Company NameCrowther Homes (Nat.W) Limited
DirectorsJulia Nichols and Michael John Smith
Company StatusActive
Company Number03051587
CategoryPrivate Limited Company
Incorporation Date1 May 1995(29 years ago)
Previous NamesNoveldress Limited and Crowther Homes (Co-Op) Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMiss Tracy Lazelle Davison
NationalityBritish
StatusCurrent
Appointed04 June 2003(8 years, 1 month after company formation)
Appointment Duration20 years, 11 months
RoleChartered Secretary
Correspondence AddressPersimmon House
Fulford
York
YO19 4FE
Director NameMrs Julia Nichols
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2021(26 years, 5 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPersimmon House Fulford
York
YO19 4FE
Director NameMr Michael John Smith
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2022(26 years, 8 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPersimmon House Fulford
York
Yorkshire
YO19 4FE
Director NameTrevor Barker
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1995(3 weeks, 4 days after company formation)
Appointment Duration2 years, 6 months (resigned 17 December 1997)
RoleChartered Accountant
Correspondence AddressWindholme
327 Coniscliffe Road
Darlington
County Durham
DL3 8AH
Director NameMr Gary Middlebrook
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1995(3 weeks, 4 days after company formation)
Appointment Duration8 years (resigned 04 June 2003)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressWood Farm Ecclerigg
Windermere
Cumbria
LA23 1LG
Director NameDavid Roger Keith Robinson
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1995(3 weeks, 4 days after company formation)
Appointment Duration8 years (resigned 04 June 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Coach House
Off Oaklands Court
Aldcliffe
Lancashire
LA1 5AX
Secretary NamePhilip Henneberry
NationalityBritish
StatusResigned
Appointed26 May 1995(3 weeks, 4 days after company formation)
Appointment Duration8 years (resigned 04 June 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Inglemere Drive
Arnside
Carnforth
Lancashire
LA5 0BY
Director NameMr Michael Hugh Killoran
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2003(8 years, 1 month after company formation)
Appointment Duration18 years, 7 months (resigned 14 January 2022)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressPersimmon House
Fulford
York
YO19 4FE
Director NameMr Gerald Neil Francis
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2003(8 years, 1 month after company formation)
Appointment Duration13 years, 4 months (resigned 30 September 2016)
RoleLegal Director
Country of ResidenceEngland
Correspondence AddressPersimmon House
Fulford
York
YO19 4FE
Director NameJohn White
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2003(8 years, 1 month after company formation)
Appointment Duration6 years, 7 months (resigned 31 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPersimmon House
Fulford
York
YO19 4FE
Director NameMr Jeffrey Fairburn
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2010(14 years, 8 months after company formation)
Appointment Duration9 years (resigned 31 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPersimmon House
Fulford
York
YO19 4FE
Director NameMr Michael Peter Farley
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2010(14 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 18 April 2013)
RoleGroup Chief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressPersimmon House Fulford
York
North Yorkshire
YO19 4FE
Director NameMr Nigel Peter Greenaway
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2013(17 years, 11 months after company formation)
Appointment Duration3 years (resigned 30 April 2016)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressPersimmon House
Fulford
York
YO19 4FE
Director NameMr David Jenkinson
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2016(21 years after company formation)
Appointment Duration4 years, 4 months (resigned 20 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPersimmon House Fulford
York
YO19 4FE
Director NameMr Richard Paul Stenhouse
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2016(21 years, 5 months after company formation)
Appointment Duration5 years (resigned 30 September 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressPersimmon House Fulford
York
YO19 4FE
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed01 May 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed01 May 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitepersimmonhomes.com
Telephone01502 516784
Telephone regionLowestoft

Location

Registered AddressPersimmon House
Fulford
York
YO19 4FE
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishNaburn
WardWheldrake
Address MatchesOver 600 other UK companies use this postal address

Shareholders

2 at £1Crowther Homes LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return19 May 2023 (11 months, 1 week ago)
Next Return Due2 June 2024 (1 month, 1 week from now)

Charges

9 July 2002Delivered on: 10 July 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a raf carlisle kingsmoor carlisle cumbria. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
10 September 1999Delivered on: 14 September 1999
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
21 March 2000Delivered on: 23 March 2000
Satisfied on: 7 February 2003
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: £236,259.00 and all other monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: Land at rating lane barrow in furness cumbria goodwill of the business at the property. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
2 July 1997Delivered on: 4 July 1997
Satisfied on: 22 October 1999
Persons entitled: The Co-Operative Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Salford bridge mill sun street clitheroe.
Fully Satisfied
13 October 1995Delivered on: 14 October 1995
Satisfied on: 22 October 1999
Persons entitled: The Co-Operative Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
13 October 1995Delivered on: 14 October 1995
Satisfied on: 22 October 1999
Persons entitled: The Co-Operative Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Clifton house farm t/n-LA757353. And all fixtures and all fittings in the nature of fixtures and all fixed plant and machinery. By way of floating charge the equipment. See the mortgage charge document for full details.
Fully Satisfied

Filing History

28 September 2020Termination of appointment of David Jenkinson as a director on 20 September 2020 (1 page)
24 September 2020Accounts for a dormant company made up to 31 December 2019 (3 pages)
19 May 2020Confirmation statement made on 19 May 2020 with no updates (3 pages)
23 September 2019Accounts for a dormant company made up to 31 December 2018 (3 pages)
16 May 2019Confirmation statement made on 15 May 2019 with updates (4 pages)
3 January 2019Termination of appointment of Jeffrey Fairburn as a director on 31 December 2018 (1 page)
9 August 2018Accounts for a dormant company made up to 31 December 2017 (3 pages)
9 May 2018Confirmation statement made on 9 May 2018 with updates (4 pages)
11 September 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
11 September 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
11 May 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
11 May 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
12 October 2016Termination of appointment of Gerald Neil Francis as a director on 30 September 2016 (1 page)
12 October 2016Appointment of Mr Richard Paul Stenhouse as a director on 30 September 2016 (2 pages)
12 October 2016Appointment of Mr Richard Paul Stenhouse as a director on 30 September 2016 (2 pages)
12 October 2016Termination of appointment of Gerald Neil Francis as a director on 30 September 2016 (1 page)
17 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
17 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
1 June 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 2
(19 pages)
1 June 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 2
(19 pages)
17 May 2016Appointment of Mr David Jenkinson as a director on 1 May 2016 (2 pages)
17 May 2016Termination of appointment of Nigel Peter Greenaway as a director on 30 April 2016 (1 page)
17 May 2016Appointment of Mr David Jenkinson as a director on 1 May 2016 (2 pages)
17 May 2016Termination of appointment of Nigel Peter Greenaway as a director on 30 April 2016 (1 page)
25 August 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
25 August 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
6 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 2
(5 pages)
6 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 2
(5 pages)
6 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 2
(5 pages)
25 September 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
25 September 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
4 July 2014Director's details changed for Mr Nigel Peter Greenaway on 16 April 2014 (3 pages)
4 July 2014Director's details changed for Mr Nigel Peter Greenaway on 16 April 2014 (3 pages)
10 June 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 2
(5 pages)
10 June 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 2
(5 pages)
10 June 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 2
(5 pages)
11 September 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
11 September 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
10 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
10 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
10 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
9 May 2013Appointment of Mr Nigel Peter Greenaway as a director (2 pages)
9 May 2013Appointment of Mr Nigel Peter Greenaway as a director (2 pages)
3 May 2013Termination of appointment of Michael Farley as a director (1 page)
3 May 2013Termination of appointment of Michael Farley as a director (1 page)
26 October 2012Director's details changed for Mr Jeffrey Fairburn on 26 October 2012 (2 pages)
26 October 2012Director's details changed for Mr Jeffrey Fairburn on 26 October 2012 (2 pages)
2 October 2012Amended accounts made up to 31 December 2011 (4 pages)
2 October 2012Amended accounts made up to 31 December 2011 (4 pages)
25 September 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
25 September 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
9 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
9 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
9 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
11 April 2012Director's details changed for Michael Peter Farley on 5 April 2012 (2 pages)
11 April 2012Director's details changed for Michael Peter Farley on 5 April 2012 (2 pages)
11 April 2012Director's details changed for Michael Peter Farley on 5 April 2012 (2 pages)
4 October 2011Full accounts made up to 31 December 2010 (7 pages)
4 October 2011Full accounts made up to 31 December 2010 (7 pages)
26 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
26 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
26 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
8 March 2011Director's details changed for Michael Hugh Killoran on 1 February 2011 (2 pages)
8 March 2011Director's details changed for Michael Hugh Killoran on 1 February 2011 (2 pages)
8 March 2011Director's details changed for Michael Hugh Killoran on 1 February 2011 (2 pages)
25 September 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
25 September 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
4 June 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
4 June 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
4 June 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
21 February 2010Director's details changed for Michael Peter Farley on 18 February 2010 (2 pages)
21 February 2010Director's details changed for Michael Peter Farley on 18 February 2010 (2 pages)
13 January 2010Appointment of Jeffrey Fairburn as a director (3 pages)
13 January 2010Appointment of Jeffrey Fairburn as a director (3 pages)
7 January 2010Appointment of Michael Peter Farley as a director (3 pages)
7 January 2010Appointment of Michael Peter Farley as a director (3 pages)
6 January 2010Termination of appointment of John White as a director (1 page)
6 January 2010Termination of appointment of John White as a director (1 page)
22 December 2009Director's details changed for Michael Hugh Killoran on 18 December 2009 (2 pages)
22 December 2009Director's details changed for Michael Hugh Killoran on 18 December 2009 (2 pages)
14 November 2009Director's details changed for Mr Gerald Neil Francis on 3 November 2009 (2 pages)
14 November 2009Director's details changed for Mr Gerald Neil Francis on 3 November 2009 (2 pages)
14 November 2009Director's details changed for Mr Gerald Neil Francis on 3 November 2009 (2 pages)
13 November 2009Secretary's details changed for Miss Tracy Lazelle Davison on 3 November 2009 (1 page)
13 November 2009Secretary's details changed for Miss Tracy Lazelle Davison on 3 November 2009 (1 page)
13 November 2009Secretary's details changed for Miss Tracy Lazelle Davison on 3 November 2009 (1 page)
19 October 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
19 October 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
15 October 2009Director's details changed for John White on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Michael Hugh Killoran on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Michael Hugh Killoran on 1 October 2009 (2 pages)
15 October 2009Director's details changed for John White on 1 October 2009 (2 pages)
15 October 2009Director's details changed for John White on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Michael Hugh Killoran on 1 October 2009 (2 pages)
9 June 2009Return made up to 01/05/09; full list of members (4 pages)
9 June 2009Return made up to 01/05/09; full list of members (4 pages)
5 June 2009Secretary's change of particulars / tracy davison / 30/04/2009 (1 page)
5 June 2009Secretary's change of particulars / tracy davison / 30/04/2009 (1 page)
9 July 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
9 July 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
23 May 2008Director's change of particulars / john white / 15/05/2008 (1 page)
23 May 2008Director's change of particulars / john white / 15/05/2008 (1 page)
14 May 2008Return made up to 01/05/08; full list of members (4 pages)
14 May 2008Return made up to 01/05/08; full list of members (4 pages)
14 September 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
14 September 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
14 May 2007Return made up to 01/05/07; full list of members (3 pages)
14 May 2007Return made up to 01/05/07; full list of members (3 pages)
25 September 2006Accounts for a dormant company made up to 31 December 2005 (8 pages)
25 September 2006Accounts for a dormant company made up to 31 December 2005 (8 pages)
26 May 2006Return made up to 01/05/06; full list of members (3 pages)
26 May 2006Return made up to 01/05/06; full list of members (3 pages)
3 February 2006Director's particulars changed (1 page)
3 February 2006Director's particulars changed (1 page)
4 November 2005Full accounts made up to 31 December 2004 (11 pages)
4 November 2005Full accounts made up to 31 December 2004 (11 pages)
18 May 2005Return made up to 01/05/05; no change of members (5 pages)
18 May 2005Return made up to 01/05/05; no change of members (5 pages)
2 November 2004Full accounts made up to 31 December 2003 (11 pages)
2 November 2004Full accounts made up to 31 December 2003 (11 pages)
2 June 2004Return made up to 01/05/04; no change of members (5 pages)
2 June 2004Return made up to 01/05/04; no change of members (5 pages)
13 January 2004Auditor's resignation (1 page)
13 January 2004Auditor's resignation (1 page)
12 January 2004Secretary resigned (1 page)
12 January 2004Secretary resigned (1 page)
1 July 2003Registered office changed on 01/07/03 from: helm bank helm lane natland kendal cumbria LA9 7PS (1 page)
1 July 2003Registered office changed on 01/07/03 from: helm bank helm lane natland kendal cumbria LA9 7PS (1 page)
23 June 2003New director appointed (2 pages)
23 June 2003New director appointed (2 pages)
23 June 2003New director appointed (2 pages)
23 June 2003Director resigned (1 page)
23 June 2003New director appointed (2 pages)
23 June 2003Director resigned (1 page)
23 June 2003New secretary appointed (2 pages)
23 June 2003Director resigned (1 page)
23 June 2003Director resigned (1 page)
23 June 2003New secretary appointed (2 pages)
23 June 2003New director appointed (2 pages)
23 June 2003Director resigned (1 page)
23 June 2003New director appointed (2 pages)
23 June 2003Director resigned (1 page)
17 May 2003Return made up to 01/05/03; full list of members (7 pages)
17 May 2003Return made up to 01/05/03; full list of members (7 pages)
1 March 2003Auditor's resignation (2 pages)
1 March 2003Auditor's resignation (2 pages)
17 February 2003Full accounts made up to 31 December 2002 (11 pages)
17 February 2003Full accounts made up to 31 December 2002 (11 pages)
7 February 2003Declaration of satisfaction of mortgage/charge (1 page)
7 February 2003Declaration of satisfaction of mortgage/charge (1 page)
31 October 2002Full accounts made up to 31 December 2001 (12 pages)
31 October 2002Full accounts made up to 31 December 2001 (12 pages)
10 July 2002Particulars of mortgage/charge (3 pages)
10 July 2002Particulars of mortgage/charge (3 pages)
13 May 2002Return made up to 01/05/02; full list of members (7 pages)
13 May 2002Return made up to 01/05/02; full list of members (7 pages)
20 September 2001Full accounts made up to 31 December 2000 (12 pages)
20 September 2001Full accounts made up to 31 December 2000 (12 pages)
9 May 2001Return made up to 01/05/01; full list of members (6 pages)
9 May 2001Return made up to 01/05/01; full list of members (6 pages)
13 June 2000Full accounts made up to 31 December 1999 (9 pages)
13 June 2000Full accounts made up to 31 December 1999 (9 pages)
12 May 2000Return made up to 01/05/00; full list of members (6 pages)
12 May 2000Return made up to 01/05/00; full list of members (6 pages)
23 March 2000Particulars of mortgage/charge (3 pages)
23 March 2000Particulars of mortgage/charge (3 pages)
25 October 1999Full accounts made up to 31 December 1998 (13 pages)
25 October 1999Full accounts made up to 31 December 1998 (13 pages)
22 October 1999Declaration of satisfaction of mortgage/charge (2 pages)
22 October 1999Declaration of satisfaction of mortgage/charge (2 pages)
14 September 1999Particulars of mortgage/charge (3 pages)
14 September 1999Particulars of mortgage/charge (3 pages)
7 June 1999Return made up to 01/05/99; no change of members (6 pages)
7 June 1999Return made up to 01/05/99; no change of members (6 pages)
29 April 1999Company name changed crowther homes (co-op) LIMITED\certificate issued on 30/04/99 (2 pages)
29 April 1999Company name changed crowther homes (co-op) LIMITED\certificate issued on 30/04/99 (2 pages)
23 September 1998Auditor's resignation (1 page)
23 September 1998Auditor's resignation (1 page)
18 May 1998Return made up to 01/05/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 May 1998Return made up to 01/05/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 May 1998Full accounts made up to 31 December 1997 (12 pages)
13 May 1998Full accounts made up to 31 December 1997 (12 pages)
12 February 1998Resolutions
  • WRES13 ‐ Written resolution
(4 pages)
12 February 1998Resolutions
  • WRES13 ‐ Written resolution
(4 pages)
8 July 1997Full accounts made up to 31 December 1996 (12 pages)
8 July 1997Full accounts made up to 31 December 1996 (12 pages)
4 July 1997Particulars of mortgage/charge (3 pages)
4 July 1997Particulars of mortgage/charge (3 pages)
13 May 1997Return made up to 01/05/97; full list of members (10 pages)
13 May 1997Return made up to 01/05/97; full list of members (10 pages)
20 June 1996Full accounts made up to 31 December 1995 (11 pages)
20 June 1996Full accounts made up to 31 December 1995 (11 pages)
26 April 1996Return made up to 01/05/96; full list of members (10 pages)
26 April 1996Return made up to 01/05/96; full list of members (10 pages)
14 October 1995Particulars of mortgage/charge (8 pages)
14 October 1995Particulars of mortgage/charge (8 pages)
14 October 1995Particulars of mortgage/charge (8 pages)
14 October 1995Particulars of mortgage/charge (8 pages)
15 August 1995Ad 26/05/95--------- £ si 2@1=2 £ ic 2/4 (2 pages)
15 August 1995Ad 26/05/95--------- £ si 2@1=2 £ ic 2/4 (2 pages)
7 July 1995Accounting reference date notified as 31/12 (1 page)
7 July 1995Accounting reference date notified as 31/12 (1 page)
6 July 1995Memorandum and Articles of Association (12 pages)
6 July 1995Memorandum and Articles of Association (12 pages)
29 June 1995Company name changed noveldress LIMITED\certificate issued on 30/06/95 (4 pages)
29 June 1995Company name changed noveldress LIMITED\certificate issued on 30/06/95 (4 pages)
27 June 1995Secretary resigned;new director appointed (2 pages)
27 June 1995Director resigned;new director appointed (4 pages)
27 June 1995Secretary resigned;new director appointed (2 pages)
27 June 1995New director appointed (6 pages)
27 June 1995New secretary appointed (4 pages)
27 June 1995New director appointed (6 pages)
27 June 1995Registered office changed on 27/06/95 from: 1 mitchell lane bristol BS1 6BU (1 page)
27 June 1995New secretary appointed (4 pages)
27 June 1995Director resigned;new director appointed (4 pages)
27 June 1995Registered office changed on 27/06/95 from: 1 mitchell lane bristol BS1 6BU (1 page)
1 May 1995Incorporation (12 pages)
1 May 1995Incorporation (12 pages)