Fulford
York
North Yorkshire
YO19 4FE
Director Name | Mrs Julia Nichols |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2021(25 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Persimmon House Fulford York YO19 4FE |
Director Name | Mr Michael John Smith |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 January 2022(26 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Persimmon House Fulford York Yorkshire YO19 4FE |
Director Name | Trevor Barker |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1995(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | Windholme 327 Coniscliffe Road Darlington County Durham DL3 8AH |
Director Name | David Roger Keith Robinson |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1995(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Coach House Off Oaklands Court Aldcliffe Lancashire LA1 5AX |
Director Name | Mr Gary Middlebrook |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1995(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Wood Farm Ecclerigg Windermere Cumbria LA23 1LG |
Secretary Name | Philip Henneberry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Inglemere Drive Arnside Carnforth Lancashire LA5 0BY |
Director Name | Clive Mellings |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(1 year, 7 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 04 November 2003) |
Role | Quantity Surveyor |
Correspondence Address | 5 The Grange Arnside Cumbria LA5 0BP |
Director Name | Graham Philip Bath |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1998(2 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 13 October 1999) |
Role | Construction |
Correspondence Address | 86 Higher Bank Road Fulwood Preston PR2 8PH |
Director Name | Michael Frederick Lavelle |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2001(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 December 2003) |
Role | Company Director |
Correspondence Address | 41 Highgate Avenue Preston Lancashire PR2 8LN |
Director Name | Mr Ian Robert Joyce |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2001(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 August 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Meadow Bank Downham Road Chatburn Clitheroe Lancashire BB7 4AU |
Director Name | John White |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2003(7 years, 5 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 31 December 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Persimmon House Fulford York North Yorkshire YO19 4FE |
Director Name | Mr Gerald Neil Francis |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2003(7 years, 5 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 30 September 2016) |
Role | Legal Director |
Country of Residence | England |
Correspondence Address | Persimmon House Fulford York North Yorkshire YO19 4FE |
Director Name | Mr Michael Hugh Killoran |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2003(7 years, 5 months after company formation) |
Appointment Duration | 18 years, 7 months (resigned 14 January 2022) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Persimmon House Fulford York North Yorkshire YO19 4FE |
Director Name | Mr Michael Peter Farley |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2010(14 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 18 April 2013) |
Role | Group Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Persimmon House Fulford York North Yorkshire YO19 4FE |
Director Name | Mr Jeffrey Fairburn |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2010(14 years after company formation) |
Appointment Duration | 9 years (resigned 31 December 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Persimmon House Fulford York North Yorkshire YO19 4FE |
Director Name | Mr Nigel Peter Greenaway |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2013(17 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 30 April 2016) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Persimmon House Fulford York North Yorkshire YO19 4FE |
Director Name | Mr David Jenkinson |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2016(20 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 20 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Persimmon House Fulford York YO19 4FE |
Director Name | Mr Richard Paul Stenhouse |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2016(20 years, 9 months after company formation) |
Appointment Duration | 5 years (resigned 30 September 2021) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Persimmon House Fulford York YO19 4FE |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 1995(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 1995(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Website | persimmonhomes.com |
---|---|
Telephone | 01502 516784 |
Telephone region | Lowestoft |
Registered Address | Persimmon House Fulford York North Yorkshire YO19 4FE |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Naburn |
Ward | Wheldrake |
Address Matches | Over 600 other UK companies use this postal address |
2 at £1 | Merewood Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 17 November 2023 (5 months ago) |
---|---|
Next Return Due | 1 December 2024 (7 months, 2 weeks from now) |
31 October 1997 | Delivered on: 6 November 1997 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/h land lying to the north of woodgate close endmoor kendal t/no.CU128109. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
---|---|
26 July 2002 | Delivered on: 29 July 2002 Persons entitled: Hyndburn and Ribble Valley Primary Care Trust Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The freehold interest of the former ribchester hospital, preston road, ribchester, lancashire t/n LA816247. Outstanding |
30 November 2000 | Delivered on: 7 December 2000 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The freehold property known as the hawthorns crag bank fields carnforth lancs. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
30 November 2000 | Delivered on: 7 December 2000 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The freehold property known as thorncroft and land at crag bank fields. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
18 April 2000 | Delivered on: 3 May 2000 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a grange view convalescent home and adjoining f/h land arnside cumbria. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
31 October 1997 | Delivered on: 6 November 1997 Satisfied on: 7 February 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/h land lying to the east of scotforth road scotforth and land lying to the east of scotforth road lancaster t/nos.LA785092 and LA796003. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
31 October 1997 | Delivered on: 6 November 1997 Satisfied on: 7 February 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/h land to the north of station road sedburgh and land on the north side of station road sedburgh t/nos.CU118485 and CU128773. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
27 October 1997 | Delivered on: 4 November 1997 Satisfied on: 30 April 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture containing fixed and floating charges Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 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 |
8 September 1997 | Delivered on: 16 September 1997 Satisfied on: 19 February 1998 Persons entitled: Barclays 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: Land lying to the north of station road sedbergh cumbria CU118485 (part). Fully Satisfied |
18 June 1997 | Delivered on: 24 June 1997 Satisfied on: 19 February 1998 Persons entitled: Barclays 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: Land at pippin hill wyre lane garstang lancashire t/no.LA789328. Fully Satisfied |
1 April 2003 | Delivered on: 10 April 2003 Satisfied on: 30 April 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: £566,086.57 due from the company to the chargee. Particulars: Land at union lane ulverston cumbria. Fully Satisfied |
16 January 2003 | Delivered on: 28 January 2003 Satisfied on: 1 July 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: By way of legal mortgage the property k/a primrose nursery whalley road clitheroe lancashire t/n LA720134. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
15 January 2003 | Delivered on: 28 January 2003 Satisfied on: 1 July 2003 Persons entitled: William Barker and Barbara Barker Classification: Legal charge Secured details: The sum of £300,000.00 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The f/h land being primrose nursery on the east side of whalley road clitheroe lancashire t/n LA720134. Fully Satisfied |
23 May 1997 | Delivered on: 4 June 1997 Satisfied on: 19 February 1998 Persons entitled: Barclays 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: Land lying to the north of woodside close endmoor near kendal cumbria. Fully Satisfied |
2 December 2002 | Delivered on: 5 December 2002 Satisfied on: 30 April 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold property white ladies, rose cottage lane, windermere t/n CU123892. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
2 December 2002 | Delivered on: 5 December 2002 Satisfied on: 30 April 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold property mountain ash hotel, ambleside road, windermere t/n CU44388. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
2 August 2002 | Delivered on: 9 August 2002 Satisfied on: 30 April 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Stonecross manor daltongate ulverston. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
10 April 2002 | Delivered on: 16 April 2002 Satisfied on: 30 May 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Former bus depot lying to the west of pimlico road clitheroe lancashire BB7 2AG. Fully Satisfied |
17 October 2001 | Delivered on: 24 October 2001 Satisfied on: 30 April 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a land at guldrey lodge sedbergh cumbria. Fully Satisfied |
11 May 2001 | Delivered on: 16 May 2001 Satisfied on: 30 April 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: £325,000 due or to become due from the company to the chargee. Particulars: Land on the south side of daltongate ulverston cumbria. Fully Satisfied |
30 March 2001 | Delivered on: 12 May 2001 Satisfied on: 5 March 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security which was presented for registration in scotland on the 25TH april 2001 Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Ryedale nursery ryedale road dumfries. Fully Satisfied |
31 December 1996 | Delivered on: 17 January 1997 Satisfied on: 19 February 1998 Persons entitled: Barclays 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: Land adjoining aikengil scotforth road collingham park lancaster lancashire t/no: LA785092. Fully Satisfied |
30 November 2000 | Delivered on: 7 December 2000 Satisfied on: 30 April 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold property known as sunnymead crag bank fields carnforth title number LA869585. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
18 January 2000 | Delivered on: 20 January 2000 Satisfied on: 7 February 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: £320,000.00 due or to become due from the company to the chargee on any account whatsoever. Particulars: The property known as land at clarksfield road, bolton-le-sands, carnforth lancashire. Fully Satisfied |
9 August 1999 | Delivered on: 11 August 1999 Satisfied on: 7 February 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 2.5 acres at morewood drive burton in kendal cumbria-CU136902. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
27 October 1998 | Delivered on: 4 November 1998 Satisfied on: 7 February 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H plot of land situate off mill lane bolton le sands carnforth county of lancaster-LA815237. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
25 June 1998 | Delivered on: 27 June 1998 Satisfied on: 7 February 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at squash courts north road ripon north yorkshire. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
13 March 1998 | Delivered on: 21 March 1998 Satisfied on: 30 April 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a the royal albert hospital ashton road lancaster. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
31 October 1997 | Delivered on: 6 November 1997 Satisfied on: 7 February 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/h land on the south side of wyre lane garstang t/no.LA789328. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
2 January 1997 | Delivered on: 8 January 1997 Satisfied on: 19 February 1998 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: 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. See the mortgage charge document for full details. Fully Satisfied |
23 November 2017 | Confirmation statement made on 20 November 2017 with updates (4 pages) |
---|---|
22 September 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
25 November 2016 | Confirmation statement made on 25 November 2016 with updates (5 pages) |
12 October 2016 | Termination of appointment of Gerald Neil Francis as a director on 30 September 2016 (1 page) |
12 October 2016 | Appointment of Mr Richard Paul Stenhouse as a director on 30 September 2016 (2 pages) |
17 September 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
17 May 2016 | Appointment of Mr David Jenkinson as a director on 1 May 2016 (2 pages) |
17 May 2016 | Termination of appointment of Nigel Peter Greenaway as a director on 30 April 2016 (1 page) |
17 December 2015 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
25 August 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
22 December 2014 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
26 September 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
4 July 2014 | Director's details changed for Mr Nigel Peter Greenaway on 16 April 2014 (3 pages) |
8 January 2014 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
18 September 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
9 May 2013 | Appointment of Mr Nigel Peter Greenaway as a director (2 pages) |
3 May 2013 | Termination of appointment of Michael Farley as a director (1 page) |
8 January 2013 | Annual return made up to 15 December 2012 with a full list of shareholders (5 pages) |
26 October 2012 | Director's details changed for Mr Jeffrey Fairburn on 26 October 2012 (2 pages) |
4 October 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
11 April 2012 | Director's details changed for Michael Peter Farley on 5 April 2012 (2 pages) |
11 April 2012 | Director's details changed for Michael Peter Farley on 5 April 2012 (2 pages) |
25 January 2012 | Annual return made up to 15 December 2011 with a full list of shareholders (5 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (7 pages) |
8 March 2011 | Director's details changed for Michael Hugh Killoran on 1 February 2011 (2 pages) |
8 March 2011 | Director's details changed for Michael Hugh Killoran on 1 February 2011 (2 pages) |
18 January 2011 | Annual return made up to 15 December 2010 with a full list of shareholders (5 pages) |
25 September 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
20 February 2010 | Director's details changed for Michael Peter Farley on 18 February 2010 (2 pages) |
13 January 2010 | Appointment of Michael Peter Farley as a director (3 pages) |
13 January 2010 | Appointment of Jeffrey Fairburn as a director (3 pages) |
13 January 2010 | Annual return made up to 15 December 2009 with a full list of shareholders (5 pages) |
5 January 2010 | Termination of appointment of John White as a director (1 page) |
22 December 2009 | Director's details changed for Michael Hugh Killoran on 18 December 2009 (2 pages) |
13 November 2009 | Secretary's details changed for Miss Tracy Lazelle Davison on 3 November 2009 (1 page) |
13 November 2009 | Secretary's details changed for Miss Tracy Lazelle Davison on 3 November 2009 (1 page) |
13 November 2009 | Director's details changed for Mr Gerald Neil Francis on 3 November 2009 (2 pages) |
13 November 2009 | Director's details changed for Mr Gerald Neil Francis on 3 November 2009 (2 pages) |
19 October 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
15 October 2009 | Director's details changed for Michael Hugh Killoran on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for John White on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Michael Hugh Killoran on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for John White on 1 October 2009 (2 pages) |
5 June 2009 | Secretary's change of particulars / tracey davison / 30/04/2009 (1 page) |
15 December 2008 | Return made up to 15/12/08; full list of members (4 pages) |
9 July 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
23 May 2008 | Director's change of particulars / john white / 15/05/2008 (1 page) |
20 December 2007 | Return made up to 15/12/07; full list of members (3 pages) |
14 September 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
22 February 2007 | New director appointed (2 pages) |
9 February 2007 | Return made up to 15/12/06; full list of members (3 pages) |
25 September 2006 | Accounts for a dormant company made up to 31 December 2005 (8 pages) |
3 February 2006 | Director's particulars changed (1 page) |
19 January 2006 | Return made up to 15/12/05; full list of members (3 pages) |
4 November 2005 | Full accounts made up to 31 December 2004 (12 pages) |
2 February 2005 | Return made up to 15/12/04; no change of members (5 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (14 pages) |
30 April 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 April 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 April 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 April 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 April 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 April 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 April 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 April 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 April 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
12 February 2004 | Director resigned (1 page) |
20 January 2004 | New director appointed (1 page) |
20 January 2004 | Director resigned (1 page) |
20 January 2004 | Return made up to 15/12/03; no change of members (5 pages) |
13 January 2004 | Auditor's resignation (1 page) |
12 December 2003 | Director resigned (1 page) |
1 July 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 July 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 June 2003 | New director appointed (2 pages) |
23 June 2003 | Registered office changed on 23/06/03 from: helm lane natland kendal cumbria LA9 7PS (1 page) |
23 June 2003 | Director resigned (1 page) |
23 June 2003 | New director appointed (2 pages) |
23 June 2003 | Secretary resigned (1 page) |
23 June 2003 | Director resigned (1 page) |
23 June 2003 | New secretary appointed (2 pages) |
11 June 2003 | Resolutions
|
30 May 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 April 2003 | Particulars of mortgage/charge (3 pages) |
1 March 2003 | Auditor's resignation (2 pages) |
17 February 2003 | Full accounts made up to 31 December 2002 (17 pages) |
7 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
7 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
7 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
7 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
7 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
7 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
7 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
28 January 2003 | Particulars of mortgage/charge (3 pages) |
28 January 2003 | Particulars of mortgage/charge (3 pages) |
20 January 2003 | Return made up to 15/12/02; full list of members
|
5 December 2002 | Particulars of mortgage/charge (7 pages) |
5 December 2002 | Particulars of mortgage/charge (7 pages) |
31 October 2002 | Full accounts made up to 31 December 2001 (15 pages) |
9 August 2002 | Particulars of mortgage/charge (4 pages) |
29 July 2002 | Particulars of mortgage/charge (3 pages) |
16 April 2002 | Particulars of mortgage/charge (3 pages) |
31 December 2001 | Return made up to 15/12/01; full list of members
|
24 October 2001 | Particulars of mortgage/charge (3 pages) |
20 September 2001 | Full accounts made up to 31 December 2000 (14 pages) |
16 May 2001 | Particulars of mortgage/charge (4 pages) |
12 May 2001 | Particulars of mortgage/charge (5 pages) |
9 April 2001 | New director appointed (2 pages) |
9 April 2001 | New director appointed (2 pages) |
10 January 2001 | Return made up to 15/12/00; full list of members (7 pages) |
7 December 2000 | Particulars of mortgage/charge (4 pages) |
7 December 2000 | Particulars of mortgage/charge (4 pages) |
7 December 2000 | Particulars of mortgage/charge (4 pages) |
13 June 2000 | Full accounts made up to 31 December 1999 (10 pages) |
3 May 2000 | Particulars of mortgage/charge (3 pages) |
20 January 2000 | Particulars of mortgage/charge (3 pages) |
12 January 2000 | Return made up to 15/12/99; full list of members (7 pages) |
25 October 1999 | Full accounts made up to 31 December 1998 (16 pages) |
18 October 1999 | Director resigned (1 page) |
11 August 1999 | Particulars of mortgage/charge (3 pages) |
20 January 1999 | Return made up to 15/12/98; no change of members
|
30 December 1998 | New director appointed (2 pages) |
4 November 1998 | Particulars of mortgage/charge (5 pages) |
23 September 1998 | Auditor's resignation (1 page) |
27 June 1998 | Particulars of mortgage/charge (3 pages) |
13 May 1998 | Full accounts made up to 31 December 1997 (13 pages) |
21 March 1998 | Particulars of mortgage/charge (4 pages) |
19 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
19 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
19 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
19 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
19 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
12 February 1998 | Resolutions
|
15 January 1998 | Return made up to 15/12/97; no change of members (10 pages) |
6 November 1997 | Particulars of mortgage/charge (3 pages) |
6 November 1997 | Particulars of mortgage/charge (3 pages) |
6 November 1997 | Particulars of mortgage/charge (3 pages) |
6 November 1997 | Particulars of mortgage/charge (3 pages) |
4 November 1997 | Particulars of mortgage/charge (5 pages) |
16 September 1997 | Particulars of mortgage/charge (3 pages) |
20 August 1997 | New director appointed (2 pages) |
8 July 1997 | Full accounts made up to 31 December 1996 (11 pages) |
24 June 1997 | Particulars of mortgage/charge (3 pages) |
4 June 1997 | Particulars of mortgage/charge (3 pages) |
17 January 1997 | Particulars of mortgage/charge (3 pages) |
8 January 1997 | Particulars of mortgage/charge (3 pages) |
31 December 1996 | Return made up to 15/12/96; full list of members (10 pages) |
3 October 1996 | Company name changed crowther homes (nat.W.) LIMITED\certificate issued on 04/10/96 (2 pages) |
3 April 1996 | Accounting reference date notified as 31/12 (1 page) |
3 April 1996 | Ad 15/12/95--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
19 January 1996 | New director appointed (3 pages) |
19 January 1996 | New director appointed (2 pages) |
19 January 1996 | New director appointed (2 pages) |
2 January 1996 | Secretary resigned (1 page) |
2 January 1996 | New secretary appointed (1 page) |
2 January 1996 | Registered office changed on 02/01/96 from: bridge house 181 queen victoria street london EC4V 4DD (1 page) |
2 January 1996 | Director resigned (1 page) |
15 December 1995 | Incorporation (24 pages) |