Company NameMerewood Homes Limited
DirectorsJulia Nichols and Michael John Smith
Company StatusActive
Company Number03140178
CategoryPrivate Limited Company
Incorporation Date15 December 1995(28 years, 4 months ago)

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(7 years, 5 months after company formation)
Appointment Duration20 years, 10 months
RoleChartered Secretary
Correspondence AddressPersimmon House
Fulford
York
North Yorkshire
YO19 4FE
Director NameMrs Julia Nichols
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2021(25 years, 9 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, 1 month 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
Appointed15 December 1995(same day as company formation)
RoleChartered Accountant
Correspondence AddressWindholme
327 Coniscliffe Road
Darlington
County Durham
DL3 8AH
Director NameDavid Roger Keith Robinson
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Coach House
Off Oaklands Court
Aldcliffe
Lancashire
LA1 5AX
Director NameMr Gary Middlebrook
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1995(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressWood Farm Ecclerigg
Windermere
Cumbria
LA23 1LG
Secretary NamePhilip Henneberry
NationalityBritish
StatusResigned
Appointed15 December 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Inglemere Drive
Arnside
Carnforth
Lancashire
LA5 0BY
Director NameClive Mellings
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1997(1 year, 7 months after company formation)
Appointment Duration6 years, 3 months (resigned 04 November 2003)
RoleQuantity Surveyor
Correspondence Address5 The Grange
Arnside
Cumbria
LA5 0BP
Director NameGraham Philip Bath
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1998(2 years, 9 months after company formation)
Appointment Duration1 year (resigned 13 October 1999)
RoleConstruction
Correspondence Address86 Higher Bank Road
Fulwood
Preston
PR2 8PH
Director NameMichael Frederick Lavelle
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2001(5 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 December 2003)
RoleCompany Director
Correspondence Address41 Highgate Avenue
Preston
Lancashire
PR2 8LN
Director NameMr Ian Robert Joyce
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2001(5 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 August 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMeadow Bank
Downham Road Chatburn
Clitheroe
Lancashire
BB7 4AU
Director NameJohn White
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2003(7 years, 5 months after company formation)
Appointment Duration6 years, 7 months (resigned 31 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPersimmon House
Fulford
York
North Yorkshire
YO19 4FE
Director NameMr Gerald Neil Francis
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2003(7 years, 5 months after company formation)
Appointment Duration13 years, 4 months (resigned 30 September 2016)
RoleLegal Director
Country of ResidenceEngland
Correspondence AddressPersimmon House
Fulford
York
North Yorkshire
YO19 4FE
Director NameMr Michael Hugh Killoran
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2003(7 years, 5 months after company formation)
Appointment Duration18 years, 7 months (resigned 14 January 2022)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressPersimmon House
Fulford
York
North Yorkshire
YO19 4FE
Director NameMr Michael Peter Farley
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2010(14 years 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 Jeffrey Fairburn
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2010(14 years after company formation)
Appointment Duration9 years (resigned 31 December 2018)
RoleCompany Director
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, 4 months after company formation)
Appointment Duration3 years (resigned 30 April 2016)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressPersimmon House
Fulford
York
North Yorkshire
YO19 4FE
Director NameMr David Jenkinson
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2016(20 years, 4 months 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(20 years, 9 months after company formation)
Appointment Duration5 years (resigned 30 September 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressPersimmon House Fulford
York
YO19 4FE
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed15 December 1995(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed15 December 1995(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Contact

Websitepersimmonhomes.com
Telephone01502 516784
Telephone regionLowestoft

Location

Registered AddressPersimmon House
Fulford
York
North Yorkshire
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 £1Merewood Group 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 Return17 November 2023 (5 months ago)
Next Return Due1 December 2024 (7 months, 2 weeks from now)

Charges

31 October 1997Delivered 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 2002Delivered 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 2000Delivered 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 2000Delivered 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 2000Delivered 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 1997Delivered 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 1997Delivered 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 1997Delivered 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 1997Delivered 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 1997Delivered 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 2003Delivered 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 2003Delivered 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 2003Delivered 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 1997Delivered 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 2002Delivered 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 2002Delivered 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 2002Delivered 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 2002Delivered 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 2001Delivered 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 2001Delivered 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 2001Delivered 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 1996Delivered 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 2000Delivered 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 2000Delivered 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 1999Delivered 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 1998Delivered 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 1998Delivered 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 1998Delivered 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 1997Delivered 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 1997Delivered 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

Filing History

23 November 2017Confirmation statement made on 20 November 2017 with updates (4 pages)
22 September 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
25 November 2016Confirmation statement made on 25 November 2016 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)
17 September 2016Accounts for a dormant company made up to 31 December 2015 (3 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 December 2015Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 2
(5 pages)
25 August 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
22 December 2014Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 2
(5 pages)
26 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)
8 January 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 2
(5 pages)
18 September 2013Accounts for a dormant company made up to 31 December 2012 (3 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)
8 January 2013Annual return made up to 15 December 2012 with a full list of shareholders (5 pages)
26 October 2012Director's details changed for Mr Jeffrey Fairburn on 26 October 2012 (2 pages)
4 October 2012Accounts for a dormant company made up to 31 December 2011 (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)
25 January 2012Annual return made up to 15 December 2011 with a full list of shareholders (5 pages)
4 October 2011Full accounts made up to 31 December 2010 (7 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)
18 January 2011Annual return made up to 15 December 2010 with a full list of shareholders (5 pages)
25 September 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
20 February 2010Director's details changed for Michael Peter Farley on 18 February 2010 (2 pages)
13 January 2010Appointment of Michael Peter Farley as a director (3 pages)
13 January 2010Appointment of Jeffrey Fairburn as a director (3 pages)
13 January 2010Annual return made up to 15 December 2009 with a full list of shareholders (5 pages)
5 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)
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 2009Director's details changed for Mr Gerald Neil Francis on 3 November 2009 (2 pages)
13 November 2009Director's details changed for Mr Gerald Neil Francis on 3 November 2009 (2 pages)
19 October 2009Accounts for a dormant company made up to 31 December 2008 (3 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 Michael Hugh Killoran on 1 October 2009 (2 pages)
15 October 2009Director's details changed for John White on 1 October 2009 (2 pages)
5 June 2009Secretary's change of particulars / tracey davison / 30/04/2009 (1 page)
15 December 2008Return made up to 15/12/08; full list of members (4 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)
20 December 2007Return made up to 15/12/07; full list of members (3 pages)
14 September 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
22 February 2007New director appointed (2 pages)
9 February 2007Return made up to 15/12/06; full list of members (3 pages)
25 September 2006Accounts for a dormant company made up to 31 December 2005 (8 pages)
3 February 2006Director's particulars changed (1 page)
19 January 2006Return made up to 15/12/05; full list of members (3 pages)
4 November 2005Full accounts made up to 31 December 2004 (12 pages)
2 February 2005Return made up to 15/12/04; no change of members (5 pages)
2 November 2004Full accounts made up to 31 December 2003 (14 pages)
30 April 2004Declaration of satisfaction of mortgage/charge (2 pages)
30 April 2004Declaration of satisfaction of mortgage/charge (2 pages)
30 April 2004Declaration of satisfaction of mortgage/charge (2 pages)
30 April 2004Declaration of satisfaction of mortgage/charge (2 pages)
30 April 2004Declaration of satisfaction of mortgage/charge (2 pages)
30 April 2004Declaration of satisfaction of mortgage/charge (2 pages)
30 April 2004Declaration of satisfaction of mortgage/charge (2 pages)
30 April 2004Declaration of satisfaction of mortgage/charge (2 pages)
30 April 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 March 2004Declaration of satisfaction of mortgage/charge (1 page)
12 February 2004Director resigned (1 page)
20 January 2004New director appointed (1 page)
20 January 2004Director resigned (1 page)
20 January 2004Return made up to 15/12/03; no change of members (5 pages)
13 January 2004Auditor's resignation (1 page)
12 December 2003Director resigned (1 page)
1 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
1 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
23 June 2003New director appointed (2 pages)
23 June 2003Registered office changed on 23/06/03 from: helm lane natland kendal cumbria LA9 7PS (1 page)
23 June 2003Director resigned (1 page)
23 June 2003New director appointed (2 pages)
23 June 2003Secretary resigned (1 page)
23 June 2003Director resigned (1 page)
23 June 2003New secretary appointed (2 pages)
11 June 2003Resolutions
  • RES13 ‐ Section 320 03/06/03
(1 page)
30 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
10 April 2003Particulars of mortgage/charge (3 pages)
1 March 2003Auditor's resignation (2 pages)
17 February 2003Full accounts made up to 31 December 2002 (17 pages)
7 February 2003Declaration of satisfaction of mortgage/charge (1 page)
7 February 2003Declaration of satisfaction of mortgage/charge (1 page)
7 February 2003Declaration of satisfaction of mortgage/charge (1 page)
7 February 2003Declaration of satisfaction of mortgage/charge (1 page)
7 February 2003Declaration of satisfaction of mortgage/charge (1 page)
7 February 2003Declaration of satisfaction of mortgage/charge (1 page)
7 February 2003Declaration of satisfaction of mortgage/charge (1 page)
28 January 2003Particulars of mortgage/charge (3 pages)
28 January 2003Particulars of mortgage/charge (3 pages)
20 January 2003Return made up to 15/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 December 2002Particulars of mortgage/charge (7 pages)
5 December 2002Particulars of mortgage/charge (7 pages)
31 October 2002Full accounts made up to 31 December 2001 (15 pages)
9 August 2002Particulars of mortgage/charge (4 pages)
29 July 2002Particulars of mortgage/charge (3 pages)
16 April 2002Particulars of mortgage/charge (3 pages)
31 December 2001Return made up to 15/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 October 2001Particulars of mortgage/charge (3 pages)
20 September 2001Full accounts made up to 31 December 2000 (14 pages)
16 May 2001Particulars of mortgage/charge (4 pages)
12 May 2001Particulars of mortgage/charge (5 pages)
9 April 2001New director appointed (2 pages)
9 April 2001New director appointed (2 pages)
10 January 2001Return made up to 15/12/00; full list of members (7 pages)
7 December 2000Particulars of mortgage/charge (4 pages)
7 December 2000Particulars of mortgage/charge (4 pages)
7 December 2000Particulars of mortgage/charge (4 pages)
13 June 2000Full accounts made up to 31 December 1999 (10 pages)
3 May 2000Particulars of mortgage/charge (3 pages)
20 January 2000Particulars of mortgage/charge (3 pages)
12 January 2000Return made up to 15/12/99; full list of members (7 pages)
25 October 1999Full accounts made up to 31 December 1998 (16 pages)
18 October 1999Director resigned (1 page)
11 August 1999Particulars of mortgage/charge (3 pages)
20 January 1999Return made up to 15/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 December 1998New director appointed (2 pages)
4 November 1998Particulars of mortgage/charge (5 pages)
23 September 1998Auditor's resignation (1 page)
27 June 1998Particulars of mortgage/charge (3 pages)
13 May 1998Full accounts made up to 31 December 1997 (13 pages)
21 March 1998Particulars of mortgage/charge (4 pages)
19 February 1998Declaration of satisfaction of mortgage/charge (1 page)
19 February 1998Declaration of satisfaction of mortgage/charge (1 page)
19 February 1998Declaration of satisfaction of mortgage/charge (1 page)
19 February 1998Declaration of satisfaction of mortgage/charge (1 page)
19 February 1998Declaration of satisfaction of mortgage/charge (1 page)
12 February 1998Resolutions
  • WRES13 ‐ Written resolution
(4 pages)
15 January 1998Return made up to 15/12/97; no change of members (10 pages)
6 November 1997Particulars of mortgage/charge (3 pages)
6 November 1997Particulars of mortgage/charge (3 pages)
6 November 1997Particulars of mortgage/charge (3 pages)
6 November 1997Particulars of mortgage/charge (3 pages)
4 November 1997Particulars of mortgage/charge (5 pages)
16 September 1997Particulars of mortgage/charge (3 pages)
20 August 1997New director appointed (2 pages)
8 July 1997Full accounts made up to 31 December 1996 (11 pages)
24 June 1997Particulars of mortgage/charge (3 pages)
4 June 1997Particulars of mortgage/charge (3 pages)
17 January 1997Particulars of mortgage/charge (3 pages)
8 January 1997Particulars of mortgage/charge (3 pages)
31 December 1996Return made up to 15/12/96; full list of members (10 pages)
3 October 1996Company name changed crowther homes (nat.W.) LIMITED\certificate issued on 04/10/96 (2 pages)
3 April 1996Accounting reference date notified as 31/12 (1 page)
3 April 1996Ad 15/12/95--------- £ si 2@1=2 £ ic 2/4 (2 pages)
19 January 1996New director appointed (3 pages)
19 January 1996New director appointed (2 pages)
19 January 1996New director appointed (2 pages)
2 January 1996Secretary resigned (1 page)
2 January 1996New secretary appointed (1 page)
2 January 1996Registered office changed on 02/01/96 from: bridge house 181 queen victoria street london EC4V 4DD (1 page)
2 January 1996Director resigned (1 page)
15 December 1995Incorporation (24 pages)