Company NameEBOR Trustees Limited
Company StatusActive
Company Number03514268
CategoryPrivate Limited Company
Incorporation Date20 February 1998(26 years, 1 month ago)
Previous NamesGreenbud Limited and Byfield Homes Limited

Business Activity

Section KFinancial and insurance activities
SIC 6602Pension funding
SIC 65300Pension funding

Directors

Director NameMr Robert Alan Elliott
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2005(7 years, 8 months after company formation)
Appointment Duration18 years, 5 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Croft
Grange Garth
York
North Yorkshire
YO10 4BS
Director NameMr Don Christopher Formhals
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2014(16 years, 7 months after company formation)
Appointment Duration9 years, 6 months
RoleFinancial Controller
Country of ResidenceEngland
Correspondence AddressApollo House Eboracum Way
York
YO31 7RE
Secretary NameMrs Wendy Olive Eastwood
StatusCurrent
Appointed01 October 2014(16 years, 7 months after company formation)
Appointment Duration9 years, 6 months
RoleCompany Director
Correspondence AddressApollo House Eboracum Way
York
YO31 7RE
Director NameMrs Wendy Olive Eastwood
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2017(19 years, 3 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApollo House Eboracum Way
York
YO31 7RE
Director NameMr Sean Kin Wai Lam
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2017(19 years, 7 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApollo House Eboracum Way
York
YO31 7RE
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1998(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed20 February 1998(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameJulie Lavinia Byfield
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(1 month, 1 week after company formation)
Appointment Duration11 months, 4 weeks (resigned 26 March 1999)
RoleState Registered Nurse
Correspondence AddressRectory Lodge 28 Church Street
Dunnington
York
Yorkshire
YO19 5PW
Secretary NameRichard Stanley Byfield
NationalityBritish
StatusResigned
Appointed01 April 1998(1 month, 1 week after company formation)
Appointment Duration11 months, 4 weeks (resigned 26 March 1999)
RolePensioneer Trustee/Director
Correspondence AddressRectory Lodge 28 Church Street
Dunnington
York
Yorkshire
YO19 5PW
Director NameRichard Stanley Byfield
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1998(4 months, 2 weeks after company formation)
Appointment Duration12 years, 10 months (resigned 24 May 2011)
RoleFinancial Managers Adviser
Country of ResidenceUnited Kingdom
Correspondence Address20 Bootham Terrace
York
YO30 7DH
Secretary NameMr Michael Backhouse
NationalityBritish
StatusResigned
Appointed26 March 1999(1 year, 1 month after company formation)
Appointment Duration8 years (resigned 01 April 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Clifton Green
York
North Yorkshire
YO30 6LN
Director NameDorothy May Wheeler
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1999(1 year, 4 months after company formation)
Appointment Duration7 years, 8 months (resigned 30 March 2007)
RolePensions Practitioner
Correspondence Address1 Baileys Croft
Utley
Keighley
West Yorkshire
BD20 6BT
Director NameNicholas Charles Peter Marsden
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2002(4 years, 5 months after company formation)
Appointment Duration11 years, 11 months (resigned 30 June 2014)
RoleIFA
Country of ResidenceUnited Kingdom
Correspondence Address19 North Street
Driffield
East Riding Of Yorkshire
YO25 6AS
Director NameMr David Hetherton
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2007(9 years, 1 month after company formation)
Appointment Duration9 years, 7 months (resigned 18 November 2016)
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence AddressThe Dower House Church Lane
Thornton Dale
Pickering
North Yorkshire
YO18 7QL
Secretary NameDon Christopher Formhals
NationalityBritish
StatusResigned
Appointed01 April 2007(9 years, 1 month after company formation)
Appointment Duration7 years, 6 months (resigned 01 October 2014)
RoleAccountant
Correspondence Address8 Temple Road
Bishopthorpe
York
YO23 2QN
Director NameMr David Gelber
Date of BirthNovember 1947 (Born 76 years ago)
NationalityCanadian
StatusResigned
Appointed04 January 2010(11 years, 10 months after company formation)
Appointment Duration10 years, 10 months (resigned 04 November 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApollo House Eboracum Way
York
YO31 7RE
Director NameMr David Littlewood
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2012(14 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 20 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFoss Islands House
Foss Islands Road
York
Yorkshire
YO31 7UJ
Director NameMr Guy Jonathan Barton Jackson
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2016(18 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 16 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApollo House Eboracum Way
York
YO31 7RE
Director NameMr Rodney Arnold Fitzgerald
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2016(18 years, 9 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 06 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFoss Islands House
Foss Islands Road
York
Yorkshire
YO31 7UJ
Director NameMr Nigel Peter Skelton
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2017(18 years, 12 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 29 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFoss Islands House
Foss Islands Road
York
Yorkshire
YO31 7UJ

Contact

Websitewcgplc.co.uk
Telephone020 31008000
Telephone regionLondon

Location

Registered AddressApollo House
Eboracum Way
York
YO31 7RE
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardGuildhall
Built Up AreaYork
Address Matches5 other UK companies use this postal address

Shareholders

230k at £1London York Fund Managers LTD
100.00%
Ordinary

Financials

Year2014
Turnover£638,608
Net Worth£302,184
Cash£226,781
Current Liabilities£140,353

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return20 February 2024 (1 month, 1 week ago)
Next Return Due6 March 2025 (11 months, 1 week from now)

Charges

5 April 2006Delivered on: 8 April 2006
Satisfied on: 31 October 2022
Persons entitled: National Westminster Bank PLC

Classification: Third party legal charge
Secured details: All monies due or to become due of the trustee from time to time of direct relations limited directors pension scheme (the'trust') to the chargee on any account whatsoever.
Particulars: Unit 9 springwell court springwell business park holbeck lane holbeck leeds. 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.
Fully Satisfied
31 March 2006Delivered on: 5 April 2006
Satisfied on: 31 October 2022
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from ebor trustees limited and andrew david seal and jeremy charles seal and jayne stephanie longbottom as trustees for the time being of the sil directors pension scheme to the chargee on any account whatsoever.
Particulars: F/H property at ladywell mills hall lane bradford t/n's WYK110045 WYK112896 WYK117032. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
19 January 2006Delivered on: 3 February 2006
Satisfied on: 19 August 2022
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the mortgagor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The property being unit 8 calder park wakefield, together with all buildings and fixtures (including trade fixtures). Fixed plant and machinery thereon. By way of assignment the goodwill of the business (if any), the full benefit of all licences and all guarantees. By way of fixed charge the shares and all rights, benefits and advantages arising in respect thereof. By way of assignment the intellectual property rights.
Fully Satisfied
17 October 2014Delivered on: 6 December 2017
Satisfied on: 20 October 2022
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: The freehold property at unit 9, blackburn industrial estate, enterprise way, sherburn in elmet, leeds, LS25 6NF (title number: NYK130106).
Fully Satisfied
9 July 2015Delivered on: 27 November 2017
Satisfied on: 20 December 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Freehold property known as 8 enterprise way (also known as unit 8, blackburn industrial estate) sherburn in elmet, leeds, LS25 6NA (title number: NYK129714).
Fully Satisfied
19 January 2006Delivered on: 3 February 2006
Satisfied on: 19 August 2022
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the mortgagor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The property being unit 5 calder park wakefield, together with all buildings and fixtures (including trade fixtures). Fixed plant and machinery thereon. By way of assignment the goodwill of the business (if any), the full benefit of all licences and all guarantees. By way of fixed charge the shares and all rights, benefits and advantages arising in respect thereof. By way of assignment the intellectual property rights.
Fully Satisfied
15 May 2003Delivered on: 29 May 2003
Satisfied on: 17 August 2022
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company and mark david stothers and david john pearson trustees of concept labelling solutions limited 1997 directors pension scheme to the chargee on any account whatsoever.
Particulars: The property at f/h property k/a the old sunday school bakes street bradford t/n wyk 491211. with the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
25 April 2002Delivered on: 16 May 2002
Satisfied on: 17 August 2022
Persons entitled: National Westminster Bank PLC

Classification: Direct and third party legal charge (trustee and beneficiary)
Secured details: All monies due or to become due from the haydock finance limited directors and executives pension scheme to the chargee on any account whatsoever.
Particulars: 173 to 177 vicarage lane blackpool lancashire. 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.
Fully Satisfied
31 January 2013Delivered on: 1 February 2013
Satisfied on: 14 October 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 23 victoria avenue harrogate north yorkshire by way of fixed charge all plant and machinery all fixtures and fittings all other chattels all benefits in respect of the insurances all rents receivable from any lease grante of the property.
Fully Satisfied
10 August 2001Delivered on: 22 August 2001
Satisfied on: 20 October 2022
Persons entitled: The Royal Bank of Scotland PLC

Classification: Third party legal charge
Secured details: All monies and liabilities of the trustees from time to time of the gale & phillipson pension scheme (the "trust") to the chargee provided that the bank shall not bee entitled to recover from ebor trustees limited any sum in excess of the amount of the trusts assets of the trust available to the trustees of te trust.
Particulars: F/H land k/a alexandra house 2 alexandra road harrogate north yorkshire t/no;-NYK96566. 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.
Fully Satisfied
17 February 2011Delivered on: 22 February 2011
Satisfied on: 31 October 2022
Persons entitled: The Co-Opertaive 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: F/H property k/a 50 market place beverley east yorkshire.
Fully Satisfied
8 November 2010Delivered on: 11 November 2010
Satisfied on: 17 April 2015
Persons entitled: Santander UK PLC

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 land and buildings on the north east side of rougier street york known as the archers tanners moat york including all rights attached or appurtenant to it and all buildings erections fixtures and fitting fixed plant and machinery from time to time on it and any insurance and any proceeds of sale or other realisation thereof see image for full details.
Fully Satisfied
3 September 2010Delivered on: 7 September 2010
Satisfied on: 18 August 2022
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company and james frederick cook and philippa lucy cook being the trustees for the time being of swillington properties to the chargee on any account whatsoever.
Particulars: F/H moorside farm tockwith york t/nos NYK82234 NYK364294 & NYK114278; with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable under any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Fully Satisfied
3 September 2010Delivered on: 7 September 2010
Satisfied on: 18 August 2022
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from audit partnership limited to the chargee on any account whatsoever.
Particulars: F/H moorside tockwith york t/nos NYK82234 NYK364294 & NYK114278; with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable under any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Fully Satisfied
27 August 2010Delivered on: 1 September 2010
Satisfied on: 31 October 2022
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Deed of legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The oxley unit bontoft avenue kingston upon hull all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums.
Fully Satisfied
7 May 2010Delivered on: 27 May 2010
Satisfied on: 31 October 2022
Persons entitled: The Co-Operative Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the customer to the chargee on any account whatsoever.
Particulars: 1 newgate street and land adjoining 1 newgate street bishop auckland t/nos DU190364 and DU191752 assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate, the right to recover and receive any compensation payable in respect of the licence or certificate the benfit of the rental sums.
Fully Satisfied
24 August 2009Delivered on: 26 August 2009
Satisfied on: 16 July 2020
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 6 rye close malton, all plant and machinery fixtures fittings and all other chattells see image for full details.
Fully Satisfied
8 November 2000Delivered on: 11 November 2000
Satisfied on: 20 October 2022
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: Property k/a land at aberford road garforth leeds t/n WYK203205.
Fully Satisfied
24 June 2009Delivered on: 10 July 2009
Satisfied on: 16 January 2010
Persons entitled: Millbeck Estates Limited

Classification: Legal charge
Secured details: £38,000.00 due or to become due.
Particulars: Property k/a 34 and 34A high street, market weighton, york t/no. HS77298.
Fully Satisfied
6 March 2009Delivered on: 13 March 2009
Satisfied on: 7 December 2015
Persons entitled: National Westminster Bank PLC

Classification: Third party legal charge
Secured details: All monies due or to become from the trustees from time to time of the pheasant pension scheme (the trust) to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Brookhouse mill, balme road, cleckheaton t/nos wyk 556097 and wyk 559616 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
6 March 2009Delivered on: 13 March 2009
Satisfied on: 31 October 2022
Persons entitled: National Westminster Bank PLC

Classification: Third party legal charge
Secured details: All monies due or to become from the trustees from time to time of the pheasant pension scheme (the trust) to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property lying to the south east of gelderd road birstall batley by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
21 April 2008Delivered on: 7 May 2008
Satisfied on: 2 November 2022
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company and andrew david seal, jeremy charles seal, jayne stephanie longbottom and ebor trustees as the trustees of the sil directors pension scheme on any account whatsoever.
Particulars: Royd works royd land keighley with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Fully Satisfied
24 April 2006Delivered on: 6 May 2006
Satisfied on: 19 August 2022
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 2/6 occupation road london.
Fully Satisfied
5 April 2006Delivered on: 13 April 2006
Satisfied on: 6 October 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: Third party legal charge
Secured details: All monies due or to become due from the trustees from time to time of the sandersons group sipp (the 'trust') to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 18 & 19 parliament street, hull. 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.
Fully Satisfied
5 April 2006Delivered on: 13 April 2006
Satisfied on: 6 October 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: Third party legal charge
Secured details: All monies due or to become due from the trustees from time to time of the sandersons group sipp (the trust) to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 17 parliament street hull. 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.
Fully Satisfied
30 December 1999Delivered on: 14 January 2000
Satisfied on: 20 October 2022
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
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 or being leeds road garden centre harrogate. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
6 February 2020Delivered on: 11 February 2020
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
31 January 2020Delivered on: 3 February 2020
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: 6 logie mill, edinburgh EH7 4HG being the subjects registered in the land register of scotland under title number MID56446.
Outstanding
27 January 2020Delivered on: 29 January 2020
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: 4-8 lombard street, newcastle upon tyne being the subjects registered in the land registry under title number TY219206.
Outstanding
27 April 2018Delivered on: 10 May 2018
Persons entitled: Cambridge & Counties Bank Limited

Classification: A registered charge
Particulars: L/H basement storage unit 3 whitehall waterfront 2 riverside way leeds t/no: WYK882503; l/h basement storage unit 4 whitehall waterfront 2 riverside way leeds t/no: WYK882532; l/h basement storage unit 6 whitehall waterfront 2 riverside way leeds t/no: WYK882540.
Outstanding
20 December 2017Delivered on: 10 January 2018
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: F/H property k/a 30 foreshore road scarborough.
Outstanding
9 July 2015Delivered on: 20 December 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Freehold property known as 8 enterprise way (also known as unit 8, blackburn industrial estate) sherburn in elmet, leeds, LS25 6NA (title number: NYK129714).
Outstanding
10 November 2017Delivered on: 10 November 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Freehold property known as 11-15 dale road, sheriff hutton, york registered at hm land registry with title numbers NYK394037 and NYK101773.
Outstanding
12 December 2016Delivered on: 25 October 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Verdes restaurant 230 and 232 the green eccleston chorley t/no's LAN76659 & LAN137852.
Outstanding
21 April 2017Delivered on: 26 April 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: F/H land to the south side of layerthorpe, layerthorpe york t/no NYK25107.
Outstanding
10 April 2017Delivered on: 18 April 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A legal mortgage over the freehold properties known as. Stanley mills, edward street, dudley hill, bradford and land lying on the east side of lister street, bradford. Hm land registry title number(s) WYK677512, WYK664510 and WYK459335.
Outstanding
20 March 2017Delivered on: 21 March 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Tfm repairs premises recreation road pickering t/no NYK305228.
Outstanding
3 January 2017Delivered on: 16 January 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The charge relates only to the relevant property and the relevant fund - the property known as or being 26 bondgate industrial estate pontefract WF8 2JJ registered at hm land registry under title number WYK190120 and all buildings and fixtures (including trade fixtures) from time to time on any such property as a continuing security for the payment to the bank of the secured obligations; for more details please refer to the instrument.
Outstanding
7 October 2016Delivered on: 12 October 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Freehold property known as 17-19 parliament street hull title numbers HS44334, HS128462 and HS128463.
Outstanding
7 October 2016Delivered on: 12 October 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: F/H unit f central street hull t/no HS234741.
Outstanding
20 October 2015Delivered on: 27 October 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: F/H k/a wellington house allerthorpe business park pocklington york t/no. YEA62638.
Outstanding
20 October 2015Delivered on: 23 October 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: F/H property k/a wellington house allerthorpe business park pocklington york t/no YEA62638.
Outstanding
4 September 2015Delivered on: 16 September 2015
Persons entitled: Ulster Bank Limited

Classification: A registered charge
Particulars: All that and those the lands and premises situate at and k/a the former middleton seafood's factory premises kilkeel harbour, harbour road kilkeel co down folio nos 33747, 38684, 38766, DN12267, DN16115, DN31598 & DN153962 co down.
Outstanding
4 September 2015Delivered on: 16 September 2015
Persons entitled: Ulster Bank Limited

Classification: A registered charge
Particulars: All that and those the lands and premises situate at and k/a part of the former kilkeel freights factory premises kilkeel harbour, harbour road kilkeel co down folio no 38532 co down.
Outstanding
4 September 2015Delivered on: 9 September 2015
Persons entitled: Ulster Bank Limited

Classification: A registered charge
Particulars: Land and premises known as 14 the harbour harbour road kilkeel co down folios 28273, DN44629 and 34728 co down.
Outstanding
4 September 2015Delivered on: 9 September 2015
Persons entitled: Ulster Bank Limited

Classification: A registered charge
Particulars: Land and premises at kilkeel harbour harbour road kilkeel co down folio number DN188100 co down.
Outstanding
24 June 2015Delivered on: 24 June 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: Lendal arches, tanners moat, york, (YO1 6HU) title number NYK366977.
Outstanding
1 June 2015Delivered on: 3 June 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Challenge house challenge way greenbank business park blackburn t/no LA826835.
Outstanding
10 April 2015Delivered on: 10 April 2015
Persons entitled: Close Invoice Finance Limited

Classification: A registered charge
Particulars: The freehold property known as land at unit 24, connect 10, foster road, ashford, kent, TN24 0SH forming part of the freehold property within title number TT13708 at the land registry on the date of this charge and shown edged red on a plan to a transfer of land dated 23RD december 2014 and made between io investment LLP (1) and ebor trustees limited, brian yeardley, suzanne yeardley and sandra yeardley (2) and as annexed to this charge.. For further details please refer to the instrument.
Outstanding
22 January 2015Delivered on: 7 February 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 2 chessingham park dunnington york t/no NYK106750.
Outstanding
22 January 2015Delivered on: 31 January 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: The gate house 36 cam centre wilbury way hitchin title number HD222414 and HD241592.
Outstanding
23 December 2014Delivered on: 30 December 2014
Persons entitled: Close Invoice Finance Limited

Classification: A registered charge
Particulars: F/H strand house, wakefield road, featherstone t/no WYK332836, WYK311402, WYK632905 and WYK881340.
Outstanding
26 August 2014Delivered on: 15 September 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A legal mortgage over the freehold property known as moorside, tockwith, york. Hm land registry title numbers: NYK82234, NYK364294, and NYK114278.
Outstanding
25 July 2014Delivered on: 28 July 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The property known as or being 6 rye close, york road business park, malton, YO17 6YD and registered at the land registry with title number NYK218409.
Outstanding
20 May 2014Delivered on: 29 May 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Blue steel 45 knowsthorpe gate cross green industrial estate leeds title number WYK791860.
Outstanding
28 November 2013Delivered on: 9 December 2013
Persons entitled: Cambridge and Counties Bank Limited

Classification: A registered charge
Particulars: Leasehold property k/a car parking area on the south side of concordia street leeds title no WYK895989. Notification of addition to or amendment of charge.
Outstanding
12 April 2013Delivered on: 18 April 2013
Persons entitled: Santander UK PLC (As Security Trustee)

Classification: A registered charge
Particulars: L/H property k/a unit 2 giles house bells hill green bells hill stoke poges. Notification of addition to or amendment of charge.
Outstanding
23 July 2012Delivered on: 25 July 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the trustees to the chargee on any account whatsoever.
Particulars: 46 market place, market weighton all plant and machinery owned by the company and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums and all rents receivable from any lease granted of the property.
Outstanding
15 March 2012Delivered on: 17 March 2012
Persons entitled: Santander UK PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the group (or any group member) on any account whatsoever.
Particulars: All that f/h property k/a stanley mills edward street bradford t/n WYK677512 WYK459335 and WYK664510 together with all buildings fixtures and fixed plant and machinery by way of assignment all rents and other income and the benefit of any lease or licence or occupational lease or licence.
Outstanding
9 March 2012Delivered on: 21 March 2012
Persons entitled: Ulster Bank Limited

Classification: Mortgage and charge
Secured details: All monies due or to become due from the company together with john graham whittle, mary clare whittle, laura margaret whittle, edward james whittle and daniel john whittle as the trustees of the york investment pension fund to the chargee on any account whatsoever.
Particulars: Four commercial buildings and a large yard area known as 10 the harbour kilkeel county of down, folios DN12049, 37940 and 45983 all county down; by way of fixed charge and assignment, the benefit of all fixtures, fittings, furniture, equipment. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. See image for full details.
Outstanding
3 February 2012Delivered on: 4 February 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal charge
Secured details: £40,000.00 due or to become due.
Particulars: 15 southgate. Market weighton.
Outstanding
26 August 2011Delivered on: 7 September 2011
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Deed of legal mortgage
Secured details: All monies due or to become due from the trustees to the chargee on any account whatsoever.
Particulars: 2 chessingham court dunnington york t/no NYK106750; all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums, all rents receivable from any lease.
Outstanding
5 August 2011Delivered on: 25 August 2011
Persons entitled: Lloyds Tsb Bank PLC (The Bank)

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 41 main street fulford york together with all buildings and fixtures (including trade fixtures). Fixed plant and machinery thereon. By way of assignment the goodwill of the business (if any), the full benefit of all licences and all guarantees. By way of fixed charge the shares and all rights, benefits and advantages arising in respect thereof. By way of assignment the intellectual property rights.
Outstanding
5 July 2011Delivered on: 26 July 2011
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the borrower to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 36 high street market weighton t/nos. HS562844 and HS77298 and 38 high street market weighton t/no. YEA38368.
Outstanding
27 November 2009Delivered on: 1 December 2009
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 35 foreshore road, scarborough, north yorkshire and north street car park, scarborough, north yorkshire t/n NYK302657.
Outstanding
21 April 2008Delivered on: 7 May 2008
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Royd works royd lane keighley t/n wyk 252082 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
31 July 2007Delivered on: 15 August 2007
Persons entitled: National Westminster Bank PLC

Classification: Third party legal charge
Secured details: All monies due or to become from the trustees from time to time of the phoenix roofclad limited retirement benefits scheme to the chargee on any account whatsoever.
Particulars: Unit 2 station way leeds. 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

Filing History

20 December 2020Full accounts made up to 31 March 2020 (25 pages)
14 November 2020Termination of appointment of David Gelber as a director on 4 November 2020 (1 page)
19 September 2020Receiver's abstract of receipts and payments to 19 December 2019 (4 pages)
17 September 2020Satisfaction of charge 035142680059 in full (1 page)
16 July 2020Satisfaction of charge 20 in full (1 page)
16 July 2020Satisfaction of charge 035142680039 in full (1 page)
2 March 2020Confirmation statement made on 20 February 2020 with updates (4 pages)
11 February 2020Registration of charge 035142680068, created on 6 February 2020 (75 pages)
3 February 2020Registration of charge 035142680067, created on 31 January 2020 (31 pages)
29 January 2020Registration of charge 035142680066, created on 27 January 2020 (41 pages)
8 January 2020Notice of ceasing to act as receiver or manager (4 pages)
13 November 2019Full accounts made up to 31 March 2019 (21 pages)
16 October 2019Statement of capital following an allotment of shares on 30 September 2019
  • GBP 350,000
(4 pages)
19 July 2019Receiver's abstract of receipts and payments to 3 July 2019 (4 pages)
7 March 2019Confirmation statement made on 20 February 2019 with no updates (3 pages)
24 January 2019Receiver's abstract of receipts and payments to 3 January 2019 (4 pages)
22 December 2018Full accounts made up to 31 March 2018 (22 pages)
23 July 2018Receiver's abstract of receipts and payments to 3 July 2018 (4 pages)
18 July 2018Termination of appointment of Guy Jonathan Barton Jackson as a director on 16 July 2018 (1 page)
10 May 2018Registration of charge 035142680065, created on 27 April 2018 (40 pages)
3 May 2018Change of details for Walker Crips Group Plc as a person with significant control on 18 December 2017 (2 pages)
9 April 2018Registered office address changed from Foss Islands House Foss Islands Road York Yorkshire YO31 7UJ to Apollo House Eboracum Way York YO31 7RE on 9 April 2018 (1 page)
2 March 2018Confirmation statement made on 20 February 2018 with no updates (3 pages)
10 January 2018Registration of charge 035142680064, created on 20 December 2017 (19 pages)
4 January 2018Full accounts made up to 31 March 2017 (21 pages)
20 December 2017Satisfaction of charge 035142680061 in full (1 page)
20 December 2017Registration of acquisition 035142680063, acquired on 23 November 2017 (13 pages)
6 December 2017Registration of acquisition 035142680062, acquired on 23 November 2017 (11 pages)
6 December 2017Registration of acquisition 035142680062, acquired on 23 November 2017 (11 pages)
27 November 2017Registration of acquisition 035142680061, acquired on 23 November 2016 (13 pages)
27 November 2017Registration of acquisition 035142680061, acquired on 23 November 2016 (13 pages)
10 November 2017Registration of charge 035142680060, created on 10 November 2017 (7 pages)
10 November 2017Registration of charge 035142680060, created on 10 November 2017 (7 pages)
25 October 2017Registration of a charge with Charles court order to extend. Charge code 035142680059, created on 12 December 2016 (12 pages)
25 October 2017Registration of a charge with Charles court order to extend. Charge code 035142680059, created on 12 December 2016 (12 pages)
29 September 2017Termination of appointment of Nigel Peter Skelton as a director on 29 September 2017 (1 page)
29 September 2017Appointment of Mr Sean Kin Wai Lam as a director on 25 September 2017 (2 pages)
29 September 2017Appointment of Mr Sean Kin Wai Lam as a director on 25 September 2017 (2 pages)
29 September 2017Termination of appointment of Nigel Peter Skelton as a director on 29 September 2017 (1 page)
11 September 2017Termination of appointment of Rodney Arnold Fitzgerald as a director on 6 September 2017 (1 page)
11 September 2017Termination of appointment of Rodney Arnold Fitzgerald as a director on 6 September 2017 (1 page)
27 July 2017Termination of appointment of David Littlewood as a director on 20 July 2017 (1 page)
27 July 2017Termination of appointment of David Littlewood as a director on 20 July 2017 (1 page)
25 July 2017Appointment of receiver or manager (4 pages)
25 July 2017Appointment of receiver or manager (4 pages)
25 May 2017Appointment of Mrs Wendy Olive Eastwood as a director on 25 May 2017 (2 pages)
25 May 2017Appointment of Mrs Wendy Olive Eastwood as a director on 25 May 2017 (2 pages)
26 April 2017Registration of charge 035142680058, created on 21 April 2017 (13 pages)
26 April 2017Registration of charge 035142680058, created on 21 April 2017 (13 pages)
18 April 2017Registration of charge 035142680057, created on 10 April 2017 (8 pages)
18 April 2017Registration of charge 035142680057, created on 10 April 2017 (8 pages)
11 April 2017Satisfaction of charge 33 in full (2 pages)
11 April 2017Satisfaction of charge 33 in full (2 pages)
21 March 2017Registration of charge 035142680056, created on 20 March 2017 (18 pages)
21 March 2017Registration of charge 035142680056, created on 20 March 2017 (18 pages)
17 March 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
17 March 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
3 March 2017Appointment of Mr Nigel Peter Skelton as a director on 14 February 2017 (2 pages)
3 March 2017Appointment of Mr Nigel Peter Skelton as a director on 14 February 2017 (2 pages)
16 January 2017Registration of charge 035142680055, created on 3 January 2017 (42 pages)
16 January 2017Registration of charge 035142680055, created on 3 January 2017 (42 pages)
6 December 2016Appointment of Mr Rodney Arnold Fitzgerald as a director on 25 November 2016 (2 pages)
6 December 2016Appointment of Mr Rodney Arnold Fitzgerald as a director on 25 November 2016 (2 pages)
28 November 2016Termination of appointment of David Hetherton as a director on 18 November 2016 (1 page)
28 November 2016Termination of appointment of David Hetherton as a director on 18 November 2016 (1 page)
8 November 2016Appointment of Mr Guy Jonathan Barton Jackson as a director on 2 November 2016 (2 pages)
8 November 2016Appointment of Mr Guy Jonathan Barton Jackson as a director on 2 November 2016 (2 pages)
13 October 2016Full accounts made up to 31 March 2016 (20 pages)
13 October 2016Full accounts made up to 31 March 2016 (20 pages)
12 October 2016Registration of charge 035142680053, created on 7 October 2016 (19 pages)
12 October 2016Registration of charge 035142680053, created on 7 October 2016 (19 pages)
12 October 2016Registration of charge 035142680054, created on 7 October 2016 (19 pages)
12 October 2016Registration of charge 035142680054, created on 7 October 2016 (19 pages)
6 October 2016Satisfaction of charge 11 in full (2 pages)
6 October 2016Satisfaction of charge 10 in full (2 pages)
6 October 2016Satisfaction of charge 11 in full (2 pages)
6 October 2016Satisfaction of charge 10 in full (2 pages)
14 September 2016Statement of capital following an allotment of shares on 31 August 2016
  • GBP 300,000
(3 pages)
14 September 2016Statement of capital following an allotment of shares on 31 August 2016
  • GBP 300,000
(3 pages)
26 February 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 230,000
(6 pages)
26 February 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 230,000
(6 pages)
7 December 2015Satisfaction of charge 18 in full (2 pages)
7 December 2015Satisfaction of charge 18 in full (2 pages)
27 October 2015Registration of charge 035142680052, created on 20 October 2015 (8 pages)
27 October 2015Registration of charge 035142680052, created on 20 October 2015 (8 pages)
23 October 2015Registration of charge 035142680051, created on 20 October 2015 (8 pages)
23 October 2015Registration of charge 035142680051, created on 20 October 2015 (8 pages)
18 September 2015Statement of company acting as a trustee on charge 035142680047 (2 pages)
18 September 2015Statement of company acting as a trustee on charge 035142680047 (2 pages)
18 September 2015Statement of company acting as a trustee on charge 035142680048 (2 pages)
18 September 2015Statement of company acting as a trustee on charge 035142680048 (2 pages)
16 September 2015Registration of charge 035142680050, created on 4 September 2015
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(20 pages)
16 September 2015Registration of charge 035142680050, created on 4 September 2015
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(20 pages)
16 September 2015Registration of charge 035142680049, created on 4 September 2015
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(20 pages)
16 September 2015Registration of charge 035142680050, created on 4 September 2015
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(20 pages)
16 September 2015Registration of charge 035142680049, created on 4 September 2015
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(20 pages)
16 September 2015Registration of charge 035142680049, created on 4 September 2015
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(20 pages)
9 September 2015Registration of charge 035142680047, created on 4 September 2015 (17 pages)
9 September 2015Registration of charge 035142680048, created on 4 September 2015 (17 pages)
9 September 2015Registration of charge 035142680048, created on 4 September 2015 (17 pages)
9 September 2015Registration of charge 035142680047, created on 4 September 2015 (17 pages)
9 September 2015Registration of charge 035142680047, created on 4 September 2015 (17 pages)
9 September 2015Registration of charge 035142680048, created on 4 September 2015 (17 pages)
2 September 2015Full accounts made up to 31 March 2015 (14 pages)
2 September 2015Full accounts made up to 31 March 2015 (14 pages)
24 June 2015Registration of charge 035142680046, created on 24 June 2015 (25 pages)
24 June 2015Registration of charge 035142680046, created on 24 June 2015 (25 pages)
3 June 2015Registration of charge 035142680045, created on 1 June 2015 (9 pages)
3 June 2015Registration of charge 035142680045, created on 1 June 2015 (9 pages)
3 June 2015Registration of charge 035142680045, created on 1 June 2015 (9 pages)
17 April 2015Satisfaction of charge 26 in full (2 pages)
17 April 2015Satisfaction of charge 26 in full (2 pages)
10 April 2015Registration of charge 035142680044, created on 10 April 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(26 pages)
10 April 2015Registration of charge 035142680044, created on 10 April 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(26 pages)
7 April 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 230,000
(7 pages)
7 April 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 230,000
(7 pages)
7 February 2015Registration of charge 035142680043, created on 22 January 2015 (17 pages)
7 February 2015Registration of charge 035142680043, created on 22 January 2015 (17 pages)
31 January 2015Registration of charge 035142680042, created on 22 January 2015 (17 pages)
31 January 2015Registration of charge 035142680042, created on 22 January 2015 (17 pages)
22 January 2015Statement of company acting as a trustee on charge 035142680041 (2 pages)
22 January 2015Statement of company acting as a trustee on charge 035142680041 (2 pages)
30 December 2014Registration of charge 035142680041, created on 23 December 2014 (24 pages)
30 December 2014Registration of charge 035142680041, created on 23 December 2014 (24 pages)
15 October 2014Full accounts made up to 31 March 2014 (14 pages)
15 October 2014Full accounts made up to 31 March 2014 (14 pages)
14 October 2014Satisfaction of charge 35 in full (4 pages)
14 October 2014Satisfaction of charge 35 in full (4 pages)
3 October 2014Appointment of Mr Don Christopher Formhals as a director on 1 October 2014 (2 pages)
3 October 2014Appointment of Mr Don Christopher Formhals as a director on 1 October 2014 (2 pages)
3 October 2014Appointment of Mrs Wendy Olive Eastwood as a secretary on 1 October 2014 (2 pages)
3 October 2014Appointment of Mrs Wendy Olive Eastwood as a secretary on 1 October 2014 (2 pages)
3 October 2014Appointment of Mrs Wendy Olive Eastwood as a secretary on 1 October 2014 (2 pages)
3 October 2014Termination of appointment of Don Christopher Formhals as a secretary on 1 October 2014 (1 page)
3 October 2014Appointment of Mr Don Christopher Formhals as a director on 1 October 2014 (2 pages)
3 October 2014Termination of appointment of Don Christopher Formhals as a secretary on 1 October 2014 (1 page)
3 October 2014Termination of appointment of Don Christopher Formhals as a secretary on 1 October 2014 (1 page)
15 September 2014Registration of charge 035142680040, created on 26 August 2014 (5 pages)
15 September 2014Registration of charge 035142680040, created on 26 August 2014 (5 pages)
28 July 2014Registration of charge 035142680039, created on 25 July 2014 (51 pages)
28 July 2014Registration of charge 035142680039, created on 25 July 2014 (51 pages)
14 July 2014Termination of appointment of Nicholas Charles Peter Marsden as a director on 30 June 2014 (1 page)
14 July 2014Termination of appointment of Nicholas Charles Peter Marsden as a director on 30 June 2014 (1 page)
29 May 2014Registration of charge 035142680038 (14 pages)
29 May 2014Registration of charge 035142680038 (14 pages)
4 March 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 230,000
(8 pages)
4 March 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 230,000
(8 pages)
9 December 2013Registration of charge 035142680037
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(44 pages)
9 December 2013Registration of charge 035142680037
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(44 pages)
8 August 2013Accounts made up to 31 March 2013 (14 pages)
8 August 2013Accounts made up to 31 March 2013 (14 pages)
18 April 2013Registration of charge 035142680036 (28 pages)
18 April 2013Registration of charge 035142680036 (28 pages)
19 March 2013Annual return made up to 20 February 2013 with a full list of shareholders (8 pages)
19 March 2013Annual return made up to 20 February 2013 with a full list of shareholders (8 pages)
1 February 2013Particulars of a mortgage or charge / charge no: 35 (5 pages)
1 February 2013Particulars of a mortgage or charge / charge no: 35 (5 pages)
15 November 2012Appointment of Mr David Littlewood as a director (2 pages)
15 November 2012Appointment of Mr David Littlewood as a director (2 pages)
21 September 2012Accounts made up to 31 March 2012 (14 pages)
21 September 2012Accounts made up to 31 March 2012 (14 pages)
25 July 2012Particulars of a mortgage or charge / charge no: 34 (5 pages)
25 July 2012Particulars of a mortgage or charge / charge no: 34 (5 pages)
21 March 2012Particulars of a mortgage or charge / charge no: 32
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(9 pages)
21 March 2012Particulars of a mortgage or charge / charge no: 32
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(9 pages)
17 March 2012Particulars of a mortgage or charge / charge no: 33 (11 pages)
17 March 2012Particulars of a mortgage or charge / charge no: 33 (11 pages)
13 March 2012Annual return made up to 20 February 2012 with a full list of shareholders (7 pages)
13 March 2012Annual return made up to 20 February 2012 with a full list of shareholders (7 pages)
13 March 2012Secretary's details changed for Don Christopher Formhals on 19 October 2011 (2 pages)
13 March 2012Secretary's details changed for Don Christopher Formhals on 19 October 2011 (2 pages)
4 February 2012Particulars of a mortgage or charge / charge no: 31 (5 pages)
4 February 2012Particulars of a mortgage or charge / charge no: 31 (5 pages)
2 December 2011Accounts made up to 31 March 2011 (14 pages)
2 December 2011Accounts made up to 31 March 2011 (14 pages)
7 September 2011Particulars of a mortgage or charge / charge no: 30 (5 pages)
7 September 2011Particulars of a mortgage or charge / charge no: 30 (5 pages)
25 August 2011Particulars of a mortgage or charge / charge no: 29 (9 pages)
25 August 2011Particulars of a mortgage or charge / charge no: 29 (9 pages)
26 July 2011Particulars of a mortgage or charge / charge no: 28 (7 pages)
26 July 2011Particulars of a mortgage or charge / charge no: 28 (7 pages)
26 May 2011Termination of appointment of Richard Byfield as a director (1 page)
26 May 2011Termination of appointment of Richard Byfield as a director (1 page)
22 February 2011Annual return made up to 20 February 2011 with a full list of shareholders (8 pages)
22 February 2011Particulars of a mortgage or charge / charge no: 27 (5 pages)
22 February 2011Annual return made up to 20 February 2011 with a full list of shareholders (8 pages)
22 February 2011Particulars of a mortgage or charge / charge no: 27 (5 pages)
11 November 2010Particulars of a mortgage or charge / charge no: 26 (6 pages)
11 November 2010Particulars of a mortgage or charge / charge no: 26 (6 pages)
3 November 2010Accounts made up to 31 March 2010 (14 pages)
3 November 2010Accounts made up to 31 March 2010 (14 pages)
7 September 2010Particulars of a mortgage or charge / charge no: 24 (5 pages)
7 September 2010Particulars of a mortgage or charge / charge no: 24 (5 pages)
7 September 2010Particulars of a mortgage or charge / charge no: 25 (5 pages)
7 September 2010Particulars of a mortgage or charge / charge no: 25 (5 pages)
1 September 2010Particulars of a mortgage or charge / charge no: 23 (5 pages)
1 September 2010Particulars of a mortgage or charge / charge no: 23 (5 pages)
27 May 2010Particulars of a mortgage or charge / charge no: 22 (5 pages)
27 May 2010Particulars of a mortgage or charge / charge no: 22 (5 pages)
12 March 2010Director's details changed for Nicholas Charles Peter Marsden on 12 March 2010 (2 pages)
12 March 2010Register inspection address has been changed (1 page)
12 March 2010Register inspection address has been changed (1 page)
12 March 2010Annual return made up to 20 February 2010 with a full list of shareholders (7 pages)
12 March 2010Director's details changed for Nicholas Charles Peter Marsden on 12 March 2010 (2 pages)
12 March 2010Annual return made up to 20 February 2010 with a full list of shareholders (7 pages)
4 February 2010Appointment of David Moses Gelber as a director (3 pages)
4 February 2010Appointment of David Moses Gelber as a director (3 pages)
19 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
19 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
12 January 2010Statement of capital following an allotment of shares on 30 November 2009
  • GBP 230,000
(4 pages)
12 January 2010Statement of capital following an allotment of shares on 30 November 2009
  • GBP 230,000
(4 pages)
2 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
2 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
1 December 2009Particulars of a mortgage or charge / charge no: 21 (5 pages)
1 December 2009Particulars of a mortgage or charge / charge no: 21 (5 pages)
25 September 2009Accounts made up to 31 March 2009 (14 pages)
25 September 2009Accounts made up to 31 March 2009 (14 pages)
26 August 2009Particulars of a mortgage or charge / charge no: 20 (3 pages)
26 August 2009Particulars of a mortgage or charge / charge no: 20 (3 pages)
10 July 2009Particulars of a mortgage or charge / charge no: 19 (3 pages)
10 July 2009Particulars of a mortgage or charge / charge no: 19 (3 pages)
17 March 2009Return made up to 20/02/09; full list of members (4 pages)
17 March 2009Return made up to 20/02/09; full list of members (4 pages)
13 March 2009Particulars of a mortgage or charge / charge no: 17 (4 pages)
13 March 2009Particulars of a mortgage or charge / charge no: 18 (3 pages)
13 March 2009Particulars of a mortgage or charge / charge no: 17 (4 pages)
13 March 2009Particulars of a mortgage or charge / charge no: 18 (3 pages)
11 December 2008Accounts made up to 31 March 2008 (14 pages)
11 December 2008Accounts made up to 31 March 2008 (14 pages)
7 May 2008Particulars of a mortgage or charge / charge no: 16 (4 pages)
7 May 2008Particulars of a mortgage or charge / charge no: 15 (3 pages)
7 May 2008Particulars of a mortgage or charge / charge no: 16 (4 pages)
7 May 2008Particulars of a mortgage or charge / charge no: 15 (3 pages)
11 March 2008Return made up to 20/02/08; full list of members (4 pages)
11 March 2008Return made up to 20/02/08; full list of members (4 pages)
18 January 2008Memorandum and Articles of Association (13 pages)
18 January 2008Memorandum and Articles of Association (13 pages)
14 November 2007Total exemption full accounts made up to 31 March 2007 (6 pages)
14 November 2007Total exemption full accounts made up to 31 March 2007 (6 pages)
15 August 2007Particulars of mortgage/charge (3 pages)
15 August 2007Particulars of mortgage/charge (3 pages)
21 May 2007Ad 18/04/07--------- £ si 169900@1=169900 £ ic 100/170000 (2 pages)
21 May 2007Ad 18/04/07--------- £ si 169900@1=169900 £ ic 100/170000 (2 pages)
8 May 2007Nc inc already adjusted 18/04/07 (1 page)
8 May 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 May 2007Nc inc already adjusted 18/04/07 (1 page)
8 May 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 April 2007Secretary resigned (1 page)
27 April 2007New secretary appointed (2 pages)
27 April 2007New director appointed (2 pages)
27 April 2007Director resigned (1 page)
27 April 2007Director resigned (1 page)
27 April 2007New director appointed (2 pages)
27 April 2007New secretary appointed (2 pages)
27 April 2007Secretary resigned (1 page)
21 March 2007Return made up to 20/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 March 2007Return made up to 20/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 December 2006Total exemption full accounts made up to 31 March 2006 (6 pages)
4 December 2006Total exemption full accounts made up to 31 March 2006 (6 pages)
6 May 2006Particulars of mortgage/charge (3 pages)
6 May 2006Particulars of mortgage/charge (3 pages)
13 April 2006Particulars of mortgage/charge (3 pages)
13 April 2006Particulars of mortgage/charge (3 pages)
13 April 2006Particulars of mortgage/charge (3 pages)
13 April 2006Particulars of mortgage/charge (3 pages)
8 April 2006Particulars of mortgage/charge (3 pages)
8 April 2006Particulars of mortgage/charge (3 pages)
5 April 2006Particulars of mortgage/charge (3 pages)
5 April 2006Particulars of mortgage/charge (3 pages)
24 February 2006Return made up to 20/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 February 2006Return made up to 20/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 February 2006Particulars of mortgage/charge (5 pages)
3 February 2006Particulars of mortgage/charge (5 pages)
3 February 2006Particulars of mortgage/charge (5 pages)
3 February 2006Particulars of mortgage/charge (5 pages)
25 January 2006Total exemption full accounts made up to 31 March 2005 (5 pages)
25 January 2006Total exemption full accounts made up to 31 March 2005 (5 pages)
21 November 2005New director appointed (3 pages)
21 November 2005New director appointed (3 pages)
8 June 2005Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page)
8 June 2005Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page)
2 March 2005Return made up to 20/02/05; full list of members (7 pages)
2 March 2005Return made up to 20/02/05; full list of members (7 pages)
27 July 2004Accounts for a dormant company made up to 30 June 2004 (1 page)
27 July 2004Accounts for a dormant company made up to 30 June 2004 (1 page)
1 March 2004Return made up to 20/02/04; full list of members (7 pages)
1 March 2004Return made up to 20/02/04; full list of members (7 pages)
3 December 2003Accounts for a dormant company made up to 30 June 2003 (1 page)
3 December 2003Accounts for a dormant company made up to 30 June 2003 (1 page)
29 May 2003Particulars of mortgage/charge (3 pages)
29 May 2003Particulars of mortgage/charge (3 pages)
6 May 2003Registered office changed on 06/05/03 from: woolpack house the stonebow york north yorkshire YO1 7PH (1 page)
6 May 2003Registered office changed on 06/05/03 from: woolpack house the stonebow york north yorkshire YO1 7PH (1 page)
4 April 2003Return made up to 20/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 April 2003Return made up to 20/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 October 2002Accounts for a dormant company made up to 30 June 2002 (1 page)
29 October 2002Accounts for a dormant company made up to 30 June 2002 (1 page)
4 August 2002New director appointed (2 pages)
4 August 2002New director appointed (2 pages)
16 May 2002Particulars of mortgage/charge (3 pages)
16 May 2002Particulars of mortgage/charge (3 pages)
1 March 2002Accounts for a dormant company made up to 30 June 2001 (1 page)
1 March 2002Accounts for a dormant company made up to 30 June 2001 (1 page)
27 February 2002Return made up to 20/02/02; full list of members (6 pages)
27 February 2002Return made up to 20/02/02; full list of members (6 pages)
22 August 2001Particulars of mortgage/charge (3 pages)
22 August 2001Particulars of mortgage/charge (3 pages)
21 February 2001Return made up to 20/02/01; full list of members (6 pages)
21 February 2001Return made up to 20/02/01; full list of members (6 pages)
11 November 2000Particulars of mortgage/charge (4 pages)
11 November 2000Particulars of mortgage/charge (4 pages)
5 October 2000Accounts for a dormant company made up to 30 June 2000 (2 pages)
5 October 2000Accounts for a dormant company made up to 30 June 2000 (2 pages)
12 April 2000New director appointed (2 pages)
12 April 2000Return made up to 20/02/00; full list of members (6 pages)
12 April 2000Return made up to 20/02/00; full list of members (6 pages)
12 April 2000New director appointed (2 pages)
14 January 2000Particulars of mortgage/charge (5 pages)
14 January 2000Particulars of mortgage/charge (5 pages)
29 November 1999Accounts made up to 30 June 1999 (7 pages)
29 November 1999Accounts made up to 30 June 1999 (7 pages)
24 August 1999New director appointed (2 pages)
24 August 1999New director appointed (2 pages)
12 May 1999Memorandum and Articles of Association (16 pages)
12 May 1999Memorandum and Articles of Association (16 pages)
11 May 1999Accounting reference date extended from 28/02/99 to 30/06/99 (1 page)
11 May 1999Accounting reference date extended from 28/02/99 to 30/06/99 (1 page)
30 April 1999Company name changed byfield homes LIMITED\certificate issued on 04/05/99 (2 pages)
30 April 1999Company name changed byfield homes LIMITED\certificate issued on 04/05/99 (2 pages)
28 April 1999New secretary appointed (2 pages)
28 April 1999Director resigned (1 page)
28 April 1999New secretary appointed (2 pages)
28 April 1999Secretary resigned (1 page)
28 April 1999Secretary resigned (1 page)
28 April 1999Director resigned (1 page)
27 April 1999Registered office changed on 27/04/99 from: rectory lodge 28 church street dunnington york yorkshire YO19 5PW (1 page)
27 April 1999Registered office changed on 27/04/99 from: rectory lodge 28 church street dunnington york yorkshire YO19 5PW (1 page)
15 February 1999Return made up to 20/02/99; full list of members (6 pages)
15 February 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 February 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 February 1999Return made up to 20/02/99; full list of members (6 pages)
3 July 1998Ad 10/06/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 July 1998Ad 10/06/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 April 1998Company name changed greenbud LIMITED\certificate issued on 30/04/98 (2 pages)
29 April 1998Company name changed greenbud LIMITED\certificate issued on 30/04/98 (2 pages)
28 April 1998Secretary resigned (1 page)
28 April 1998New secretary appointed (2 pages)
28 April 1998Secretary resigned (1 page)
28 April 1998Registered office changed on 28/04/98 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
28 April 1998New director appointed (2 pages)
28 April 1998New director appointed (2 pages)
28 April 1998Director resigned (1 page)
28 April 1998New secretary appointed (2 pages)
28 April 1998Director resigned (1 page)
28 April 1998Registered office changed on 28/04/98 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
20 February 1998Incorporation (18 pages)
20 February 1998Incorporation (18 pages)