Company NameGleeson Developments (North East) Ltd
DirectorsStefan Peter Allanson and James Michael Douglas Thomson
Company StatusActive
Company Number03867699
CategoryPrivate Limited Company
Incorporation Date28 October 1999(24 years, 6 months ago)
Previous NamesEver 1225 Limited and Norfolk Park Limited

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Stefan Peter Allanson
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2015(15 years, 9 months after company formation)
Appointment Duration8 years, 8 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6 Europa Court
Sheffield Business Park
Sheffield
S9 1XE
Director NameMr James Michael Douglas Thomson
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2019(19 years, 7 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Europa Court
Sheffield Business Park
Sheffield
S9 1XE
Director NameMr Robert Brandon Millar
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2000(10 months, 3 weeks after company formation)
Appointment Duration1 month, 1 week (resigned 31 October 2000)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Craiglea Place
Edinburgh
Midlothian
EH10 5QA
Scotland
Director NameIan David Smith
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2000(10 months, 3 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 07 May 2002)
RoleCompany Director
Country of ResidenceEngland, U.K.
Correspondence Address7 Jenny Brough Meadows
Hull
HU13 0TE
Secretary NameEuan James Donaldson
NationalityBritish
StatusResigned
Appointed18 September 2000(10 months, 3 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 21 January 2002)
RoleCompany Director
Correspondence Address28 Trainers Brae
North Berwick
East Lothian
EH39 4NR
Scotland
Director NameMary Valerie Linda Parsons
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2000(10 months, 4 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 04 September 2002)
RoleDevelopment Manager
Correspondence Address59 Peveril Road
Endcliffe
Sheffield
South Yorkshire
S11 7AQ
Director NameGeoffrey Frederick Potton
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2000(1 year after company formation)
Appointment Duration1 year, 4 months (resigned 29 March 2002)
RoleManaging Director
Correspondence AddressAbbotswood Monkmead Lane
West Chiltington
West Sussex
RH20 2PF
Director NameMr James David Kay
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2001(1 year, 11 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 04 September 2002)
RoleCompany Director
Correspondence Address2 Copperfield Road
Cheadle Hulme
Cheshire
SK8 7PN
Director NameJeremy David Taylor
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2001(2 years, 1 month after company formation)
Appointment Duration4 months, 3 weeks (resigned 22 April 2002)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Broughton Way
York
North Yorkshire
YO10 3BG
Secretary NameMr Iain Lachlan Mackinnon
NationalityBritish
StatusResigned
Appointed21 January 2002(2 years, 2 months after company formation)
Appointment Duration7 months, 1 week (resigned 30 August 2002)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Hermitage Drive
Edinburgh
EH10 6DE
Scotland
Director NameMr Ewan Thomas Anderson
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2002(2 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 24 June 2005)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address10 Blackford Road
Edinburgh
EH9 2DS
Scotland
Director NameAndrew George Hodson
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2002(2 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 July 2003)
RoleCompany Director
Correspondence Address86 Higher Bank Road
Fulwood
Preston
Lancashire
PR2 8PH
Director NamePaul Russell
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2002(2 years, 7 months after company formation)
Appointment Duration4 months, 1 week (resigned 10 October 2002)
RoleCompany Director
Correspondence Address22 Haighmoor Way
Swallownest
Sheffield
Yorkshire
S26 4SW
Secretary NamePamela June Smyth
NationalityBritish
StatusResigned
Appointed30 August 2002(2 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 24 June 2005)
RoleCompany Director
Correspondence AddressHillside House
Ecclesmachan
Broxburn
West Lothian
EH52 6NG
Scotland
Director NameColin Warnock McLellan
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2002(2 years, 10 months after company formation)
Appointment Duration2 months, 1 week (resigned 11 November 2002)
RoleCompany Director
Correspondence Address50 Clarence Road
Teddington
Middlesex
TW11 0BW
Director NameMr Graham Noel Adams
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2002(2 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 02 March 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56 Munsbrough Lane
Greasbrough
Rotherham
S61 4NT
Director NameMr Peter Colebrook
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2002(2 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 24 June 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHope House Commonside
Crowle
Doncaster
S Yorkshire
DN17 4EY
Director NamePaul Edward Hilton
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2002(3 years after company formation)
Appointment Duration3 years, 4 months (resigned 31 March 2006)
RoleCompany Director
Correspondence Address36 Wolf Grange
Ashley Road
Hale
Cheshire
WA15 9TS
Director NameCatherine Jane Evans
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2003(3 years, 8 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 12 March 2004)
RoleSales Director
Correspondence Address8 Kenwood Park Road
Sheffield
South Yorkshire
S7 1NF
Director NameMr Stephen Michael Gidley
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2004(4 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 24 June 2005)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address24 Dean Park Avenue
Drighlington
Bradford
West Yorkshire
BD11 1AR
Secretary NamePaul Edward Hilton
NationalityBritish
StatusResigned
Appointed24 June 2005(5 years, 8 months after company formation)
Appointment Duration9 months, 1 week (resigned 31 March 2006)
RoleCompany Director
Correspondence Address36 Wolf Grange
Ashley Road
Hale
Cheshire
WA15 9TS
Director NameMr Mark Andrew Kemp
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2006(6 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 29 February 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address6 Ibworth Lane
Fleet
Hampshire
GU51 1AU
Director NameTerence William Massingham
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2006(6 years, 5 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 24 July 2006)
RoleCompany Director
Correspondence AddressThe Triangle
Winchester Road Durley
Southampton
Hampshire
SO32 2AJ
Secretary NameEdwin John Lawrie
NationalityBritish
StatusResigned
Appointed31 March 2006(6 years, 5 months after company formation)
Appointment Duration4 weeks (resigned 28 April 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Downside Road
Sutton
Surrey
SM2 5HR
Director NameEdwin John Lawrie
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2006(6 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 06 September 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Downside Road
Sutton
Surrey
SM2 5HR
Director NamePaul Anthony Hewitt Wallwork
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2006(6 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 December 2008)
RoleCompany Director
Correspondence AddressSpring Barn Main Street
Yarwell
Peterborough
Cambridgeshire
PE8 6PR
Secretary NameJustine Inez Ashmore
NationalityBritish
StatusResigned
Appointed28 April 2006(6 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 September 2008)
RoleCompany Director
Correspondence Address62a North Walls
Winchester
Hampshire
SO23 8DP
Director NameKeith Douglas Shivers
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2007(7 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFreebirch Cottage
Freebirch Nr Cutthorpe
Chesterfield
S42 8DQ
Director NameMr Nicholas Christopher Holt
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2007(7 years, 10 months after company formation)
Appointment Duration3 years (resigned 30 September 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Dynevor Road
Richmond Upon Thames
Surrey
TW10 6PF
Secretary NameJoy Elizabeth Baldry
NationalityBritish
StatusResigned
Appointed01 October 2008(8 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 March 2011)
RoleCompany Director
Correspondence AddressBedrock Talisman Close
Crowthorne
Berkshire
RG45 6JE
Director NameMr Alan Christopher Martin
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2009(9 years, 2 months after company formation)
Appointment Duration6 years, 7 months (resigned 31 July 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address6 Europa Court
Sheffield Business Park
Sheffield
S9 1XE
Director NameMr Jolyon Leonard Harrison
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2011(11 years, 3 months after company formation)
Appointment Duration8 years, 4 months (resigned 10 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Europa Court
Sheffield Business Park
Sheffield
S9 1XE
Secretary NameAlan Christopher Martin
NationalityBritish
StatusResigned
Appointed31 March 2011(11 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 July 2015)
RoleCompany Director
Correspondence Address6 Europa Court
Sheffield Business Park
Sheffield
S9 1XE
Director NameEverdirector Limited (Corporation)
StatusResigned
Appointed28 October 1999(same day as company formation)
Correspondence AddressSun Alliance House
35 Mosley Street
Newcastle Upon Tyne
NE1 1AN
Secretary NameEversecretary Limited (Corporation)
StatusResigned
Appointed28 October 1999(same day as company formation)
Correspondence AddressSun Alliance House
35 Mosley Street
Newcastle Upon Tyne
NE1 1AN

Contact

Websitemjgleeson.com

Location

Registered Address6 Europa Court
Sheffield Business Park
Sheffield
S9 1XE
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1.000k at £1Mj Gleeson PLC
100.00%
Ordinary

Financials

Year2014
Net Worth£2,317,000
Current Liabilities£513,000

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return16 October 2023 (6 months, 1 week ago)
Next Return Due30 October 2024 (6 months, 1 week from now)

Charges

5 September 2014Delivered on: 6 September 2014
Persons entitled:
The County Council of Durham
Lam-Plas (Durham) Limited

Classification: A registered charge
Particulars: Land at pont bungalows, leadgate, consett t/no's DU298913 and DU242363.
Outstanding
5 December 2013Delivered on: 23 December 2013
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None. Notification of addition to or amendment of charge.
Outstanding
5 December 2013Delivered on: 12 December 2013
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
31 March 2006Delivered on: 13 April 2006
Persons entitled: The Sheffield City Council

Classification: First 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: F/H property adjoining east bank road, norfolk park k/a site 10 norfolk park, sheffield.
Outstanding
24 March 2021Delivered on: 29 March 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: All freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or in the future, (and from time to time) owned by a chargor, or in which a chargor holds an interest and “property” means any of them.
Outstanding
8 July 2019Delivered on: 24 July 2019
Persons entitled: Jennifer Anne Workman

Classification: A registered charge
Particulars: Land at moorside drive carlisle cumbria as is coloured in part blue and in part green on the plan annexed to the charge.
Outstanding
20 November 2017Delivered on: 24 November 2017
Persons entitled: Bates Regeneration Limited

Classification: A registered charge
Particulars: The freehold land at bates colliery, blyth shown shaded pink on the plan annexed to the charge comprised in title numbers ND145957 and ND163465.
Outstanding
31 May 2017Delivered on: 8 June 2017
Persons entitled: Lambton (Guernsey) Limited

Classification: A registered charge
Particulars: F/H east side of portobello road birtley t/no TY429914.
Outstanding
24 March 2017Delivered on: 4 April 2017
Persons entitled: Northumbria Healthcare Nhs Foundation Trust

Classification: A registered charge
Particulars: Land at wansbeck general hospital ashington northumberland.
Outstanding
31 March 2006Delivered on: 13 April 2006
Persons entitled: The Sheffield City Council

Classification: First 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: F/H property near park grange road, norfolk park k/a site 8 norfolk park, sheffield.
Outstanding
22 November 2012Delivered on: 6 December 2012
Satisfied on: 7 April 2014
Persons entitled: Zurich Insurance PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, plant & machinery.
Fully Satisfied
22 November 2012Delivered on: 6 December 2012
Satisfied on: 29 January 2014
Persons entitled: Chartis Europe Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, plant & machinery.
Fully Satisfied
22 November 2012Delivered on: 29 November 2012
Satisfied on: 7 March 2014
Persons entitled: The Co-Operative Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
18 August 2010Delivered on: 25 August 2010
Satisfied on: 22 January 2013
Persons entitled: Santander UK PLC as Security Trustee for Each Group Member and as Security Trustee for Each Finance Party

Classification: Debenture
Secured details: All monies due or to become due from the company to the group ( or any group member ) or any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

21 December 2023Full accounts made up to 30 June 2023 (28 pages)
16 October 2023Confirmation statement made on 16 October 2023 with no updates (3 pages)
3 January 2023Termination of appointment of James Michael Douglas Thomson as a director on 31 December 2022 (1 page)
3 January 2023Appointment of Mrs Leanne Johnson as a secretary on 1 January 2023 (2 pages)
3 January 2023Appointment of Mr Graham Prothero as a director on 1 January 2023 (2 pages)
9 December 2022Full accounts made up to 30 June 2022 (26 pages)
28 October 2022Confirmation statement made on 16 October 2022 with no updates (3 pages)
28 October 2021Full accounts made up to 30 June 2021 (26 pages)
18 October 2021Confirmation statement made on 16 October 2021 with no updates (3 pages)
2 June 2021Register inspection address has been changed from Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS United Kingdom to Highdown House Yeoman Way Worthing West Sussex BN99 3HH (1 page)
14 April 2021Satisfaction of charge 038676990008 in full (1 page)
14 April 2021Satisfaction of charge 038676990007 in full (1 page)
29 March 2021Registration of charge 038676990014, created on 24 March 2021 (42 pages)
23 February 2021Satisfaction of charge 1 in full (1 page)
23 February 2021Satisfaction of charge 038676990011 in full (1 page)
23 February 2021Satisfaction of charge 2 in full (1 page)
23 February 2021Satisfaction of charge 038676990012 in full (1 page)
23 February 2021Satisfaction of charge 038676990009 in full (1 page)
30 November 2020Full accounts made up to 30 June 2020 (22 pages)
22 October 2020Confirmation statement made on 16 October 2020 with no updates (3 pages)
27 December 2019Full accounts made up to 30 June 2019 (22 pages)
30 October 2019Confirmation statement made on 16 October 2019 with updates (4 pages)
24 July 2019Registration of charge 038676990013, created on 8 July 2019
  • 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 380371.
(29 pages)
19 June 2019Appointment of Mr James Michael Douglas Thomson as a director on 10 June 2019 (2 pages)
19 June 2019Termination of appointment of Jolyon Leonard Harrison as a director on 10 June 2019 (1 page)
27 December 2018Full accounts made up to 30 June 2018 (21 pages)
7 November 2018Confirmation statement made on 16 October 2018 with no updates (3 pages)
26 October 2018Confirmation statement made on 16 October 2016 with no updates (3 pages)
22 August 2018Register inspection address has been changed from 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ United Kingdom to Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS (1 page)
15 December 2017Full accounts made up to 30 June 2017 (24 pages)
15 December 2017Full accounts made up to 30 June 2017 (24 pages)
24 November 2017Registration of charge 038676990012, created on 20 November 2017
  • 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.
(30 pages)
24 November 2017Registration of charge 038676990012, created on 20 November 2017
  • 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.
(30 pages)
1 November 2017Confirmation statement made on 16 October 2017 with updates (4 pages)
1 November 2017Confirmation statement made on 16 October 2017 with updates (4 pages)
8 June 2017Registration of charge 038676990011, created on 31 May 2017 (28 pages)
8 June 2017Registration of charge 038676990011, created on 31 May 2017 (28 pages)
4 April 2017Registration of charge 038676990010, created on 24 March 2017
  • 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.
(84 pages)
4 April 2017Registration of charge 038676990010, created on 24 March 2017
  • 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.
(84 pages)
21 November 2016Confirmation statement made on 9 November 2016 with updates (5 pages)
21 November 2016Confirmation statement made on 9 November 2016 with updates (5 pages)
16 November 2016Full accounts made up to 30 June 2016 (22 pages)
16 November 2016Full accounts made up to 30 June 2016 (22 pages)
6 April 2016Full accounts made up to 30 June 2015 (19 pages)
6 April 2016Full accounts made up to 30 June 2015 (19 pages)
17 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 1,000,000
(5 pages)
17 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 1,000,000
(5 pages)
17 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 1,000,000
(5 pages)
27 October 2015Director's details changed for Mr Stefan Peter Allanson on 31 July 2015 (2 pages)
27 October 2015Director's details changed for Mr Stefan Peter Allanson on 31 July 2015 (2 pages)
31 July 2015Appointment of Mr Stefan Allanson as a director on 31 July 2015 (2 pages)
31 July 2015Termination of appointment of Alan Christopher Martin as a director on 31 July 2015 (1 page)
31 July 2015Termination of appointment of Alan Christopher Martin as a secretary on 31 July 2015 (1 page)
31 July 2015Registered office address changed from Sentinel House Harvest Crescent Ancells Business Park Fleet Hampshire GU51 2UZ to 6 Europa Court Sheffield Business Park Sheffield S9 1XE on 31 July 2015 (1 page)
31 July 2015Registered office address changed from Sentinel House Harvest Crescent Ancells Business Park Fleet Hampshire GU51 2UZ to 6 Europa Court Sheffield Business Park Sheffield S9 1XE on 31 July 2015 (1 page)
31 July 2015Termination of appointment of Alan Christopher Martin as a director on 31 July 2015 (1 page)
31 July 2015Termination of appointment of Alan Christopher Martin as a secretary on 31 July 2015 (1 page)
31 July 2015Appointment of Mr Stefan Allanson as a director on 31 July 2015 (2 pages)
20 March 2015Register inspection address has been changed from Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ (1 page)
20 March 2015Register inspection address has been changed from Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ (1 page)
14 January 2015Full accounts made up to 30 June 2014 (19 pages)
14 January 2015Full accounts made up to 30 June 2014 (19 pages)
2 December 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 1,000,000
(4 pages)
2 December 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 1,000,000
(4 pages)
2 December 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 1,000,000
(4 pages)
6 September 2014Registration of charge 038676990009, created on 5 September 2014
  • ANNOTATION Clarification The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(36 pages)
6 September 2014Registration of charge 038676990009, created on 5 September 2014
  • ANNOTATION Clarification The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(36 pages)
6 September 2014Registration of charge 038676990009, created on 5 September 2014
  • ANNOTATION Clarification The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(36 pages)
7 April 2014Satisfaction of charge 6 in full (1 page)
7 April 2014Satisfaction of charge 6 in full (1 page)
4 April 2014Register inspection address has been changed (1 page)
4 April 2014Register inspection address has been changed (1 page)
4 April 2014Register(s) moved to registered inspection location (1 page)
4 April 2014Register(s) moved to registered inspection location (1 page)
7 March 2014Satisfaction of charge 4 in full (1 page)
7 March 2014Satisfaction of charge 4 in full (1 page)
29 January 2014Satisfaction of charge 5 in full (4 pages)
29 January 2014Satisfaction of charge 5 in full (4 pages)
21 January 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 1,000,000
(4 pages)
21 January 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 1,000,000
(4 pages)
31 December 2013Section 519 (3 pages)
31 December 2013Section 519 (3 pages)
23 December 2013Registration of charge 038676990008 (31 pages)
23 December 2013Registration of charge 038676990008 (31 pages)
16 December 2013Resolutions
  • RES13 ‐ Revolving credit agrement dirs authority dires conflict of interest 02/12/2013
(2 pages)
16 December 2013Resolutions
  • RES13 ‐ Revolving credit agrement dirs authority dires conflict of interest 02/12/2013
(2 pages)
12 December 2013Registration of charge 038676990007 (43 pages)
12 December 2013Registration of charge 038676990007 (43 pages)
17 October 2013Full accounts made up to 30 June 2013 (20 pages)
17 October 2013Full accounts made up to 30 June 2013 (20 pages)
12 July 2013Change of share class name or designation (2 pages)
12 July 2013Statement of capital following an allotment of shares on 28 June 2013
  • GBP 1,000,000
(4 pages)
12 July 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
12 July 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
12 July 2013Change of share class name or designation (2 pages)
12 July 2013Statement of capital following an allotment of shares on 28 June 2013
  • GBP 1,000,000
(4 pages)
4 July 2013Company name changed norfolk park LIMITED\certificate issued on 04/07/13
  • RES15 ‐ Change company name resolution on 2013-06-28
  • NM01 ‐ Change of name by resolution
(3 pages)
4 July 2013Company name changed norfolk park LIMITED\certificate issued on 04/07/13
  • RES15 ‐ Change company name resolution on 2013-06-28
  • NM01 ‐ Change of name by resolution
(3 pages)
2 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
2 May 2013Memorandum and Articles of Association (30 pages)
2 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
2 May 2013Statement of company's objects (2 pages)
2 May 2013Memorandum and Articles of Association (30 pages)
2 May 2013Statement of company's objects (2 pages)
4 February 2013Full accounts made up to 30 June 2012 (20 pages)
4 February 2013Full accounts made up to 30 June 2012 (20 pages)
1 February 2013Annual return made up to 21 January 2013 with a full list of shareholders (5 pages)
1 February 2013Annual return made up to 21 January 2013 with a full list of shareholders (5 pages)
25 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
25 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
6 December 2012Particulars of a mortgage or charge / charge no: 6 (7 pages)
6 December 2012Particulars of a mortgage or charge / charge no: 6 (7 pages)
6 December 2012Particulars of a mortgage or charge / charge no: 5 (7 pages)
6 December 2012Particulars of a mortgage or charge / charge no: 5 (7 pages)
29 November 2012Particulars of a mortgage or charge / charge no: 4 (6 pages)
29 November 2012Particulars of a mortgage or charge / charge no: 4 (6 pages)
10 April 2012Annual return made up to 21 January 2012 with a full list of shareholders (5 pages)
10 April 2012Annual return made up to 21 January 2012 with a full list of shareholders (5 pages)
30 March 2012Full accounts made up to 30 June 2011 (20 pages)
30 March 2012Full accounts made up to 30 June 2011 (20 pages)
31 January 2012Director's details changed for Jolyon Leonard Harrison on 27 June 2011 (2 pages)
31 January 2012Director's details changed for Jolyon Leonard Harrison on 27 June 2011 (2 pages)
30 January 2012Secretary's details changed for Alan Christopher Martin on 27 June 2011 (1 page)
30 January 2012Director's details changed for Mr Alan Christopher Martin on 27 June 2011 (2 pages)
30 January 2012Secretary's details changed for Alan Christopher Martin on 27 June 2011 (1 page)
30 January 2012Director's details changed for Mr Alan Christopher Martin on 27 June 2011 (2 pages)
12 July 2011Registered office address changed from Integration House Rye Close Ancells Business Park Fleet Hampshire GU51 2QG on 12 July 2011 (2 pages)
12 July 2011Registered office address changed from Integration House Rye Close Ancells Business Park Fleet Hampshire GU51 2QG on 12 July 2011 (2 pages)
5 July 2011Termination of appointment of Joy Baldry as a secretary (2 pages)
5 July 2011Appointment of Alan Christopher Martin as a secretary (3 pages)
5 July 2011Appointment of Alan Christopher Martin as a secretary (3 pages)
5 July 2011Termination of appointment of Joy Baldry as a secretary (2 pages)
11 February 2011Annual return made up to 21 January 2011 with a full list of shareholders (5 pages)
11 February 2011Annual return made up to 21 January 2011 with a full list of shareholders (5 pages)
9 February 2011Full accounts made up to 30 June 2010 (19 pages)
9 February 2011Full accounts made up to 30 June 2010 (19 pages)
7 February 2011Appointment of Jolyon Leonard Harrison as a director (3 pages)
7 February 2011Appointment of Jolyon Leonard Harrison as a director (3 pages)
7 October 2010Termination of appointment of Keith Shivers as a director (2 pages)
7 October 2010Termination of appointment of Keith Shivers as a director (2 pages)
5 October 2010Termination of appointment of Nicholas Holt as a director (2 pages)
5 October 2010Termination of appointment of Nicholas Holt as a director (2 pages)
25 August 2010Particulars of a mortgage or charge / charge no: 3 (11 pages)
25 August 2010Particulars of a mortgage or charge / charge no: 3 (11 pages)
11 February 2010Annual return made up to 21 January 2010 with a full list of shareholders (5 pages)
11 February 2010Annual return made up to 21 January 2010 with a full list of shareholders (5 pages)
7 January 2010Full accounts made up to 30 June 2009 (19 pages)
7 January 2010Full accounts made up to 30 June 2009 (19 pages)
30 January 2009Location of register of members (1 page)
30 January 2009Location of register of members (1 page)
30 January 2009Return made up to 21/01/09; full list of members (4 pages)
30 January 2009Return made up to 21/01/09; full list of members (4 pages)
14 January 2009Director appointed alan christopher martin (1 page)
14 January 2009Director appointed alan christopher martin (1 page)
14 January 2009Appointment terminated director paul wallwork (1 page)
14 January 2009Appointment terminated director paul wallwork (1 page)
9 January 2009Full accounts made up to 30 June 2008 (22 pages)
9 January 2009Full accounts made up to 30 June 2008 (22 pages)
6 October 2008Appointment terminated secretary justine ashmore (1 page)
6 October 2008Secretary appointed joy elizabeth baldry (1 page)
6 October 2008Secretary appointed joy elizabeth baldry (1 page)
6 October 2008Appointment terminated secretary justine ashmore (1 page)
17 April 2008Appointment terminated director mark kemp (1 page)
17 April 2008Appointment terminated director mark kemp (1 page)
15 February 2008Return made up to 21/01/08; full list of members (3 pages)
15 February 2008Return made up to 21/01/08; full list of members (3 pages)
8 January 2008Registered office changed on 08/01/08 from: rusint house harvest crescent ancells business park fleet hampshire GU51 2UG (1 page)
8 January 2008Registered office changed on 08/01/08 from: rusint house harvest crescent ancells business park fleet hampshire GU51 2UG (1 page)
4 January 2008Full accounts made up to 30 June 2007 (19 pages)
4 January 2008Full accounts made up to 30 June 2007 (19 pages)
10 September 2007Director resigned (1 page)
10 September 2007Secretary's particulars changed (1 page)
10 September 2007New director appointed (2 pages)
10 September 2007Secretary's particulars changed (1 page)
10 September 2007New director appointed (2 pages)
10 September 2007Director resigned (1 page)
10 May 2007Full accounts made up to 30 June 2006 (18 pages)
10 May 2007Full accounts made up to 30 June 2006 (18 pages)
22 March 2007New director appointed (2 pages)
22 March 2007New director appointed (2 pages)
22 March 2007Director resigned (1 page)
22 March 2007Director resigned (1 page)
28 February 2007Return made up to 21/01/07; full list of members (8 pages)
28 February 2007Return made up to 21/01/07; full list of members (8 pages)
4 August 2006Registered office changed on 04/08/06 from: haredon house london road north cheam surrey SM3 9BS (1 page)
4 August 2006Registered office changed on 04/08/06 from: haredon house london road north cheam surrey SM3 9BS (1 page)
31 July 2006Director resigned (1 page)
31 July 2006Director resigned (1 page)
20 June 2006Director's particulars changed (1 page)
20 June 2006Director's particulars changed (1 page)
19 June 2006Full accounts made up to 30 June 2005 (17 pages)
19 June 2006Full accounts made up to 30 June 2005 (17 pages)
7 June 2006New director appointed (5 pages)
7 June 2006New director appointed (5 pages)
23 May 2006New secretary appointed (2 pages)
23 May 2006New secretary appointed (2 pages)
23 May 2006New director appointed (2 pages)
23 May 2006Secretary resigned (2 pages)
23 May 2006New director appointed (2 pages)
23 May 2006Secretary resigned (2 pages)
3 May 2006Secretary resigned;director resigned (1 page)
3 May 2006New director appointed (2 pages)
3 May 2006New secretary appointed (1 page)
3 May 2006Director resigned (1 page)
3 May 2006New secretary appointed (1 page)
3 May 2006Director resigned (1 page)
3 May 2006Accounting reference date shortened from 31/12/05 to 30/06/05 (1 page)
3 May 2006New director appointed (2 pages)
3 May 2006Accounting reference date shortened from 31/12/05 to 30/06/05 (1 page)
3 May 2006Secretary resigned;director resigned (1 page)
3 May 2006New director appointed (1 page)
3 May 2006New director appointed (1 page)
13 April 2006Particulars of mortgage/charge (2 pages)
13 April 2006Particulars of mortgage/charge (3 pages)
13 April 2006Particulars of mortgage/charge (3 pages)
13 April 2006Particulars of mortgage/charge (2 pages)
21 February 2006Return made up to 21/01/06; full list of members (7 pages)
21 February 2006Return made up to 21/01/06; full list of members (7 pages)
14 February 2006Full accounts made up to 31 December 2004 (11 pages)
14 February 2006Full accounts made up to 31 December 2004 (11 pages)
21 July 2005New secretary appointed (1 page)
21 July 2005New secretary appointed (1 page)
14 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
14 July 2005Registered office changed on 14/07/05 from: c/o miller 2 centro place pride park derby derbyshire DE24 8RF (1 page)
14 July 2005Secretary resigned (1 page)
14 July 2005Director resigned (1 page)
14 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
14 July 2005Director resigned (1 page)
14 July 2005Registered office changed on 14/07/05 from: c/o miller 2 centro place pride park derby derbyshire DE24 8RF (1 page)
14 July 2005Director resigned (1 page)
14 July 2005Secretary resigned (1 page)
14 July 2005Director resigned (1 page)
14 July 2005Director resigned (1 page)
14 July 2005Director resigned (1 page)
10 March 2005Full accounts made up to 31 December 2003 (11 pages)
10 March 2005Full accounts made up to 31 December 2003 (11 pages)
5 February 2005Return made up to 21/01/05; full list of members (8 pages)
5 February 2005Return made up to 21/01/05; full list of members (8 pages)
22 September 2004Registered office changed on 22/09/04 from: cedar house 35 ashbourne road derby DE22 3FS (1 page)
22 September 2004Registered office changed on 22/09/04 from: cedar house 35 ashbourne road derby DE22 3FS (1 page)
4 May 2004New director appointed (2 pages)
4 May 2004New director appointed (2 pages)
16 April 2004Director resigned (1 page)
16 April 2004New director appointed (3 pages)
16 April 2004Director resigned (1 page)
16 April 2004New director appointed (3 pages)
11 March 2004Director's particulars changed (1 page)
11 March 2004Director's particulars changed (1 page)
11 March 2004Return made up to 21/01/04; full list of members (8 pages)
11 March 2004Return made up to 21/01/04; full list of members (8 pages)
13 October 2003Director resigned (1 page)
13 October 2003New director appointed (3 pages)
13 October 2003New director appointed (3 pages)
13 October 2003Director resigned (1 page)
5 October 2003Full accounts made up to 31 December 2002 (11 pages)
5 October 2003Full accounts made up to 31 December 2002 (11 pages)
8 February 2003Return made up to 21/01/03; full list of members (8 pages)
8 February 2003Return made up to 21/01/03; full list of members (8 pages)
29 November 2002New director appointed (2 pages)
29 November 2002New director appointed (2 pages)
29 November 2002Registered office changed on 29/11/02 from: 1 sterling way capitol park topcliffe lane tingley leeds WF3 1BU (1 page)
29 November 2002Director resigned (1 page)
29 November 2002Registered office changed on 29/11/02 from: 1 sterling way capitol park topcliffe lane tingley leeds WF3 1BU (1 page)
29 November 2002Director resigned (1 page)
20 November 2002New director appointed (3 pages)
20 November 2002New director appointed (3 pages)
20 November 2002Director resigned (1 page)
20 November 2002New director appointed (2 pages)
20 November 2002Director resigned (1 page)
20 November 2002New director appointed (2 pages)
2 November 2002Full accounts made up to 31 December 2001 (10 pages)
2 November 2002Full accounts made up to 31 December 2001 (10 pages)
26 October 2002New director appointed (4 pages)
26 October 2002Director resigned (1 page)
26 October 2002New director appointed (4 pages)
26 October 2002Director resigned (1 page)
26 October 2002Director resigned (1 page)
26 October 2002Director resigned (1 page)
12 September 2002Secretary resigned (1 page)
12 September 2002New secretary appointed (2 pages)
12 September 2002New secretary appointed (2 pages)
12 September 2002Secretary resigned (1 page)
17 July 2002New director appointed (3 pages)
17 July 2002New director appointed (3 pages)
4 July 2002New director appointed (3 pages)
4 July 2002New director appointed (3 pages)
28 May 2002New director appointed (4 pages)
28 May 2002New director appointed (4 pages)
22 May 2002Director resigned (1 page)
22 May 2002Director resigned (1 page)
22 May 2002Director resigned (1 page)
22 May 2002Director resigned (1 page)
24 April 2002Director resigned (1 page)
24 April 2002Director resigned (1 page)
13 February 2002Secretary resigned (1 page)
13 February 2002New secretary appointed (2 pages)
13 February 2002Secretary resigned (1 page)
13 February 2002New secretary appointed (2 pages)
23 January 2002New director appointed (1 page)
23 January 2002New director appointed (2 pages)
23 January 2002Director resigned (1 page)
23 January 2002New director appointed (2 pages)
23 January 2002New director appointed (1 page)
23 January 2002Director resigned (1 page)
19 November 2001Return made up to 28/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 November 2001Return made up to 28/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 July 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
3 July 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
11 December 2000Registered office changed on 11/12/00 from: london scottish house 24 mount street manchester lancashire M2 3DB (1 page)
11 December 2000Registered office changed on 11/12/00 from: london scottish house 24 mount street manchester lancashire M2 3DB (1 page)
11 December 2000Accounting reference date extended from 31/10/00 to 31/12/00 (1 page)
11 December 2000Accounting reference date extended from 31/10/00 to 31/12/00 (1 page)
14 November 2000Director resigned (1 page)
14 November 2000New director appointed (2 pages)
14 November 2000New director appointed (2 pages)
14 November 2000Director resigned (1 page)
10 November 2000Return made up to 28/10/00; full list of members (7 pages)
10 November 2000Return made up to 28/10/00; full list of members (7 pages)
12 October 2000Registered office changed on 12/10/00 from: sun alliance house 35 mosley street newcastle upon tyne NE1 1XX (1 page)
12 October 2000Registered office changed on 12/10/00 from: sun alliance house 35 mosley street newcastle upon tyne NE1 1XX (1 page)
3 October 2000New director appointed (2 pages)
3 October 2000New director appointed (6 pages)
3 October 2000New director appointed (2 pages)
3 October 2000New director appointed (6 pages)
27 September 2000New director appointed (2 pages)
27 September 2000Ad 20/09/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
27 September 2000Director resigned (1 page)
27 September 2000Secretary resigned (1 page)
27 September 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(22 pages)
27 September 2000Ad 20/09/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
27 September 2000New director appointed (2 pages)
27 September 2000New director appointed (2 pages)
27 September 2000Director resigned (1 page)
27 September 2000New director appointed (2 pages)
27 September 2000New secretary appointed (2 pages)
27 September 2000Secretary resigned (1 page)
27 September 2000New secretary appointed (2 pages)
27 September 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(22 pages)
10 March 2000Company name changed ever 1225 LIMITED\certificate issued on 13/03/00 (2 pages)
10 March 2000Company name changed ever 1225 LIMITED\certificate issued on 13/03/00 (2 pages)
28 October 1999Incorporation (29 pages)
28 October 1999Incorporation (29 pages)