Sheffield Business Park
Sheffield
S9 1XE
Director Name | Mr James Michael Douglas Thomson |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 June 2019(19 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Europa Court Sheffield Business Park Sheffield S9 1XE |
Director Name | Mr Timothy Knowles |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2000(2 weeks, 5 days after company formation) |
Appointment Duration | 1 year (resigned 12 March 2001) |
Role | Company Director |
Correspondence Address | 14 Casterton Church Walk Euxton Chorley PR7 6HN |
Secretary Name | Paul Westhead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 2000(2 weeks, 5 days after company formation) |
Appointment Duration | 1 year (resigned 12 March 2001) |
Role | Company Director |
Correspondence Address | 11 Delph Way Whittle Le Woods Chorley Lancashire PR6 7TG |
Director Name | Mr Clive Michael Wilding |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2001(1 year, 1 month after company formation) |
Appointment Duration | 7 months (resigned 12 October 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Mill Drove Uckfield East Sussex TN22 5AB |
Director Name | Colin Warnock McLellan |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2001(1 year, 1 month after company formation) |
Appointment Duration | 5 years, 1 month (resigned 28 April 2006) |
Role | Company Director |
Correspondence Address | 50 Clarence Road Teddington Middlesex TW11 0BW |
Director Name | Mr Dermot James Gleeson |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2001(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 18 July 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hook Farm White Hart Lane Wood Street Village Guildford Surrey GU3 3EA |
Director Name | Edwin John Lawrie |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2001(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 18 July 2002) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 25 Downside Road Sutton Surrey SM2 5HR |
Secretary Name | Stuart Leslie Seymour |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 2001(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 18 July 2002) |
Role | Company Director |
Correspondence Address | 44 Reigate Road East Ewell Epsom Surrey KT17 1PX |
Director Name | Mr Graham Noel Adams |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2002(2 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 02 March 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 56 Munsbrough Lane Greasbrough Rotherham S61 4NT |
Director Name | Terence William Massingham |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2002(2 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 24 July 2006) |
Role | Company Director |
Correspondence Address | The Triangle Winchester Road Durley Hampshire SO32 2AJ |
Director Name | David Alan Eyre |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2002(2 years, 5 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 30 April 2003) |
Role | Company Director |
Correspondence Address | Walnut Cottage East Lane West Horsley Surrey KT24 6HQ |
Secretary Name | Edwin John Lawrie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 2002(2 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 28 April 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Downside Road Sutton Surrey SM2 5HR |
Director Name | Mr Roger Napier Dunlop |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2003(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 March 2006) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Setherum House Benham Park Marsh Benham Newbury Berkshire RG20 8LX |
Director Name | Mr Mark Andrew Kemp |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2003(3 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 29 February 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 6 Ibworth Lane Fleet Hampshire GU51 1AU |
Director Name | Edwin John Lawrie |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2006(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 06 September 2007) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 25 Downside Road Sutton Surrey SM2 5HR |
Director Name | Paul Anthony Hewitt Wallwork |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2006(6 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 December 2008) |
Role | Company Director |
Correspondence Address | Spring Barn Main Street Yarwell Peterborough Cambridgeshire PE8 6PR |
Secretary Name | Justine Inez Ashmore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 2006(6 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 September 2008) |
Role | Company Director |
Correspondence Address | 62a North Walls Winchester Hampshire SO23 8DP |
Director Name | Keith Douglas Shivers |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2007(7 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 September 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Freebirch Cottage Freebirch Nr Cutthorpe Chesterfield S42 8DQ |
Director Name | Mr Nicholas Christopher Holt |
---|---|
Date of Birth | May 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2007(7 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 30 September 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Dynevor Road Richmond Upon Thames Surrey TW10 6PF |
Secretary Name | Joy Elizabeth Baldry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(8 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 March 2011) |
Role | Company Director |
Correspondence Address | Bedrock Talisman Close Crowthorne Berkshire RG45 6JE |
Director Name | Mr Alan Christopher Martin |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2009(8 years, 11 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 31 July 2015) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6 Europa Court Sheffield Business Park Sheffield S9 1XE |
Director Name | Mr Jolyon Leonard Harrison |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2009(9 years, 9 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 10 June 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Europa Court Sheffield Business Park Sheffield S9 1XE |
Secretary Name | Alan Christopher Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2011(11 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 July 2015) |
Role | Company Director |
Correspondence Address | 6 Europa Court Sheffield Business Park Sheffield S9 1XE |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2000(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2000(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | gleesonregeneration.co.uk |
---|
Registered Address | 6 Europa Court Sheffield Business Park Sheffield S9 1XE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Darnall |
Built Up Area | Sheffield |
Address Matches | Over 20 other UK companies use this postal address |
1.000k at £1 | Mj Gleeson PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £23,714,000 |
Gross Profit | £7,300,000 |
Net Worth | -£15,201,000 |
Current Liabilities | £41,921,000 |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 16 October 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 30 October 2024 (7 months from now) |
22 November 2012 | Delivered 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 2012 | Delivered 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 2010 | Delivered 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 Ecah 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 |
13 December 2007 | Delivered on: 22 December 2007 Satisfied on: 24 June 2010 Persons entitled: Mercol Products Limited Classification: Legal charge Secured details: £1,337,556.50 due or to become due from the company to. Particulars: Land and buildings at carr vale road road bolsover. Fully Satisfied |
24 August 2007 | Delivered on: 12 September 2007 Satisfied on: 24 June 2010 Persons entitled: Mercol Products Limited Classification: Legal charge Secured details: £1,337,556.50 due or to become due from the company to. Particulars: Land at carr vale road bolsover chesterfield. Fully Satisfied |
30 September 2004 | Delivered on: 5 October 2004 Satisfied on: 14 September 2010 Persons entitled: Hsbc Bank PLC (The Security Agent) as Trustee for the Finance Parties Classification: Floating security document Secured details: All monies due or to become due by a chargor to any finance party under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first floating charge all its undertaking and all its assets. See the mortgage charge document for full details. Fully Satisfied |
15 July 2004 | Delivered on: 31 July 2004 Satisfied on: 5 November 2013 Persons entitled: Rotheram Primary Care Trust Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The property known as the former maltby hostel braithwell road maltby rotherham. Fully Satisfied |
3 June 2004 | Delivered on: 15 June 2004 Satisfied on: 5 November 2013 Persons entitled: John Radcliffe & Sons Limited Classification: Legal charge Secured details: £270,000.00 and all other monies due or to become due from the company to the chargee. Particulars: F/H property at halifax road birchencliffe huddersfield t/n WYK23647 and all buildings and fixtures thereon. Fully Satisfied |
22 November 2012 | Delivered on: 6 December 2012 Satisfied on: 26 October 2013 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 |
10 October 2000 | Delivered on: 21 October 2000 Satisfied on: 12 June 2001 Persons entitled: The Co-Operative Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
30 March 2023 | Delivered on: 4 April 2023 Persons entitled: Network Rail Infrastructure Limited Classification: A registered charge Particulars: The freehold property known as the land lying to the south of wykebeck avenue, leeds registered with title absolute at the land registry with title number YY99047 as coloured blue and hatched yellow on the plan attached to the instrument at schedule 3 thereto, for more details please refer to the instrument. Outstanding |
30 March 2023 | Delivered on: 3 April 2023 Persons entitled: Leeds City Council Classification: A registered charge Particulars: Land and buildings known as the land lying to the south of wykebeck avenue, leeds registered at hm land registry under title number YY99047 as shown coloured blue and hatched yellow on the plan at schedule 3 of this legal charge.. Land and buildings known as land on the west side of halton moor avenue, leeds registered at hm land registry under title number WYK836975 as shown within the land edged red shaded white and hatched orange on the plan at schedule 3 of this legal charge.. Land and buildings known as land at halton moor avenue, leeds registered at hm land registry under title number WYK872133 as shown within the land edged red, shaded white and hatched orange on the plan at schedule 3 of this legal charge. Outstanding |
15 December 2022 | Delivered on: 20 December 2022 Persons entitled: Susan Mary Norman Samuel Christopher Norman Christina Marie Norman Classification: A registered charge Particulars: All that freehold land known as land at hornsea burton road, hornsea as shown edged blue on the plan. Outstanding |
11 November 2022 | Delivered on: 15 November 2022 Persons entitled: East Lindsey District Council Classification: A registered charge Particulars: All the freehold land being 1750 quare metres of land forming part of plot 59 fairfield industrial estate louth LN11 0NP. Outstanding |
27 October 2022 | Delivered on: 4 November 2022 Persons entitled: Susan Mary Norman Samuel Christopher Norman Christina Marie Norman James Alexander Kirkwood Richard Michael Kirkwood Nicholas Charles Kirkwood Classification: A registered charge Particulars: All that freehold land known as land on the west side of hollym road, withernsea as shown edged blue and red on the plan. Outstanding |
30 June 2022 | Delivered on: 8 July 2022 Persons entitled: Susan Mary Norman Samuel Christopher Norman Christina Marie Norman James Alexander Kirkwood Richard Michael Kirkwood Nicholas Charles Kirkwood Philip David Day as Trustee for the Audrey Joyce Clark 1998 Settlement Steven Andrew Czornyj as Trustee for the Audrey Joyce Clark 1998 Settlement Classification: A registered charge Particulars: All that freehold land known as land at mareham road, horncastle as shown edged reen on the plan being part of the land currently registered at the land registry with title number LL341331. Outstanding |
30 June 2022 | Delivered on: 8 July 2022 Persons entitled: Susan Mary Norman Samuel Christopher Norman Christina Marie Norman James Alexander Kirkwood Richard Michael Kirkwood Nicholas Charles Kirkwood Philip David Day as Trustee for the Audrey Joyce Clark 1998 Settlement Steven Andrew Czornyj as Trustee for the Audrey Joyce Clark 1998 Settlement John Frederick Stevenson Robert Henry Stevenson Classification: A registered charge Particulars: All that freehold land known as land at colliery road, bearpark as shown coloured blue and numbered 1 and coloured orange and numbered 2 on the plan being part of the land registered under title numbers DU214462, DU289066 and DU213433. Outstanding |
30 June 2022 | Delivered on: 8 July 2022 Persons entitled: Susan Mary Norman Samuel Christopher Norman Christina Marie Norman James Alexander Kirkwood Richard Michael Kirkwood Nicholas Charles Kirkwood Philip David Day as Trustee for the Audrey Joyce Clark 1998 Settlement Steven Andrew Czornyj as Trustee for the Audrey Joyce Clark 1998 Settlement John Frederick Stevenson Robert Henry Stevenson Anita Fenwick Diane Fenwick Rebecca Grant Fenwick Classification: A registered charge Particulars: All that freehold land known as land at louth road, holton le clay as shown edged orange and blue on the plan being part of the land registered under title number LL292579. Outstanding |
29 April 2022 | Delivered on: 4 May 2022 Persons entitled: Hardwick Nominees Limited Classification: A registered charge Particulars: All that freehold land known as land at alfreton road, nottingham as shown edged blue on the plan attached to the legal charge being part of the land currently registered at the land registry with title number DY105542. Outstanding |
26 April 2022 | Delivered on: 27 April 2022 Persons entitled: Bowbridge (Kier) Limited Classification: A registered charge Particulars: Land at anchor lane, ingoldmells registered at hm land registry under title numbers LL244092, LL234762 and LL244091. Outstanding |
31 March 2022 | Delivered on: 4 April 2022 Persons entitled: Harworth Estates Investments Limited Classification: A registered charge Particulars: The parts of the land on the north side of broomhouse lane, edlington, doncaster shown edged red and marked 2 on the plan and edged turquoise and marked 3 on the plan and edged green and marked 4 on the plan and edged blue and marked 5 on the plan which form part of title number SYK542918 and all of title number SYK562322. Outstanding |
29 October 2021 | Delivered on: 5 November 2021 Persons entitled: Susan Mary Norman Samuel Christopher Norman Christina Marie Norman James Alexander Kirkwood Richard Michael Kirkwood Nicholas Charles Kirkwood Philip David Day as Trustee for the Audrey Joyce Clark 1998 Settlement Steven Andrew Czornyj as Trustee for the Audrey Joyce Clark 1998 Settlement John Frederick Stevenson Robert Henry Stevenson Anita Fenwick Diane Fenwick Rebecca Grant Fenwick Michael Carwell Casswell Keith Carwell Casswell Jane Anne Casswell Classification: A registered charge Particulars: .All that freehold land known as land on the south side of spalding road sutterton boston as shown edged blue and numbered 1 and edged green and numbered 2 and shown shaded blue on the plan being part of the land currently registered at the land registry with title number LL384184 and transferred to the mortgagor with the adjoining land pursuant to a transfer of even date made between the said michael casswell and the mortgagor. Outstanding |
30 June 2021 | Delivered on: 16 July 2021 Persons entitled: Susan Mary Norman Samuel Christopher Norman Christina Marie Norman James Alexander Kirkwood Richard Michael Kirkwood Nicholas Charles Kirkwood Philip David Day as Trustee for the Audrey Joyce Clark 1998 Settlement Steven Andrew Czornyj as Trustee for the Audrey Joyce Clark 1998 Settlement John Frederick Stevenson Robert Henry Stevenson Anita Fenwick Diane Fenwick Rebecca Grant Fenwick Michael Carwell Casswell Keith Carwell Casswell Jane Anne Casswell Sonia Jane Lee Paul Dudley Milne Classification: A registered charge Particulars: Land at deer park kingmoor road carlisle. T/no CU290518. Outstanding |
5 July 2021 | Delivered on: 12 July 2021 Persons entitled: The County Council of Durham Classification: A registered charge Particulars: None. Outstanding |
5 July 2021 | Delivered on: 15 July 2021 Persons entitled: Susan Mary Norman Samuel Christopher Norman Christina Marie Norman James Alexander Kirkwood Richard Michael Kirkwood Nicholas Charles Kirkwood Philip David Day as Trustee for the Audrey Joyce Clark 1998 Settlement Steven Andrew Czornyj as Trustee for the Audrey Joyce Clark 1998 Settlement John Frederick Stevenson Robert Henry Stevenson Anita Fenwick Diane Fenwick Rebecca Grant Fenwick Michael Carwell Casswell Keith Carwell Casswell Jane Anne Casswell Sonia Jane Lee Paul Dudley Milne The Church Commissioners for England Cc Lincoln Limited Classification: A registered charge Particulars: Land at bracks farm, bishop auckland registered at h m land registry under title numbers DU242878, DU328613, DU249272 and DU244770. Outstanding |
18 June 2021 | Delivered on: 18 June 2021 Persons entitled: Thornton Meat Company Limited Classification: A registered charge Particulars: Land at thornton road, thornton, bradford registered at h m land registry under title number WYK797834. Outstanding |
4 May 2021 | Delivered on: 11 May 2021 Persons entitled: Pamela Susan Dutton Classification: A registered charge Particulars: Land off oldridge way, bilsthorpe. Outstanding |
30 April 2021 | Delivered on: 7 May 2021 Persons entitled: A.I.P. (Ashfield Road and Ellerbeck Lane) Limited Classification: A registered charge Particulars: Part of the land at the south west side of ashfield road south, workington coloured green on the plan attached to the charge and forming part of the land under title numbers CU285171 and CU211693. Outstanding |
30 April 2021 | Delivered on: 4 May 2021 Persons entitled: Elizabeth Mary Catherine Neave Classification: A registered charge Particulars: Freehold land on the east side of doncaster road, oldcotes, worksop, being part of the land comprised in title number NT379363. Outstanding |
30 March 2021 | Delivered on: 30 March 2021 Persons entitled: Susan Mary Norman Samuel Christopher Norman Christina Marie Norman James Alexander Kirkwood Richard Michael Kirkwood Nicholas Charles Kirkwood Philip David Day as Trustee for the Audrey Joyce Clark 1998 Settlement Steven Andrew Czornyj as Trustee for the Audrey Joyce Clark 1998 Settlement John Frederick Stevenson Robert Henry Stevenson Anita Fenwick Diane Fenwick Rebecca Grant Fenwick Michael Carwell Casswell Keith Carwell Casswell Jane Anne Casswell Sonia Jane Lee Paul Dudley Milne The Church Commissioners for England Cc Lincoln Limited Metacre Limited Deirdree Elizabeth Tuxworth Jeremy Shaun Tuxworth Thomas Tuxworth Classification: A registered charge Particulars: Land at brackenborough road louth lincolnshire. Outstanding |
24 March 2021 | Delivered 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 |
15 December 2020 | Delivered on: 21 December 2020 Persons entitled: Bawtry Farms Limited Classification: A registered charge Particulars: All that freehold land known as land at plumtree farm, essex road, bircotes DN11 8EL as shown in part edged and hatched green and in part edged and hatched orange on the plan attached to the charge being part of the land registered at the land registry with title number NT346865 and transferred to the mortgagor pursuant to a transfer dated 15 december 2020 made between (1) the mortgagee and (2) the mortgagor. Outstanding |
30 October 2020 | Delivered on: 5 November 2020 Persons entitled: Susan Mary Norman Samuel Christopher Norman Christina Marie Norman James Alexander Kirkwood Richard Michael Kirkwood Nicholas Charles Kirkwood Philip David Day as Trustee for the Audrey Joyce Clark 1998 Settlement Steven Andrew Czornyj as Trustee for the Audrey Joyce Clark 1998 Settlement John Frederick Stevenson Robert Henry Stevenson Anita Fenwick Diane Fenwick Rebecca Grant Fenwick Michael Carwell Casswell Keith Carwell Casswell Jane Anne Casswell Sonia Jane Lee Paul Dudley Milne The Church Commissioners for England Cc Lincoln Limited Metacre Limited Deirdree Elizabeth Tuxworth Jeremy Shaun Tuxworth Thomas Tuxworth Richard Mawer Comer Siteplan UK LLP Classification: A registered charge Particulars: The land edged green and blue on the plan attached to the charge including all buildings, erections, structures, fixtures, fittings and appurtenances on the land. Outstanding |
28 August 2020 | Delivered on: 23 September 2020 Persons entitled: Timothy Simon Lumley Classification: A registered charge Particulars: All that freehold land known as land as shown edged red and blue and hatched blue on the plan attached to the legal charge being part of the land registered at the land registry with title numbers HS297487 and HS297488 and part of the land transferred to the mortgagor pursuant to a transfer dated 28 august 2020 and made between (1) the mortgagee and (2) the mortgagor. Outstanding |
28 August 2020 | Delivered on: 4 September 2020 Persons entitled: Timothy David Allen and Melanie Jayne Allen Classification: A registered charge Particulars: Land to the west of crown farm way, mansfield, nottingham. Outstanding |
22 July 2020 | Delivered on: 24 July 2020 Persons entitled: Brian Tomkinson and John Leonard Yearsley as Trustees of the Tomkinson Yearsley Pension Fund and Johnathan Carl Baker and Philip John Whitworth as Trustees of the Harry Yearsley B Self Administered Pension Fund and Fairmount Trustee Services Limited Classification: A registered charge Particulars: All that freehold land known as land springmill whitworth being part of the land currently registered at the land registry with title number LA479195 and transferred to the mortgagor with the adjoining land pursuant to a transfer dated 22 july 2020 made between (1) the mortgagee and (2) the mortgagor as the same is shown edged and hatched blue and denoted "mortgaged land" on the plan annexed to the legal charge. Outstanding |
4 February 2020 | Delivered on: 7 February 2020 Persons entitled: Susan Mary Norman Samuel Christopher Norman Christina Marie Norman James Alexander Kirkwood Richard Michael Kirkwood Nicholas Charles Kirkwood Philip David Day as Trustee for the Audrey Joyce Clark 1998 Settlement Steven Andrew Czornyj as Trustee for the Audrey Joyce Clark 1998 Settlement John Frederick Stevenson Robert Henry Stevenson Anita Fenwick Diane Fenwick Rebecca Grant Fenwick Michael Carwell Casswell Keith Carwell Casswell Jane Anne Casswell Sonia Jane Lee Paul Dudley Milne The Church Commissioners for England Cc Lincoln Limited Metacre Limited Deirdree Elizabeth Tuxworth Jeremy Shaun Tuxworth Thomas Tuxworth Richard Mawer Comer Siteplan UK LLP Jps 1902 Limited Ian Robert Wilson James Patrick Bedingfield Kathleen Margaret Bedingfield Classification: A registered charge Particulars: Land at moorland view/valley dene/runnymede gardens, chopwell, gateshead, NE17 7EX edged blue and edged red but not coloured pink on the plan attached to the charge. Outstanding |
19 December 2019 | Delivered on: 19 December 2019 Persons entitled: The Council of the City of Sunderland Classification: A registered charge Particulars: Land at hetton downs, hetton le hole, sunderland. Outstanding |
25 November 2019 | Delivered on: 3 December 2019 Persons entitled: Susan Mary Norman Samuel Christopher Norman Christina Marie Norman James Alexander Kirkwood Richard Michael Kirkwood Nicholas Charles Kirkwood Philip David Day as Trustee for the Audrey Joyce Clark 1998 Settlement Steven Andrew Czornyj as Trustee for the Audrey Joyce Clark 1998 Settlement John Frederick Stevenson Robert Henry Stevenson Anita Fenwick Diane Fenwick Rebecca Grant Fenwick Michael Carwell Casswell Keith Carwell Casswell Jane Anne Casswell Sonia Jane Lee Paul Dudley Milne The Church Commissioners for England Cc Lincoln Limited Metacre Limited Deirdree Elizabeth Tuxworth Jeremy Shaun Tuxworth Thomas Tuxworth Richard Mawer Comer Siteplan UK LLP Jps 1902 Limited Ian Robert Wilson James Patrick Bedingfield Kathleen Margaret Bedingfield Susan Mary Dinning Ann Margaret Gray Kathryn Helen Kelcher Classification: A registered charge Particulars: All that freehold land at butcher's lane, pegswood, morpeth, northumberland, as shown edged and hatched red on the plan attached to the instrument, being part of the land currently registered at the land registry with title number ND120595. For more details please refer to the instrument. Outstanding |
12 November 2019 | Delivered on: 13 November 2019 Persons entitled: The Council of the City of Carlisle Classification: A registered charge Particulars: Freehold property known as land at california road carlisle shown edged red on the plan marked plan 1 at appendix 1. Outstanding |
30 September 2019 | Delivered on: 11 October 2019 Persons entitled: Hallam Land Management Limited Classification: A registered charge Particulars: All that freehold land known as land to the east of woodhouse lane bolsover being part of the land currently registered at the land registry with title number DY334412 and as shown edged blue on the plan attached to the instrument. Outstanding |
5 August 2019 | Delivered on: 9 August 2019 Persons entitled: Susan Mary Norman Samuel Christopher Norman Christina Marie Norman James Alexander Kirkwood Richard Michael Kirkwood Nicholas Charles Kirkwood Philip David Day as Trustee for the Audrey Joyce Clark 1998 Settlement Steven Andrew Czornyj as Trustee for the Audrey Joyce Clark 1998 Settlement John Frederick Stevenson Robert Henry Stevenson Anita Fenwick Diane Fenwick Rebecca Grant Fenwick Michael Carwell Casswell Keith Carwell Casswell Jane Anne Casswell Sonia Jane Lee Paul Dudley Milne The Church Commissioners for England Cc Lincoln Limited Metacre Limited Deirdree Elizabeth Tuxworth Jeremy Shaun Tuxworth Thomas Tuxworth Richard Mawer Comer Siteplan UK LLP Jps 1902 Limited Ian Robert Wilson James Patrick Bedingfield Kathleen Margaret Bedingfield Susan Mary Dinning Ann Margaret Gray Kathryn Helen Kelcher Robert Edward Duncombe Shafto Eric Brannigan Andrew Michael Playle Martin Wilson Classification: A registered charge Particulars: Freehold land known as land at durham road middlestone moor spennymoor county durham for more details please refer to the instrument. Outstanding |
29 March 2019 | Delivered on: 1 April 2019 Persons entitled: Chesterfield Borough Council Classification: A registered charge Particulars: Land to the east of staveley road and to the south of the grove, poolsbrook, chesterfield registered under title numbers DY397966, DY397949, DY397848 and DY397865. Outstanding |
30 November 2018 | Delivered on: 3 December 2018 Persons entitled: Susan Mary Norman Samuel Christopher Norman Christina Marie Norman James Alexander Kirkwood Richard Michael Kirkwood Nicholas Charles Kirkwood Philip David Day as Trustee for the Audrey Joyce Clark 1998 Settlement Steven Andrew Czornyj as Trustee for the Audrey Joyce Clark 1998 Settlement John Frederick Stevenson Robert Henry Stevenson Anita Fenwick Diane Fenwick Rebecca Grant Fenwick Michael Carwell Casswell Keith Carwell Casswell Jane Anne Casswell Sonia Jane Lee Paul Dudley Milne The Church Commissioners for England Cc Lincoln Limited Metacre Limited Deirdree Elizabeth Tuxworth Jeremy Shaun Tuxworth Thomas Tuxworth Richard Mawer Comer Siteplan UK LLP Jps 1902 Limited Ian Robert Wilson James Patrick Bedingfield Kathleen Margaret Bedingfield Susan Mary Dinning Ann Margaret Gray Kathryn Helen Kelcher Robert Edward Duncombe Shafto Eric Brannigan Andrew Michael Playle Martin Wilson Simon John Offord Tooke Samuel Oliver Tooke Stefan John Tooke Timothy Benedict Moat Classification: A registered charge Particulars: All that freehold land known as land at pinfold lane bridlington being the land registered at the land registry with title numbers HS15613, HS185377, HS165516 and HS11147 and transferred to the gleeson regeneration limited pursuant to a transfer dated 30 november 2018 and edged and hatched blue on the plan annexed to that transfer. Outstanding |
10 October 2018 | Delivered on: 25 October 2018 Persons entitled: Philip Edward Hoggard Classification: A registered charge Particulars: Land at petersmith drive, ollerton, nottinghamshire. Outstanding |
18 July 2018 | Delivered on: 19 July 2018 Persons entitled: West Lancashire Borough Council Classification: A registered charge Particulars: F/H property k/a land on the northwest side of digmoor road skelmersdale shown edged green on the plan annexed at appendix one of the charge instrument t/no: LAN203407. Outstanding |
22 June 2018 | Delivered on: 23 June 2018 Persons entitled: Wigan Borough Council Classification: A registered charge Particulars: Land at calder drive and ribble road platt bridge wigan. Outstanding |
5 March 2018 | Delivered on: 14 March 2018 Persons entitled: Homes and Communities Agency Classification: A registered charge Particulars: The real property, as defined in the charge instrument, including:. 1) the freehold land on the north east side of northway, skelmersdale shown edged green on the plan annexed at appendix 1 of the charge instrument and registered at the land registry under title number LA777048, as described in schedule 1 of the charge instrument; and. 2) land at findon, birch green lane, findon, west lancashire shown edged green on the plan annexed at appendix 2 of the charge instrument and registered at the land registry under title numbers LA770405, LA823206 and LA847504, as described in schedule 1 of the charge instrument. Outstanding |
13 December 2017 | Delivered on: 21 December 2017 Persons entitled: Millennium Park (Grimsby) Limited Classification: A registered charge Particulars: The freehold land at macauley street, grimsby. Please see the legal mortgage for further property details, by reference to the plan. Outstanding |
13 November 2017 | Delivered on: 28 November 2017 Persons entitled: The Sheffield City Council Classification: A registered charge Particulars: Land at spring lane & cradock road sheffield. Outstanding |
19 April 2017 | Delivered on: 25 April 2017 Persons entitled: The Rochdale Borough Council Classification: A registered charge Particulars: Land on the south side of queen victoria street rochdale being the former balderstone school – part of the property comprised in title number GM955114. Outstanding |
27 January 2017 | Delivered on: 1 February 2017 Persons entitled: Temple Fields 523 Limited Classification: A registered charge Particulars: Manchester road hapton burnley t/no LAN26892. Outstanding |
10 October 2016 | Delivered on: 15 October 2016 Persons entitled: Bellway Homes Limited Classification: A registered charge Particulars: F/H acklam green midddlesbrough t/nos CE208779 CE208768 CE208774 CE202956 CE202954 CE208722 CE4450 CE200190 and CE206898 but excluding the land shown edged red on the plan. Outstanding |
15 August 2016 | Delivered on: 16 August 2016 Persons entitled: Sheffield City Council Classification: A registered charge Particulars: Land at fretson road and queen mary road sheffield. Outstanding |
5 December 2013 | Delivered on: 12 December 2013 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
5 December 2013 | Delivered on: 12 December 2013 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
24 February 2021 | Satisfaction of charge 039200960019 in full (1 page) |
---|---|
23 February 2021 | Satisfaction of charge 039200960017 in full (1 page) |
23 February 2021 | Satisfaction of charge 039200960031 in full (1 page) |
23 February 2021 | Satisfaction of charge 039200960021 in full (1 page) |
23 February 2021 | Satisfaction of charge 039200960014 in full (1 page) |
23 February 2021 | Satisfaction of charge 039200960028 in full (1 page) |
23 February 2021 | Satisfaction of charge 039200960027 in full (1 page) |
23 February 2021 | Satisfaction of charge 039200960023 in full (1 page) |
23 February 2021 | Satisfaction of charge 039200960024 in full (1 page) |
23 February 2021 | Satisfaction of charge 039200960015 in full (1 page) |
23 February 2021 | Satisfaction of charge 039200960013 in full (1 page) |
23 February 2021 | Satisfaction of charge 039200960029 in full (1 page) |
23 February 2021 | Satisfaction of charge 039200960018 in full (1 page) |
21 December 2020 | Registration of charge 039200960035, created on 15 December 2020 (39 pages) |
30 November 2020 | Full accounts made up to 30 June 2020 (25 pages) |
5 November 2020 | Registration of charge 039200960034, created on 30 October 2020 (44 pages) |
22 October 2020 | Confirmation statement made on 16 October 2020 with no updates (3 pages) |
23 September 2020 | Registration of charge 039200960033, created on 28 August 2020 (19 pages) |
4 September 2020 | Registration of charge 039200960032, created on 28 August 2020 (18 pages) |
24 July 2020 | Registration of charge 039200960031, created on 22 July 2020 (20 pages) |
7 February 2020 | Registration of charge 039200960030, created on 4 February 2020 (82 pages) |
27 December 2019 | Full accounts made up to 30 June 2019 (25 pages) |
19 December 2019 | Registration of charge 039200960029, created on 19 December 2019 (20 pages) |
3 December 2019 | Registration of charge 039200960028, created on 25 November 2019 (43 pages) |
13 November 2019 | Registration of charge 039200960027, created on 12 November 2019 (30 pages) |
30 October 2019 | Confirmation statement made on 16 October 2019 with updates (4 pages) |
11 October 2019 | Registration of charge 039200960026, created on 30 September 2019 (23 pages) |
9 August 2019 | Registration of charge 039200960025, created on 5 August 2019
|
19 June 2019 | Termination of appointment of Jolyon Leonard Harrison as a director on 10 June 2019 (1 page) |
19 June 2019 | Appointment of Mr James Michael Douglas Thomson as a director on 10 June 2019 (2 pages) |
1 April 2019 | Registration of charge 039200960024, created on 29 March 2019 (18 pages) |
27 December 2018 | Full accounts made up to 30 June 2018 (24 pages) |
18 December 2018 | Satisfaction of charge 039200960020 in full (4 pages) |
3 December 2018 | Registration of charge 039200960023, created on 30 November 2018 (26 pages) |
25 October 2018 | Confirmation statement made on 16 October 2018 with no updates (3 pages) |
25 October 2018 | Registration of charge 039200960022, created on 10 October 2018 (19 pages) |
22 August 2018 | Register 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) |
19 July 2018 | Registration of charge 039200960021, created on 18 July 2018
|
23 June 2018 | Registration of charge 039200960020, created on 22 June 2018
|
14 March 2018 | Registration of charge 039200960019, created on 5 March 2018
|
21 December 2017 | Registration of charge 039200960018, created on 13 December 2017
|
15 December 2017 | Full accounts made up to 30 June 2017 (27 pages) |
15 December 2017 | Full accounts made up to 30 June 2017 (27 pages) |
28 November 2017 | Registration of charge 039200960017, created on 13 November 2017 (23 pages) |
28 November 2017 | Registration of charge 039200960017, created on 13 November 2017 (23 pages) |
1 November 2017 | Confirmation statement made on 16 October 2017 with updates (4 pages) |
1 November 2017 | Confirmation statement made on 16 October 2017 with updates (4 pages) |
25 April 2017 | Registration of charge 039200960016, created on 19 April 2017
|
25 April 2017 | Registration of charge 039200960016, created on 19 April 2017
|
1 February 2017 | Registration of charge 039200960015, created on 27 January 2017
|
1 February 2017 | Registration of charge 039200960015, created on 27 January 2017
|
21 November 2016 | Confirmation statement made on 9 November 2016 with updates (6 pages) |
21 November 2016 | Confirmation statement made on 9 November 2016 with updates (6 pages) |
16 November 2016 | Full accounts made up to 30 June 2016 (25 pages) |
16 November 2016 | Full accounts made up to 30 June 2016 (25 pages) |
15 October 2016 | Registration of charge 039200960014, created on 10 October 2016
|
15 October 2016 | Registration of charge 039200960014, created on 10 October 2016
|
16 August 2016 | Registration of charge 039200960013, created on 15 August 2016 (23 pages) |
16 August 2016 | Registration of charge 039200960013, created on 15 August 2016 (23 pages) |
28 July 2016 | Statement of capital following an allotment of shares on 29 June 2016
|
28 July 2016 | Statement of capital following an allotment of shares on 29 June 2016
|
18 July 2016 | Resolutions
|
18 July 2016 | Resolutions
|
6 April 2016 | Full accounts made up to 30 June 2015 (21 pages) |
6 April 2016 | Full accounts made up to 30 June 2015 (21 pages) |
17 November 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
17 November 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
17 November 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
27 October 2015 | Director's details changed for Mr Stefan Peter Allanson on 31 July 2015 (2 pages) |
27 October 2015 | Director's details changed for Mr Stefan Peter Allanson on 31 July 2015 (2 pages) |
31 July 2015 | Termination of appointment of Alan Christopher Martin as a secretary on 31 July 2015 (1 page) |
31 July 2015 | Termination of appointment of Alan Christopher Martin as a secretary on 31 July 2015 (1 page) |
31 July 2015 | Appointment of Mr Stefan Allanson as a director on 31 July 2015 (2 pages) |
31 July 2015 | Termination of appointment of Alan Christopher Martin as a director on 31 July 2015 (1 page) |
31 July 2015 | Appointment of Mr Stefan Allanson as a director on 31 July 2015 (2 pages) |
31 July 2015 | Registered 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 2015 | Termination of appointment of Alan Christopher Martin as a director on 31 July 2015 (1 page) |
31 July 2015 | Registered 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) |
24 March 2015 | Register 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) |
24 March 2015 | Register 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 2015 | Full accounts made up to 30 June 2014 (24 pages) |
14 January 2015 | Full accounts made up to 30 June 2014 (24 pages) |
2 December 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
4 April 2014 | Register(s) moved to registered inspection location (1 page) |
4 April 2014 | Register(s) moved to registered inspection location (1 page) |
4 April 2014 | Register inspection address has been changed (1 page) |
4 April 2014 | Register inspection address has been changed (1 page) |
7 March 2014 | Satisfaction of charge 8 in full (1 page) |
7 March 2014 | Satisfaction of charge 8 in full (1 page) |
5 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
29 January 2014 | Satisfaction of charge 9 in full (4 pages) |
29 January 2014 | Satisfaction of charge 9 in full (4 pages) |
31 December 2013 | Section 519 (3 pages) |
31 December 2013 | Section 519 (3 pages) |
16 December 2013 | Resolutions
|
16 December 2013 | Resolutions
|
12 December 2013 | Registration of charge 039200960011 (43 pages) |
12 December 2013 | Registration of charge 039200960012 (40 pages) |
12 December 2013 | Registration of charge 039200960011 (43 pages) |
12 December 2013 | Registration of charge 039200960012 (40 pages) |
5 November 2013 | Satisfaction of charge 2 in full (4 pages) |
5 November 2013 | Satisfaction of charge 3 in full (4 pages) |
5 November 2013 | Satisfaction of charge 3 in full (4 pages) |
5 November 2013 | Satisfaction of charge 2 in full (4 pages) |
26 October 2013 | Satisfaction of charge 10 in full (4 pages) |
26 October 2013 | Satisfaction of charge 10 in full (4 pages) |
17 October 2013 | Full accounts made up to 30 June 2013 (22 pages) |
17 October 2013 | Full accounts made up to 30 June 2013 (22 pages) |
11 October 2013 | All of the property or undertaking no longer forms part of charge 3 (7 pages) |
11 October 2013 | All of the property or undertaking no longer forms part of charge 3 (7 pages) |
10 October 2013 | All of the property or undertaking no longer forms part of charge 2 (5 pages) |
10 October 2013 | All of the property or undertaking no longer forms part of charge 2 (5 pages) |
2 May 2013 | Statement of company's objects (2 pages) |
2 May 2013 | Resolutions
|
2 May 2013 | Statement of company's objects (2 pages) |
2 May 2013 | Resolutions
|
12 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (4 pages) |
12 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (4 pages) |
12 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (4 pages) |
4 February 2013 | Full accounts made up to 30 June 2012 (22 pages) |
4 February 2013 | Full accounts made up to 30 June 2012 (22 pages) |
25 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
25 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
6 December 2012 | Particulars of a mortgage or charge / charge no: 10 (7 pages) |
6 December 2012 | Particulars of a mortgage or charge / charge no: 10 (7 pages) |
6 December 2012 | Particulars of a mortgage or charge / charge no: 9 (7 pages) |
6 December 2012 | Particulars of a mortgage or charge / charge no: 9 (7 pages) |
29 November 2012 | Particulars of a mortgage or charge / charge no: 8 (6 pages) |
29 November 2012 | Particulars of a mortgage or charge / charge no: 8 (6 pages) |
1 March 2012 | Full accounts made up to 30 June 2011 (22 pages) |
1 March 2012 | Full accounts made up to 30 June 2011 (22 pages) |
14 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (4 pages) |
14 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (4 pages) |
14 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (4 pages) |
31 January 2012 | Director's details changed for Jolyon Leonard Harrison on 27 June 2011 (2 pages) |
31 January 2012 | Director's details changed for Jolyon Leonard Harrison on 27 June 2011 (2 pages) |
10 November 2011 | Director's details changed for Mr Alan Christopher Martin on 27 June 2011 (2 pages) |
10 November 2011 | Director's details changed for Mr Alan Christopher Martin on 27 June 2011 (2 pages) |
10 November 2011 | Secretary's details changed for Alan Christopher Martin on 27 June 2011 (1 page) |
10 November 2011 | Secretary's details changed for Alan Christopher Martin on 27 June 2011 (1 page) |
12 July 2011 | Registered office address changed from Integration House Rye Close Ancells Business Park Fleet Hampshire GU51 2QG on 12 July 2011 (2 pages) |
12 July 2011 | Registered office address changed from Integration House Rye Close Ancells Business Park Fleet Hampshire GU51 2QG on 12 July 2011 (2 pages) |
5 July 2011 | Termination of appointment of Joy Baldry as a secretary (2 pages) |
5 July 2011 | Appointment of Alan Christopher Martin as a secretary (3 pages) |
5 July 2011 | Appointment of Alan Christopher Martin as a secretary (3 pages) |
5 July 2011 | Termination of appointment of Joy Baldry as a secretary (2 pages) |
1 March 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (5 pages) |
1 March 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (5 pages) |
1 March 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (5 pages) |
9 February 2011 | Full accounts made up to 30 June 2010 (24 pages) |
9 February 2011 | Full accounts made up to 30 June 2010 (24 pages) |
7 October 2010 | Termination of appointment of Keith Shivers as a director (2 pages) |
7 October 2010 | Termination of appointment of Keith Shivers as a director (2 pages) |
5 October 2010 | Termination of appointment of Nicholas Holt as a director (2 pages) |
5 October 2010 | Termination of appointment of Nicholas Holt as a director (2 pages) |
17 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
17 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
25 August 2010 | Particulars of a mortgage or charge / charge no: 7 (11 pages) |
25 August 2010 | Particulars of a mortgage or charge / charge no: 7 (11 pages) |
28 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
28 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
28 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
28 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
4 March 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (6 pages) |
4 March 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (6 pages) |
4 March 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (6 pages) |
7 January 2010 | Full accounts made up to 30 June 2009 (22 pages) |
7 January 2010 | Full accounts made up to 30 June 2009 (22 pages) |
8 December 2009 | Appointment of Jolyon Leonard Harrison as a director (3 pages) |
8 December 2009 | Appointment of Jolyon Leonard Harrison as a director (3 pages) |
20 February 2009 | Return made up to 04/02/09; full list of members (4 pages) |
20 February 2009 | Return made up to 04/02/09; full list of members (4 pages) |
19 February 2009 | Location of register of members (1 page) |
19 February 2009 | Location of register of members (1 page) |
14 January 2009 | Director appointed alan christopher martin (1 page) |
14 January 2009 | Appointment terminated director paul wallwork (1 page) |
14 January 2009 | Appointment terminated director paul wallwork (1 page) |
14 January 2009 | Director appointed alan christopher martin (1 page) |
9 December 2008 | Full accounts made up to 30 June 2008 (23 pages) |
9 December 2008 | Full accounts made up to 30 June 2008 (23 pages) |
6 October 2008 | Appointment terminated secretary justine ashmore (1 page) |
6 October 2008 | Appointment terminated secretary justine ashmore (1 page) |
6 October 2008 | Secretary appointed joy elizabeth baldry (1 page) |
6 October 2008 | Secretary appointed joy elizabeth baldry (1 page) |
17 April 2008 | Appointment terminated director mark kemp (1 page) |
17 April 2008 | Appointment terminated director mark kemp (1 page) |
26 February 2008 | Return made up to 04/02/08; full list of members (4 pages) |
26 February 2008 | Return made up to 04/02/08; full list of members (4 pages) |
22 December 2007 | Particulars of mortgage/charge (3 pages) |
22 December 2007 | Particulars of mortgage/charge (3 pages) |
6 December 2007 | Full accounts made up to 30 June 2007 (22 pages) |
6 December 2007 | Full accounts made up to 30 June 2007 (22 pages) |
12 September 2007 | Particulars of mortgage/charge (3 pages) |
12 September 2007 | Particulars of mortgage/charge (3 pages) |
10 September 2007 | Director resigned (1 page) |
10 September 2007 | Secretary's particulars changed (1 page) |
10 September 2007 | Secretary's particulars changed (1 page) |
10 September 2007 | Director resigned (1 page) |
10 September 2007 | New director appointed (2 pages) |
10 September 2007 | New director appointed (2 pages) |
22 August 2007 | Registered office changed on 22/08/07 from: rusint house harvest crescent ancells business park fleet hampshire GU51 2UG (1 page) |
22 August 2007 | Registered office changed on 22/08/07 from: rusint house harvest crescent ancells business park fleet hampshire GU51 2UG (1 page) |
10 May 2007 | Full accounts made up to 30 June 2006 (21 pages) |
10 May 2007 | Full accounts made up to 30 June 2006 (21 pages) |
15 April 2007 | New director appointed (3 pages) |
15 April 2007 | New director appointed (3 pages) |
22 March 2007 | Director resigned (1 page) |
22 March 2007 | Director resigned (1 page) |
12 March 2007 | Return made up to 04/02/07; full list of members (8 pages) |
12 March 2007 | Return made up to 04/02/07; full list of members (8 pages) |
4 August 2006 | Registered office changed on 04/08/06 from: haredon house london road north cheam sutton surrey SM3 9BS (1 page) |
4 August 2006 | Registered office changed on 04/08/06 from: haredon house london road north cheam sutton surrey SM3 9BS (1 page) |
31 July 2006 | Director resigned (1 page) |
31 July 2006 | Director resigned (1 page) |
6 June 2006 | Director's particulars changed (1 page) |
6 June 2006 | Director's particulars changed (1 page) |
5 June 2006 | Full accounts made up to 30 June 2005 (21 pages) |
5 June 2006 | Full accounts made up to 30 June 2005 (21 pages) |
30 May 2006 | New director appointed (5 pages) |
30 May 2006 | New director appointed (5 pages) |
23 May 2006 | Secretary resigned (2 pages) |
23 May 2006 | Director resigned (2 pages) |
23 May 2006 | New director appointed (2 pages) |
23 May 2006 | New director appointed (2 pages) |
23 May 2006 | Director resigned (2 pages) |
23 May 2006 | New secretary appointed (2 pages) |
23 May 2006 | Secretary resigned (2 pages) |
23 May 2006 | New secretary appointed (2 pages) |
18 April 2006 | Director resigned (1 page) |
18 April 2006 | Director resigned (1 page) |
8 March 2006 | Return made up to 04/02/06; full list of members (8 pages) |
8 March 2006 | Return made up to 04/02/06; full list of members (8 pages) |
23 February 2005 | Return made up to 04/02/05; full list of members (7 pages) |
23 February 2005 | Return made up to 04/02/05; full list of members (7 pages) |
11 February 2005 | Full accounts made up to 30 June 2004 (15 pages) |
11 February 2005 | Full accounts made up to 30 June 2004 (15 pages) |
5 October 2004 | Particulars of mortgage/charge (9 pages) |
5 October 2004 | Particulars of mortgage/charge (9 pages) |
31 July 2004 | Particulars of mortgage/charge (3 pages) |
31 July 2004 | Particulars of mortgage/charge (3 pages) |
15 June 2004 | Particulars of mortgage/charge (3 pages) |
15 June 2004 | Particulars of mortgage/charge (3 pages) |
13 May 2004 | Director's particulars changed (1 page) |
13 May 2004 | Director's particulars changed (1 page) |
8 April 2004 | Full accounts made up to 30 June 2003 (14 pages) |
8 April 2004 | Full accounts made up to 30 June 2003 (14 pages) |
5 March 2004 | Return made up to 04/02/04; full list of members (7 pages) |
5 March 2004 | Return made up to 04/02/04; full list of members (7 pages) |
19 February 2004 | Director's particulars changed (1 page) |
19 February 2004 | Director's particulars changed (1 page) |
6 June 2003 | New director appointed (2 pages) |
6 June 2003 | New director appointed (2 pages) |
13 May 2003 | Director resigned (1 page) |
13 May 2003 | Director resigned (1 page) |
11 May 2003 | New director appointed (3 pages) |
11 May 2003 | New director appointed (3 pages) |
2 April 2003 | Full accounts made up to 30 June 2002 (10 pages) |
2 April 2003 | Full accounts made up to 30 June 2002 (10 pages) |
17 March 2003 | Return made up to 04/02/03; full list of members (6 pages) |
17 March 2003 | Return made up to 04/02/03; full list of members (6 pages) |
23 August 2002 | New director appointed (2 pages) |
23 August 2002 | New director appointed (2 pages) |
16 August 2002 | New secretary appointed (1 page) |
16 August 2002 | Secretary resigned (1 page) |
16 August 2002 | Director resigned (1 page) |
16 August 2002 | New director appointed (2 pages) |
16 August 2002 | Secretary resigned (1 page) |
16 August 2002 | Director resigned (1 page) |
16 August 2002 | Director resigned (1 page) |
16 August 2002 | New director appointed (2 pages) |
16 August 2002 | Director resigned (1 page) |
16 August 2002 | New secretary appointed (1 page) |
9 August 2002 | New director appointed (3 pages) |
9 August 2002 | New director appointed (3 pages) |
19 July 2002 | Ad 01/07/02--------- £ si 999999@1=999999 £ ic 1/1000000 (2 pages) |
19 July 2002 | Resolutions
|
19 July 2002 | Resolutions
|
19 July 2002 | Nc inc already adjusted 01/07/02 (1 page) |
19 July 2002 | Ad 01/07/02--------- £ si 999999@1=999999 £ ic 1/1000000 (2 pages) |
19 July 2002 | Resolutions
|
19 July 2002 | Nc inc already adjusted 01/07/02 (1 page) |
19 July 2002 | Resolutions
|
26 April 2002 | Director resigned (1 page) |
26 April 2002 | Secretary resigned (1 page) |
26 April 2002 | Director resigned (1 page) |
26 April 2002 | Return made up to 04/02/02; full list of members (6 pages) |
26 April 2002 | Return made up to 04/02/02; full list of members (6 pages) |
26 April 2002 | Secretary resigned (1 page) |
24 April 2002 | Company name changed hindcrest LIMITED\certificate issued on 24/04/02 (2 pages) |
24 April 2002 | Company name changed hindcrest LIMITED\certificate issued on 24/04/02 (2 pages) |
13 March 2002 | Full accounts made up to 30 June 2001 (8 pages) |
13 March 2002 | Full accounts made up to 30 June 2001 (8 pages) |
2 November 2001 | Accounting reference date extended from 28/02/01 to 30/06/01 (1 page) |
2 November 2001 | Accounting reference date extended from 28/02/01 to 30/06/01 (1 page) |
16 October 2001 | Director resigned (1 page) |
16 October 2001 | Director resigned (1 page) |
15 June 2001 | Registered office changed on 15/06/01 from: canal mill botany bay chorley lancashire PR6 9AF (1 page) |
15 June 2001 | Registered office changed on 15/06/01 from: canal mill botany bay chorley lancashire PR6 9AF (1 page) |
12 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 June 2001 | New secretary appointed (2 pages) |
5 June 2001 | New director appointed (3 pages) |
5 June 2001 | New director appointed (2 pages) |
5 June 2001 | New director appointed (4 pages) |
5 June 2001 | New secretary appointed (2 pages) |
5 June 2001 | New director appointed (3 pages) |
5 June 2001 | New director appointed (3 pages) |
5 June 2001 | New director appointed (2 pages) |
5 June 2001 | New director appointed (4 pages) |
5 June 2001 | New director appointed (3 pages) |
9 April 2001 | Return made up to 04/02/01; full list of members (6 pages) |
9 April 2001 | Return made up to 04/02/01; full list of members (6 pages) |
21 October 2000 | Particulars of mortgage/charge (5 pages) |
21 October 2000 | Particulars of mortgage/charge (5 pages) |
16 March 2000 | New secretary appointed (2 pages) |
16 March 2000 | New director appointed (2 pages) |
16 March 2000 | Secretary resigned (1 page) |
16 March 2000 | New director appointed (2 pages) |
16 March 2000 | Director resigned (1 page) |
16 March 2000 | Registered office changed on 16/03/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
16 March 2000 | Secretary resigned (1 page) |
16 March 2000 | New secretary appointed (2 pages) |
16 March 2000 | Registered office changed on 16/03/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
16 March 2000 | Director resigned (1 page) |
4 February 2000 | Incorporation (14 pages) |
4 February 2000 | Incorporation (14 pages) |