Company NameGleeson Regeneration Limited
DirectorsStefan Peter Allanson and James Michael Douglas Thomson
Company StatusActive
Company Number03920096
CategoryPrivate Limited Company
Incorporation Date4 February 2000(24 years, 2 months ago)
Previous NameHindcrest Limited

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Stefan Peter Allanson
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2015(15 years, 6 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, 4 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Europa Court
Sheffield Business Park
Sheffield
S9 1XE
Director NameMr Timothy Knowles
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2000(2 weeks, 5 days after company formation)
Appointment Duration1 year (resigned 12 March 2001)
RoleCompany Director
Correspondence Address14 Casterton
Church Walk Euxton
Chorley
PR7 6HN
Secretary NamePaul Westhead
NationalityBritish
StatusResigned
Appointed23 February 2000(2 weeks, 5 days after company formation)
Appointment Duration1 year (resigned 12 March 2001)
RoleCompany Director
Correspondence Address11 Delph Way
Whittle Le Woods
Chorley
Lancashire
PR6 7TG
Director NameMr Clive Michael Wilding
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2001(1 year, 1 month after company formation)
Appointment Duration7 months (resigned 12 October 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Mill Drove
Uckfield
East Sussex
TN22 5AB
Director NameColin Warnock McLellan
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2001(1 year, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 28 April 2006)
RoleCompany Director
Correspondence Address50 Clarence Road
Teddington
Middlesex
TW11 0BW
Director NameMr Dermot James Gleeson
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2001(1 year, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 18 July 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHook Farm White Hart Lane
Wood Street Village
Guildford
Surrey
GU3 3EA
Director NameEdwin John Lawrie
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2001(1 year, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 18 July 2002)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address25 Downside Road
Sutton
Surrey
SM2 5HR
Secretary NameStuart Leslie Seymour
NationalityBritish
StatusResigned
Appointed12 March 2001(1 year, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 18 July 2002)
RoleCompany Director
Correspondence Address44 Reigate Road
East Ewell
Epsom
Surrey
KT17 1PX
Director NameMr Graham Noel Adams
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2002(2 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 02 March 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56 Munsbrough Lane
Greasbrough
Rotherham
S61 4NT
Director NameTerence William Massingham
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2002(2 years, 5 months after company formation)
Appointment Duration4 years (resigned 24 July 2006)
RoleCompany Director
Correspondence AddressThe Triangle
Winchester Road
Durley
Hampshire
SO32 2AJ
Director NameDavid Alan Eyre
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2002(2 years, 5 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 30 April 2003)
RoleCompany Director
Correspondence AddressWalnut Cottage
East Lane
West Horsley
Surrey
KT24 6HQ
Secretary NameEdwin John Lawrie
NationalityBritish
StatusResigned
Appointed18 July 2002(2 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 28 April 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Downside Road
Sutton
Surrey
SM2 5HR
Director NameMr Roger Napier Dunlop
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2003(3 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 March 2006)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressSetherum House
Benham Park Marsh Benham
Newbury
Berkshire
RG20 8LX
Director NameMr Mark Andrew Kemp
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2003(3 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 29 February 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address6 Ibworth Lane
Fleet
Hampshire
GU51 1AU
Director NameEdwin John Lawrie
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2006(6 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 06 September 2007)
RoleSecretary
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, 2 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, 2 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
Appointed21 March 2007(7 years, 1 month after company formation)
Appointment Duration3 years, 6 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 72 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2007(7 years, 7 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, 8 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(8 years, 11 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
Appointed02 November 2009(9 years, 9 months after company formation)
Appointment Duration9 years, 7 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, 1 month 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 NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed04 February 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed04 February 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitegleesonregeneration.co.uk

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
Turnover£23,714,000
Gross Profit£7,300,000
Net Worth-£15,201,000
Current Liabilities£41,921,000

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return16 October 2023 (5 months, 2 weeks ago)
Next Return Due30 October 2024 (7 months from now)

Charges

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 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 2007Delivered 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 2007Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 2012Delivered 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 2000Delivered 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 2023Delivered 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 2023Delivered 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 2022Delivered 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 2022Delivered 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 2022Delivered 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 2022Delivered 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 2022Delivered 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 2022Delivered 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 2022Delivered 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 2022Delivered 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 2022Delivered 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 2021Delivered 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 2021Delivered 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 2021Delivered on: 12 July 2021
Persons entitled: The County Council of Durham

Classification: A registered charge
Particulars: None.
Outstanding
5 July 2021Delivered 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 2021Delivered 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 2021Delivered on: 11 May 2021
Persons entitled: Pamela Susan Dutton

Classification: A registered charge
Particulars: Land off oldridge way, bilsthorpe.
Outstanding
30 April 2021Delivered 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 2021Delivered 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 2021Delivered 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 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
15 December 2020Delivered 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 2020Delivered 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 2020Delivered 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 2020Delivered 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 2020Delivered 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 2020Delivered 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 2019Delivered 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 2019Delivered 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 2019Delivered 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 2019Delivered 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 2019Delivered 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 2019Delivered 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 2018Delivered 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 2018Delivered on: 25 October 2018
Persons entitled: Philip Edward Hoggard

Classification: A registered charge
Particulars: Land at petersmith drive, ollerton, nottinghamshire.
Outstanding
18 July 2018Delivered 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 2018Delivered 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 2018Delivered 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 2017Delivered 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 2017Delivered 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 2017Delivered 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 2017Delivered 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 2016Delivered 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 2016Delivered 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 2013Delivered 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 2013Delivered on: 12 December 2013
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

24 February 2021Satisfaction of charge 039200960019 in full (1 page)
23 February 2021Satisfaction of charge 039200960017 in full (1 page)
23 February 2021Satisfaction of charge 039200960031 in full (1 page)
23 February 2021Satisfaction of charge 039200960021 in full (1 page)
23 February 2021Satisfaction of charge 039200960014 in full (1 page)
23 February 2021Satisfaction of charge 039200960028 in full (1 page)
23 February 2021Satisfaction of charge 039200960027 in full (1 page)
23 February 2021Satisfaction of charge 039200960023 in full (1 page)
23 February 2021Satisfaction of charge 039200960024 in full (1 page)
23 February 2021Satisfaction of charge 039200960015 in full (1 page)
23 February 2021Satisfaction of charge 039200960013 in full (1 page)
23 February 2021Satisfaction of charge 039200960029 in full (1 page)
23 February 2021Satisfaction of charge 039200960018 in full (1 page)
21 December 2020Registration of charge 039200960035, created on 15 December 2020 (39 pages)
30 November 2020Full accounts made up to 30 June 2020 (25 pages)
5 November 2020Registration of charge 039200960034, created on 30 October 2020 (44 pages)
22 October 2020Confirmation statement made on 16 October 2020 with no updates (3 pages)
23 September 2020Registration of charge 039200960033, created on 28 August 2020 (19 pages)
4 September 2020Registration of charge 039200960032, created on 28 August 2020 (18 pages)
24 July 2020Registration of charge 039200960031, created on 22 July 2020 (20 pages)
7 February 2020Registration of charge 039200960030, created on 4 February 2020 (82 pages)
27 December 2019Full accounts made up to 30 June 2019 (25 pages)
19 December 2019Registration of charge 039200960029, created on 19 December 2019 (20 pages)
3 December 2019Registration of charge 039200960028, created on 25 November 2019 (43 pages)
13 November 2019Registration of charge 039200960027, created on 12 November 2019 (30 pages)
30 October 2019Confirmation statement made on 16 October 2019 with updates (4 pages)
11 October 2019Registration of charge 039200960026, created on 30 September 2019 (23 pages)
9 August 2019Registration of charge 039200960025, created on 5 August 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.
(23 pages)
19 June 2019Termination of appointment of Jolyon Leonard Harrison as a director on 10 June 2019 (1 page)
19 June 2019Appointment of Mr James Michael Douglas Thomson as a director on 10 June 2019 (2 pages)
1 April 2019Registration of charge 039200960024, created on 29 March 2019 (18 pages)
27 December 2018Full accounts made up to 30 June 2018 (24 pages)
18 December 2018Satisfaction of charge 039200960020 in full (4 pages)
3 December 2018Registration of charge 039200960023, created on 30 November 2018 (26 pages)
25 October 2018Confirmation statement made on 16 October 2018 with no updates (3 pages)
25 October 2018Registration of charge 039200960022, created on 10 October 2018 (19 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)
19 July 2018Registration of charge 039200960021, created on 18 July 2018
  • 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.
(34 pages)
23 June 2018Registration of charge 039200960020, created on 22 June 2018
  • 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.
(20 pages)
14 March 2018Registration of charge 039200960019, created on 5 March 2018
  • 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.
(36 pages)
21 December 2017Registration of charge 039200960018, created on 13 December 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.
(19 pages)
15 December 2017Full accounts made up to 30 June 2017 (27 pages)
15 December 2017Full accounts made up to 30 June 2017 (27 pages)
28 November 2017Registration of charge 039200960017, created on 13 November 2017 (23 pages)
28 November 2017Registration of charge 039200960017, created on 13 November 2017 (23 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)
25 April 2017Registration of charge 039200960016, created on 19 April 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.
(18 pages)
25 April 2017Registration of charge 039200960016, created on 19 April 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.
(18 pages)
1 February 2017Registration of charge 039200960015, created on 27 January 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
(38 pages)
1 February 2017Registration of charge 039200960015, created on 27 January 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
(38 pages)
21 November 2016Confirmation statement made on 9 November 2016 with updates (6 pages)
21 November 2016Confirmation statement made on 9 November 2016 with updates (6 pages)
16 November 2016Full accounts made up to 30 June 2016 (25 pages)
16 November 2016Full accounts made up to 30 June 2016 (25 pages)
15 October 2016Registration of charge 039200960014, created on 10 October 2016
  • 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.
(75 pages)
15 October 2016Registration of charge 039200960014, created on 10 October 2016
  • 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.
(75 pages)
16 August 2016Registration of charge 039200960013, created on 15 August 2016 (23 pages)
16 August 2016Registration of charge 039200960013, created on 15 August 2016 (23 pages)
28 July 2016Statement of capital following an allotment of shares on 29 June 2016
  • GBP 1,004,000
(3 pages)
28 July 2016Statement of capital following an allotment of shares on 29 June 2016
  • GBP 1,004,000
(3 pages)
18 July 2016Resolutions
  • RES13 ‐ Dir conflict of interest authorised/dir authorised to vote 29/06/2016
  • RES10 ‐ Resolution of allotment of securities
(1 page)
18 July 2016Resolutions
  • RES13 ‐ Dir conflict of interest authorised/dir authorised to vote 29/06/2016
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 April 2016Full accounts made up to 30 June 2015 (21 pages)
6 April 2016Full accounts made up to 30 June 2015 (21 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 2015Termination of appointment of Alan Christopher Martin as a secretary 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)
31 July 2015Termination of appointment of Alan Christopher Martin as a director on 31 July 2015 (1 page)
31 July 2015Appointment of Mr Stefan Allanson as a director on 31 July 2015 (2 pages)
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 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)
24 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)
24 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 (24 pages)
14 January 2015Full accounts made up to 30 June 2014 (24 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)
4 April 2014Register(s) moved to registered inspection location (1 page)
4 April 2014Register(s) moved to registered inspection location (1 page)
4 April 2014Register inspection address has been changed (1 page)
4 April 2014Register inspection address has been changed (1 page)
7 March 2014Satisfaction of charge 8 in full (1 page)
7 March 2014Satisfaction of charge 8 in full (1 page)
5 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 1,000,000
(4 pages)
5 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 1,000,000
(4 pages)
5 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 1,000,000
(4 pages)
29 January 2014Satisfaction of charge 9 in full (4 pages)
29 January 2014Satisfaction of charge 9 in full (4 pages)
31 December 2013Section 519 (3 pages)
31 December 2013Section 519 (3 pages)
16 December 2013Resolutions
  • RES13 ‐ Revolving credit agreement dirs authority dirs conflict of interest 02/12/2013
(2 pages)
16 December 2013Resolutions
  • RES13 ‐ Revolving credit agreement dirs authority dirs conflict of interest 02/12/2013
(2 pages)
12 December 2013Registration of charge 039200960011 (43 pages)
12 December 2013Registration of charge 039200960012 (40 pages)
12 December 2013Registration of charge 039200960011 (43 pages)
12 December 2013Registration of charge 039200960012 (40 pages)
5 November 2013Satisfaction of charge 2 in full (4 pages)
5 November 2013Satisfaction of charge 3 in full (4 pages)
5 November 2013Satisfaction of charge 3 in full (4 pages)
5 November 2013Satisfaction of charge 2 in full (4 pages)
26 October 2013Satisfaction of charge 10 in full (4 pages)
26 October 2013Satisfaction of charge 10 in full (4 pages)
17 October 2013Full accounts made up to 30 June 2013 (22 pages)
17 October 2013Full accounts made up to 30 June 2013 (22 pages)
11 October 2013All of the property or undertaking no longer forms part of charge 3 (7 pages)
11 October 2013All of the property or undertaking no longer forms part of charge 3 (7 pages)
10 October 2013All of the property or undertaking no longer forms part of charge 2 (5 pages)
10 October 2013All of the property or undertaking no longer forms part of charge 2 (5 pages)
2 May 2013Statement of company's objects (2 pages)
2 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(61 pages)
2 May 2013Statement of company's objects (2 pages)
2 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(61 pages)
12 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
12 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
12 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
4 February 2013Full accounts made up to 30 June 2012 (22 pages)
4 February 2013Full accounts made up to 30 June 2012 (22 pages)
25 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
25 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
6 December 2012Particulars of a mortgage or charge / charge no: 10 (7 pages)
6 December 2012Particulars of a mortgage or charge / charge no: 10 (7 pages)
6 December 2012Particulars of a mortgage or charge / charge no: 9 (7 pages)
6 December 2012Particulars of a mortgage or charge / charge no: 9 (7 pages)
29 November 2012Particulars of a mortgage or charge / charge no: 8 (6 pages)
29 November 2012Particulars of a mortgage or charge / charge no: 8 (6 pages)
1 March 2012Full accounts made up to 30 June 2011 (22 pages)
1 March 2012Full accounts made up to 30 June 2011 (22 pages)
14 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
14 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
14 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 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)
10 November 2011Director's details changed for Mr Alan Christopher Martin on 27 June 2011 (2 pages)
10 November 2011Director's details changed for Mr Alan Christopher Martin on 27 June 2011 (2 pages)
10 November 2011Secretary's details changed for Alan Christopher Martin on 27 June 2011 (1 page)
10 November 2011Secretary's details changed for Alan Christopher Martin on 27 June 2011 (1 page)
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)
1 March 2011Annual return made up to 4 February 2011 with a full list of shareholders (5 pages)
1 March 2011Annual return made up to 4 February 2011 with a full list of shareholders (5 pages)
1 March 2011Annual return made up to 4 February 2011 with a full list of shareholders (5 pages)
9 February 2011Full accounts made up to 30 June 2010 (24 pages)
9 February 2011Full accounts made up to 30 June 2010 (24 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)
17 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
17 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
25 August 2010Particulars of a mortgage or charge / charge no: 7 (11 pages)
25 August 2010Particulars of a mortgage or charge / charge no: 7 (11 pages)
28 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
28 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
28 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
28 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
4 March 2010Annual return made up to 4 February 2010 with a full list of shareholders (6 pages)
4 March 2010Annual return made up to 4 February 2010 with a full list of shareholders (6 pages)
4 March 2010Annual return made up to 4 February 2010 with a full list of shareholders (6 pages)
7 January 2010Full accounts made up to 30 June 2009 (22 pages)
7 January 2010Full accounts made up to 30 June 2009 (22 pages)
8 December 2009Appointment of Jolyon Leonard Harrison as a director (3 pages)
8 December 2009Appointment of Jolyon Leonard Harrison as a director (3 pages)
20 February 2009Return made up to 04/02/09; full list of members (4 pages)
20 February 2009Return made up to 04/02/09; full list of members (4 pages)
19 February 2009Location of register of members (1 page)
19 February 2009Location of register of members (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)
14 January 2009Director appointed alan christopher martin (1 page)
9 December 2008Full accounts made up to 30 June 2008 (23 pages)
9 December 2008Full accounts made up to 30 June 2008 (23 pages)
6 October 2008Appointment terminated secretary justine ashmore (1 page)
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)
17 April 2008Appointment terminated director mark kemp (1 page)
17 April 2008Appointment terminated director mark kemp (1 page)
26 February 2008Return made up to 04/02/08; full list of members (4 pages)
26 February 2008Return made up to 04/02/08; full list of members (4 pages)
22 December 2007Particulars of mortgage/charge (3 pages)
22 December 2007Particulars of mortgage/charge (3 pages)
6 December 2007Full accounts made up to 30 June 2007 (22 pages)
6 December 2007Full accounts made up to 30 June 2007 (22 pages)
12 September 2007Particulars of mortgage/charge (3 pages)
12 September 2007Particulars of mortgage/charge (3 pages)
10 September 2007Director resigned (1 page)
10 September 2007Secretary's particulars changed (1 page)
10 September 2007Secretary's particulars changed (1 page)
10 September 2007Director resigned (1 page)
10 September 2007New director appointed (2 pages)
10 September 2007New director appointed (2 pages)
22 August 2007Registered office changed on 22/08/07 from: rusint house harvest crescent ancells business park fleet hampshire GU51 2UG (1 page)
22 August 2007Registered office changed on 22/08/07 from: rusint house harvest crescent ancells business park fleet hampshire GU51 2UG (1 page)
10 May 2007Full accounts made up to 30 June 2006 (21 pages)
10 May 2007Full accounts made up to 30 June 2006 (21 pages)
15 April 2007New director appointed (3 pages)
15 April 2007New director appointed (3 pages)
22 March 2007Director resigned (1 page)
22 March 2007Director resigned (1 page)
12 March 2007Return made up to 04/02/07; full list of members (8 pages)
12 March 2007Return made up to 04/02/07; full list of members (8 pages)
4 August 2006Registered office changed on 04/08/06 from: haredon house london road north cheam sutton surrey SM3 9BS (1 page)
4 August 2006Registered office changed on 04/08/06 from: haredon house london road north cheam sutton surrey SM3 9BS (1 page)
31 July 2006Director resigned (1 page)
31 July 2006Director resigned (1 page)
6 June 2006Director's particulars changed (1 page)
6 June 2006Director's particulars changed (1 page)
5 June 2006Full accounts made up to 30 June 2005 (21 pages)
5 June 2006Full accounts made up to 30 June 2005 (21 pages)
30 May 2006New director appointed (5 pages)
30 May 2006New director appointed (5 pages)
23 May 2006Secretary resigned (2 pages)
23 May 2006Director resigned (2 pages)
23 May 2006New director appointed (2 pages)
23 May 2006New director appointed (2 pages)
23 May 2006Director resigned (2 pages)
23 May 2006New secretary appointed (2 pages)
23 May 2006Secretary resigned (2 pages)
23 May 2006New secretary appointed (2 pages)
18 April 2006Director resigned (1 page)
18 April 2006Director resigned (1 page)
8 March 2006Return made up to 04/02/06; full list of members (8 pages)
8 March 2006Return made up to 04/02/06; full list of members (8 pages)
23 February 2005Return made up to 04/02/05; full list of members (7 pages)
23 February 2005Return made up to 04/02/05; full list of members (7 pages)
11 February 2005Full accounts made up to 30 June 2004 (15 pages)
11 February 2005Full accounts made up to 30 June 2004 (15 pages)
5 October 2004Particulars of mortgage/charge (9 pages)
5 October 2004Particulars of mortgage/charge (9 pages)
31 July 2004Particulars of mortgage/charge (3 pages)
31 July 2004Particulars of mortgage/charge (3 pages)
15 June 2004Particulars of mortgage/charge (3 pages)
15 June 2004Particulars of mortgage/charge (3 pages)
13 May 2004Director's particulars changed (1 page)
13 May 2004Director's particulars changed (1 page)
8 April 2004Full accounts made up to 30 June 2003 (14 pages)
8 April 2004Full accounts made up to 30 June 2003 (14 pages)
5 March 2004Return made up to 04/02/04; full list of members (7 pages)
5 March 2004Return made up to 04/02/04; full list of members (7 pages)
19 February 2004Director's particulars changed (1 page)
19 February 2004Director's particulars changed (1 page)
6 June 2003New director appointed (2 pages)
6 June 2003New director appointed (2 pages)
13 May 2003Director resigned (1 page)
13 May 2003Director resigned (1 page)
11 May 2003New director appointed (3 pages)
11 May 2003New director appointed (3 pages)
2 April 2003Full accounts made up to 30 June 2002 (10 pages)
2 April 2003Full accounts made up to 30 June 2002 (10 pages)
17 March 2003Return made up to 04/02/03; full list of members (6 pages)
17 March 2003Return made up to 04/02/03; full list of members (6 pages)
23 August 2002New director appointed (2 pages)
23 August 2002New director appointed (2 pages)
16 August 2002New secretary appointed (1 page)
16 August 2002Secretary resigned (1 page)
16 August 2002Director resigned (1 page)
16 August 2002New director appointed (2 pages)
16 August 2002Secretary resigned (1 page)
16 August 2002Director resigned (1 page)
16 August 2002Director resigned (1 page)
16 August 2002New director appointed (2 pages)
16 August 2002Director resigned (1 page)
16 August 2002New secretary appointed (1 page)
9 August 2002New director appointed (3 pages)
9 August 2002New director appointed (3 pages)
19 July 2002Ad 01/07/02--------- £ si 999999@1=999999 £ ic 1/1000000 (2 pages)
19 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
19 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
19 July 2002Nc inc already adjusted 01/07/02 (1 page)
19 July 2002Ad 01/07/02--------- £ si 999999@1=999999 £ ic 1/1000000 (2 pages)
19 July 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 July 2002Nc inc already adjusted 01/07/02 (1 page)
19 July 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 April 2002Director resigned (1 page)
26 April 2002Secretary resigned (1 page)
26 April 2002Director resigned (1 page)
26 April 2002Return made up to 04/02/02; full list of members (6 pages)
26 April 2002Return made up to 04/02/02; full list of members (6 pages)
26 April 2002Secretary resigned (1 page)
24 April 2002Company name changed hindcrest LIMITED\certificate issued on 24/04/02 (2 pages)
24 April 2002Company name changed hindcrest LIMITED\certificate issued on 24/04/02 (2 pages)
13 March 2002Full accounts made up to 30 June 2001 (8 pages)
13 March 2002Full accounts made up to 30 June 2001 (8 pages)
2 November 2001Accounting reference date extended from 28/02/01 to 30/06/01 (1 page)
2 November 2001Accounting reference date extended from 28/02/01 to 30/06/01 (1 page)
16 October 2001Director resigned (1 page)
16 October 2001Director resigned (1 page)
15 June 2001Registered office changed on 15/06/01 from: canal mill botany bay chorley lancashire PR6 9AF (1 page)
15 June 2001Registered office changed on 15/06/01 from: canal mill botany bay chorley lancashire PR6 9AF (1 page)
12 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
12 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
5 June 2001New secretary appointed (2 pages)
5 June 2001New director appointed (3 pages)
5 June 2001New director appointed (2 pages)
5 June 2001New director appointed (4 pages)
5 June 2001New secretary appointed (2 pages)
5 June 2001New director appointed (3 pages)
5 June 2001New director appointed (3 pages)
5 June 2001New director appointed (2 pages)
5 June 2001New director appointed (4 pages)
5 June 2001New director appointed (3 pages)
9 April 2001Return made up to 04/02/01; full list of members (6 pages)
9 April 2001Return made up to 04/02/01; full list of members (6 pages)
21 October 2000Particulars of mortgage/charge (5 pages)
21 October 2000Particulars of mortgage/charge (5 pages)
16 March 2000New secretary appointed (2 pages)
16 March 2000New director appointed (2 pages)
16 March 2000Secretary resigned (1 page)
16 March 2000New director appointed (2 pages)
16 March 2000Director resigned (1 page)
16 March 2000Registered office changed on 16/03/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
16 March 2000Secretary resigned (1 page)
16 March 2000New secretary appointed (2 pages)
16 March 2000Registered office changed on 16/03/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
16 March 2000Director resigned (1 page)
4 February 2000Incorporation (14 pages)
4 February 2000Incorporation (14 pages)