Saint Davids Park
Ewloe
Flintshire
CH5 3RX
Wales
Director Name | Ms Barbara Mary Richmond |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 June 2010(37 years, 8 months after company formation) |
Appointment Duration | 13 years, 10 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Redrow House Saint Davids Park Ewloe Flintshire CH5 3RX Wales |
Secretary Name | Mrs Bethany Ford |
---|---|
Status | Current |
Appointed | 30 November 2023(51 years, 1 month after company formation) |
Appointment Duration | 4 months, 4 weeks |
Role | Company Director |
Correspondence Address | Redrow House Saint Davids Park Ewloe Flintshire CH5 3RX Wales |
Director Name | John Leslie Parlour |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1991(19 years, 1 month after company formation) |
Appointment Duration | 7 years, 3 months (resigned 11 March 1999) |
Role | Company Director |
Correspondence Address | Red Roof Tithe Barn Lane Bardsey Leeds West Yorkshire LS17 9DX |
Director Name | Richard Edwin Hanwell |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1991(19 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 22 November 1996) |
Role | Chartered Accountant |
Correspondence Address | Broadwood 26 Church Lane Pannal Harrogate North Yorkshire HG3 1NQ |
Director Name | Mr David Trevor Spencer |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1991(19 years, 1 month after company formation) |
Appointment Duration | 7 years, 3 months (resigned 11 March 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Fern Way Scarcroft Leeds West Yorkshire LS14 3JJ |
Director Name | Mr Norman Alan Stubbs |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1991(19 years, 1 month after company formation) |
Appointment Duration | 7 years, 6 months (resigned 22 June 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Stables East Chevin Road Otley West Yorkshire LS21 3DD |
Director Name | Stephen Geoffrey Evans |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1991(19 years, 1 month after company formation) |
Appointment Duration | 10 years, 4 months (resigned 30 April 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Orchard 58 Huddersfield Road Skelmanthorpe Huddersfield West Yorkshire HD8 9AS |
Secretary Name | Stephen Geoffrey Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 1991(19 years, 1 month after company formation) |
Appointment Duration | 10 years, 4 months (resigned 30 April 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Orchard 58 Huddersfield Road Skelmanthorpe Huddersfield West Yorkshire HD8 9AS |
Director Name | Mr John Stewart Richardson Swanson |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1992(19 years, 8 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 11 March 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Hall,Glanton Pyke Glanton Alnwick Northumberland NE66 4BB |
Director Name | Mr Paul Ian Flello |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1993(20 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 24 October 1996) |
Role | Tay Homes (Midlands) Limited |
Country of Residence | United Kingdom |
Correspondence Address | Kingsmead Lodge 7a The Green, Great Horwood Milton Keynes Buckinghamshire MK17 0RH |
Director Name | Jack Green |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1996(23 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 22 June 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Alston 9 Farnham Lane Ferrensby Knaresborough North Yorkshire HG5 9JG |
Director Name | Mr Michael John Woodhead |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1996(23 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 11 March 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wheatroyd Lodge Wheatroyd Lane Almondbury Huddersfield West Yorkshire HD5 8XS |
Director Name | Mr Richard James Sunley Tice |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1999(26 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 27 June 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Old Rectory Church Lane Lathbury Newport Pagnell Buckinghamshire MK16 8JY |
Director Name | William Henry Bannister |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1999(26 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 09 January 2002) |
Role | House Builder |
Country of Residence | United Kingdom |
Correspondence Address | 28 Riverside Road West Moors Ferndown Dorset BH22 0LQ |
Director Name | Peter Hedges |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1999(26 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 09 January 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Coddimoor Farm Whaddon Buckinghamshire MK17 0LR |
Director Name | John Ware Maunders |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1999(26 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 09 January 2002) |
Role | Company Director |
Correspondence Address | Tay House 55 Call Lane Leeds West Yorkshire LS1 7BT |
Director Name | Sir Eric John Pountain |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1999(26 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 09 January 2002) |
Role | Company Director |
Correspondence Address | Edial House Edial Lichfield Staffs WS7 0HZ |
Director Name | Mr Paul Louis Pedley |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2002(29 years, 2 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 20 June 2007) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Tudor Lodge Briardale Road, Willaston Neston CH64 1TD Wales |
Director Name | Mr Gregson Horace Locke |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2002(29 years, 2 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 12 November 2002) |
Role | Southern Regional Chairman |
Country of Residence | England |
Correspondence Address | North Lea Baker Street Aston Tirrold Oxfordshire OX11 9DD |
Director Name | Barry Kendrick Harvey |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2002(29 years, 2 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 30 June 2007) |
Role | Quantity Surveyor |
Country of Residence | England |
Correspondence Address | Hollybank Pepper Street Appleton Thorn Warrington Cheshire WA4 4SB |
Director Name | Mr Neil Fitzsimmons |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2002(29 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 11 March 2005) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 31 Rean Meadow Tattenhall Chester Cheshire CH3 9PU Wales |
Secretary Name | Rhiannon Ellis Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2002(29 years, 6 months after company formation) |
Appointment Duration | 8 months (resigned 31 December 2002) |
Role | Legal Dir Co Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Gatesheath Hall Gatesheath Tattenhall Chester Cheshire CH3 9AH Wales |
Secretary Name | Mr Graham Anthony Cope |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(30 years, 2 months after company formation) |
Appointment Duration | 20 years, 11 months (resigned 30 November 2023) |
Role | Legal Director |
Country of Residence | United Kingdom |
Correspondence Address | Redrow House Saint Davids Park Ewloe Flintshire CH5 3RX Wales |
Director Name | Mr John Walter Miller |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2003(30 years, 4 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 28 June 2010) |
Role | Information Technology Managem |
Country of Residence | United Kingdom |
Correspondence Address | Redrow House Saint Davids Park Ewloe Flintshire CH5 3RX Wales |
Director Name | Mr Michael Robert Powell |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2003(30 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 17 February 2007) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Kentmere Close Gatley Cheshire SK8 4RD |
Director Name | Beverley Edward John Dew |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2003(30 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 06 September 2005) |
Role | Accountant |
Correspondence Address | Apartment 10 41 Upper Belgrave Road Clifton Bristol Avon BS8 2XH |
Director Name | Mr William John Brand |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2003(30 years, 4 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 28 June 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Northfield House Dunt Lane Hurst Berkshire RG10 0TA |
Director Name | Mr David Llewelyn Arnold |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2003(30 years, 4 months after company formation) |
Appointment Duration | 7 years (resigned 31 March 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Garden Cottage Horton Green Tilston Cheshire SY14 7EZ Wales |
Director Name | Mr Andrew James Grundy |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2005(32 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 28 February 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Larch Rise The Lanes Leckhampton Cheltenham Gloucestershire GL53 0PY Wales |
Director Name | Mr Michael Peter Cleary |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2007(34 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 17 March 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 95 Northenden Road Sale Cheshire M33 2ED |
Website | redrow.co.uk |
---|---|
Telephone | 01244 520044 |
Telephone region | Chester |
Registered Address | Redrow House Saint Davids Park Ewloe Flintshire CH5 3RX Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Hawarden |
Ward | Ewloe |
Built Up Area | Buckley |
Address Matches | Over 100 other UK companies use this postal address |
27.2m at £0.2 | Redrow PLC 100.00% Ordinary |
---|
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 10 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 24 December 2024 (8 months from now) |
18 January 1980 | Delivered on: 23 January 1980 Persons entitled: National Westminster Bank PLC Classification: Second charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 10, acres of land or thereabouts situate at kirkstall, leeds.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|---|
17 January 1980 | Delivered on: 21 January 1980 Persons entitled: Lombard North Central Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at kirkstall leeds, west yorkshire together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. Fully Satisfied |
8 November 1979 | Delivered on: 12 November 1979 Satisfied on: 12 September 2008 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the north east side of leeds road bramhope leeds west yorkshire title no. Wyk 148419. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
6 November 1979 | Delivered on: 8 November 1979 Satisfied on: 12 September 2008 Persons entitled: Lombard North Central Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land at hall rise bramhope deeds title no wyk 148419. together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. Fully Satisfied |
6 March 1996 | Delivered on: 8 March 1996 Satisfied on: 15 March 2000 Persons entitled: The Co-Operative Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee under or pursuant to a facility letter dated 6TH march 1996 and/or the charge. Particulars: By way of floating charge the undertaking and all property assets and rights of the company. Fully Satisfied |
3 January 1995 | Delivered on: 10 January 1995 Satisfied on: 12 September 2008 Persons entitled: National Westminster Bank PLC Classification: Deed of trust guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any other companies named therein to the chargees under the terms of the financing agreements (as defined in the deed). Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
22 January 1993 | Delivered on: 28 January 1993 Satisfied on: 12 September 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of a guarantee facility agreement of even date. Particulars: The sum of £2,200,000 standing to the credit of the account no:00761824 of the company with the bank together with all interest and other accruals thereto. Fully Satisfied |
22 January 1993 | Delivered on: 28 January 1993 Satisfied on: 12 September 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge and assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the finance documents (as therein defined). Particulars: All right title and interest present and future in and arising or in respect of the agreements (see form 395 for full details). Fully Satisfied |
18 September 1992 | Delivered on: 24 September 1992 Satisfied on: 12 September 2008 Persons entitled: The Royal Bank of Scotland PLC Classification: Charge of debt Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The sum of £1,462,878.40 due from the royal bank of scotland (I.O.M.) limited to the company including all interest accrued or accruing in the future on the amount of the debt and all increases in the amount of the deed. Fully Satisfied |
20 May 1992 | Delivered on: 29 May 1992 Satisfied on: 12 September 2008 Persons entitled: The Royal Bank of Scotland PLC Classification: Memorandum of cash deposit Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: £203,662.00 credited to account no. 12012473. Fully Satisfied |
5 December 1989 | Delivered on: 14 December 1989 Satisfied on: 30 December 1991 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land on the south east side of call lane leeds west yorkshire part of title no wyk 431489 fixed charge over all movable plant machinery implements utensils furniture and equipment. Fully Satisfied |
2 October 1979 | Delivered on: 22 October 1979 Satisfied on: 12 September 2008 Persons entitled: Barrmil Limited Classification: Legal charge Secured details: Sterling pounds 90000. Particulars: Land at abbey road kirkstall deeds. Fully Satisfied |
21 October 1987 | Delivered on: 28 October 1987 Satisfied on: 12 September 2008 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at hambleton court stockwell lane knaresborough county of north yorkshire.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
11 March 1987 | Delivered on: 31 March 1987 Satisfied on: 2 February 1995 Persons entitled: M.J. Gleeson Group PLC Classification: Guarantee Secured details: Sterling pounds 165000 and all monies due or to become due from the company to the chargee. Particulars: Land at lumbley lane, kirkby, fleetham. Fully Satisfied |
19 March 1987 | Delivered on: 26 March 1987 Satisfied on: 12 September 2008 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at alexandra drive bridlington, humberside title nos hs 907, hs 30579 hs 33714, hs 37944, hs 112760, f/h property forming park of the site at alexandra drive, bridlington and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
8 January 1987 | Delivered on: 16 January 1987 Satisfied on: 12 September 2008 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property situate at cliff road, sewerby, humberside comprising 2.09 acres approx. And/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
2 July 1986 | Delivered on: 10 July 1986 Satisfied on: 12 September 2008 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Part of grove house farm and walton hall farm, wakefield title no. Wyk 319347 f/h property k/a land at the balk walton wakefield west yorkshire and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
2 June 1986 | Delivered on: 10 June 1986 Satisfied on: 12 September 2008 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H plot of land situate at strathmore farm baildon bradford west yorkshire title no yk 18982 and or the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
23 May 1986 | Delivered on: 30 May 1986 Satisfied on: 2 February 1995 Persons entitled: Leeds City Council Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee pursuant to an agreement dated 18TH november 1983. Particulars: Plot of land off shadwell lane in the city of leeds. Fully Satisfied |
10 July 1985 | Delivered on: 17 July 1985 Satisfied on: 12 September 2008 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property known as land situate in woodhall road, calverley leeds and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
4 April 1985 | Delivered on: 16 April 1985 Satisfied on: 12 September 2008 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property known as land situate off westfield lane south milford, north yorkshire and land situate at the rear of milford villa (otherwise known as beulah cottage) south milford and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
1 April 1985 | Delivered on: 11 April 1985 Satisfied on: 12 September 2008 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property known as land at potovens lane, wrenthorpe near wakefield and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
4 May 1979 | Delivered on: 10 May 1979 Satisfied on: 12 September 2008 Persons entitled: National Westminster Bank PLC Classification: Second legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land adjoining east causeway, adel leeds 16. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
7 March 1985 | Delivered on: 26 March 1985 Satisfied on: 12 September 2008 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property known as land at coupland street and hill street beeston leeds and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
1 March 1985 | Delivered on: 19 March 1985 Satisfied on: 12 September 2008 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land situate on the north side of barwick road stanks, leeds and adjacent land to its west. And or the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
4 February 1985 | Delivered on: 13 February 1985 Satisfied on: 12 September 2008 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property known as land at town end, garforth leeds, west yorkshire and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
3 January 1985 | Delivered on: 24 January 1985 Satisfied on: 12 September 2008 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 225, pudsey road, bramley leeds w yorkshire title no wyk 80 and the proceed of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
10 January 1985 | Delivered on: 24 January 1985 Satisfied on: 12 September 2008 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land formerly known as manor mills, kirk lane, yeadon leeds west yorkshire and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
14 May 1984 | Delivered on: 25 May 1984 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property known as all that plot of land in the parishes of clifton without and rawcliffe at york comprising in the whole 5.420 acres or thereabouts and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
9 March 1984 | Delivered on: 27 March 1984 Satisfied on: 2 February 1995 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property known as yorkshire engineering supplies limited factory premises upper wortley road, lower wortley leeds west yorkshire and or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
15 February 1984 | Delivered on: 23 February 1984 Satisfied on: 12 September 2008 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property known as approx 3.5 acres of land in moorside road, eccleshill, bradford, west yorkshire. And/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
9 January 1984 | Delivered on: 18 January 1984 Satisfied on: 12 September 2008 Persons entitled: National Westminster Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee supplemental to a building agreement dated 18/11/83. Particulars: An assignment of all company benefit of the building agreement dated 18/11/83 relating to land situate at oakhurst fam shadwell leeds. (See doc M91 for details). Fully Satisfied |
10 January 1984 | Delivered on: 17 January 1984 Satisfied on: 2 February 1995 Persons entitled: Leeds City Council Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee pursuant to an agreement dated 18/11/83. Particulars: All that plot of land off shadwell lane, leeds. Title no. Wyk 284771. Fully Satisfied |
8 November 1978 | Delivered on: 10 November 1978 Satisfied on: 12 September 2008 Persons entitled: National Westminster Bank PLC Classification: Second legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property: piece of land containing an area of six acres or thereabouts off hall rise, bramhope, leeds.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
9 December 1983 | Delivered on: 21 December 1983 Satisfied on: 12 September 2008 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to the company to the chargee on any account whatsoever. Particulars: F/H 34 low street, south milford near leeds west yorkshire & also land containing 1 acre, 2 roods & 12 perches adjoining the dwelling house together with access road and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
24 November 1983 | Delivered on: 8 December 1983 Satisfied on: 12 September 2008 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Hare park farm, ring road farnley, leeds, west yorkshire title no wyk 256958 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
7 October 1983 | Delivered on: 21 October 1983 Satisfied on: 12 September 2008 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H leafield mills, kirk lane yeadon w-yorkshire and or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
21 September 1983 | Delivered on: 27 September 1983 Satisfied on: 12 September 2008 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at wetherby road/thorner lane scarcroft leeds title nos. Wyk 1863 wyk 1864 wyk 285458, and or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
27 July 1983 | Delivered on: 8 August 1983 Satisfied on: 12 September 2008 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the east side of harrogate road leeds. Title no. Wyk 71066 and or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
24 May 1983 | Delivered on: 9 June 1983 Satisfied on: 12 September 2008 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land situate off portholme rd selby north yorks, and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
24 May 1983 | Delivered on: 9 June 1983 Satisfied on: 12 September 2008 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land at the lane alwoodley leeds west yorkshire and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
16 May 1983 | Delivered on: 23 May 1983 Satisfied on: 12 September 2008 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land at stott terrace eccleshill bradford W. yorkshire and or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
15 December 1981 | Delivered on: 22 December 1981 Persons entitled: Chartered Trust Public Limited Company. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 9 alma road headingley leeds title no. Wyk 230999 together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. Fully Satisfied |
16 December 1981 | Delivered on: 21 December 1981 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property forming part of grounds of no. 9 alma road. Headingley leeds part of title no. Wyk 230999. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
3 August 1977 | Delivered on: 23 August 1977 Satisfied on: 2 February 1995 Persons entitled: Oxford Place Investments LTD Classification: Legal charge Secured details: For securing sterling pounds 85000 and further advances. Particulars: Land at the south side of elland road churwell. Fully Satisfied |
7 December 1981 | Delivered on: 10 December 1981 Persons entitled: Chartered Trust Public Limited Co. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land situate in gledhow lane, gledhow, leeds, west yorkshire together witha all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. Fully Satisfied |
8 December 1981 | Delivered on: 9 December 1981 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land in gledhow lane, leeds, west yorks land adjoining the above. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
20 November 1981 | Delivered on: 21 November 1981 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land on the north side of abbey road, kirkstall leeds title no. Wyk 183641. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
6 October 1981 | Delivered on: 17 October 1981 Persons entitled: Lombard North Central Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that land containing an area of 5.8 acres or thereabouts situate at rick lane,yeadon,west yorkshire. Fully Satisfied |
7 October 1981 | Delivered on: 16 October 1981 Satisfied on: 12 September 2008 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land at kirk lane yeadon west yorks. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
6 October 1981 | Delivered on: 14 October 1981 Persons entitled: Lombard North Central LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land on east side of coal hill lane, rodley leeds title no. Wyk 228729 together with all fixtures whatsoever now at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. Fully Satisfied |
27 August 1981 | Delivered on: 5 September 1981 Persons entitled: Lombard North Central Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land on north side of abbey road kirkstall west yorkshire leeds title no wyk 183641 (part) together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. Fully Satisfied |
7 October 1981 | Delivered on: 10 August 1981 Satisfied on: 12 September 2008 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land & buildings on the east side of coal hill lane, rodley, leeds title no. Wyk 228729.. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
23 January 1981 | Delivered on: 2 February 1981 Persons entitled: County Bank Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land & buildings on the north west side of shadwell lane & north side of wycliffe drive moortown leeds. Title no wyk 215169.. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
22 August 1980 | Delivered on: 10 September 1980 Persons entitled: Chartered Trust Limited. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at hambleton court stockwell lane, knaresborough, north yorkshire together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery on defined by section 5 of the bills of sale act 1878. Fully Satisfied |
4 February 1977 | Delivered on: 9 February 1977 Satisfied on: 12 September 2008 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge on the undertaking and all property and assets present and future including goodwill uncalled capital.also land on south side wilmam drive ossett, wakefield metropolitan district council west yorkshire (see dov 8 for details). Fully Satisfied |
11 December 2023 | Confirmation statement made on 10 December 2023 with no updates (3 pages) |
---|---|
30 November 2023 | Appointment of Mrs Bethany Ford as a secretary on 30 November 2023 (2 pages) |
30 November 2023 | Termination of appointment of Graham Anthony Cope as a secretary on 30 November 2023 (1 page) |
17 November 2023 | Accounts for a dormant company made up to 30 June 2023 (1 page) |
12 December 2022 | Confirmation statement made on 10 December 2022 with no updates (3 pages) |
28 November 2022 | Accounts for a dormant company made up to 30 June 2022 (1 page) |
24 December 2021 | Accounts for a dormant company made up to 30 June 2021 (1 page) |
14 December 2021 | Confirmation statement made on 10 December 2021 with no updates (3 pages) |
10 March 2021 | Accounts for a dormant company made up to 30 June 2020 (2 pages) |
15 December 2020 | Confirmation statement made on 10 December 2020 with no updates (3 pages) |
26 March 2020 | Accounts for a dormant company made up to 30 June 2019 (1 page) |
16 December 2019 | Confirmation statement made on 10 December 2019 with no updates (3 pages) |
15 January 2019 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
10 December 2018 | Confirmation statement made on 10 December 2018 with no updates (3 pages) |
12 December 2017 | Confirmation statement made on 10 December 2017 with no updates (3 pages) |
12 December 2017 | Confirmation statement made on 10 December 2017 with no updates (3 pages) |
28 November 2017 | Full accounts made up to 30 June 2017 (13 pages) |
28 November 2017 | Full accounts made up to 30 June 2017 (13 pages) |
3 March 2017 | Accounts for a dormant company made up to 30 June 2016 (1 page) |
3 March 2017 | Accounts for a dormant company made up to 30 June 2016 (1 page) |
21 December 2016 | Confirmation statement made on 10 December 2016 with updates (5 pages) |
21 December 2016 | Confirmation statement made on 10 December 2016 with updates (5 pages) |
11 December 2015 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
11 December 2015 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
2 November 2015 | Accounts for a dormant company made up to 30 June 2015 (1 page) |
2 November 2015 | Accounts for a dormant company made up to 30 June 2015 (1 page) |
11 December 2014 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
11 December 2014 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
6 November 2014 | Accounts for a dormant company made up to 30 June 2014 (1 page) |
6 November 2014 | Accounts for a dormant company made up to 30 June 2014 (1 page) |
12 December 2013 | Annual return made up to 10 December 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
12 December 2013 | Annual return made up to 10 December 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
20 November 2013 | Accounts for a dormant company made up to 30 June 2013 (1 page) |
20 November 2013 | Accounts for a dormant company made up to 30 June 2013 (1 page) |
24 December 2012 | Accounts for a dormant company made up to 30 June 2012 (1 page) |
24 December 2012 | Accounts for a dormant company made up to 30 June 2012 (1 page) |
11 December 2012 | Annual return made up to 10 December 2012 with a full list of shareholders (4 pages) |
11 December 2012 | Annual return made up to 10 December 2012 with a full list of shareholders (4 pages) |
1 February 2012 | Accounts for a dormant company made up to 30 June 2011 (1 page) |
1 February 2012 | Accounts for a dormant company made up to 30 June 2011 (1 page) |
21 December 2011 | Annual return made up to 10 December 2011 with a full list of shareholders (3 pages) |
21 December 2011 | Annual return made up to 10 December 2011 with a full list of shareholders (3 pages) |
2 February 2011 | Accounts made up to 30 June 2010 (16 pages) |
2 February 2011 | Accounts made up to 30 June 2010 (16 pages) |
13 December 2010 | Annual return made up to 10 December 2010 with a full list of shareholders (3 pages) |
13 December 2010 | Director's details changed for Helen Davies on 9 December 2010 (2 pages) |
13 December 2010 | Director's details changed for Helen Davies on 9 December 2010 (2 pages) |
13 December 2010 | Secretary's details changed for Graham Anthony Cope on 9 December 2010 (1 page) |
13 December 2010 | Secretary's details changed for Graham Anthony Cope on 9 December 2010 (1 page) |
13 December 2010 | Annual return made up to 10 December 2010 with a full list of shareholders (3 pages) |
13 December 2010 | Director's details changed for Helen Davies on 9 December 2010 (2 pages) |
13 December 2010 | Secretary's details changed for Graham Anthony Cope on 9 December 2010 (1 page) |
13 July 2010 | Appointment of Barbara Mary Richmond as a director (2 pages) |
13 July 2010 | Appointment of Barbara Mary Richmond as a director (2 pages) |
12 July 2010 | Termination of appointment of William Brand as a director (1 page) |
12 July 2010 | Termination of appointment of William Brand as a director (1 page) |
12 July 2010 | Termination of appointment of John Miller as a director (1 page) |
12 July 2010 | Termination of appointment of John Miller as a director (1 page) |
1 July 2010 | Company name changed redrow corporate services LIMITED\certificate issued on 01/07/10
|
1 July 2010 | Change of name notice (2 pages) |
1 July 2010 | Change of name notice (2 pages) |
1 July 2010 | Company name changed redrow corporate services LIMITED\certificate issued on 01/07/10
|
9 April 2010 | Termination of appointment of Andrew Grundy as a director (1 page) |
9 April 2010 | Termination of appointment of Andrew Grundy as a director (1 page) |
31 March 2010 | Termination of appointment of David Arnold as a director (1 page) |
31 March 2010 | Termination of appointment of David Arnold as a director (1 page) |
17 January 2010 | Accounts made up to 30 June 2009 (17 pages) |
17 January 2010 | Accounts made up to 30 June 2009 (17 pages) |
14 December 2009 | Director's details changed for John Walter Miller on 26 November 2009 (2 pages) |
14 December 2009 | Annual return made up to 10 December 2009 with a full list of shareholders (6 pages) |
14 December 2009 | Director's details changed for John Walter Miller on 26 November 2009 (2 pages) |
14 December 2009 | Annual return made up to 10 December 2009 with a full list of shareholders (6 pages) |
24 March 2009 | Accounts made up to 30 June 2008 (17 pages) |
24 March 2009 | Accounts made up to 30 June 2008 (17 pages) |
17 March 2009 | Appointment terminated director michael cleary (1 page) |
17 March 2009 | Appointment terminated director michael cleary (1 page) |
10 December 2008 | Return made up to 10/12/08; full list of members (5 pages) |
10 December 2008 | Return made up to 10/12/08; full list of members (5 pages) |
15 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (1 page) |
15 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 47 (1 page) |
15 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
15 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (1 page) |
15 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (1 page) |
15 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (1 page) |
15 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (1 page) |
15 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (2 pages) |
15 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (1 page) |
15 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37 (1 page) |
15 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (1 page) |
15 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (1 page) |
15 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (1 page) |
15 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page) |
15 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (1 page) |
15 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
15 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 47 (1 page) |
15 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
15 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (1 page) |
15 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
15 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 51 (1 page) |
15 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (1 page) |
15 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 51 (1 page) |
15 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (1 page) |
15 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 45 (1 page) |
15 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 53 (1 page) |
15 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (1 page) |
15 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
15 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (1 page) |
15 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41 (1 page) |
15 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page) |
15 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
15 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39 (1 page) |
15 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (1 page) |
15 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (1 page) |
15 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37 (1 page) |
15 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 49 (1 page) |
15 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (1 page) |
15 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (1 page) |
15 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (1 page) |
15 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39 (1 page) |
15 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 54 (1 page) |
15 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42 (1 page) |
15 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
15 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
15 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 55 (1 page) |
15 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 49 (1 page) |
15 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (2 pages) |
15 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
15 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 52 (1 page) |
15 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
15 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (1 page) |
15 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 46 (1 page) |
15 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40 (1 page) |
15 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44 (1 page) |
15 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (1 page) |
15 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 53 (1 page) |
15 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41 (1 page) |
15 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
15 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 55 (1 page) |
15 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 45 (1 page) |
15 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 46 (1 page) |
15 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42 (1 page) |
15 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (1 page) |
15 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (1 page) |
15 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
15 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 52 (1 page) |
15 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40 (1 page) |
15 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (1 page) |
15 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (1 page) |
15 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44 (1 page) |
15 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 54 (1 page) |
15 January 2008 | Return made up to 10/12/07; no change of members (9 pages) |
15 January 2008 | Return made up to 10/12/07; no change of members (9 pages) |
20 November 2007 | Accounts made up to 30 June 2007 (15 pages) |
20 November 2007 | Accounts made up to 30 June 2007 (15 pages) |
15 November 2007 | Director's particulars changed (1 page) |
15 November 2007 | Director's particulars changed (1 page) |
6 November 2007 | New director appointed (3 pages) |
6 November 2007 | New director appointed (3 pages) |
13 August 2007 | Director resigned (1 page) |
13 August 2007 | Director resigned (1 page) |
11 July 2007 | Director resigned (1 page) |
11 July 2007 | Director resigned (1 page) |
9 March 2007 | Director resigned (1 page) |
9 March 2007 | Director resigned (1 page) |
6 January 2007 | Return made up to 10/12/06; full list of members (10 pages) |
6 January 2007 | Return made up to 10/12/06; full list of members (10 pages) |
22 November 2006 | Accounts made up to 30 June 2006 (15 pages) |
22 November 2006 | Accounts made up to 30 June 2006 (15 pages) |
17 January 2006 | Return made up to 10/12/05; full list of members
|
17 January 2006 | Return made up to 10/12/05; full list of members
|
14 December 2005 | Accounts made up to 30 June 2005 (15 pages) |
14 December 2005 | Accounts made up to 30 June 2005 (15 pages) |
11 November 2005 | New director appointed (3 pages) |
11 November 2005 | New director appointed (3 pages) |
24 October 2005 | Director resigned (1 page) |
24 October 2005 | Director resigned (1 page) |
24 October 2005 | Director resigned (1 page) |
24 October 2005 | Director resigned (1 page) |
25 February 2005 | Director's particulars changed (1 page) |
25 February 2005 | Director's particulars changed (1 page) |
29 January 2005 | Accounts made up to 30 June 2004 (15 pages) |
29 January 2005 | Accounts made up to 30 June 2004 (15 pages) |
6 January 2005 | Return made up to 10/12/04; full list of members (10 pages) |
6 January 2005 | Return made up to 10/12/04; full list of members (10 pages) |
19 February 2004 | Return made up to 10/12/03; full list of members
|
19 February 2004 | Return made up to 10/12/03; full list of members
|
7 December 2003 | Accounts made up to 30 June 2003 (16 pages) |
7 December 2003 | Accounts made up to 30 June 2003 (16 pages) |
15 September 2003 | Secretary's particulars changed (1 page) |
15 September 2003 | Secretary's particulars changed (1 page) |
21 May 2003 | New director appointed (3 pages) |
21 May 2003 | New director appointed (3 pages) |
8 May 2003 | New director appointed (3 pages) |
8 May 2003 | New director appointed (2 pages) |
8 May 2003 | New director appointed (3 pages) |
8 May 2003 | New director appointed (3 pages) |
8 May 2003 | New director appointed (3 pages) |
8 May 2003 | New director appointed (3 pages) |
8 May 2003 | New director appointed (3 pages) |
8 May 2003 | New director appointed (4 pages) |
8 May 2003 | New director appointed (2 pages) |
8 May 2003 | New director appointed (4 pages) |
18 March 2003 | Auditor's resignation (1 page) |
18 March 2003 | Auditor's resignation (1 page) |
2 March 2003 | Accounts made up to 30 June 2002 (16 pages) |
2 March 2003 | Accounts made up to 30 June 2002 (16 pages) |
17 January 2003 | Secretary resigned (1 page) |
17 January 2003 | New secretary appointed (1 page) |
17 January 2003 | New secretary appointed (1 page) |
17 January 2003 | Secretary resigned (1 page) |
9 January 2003 | Director resigned (1 page) |
9 January 2003 | Return made up to 10/12/02; full list of members
|
9 January 2003 | Return made up to 10/12/02; full list of members
|
9 January 2003 | Director resigned (1 page) |
9 December 2002 | Director resigned (1 page) |
9 December 2002 | Director resigned (1 page) |
19 August 2002 | Resolutions
|
19 August 2002 | Declaration of assistance for shares acquisition (6 pages) |
19 August 2002 | Declaration of assistance for shares acquisition (6 pages) |
19 August 2002 | Declaration of assistance for shares acquisition (6 pages) |
19 August 2002 | Resolutions
|
19 August 2002 | Declaration of assistance for shares acquisition (6 pages) |
15 June 2002 | Director's particulars changed (1 page) |
15 June 2002 | Director's particulars changed (1 page) |
12 June 2002 | Company name changed tay homes LIMITED\certificate issued on 10/06/02 (2 pages) |
12 June 2002 | Company name changed tay homes LIMITED\certificate issued on 10/06/02 (2 pages) |
23 May 2002 | Registered office changed on 23/05/02 from: tay house, 55 call lane, leeds, LS1 7BT (1 page) |
23 May 2002 | Secretary resigned;director resigned (1 page) |
23 May 2002 | Registered office changed on 23/05/02 from: tay house, 55 call lane, leeds, LS1 7BT (1 page) |
23 May 2002 | New secretary appointed (3 pages) |
23 May 2002 | New secretary appointed (3 pages) |
23 May 2002 | Secretary resigned;director resigned (1 page) |
24 April 2002 | Re-registration of Memorandum and Articles (16 pages) |
24 April 2002 | Resolutions
|
24 April 2002 | Certificate of re-registration from Public Limited Company to Private (1 page) |
24 April 2002 | Application for reregistration from PLC to private (1 page) |
24 April 2002 | Application for reregistration from PLC to private (1 page) |
24 April 2002 | Certificate of re-registration from Public Limited Company to Private (1 page) |
24 April 2002 | Resolutions
|
24 April 2002 | Re-registration of Memorandum and Articles (16 pages) |
31 January 2002 | Director resigned (1 page) |
31 January 2002 | New director appointed (3 pages) |
31 January 2002 | Director resigned (1 page) |
31 January 2002 | New director appointed (3 pages) |
31 January 2002 | New director appointed (4 pages) |
31 January 2002 | New director appointed (3 pages) |
31 January 2002 | New director appointed (4 pages) |
31 January 2002 | Director resigned (1 page) |
31 January 2002 | Director resigned (1 page) |
31 January 2002 | New director appointed (3 pages) |
31 January 2002 | New director appointed (3 pages) |
31 January 2002 | New director appointed (3 pages) |
29 January 2002 | Director resigned (1 page) |
29 January 2002 | Director resigned (1 page) |
29 January 2002 | Director resigned (1 page) |
29 January 2002 | Director resigned (1 page) |
21 December 2001 | Return made up to 10/12/01; bulk list available separately (8 pages) |
21 December 2001 | Return made up to 10/12/01; bulk list available separately (8 pages) |
14 December 2001 | Group of companies' accounts made up to 30 June 2001 (37 pages) |
14 December 2001 | Group of companies' accounts made up to 30 June 2001 (37 pages) |
5 July 2001 | Director resigned (1 page) |
5 July 2001 | Director resigned (1 page) |
11 January 2001 | Full group accounts made up to 30 June 2000 (38 pages) |
11 January 2001 | Full group accounts made up to 30 June 2000 (38 pages) |
2 January 2001 | Return made up to 10/12/00; bulk list available separately
|
2 January 2001 | Return made up to 10/12/00; bulk list available separately
|
5 July 2000 | £ ic 6972508/6790008 03/07/00 £ sr [email protected]=182500 (1 page) |
5 July 2000 | £ ic 6972508/6790008 03/07/00 £ sr [email protected]=182500 (1 page) |
18 April 2000 | £ ic 7310008/6972508 13/04/00 £ sr [email protected]=337500 (1 page) |
18 April 2000 | £ ic 7310008/6972508 13/04/00 £ sr [email protected]=337500 (1 page) |
15 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
15 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
23 February 2000 | Director's particulars changed (1 page) |
23 February 2000 | Director's particulars changed (1 page) |
17 January 2000 | Return made up to 10/12/99; bulk list available separately
|
17 January 2000 | Return made up to 10/12/99; bulk list available separately
|
12 January 2000 | Full group accounts made up to 30 June 1999 (44 pages) |
12 January 2000 | Full group accounts made up to 30 June 1999 (44 pages) |
14 December 1999 | Location of register of members (non legible) (1 page) |
14 December 1999 | Location of register of members (non legible) (1 page) |
9 December 1999 | Resolutions
|
9 December 1999 | Resolutions
|
8 July 1999 | New director appointed (2 pages) |
8 July 1999 | New director appointed (2 pages) |
26 May 1999 | New director appointed (2 pages) |
26 May 1999 | New director appointed (2 pages) |
3 April 1999 | New director appointed (2 pages) |
3 April 1999 | New director appointed (2 pages) |
19 March 1999 | New director appointed (2 pages) |
19 March 1999 | Director resigned (1 page) |
19 March 1999 | Director resigned (1 page) |
19 March 1999 | Director resigned (1 page) |
19 March 1999 | Director resigned (1 page) |
19 March 1999 | Director resigned (1 page) |
19 March 1999 | New director appointed (2 pages) |
19 March 1999 | New director appointed (3 pages) |
19 March 1999 | Director resigned (1 page) |
19 March 1999 | Director resigned (1 page) |
19 March 1999 | New director appointed (3 pages) |
19 March 1999 | Director resigned (1 page) |
27 January 1999 | Full group accounts made up to 30 June 1998 (41 pages) |
27 January 1999 | Full group accounts made up to 30 June 1998 (41 pages) |
18 January 1999 | Return made up to 10/12/98; bulk list available separately (12 pages) |
18 January 1999 | Return made up to 10/12/98; bulk list available separately (12 pages) |
10 August 1998 | Auditor's resignation (1 page) |
10 August 1998 | Auditor's resignation (1 page) |
9 June 1998 | Location of register of members (non legible) (1 page) |
9 June 1998 | Location of register of members (non legible) (1 page) |
15 January 1998 | Full group accounts made up to 30 June 1997 (43 pages) |
15 January 1998 | Full group accounts made up to 30 June 1997 (43 pages) |
31 December 1997 | Return made up to 10/12/97; bulk list available separately (12 pages) |
31 December 1997 | Return made up to 10/12/97; bulk list available separately (12 pages) |
31 December 1996 | Return made up to 10/12/96; bulk list available separately
|
31 December 1996 | Return made up to 10/12/96; bulk list available separately
|
3 December 1996 | Full group accounts made up to 30 June 1996 (39 pages) |
3 December 1996 | Full group accounts made up to 30 June 1996 (39 pages) |
18 November 1996 | Director resigned (1 page) |
18 November 1996 | Director resigned (1 page) |
1 October 1996 | New director appointed (4 pages) |
1 October 1996 | New director appointed (4 pages) |
20 September 1996 | New director appointed (3 pages) |
20 September 1996 | New director appointed (3 pages) |
29 July 1996 | Resolutions
|
29 July 1996 | Resolutions
|
8 March 1996 | Particulars of mortgage/charge (5 pages) |
8 March 1996 | Particulars of mortgage/charge (5 pages) |
4 January 1996 | Return made up to 10/12/95; bulk list available separately (10 pages) |
4 January 1996 | Return made up to 10/12/95; bulk list available separately (10 pages) |
11 December 1995 | Full group accounts made up to 30 June 1995 (38 pages) |
11 December 1995 | Full group accounts made up to 30 June 1995 (38 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (302 pages) |
1 December 1994 | Full group accounts made up to 30 June 1994 (36 pages) |
1 December 1994 | Full group accounts made up to 30 June 1994 (36 pages) |
28 January 1994 | Full group accounts made up to 30 June 1993 (30 pages) |
28 January 1994 | Full group accounts made up to 30 June 1993 (30 pages) |
11 January 1993 | Full group accounts made up to 30 June 1992 (25 pages) |
11 January 1993 | Full group accounts made up to 30 June 1992 (25 pages) |
2 January 1992 | Full group accounts made up to 30 June 1991 (26 pages) |
2 January 1992 | Full group accounts made up to 30 June 1991 (26 pages) |
10 January 1991 | Full group accounts made up to 30 June 1990 (23 pages) |
10 January 1991 | Full group accounts made up to 30 June 1990 (23 pages) |
20 December 1989 | Full group accounts made up to 30 June 1989 (14 pages) |
20 December 1989 | Full group accounts made up to 30 June 1989 (14 pages) |
26 January 1988 | Accounts made up to 30 June 1987 (18 pages) |
26 January 1988 | Accounts made up to 30 June 1987 (18 pages) |
22 December 1986 | Group of companies' accounts made up to 30 June 1986 (22 pages) |
22 December 1986 | Group of companies' accounts made up to 30 June 1986 (22 pages) |
28 January 1986 | Accounts made up to 30 June 1985 (18 pages) |
28 January 1986 | Accounts made up to 30 June 1985 (18 pages) |
5 January 1985 | Accounts made up to 30 June 1984 (19 pages) |
5 January 1985 | Accounts made up to 30 June 1984 (19 pages) |
21 December 1983 | Accounts made up to 30 June 1983 (19 pages) |
21 December 1983 | Accounts made up to 30 June 1983 (19 pages) |
25 October 1983 | Accounts made up to 30 June 1983 (19 pages) |
25 October 1983 | Accounts made up to 30 June 1983 (19 pages) |
27 July 1983 | Accounts made up to 30 June 1982 (13 pages) |
27 July 1983 | Accounts made up to 30 June 1982 (13 pages) |
9 June 1983 | Company name changed\certificate issued on 09/06/83 (2 pages) |
9 June 1983 | Company name changed\certificate issued on 09/06/83 (2 pages) |
4 June 1982 | Accounts made up to 30 September 1981 (14 pages) |
4 June 1982 | Accounts made up to 30 September 1981 (14 pages) |
2 April 1981 | Accounts made up to 30 June 1980 (15 pages) |
2 April 1981 | Accounts made up to 30 June 1980 (15 pages) |
27 November 1979 | Accounts made up to 30 June 1979 (13 pages) |
27 November 1979 | Accounts made up to 30 June 1979 (13 pages) |
19 January 1979 | Accounts made up to 30 June 1978 (13 pages) |
19 January 1979 | Accounts made up to 30 June 1978 (13 pages) |
10 October 1978 | Accounts made up to 31 May 1976 (7 pages) |
10 October 1978 | Accounts made up to 31 May 1976 (7 pages) |
9 October 1978 | Accounts made up to 27 May 1977 (10 pages) |
9 October 1978 | Accounts made up to 27 May 1977 (10 pages) |
21 October 1976 | Accounts made up to 31 May 1975 (7 pages) |
21 October 1976 | Accounts made up to 31 May 1975 (7 pages) |
20 October 1976 | Accounts made up to 31 May 1974 (7 pages) |
20 October 1976 | Accounts made up to 31 May 1974 (7 pages) |
1 November 1972 | Certificate of incorporation (1 page) |
1 November 1972 | Certificate of incorporation (1 page) |