Company NameHb (Cpts) Limited
DirectorsHelen Davies and Barbara Mary Richmond
Company StatusActive
Company Number01079513
CategoryPrivate Limited Company
Incorporation Date1 November 1972(51 years, 6 months ago)
Previous Names5

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMs Helen Davies
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2003(30 years, 4 months after company formation)
Appointment Duration21 years, 2 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressRedrow House
Saint Davids Park
Ewloe
Flintshire
CH5 3RX
Wales
Director NameMs Barbara Mary Richmond
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2010(37 years, 8 months after company formation)
Appointment Duration13 years, 10 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressRedrow House
Saint Davids Park
Ewloe
Flintshire
CH5 3RX
Wales
Secretary NameMrs Bethany Ford
StatusCurrent
Appointed30 November 2023(51 years, 1 month after company formation)
Appointment Duration4 months, 4 weeks
RoleCompany Director
Correspondence AddressRedrow House
Saint Davids Park
Ewloe
Flintshire
CH5 3RX
Wales
Director NameJohn Leslie Parlour
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1991(19 years, 1 month after company formation)
Appointment Duration7 years, 3 months (resigned 11 March 1999)
RoleCompany Director
Correspondence AddressRed Roof Tithe Barn Lane
Bardsey
Leeds
West Yorkshire
LS17 9DX
Director NameRichard Edwin Hanwell
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1991(19 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 22 November 1996)
RoleChartered Accountant
Correspondence AddressBroadwood 26 Church Lane
Pannal
Harrogate
North Yorkshire
HG3 1NQ
Director NameMr David Trevor Spencer
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1991(19 years, 1 month after company formation)
Appointment Duration7 years, 3 months (resigned 11 March 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Fern Way
Scarcroft
Leeds
West Yorkshire
LS14 3JJ
Director NameMr Norman Alan Stubbs
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1991(19 years, 1 month after company formation)
Appointment Duration7 years, 6 months (resigned 22 June 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Stables East Chevin Road
Otley
West Yorkshire
LS21 3DD
Director NameStephen Geoffrey Evans
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1991(19 years, 1 month after company formation)
Appointment Duration10 years, 4 months (resigned 30 April 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Orchard
58 Huddersfield Road Skelmanthorpe
Huddersfield
West Yorkshire
HD8 9AS
Secretary NameStephen Geoffrey Evans
NationalityBritish
StatusResigned
Appointed10 December 1991(19 years, 1 month after company formation)
Appointment Duration10 years, 4 months (resigned 30 April 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Orchard
58 Huddersfield Road Skelmanthorpe
Huddersfield
West Yorkshire
HD8 9AS
Director NameMr John Stewart Richardson Swanson
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1992(19 years, 8 months after company formation)
Appointment Duration6 years, 7 months (resigned 11 March 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Hall,Glanton Pyke
Glanton
Alnwick
Northumberland
NE66 4BB
Director NameMr Paul Ian Flello
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1993(20 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 24 October 1996)
RoleTay Homes (Midlands) Limited
Country of ResidenceUnited Kingdom
Correspondence AddressKingsmead Lodge
7a The Green, Great Horwood
Milton Keynes
Buckinghamshire
MK17 0RH
Director NameJack Green
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1996(23 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 22 June 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlston 9 Farnham Lane
Ferrensby
Knaresborough
North Yorkshire
HG5 9JG
Director NameMr Michael John Woodhead
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1996(23 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 11 March 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWheatroyd Lodge Wheatroyd Lane
Almondbury
Huddersfield
West Yorkshire
HD5 8XS
Director NameMr Richard James Sunley Tice
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1999(26 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 27 June 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Rectory
Church Lane Lathbury
Newport Pagnell
Buckinghamshire
MK16 8JY
Director NameWilliam Henry Bannister
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1999(26 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 09 January 2002)
RoleHouse Builder
Country of ResidenceUnited Kingdom
Correspondence Address28 Riverside Road
West Moors
Ferndown
Dorset
BH22 0LQ
Director NamePeter Hedges
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1999(26 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 09 January 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCoddimoor Farm
Whaddon
Buckinghamshire
MK17 0LR
Director NameJohn Ware Maunders
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1999(26 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 09 January 2002)
RoleCompany Director
Correspondence AddressTay House
55 Call Lane
Leeds
West Yorkshire
LS1 7BT
Director NameSir Eric John Pountain
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1999(26 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 09 January 2002)
RoleCompany Director
Correspondence AddressEdial House
Edial
Lichfield
Staffs
WS7 0HZ
Director NameMr Paul Louis Pedley
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2002(29 years, 2 months after company formation)
Appointment Duration5 years, 5 months (resigned 20 June 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressTudor Lodge
Briardale Road, Willaston
Neston
CH64 1TD
Wales
Director NameMr Gregson Horace Locke
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2002(29 years, 2 months after company formation)
Appointment Duration10 months, 1 week (resigned 12 November 2002)
RoleSouthern Regional Chairman
Country of ResidenceEngland
Correspondence AddressNorth Lea
Baker Street
Aston Tirrold
Oxfordshire
OX11 9DD
Director NameBarry Kendrick Harvey
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2002(29 years, 2 months after company formation)
Appointment Duration5 years, 5 months (resigned 30 June 2007)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence AddressHollybank Pepper Street
Appleton Thorn
Warrington
Cheshire
WA4 4SB
Director NameMr Neil Fitzsimmons
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2002(29 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 11 March 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address31 Rean Meadow
Tattenhall
Chester
Cheshire
CH3 9PU
Wales
Secretary NameRhiannon Ellis Walker
NationalityBritish
StatusResigned
Appointed30 April 2002(29 years, 6 months after company formation)
Appointment Duration8 months (resigned 31 December 2002)
RoleLegal Dir Co Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressGatesheath Hall
Gatesheath Tattenhall
Chester
Cheshire
CH3 9AH
Wales
Secretary NameMr Graham Anthony Cope
NationalityBritish
StatusResigned
Appointed01 January 2003(30 years, 2 months after company formation)
Appointment Duration20 years, 11 months (resigned 30 November 2023)
RoleLegal Director
Country of ResidenceUnited Kingdom
Correspondence AddressRedrow House
Saint Davids Park
Ewloe
Flintshire
CH5 3RX
Wales
Director NameMr John Walter Miller
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2003(30 years, 4 months after company formation)
Appointment Duration7 years, 3 months (resigned 28 June 2010)
RoleInformation Technology Managem
Country of ResidenceUnited Kingdom
Correspondence AddressRedrow House
Saint Davids Park
Ewloe
Flintshire
CH5 3RX
Wales
Director NameMr Michael Robert Powell
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2003(30 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 17 February 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Kentmere Close
Gatley
Cheshire
SK8 4RD
Director NameBeverley Edward John Dew
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2003(30 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 06 September 2005)
RoleAccountant
Correspondence AddressApartment 10
41 Upper Belgrave Road Clifton
Bristol
Avon
BS8 2XH
Director NameMr William John Brand
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2003(30 years, 4 months after company formation)
Appointment Duration7 years, 3 months (resigned 28 June 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressNorthfield House
Dunt Lane
Hurst
Berkshire
RG10 0TA
Director NameMr David Llewelyn Arnold
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2003(30 years, 4 months after company formation)
Appointment Duration7 years (resigned 31 March 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressGarden Cottage
Horton Green
Tilston
Cheshire
SY14 7EZ
Wales
Director NameMr Andrew James Grundy
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2005(32 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 28 February 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Larch Rise
The Lanes Leckhampton
Cheltenham
Gloucestershire
GL53 0PY
Wales
Director NameMr Michael Peter Cleary
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2007(34 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 17 March 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address95 Northenden Road
Sale
Cheshire
M33 2ED

Contact

Websiteredrow.co.uk
Telephone01244 520044
Telephone regionChester

Location

Registered AddressRedrow House
Saint Davids Park
Ewloe
Flintshire
CH5 3RX
Wales
ConstituencyAlyn and Deeside
ParishHawarden
WardEwloe
Built Up AreaBuckley
Address MatchesOver 100 other UK companies use this postal address

Shareholders

27.2m at £0.2Redrow PLC
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return10 December 2023 (4 months, 2 weeks ago)
Next Return Due24 December 2024 (8 months from now)

Charges

18 January 1980Delivered 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 1980Delivered 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 1979Delivered 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 1979Delivered 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 1996Delivered 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 1995Delivered 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 1993Delivered 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 1993Delivered 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 1992Delivered 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 1992Delivered 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 1989Delivered 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 1979Delivered 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 1987Delivered 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 1987Delivered 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 1987Delivered 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 1987Delivered 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 1986Delivered 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 1986Delivered 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 1986Delivered 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 1985Delivered 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 1985Delivered 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 1985Delivered 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 1979Delivered 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 1985Delivered 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 1985Delivered 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 1985Delivered 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 1985Delivered 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 1985Delivered 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 1984Delivered 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 1984Delivered 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 1984Delivered 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 1984Delivered 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 1984Delivered 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 1978Delivered 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 1983Delivered 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 1983Delivered 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 1983Delivered 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 1983Delivered 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 1983Delivered 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 1983Delivered 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 1983Delivered 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 1983Delivered 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 1981Delivered 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 1981Delivered 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 1977Delivered 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 1981Delivered 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 1981Delivered 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 1981Delivered 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 1981Delivered 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 1981Delivered 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 1981Delivered 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 1981Delivered 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 1981Delivered 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 1981Delivered 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 1980Delivered 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 1977Delivered 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

Filing History

11 December 2023Confirmation statement made on 10 December 2023 with no updates (3 pages)
30 November 2023Appointment of Mrs Bethany Ford as a secretary on 30 November 2023 (2 pages)
30 November 2023Termination of appointment of Graham Anthony Cope as a secretary on 30 November 2023 (1 page)
17 November 2023Accounts for a dormant company made up to 30 June 2023 (1 page)
12 December 2022Confirmation statement made on 10 December 2022 with no updates (3 pages)
28 November 2022Accounts for a dormant company made up to 30 June 2022 (1 page)
24 December 2021Accounts for a dormant company made up to 30 June 2021 (1 page)
14 December 2021Confirmation statement made on 10 December 2021 with no updates (3 pages)
10 March 2021Accounts for a dormant company made up to 30 June 2020 (2 pages)
15 December 2020Confirmation statement made on 10 December 2020 with no updates (3 pages)
26 March 2020Accounts for a dormant company made up to 30 June 2019 (1 page)
16 December 2019Confirmation statement made on 10 December 2019 with no updates (3 pages)
15 January 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
10 December 2018Confirmation statement made on 10 December 2018 with no updates (3 pages)
12 December 2017Confirmation statement made on 10 December 2017 with no updates (3 pages)
12 December 2017Confirmation statement made on 10 December 2017 with no updates (3 pages)
28 November 2017Full accounts made up to 30 June 2017 (13 pages)
28 November 2017Full accounts made up to 30 June 2017 (13 pages)
3 March 2017Accounts for a dormant company made up to 30 June 2016 (1 page)
3 March 2017Accounts for a dormant company made up to 30 June 2016 (1 page)
21 December 2016Confirmation statement made on 10 December 2016 with updates (5 pages)
21 December 2016Confirmation statement made on 10 December 2016 with updates (5 pages)
11 December 2015Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 6,790,008
(4 pages)
11 December 2015Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 6,790,008
(4 pages)
2 November 2015Accounts for a dormant company made up to 30 June 2015 (1 page)
2 November 2015Accounts for a dormant company made up to 30 June 2015 (1 page)
11 December 2014Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 6,790,008
(4 pages)
11 December 2014Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 6,790,008
(4 pages)
6 November 2014Accounts for a dormant company made up to 30 June 2014 (1 page)
6 November 2014Accounts for a dormant company made up to 30 June 2014 (1 page)
12 December 2013Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 6,790,008
(4 pages)
12 December 2013Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 6,790,008
(4 pages)
20 November 2013Accounts for a dormant company made up to 30 June 2013 (1 page)
20 November 2013Accounts for a dormant company made up to 30 June 2013 (1 page)
24 December 2012Accounts for a dormant company made up to 30 June 2012 (1 page)
24 December 2012Accounts for a dormant company made up to 30 June 2012 (1 page)
11 December 2012Annual return made up to 10 December 2012 with a full list of shareholders (4 pages)
11 December 2012Annual return made up to 10 December 2012 with a full list of shareholders (4 pages)
1 February 2012Accounts for a dormant company made up to 30 June 2011 (1 page)
1 February 2012Accounts for a dormant company made up to 30 June 2011 (1 page)
21 December 2011Annual return made up to 10 December 2011 with a full list of shareholders (3 pages)
21 December 2011Annual return made up to 10 December 2011 with a full list of shareholders (3 pages)
2 February 2011Accounts made up to 30 June 2010 (16 pages)
2 February 2011Accounts made up to 30 June 2010 (16 pages)
13 December 2010Annual return made up to 10 December 2010 with a full list of shareholders (3 pages)
13 December 2010Director's details changed for Helen Davies on 9 December 2010 (2 pages)
13 December 2010Director's details changed for Helen Davies on 9 December 2010 (2 pages)
13 December 2010Secretary's details changed for Graham Anthony Cope on 9 December 2010 (1 page)
13 December 2010Secretary's details changed for Graham Anthony Cope on 9 December 2010 (1 page)
13 December 2010Annual return made up to 10 December 2010 with a full list of shareholders (3 pages)
13 December 2010Director's details changed for Helen Davies on 9 December 2010 (2 pages)
13 December 2010Secretary's details changed for Graham Anthony Cope on 9 December 2010 (1 page)
13 July 2010Appointment of Barbara Mary Richmond as a director (2 pages)
13 July 2010Appointment of Barbara Mary Richmond as a director (2 pages)
12 July 2010Termination of appointment of William Brand as a director (1 page)
12 July 2010Termination of appointment of William Brand as a director (1 page)
12 July 2010Termination of appointment of John Miller as a director (1 page)
12 July 2010Termination of appointment of John Miller as a director (1 page)
1 July 2010Company name changed redrow corporate services LIMITED\certificate issued on 01/07/10
  • RES15 ‐ Change company name resolution on 2010-06-25
(2 pages)
1 July 2010Change of name notice (2 pages)
1 July 2010Change of name notice (2 pages)
1 July 2010Company name changed redrow corporate services LIMITED\certificate issued on 01/07/10
  • RES15 ‐ Change company name resolution on 2010-06-25
(2 pages)
9 April 2010Termination of appointment of Andrew Grundy as a director (1 page)
9 April 2010Termination of appointment of Andrew Grundy as a director (1 page)
31 March 2010Termination of appointment of David Arnold as a director (1 page)
31 March 2010Termination of appointment of David Arnold as a director (1 page)
17 January 2010Accounts made up to 30 June 2009 (17 pages)
17 January 2010Accounts made up to 30 June 2009 (17 pages)
14 December 2009Director's details changed for John Walter Miller on 26 November 2009 (2 pages)
14 December 2009Annual return made up to 10 December 2009 with a full list of shareholders (6 pages)
14 December 2009Director's details changed for John Walter Miller on 26 November 2009 (2 pages)
14 December 2009Annual return made up to 10 December 2009 with a full list of shareholders (6 pages)
24 March 2009Accounts made up to 30 June 2008 (17 pages)
24 March 2009Accounts made up to 30 June 2008 (17 pages)
17 March 2009Appointment terminated director michael cleary (1 page)
17 March 2009Appointment terminated director michael cleary (1 page)
10 December 2008Return made up to 10/12/08; full list of members (5 pages)
10 December 2008Return made up to 10/12/08; full list of members (5 pages)
15 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (1 page)
15 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 47 (1 page)
15 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
15 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (1 page)
15 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (1 page)
15 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (1 page)
15 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (1 page)
15 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (2 pages)
15 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (1 page)
15 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37 (1 page)
15 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (1 page)
15 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (1 page)
15 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (1 page)
15 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page)
15 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (1 page)
15 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
15 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 47 (1 page)
15 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
15 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (1 page)
15 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
15 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 51 (1 page)
15 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (1 page)
15 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 51 (1 page)
15 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (1 page)
15 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 45 (1 page)
15 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 53 (1 page)
15 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (1 page)
15 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
15 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (1 page)
15 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41 (1 page)
15 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page)
15 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
15 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39 (1 page)
15 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (1 page)
15 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (1 page)
15 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37 (1 page)
15 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 49 (1 page)
15 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (1 page)
15 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (1 page)
15 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (1 page)
15 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39 (1 page)
15 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 54 (1 page)
15 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42 (1 page)
15 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
15 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
15 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 55 (1 page)
15 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 49 (1 page)
15 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (2 pages)
15 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
15 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 52 (1 page)
15 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
15 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (1 page)
15 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 46 (1 page)
15 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40 (1 page)
15 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44 (1 page)
15 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (1 page)
15 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 53 (1 page)
15 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41 (1 page)
15 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
15 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 55 (1 page)
15 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 45 (1 page)
15 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 46 (1 page)
15 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42 (1 page)
15 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (1 page)
15 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (1 page)
15 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
15 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 52 (1 page)
15 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40 (1 page)
15 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (1 page)
15 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (1 page)
15 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44 (1 page)
15 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 54 (1 page)
15 January 2008Return made up to 10/12/07; no change of members (9 pages)
15 January 2008Return made up to 10/12/07; no change of members (9 pages)
20 November 2007Accounts made up to 30 June 2007 (15 pages)
20 November 2007Accounts made up to 30 June 2007 (15 pages)
15 November 2007Director's particulars changed (1 page)
15 November 2007Director's particulars changed (1 page)
6 November 2007New director appointed (3 pages)
6 November 2007New director appointed (3 pages)
13 August 2007Director resigned (1 page)
13 August 2007Director resigned (1 page)
11 July 2007Director resigned (1 page)
11 July 2007Director resigned (1 page)
9 March 2007Director resigned (1 page)
9 March 2007Director resigned (1 page)
6 January 2007Return made up to 10/12/06; full list of members (10 pages)
6 January 2007Return made up to 10/12/06; full list of members (10 pages)
22 November 2006Accounts made up to 30 June 2006 (15 pages)
22 November 2006Accounts made up to 30 June 2006 (15 pages)
17 January 2006Return made up to 10/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
17 January 2006Return made up to 10/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
14 December 2005Accounts made up to 30 June 2005 (15 pages)
14 December 2005Accounts made up to 30 June 2005 (15 pages)
11 November 2005New director appointed (3 pages)
11 November 2005New director appointed (3 pages)
24 October 2005Director resigned (1 page)
24 October 2005Director resigned (1 page)
24 October 2005Director resigned (1 page)
24 October 2005Director resigned (1 page)
25 February 2005Director's particulars changed (1 page)
25 February 2005Director's particulars changed (1 page)
29 January 2005Accounts made up to 30 June 2004 (15 pages)
29 January 2005Accounts made up to 30 June 2004 (15 pages)
6 January 2005Return made up to 10/12/04; full list of members (10 pages)
6 January 2005Return made up to 10/12/04; full list of members (10 pages)
19 February 2004Return made up to 10/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
19 February 2004Return made up to 10/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
7 December 2003Accounts made up to 30 June 2003 (16 pages)
7 December 2003Accounts made up to 30 June 2003 (16 pages)
15 September 2003Secretary's particulars changed (1 page)
15 September 2003Secretary's particulars changed (1 page)
21 May 2003New director appointed (3 pages)
21 May 2003New director appointed (3 pages)
8 May 2003New director appointed (3 pages)
8 May 2003New director appointed (2 pages)
8 May 2003New director appointed (3 pages)
8 May 2003New director appointed (3 pages)
8 May 2003New director appointed (3 pages)
8 May 2003New director appointed (3 pages)
8 May 2003New director appointed (3 pages)
8 May 2003New director appointed (4 pages)
8 May 2003New director appointed (2 pages)
8 May 2003New director appointed (4 pages)
18 March 2003Auditor's resignation (1 page)
18 March 2003Auditor's resignation (1 page)
2 March 2003Accounts made up to 30 June 2002 (16 pages)
2 March 2003Accounts made up to 30 June 2002 (16 pages)
17 January 2003Secretary resigned (1 page)
17 January 2003New secretary appointed (1 page)
17 January 2003New secretary appointed (1 page)
17 January 2003Secretary resigned (1 page)
9 January 2003Director resigned (1 page)
9 January 2003Return made up to 10/12/02; full list of members
  • 363(287) ‐ Registered office changed on 09/01/03
  • 363(353) ‐ Location of register of members address changed
(8 pages)
9 January 2003Return made up to 10/12/02; full list of members
  • 363(287) ‐ Registered office changed on 09/01/03
  • 363(353) ‐ Location of register of members address changed
(8 pages)
9 January 2003Director resigned (1 page)
9 December 2002Director resigned (1 page)
9 December 2002Director resigned (1 page)
19 August 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
19 August 2002Declaration of assistance for shares acquisition (6 pages)
19 August 2002Declaration of assistance for shares acquisition (6 pages)
19 August 2002Declaration of assistance for shares acquisition (6 pages)
19 August 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
19 August 2002Declaration of assistance for shares acquisition (6 pages)
15 June 2002Director's particulars changed (1 page)
15 June 2002Director's particulars changed (1 page)
12 June 2002Company name changed tay homes LIMITED\certificate issued on 10/06/02 (2 pages)
12 June 2002Company name changed tay homes LIMITED\certificate issued on 10/06/02 (2 pages)
23 May 2002Registered office changed on 23/05/02 from: tay house, 55 call lane, leeds, LS1 7BT (1 page)
23 May 2002Secretary resigned;director resigned (1 page)
23 May 2002Registered office changed on 23/05/02 from: tay house, 55 call lane, leeds, LS1 7BT (1 page)
23 May 2002New secretary appointed (3 pages)
23 May 2002New secretary appointed (3 pages)
23 May 2002Secretary resigned;director resigned (1 page)
24 April 2002Re-registration of Memorandum and Articles (16 pages)
24 April 2002Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
24 April 2002Certificate of re-registration from Public Limited Company to Private (1 page)
24 April 2002Application for reregistration from PLC to private (1 page)
24 April 2002Application for reregistration from PLC to private (1 page)
24 April 2002Certificate of re-registration from Public Limited Company to Private (1 page)
24 April 2002Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
24 April 2002Re-registration of Memorandum and Articles (16 pages)
31 January 2002Director resigned (1 page)
31 January 2002New director appointed (3 pages)
31 January 2002Director resigned (1 page)
31 January 2002New director appointed (3 pages)
31 January 2002New director appointed (4 pages)
31 January 2002New director appointed (3 pages)
31 January 2002New director appointed (4 pages)
31 January 2002Director resigned (1 page)
31 January 2002Director resigned (1 page)
31 January 2002New director appointed (3 pages)
31 January 2002New director appointed (3 pages)
31 January 2002New director appointed (3 pages)
29 January 2002Director resigned (1 page)
29 January 2002Director resigned (1 page)
29 January 2002Director resigned (1 page)
29 January 2002Director resigned (1 page)
21 December 2001Return made up to 10/12/01; bulk list available separately (8 pages)
21 December 2001Return made up to 10/12/01; bulk list available separately (8 pages)
14 December 2001Group of companies' accounts made up to 30 June 2001 (37 pages)
14 December 2001Group of companies' accounts made up to 30 June 2001 (37 pages)
5 July 2001Director resigned (1 page)
5 July 2001Director resigned (1 page)
11 January 2001Full group accounts made up to 30 June 2000 (38 pages)
11 January 2001Full group accounts made up to 30 June 2000 (38 pages)
2 January 2001Return made up to 10/12/00; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(9 pages)
2 January 2001Return made up to 10/12/00; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(9 pages)
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 2000Declaration of satisfaction of mortgage/charge (1 page)
15 March 2000Declaration of satisfaction of mortgage/charge (1 page)
23 February 2000Director's particulars changed (1 page)
23 February 2000Director's particulars changed (1 page)
17 January 2000Return made up to 10/12/99; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(9 pages)
17 January 2000Return made up to 10/12/99; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(9 pages)
12 January 2000Full group accounts made up to 30 June 1999 (44 pages)
12 January 2000Full group accounts made up to 30 June 1999 (44 pages)
14 December 1999Location of register of members (non legible) (1 page)
14 December 1999Location of register of members (non legible) (1 page)
9 December 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(3 pages)
9 December 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(3 pages)
8 July 1999New director appointed (2 pages)
8 July 1999New director appointed (2 pages)
26 May 1999New director appointed (2 pages)
26 May 1999New director appointed (2 pages)
3 April 1999New director appointed (2 pages)
3 April 1999New director appointed (2 pages)
19 March 1999New director appointed (2 pages)
19 March 1999Director resigned (1 page)
19 March 1999Director resigned (1 page)
19 March 1999Director resigned (1 page)
19 March 1999Director resigned (1 page)
19 March 1999Director resigned (1 page)
19 March 1999New director appointed (2 pages)
19 March 1999New director appointed (3 pages)
19 March 1999Director resigned (1 page)
19 March 1999Director resigned (1 page)
19 March 1999New director appointed (3 pages)
19 March 1999Director resigned (1 page)
27 January 1999Full group accounts made up to 30 June 1998 (41 pages)
27 January 1999Full group accounts made up to 30 June 1998 (41 pages)
18 January 1999Return made up to 10/12/98; bulk list available separately (12 pages)
18 January 1999Return made up to 10/12/98; bulk list available separately (12 pages)
10 August 1998Auditor's resignation (1 page)
10 August 1998Auditor's resignation (1 page)
9 June 1998Location of register of members (non legible) (1 page)
9 June 1998Location of register of members (non legible) (1 page)
15 January 1998Full group accounts made up to 30 June 1997 (43 pages)
15 January 1998Full group accounts made up to 30 June 1997 (43 pages)
31 December 1997Return made up to 10/12/97; bulk list available separately (12 pages)
31 December 1997Return made up to 10/12/97; bulk list available separately (12 pages)
31 December 1996Return made up to 10/12/96; bulk list available separately
  • 363(288) ‐ Director's particulars changed;director resigned
(11 pages)
31 December 1996Return made up to 10/12/96; bulk list available separately
  • 363(288) ‐ Director's particulars changed;director resigned
(11 pages)
3 December 1996Full group accounts made up to 30 June 1996 (39 pages)
3 December 1996Full group accounts made up to 30 June 1996 (39 pages)
18 November 1996Director resigned (1 page)
18 November 1996Director resigned (1 page)
1 October 1996New director appointed (4 pages)
1 October 1996New director appointed (4 pages)
20 September 1996New director appointed (3 pages)
20 September 1996New director appointed (3 pages)
29 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
29 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 March 1996Particulars of mortgage/charge (5 pages)
8 March 1996Particulars of mortgage/charge (5 pages)
4 January 1996Return made up to 10/12/95; bulk list available separately (10 pages)
4 January 1996Return made up to 10/12/95; bulk list available separately (10 pages)
11 December 1995Full group accounts made up to 30 June 1995 (38 pages)
11 December 1995Full group accounts made up to 30 June 1995 (38 pages)
1 January 1995A selection of documents registered before 1 January 1995 (302 pages)
1 December 1994Full group accounts made up to 30 June 1994 (36 pages)
1 December 1994Full group accounts made up to 30 June 1994 (36 pages)
28 January 1994Full group accounts made up to 30 June 1993 (30 pages)
28 January 1994Full group accounts made up to 30 June 1993 (30 pages)
11 January 1993Full group accounts made up to 30 June 1992 (25 pages)
11 January 1993Full group accounts made up to 30 June 1992 (25 pages)
2 January 1992Full group accounts made up to 30 June 1991 (26 pages)
2 January 1992Full group accounts made up to 30 June 1991 (26 pages)
10 January 1991Full group accounts made up to 30 June 1990 (23 pages)
10 January 1991Full group accounts made up to 30 June 1990 (23 pages)
20 December 1989Full group accounts made up to 30 June 1989 (14 pages)
20 December 1989Full group accounts made up to 30 June 1989 (14 pages)
26 January 1988Accounts made up to 30 June 1987 (18 pages)
26 January 1988Accounts made up to 30 June 1987 (18 pages)
22 December 1986Group of companies' accounts made up to 30 June 1986 (22 pages)
22 December 1986Group of companies' accounts made up to 30 June 1986 (22 pages)
28 January 1986Accounts made up to 30 June 1985 (18 pages)
28 January 1986Accounts made up to 30 June 1985 (18 pages)
5 January 1985Accounts made up to 30 June 1984 (19 pages)
5 January 1985Accounts made up to 30 June 1984 (19 pages)
21 December 1983Accounts made up to 30 June 1983 (19 pages)
21 December 1983Accounts made up to 30 June 1983 (19 pages)
25 October 1983Accounts made up to 30 June 1983 (19 pages)
25 October 1983Accounts made up to 30 June 1983 (19 pages)
27 July 1983Accounts made up to 30 June 1982 (13 pages)
27 July 1983Accounts made up to 30 June 1982 (13 pages)
9 June 1983Company name changed\certificate issued on 09/06/83 (2 pages)
9 June 1983Company name changed\certificate issued on 09/06/83 (2 pages)
4 June 1982Accounts made up to 30 September 1981 (14 pages)
4 June 1982Accounts made up to 30 September 1981 (14 pages)
2 April 1981Accounts made up to 30 June 1980 (15 pages)
2 April 1981Accounts made up to 30 June 1980 (15 pages)
27 November 1979Accounts made up to 30 June 1979 (13 pages)
27 November 1979Accounts made up to 30 June 1979 (13 pages)
19 January 1979Accounts made up to 30 June 1978 (13 pages)
19 January 1979Accounts made up to 30 June 1978 (13 pages)
10 October 1978Accounts made up to 31 May 1976 (7 pages)
10 October 1978Accounts made up to 31 May 1976 (7 pages)
9 October 1978Accounts made up to 27 May 1977 (10 pages)
9 October 1978Accounts made up to 27 May 1977 (10 pages)
21 October 1976Accounts made up to 31 May 1975 (7 pages)
21 October 1976Accounts made up to 31 May 1975 (7 pages)
20 October 1976Accounts made up to 31 May 1974 (7 pages)
20 October 1976Accounts made up to 31 May 1974 (7 pages)
1 November 1972Certificate of incorporation (1 page)
1 November 1972Certificate of incorporation (1 page)