Heyes Lane
Alderley Edge
Cheshire
SK9 7LF
Secretary Name | Mr Varun Maharaj |
---|---|
Status | Current |
Appointed | 26 July 2018(42 years, 2 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Company Director |
Correspondence Address | Emerson House Heyes Lane Alderley Edge Cheshire SK9 7LF |
Director Name | Mr David William Ruffley |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2020(44 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Emerson House Heyes Lane Alderley Edge Cheshire SK9 7LF |
Director Name | Mr Brian William Newman |
---|---|
Date of Birth | May 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(15 years after company formation) |
Appointment Duration | 15 years, 4 months (resigned 26 September 2006) |
Role | Company Director |
Correspondence Address | Emerson House Heyes Lane Alderley Edge Cheshire SK9 7LF |
Director Name | Jack Smith |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(15 years after company formation) |
Appointment Duration | 6 years, 9 months (resigned 18 February 1998) |
Role | Company Director |
Correspondence Address | 26 Downesway Alderley Edge Cheshire SK9 7XB |
Secretary Name | James Peter Newman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(15 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 11 October 1995) |
Role | Company Director |
Correspondence Address | 19 Kingsley Close Denton Manchester Lancashire M34 2DY |
Secretary Name | Steven Ralph Hart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 1995(19 years, 5 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 26 September 2006) |
Role | Secretary |
Correspondence Address | Emerson House Heyes Lane Alderley Edge Cheshire SK9 7LF |
Director Name | Alan Jeffrey White |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1998(21 years, 9 months after company formation) |
Appointment Duration | 19 years, 4 months (resigned 01 July 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Emerson House Heyes Lane Alderley Edge Cheshire SK9 7LF |
Director Name | Jack Adams |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2000(24 years, 2 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 02 July 2008) |
Role | Retired Bank Director |
Correspondence Address | Emerson House Heyes Lane Alderley Edge Cheshire SK9 7LF |
Secretary Name | Ms Anne Catherine Weatherby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 2006(30 years, 4 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 26 July 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Emerson House Heyes Lane Alderley Edge Cheshire SK9 7LF |
Director Name | Mr John Arthur Hayfield |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2006(30 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 October 2008) |
Role | Company Director |
Correspondence Address | Emerson House Heyes Lane Alderley Edge Cheshire SK9 7LF |
Director Name | Steven Richard Speight |
---|---|
Date of Birth | May 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2007(31 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 21 October 2011) |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | Emerson House Heyes Lane Alderley Edge Cheshire SK9 7LF |
Director Name | Julie Mary Hardy |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2007(31 years, 1 month after company formation) |
Appointment Duration | 10 years, 7 months (resigned 15 February 2018) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Emerson House Heyes Lane Alderley Edge Cheshire SK9 7LF |
Director Name | Steven Ralph Hart |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2007(31 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 29 August 2008) |
Role | Accountant |
Correspondence Address | Emerson House Heyes Lane Alderley Edge Cheshire SK9 7LF |
Director Name | Mr Andrew Stephen Powell |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2007(31 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 13 October 2009) |
Role | Construction Director |
Country of Residence | England |
Correspondence Address | 47 Preston Road Whittle- Le- Woods Chorley Lancashire PR6 7PE |
Director Name | Mr Mark Lee Chadwick |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2008(32 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 22 February 2012) |
Role | Regional Director |
Country of Residence | England |
Correspondence Address | Emerson House Heyes Lane Alderley Edge Cheshire SK9 7LF |
Director Name | Mr Jonathan Rodney Claber |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2009(33 years, 1 month after company formation) |
Appointment Duration | 13 years, 5 months (resigned 30 November 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Emerson House Heyes Lane Alderley Edge Cheshire SK9 7LF |
Director Name | Mr Gary John Hardy |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2012(35 years, 10 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 03 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Emerson House Heyes Lane Alderley Edge Cheshire SK9 7LF |
Director Name | Mr John Richard Roocroft |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2013(37 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 13 April 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Emerson House Heyes Lane Alderley Edge Cheshire SK9 7LF |
Director Name | Anthony Clayton |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2013(37 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 September 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Emerson House Heyes Lane Alderley Edge Cheshire SK9 7LF |
Director Name | Mr Mark Emerson Jones |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2015(39 years, 3 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 29 February 2024) |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | Emerson House Heyes Lane Alderley Edge Cheshire SK9 7LF |
Director Name | Mr Ralph Bacon |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2018(41 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 25 September 2020) |
Role | Company Executive |
Country of Residence | England |
Correspondence Address | Emerson House Heyes Lane Alderley Edge Cheshire SK9 7LF |
Website | jones-homes.co.uk |
---|---|
Telephone | 01253 621043 |
Telephone region | Blackpool |
Registered Address | Emerson House Heyes Lane Alderley Edge Cheshire SK9 7LF |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Alderley Edge |
Ward | Alderley Edge |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
50k at £1 | Emerson Developments (Holdings) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £13,516,047 |
Gross Profit | £2,555,246 |
Net Worth | £21,504,430 |
Cash | £6,137,300 |
Current Liabilities | £2,848,867 |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 April |
Latest Return | 24 May 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 7 June 2024 (2 months, 1 week from now) |
28 May 1993 | Delivered on: 5 June 1993 Satisfied on: 11 February 1995 Persons entitled: Barclays 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 off elletson st. Poulton-le-fylde lancashire. Fully Satisfied |
---|---|
7 May 1993 | Delivered on: 11 May 1993 Satisfied on: 7 June 1995 Persons entitled: Barclays 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 off mellor road kirkham near preston lancashire. Fully Satisfied |
13 April 1992 | Delivered on: 30 April 1992 Satisfied on: 15 October 1993 Persons entitled: Barclays 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 at st monicas preston new road blackpool lancashire. Fully Satisfied |
14 December 2007 | Delivered on: 21 December 2007 Satisfied on: 17 December 2010 Persons entitled: Barclays 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: F/H land comprising the former norbeck filling station queens promenade blackpool. Fully Satisfied |
10 August 2007 | Delivered on: 17 August 2007 Satisfied on: 17 December 2010 Persons entitled: Barclays 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: F/H land at aspden street, bamber bridge, preston. Fully Satisfied |
17 May 2007 | Delivered on: 18 May 2007 Satisfied on: 17 December 2010 Persons entitled: Barclays 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: F/H property k/a land at black moss lane aughton ormskirk. Fully Satisfied |
9 November 2006 | Delivered on: 16 November 2006 Satisfied on: 17 December 2010 Persons entitled: Barclays 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: F/H property k/a land at aspden street bamber bridge preston lancashire. Fully Satisfied |
30 September 2005 | Delivered on: 1 October 2005 Satisfied on: 17 December 2010 Persons entitled: Barclays 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: F/H property k/a garage and cinema st georges road st annes on sea lancashire. Fully Satisfied |
20 September 2005 | Delivered on: 23 September 2005 Satisfied on: 10 December 2010 Persons entitled: Barclays 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: The f/h property known as land at calder avenue thornton cleveleys lancashire. Fully Satisfied |
11 August 2005 | Delivered on: 12 August 2005 Satisfied on: 17 December 2010 Persons entitled: Barclays 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: F/H property k/a 173 & 175 common edge road blackpool lancashire. Fully Satisfied |
8 November 2004 | Delivered on: 9 November 2004 Satisfied on: 17 December 2010 Persons entitled: Barclays 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: F/H property k/a land at south meadow lane preston lancashire. Fully Satisfied |
16 September 1991 | Delivered on: 27 September 1991 Satisfied on: 15 October 1993 Persons entitled: Barclays 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 east side of ashfield road and south side of whiteholme road, bispham, blackpool, lancashire. Fully Satisfied |
25 October 2004 | Delivered on: 29 October 2004 Satisfied on: 24 November 2007 Persons entitled: Barclays 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: F/H property k/a 177 hornby road blackpool lancashire. Fully Satisfied |
20 October 2004 | Delivered on: 28 October 2004 Satisfied on: 17 December 2010 Persons entitled: Barclays 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: F/H propertyk/a 57-59 albert road and 29 park road west southport. Fully Satisfied |
20 October 2004 | Delivered on: 27 October 2004 Satisfied on: 17 December 2010 Persons entitled: Barclays 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: F/H property k/a former castle public house gregson lane higher walton preston. Fully Satisfied |
20 October 2004 | Delivered on: 27 October 2004 Satisfied on: 17 December 2010 Persons entitled: Barclays 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: F/H property k/a 187,189 and 191 newton drive blackpool lancashire. Fully Satisfied |
6 May 2004 | Delivered on: 12 May 2004 Satisfied on: 17 December 2010 Persons entitled: Barclays 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: The property being 173 common edge road blackpool lancashire. Fully Satisfied |
30 January 2004 | Delivered on: 18 February 2004 Satisfied on: 17 December 2010 Persons entitled: Barclays 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: F/H property k/a dorman smith works blackpool road preston lancashire. Fully Satisfied |
26 January 2004 | Delivered on: 29 January 2004 Satisfied on: 5 January 2007 Persons entitled: Barclays 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: The freehold property off bryning fern lane kirkham nr preston lancashire. Fully Satisfied |
16 January 2004 | Delivered on: 17 January 2004 Satisfied on: 24 November 2007 Persons entitled: Barclays 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: The freehold property known as land at ash lane clifton preston. Fully Satisfied |
23 October 2003 | Delivered on: 30 October 2003 Satisfied on: 12 October 2006 Persons entitled: Barclays 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: Foxwood chase, staining wood farm, westby, nr kirkham, lancashire. Fully Satisfied |
25 July 2003 | Delivered on: 26 July 2003 Satisfied on: 12 October 2006 Persons entitled: Barclays 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: F/H property k/a 255 and 257 inner promenade fairhaven lytham st annes lancashire. Fully Satisfied |
17 May 1990 | Delivered on: 25 May 1990 Satisfied on: 16 July 2005 Persons entitled: Barclays 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: Plot of land at 21 links gate, lytham st. Annes, lancashire. T.N. la 507186. Fully Satisfied |
17 June 2003 | Delivered on: 24 June 2003 Satisfied on: 12 October 2006 Persons entitled: Barclays 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: Freehold property known as brooklands service station liverpool road much hoole preston lancashire. Fully Satisfied |
5 March 2003 | Delivered on: 14 March 2003 Satisfied on: 16 July 2005 Persons entitled: Barclays 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: F/H property k/a west strand preston lancashire. Fully Satisfied |
31 January 2003 | Delivered on: 6 February 2003 Satisfied on: 16 July 2005 Persons entitled: Barclays 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: F/H property k/a 388 clifton drive north st. Annes on sea lancashire. Fully Satisfied |
2 December 2002 | Delivered on: 5 December 2002 Satisfied on: 12 October 2006 Persons entitled: Barclays 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: The property k/a 21 and 23 links gate, st. Annes on sea, lancashire. Fully Satisfied |
25 November 2002 | Delivered on: 29 November 2002 Satisfied on: 12 October 2006 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: Land at anchorsholme lane east thornton cleveleys t/n LA444404. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
12 February 2002 | Delivered on: 23 February 2002 Satisfied on: 16 July 2005 Persons entitled: Barclays 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 at 13 duddle lane off brownedge lane walton le dale preston lancashire. Fully Satisfied |
9 October 2001 | Delivered on: 10 October 2001 Satisfied on: 12 October 2006 Persons entitled: Barclays 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: Blackpool & fylde college, clifton drive south, st annes on sea, lancashire. Fully Satisfied |
21 September 2001 | Delivered on: 4 October 2001 Satisfied on: 16 July 2005 Persons entitled: Barclays 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: Dale house d'urton lane broughton preston lancashire. Fully Satisfied |
24 August 2001 | Delivered on: 6 September 2001 Satisfied on: 16 July 2005 Persons entitled: Barclays 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: The property known as 21 links gate, st annes on sea, lancashire. Fully Satisfied |
31 May 2001 | Delivered on: 8 June 2001 Satisfied on: 16 July 2005 Persons entitled: Barclays 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 at bus depot off westgate road off squires gate lane blackpool. Fully Satisfied |
16 February 1990 | Delivered on: 20 February 1990 Satisfied on: 16 July 2005 Persons entitled: Tsb 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 off kilnhouse lane, st.annes on sea, lancs. Fully Satisfied |
20 April 2001 | Delivered on: 26 April 2001 Satisfied on: 16 July 2005 Persons entitled: Barclays 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: The freehold property known as land on the east side of common edge road marton blackpool lancashire. Fully Satisfied |
15 December 2000 | Delivered on: 21 December 2000 Satisfied on: 16 July 2005 Persons entitled: Barclays 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 at rufford rd,southport,merseyside. Fully Satisfied |
30 June 2000 | Delivered on: 1 July 2000 Satisfied on: 16 July 2005 Persons entitled: Barclays 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 at sunfield close marton blackpool lancashire. Fully Satisfied |
29 November 1999 | Delivered on: 4 December 1999 Satisfied on: 16 July 2005 Persons entitled: Barclays 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: 317-323 clifton drive south st annes on sea lancashire. Fully Satisfied |
17 November 1999 | Delivered on: 25 November 1999 Satisfied on: 16 July 2005 Persons entitled: Barclays 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: F/H property k/a land at miller lane cottam north preston. Fully Satisfied |
1 November 1999 | Delivered on: 20 November 1999 Satisfied on: 16 July 2005 Persons entitled: Barclays 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: F/H property k/a land off tennyson avenue warton lancashire. Fully Satisfied |
16 October 1998 | Delivered on: 3 November 1998 Satisfied on: 16 July 2005 Persons entitled: Barclays 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 at roseacre road elswick preston lancashire t/n-LA819980. Fully Satisfied |
9 October 1998 | Delivered on: 27 October 1998 Satisfied on: 16 July 2005 Persons entitled: Barclays 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 and premises situate on the northerly side of meadow lane ainsdale southport merseyside. Fully Satisfied |
6 April 1998 | Delivered on: 17 April 1998 Satisfied on: 16 July 2005 Persons entitled: Barclays 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 at roseacre road, elswick, preston, lancashire. Fully Satisfied |
28 February 1998 | Delivered on: 5 March 1998 Satisfied on: 16 July 2005 Persons entitled: Barclays 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: Property k/a site 6 riversway preston lancashire. Fully Satisfied |
11 December 1987 | Delivered on: 17 December 1987 Satisfied on: 16 July 2005 Persons entitled: Barclays 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: Kilnhouse farm, kilnhouse lane, st annes on sea, lancashire. Fully Satisfied |
8 January 1998 | Delivered on: 19 January 1998 Satisfied on: 16 July 2005 Persons entitled: Barclays 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: Site 5 preston riversway docklands preston lancashire t/no;-LA504859 (part). Fully Satisfied |
24 September 1997 | Delivered on: 3 October 1997 Satisfied on: 5 March 1998 Persons entitled: Barclays Bank PLC Classification: Charge and assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: An agreement dated 9TH july 1996 and the benefit of the same and all premises comprised therein and the company's estate and interest in every conveyance transfer or lease which may be granted to the company pursuant to the agreement and by way of assignment all monies due or owing or from time to time becoming due or owing under or by virtue of the agreement. Fully Satisfied |
27 May 1997 | Delivered on: 5 June 1997 Satisfied on: 16 July 2005 Persons entitled: Barclays 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 at 61,harbour lane,warton,near preston,lancashire; t/nos: la 766884(part) and la 783826(whole). Fully Satisfied |
3 January 1997 | Delivered on: 9 January 1997 Satisfied on: 16 July 2005 Persons entitled: Barclays 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: Property k/a land at kingsfold drive penwortham preston lancashire. Fully Satisfied |
21 October 1996 | Delivered on: 25 October 1996 Satisfied on: 16 July 2005 Persons entitled: Barclays 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 at 197 midgeland rd,blackpool,lancashire; t/nos: la 485610,la 735304 and la 735308. Fully Satisfied |
28 March 1996 | Delivered on: 4 April 1996 Satisfied on: 16 July 2005 Persons entitled: Barclays 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 at the former moss side hospital moss side lane wrea green kirkham lancashire. Fully Satisfied |
27 February 1996 | Delivered on: 4 March 1996 Satisfied on: 12 October 2006 Persons entitled: Barclays Bank PLC Classification: Assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Schedule :- deed dated 29/9/95 between the company and kingfisher flats management company (NO1) limited. Fully Satisfied |
5 May 1995 | Delivered on: 12 May 1995 Satisfied on: 27 June 1997 Persons entitled: Barclays 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 at brettargh drive/haverbreaks road lancaster lancashire. Fully Satisfied |
28 March 1995 | Delivered on: 13 April 1995 Satisfied on: 16 July 2005 Persons entitled: Barclays 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 off ash lane,clifton,preston,lancashire. Fully Satisfied |
10 February 1995 | Delivered on: 20 February 1995 Satisfied on: 17 December 2010 Persons entitled: Barclays 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 to the south of fleet street and land to the rear of 3 allenby road,st annes on sea,lancashire.t/no.(s) la 737078,la 673074 (part),la 458050(part). Fully Satisfied |
26 July 1987 | Delivered on: 22 July 1987 Satisfied on: 24 November 2007 Persons entitled: Barclays 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: 137/139 hornby road, blackpool, lancashire. Fully Satisfied |
13 January 1995 | Delivered on: 31 January 1995 Satisfied on: 16 July 2005 Persons entitled: Barclays 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 to the easterly side of sandhurst close kirkham and the southerly side of sunnybank mill kirkham lancashire t/n LA656257. Fully Satisfied |
29 December 1994 | Delivered on: 17 January 1995 Satisfied on: 16 July 2005 Persons entitled: Barclays 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 east side of strand road preston lancashire t/n's LA611817 LA576942 LA453518 (part) LA709839 (part). Fully Satisfied |
24 November 1994 | Delivered on: 12 December 1994 Satisfied on: 17 December 2010 Persons entitled: Barclays Bank PLC Classification: Assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All moneys due or owing to the company. Fully Satisfied |
2 August 1994 | Delivered on: 16 August 1994 Satisfied on: 16 July 2005 Persons entitled: Barclays 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 to the rear of numbers 1 and 2 woodville terrace lytham lancashire t/n's LAA455122 LA456405. Fully Satisfied |
18 July 1994 | Delivered on: 22 July 1994 Satisfied on: 16 July 2005 Persons entitled: Barclays 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: Braithwaite farm,skiddaw road,blackpool,lancashire.t/nos.LA701456,LA735912. Fully Satisfied |
28 February 1994 | Delivered on: 17 March 1994 Satisfied on: 27 June 1997 Persons entitled: Barclays 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: The christian science church st davids road north st annes on sea lancashire t/n LA673094. Fully Satisfied |
8 December 1993 | Delivered on: 21 December 1993 Satisfied on: 27 June 1997 Persons entitled: Barclays 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 off gressingham drive lancaster lancashire. Fully Satisfied |
30 November 1993 | Delivered on: 14 December 1993 Satisfied on: 7 June 1995 Persons entitled: Barclays 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 to the rear of "fairview" and "rosedene",mellor road,kirkham,lancashire as comprised in a transfer dated 29/10/93 and as comprised in a conveyance dated 12/11/93. Fully Satisfied |
30 November 1993 | Delivered on: 14 December 1993 Satisfied on: 16 July 2005 Persons entitled: Barclays 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 to rear of 15 lockwood avenue poulton le fylde lancashire t/n LA594218 (part). Fully Satisfied |
19 November 1993 | Delivered on: 6 December 1993 Satisfied on: 4 December 1999 Persons entitled: Barclays 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 off town lane southport merseyside title no MS168537. Fully Satisfied |
17 July 1987 | Delivered on: 18 July 1987 Satisfied on: 17 December 2010 Persons entitled: Barclays 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: 5 fleet street, lytham st.annes lancashire. Fully Satisfied |
22 December 2020 | Delivered on: 31 December 2020 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: The freehold property known as land on the north-east side of gorsey lane, mawdesley, ormskirk registered at land registry with LAN216978. For further details please refer to the charging instrument. Outstanding |
30 April 2018 | Delivered on: 4 May 2018 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
30 April 2018 | Delivered on: 4 May 2018 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: All that freehold land on the east side of little poulton lane poulton-le-fylde shown edged blue on the plan attached to the deed which property is in the course of registration in the land registry with title number LAN202463. Outstanding |
20 February 2018 | Delivered on: 22 February 2018 Persons entitled: Charles Henry Bagot Susan Elizabeth Bagot Benjamin Richard Austen Knight Classification: A registered charge Particulars: Land on the north west side of milnthorpe road helsington kendal. Outstanding |
28 April 2017 | Delivered on: 28 April 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: The property known as land on the north west side of sluice lane, rufford, ormskirk registered at hm land registry with title number LAN182055. Outstanding |
15 February 2017 | Delivered on: 16 February 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: The freehold property known as land on the north-west side of hoyles lane, cottam, preston (registered at the land registry with title number LAN183025). Outstanding |
4 August 2016 | Delivered on: 10 August 2016 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Land on the west side of littlemoor, clitheroe and registered at land registry under title number LAN110696. Outstanding |
7 July 2011 | Delivered on: 19 July 2011 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Deed of legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Property under t/n LAN100989 k/a the f/h land at common edge road blackpool lancashire, all buildings, erections and structures and fixtures and fittings and fixed plant and machinery and all improvements and additions thereto see image for full details. Outstanding |
2 March 2011 | Delivered on: 4 March 2011 Persons entitled: Hsbc Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land and buildings on the north side of aughton park drive aughton ormskirk lancashire t/nos LAN868931 and LAN87456; all licences, proceeds of sale, rents and other sums due under any lease, all plant and machinery, all insurance policies, book and other debts, rights, guarantees. See image for full details. Outstanding |
2 March 2011 | Delivered on: 4 March 2011 Persons entitled: Hsbc Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land on the northwest side of st. George's road lytham st annes t/no LAN2130; all licences, proceeds of sale, rents and other sums due under any lease, all plant and machinery, all insurance policies, book and other debts, rights, guarantees. See image for full details. Outstanding |
31 October 2007 | Delivered on: 16 November 2007 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Land at mere oaks school wigan road standish wigan, and each and every part thereof and all buildings erections and structures and fixtures and fittings and fixed plant and machinery and with the benefit of all existing and future leases underleases tenancies agreements for lease rights covenants undertakings warranties floating charge all moveable plant machinery implements utensils furniture and equipment fixed charge all the benefit of and the right to enforce all contracts and agreements for the sale purchase leasing mortgaging management or other dealing with the mortgaged property all rents and licence fees floating charge the property assets and rights of the company. Outstanding |
19 May 2006 | Delivered on: 2 June 2006 Persons entitled: Svenska Handelsbanken Ab (Publ) 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 westfield avenue carleton blackpool. Outstanding |
31 December 2020 | Registration of charge 012588650079, created on 22 December 2020 (38 pages) |
---|---|
1 October 2020 | Appointment of Mr David William Ruffley as a director on 30 September 2020 (2 pages) |
29 September 2020 | Termination of appointment of Ralph Bacon as a director on 25 September 2020 (1 page) |
29 May 2020 | Confirmation statement made on 24 May 2020 with no updates (3 pages) |
16 December 2019 | Full accounts made up to 30 April 2019 (21 pages) |
16 September 2019 | Termination of appointment of Gary John Hardy as a director on 3 September 2019 (1 page) |
27 August 2019 | Satisfaction of charge 64 in full (1 page) |
27 August 2019 | Satisfaction of charge 68 in full (2 pages) |
30 May 2019 | Confirmation statement made on 24 May 2019 with no updates (3 pages) |
5 January 2019 | Full accounts made up to 30 April 2018 (21 pages) |
31 July 2018 | Appointment of Mr Varun Maharaj as a secretary on 26 July 2018 (2 pages) |
31 July 2018 | Termination of appointment of Anne Catherine Weatherby as a secretary on 26 July 2018 (1 page) |
29 May 2018 | Confirmation statement made on 24 May 2018 with no updates (3 pages) |
4 May 2018 | Registration of charge 012588650077, created on 30 April 2018
|
4 May 2018 | Registration of charge 012588650078, created on 30 April 2018 (26 pages) |
2 May 2018 | Satisfaction of charge 012588650074 in full (3 pages) |
2 May 2018 | Satisfaction of charge 012588650076 in full (3 pages) |
2 May 2018 | Satisfaction of charge 012588650073 in full (3 pages) |
2 May 2018 | Satisfaction of charge 012588650075 in full (3 pages) |
24 April 2018 | Appointment of Mr Ralph Bacon as a director on 16 April 2018 (2 pages) |
19 April 2018 | Termination of appointment of John Richard Roocroft as a director on 13 April 2018 (1 page) |
19 April 2018 | Termination of appointment of Julie Mary Hardy as a director on 15 February 2018 (1 page) |
22 February 2018 | Registration of charge 012588650076, created on 20 February 2018
|
5 January 2018 | Full accounts made up to 30 April 2017 (20 pages) |
5 July 2017 | Termination of appointment of Alan Jeffrey White as a director on 1 July 2017 (1 page) |
5 July 2017 | Termination of appointment of Alan Jeffrey White as a director on 1 July 2017 (1 page) |
1 June 2017 | Confirmation statement made on 24 May 2017 with updates (5 pages) |
1 June 2017 | Confirmation statement made on 24 May 2017 with updates (5 pages) |
28 April 2017 | Registration of charge 012588650075, created on 28 April 2017 (27 pages) |
28 April 2017 | Registration of charge 012588650075, created on 28 April 2017 (27 pages) |
16 February 2017 | Registration of charge 012588650074, created on 15 February 2017 (14 pages) |
16 February 2017 | Registration of charge 012588650074, created on 15 February 2017 (14 pages) |
13 January 2017 | Full accounts made up to 30 April 2016 (20 pages) |
13 January 2017 | Full accounts made up to 30 April 2016 (20 pages) |
11 January 2017 | Termination of appointment of Anthony Clayton as a director on 30 September 2016 (1 page) |
11 January 2017 | Termination of appointment of Anthony Clayton as a director on 30 September 2016 (1 page) |
10 August 2016 | Registration of charge 012588650073, created on 4 August 2016 (14 pages) |
10 August 2016 | Registration of charge 012588650073, created on 4 August 2016 (14 pages) |
16 June 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
4 February 2016 | Full accounts made up to 30 April 2015 (16 pages) |
4 February 2016 | Full accounts made up to 30 April 2015 (16 pages) |
18 September 2015 | Appointment of Mr Mark Emerson Jones as a director on 4 September 2015 (2 pages) |
18 September 2015 | Appointment of Mr Mark Emerson Jones as a director on 4 September 2015 (2 pages) |
18 September 2015 | Appointment of Mr Mark Emerson Jones as a director on 4 September 2015 (2 pages) |
14 July 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
1 May 2015 | Company name changed newfield construction LIMITED\certificate issued on 01/05/15
|
1 May 2015 | Company name changed newfield construction LIMITED\certificate issued on 01/05/15
|
6 November 2014 | Full accounts made up to 30 April 2014 (16 pages) |
6 November 2014 | Full accounts made up to 30 April 2014 (16 pages) |
28 May 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
4 January 2014 | Appointment of Anthony Clayton as a director (3 pages) |
4 January 2014 | Appointment of Anthony Clayton as a director (3 pages) |
25 October 2013 | Accounts made up to 30 April 2013 (15 pages) |
25 October 2013 | Accounts made up to 30 April 2013 (15 pages) |
11 June 2013 | Appointment of John Richard Roocroft as a director (3 pages) |
11 June 2013 | Appointment of John Richard Roocroft as a director (3 pages) |
24 May 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (6 pages) |
24 May 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (6 pages) |
21 May 2013 | Auditor's resignation (2 pages) |
21 May 2013 | Auditor's resignation (2 pages) |
17 May 2013 | Auditor's resignation (2 pages) |
17 May 2013 | Auditor's resignation (2 pages) |
9 November 2012 | Accounts made up to 30 April 2012 (15 pages) |
9 November 2012 | Accounts made up to 30 April 2012 (15 pages) |
24 May 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (6 pages) |
24 May 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (6 pages) |
22 March 2012 | Appointment of Gary John Hardy as a director
|
22 March 2012 | Appointment of Gary John Hardy as a director
|
19 March 2012 | Appointment of Gary John Hardy as a director (3 pages) |
19 March 2012 | Appointment of Gary John Hardy as a director (3 pages) |
23 February 2012 | Termination of appointment of Mark Chadwick as a director (2 pages) |
23 February 2012 | Termination of appointment of Mark Chadwick as a director (2 pages) |
11 November 2011 | Accounts made up to 30 April 2011 (15 pages) |
11 November 2011 | Accounts made up to 30 April 2011 (15 pages) |
25 October 2011 | Termination of appointment of Steven Speight as a director (2 pages) |
25 October 2011 | Termination of appointment of Steven Speight as a director (2 pages) |
19 July 2011 | Particulars of a mortgage or charge / charge no: 72 (8 pages) |
19 July 2011 | Particulars of a mortgage or charge / charge no: 72 (8 pages) |
24 May 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (7 pages) |
24 May 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (7 pages) |
4 March 2011 | Particulars of a mortgage or charge / charge no: 71 (8 pages) |
4 March 2011 | Particulars of a mortgage or charge / charge no: 70 (8 pages) |
4 March 2011 | Particulars of a mortgage or charge / charge no: 70 (8 pages) |
4 March 2011 | Particulars of a mortgage or charge / charge no: 71 (8 pages) |
21 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 56 (3 pages) |
21 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 55 (3 pages) |
21 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages) |
21 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 56 (3 pages) |
21 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 66 (3 pages) |
21 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 55 (3 pages) |
21 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 66 (3 pages) |
21 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 63 (3 pages) |
21 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 65 (3 pages) |
21 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 57 (3 pages) |
21 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
21 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages) |
21 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 60 (3 pages) |
21 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 57 (3 pages) |
21 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 61 (3 pages) |
21 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
21 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 58 (3 pages) |
21 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 61 (3 pages) |
21 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 60 (3 pages) |
21 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
21 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 67 (3 pages) |
21 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 69 (3 pages) |
21 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 54 (3 pages) |
21 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 67 (3 pages) |
21 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 65 (3 pages) |
21 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 63 (3 pages) |
21 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 69 (3 pages) |
21 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 54 (3 pages) |
21 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 58 (3 pages) |
21 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
10 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 62 (3 pages) |
10 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 62 (3 pages) |
1 November 2010 | Accounts made up to 30 April 2010 (14 pages) |
1 November 2010 | Accounts made up to 30 April 2010 (14 pages) |
5 July 2010 | Director's details changed for Steven Richard Speight on 5 July 2010 (2 pages) |
5 July 2010 | Director's details changed for Steven Richard Speight on 5 July 2010 (2 pages) |
5 July 2010 | Director's details changed for Steven Richard Speight on 5 July 2010 (2 pages) |
24 May 2010 | Director's details changed for Steven Richard Speight on 24 May 2010 (2 pages) |
24 May 2010 | Director's details changed for Julie Mary Hardy on 24 May 2010 (2 pages) |
24 May 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (6 pages) |
24 May 2010 | Director's details changed for Julie Mary Hardy on 24 May 2010 (2 pages) |
24 May 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (6 pages) |
24 May 2010 | Director's details changed for Steven Richard Speight on 24 May 2010 (2 pages) |
11 December 2009 | Director's details changed for Steven Richard Speight on 2 December 2009 (3 pages) |
11 December 2009 | Director's details changed for Mark Lee Chadwick on 2 December 2009 (3 pages) |
11 December 2009 | Director's details changed for Jonathan Rodney Claber on 2 December 2009 (3 pages) |
11 December 2009 | Director's details changed for Steven Richard Speight on 2 December 2009 (3 pages) |
11 December 2009 | Director's details changed for Julie Mary Hardy on 2 December 2009 (3 pages) |
11 December 2009 | Director's details changed for Mark Lee Chadwick on 2 December 2009 (3 pages) |
11 December 2009 | Director's details changed for Steven Richard Speight on 2 December 2009 (3 pages) |
11 December 2009 | Director's details changed for Jonathan Rodney Claber on 2 December 2009 (3 pages) |
11 December 2009 | Director's details changed for Julie Mary Hardy on 2 December 2009 (3 pages) |
11 December 2009 | Director's details changed for Julie Mary Hardy on 2 December 2009 (3 pages) |
11 December 2009 | Director's details changed for Jonathan Rodney Claber on 2 December 2009 (3 pages) |
11 December 2009 | Director's details changed for Mark Lee Chadwick on 2 December 2009 (3 pages) |
19 November 2009 | Accounts made up to 30 April 2009 (14 pages) |
19 November 2009 | Accounts made up to 30 April 2009 (14 pages) |
25 October 2009 | Termination of appointment of Andrew Powell as a director (2 pages) |
25 October 2009 | Termination of appointment of Andrew Powell as a director (2 pages) |
29 June 2009 | Declaration that part of the property/undertaking: released/ceased /part /charge no 60 (2 pages) |
29 June 2009 | Declaration that part of the property/undertaking: released/ceased /part /charge no 60 (2 pages) |
16 June 2009 | Director appointed jonathan rodney claber (3 pages) |
16 June 2009 | Director appointed jonathan rodney claber (3 pages) |
26 May 2009 | Return made up to 24/05/09; full list of members (5 pages) |
26 May 2009 | Return made up to 24/05/09; full list of members (5 pages) |
5 November 2008 | Appointment terminated director john hayfield (1 page) |
5 November 2008 | Appointment terminated director john hayfield (1 page) |
3 November 2008 | Accounts made up to 30 April 2008 (14 pages) |
3 November 2008 | Accounts made up to 30 April 2008 (14 pages) |
3 September 2008 | Appointment terminated director steven hart (1 page) |
3 September 2008 | Appointment terminated director steven hart (1 page) |
7 July 2008 | Appointment terminated director jack adams (1 page) |
7 July 2008 | Appointment terminated director jack adams (1 page) |
1 July 2008 | Director appointed mark lee chadwick (3 pages) |
1 July 2008 | Director appointed mark lee chadwick (3 pages) |
27 May 2008 | Return made up to 24/05/08; full list of members (5 pages) |
27 May 2008 | Return made up to 24/05/08; full list of members (5 pages) |
21 December 2007 | Particulars of mortgage/charge (3 pages) |
21 December 2007 | Particulars of mortgage/charge (3 pages) |
24 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
24 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
24 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
24 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
24 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
24 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
19 November 2007 | Accounts made up to 30 April 2007 (14 pages) |
19 November 2007 | Accounts made up to 30 April 2007 (14 pages) |
16 November 2007 | Particulars of mortgage/charge (8 pages) |
16 November 2007 | Particulars of mortgage/charge (8 pages) |
5 November 2007 | New director appointed (2 pages) |
5 November 2007 | New director appointed (2 pages) |
17 August 2007 | Particulars of mortgage/charge (3 pages) |
17 August 2007 | Particulars of mortgage/charge (3 pages) |
31 July 2007 | New director appointed (2 pages) |
31 July 2007 | New director appointed (2 pages) |
20 July 2007 | Resolutions
|
20 July 2007 | Resolutions
|
20 July 2007 | Memorandum and Articles of Association (6 pages) |
20 July 2007 | Memorandum and Articles of Association (6 pages) |
12 July 2007 | New director appointed (2 pages) |
12 July 2007 | New director appointed (2 pages) |
12 July 2007 | New director appointed (2 pages) |
12 July 2007 | New director appointed (2 pages) |
5 June 2007 | Return made up to 24/05/07; full list of members (3 pages) |
5 June 2007 | Return made up to 24/05/07; full list of members (3 pages) |
18 May 2007 | Particulars of mortgage/charge (3 pages) |
18 May 2007 | Particulars of mortgage/charge (3 pages) |
5 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
5 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
2 January 2007 | Resolutions
|
2 January 2007 | Resolutions
|
16 November 2006 | Particulars of mortgage/charge (3 pages) |
16 November 2006 | Particulars of mortgage/charge (3 pages) |
7 November 2006 | New director appointed (2 pages) |
7 November 2006 | New director appointed (2 pages) |
19 October 2006 | Registered office changed on 19/10/06 from: 5 fleet street lytham st annes lancs FY8 2DQ (1 page) |
19 October 2006 | Registered office changed on 19/10/06 from: 5 fleet street lytham st annes lancs FY8 2DQ (1 page) |
17 October 2006 | New secretary appointed (2 pages) |
17 October 2006 | New secretary appointed (2 pages) |
12 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
12 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
12 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
12 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
12 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
12 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
12 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
12 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
12 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
12 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
12 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
12 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
12 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
12 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
10 October 2006 | Secretary resigned (1 page) |
10 October 2006 | Director resigned (1 page) |
10 October 2006 | Secretary resigned (1 page) |
10 October 2006 | Director resigned (1 page) |
10 October 2006 | Director resigned (1 page) |
10 October 2006 | Director resigned (1 page) |
5 September 2006 | Group of companies' accounts made up to 30 April 2006 (23 pages) |
5 September 2006 | Group of companies' accounts made up to 30 April 2006 (23 pages) |
2 June 2006 | Particulars of mortgage/charge (3 pages) |
2 June 2006 | Particulars of mortgage/charge (3 pages) |
26 May 2006 | Return made up to 24/05/06; full list of members (4 pages) |
26 May 2006 | Return made up to 24/05/06; full list of members (4 pages) |
3 October 2005 | Group of companies' accounts made up to 30 April 2005 (23 pages) |
3 October 2005 | Group of companies' accounts made up to 30 April 2005 (23 pages) |
1 October 2005 | Particulars of mortgage/charge (3 pages) |
1 October 2005 | Particulars of mortgage/charge (3 pages) |
23 September 2005 | Particulars of mortgage/charge (3 pages) |
23 September 2005 | Particulars of mortgage/charge (3 pages) |
12 August 2005 | Particulars of mortgage/charge (3 pages) |
12 August 2005 | Particulars of mortgage/charge (3 pages) |
16 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
16 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
16 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
16 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
16 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
16 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
16 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
16 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
16 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
16 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
16 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
16 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
16 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
16 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
16 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
16 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
16 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
16 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
16 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
16 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
16 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
16 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
16 July 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
16 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
16 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
16 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
16 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
16 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
16 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
16 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
16 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
16 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
16 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
16 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
16 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
16 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
16 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
16 July 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
16 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
16 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
16 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
16 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
16 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
16 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
16 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
16 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
16 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
16 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
16 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
16 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
16 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
16 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
16 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
16 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
16 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
16 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
16 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
16 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
28 June 2005 | Return made up to 24/05/05; full list of members
|
28 June 2005 | Return made up to 24/05/05; full list of members
|
9 November 2004 | Particulars of mortgage/charge (3 pages) |
9 November 2004 | Particulars of mortgage/charge (3 pages) |
29 October 2004 | Particulars of mortgage/charge (3 pages) |
29 October 2004 | Particulars of mortgage/charge (3 pages) |
28 October 2004 | Particulars of mortgage/charge (3 pages) |
28 October 2004 | Particulars of mortgage/charge (3 pages) |
27 October 2004 | Particulars of mortgage/charge (3 pages) |
27 October 2004 | Particulars of mortgage/charge (3 pages) |
27 October 2004 | Particulars of mortgage/charge (3 pages) |
27 October 2004 | Particulars of mortgage/charge (3 pages) |
18 August 2004 | Group of companies' accounts made up to 30 April 2004 (23 pages) |
18 August 2004 | Group of companies' accounts made up to 30 April 2004 (23 pages) |
3 June 2004 | Return made up to 24/05/04; full list of members (9 pages) |
3 June 2004 | Return made up to 24/05/04; full list of members (9 pages) |
12 May 2004 | Particulars of mortgage/charge (3 pages) |
12 May 2004 | Particulars of mortgage/charge (3 pages) |
8 March 2004 | Director's particulars changed (1 page) |
8 March 2004 | Director's particulars changed (1 page) |
27 February 2004 | Director's particulars changed (1 page) |
27 February 2004 | Secretary's particulars changed (1 page) |
27 February 2004 | Director's particulars changed (1 page) |
27 February 2004 | Secretary's particulars changed (1 page) |
18 February 2004 | Particulars of mortgage/charge (3 pages) |
18 February 2004 | Particulars of mortgage/charge (3 pages) |
5 February 2004 | Director's particulars changed (1 page) |
5 February 2004 | Director's particulars changed (1 page) |
3 February 2004 | Director's particulars changed (1 page) |
3 February 2004 | Director's particulars changed (1 page) |
2 February 2004 | Director's particulars changed (1 page) |
2 February 2004 | Director's particulars changed (1 page) |
29 January 2004 | Particulars of mortgage/charge (3 pages) |
29 January 2004 | Particulars of mortgage/charge (3 pages) |
17 January 2004 | Particulars of mortgage/charge (3 pages) |
17 January 2004 | Particulars of mortgage/charge (3 pages) |
30 October 2003 | Particulars of mortgage/charge (3 pages) |
30 October 2003 | Particulars of mortgage/charge (3 pages) |
10 September 2003 | Group of companies' accounts made up to 30 April 2003 (23 pages) |
10 September 2003 | Group of companies' accounts made up to 30 April 2003 (23 pages) |
26 July 2003 | Particulars of mortgage/charge (3 pages) |
26 July 2003 | Particulars of mortgage/charge (3 pages) |
24 June 2003 | Particulars of mortgage/charge (3 pages) |
24 June 2003 | Particulars of mortgage/charge (3 pages) |
2 June 2003 | Return made up to 02/04/03; full list of members (9 pages) |
2 June 2003 | Return made up to 02/04/03; full list of members (9 pages) |
14 March 2003 | Particulars of mortgage/charge (3 pages) |
14 March 2003 | Particulars of mortgage/charge (3 pages) |
6 February 2003 | Particulars of mortgage/charge (3 pages) |
6 February 2003 | Particulars of mortgage/charge (3 pages) |
5 December 2002 | Particulars of mortgage/charge (3 pages) |
5 December 2002 | Particulars of mortgage/charge (3 pages) |
29 November 2002 | Particulars of mortgage/charge (3 pages) |
29 November 2002 | Particulars of mortgage/charge (3 pages) |
18 September 2002 | Group of companies' accounts made up to 30 April 2002 (26 pages) |
18 September 2002 | Group of companies' accounts made up to 30 April 2002 (26 pages) |
28 June 2002 | Auditor's resignation (1 page) |
28 June 2002 | Auditor's resignation (1 page) |
29 May 2002 | Return made up to 24/05/02; full list of members (9 pages) |
29 May 2002 | Return made up to 24/05/02; full list of members (9 pages) |
23 February 2002 | Particulars of mortgage/charge (3 pages) |
23 February 2002 | Particulars of mortgage/charge (3 pages) |
10 October 2001 | Particulars of mortgage/charge (3 pages) |
10 October 2001 | Particulars of mortgage/charge (3 pages) |
4 October 2001 | Particulars of mortgage/charge (3 pages) |
4 October 2001 | Particulars of mortgage/charge (3 pages) |
6 September 2001 | Particulars of mortgage/charge (3 pages) |
6 September 2001 | Particulars of mortgage/charge (3 pages) |
22 August 2001 | Group of companies' accounts made up to 30 April 2001 (27 pages) |
22 August 2001 | Group of companies' accounts made up to 30 April 2001 (27 pages) |
8 June 2001 | Particulars of mortgage/charge (3 pages) |
8 June 2001 | Particulars of mortgage/charge (3 pages) |
1 June 2001 | Return made up to 24/05/01; full list of members (8 pages) |
1 June 2001 | Return made up to 24/05/01; full list of members (8 pages) |
26 April 2001 | Particulars of mortgage/charge (3 pages) |
26 April 2001 | Particulars of mortgage/charge (3 pages) |
21 December 2000 | Particulars of mortgage/charge (3 pages) |
21 December 2000 | Particulars of mortgage/charge (3 pages) |
16 November 2000 | New director appointed (2 pages) |
16 November 2000 | New director appointed (2 pages) |
4 August 2000 | Full group accounts made up to 30 April 2000 (26 pages) |
4 August 2000 | Full group accounts made up to 30 April 2000 (26 pages) |
1 July 2000 | Particulars of mortgage/charge (3 pages) |
1 July 2000 | Particulars of mortgage/charge (3 pages) |
30 May 2000 | Return made up to 24/05/00; full list of members (8 pages) |
30 May 2000 | Return made up to 24/05/00; full list of members (8 pages) |
4 December 1999 | Particulars of mortgage/charge (3 pages) |
4 December 1999 | Particulars of mortgage/charge (3 pages) |
4 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
4 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
25 November 1999 | Particulars of mortgage/charge (3 pages) |
25 November 1999 | Particulars of mortgage/charge (3 pages) |
20 November 1999 | Particulars of mortgage/charge (3 pages) |
20 November 1999 | Particulars of mortgage/charge (3 pages) |
19 July 1999 | Full group accounts made up to 30 April 1999 (27 pages) |
19 July 1999 | Full group accounts made up to 30 April 1999 (27 pages) |
16 June 1999 | Return made up to 24/05/99; no change of members (7 pages) |
16 June 1999 | Return made up to 24/05/99; no change of members (7 pages) |
27 October 1998 | Particulars of mortgage/charge (3 pages) |
27 October 1998 | Particulars of mortgage/charge (3 pages) |
5 July 1998 | Full group accounts made up to 30 April 1998 (28 pages) |
5 July 1998 | Full group accounts made up to 30 April 1998 (28 pages) |
20 May 1998 | Return made up to 24/05/98; no change of members (7 pages) |
20 May 1998 | Return made up to 24/05/98; no change of members (7 pages) |
17 April 1998 | Particulars of mortgage/charge (3 pages) |
17 April 1998 | Particulars of mortgage/charge (3 pages) |
9 March 1998 | New director appointed (3 pages) |
9 March 1998 | New director appointed (3 pages) |
9 March 1998 | Director resigned (1 page) |
9 March 1998 | Director resigned (1 page) |
5 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
5 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
5 March 1998 | Particulars of mortgage/charge (3 pages) |
5 March 1998 | Particulars of mortgage/charge (3 pages) |
19 January 1998 | Particulars of mortgage/charge (3 pages) |
19 January 1998 | Particulars of mortgage/charge (3 pages) |
3 October 1997 | Particulars of mortgage/charge (3 pages) |
3 October 1997 | Particulars of mortgage/charge (3 pages) |
16 July 1997 | Full group accounts made up to 30 April 1997 (27 pages) |
16 July 1997 | Full group accounts made up to 30 April 1997 (27 pages) |
27 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
27 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
27 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
27 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
27 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
27 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
9 June 1997 | Return made up to 24/05/97; full list of members (10 pages) |
9 June 1997 | Return made up to 24/05/97; full list of members (10 pages) |
5 June 1997 | Particulars of mortgage/charge (3 pages) |
5 June 1997 | Particulars of mortgage/charge (3 pages) |
9 January 1997 | Particulars of mortgage/charge (3 pages) |
9 January 1997 | Particulars of mortgage/charge (3 pages) |
25 October 1996 | Particulars of mortgage/charge (3 pages) |
25 October 1996 | Particulars of mortgage/charge (3 pages) |
6 September 1996 | Full group accounts made up to 30 April 1996 (27 pages) |
6 September 1996 | Full group accounts made up to 30 April 1996 (27 pages) |
1 June 1996 | Return made up to 24/05/96; full list of members
|
1 June 1996 | Return made up to 24/05/96; full list of members
|
4 April 1996 | Particulars of mortgage/charge (3 pages) |
4 April 1996 | Particulars of mortgage/charge (3 pages) |
17 October 1995 | Secretary resigned;new secretary appointed (2 pages) |
17 October 1995 | Secretary resigned;new secretary appointed (2 pages) |
8 August 1995 | Full group accounts made up to 30 April 1995 (27 pages) |
8 August 1995 | Full group accounts made up to 30 April 1995 (27 pages) |
7 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 May 1995 | Return made up to 24/05/95; no change of members (14 pages) |
23 May 1995 | Return made up to 24/05/95; no change of members (14 pages) |
12 May 1995 | Particulars of mortgage/charge (4 pages) |
12 May 1995 | Particulars of mortgage/charge (4 pages) |
13 April 1995 | Particulars of mortgage/charge (4 pages) |
13 April 1995 | Particulars of mortgage/charge (4 pages) |
28 February 1979 | Company name changed\certificate issued on 28/02/79 (2 pages) |
28 February 1979 | Company name changed\certificate issued on 28/02/79 (2 pages) |
20 April 1978 | Annual return made up to 20/04/78 (7 pages) |
20 April 1978 | Annual return made up to 20/04/78 (7 pages) |
17 May 1976 | Certificate of incorporation (1 page) |
17 May 1976 | Incorporation (15 pages) |
17 May 1976 | Certificate of incorporation (1 page) |
17 May 1976 | Incorporation (15 pages) |