Company NameJones Homes (Lancashire) Limited
DirectorsPeter Emerson Jones and David William Ruffley
Company StatusActive
Company Number01258865
CategoryPrivate Limited Company
Incorporation Date17 May 1976(47 years, 10 months ago)
Previous NamesCoulterworth Limited and Newfield Construction Limited

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Peter Emerson Jones
Date of BirthMarch 1935 (Born 89 years ago)
NationalityEnglish
StatusCurrent
Appointed24 May 1991(15 years after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEmerson House
Heyes Lane
Alderley Edge
Cheshire
SK9 7LF
Secretary NameMr Varun Maharaj
StatusCurrent
Appointed26 July 2018(42 years, 2 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Correspondence AddressEmerson House
Heyes Lane
Alderley Edge
Cheshire
SK9 7LF
Director NameMr David William Ruffley
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2020(44 years, 4 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEmerson House
Heyes Lane
Alderley Edge
Cheshire
SK9 7LF
Director NameMr Brian William Newman
Date of BirthMay 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(15 years after company formation)
Appointment Duration15 years, 4 months (resigned 26 September 2006)
RoleCompany Director
Correspondence AddressEmerson House
Heyes Lane
Alderley Edge
Cheshire
SK9 7LF
Director NameJack Smith
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(15 years after company formation)
Appointment Duration6 years, 9 months (resigned 18 February 1998)
RoleCompany Director
Correspondence Address26 Downesway
Alderley Edge
Cheshire
SK9 7XB
Secretary NameJames Peter Newman
NationalityBritish
StatusResigned
Appointed24 May 1991(15 years after company formation)
Appointment Duration4 years, 4 months (resigned 11 October 1995)
RoleCompany Director
Correspondence Address19 Kingsley Close
Denton
Manchester
Lancashire
M34 2DY
Secretary NameSteven Ralph Hart
NationalityBritish
StatusResigned
Appointed11 October 1995(19 years, 5 months after company formation)
Appointment Duration10 years, 11 months (resigned 26 September 2006)
RoleSecretary
Correspondence AddressEmerson House
Heyes Lane
Alderley Edge
Cheshire
SK9 7LF
Director NameAlan Jeffrey White
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1998(21 years, 9 months after company formation)
Appointment Duration19 years, 4 months (resigned 01 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEmerson House
Heyes Lane
Alderley Edge
Cheshire
SK9 7LF
Director NameJack Adams
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2000(24 years, 2 months after company formation)
Appointment Duration7 years, 11 months (resigned 02 July 2008)
RoleRetired Bank Director
Correspondence AddressEmerson House
Heyes Lane
Alderley Edge
Cheshire
SK9 7LF
Secretary NameMs Anne Catherine Weatherby
NationalityBritish
StatusResigned
Appointed26 September 2006(30 years, 4 months after company formation)
Appointment Duration11 years, 10 months (resigned 26 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEmerson House
Heyes Lane
Alderley Edge
Cheshire
SK9 7LF
Director NameMr John Arthur Hayfield
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2006(30 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 October 2008)
RoleCompany Director
Correspondence AddressEmerson House
Heyes Lane
Alderley Edge
Cheshire
SK9 7LF
Director NameSteven Richard Speight
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2007(31 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 21 October 2011)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence AddressEmerson House
Heyes Lane
Alderley Edge
Cheshire
SK9 7LF
Director NameJulie Mary Hardy
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2007(31 years, 1 month after company formation)
Appointment Duration10 years, 7 months (resigned 15 February 2018)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressEmerson House
Heyes Lane
Alderley Edge
Cheshire
SK9 7LF
Director NameSteven Ralph Hart
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2007(31 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 29 August 2008)
RoleAccountant
Correspondence AddressEmerson House
Heyes Lane
Alderley Edge
Cheshire
SK9 7LF
Director NameMr Andrew Stephen Powell
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2007(31 years, 4 months after company formation)
Appointment Duration2 years (resigned 13 October 2009)
RoleConstruction Director
Country of ResidenceEngland
Correspondence Address47 Preston Road
Whittle- Le- Woods
Chorley
Lancashire
PR6 7PE
Director NameMr Mark Lee Chadwick
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2008(32 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 22 February 2012)
RoleRegional Director
Country of ResidenceEngland
Correspondence AddressEmerson House
Heyes Lane
Alderley Edge
Cheshire
SK9 7LF
Director NameMr Jonathan Rodney Claber
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2009(33 years, 1 month after company formation)
Appointment Duration13 years, 5 months (resigned 30 November 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEmerson House
Heyes Lane
Alderley Edge
Cheshire
SK9 7LF
Director NameMr Gary John Hardy
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2012(35 years, 10 months after company formation)
Appointment Duration7 years, 6 months (resigned 03 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEmerson House
Heyes Lane
Alderley Edge
Cheshire
SK9 7LF
Director NameMr John Richard Roocroft
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2013(37 years after company formation)
Appointment Duration4 years, 10 months (resigned 13 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEmerson House
Heyes Lane
Alderley Edge
Cheshire
SK9 7LF
Director NameAnthony Clayton
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2013(37 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEmerson House
Heyes Lane
Alderley Edge
Cheshire
SK9 7LF
Director NameMr Mark Emerson Jones
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2015(39 years, 3 months after company formation)
Appointment Duration8 years, 6 months (resigned 29 February 2024)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence AddressEmerson House
Heyes Lane
Alderley Edge
Cheshire
SK9 7LF
Director NameMr Ralph Bacon
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2018(41 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 25 September 2020)
RoleCompany Executive
Country of ResidenceEngland
Correspondence AddressEmerson House
Heyes Lane
Alderley Edge
Cheshire
SK9 7LF

Contact

Websitejones-homes.co.uk
Telephone01253 621043
Telephone regionBlackpool

Location

Registered AddressEmerson House
Heyes Lane
Alderley Edge
Cheshire
SK9 7LF
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishAlderley Edge
WardAlderley Edge
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50k at £1Emerson Developments (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£13,516,047
Gross Profit£2,555,246
Net Worth£21,504,430
Cash£6,137,300
Current Liabilities£2,848,867

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 April

Returns

Latest Return24 May 2023 (10 months, 1 week ago)
Next Return Due7 June 2024 (2 months, 1 week from now)

Charges

28 May 1993Delivered 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 1993Delivered 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 1992Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2006Delivered 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 2005Delivered 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 2005Delivered 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 2005Delivered 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 2004Delivered 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 1991Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 2003Delivered 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 2003Delivered 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 1990Delivered 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 2003Delivered 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 2003Delivered 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 2003Delivered 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 2002Delivered 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 2002Delivered 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 2002Delivered 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 2001Delivered 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 2001Delivered 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 2001Delivered 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 2001Delivered 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 1990Delivered 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 2001Delivered 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 2000Delivered 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 2000Delivered 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 1999Delivered 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 1999Delivered 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 1999Delivered 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 1998Delivered 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 1998Delivered 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 1998Delivered 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 1998Delivered 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 1987Delivered 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 1998Delivered 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 1997Delivered 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 1997Delivered 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 1997Delivered 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 1996Delivered 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 1996Delivered 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 1996Delivered 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 1995Delivered 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 1995Delivered 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 1995Delivered 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 1987Delivered 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 1995Delivered 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 1994Delivered 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 1994Delivered 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 1994Delivered 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 1994Delivered 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 1994Delivered 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 1993Delivered 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 1993Delivered 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 1993Delivered 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 1993Delivered 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 1987Delivered 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 2020Delivered 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 2018Delivered on: 4 May 2018
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding
30 April 2018Delivered 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 2018Delivered 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 2017Delivered 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 2017Delivered 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 2016Delivered 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 2011Delivered 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 2011Delivered 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 2011Delivered 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 2007Delivered 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 2006Delivered 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

Filing History

31 December 2020Registration of charge 012588650079, created on 22 December 2020 (38 pages)
1 October 2020Appointment of Mr David William Ruffley as a director on 30 September 2020 (2 pages)
29 September 2020Termination of appointment of Ralph Bacon as a director on 25 September 2020 (1 page)
29 May 2020Confirmation statement made on 24 May 2020 with no updates (3 pages)
16 December 2019Full accounts made up to 30 April 2019 (21 pages)
16 September 2019Termination of appointment of Gary John Hardy as a director on 3 September 2019 (1 page)
27 August 2019Satisfaction of charge 64 in full (1 page)
27 August 2019Satisfaction of charge 68 in full (2 pages)
30 May 2019Confirmation statement made on 24 May 2019 with no updates (3 pages)
5 January 2019Full accounts made up to 30 April 2018 (21 pages)
31 July 2018Appointment of Mr Varun Maharaj as a secretary on 26 July 2018 (2 pages)
31 July 2018Termination of appointment of Anne Catherine Weatherby as a secretary on 26 July 2018 (1 page)
29 May 2018Confirmation statement made on 24 May 2018 with no updates (3 pages)
4 May 2018Registration of charge 012588650077, created on 30 April 2018
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 380371.
(31 pages)
4 May 2018Registration of charge 012588650078, created on 30 April 2018 (26 pages)
2 May 2018Satisfaction of charge 012588650074 in full (3 pages)
2 May 2018Satisfaction of charge 012588650076 in full (3 pages)
2 May 2018Satisfaction of charge 012588650073 in full (3 pages)
2 May 2018Satisfaction of charge 012588650075 in full (3 pages)
24 April 2018Appointment of Mr Ralph Bacon as a director on 16 April 2018 (2 pages)
19 April 2018Termination of appointment of John Richard Roocroft as a director on 13 April 2018 (1 page)
19 April 2018Termination of appointment of Julie Mary Hardy as a director on 15 February 2018 (1 page)
22 February 2018Registration of charge 012588650076, created on 20 February 2018
  • ANNOTATION Clarification The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(30 pages)
5 January 2018Full accounts made up to 30 April 2017 (20 pages)
5 July 2017Termination of appointment of Alan Jeffrey White as a director on 1 July 2017 (1 page)
5 July 2017Termination of appointment of Alan Jeffrey White as a director on 1 July 2017 (1 page)
1 June 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
1 June 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
28 April 2017Registration of charge 012588650075, created on 28 April 2017 (27 pages)
28 April 2017Registration of charge 012588650075, created on 28 April 2017 (27 pages)
16 February 2017Registration of charge 012588650074, created on 15 February 2017 (14 pages)
16 February 2017Registration of charge 012588650074, created on 15 February 2017 (14 pages)
13 January 2017Full accounts made up to 30 April 2016 (20 pages)
13 January 2017Full accounts made up to 30 April 2016 (20 pages)
11 January 2017Termination of appointment of Anthony Clayton as a director on 30 September 2016 (1 page)
11 January 2017Termination of appointment of Anthony Clayton as a director on 30 September 2016 (1 page)
10 August 2016Registration of charge 012588650073, created on 4 August 2016 (14 pages)
10 August 2016Registration of charge 012588650073, created on 4 August 2016 (14 pages)
16 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 50,000
(8 pages)
16 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 50,000
(8 pages)
4 February 2016Full accounts made up to 30 April 2015 (16 pages)
4 February 2016Full accounts made up to 30 April 2015 (16 pages)
18 September 2015Appointment of Mr Mark Emerson Jones as a director on 4 September 2015 (2 pages)
18 September 2015Appointment of Mr Mark Emerson Jones as a director on 4 September 2015 (2 pages)
18 September 2015Appointment of Mr Mark Emerson Jones as a director on 4 September 2015 (2 pages)
14 July 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 50,000
(8 pages)
14 July 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 50,000
(8 pages)
1 May 2015Company name changed newfield construction LIMITED\certificate issued on 01/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-30
(3 pages)
1 May 2015Company name changed newfield construction LIMITED\certificate issued on 01/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-30
(3 pages)
6 November 2014Full accounts made up to 30 April 2014 (16 pages)
6 November 2014Full accounts made up to 30 April 2014 (16 pages)
28 May 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 50,000
(8 pages)
28 May 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 50,000
(8 pages)
4 January 2014Appointment of Anthony Clayton as a director (3 pages)
4 January 2014Appointment of Anthony Clayton as a director (3 pages)
25 October 2013Accounts made up to 30 April 2013 (15 pages)
25 October 2013Accounts made up to 30 April 2013 (15 pages)
11 June 2013Appointment of John Richard Roocroft as a director (3 pages)
11 June 2013Appointment of John Richard Roocroft as a director (3 pages)
24 May 2013Annual return made up to 24 May 2013 with a full list of shareholders (6 pages)
24 May 2013Annual return made up to 24 May 2013 with a full list of shareholders (6 pages)
21 May 2013Auditor's resignation (2 pages)
21 May 2013Auditor's resignation (2 pages)
17 May 2013Auditor's resignation (2 pages)
17 May 2013Auditor's resignation (2 pages)
9 November 2012Accounts made up to 30 April 2012 (15 pages)
9 November 2012Accounts made up to 30 April 2012 (15 pages)
24 May 2012Annual return made up to 24 May 2012 with a full list of shareholders (6 pages)
24 May 2012Annual return made up to 24 May 2012 with a full list of shareholders (6 pages)
22 March 2012Appointment of Gary John Hardy as a director
  • ANNOTATION This is a duplicate of the AP01 registered on 19/03/2012.
(3 pages)
22 March 2012Appointment of Gary John Hardy as a director
  • ANNOTATION This is a duplicate of the AP01 registered on 19/03/2012.
(3 pages)
19 March 2012Appointment of Gary John Hardy as a director (3 pages)
19 March 2012Appointment of Gary John Hardy as a director (3 pages)
23 February 2012Termination of appointment of Mark Chadwick as a director (2 pages)
23 February 2012Termination of appointment of Mark Chadwick as a director (2 pages)
11 November 2011Accounts made up to 30 April 2011 (15 pages)
11 November 2011Accounts made up to 30 April 2011 (15 pages)
25 October 2011Termination of appointment of Steven Speight as a director (2 pages)
25 October 2011Termination of appointment of Steven Speight as a director (2 pages)
19 July 2011Particulars of a mortgage or charge / charge no: 72 (8 pages)
19 July 2011Particulars of a mortgage or charge / charge no: 72 (8 pages)
24 May 2011Annual return made up to 24 May 2011 with a full list of shareholders (7 pages)
24 May 2011Annual return made up to 24 May 2011 with a full list of shareholders (7 pages)
4 March 2011Particulars of a mortgage or charge / charge no: 71 (8 pages)
4 March 2011Particulars of a mortgage or charge / charge no: 70 (8 pages)
4 March 2011Particulars of a mortgage or charge / charge no: 70 (8 pages)
4 March 2011Particulars of a mortgage or charge / charge no: 71 (8 pages)
21 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 56 (3 pages)
21 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 55 (3 pages)
21 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages)
21 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 56 (3 pages)
21 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 66 (3 pages)
21 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 55 (3 pages)
21 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 66 (3 pages)
21 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 63 (3 pages)
21 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 65 (3 pages)
21 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 57 (3 pages)
21 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
21 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages)
21 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 60 (3 pages)
21 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 57 (3 pages)
21 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 61 (3 pages)
21 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
21 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 58 (3 pages)
21 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 61 (3 pages)
21 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 60 (3 pages)
21 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
21 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 67 (3 pages)
21 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 69 (3 pages)
21 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 54 (3 pages)
21 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 67 (3 pages)
21 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 65 (3 pages)
21 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 63 (3 pages)
21 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 69 (3 pages)
21 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 54 (3 pages)
21 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 58 (3 pages)
21 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
10 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 62 (3 pages)
10 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 62 (3 pages)
1 November 2010Accounts made up to 30 April 2010 (14 pages)
1 November 2010Accounts made up to 30 April 2010 (14 pages)
5 July 2010Director's details changed for Steven Richard Speight on 5 July 2010 (2 pages)
5 July 2010Director's details changed for Steven Richard Speight on 5 July 2010 (2 pages)
5 July 2010Director's details changed for Steven Richard Speight on 5 July 2010 (2 pages)
24 May 2010Director's details changed for Steven Richard Speight on 24 May 2010 (2 pages)
24 May 2010Director's details changed for Julie Mary Hardy on 24 May 2010 (2 pages)
24 May 2010Annual return made up to 24 May 2010 with a full list of shareholders (6 pages)
24 May 2010Director's details changed for Julie Mary Hardy on 24 May 2010 (2 pages)
24 May 2010Annual return made up to 24 May 2010 with a full list of shareholders (6 pages)
24 May 2010Director's details changed for Steven Richard Speight on 24 May 2010 (2 pages)
11 December 2009Director's details changed for Steven Richard Speight on 2 December 2009 (3 pages)
11 December 2009Director's details changed for Mark Lee Chadwick on 2 December 2009 (3 pages)
11 December 2009Director's details changed for Jonathan Rodney Claber on 2 December 2009 (3 pages)
11 December 2009Director's details changed for Steven Richard Speight on 2 December 2009 (3 pages)
11 December 2009Director's details changed for Julie Mary Hardy on 2 December 2009 (3 pages)
11 December 2009Director's details changed for Mark Lee Chadwick on 2 December 2009 (3 pages)
11 December 2009Director's details changed for Steven Richard Speight on 2 December 2009 (3 pages)
11 December 2009Director's details changed for Jonathan Rodney Claber on 2 December 2009 (3 pages)
11 December 2009Director's details changed for Julie Mary Hardy on 2 December 2009 (3 pages)
11 December 2009Director's details changed for Julie Mary Hardy on 2 December 2009 (3 pages)
11 December 2009Director's details changed for Jonathan Rodney Claber on 2 December 2009 (3 pages)
11 December 2009Director's details changed for Mark Lee Chadwick on 2 December 2009 (3 pages)
19 November 2009Accounts made up to 30 April 2009 (14 pages)
19 November 2009Accounts made up to 30 April 2009 (14 pages)
25 October 2009Termination of appointment of Andrew Powell as a director (2 pages)
25 October 2009Termination of appointment of Andrew Powell as a director (2 pages)
29 June 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 60 (2 pages)
29 June 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 60 (2 pages)
16 June 2009Director appointed jonathan rodney claber (3 pages)
16 June 2009Director appointed jonathan rodney claber (3 pages)
26 May 2009Return made up to 24/05/09; full list of members (5 pages)
26 May 2009Return made up to 24/05/09; full list of members (5 pages)
5 November 2008Appointment terminated director john hayfield (1 page)
5 November 2008Appointment terminated director john hayfield (1 page)
3 November 2008Accounts made up to 30 April 2008 (14 pages)
3 November 2008Accounts made up to 30 April 2008 (14 pages)
3 September 2008Appointment terminated director steven hart (1 page)
3 September 2008Appointment terminated director steven hart (1 page)
7 July 2008Appointment terminated director jack adams (1 page)
7 July 2008Appointment terminated director jack adams (1 page)
1 July 2008Director appointed mark lee chadwick (3 pages)
1 July 2008Director appointed mark lee chadwick (3 pages)
27 May 2008Return made up to 24/05/08; full list of members (5 pages)
27 May 2008Return made up to 24/05/08; full list of members (5 pages)
21 December 2007Particulars of mortgage/charge (3 pages)
21 December 2007Particulars of mortgage/charge (3 pages)
24 November 2007Declaration of satisfaction of mortgage/charge (1 page)
24 November 2007Declaration of satisfaction of mortgage/charge (1 page)
24 November 2007Declaration of satisfaction of mortgage/charge (1 page)
24 November 2007Declaration of satisfaction of mortgage/charge (1 page)
24 November 2007Declaration of satisfaction of mortgage/charge (1 page)
24 November 2007Declaration of satisfaction of mortgage/charge (1 page)
19 November 2007Accounts made up to 30 April 2007 (14 pages)
19 November 2007Accounts made up to 30 April 2007 (14 pages)
16 November 2007Particulars of mortgage/charge (8 pages)
16 November 2007Particulars of mortgage/charge (8 pages)
5 November 2007New director appointed (2 pages)
5 November 2007New director appointed (2 pages)
17 August 2007Particulars of mortgage/charge (3 pages)
17 August 2007Particulars of mortgage/charge (3 pages)
31 July 2007New director appointed (2 pages)
31 July 2007New director appointed (2 pages)
20 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 July 2007Memorandum and Articles of Association (6 pages)
20 July 2007Memorandum and Articles of Association (6 pages)
12 July 2007New director appointed (2 pages)
12 July 2007New director appointed (2 pages)
12 July 2007New director appointed (2 pages)
12 July 2007New director appointed (2 pages)
5 June 2007Return made up to 24/05/07; full list of members (3 pages)
5 June 2007Return made up to 24/05/07; full list of members (3 pages)
18 May 2007Particulars of mortgage/charge (3 pages)
18 May 2007Particulars of mortgage/charge (3 pages)
5 January 2007Declaration of satisfaction of mortgage/charge (1 page)
5 January 2007Declaration of satisfaction of mortgage/charge (1 page)
2 January 2007Resolutions
  • RES13 ‐ Re dispensed articles 15/12/06
(1 page)
2 January 2007Resolutions
  • RES13 ‐ Re dispensed articles 15/12/06
(1 page)
16 November 2006Particulars of mortgage/charge (3 pages)
16 November 2006Particulars of mortgage/charge (3 pages)
7 November 2006New director appointed (2 pages)
7 November 2006New director appointed (2 pages)
19 October 2006Registered office changed on 19/10/06 from: 5 fleet street lytham st annes lancs FY8 2DQ (1 page)
19 October 2006Registered office changed on 19/10/06 from: 5 fleet street lytham st annes lancs FY8 2DQ (1 page)
17 October 2006New secretary appointed (2 pages)
17 October 2006New secretary appointed (2 pages)
12 October 2006Declaration of satisfaction of mortgage/charge (1 page)
12 October 2006Declaration of satisfaction of mortgage/charge (1 page)
12 October 2006Declaration of satisfaction of mortgage/charge (1 page)
12 October 2006Declaration of satisfaction of mortgage/charge (1 page)
12 October 2006Declaration of satisfaction of mortgage/charge (1 page)
12 October 2006Declaration of satisfaction of mortgage/charge (1 page)
12 October 2006Declaration of satisfaction of mortgage/charge (1 page)
12 October 2006Declaration of satisfaction of mortgage/charge (1 page)
12 October 2006Declaration of satisfaction of mortgage/charge (1 page)
12 October 2006Declaration of satisfaction of mortgage/charge (1 page)
12 October 2006Declaration of satisfaction of mortgage/charge (1 page)
12 October 2006Declaration of satisfaction of mortgage/charge (1 page)
12 October 2006Declaration of satisfaction of mortgage/charge (1 page)
12 October 2006Declaration of satisfaction of mortgage/charge (1 page)
10 October 2006Secretary resigned (1 page)
10 October 2006Director resigned (1 page)
10 October 2006Secretary resigned (1 page)
10 October 2006Director resigned (1 page)
10 October 2006Director resigned (1 page)
10 October 2006Director resigned (1 page)
5 September 2006Group of companies' accounts made up to 30 April 2006 (23 pages)
5 September 2006Group of companies' accounts made up to 30 April 2006 (23 pages)
2 June 2006Particulars of mortgage/charge (3 pages)
2 June 2006Particulars of mortgage/charge (3 pages)
26 May 2006Return made up to 24/05/06; full list of members (4 pages)
26 May 2006Return made up to 24/05/06; full list of members (4 pages)
3 October 2005Group of companies' accounts made up to 30 April 2005 (23 pages)
3 October 2005Group of companies' accounts made up to 30 April 2005 (23 pages)
1 October 2005Particulars of mortgage/charge (3 pages)
1 October 2005Particulars of mortgage/charge (3 pages)
23 September 2005Particulars of mortgage/charge (3 pages)
23 September 2005Particulars of mortgage/charge (3 pages)
12 August 2005Particulars of mortgage/charge (3 pages)
12 August 2005Particulars of mortgage/charge (3 pages)
16 July 2005Declaration of satisfaction of mortgage/charge (1 page)
16 July 2005Declaration of satisfaction of mortgage/charge (1 page)
16 July 2005Declaration of satisfaction of mortgage/charge (1 page)
16 July 2005Declaration of satisfaction of mortgage/charge (1 page)
16 July 2005Declaration of satisfaction of mortgage/charge (1 page)
16 July 2005Declaration of satisfaction of mortgage/charge (1 page)
16 July 2005Declaration of satisfaction of mortgage/charge (1 page)
16 July 2005Declaration of satisfaction of mortgage/charge (1 page)
16 July 2005Declaration of satisfaction of mortgage/charge (1 page)
16 July 2005Declaration of satisfaction of mortgage/charge (1 page)
16 July 2005Declaration of satisfaction of mortgage/charge (1 page)
16 July 2005Declaration of satisfaction of mortgage/charge (1 page)
16 July 2005Declaration of satisfaction of mortgage/charge (1 page)
16 July 2005Declaration of satisfaction of mortgage/charge (1 page)
16 July 2005Declaration of satisfaction of mortgage/charge (1 page)
16 July 2005Declaration of satisfaction of mortgage/charge (1 page)
16 July 2005Declaration of satisfaction of mortgage/charge (1 page)
16 July 2005Declaration of satisfaction of mortgage/charge (1 page)
16 July 2005Declaration of satisfaction of mortgage/charge (1 page)
16 July 2005Declaration of satisfaction of mortgage/charge (1 page)
16 July 2005Declaration of satisfaction of mortgage/charge (1 page)
16 July 2005Declaration of satisfaction of mortgage/charge (1 page)
16 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
16 July 2005Declaration of satisfaction of mortgage/charge (1 page)
16 July 2005Declaration of satisfaction of mortgage/charge (1 page)
16 July 2005Declaration of satisfaction of mortgage/charge (1 page)
16 July 2005Declaration of satisfaction of mortgage/charge (1 page)
16 July 2005Declaration of satisfaction of mortgage/charge (1 page)
16 July 2005Declaration of satisfaction of mortgage/charge (1 page)
16 July 2005Declaration of satisfaction of mortgage/charge (1 page)
16 July 2005Declaration of satisfaction of mortgage/charge (1 page)
16 July 2005Declaration of satisfaction of mortgage/charge (1 page)
16 July 2005Declaration of satisfaction of mortgage/charge (1 page)
16 July 2005Declaration of satisfaction of mortgage/charge (1 page)
16 July 2005Declaration of satisfaction of mortgage/charge (1 page)
16 July 2005Declaration of satisfaction of mortgage/charge (1 page)
16 July 2005Declaration of satisfaction of mortgage/charge (1 page)
16 July 2005Declaration of satisfaction of mortgage/charge (1 page)
16 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
16 July 2005Declaration of satisfaction of mortgage/charge (1 page)
16 July 2005Declaration of satisfaction of mortgage/charge (1 page)
16 July 2005Declaration of satisfaction of mortgage/charge (1 page)
16 July 2005Declaration of satisfaction of mortgage/charge (1 page)
16 July 2005Declaration of satisfaction of mortgage/charge (1 page)
16 July 2005Declaration of satisfaction of mortgage/charge (1 page)
16 July 2005Declaration of satisfaction of mortgage/charge (1 page)
16 July 2005Declaration of satisfaction of mortgage/charge (1 page)
16 July 2005Declaration of satisfaction of mortgage/charge (1 page)
16 July 2005Declaration of satisfaction of mortgage/charge (1 page)
16 July 2005Declaration of satisfaction of mortgage/charge (1 page)
16 July 2005Declaration of satisfaction of mortgage/charge (1 page)
16 July 2005Declaration of satisfaction of mortgage/charge (1 page)
16 July 2005Declaration of satisfaction of mortgage/charge (1 page)
16 July 2005Declaration of satisfaction of mortgage/charge (1 page)
16 July 2005Declaration of satisfaction of mortgage/charge (1 page)
16 July 2005Declaration of satisfaction of mortgage/charge (1 page)
16 July 2005Declaration of satisfaction of mortgage/charge (1 page)
16 July 2005Declaration of satisfaction of mortgage/charge (1 page)
16 July 2005Declaration of satisfaction of mortgage/charge (1 page)
16 July 2005Declaration of satisfaction of mortgage/charge (1 page)
28 June 2005Return made up to 24/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
28 June 2005Return made up to 24/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 November 2004Particulars of mortgage/charge (3 pages)
9 November 2004Particulars of mortgage/charge (3 pages)
29 October 2004Particulars of mortgage/charge (3 pages)
29 October 2004Particulars of mortgage/charge (3 pages)
28 October 2004Particulars of mortgage/charge (3 pages)
28 October 2004Particulars of mortgage/charge (3 pages)
27 October 2004Particulars of mortgage/charge (3 pages)
27 October 2004Particulars of mortgage/charge (3 pages)
27 October 2004Particulars of mortgage/charge (3 pages)
27 October 2004Particulars of mortgage/charge (3 pages)
18 August 2004Group of companies' accounts made up to 30 April 2004 (23 pages)
18 August 2004Group of companies' accounts made up to 30 April 2004 (23 pages)
3 June 2004Return made up to 24/05/04; full list of members (9 pages)
3 June 2004Return made up to 24/05/04; full list of members (9 pages)
12 May 2004Particulars of mortgage/charge (3 pages)
12 May 2004Particulars of mortgage/charge (3 pages)
8 March 2004Director's particulars changed (1 page)
8 March 2004Director's particulars changed (1 page)
27 February 2004Director's particulars changed (1 page)
27 February 2004Secretary's particulars changed (1 page)
27 February 2004Director's particulars changed (1 page)
27 February 2004Secretary's particulars changed (1 page)
18 February 2004Particulars of mortgage/charge (3 pages)
18 February 2004Particulars of mortgage/charge (3 pages)
5 February 2004Director's particulars changed (1 page)
5 February 2004Director's particulars changed (1 page)
3 February 2004Director's particulars changed (1 page)
3 February 2004Director's particulars changed (1 page)
2 February 2004Director's particulars changed (1 page)
2 February 2004Director's particulars changed (1 page)
29 January 2004Particulars of mortgage/charge (3 pages)
29 January 2004Particulars of mortgage/charge (3 pages)
17 January 2004Particulars of mortgage/charge (3 pages)
17 January 2004Particulars of mortgage/charge (3 pages)
30 October 2003Particulars of mortgage/charge (3 pages)
30 October 2003Particulars of mortgage/charge (3 pages)
10 September 2003Group of companies' accounts made up to 30 April 2003 (23 pages)
10 September 2003Group of companies' accounts made up to 30 April 2003 (23 pages)
26 July 2003Particulars of mortgage/charge (3 pages)
26 July 2003Particulars of mortgage/charge (3 pages)
24 June 2003Particulars of mortgage/charge (3 pages)
24 June 2003Particulars of mortgage/charge (3 pages)
2 June 2003Return made up to 02/04/03; full list of members (9 pages)
2 June 2003Return made up to 02/04/03; full list of members (9 pages)
14 March 2003Particulars of mortgage/charge (3 pages)
14 March 2003Particulars of mortgage/charge (3 pages)
6 February 2003Particulars of mortgage/charge (3 pages)
6 February 2003Particulars of mortgage/charge (3 pages)
5 December 2002Particulars of mortgage/charge (3 pages)
5 December 2002Particulars of mortgage/charge (3 pages)
29 November 2002Particulars of mortgage/charge (3 pages)
29 November 2002Particulars of mortgage/charge (3 pages)
18 September 2002Group of companies' accounts made up to 30 April 2002 (26 pages)
18 September 2002Group of companies' accounts made up to 30 April 2002 (26 pages)
28 June 2002Auditor's resignation (1 page)
28 June 2002Auditor's resignation (1 page)
29 May 2002Return made up to 24/05/02; full list of members (9 pages)
29 May 2002Return made up to 24/05/02; full list of members (9 pages)
23 February 2002Particulars of mortgage/charge (3 pages)
23 February 2002Particulars of mortgage/charge (3 pages)
10 October 2001Particulars of mortgage/charge (3 pages)
10 October 2001Particulars of mortgage/charge (3 pages)
4 October 2001Particulars of mortgage/charge (3 pages)
4 October 2001Particulars of mortgage/charge (3 pages)
6 September 2001Particulars of mortgage/charge (3 pages)
6 September 2001Particulars of mortgage/charge (3 pages)
22 August 2001Group of companies' accounts made up to 30 April 2001 (27 pages)
22 August 2001Group of companies' accounts made up to 30 April 2001 (27 pages)
8 June 2001Particulars of mortgage/charge (3 pages)
8 June 2001Particulars of mortgage/charge (3 pages)
1 June 2001Return made up to 24/05/01; full list of members (8 pages)
1 June 2001Return made up to 24/05/01; full list of members (8 pages)
26 April 2001Particulars of mortgage/charge (3 pages)
26 April 2001Particulars of mortgage/charge (3 pages)
21 December 2000Particulars of mortgage/charge (3 pages)
21 December 2000Particulars of mortgage/charge (3 pages)
16 November 2000New director appointed (2 pages)
16 November 2000New director appointed (2 pages)
4 August 2000Full group accounts made up to 30 April 2000 (26 pages)
4 August 2000Full group accounts made up to 30 April 2000 (26 pages)
1 July 2000Particulars of mortgage/charge (3 pages)
1 July 2000Particulars of mortgage/charge (3 pages)
30 May 2000Return made up to 24/05/00; full list of members (8 pages)
30 May 2000Return made up to 24/05/00; full list of members (8 pages)
4 December 1999Particulars of mortgage/charge (3 pages)
4 December 1999Particulars of mortgage/charge (3 pages)
4 December 1999Declaration of satisfaction of mortgage/charge (1 page)
4 December 1999Declaration of satisfaction of mortgage/charge (1 page)
25 November 1999Particulars of mortgage/charge (3 pages)
25 November 1999Particulars of mortgage/charge (3 pages)
20 November 1999Particulars of mortgage/charge (3 pages)
20 November 1999Particulars of mortgage/charge (3 pages)
19 July 1999Full group accounts made up to 30 April 1999 (27 pages)
19 July 1999Full group accounts made up to 30 April 1999 (27 pages)
16 June 1999Return made up to 24/05/99; no change of members (7 pages)
16 June 1999Return made up to 24/05/99; no change of members (7 pages)
27 October 1998Particulars of mortgage/charge (3 pages)
27 October 1998Particulars of mortgage/charge (3 pages)
5 July 1998Full group accounts made up to 30 April 1998 (28 pages)
5 July 1998Full group accounts made up to 30 April 1998 (28 pages)
20 May 1998Return made up to 24/05/98; no change of members (7 pages)
20 May 1998Return made up to 24/05/98; no change of members (7 pages)
17 April 1998Particulars of mortgage/charge (3 pages)
17 April 1998Particulars of mortgage/charge (3 pages)
9 March 1998New director appointed (3 pages)
9 March 1998New director appointed (3 pages)
9 March 1998Director resigned (1 page)
9 March 1998Director resigned (1 page)
5 March 1998Declaration of satisfaction of mortgage/charge (1 page)
5 March 1998Declaration of satisfaction of mortgage/charge (1 page)
5 March 1998Particulars of mortgage/charge (3 pages)
5 March 1998Particulars of mortgage/charge (3 pages)
19 January 1998Particulars of mortgage/charge (3 pages)
19 January 1998Particulars of mortgage/charge (3 pages)
3 October 1997Particulars of mortgage/charge (3 pages)
3 October 1997Particulars of mortgage/charge (3 pages)
16 July 1997Full group accounts made up to 30 April 1997 (27 pages)
16 July 1997Full group accounts made up to 30 April 1997 (27 pages)
27 June 1997Declaration of satisfaction of mortgage/charge (1 page)
27 June 1997Declaration of satisfaction of mortgage/charge (1 page)
27 June 1997Declaration of satisfaction of mortgage/charge (1 page)
27 June 1997Declaration of satisfaction of mortgage/charge (1 page)
27 June 1997Declaration of satisfaction of mortgage/charge (1 page)
27 June 1997Declaration of satisfaction of mortgage/charge (1 page)
9 June 1997Return made up to 24/05/97; full list of members (10 pages)
9 June 1997Return made up to 24/05/97; full list of members (10 pages)
5 June 1997Particulars of mortgage/charge (3 pages)
5 June 1997Particulars of mortgage/charge (3 pages)
9 January 1997Particulars of mortgage/charge (3 pages)
9 January 1997Particulars of mortgage/charge (3 pages)
25 October 1996Particulars of mortgage/charge (3 pages)
25 October 1996Particulars of mortgage/charge (3 pages)
6 September 1996Full group accounts made up to 30 April 1996 (27 pages)
6 September 1996Full group accounts made up to 30 April 1996 (27 pages)
1 June 1996Return made up to 24/05/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(12 pages)
1 June 1996Return made up to 24/05/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(12 pages)
4 April 1996Particulars of mortgage/charge (3 pages)
4 April 1996Particulars of mortgage/charge (3 pages)
17 October 1995Secretary resigned;new secretary appointed (2 pages)
17 October 1995Secretary resigned;new secretary appointed (2 pages)
8 August 1995Full group accounts made up to 30 April 1995 (27 pages)
8 August 1995Full group accounts made up to 30 April 1995 (27 pages)
7 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
7 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
23 May 1995Return made up to 24/05/95; no change of members (14 pages)
23 May 1995Return made up to 24/05/95; no change of members (14 pages)
12 May 1995Particulars of mortgage/charge (4 pages)
12 May 1995Particulars of mortgage/charge (4 pages)
13 April 1995Particulars of mortgage/charge (4 pages)
13 April 1995Particulars of mortgage/charge (4 pages)
28 February 1979Company name changed\certificate issued on 28/02/79 (2 pages)
28 February 1979Company name changed\certificate issued on 28/02/79 (2 pages)
20 April 1978Annual return made up to 20/04/78 (7 pages)
20 April 1978Annual return made up to 20/04/78 (7 pages)
17 May 1976Certificate of incorporation (1 page)
17 May 1976Incorporation (15 pages)
17 May 1976Certificate of incorporation (1 page)
17 May 1976Incorporation (15 pages)