Saint Davids Park
Ewloe
Flintshire
CH5 3RX
Wales
Director Name | Ms Helen Davies |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 June 2010(22 years, 7 months after company formation) |
Appointment Duration | 13 years, 10 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Redrow House Saint Davids Park Ewloe Flintshire CH5 3RX Wales |
Secretary Name | Mrs Bethany Ford |
---|---|
Status | Current |
Appointed | 30 November 2023(36 years, 1 month after company formation) |
Appointment Duration | 4 months, 4 weeks |
Role | Company Director |
Correspondence Address | Redrow House Saint Davids Park Ewloe Flintshire CH5 3RX Wales |
Director Name | Stephen Cranmer |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(3 years, 1 month after company formation) |
Appointment Duration | 7 years, 10 months (resigned 06 November 1998) |
Role | Company Director |
Correspondence Address | 9 Alumbrook Avenue Holmes Chapel Crewe Cheshire CW4 7BX |
Director Name | Martin Paul Griffiths |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(3 years, 1 month after company formation) |
Appointment Duration | 8 years, 6 months (resigned 05 July 1999) |
Role | Company Director |
Correspondence Address | The Hawthorns Bedcroft Barlaston Stoke On Trent Staffordshire ST12 9AL |
Director Name | Mr Norman Alan Stubbs |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(3 years, 1 month after company formation) |
Appointment Duration | 8 years, 2 months (resigned 11 March 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Stables East Chevin Road Otley West Yorkshire LS21 3DD |
Director Name | John Leslie Parlour |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 17 December 1993) |
Role | Company Director |
Correspondence Address | Red Roof Tithe Barn Lane Bardsey Leeds West Yorkshire LS17 9DX |
Secretary Name | Stephen Geoffrey Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(3 years, 1 month after company formation) |
Appointment Duration | 11 years, 4 months (resigned 30 April 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Orchard 58 Huddersfield Road Skelmanthorpe Huddersfield West Yorkshire HD8 9AS |
Director Name | Mr David James Walls |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1991(3 years, 2 months after company formation) |
Appointment Duration | 6 years (resigned 16 January 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Gables 6 Chartwell Park, Sandbach Cheshire CW11 4ZP |
Director Name | Trevor George Winstanley |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1991(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 23 July 1993) |
Role | Company Director |
Correspondence Address | 10 Elmwood Grove Winsford Cheshire CW7 3UD |
Director Name | Mark Duncan Ellis |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1991(3 years, 2 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 23 October 1998) |
Role | Company Director |
Correspondence Address | Pinetrees Brook Way Nantwich Cheshire CW5 7BF |
Director Name | Malcolm Williams |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1991(3 years, 2 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 04 July 1998) |
Role | Company Director |
Correspondence Address | 29a Ullswater Road Congleton Cheshire CW2 4LX |
Director Name | Colin Anthony Hurley |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1994(6 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 01 February 1996) |
Role | Company Sales Director |
Correspondence Address | 234 Ashley Meadow Haslington Crewe Cheshire CW1 1RH |
Director Name | Trevor George Winstanley |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(9 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 05 July 1999) |
Role | Company Director |
Correspondence Address | 10 Hoskings Close Stone Staffordshire ST15 8FS |
Director Name | Mr John Stewart Richardson Swanson |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1998(10 years, 9 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 11 March 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Hall,Glanton Pyke Glanton Alnwick Northumberland NE66 4BB |
Director Name | William Henry Bannister |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1999(11 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 09 January 2002) |
Role | House Builder |
Country of Residence | United Kingdom |
Correspondence Address | 28 Riverside Road West Moors Ferndown Dorset BH22 0LQ |
Director Name | John Ware Maunders |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1999(11 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 09 January 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Littledown Southdowns Drive Hale Altrincham Cheshire WA14 3HR |
Director Name | Brian Warrington |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1999(11 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 11 March 2002) |
Role | Company Director |
Correspondence Address | 10 Gilbert Road Hale Cheshire WA15 9NR |
Director Name | Geoffrey William Craven Smith |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2001(13 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 31 January 2002) |
Role | Company Director |
Correspondence Address | Mendips 7 Abbotts Close Titchmarsh Northamptonshire NN14 3AW |
Director Name | Mr Michael Robert Powell |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2002(14 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 17 February 2007) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Kentmere Close Gatley Cheshire SK8 4RD |
Director Name | Mr Gregson Horace Locke |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2002(14 years, 2 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 12 November 2002) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | North Lea Baker Street Aston Tirrold Oxfordshire OX11 9DD |
Director Name | Mr Alun Watkin Lewis |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2002(14 years, 2 months after company formation) |
Appointment Duration | 5 months (resigned 14 June 2002) |
Role | Systems Director |
Country of Residence | Wales |
Correspondence Address | Pennant 1 Ffordd Dolgoed Yr Wyddgrug Sir Y Fflint CH7 1PE Wales |
Director Name | Mr John Frederick Tutte |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2002(14 years, 2 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 26 November 2009) |
Role | Civil Engineer |
Country of Residence | England |
Correspondence Address | Peters Barn West End, Scaldwell Northampton Northamptonshire NN6 9JX |
Director Name | Mr Neil Fitzsimmons |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2002(14 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 11 March 2005) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 31 Rean Meadow Tattenhall Chester Cheshire CH3 9PU Wales |
Director Name | Ms Jacqueline May Day |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2002(14 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 May 2003) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | The Stumps Totteridge Common High Wycombe Buckinghamshire HP13 7QG |
Director Name | David John Campbell Kelly |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2002(14 years, 2 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 18 March 2009) |
Role | Accountant |
Correspondence Address | Bridgemere House Yew Tree Close Willoughby Waterleys Leicestershire LE8 6BU |
Director Name | Mr William John Brand |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2002(14 years, 2 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 01 December 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Northfield House Dunt Lane Hurst Berkshire RG10 0TA |
Secretary Name | Rhiannon Ellis Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2002(14 years, 5 months after company formation) |
Appointment Duration | 8 months (resigned 31 December 2002) |
Role | Legal Dir Co Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Gatesheath Hall Gatesheath Tattenhall Chester Cheshire CH3 9AH Wales |
Secretary Name | Mr Graham Anthony Cope |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(15 years, 2 months after company formation) |
Appointment Duration | 20 years, 11 months (resigned 30 November 2023) |
Role | Legal Director |
Country of Residence | United Kingdom |
Correspondence Address | Redrow House Saint Davids Park Ewloe Flintshire CH5 3RX Wales |
Director Name | Mr Graham Micklewright |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2009(21 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 December 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 75 Rugeley Road Burntwood Staffordshire WS7 9BW |
Website | www.tayhomes.co.uk |
---|
Registered Address | Redrow House Saint Davids Park Ewloe Flintshire CH5 3RX Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Hawarden |
Ward | Ewloe |
Built Up Area | Buckley |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 10 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 24 December 2024 (8 months from now) |
15 April 1992 | Delivered on: 23 April 1992 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a land on the west side of tollemache rd. Birkenhead merseyside & the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|---|
3 April 1992 | Delivered on: 9 April 1992 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at marian way netherton merseyside t/no. Ms 330839 & the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
27 June 1991 | Delivered on: 3 July 1991 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the east side of wheat hill road huyton with roby merseyside t/no: ms 318352 the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
18 September 1998 | Delivered on: 28 September 1998 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a land on the south side of hesketh road colwyn bay conwy t/n WA756553. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
1 February 1991 | Delivered on: 14 February 1991 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold property k/as land at hawthorne road deane bolton greater manchester. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
16 September 1998 | Delivered on: 23 September 1998 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a phase iii site 6 maes mynan park caerwys flintshire t/n WA553514. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
27 July 1998 | Delivered on: 3 August 1998 Persons entitled: National Westminster Bank PLC as Trustee for Itself and the Royal Bank of Scotland PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargees on any account whatsoever. Particulars: The f/h property k/a land at back lane trawden pendle lancashire.t/nos.LA783832 LA799121.. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
7 April 1998 | Delivered on: 21 April 1998 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee for itself and royal bank of scotland PLC. Particulars: The f/h property k/a land at manchester road hapton burnley lancashire part of which is registered at H.M.L.R.under t/no.la 796765.. and the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
1 December 1997 | Delivered on: 5 December 1997 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a land at bryn edwin estate flint mountain flintshire part t/no.WA473268. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
24 November 1997 | Delivered on: 1 December 1997 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F.h property known as land on the south west side of riverside drive liverpool merseyside t/n MS324755. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
14 November 1997 | Delivered on: 24 November 1997 Persons entitled: National Westminster Bank PLC for Itself & Royal Bank of Scotland PLC Classification: Legal mortgage 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 upper bryn coch lane mold flintshire clwyd part title number WA397454. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
7 November 1997 | Delivered on: 14 November 1997 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a land at northop mold flintshire (land lying to the west of high street northop) flintshire t/no WA564931. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
1 September 1997 | Delivered on: 4 September 1997 Persons entitled: National Westminster Bank PLC for Itself and the Royal Bank of Scotland PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land on west side of goodshaw lane rawtenstall rossendale lancashire t/n-LA472174.. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
4 August 1997 | Delivered on: 7 August 1997 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The freehold property known as land off church road tarleton lancashire title number LA610001. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
4 August 1997 | Delivered on: 7 August 1997 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The freehold property known as land to the south of mold road connahs quay flintshire part title number WA530177. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
30 March 1990 | Delivered on: 19 April 1990 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a land at belle crescent beswick manchester and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
7 July 1997 | Delivered on: 14 July 1997 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The freehold property known as land at helmshore rossendale lancashire title number LA745696 and part title numbers LA768059 and LA691196. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
25 April 1997 | Delivered on: 6 May 1997 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a land off church road tarleton lancashire and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
19 December 1996 | Delivered on: 2 January 1997 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a land lying to the west side of charles street clayton le moors lancashire t/no LA579300 and the proceeds of sale thereof together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
21 October 1996 | Delivered on: 29 October 1996 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a land on the east side of burnley road crawshawbooth rossendale lancashire t/no LA86077 and LA744962 and the proceeds of sale thereof with A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
21 October 1996 | Delivered on: 23 October 1996 Persons entitled: William Hargreaves Limited Classification: Charge of whole Secured details: £300,000 due from the company to the chargee. Particulars: Land and buildings k/a brookside bungalow and sunnyside works crawshawbooth rossendale lancashire. Outstanding |
3 July 1996 | Delivered on: 9 July 1996 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a land on the north east side of pendle way foxcroft burnley lancashire t/no:-LA368686 (part) and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. See the mortgage charge document for full details. Outstanding |
3 July 1996 | Delivered on: 9 July 1996 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a land at majors barn chaedle staffordshire part of title no.SF312127 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
4 August 1995 | Delivered on: 9 August 1995 Persons entitled: National Westminster Bank PLC for Itself and the Royal Bank of Scotland PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H-the parkway off halls road biddulph staffordshire t/n-SF273930 (part)and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
4 August 1995 | Delivered on: 8 August 1995 Persons entitled: Britannia New Homes Limited 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 17 residential plots at the parkway biddulph staffs. Outstanding |
4 April 1990 | Delivered on: 12 April 1990 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at parr street warrington,cheshire/no:ch 315052 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
5 July 1995 | Delivered on: 10 July 1995 Persons entitled: National Westminster Bank PLC for Itself & Royal Bank of Scotland PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company and royal bank of scotland PLC on any account whatsoever. Particulars: F/H property k/a land at lord street lower broughton salford greater manchester and the proceeds of sale thereof and A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
3 July 1995 | Delivered on: 10 July 1995 Persons entitled: National Westminster Bank PLC for Itself and Royal Bank of Scotland PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee and royal bank of scotland PLC on any account whatsoever. Particulars: F/H property k/a land at wood road halewood merseyside and the proceeds of sale thereof and A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
30 June 1995 | Delivered on: 5 July 1995 Persons entitled: National Westminster Bank PLC for Itself & Royal Bank of Scotland PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H-land at charles street clayton le moors lancashire t/n-LA579300 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
10 May 1995 | Delivered on: 16 May 1995 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to national westminster bank PLC for itself and royal bank of scotland PLC on any account whatsoever. Particulars: The f/h property k/as land lying to the north east of wellfield drive foxcroft burnley lancashire.t/no.part LA368686 and the proceeds of sale thereof together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
24 April 1995 | Delivered on: 27 April 1995 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to national westminster bank PLC for itself and royal bank of scotland PLC on any account whatsoever. Particulars: The f/h property k/as parkside mill kenyon lane prestwich greater manchester.t/no.gm 167400 and the proceeds of sale thereof together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
23 February 1995 | Delivered on: 28 February 1995 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a land at cronton road tarbock knowsley t/n MS308401 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
31 January 1995 | Delivered on: 6 February 1995 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H and l/h property k/a land at oldham road rochdale greater manchester t/n gm 507059 (part) and gm 549230 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
26 August 1994 | Delivered on: 8 September 1994 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a brine house newbold way nantwich cheshire and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
18 July 1994 | Delivered on: 21 July 1994 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a land on the north west side of flea lane off manor lane middlewich cheshire and the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
25 January 1990 | Delivered on: 8 February 1990 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/Hold property k/as south pier,dock street,ellesmere port,cheshire and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
4 July 1994 | Delivered on: 18 July 1994 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a land at woodend road clayton le woods chorley lancashire t/n la 549747 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
14 June 1994 | Delivered on: 22 June 1994 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a the land at knowsley lane huyton knowsley merseyside t/n ms 265307 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
5 May 1994 | Delivered on: 10 May 1994 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/as land on north east side of barnham drive childwall liverpool merseyside.t/no.ms 332182 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
22 April 1994 | Delivered on: 29 April 1994 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a land at barnham drive childwall liverpool merseyside t/n ms 321283 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
31 March 1994 | Delivered on: 21 April 1994 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/as land at aston lodge park stone staffordshire and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
14 February 1994 | Delivered on: 2 March 1994 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/as land on the east side of meadow drive barnton northwich.t/no.ch 291893 cheshire and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
30 December 1993 | Delivered on: 20 January 1994 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/as land on the south side of old rough lane kirkby liverpool and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
17 December 1993 | Delivered on: 30 December 1993 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/as land on the north west side of arundel drive carleton poulton-le-fylde and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
30 November 1993 | Delivered on: 15 December 1993 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/as land at the junction of wythenshawe road and rackhouse road northern moor manchester and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
23 September 1993 | Delivered on: 4 October 1993 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/as land at lower seedley road salford the proceeds of sale thereof an assignment of the goodwill together with the full benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
12 August 1993 | Delivered on: 24 August 1993 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the south side of washway lane st helens merseyside t/n LA122903 and the proceeds of sale thereof an assignment of the goodwill and the connection of any business and the full benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
25 March 1993 | Delivered on: 31 March 1993 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the counter indemnity dated 22ND january 1993. Particulars: 49 devon street/2 douglas street,newtown,st.helens,merseyside.t/no.LA132852. Outstanding |
25 March 1993 | Delivered on: 31 March 1993 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the counter indemnity dated 22ND january 1993. Particulars: 100 halliwell road,halliwell,bolton,greater manchester t/no.GM511577. Outstanding |
25 March 1993 | Delivered on: 31 March 1993 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the counter indemnity datted 22ND january 1993. Particulars: 23 bradshaw street,wigan,greater manchester.t/no GM396992. Outstanding |
25 March 1993 | Delivered on: 31 March 1993 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the counter indemnity dated 22ND january 1993. Particulars: 425 audley range,blackburn,lancashire.t/no.LA449375. Outstanding |
25 March 1993 | Delivered on: 31 March 1993 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the counter indemnity dated 22ND january 1993. Particulars: 10 sullivan avenue, upton, wirral, merseyside. T/no.MS94536. Outstanding |
12 November 1992 | Delivered on: 19 November 1992 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Plot of land in st margarets road, prestwich t/no. GM617594 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
18 August 1992 | Delivered on: 21 August 1992 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a land on the west side of mainside road, kirkby, knowsley, merseyside and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
7 May 1992 | Delivered on: 14 May 1992 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land onthe south west of culcheth lane newton heath manchester t/no.GM585603 & the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
8 February 2002 | Delivered on: 13 February 2002 Satisfied on: 18 March 2008 Persons entitled: Redrow Homes Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: Floating charge all the company's present and future undertaking and assets whatever and wherever. Fully Satisfied |
21 August 2001 | Delivered on: 29 August 2001 Satisfied on: 15 February 2002 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage part of t/n YWE10478 intended to be k/a 21 norwood road birkby.. 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 |
9 August 2001 | Delivered on: 14 August 2001 Satisfied on: 15 February 2002 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property known as part of clough house mills norwood road grimscar avenue halifax old road & norland road birkby huddersfield t/ns WYK558434, WYK161104, WYK393440, YWE10478. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
9 August 2001 | Delivered on: 14 August 2001 Satisfied on: 15 February 2002 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a land on the north east side of leylands lane heaton bradford t/n WYK295715. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
29 May 2001 | Delivered on: 7 June 2001 Satisfied on: 15 February 2002 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a land at bairstow lane halifax. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
31 March 2001 | Delivered on: 19 April 2001 Satisfied on: 15 February 2002 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The freehold property known as land at lower edge road elland west yorkshire title number WYK657461 and WYK563547. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
14 February 2001 | Delivered on: 22 February 2001 Satisfied on: 15 February 2002 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The freehold property known as land as site HV6A hampton vale peterborough cambridgeshire title numbers CB178105 and CB178106. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
1 February 2001 | Delivered on: 3 February 2001 Satisfied on: 15 February 2002 Persons entitled: Hampton (Peterborough) Limited Classification: Deed of developmemt control Secured details: £10,000.00 due or to become due from the company to the chargee. Particulars: The interest of the company in an escrow account of £10,000 created pursuant to the deed. Fully Satisfied |
27 March 2000 | Delivered on: 31 March 2000 Satisfied on: 15 February 2002 Persons entitled: National Westminster Bank PLC The Royal Bank of Scotland PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a land at home farm heathcote leamington spa warwickshire t/n WK361655. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
27 March 2000 | Delivered on: 31 March 2000 Satisfied on: 15 February 2002 Persons entitled: National Westminster Bank PLC The Royal Bank of Scotland PLC National Westminster Bank PLC The Royal Bank of Scotland PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee. Particulars: F/H property k/a land at home farm heathcote leamington spa warwickshire t/n WK361655. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
6 March 1996 | Delivered on: 8 March 1996 Satisfied on: 15 March 2000 Persons entitled: The Co-Operative Bank PLC Classification: Charge Secured details: All monies due or to become due from tay homes PLC to the chargee under or pursuant to a facility letter dated 6TH march 1996 and/or by the company under or pursuant to the charge or a guarantee dated 6TH march 1996. Particulars: All f/h and l/h properties of the company situate in england and wales and all buildings and fixtures. All heritable and l/h properties of the company situate in scotland and all buildings and fixtures. All monies payable to the company under or pursuant to all present and future contracts or policies of insurance in respect of the assets and all rights.. See the mortgage charge document for full details. Fully Satisfied |
3 January 1995 | Delivered on: 10 January 1995 Satisfied on: 17 February 2003 Persons entitled: National Westminster Bank PLC Classification: Deed of trust debenture and guarantee Secured details: All monies due or to become due from the company and/or all or any other companies named therein to the chargees under the terms of the financing agreements (as defined in the deed). Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
22 December 1989 | Delivered on: 11 January 1990 Satisfied on: 15 July 1992 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a land bounded by every street carruthers street and merrill street ancoats manchester 1.2 hectares aapprox and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
25 March 1993 | Delivered on: 31 March 1993 Satisfied on: 27 July 1993 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the counter indemnity dated 22ND january 1993. Particulars: 15 penarth road,bolton,greater manchester.t/no.GM226817. Fully Satisfied |
22 March 1989 | Delivered on: 31 March 1989 Satisfied on: 17 February 2003 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All stocks, shares or other securities. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
15 December 2020 | Confirmation statement made on 10 December 2020 with no updates (3 pages) |
---|---|
26 March 2020 | Accounts for a dormant company made up to 30 June 2019 (1 page) |
16 December 2019 | Confirmation statement made on 10 December 2019 with no updates (3 pages) |
16 January 2019 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
10 December 2018 | Confirmation statement made on 10 December 2018 with updates (4 pages) |
24 April 2018 | Change of details for Hb (Cpts) Limited as a person with significant control on 18 April 2018 (2 pages) |
24 April 2018 | Cessation of Redrow Homes Limited as a person with significant control on 18 April 2018 (1 page) |
13 December 2017 | Notification of Redrow Homes Limited as a person with significant control on 6 April 2016 (2 pages) |
13 December 2017 | Confirmation statement made on 10 December 2017 with no updates (3 pages) |
13 December 2017 | Notification of Redrow Homes Limited as a person with significant control on 6 April 2016 (2 pages) |
13 December 2017 | Confirmation statement made on 10 December 2017 with no updates (3 pages) |
3 October 2017 | Accounts for a dormant company made up to 30 June 2017 (1 page) |
3 October 2017 | Accounts for a dormant company made up to 30 June 2017 (1 page) |
22 December 2016 | Confirmation statement made on 10 December 2016 with updates (6 pages) |
22 December 2016 | Confirmation statement made on 10 December 2016 with updates (6 pages) |
19 October 2016 | Accounts for a dormant company made up to 30 June 2016 (1 page) |
19 October 2016 | Accounts for a dormant company made up to 30 June 2016 (1 page) |
11 December 2015 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
11 December 2015 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
2 November 2015 | Accounts for a dormant company made up to 30 June 2015 (1 page) |
2 November 2015 | Accounts for a dormant company made up to 30 June 2015 (1 page) |
11 December 2014 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
11 December 2014 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
6 November 2014 | Accounts for a dormant company made up to 30 June 2014 (1 page) |
6 November 2014 | Accounts for a dormant company made up to 30 June 2014 (1 page) |
12 December 2013 | Annual return made up to 10 December 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
12 December 2013 | Annual return made up to 10 December 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
20 November 2013 | Accounts for a dormant company made up to 30 June 2013 (1 page) |
20 November 2013 | Accounts for a dormant company made up to 30 June 2013 (1 page) |
16 January 2013 | Accounts for a dormant company made up to 30 June 2012 (1 page) |
16 January 2013 | Accounts for a dormant company made up to 30 June 2012 (1 page) |
11 December 2012 | Annual return made up to 10 December 2012 with a full list of shareholders (4 pages) |
11 December 2012 | Annual return made up to 10 December 2012 with a full list of shareholders (4 pages) |
26 January 2012 | Accounts for a dormant company made up to 30 June 2011 (1 page) |
26 January 2012 | Accounts for a dormant company made up to 30 June 2011 (1 page) |
21 December 2011 | Annual return made up to 10 December 2011 with a full list of shareholders (3 pages) |
21 December 2011 | Annual return made up to 10 December 2011 with a full list of shareholders (3 pages) |
28 March 2011 | Accounts for a dormant company made up to 30 June 2010 (1 page) |
28 March 2011 | Accounts for a dormant company made up to 30 June 2010 (1 page) |
13 December 2010 | Annual return made up to 10 December 2010 with a full list of shareholders (3 pages) |
13 December 2010 | Secretary's details changed for Graham Anthony Cope on 9 December 2010 (1 page) |
13 December 2010 | Secretary's details changed for Graham Anthony Cope on 9 December 2010 (1 page) |
13 December 2010 | Secretary's details changed for Graham Anthony Cope on 9 December 2010 (1 page) |
13 December 2010 | Annual return made up to 10 December 2010 with a full list of shareholders (3 pages) |
1 December 2010 | Termination of appointment of William Brand as a director (1 page) |
1 December 2010 | Termination of appointment of Graham Micklewright as a director (1 page) |
1 December 2010 | Termination of appointment of William Brand as a director (1 page) |
1 December 2010 | Termination of appointment of Graham Micklewright as a director (1 page) |
15 July 2010 | Appointment of Helen Davies as a director (2 pages) |
15 July 2010 | Appointment of Helen Davies as a director (2 pages) |
15 July 2010 | Appointment of Barbara Mary Richmond as a director (2 pages) |
15 July 2010 | Appointment of Barbara Mary Richmond as a director (2 pages) |
18 January 2010 | Accounts for a dormant company made up to 30 June 2009 (1 page) |
18 January 2010 | Accounts for a dormant company made up to 30 June 2009 (1 page) |
15 December 2009 | Annual return made up to 10 December 2009 with a full list of shareholders (5 pages) |
15 December 2009 | Annual return made up to 10 December 2009 with a full list of shareholders (5 pages) |
3 December 2009 | Termination of appointment of John Tutte as a director (1 page) |
3 December 2009 | Termination of appointment of John Tutte as a director (1 page) |
6 July 2009 | Director appointed graham micklewright (2 pages) |
6 July 2009 | Director appointed graham micklewright (2 pages) |
18 March 2009 | Appointment terminated director david campbell kelly (1 page) |
18 March 2009 | Appointment terminated director david campbell kelly (1 page) |
26 January 2009 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
26 January 2009 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
10 December 2008 | Return made up to 10/12/08; full list of members (4 pages) |
10 December 2008 | Return made up to 10/12/08; full list of members (4 pages) |
21 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 70 (1 page) |
21 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 70 (1 page) |
4 February 2008 | Return made up to 10/12/07; no change of members (7 pages) |
4 February 2008 | Return made up to 10/12/07; no change of members (7 pages) |
17 December 2007 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
17 December 2007 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
9 March 2007 | Director resigned (1 page) |
9 March 2007 | Director resigned (1 page) |
7 January 2007 | Return made up to 10/12/06; full list of members (8 pages) |
7 January 2007 | Return made up to 10/12/06; full list of members (8 pages) |
19 September 2006 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
19 September 2006 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
17 January 2006 | Return made up to 10/12/05; full list of members (8 pages) |
17 January 2006 | Return made up to 10/12/05; full list of members (8 pages) |
11 January 2006 | Director resigned (1 page) |
11 January 2006 | Director resigned (1 page) |
29 November 2005 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
29 November 2005 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
6 January 2005 | Return made up to 10/12/04; full list of members (8 pages) |
6 January 2005 | Return made up to 10/12/04; full list of members (8 pages) |
15 November 2004 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
15 November 2004 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
30 April 2004 | Full accounts made up to 30 June 2003 (13 pages) |
30 April 2004 | Full accounts made up to 30 June 2003 (13 pages) |
25 January 2004 | Return made up to 10/12/03; full list of members
|
25 January 2004 | Return made up to 10/12/03; full list of members
|
16 December 2003 | Full accounts made up to 30 June 2002 (15 pages) |
16 December 2003 | Full accounts made up to 30 June 2002 (15 pages) |
15 September 2003 | Secretary's particulars changed (1 page) |
15 September 2003 | Secretary's particulars changed (1 page) |
6 July 2003 | Director resigned (1 page) |
6 July 2003 | Director resigned (1 page) |
18 March 2003 | Auditor's resignation (1 page) |
18 March 2003 | Auditor's resignation (1 page) |
17 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 January 2003 | Secretary resigned (1 page) |
17 January 2003 | Secretary resigned (1 page) |
17 January 2003 | New secretary appointed (1 page) |
17 January 2003 | New secretary appointed (1 page) |
9 January 2003 | Director resigned (1 page) |
9 January 2003 | Return made up to 10/12/02; full list of members
|
9 January 2003 | Return made up to 10/12/02; full list of members
|
9 January 2003 | Director resigned (1 page) |
9 December 2002 | Director resigned (1 page) |
9 December 2002 | Director resigned (1 page) |
21 June 2002 | Director resigned (1 page) |
21 June 2002 | Director resigned (1 page) |
15 June 2002 | Director's particulars changed (1 page) |
15 June 2002 | Director's particulars changed (1 page) |
23 May 2002 | Secretary resigned (1 page) |
23 May 2002 | Registered office changed on 23/05/02 from: tay house 55 call lane leeds LS1 7BT (1 page) |
23 May 2002 | Registered office changed on 23/05/02 from: tay house 55 call lane leeds LS1 7BT (1 page) |
23 May 2002 | New secretary appointed (3 pages) |
23 May 2002 | New secretary appointed (3 pages) |
23 May 2002 | Secretary resigned (1 page) |
22 March 2002 | Director resigned (1 page) |
22 March 2002 | Director resigned (1 page) |
15 February 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
15 February 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
15 February 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
15 February 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
15 February 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
15 February 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
15 February 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
15 February 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
15 February 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
15 February 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
15 February 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
15 February 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
15 February 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
15 February 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
15 February 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
15 February 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
15 February 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
15 February 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
13 February 2002 | Particulars of mortgage/charge (3 pages) |
13 February 2002 | Particulars of mortgage/charge (3 pages) |
8 February 2002 | Director resigned (1 page) |
8 February 2002 | Director resigned (1 page) |
7 February 2002 | New director appointed (4 pages) |
7 February 2002 | New director appointed (3 pages) |
7 February 2002 | New director appointed (3 pages) |
7 February 2002 | New director appointed (3 pages) |
7 February 2002 | New director appointed (3 pages) |
7 February 2002 | New director appointed (3 pages) |
7 February 2002 | New director appointed (2 pages) |
7 February 2002 | New director appointed (4 pages) |
7 February 2002 | New director appointed (3 pages) |
7 February 2002 | New director appointed (2 pages) |
7 February 2002 | New director appointed (2 pages) |
7 February 2002 | New director appointed (2 pages) |
6 February 2002 | New director appointed (3 pages) |
6 February 2002 | New director appointed (3 pages) |
6 February 2002 | New director appointed (4 pages) |
6 February 2002 | New director appointed (4 pages) |
29 January 2002 | Director resigned (1 page) |
29 January 2002 | Director resigned (1 page) |
29 January 2002 | Director resigned (1 page) |
29 January 2002 | Director resigned (1 page) |
13 December 2001 | Full accounts made up to 30 June 2001 (17 pages) |
13 December 2001 | Full accounts made up to 30 June 2001 (17 pages) |
13 December 2001 | Return made up to 10/12/01; full list of members
|
13 December 2001 | Return made up to 10/12/01; full list of members
|
29 August 2001 | Particulars of mortgage/charge (3 pages) |
29 August 2001 | Particulars of mortgage/charge (3 pages) |
14 August 2001 | Particulars of mortgage/charge (3 pages) |
14 August 2001 | Particulars of mortgage/charge (3 pages) |
14 August 2001 | Particulars of mortgage/charge (3 pages) |
14 August 2001 | Particulars of mortgage/charge (3 pages) |
7 June 2001 | Particulars of mortgage/charge (3 pages) |
7 June 2001 | Particulars of mortgage/charge (3 pages) |
19 April 2001 | Particulars of mortgage/charge (3 pages) |
19 April 2001 | Particulars of mortgage/charge (3 pages) |
22 February 2001 | Particulars of mortgage/charge (3 pages) |
22 February 2001 | Particulars of mortgage/charge (3 pages) |
13 February 2001 | New director appointed (2 pages) |
13 February 2001 | New director appointed (2 pages) |
3 February 2001 | Particulars of mortgage/charge (3 pages) |
3 February 2001 | Particulars of mortgage/charge (3 pages) |
2 January 2001 | Return made up to 10/12/00; full list of members
|
2 January 2001 | Return made up to 10/12/00; full list of members
|
2 January 2001 | Full accounts made up to 30 June 2000 (17 pages) |
2 January 2001 | Full accounts made up to 30 June 2000 (17 pages) |
31 March 2000 | Particulars of mortgage/charge (3 pages) |
31 March 2000 | Particulars of mortgage/charge (3 pages) |
31 March 2000 | Particulars of mortgage/charge (3 pages) |
31 March 2000 | Particulars of mortgage/charge (3 pages) |
15 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
15 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
23 February 2000 | Director's particulars changed (1 page) |
23 February 2000 | Director's particulars changed (1 page) |
4 January 2000 | Director resigned (1 page) |
4 January 2000 | Return made up to 10/12/99; full list of members (7 pages) |
4 January 2000 | Director resigned (1 page) |
4 January 2000 | Return made up to 10/12/99; full list of members (7 pages) |
19 December 1999 | Full accounts made up to 30 June 1999 (18 pages) |
19 December 1999 | Full accounts made up to 30 June 1999 (18 pages) |
10 August 1999 | New director appointed (2 pages) |
10 August 1999 | New director appointed (2 pages) |
5 August 1999 | Director resigned (1 page) |
5 August 1999 | Director resigned (1 page) |
25 April 1999 | Director resigned (1 page) |
25 April 1999 | Director resigned (1 page) |
25 April 1999 | Director resigned (1 page) |
25 April 1999 | Director resigned (1 page) |
23 April 1999 | New director appointed (3 pages) |
23 April 1999 | New director appointed (3 pages) |
7 April 1999 | New director appointed (3 pages) |
7 April 1999 | New director appointed (3 pages) |
16 March 1999 | Full accounts made up to 30 June 1998 (16 pages) |
16 March 1999 | Full accounts made up to 30 June 1998 (16 pages) |
11 January 1999 | Return made up to 10/12/98; no change of members
|
11 January 1999 | Return made up to 10/12/98; no change of members
|
28 September 1998 | Particulars of mortgage/charge (3 pages) |
28 September 1998 | Particulars of mortgage/charge (3 pages) |
23 September 1998 | Particulars of mortgage/charge (3 pages) |
23 September 1998 | Particulars of mortgage/charge (3 pages) |
1 September 1998 | New director appointed (2 pages) |
1 September 1998 | New director appointed (2 pages) |
10 August 1998 | Auditor's resignation (1 page) |
10 August 1998 | Auditor's resignation (1 page) |
3 August 1998 | Particulars of mortgage/charge (3 pages) |
3 August 1998 | Particulars of mortgage/charge (3 pages) |
21 April 1998 | Particulars of mortgage/charge (3 pages) |
21 April 1998 | Particulars of mortgage/charge (3 pages) |
31 December 1997 | Return made up to 10/12/97; full list of members
|
31 December 1997 | Return made up to 10/12/97; full list of members
|
5 December 1997 | Particulars of mortgage/charge (3 pages) |
5 December 1997 | Particulars of mortgage/charge (3 pages) |
1 December 1997 | Particulars of mortgage/charge (3 pages) |
1 December 1997 | Particulars of mortgage/charge (3 pages) |
24 November 1997 | Particulars of mortgage/charge (3 pages) |
24 November 1997 | Particulars of mortgage/charge (3 pages) |
14 November 1997 | Particulars of mortgage/charge (3 pages) |
14 November 1997 | Particulars of mortgage/charge (3 pages) |
11 November 1997 | Full accounts made up to 30 June 1997 (16 pages) |
11 November 1997 | Full accounts made up to 30 June 1997 (16 pages) |
4 September 1997 | Particulars of mortgage/charge (3 pages) |
4 September 1997 | Particulars of mortgage/charge (3 pages) |
7 August 1997 | Particulars of mortgage/charge (3 pages) |
7 August 1997 | Particulars of mortgage/charge (3 pages) |
7 August 1997 | Particulars of mortgage/charge (3 pages) |
7 August 1997 | Particulars of mortgage/charge (3 pages) |
14 July 1997 | Particulars of mortgage/charge (3 pages) |
14 July 1997 | Particulars of mortgage/charge (3 pages) |
6 May 1997 | Particulars of mortgage/charge (3 pages) |
6 May 1997 | Particulars of mortgage/charge (3 pages) |
25 April 1997 | New director appointed (2 pages) |
25 April 1997 | New director appointed (2 pages) |
10 February 1997 | Director resigned (1 page) |
10 February 1997 | Director resigned (1 page) |
2 January 1997 | Particulars of mortgage/charge (3 pages) |
2 January 1997 | Particulars of mortgage/charge (3 pages) |
11 December 1996 | Full accounts made up to 30 June 1996 (16 pages) |
11 December 1996 | Return made up to 10/12/96; no change of members (6 pages) |
11 December 1996 | Full accounts made up to 30 June 1996 (16 pages) |
11 December 1996 | Return made up to 10/12/96; no change of members (6 pages) |
29 October 1996 | Particulars of mortgage/charge (3 pages) |
29 October 1996 | Particulars of mortgage/charge (3 pages) |
23 October 1996 | Particulars of mortgage/charge (3 pages) |
23 October 1996 | Particulars of mortgage/charge (3 pages) |
9 July 1996 | Particulars of mortgage/charge (3 pages) |
9 July 1996 | Particulars of mortgage/charge (3 pages) |
9 July 1996 | Particulars of mortgage/charge (3 pages) |
9 July 1996 | Particulars of mortgage/charge (3 pages) |
8 March 1996 | Particulars of mortgage/charge (6 pages) |
8 March 1996 | Particulars of mortgage/charge (6 pages) |
15 February 1996 | Director resigned (1 page) |
15 February 1996 | Director resigned (1 page) |
12 December 1995 | Return made up to 10/12/95; no change of members (8 pages) |
12 December 1995 | Return made up to 10/12/95; no change of members (8 pages) |
6 November 1995 | Full accounts made up to 30 June 1995 (16 pages) |
6 November 1995 | Full accounts made up to 30 June 1995 (16 pages) |
9 August 1995 | Particulars of mortgage/charge (4 pages) |
9 August 1995 | Particulars of mortgage/charge (4 pages) |
8 August 1995 | Particulars of mortgage/charge (4 pages) |
8 August 1995 | Particulars of mortgage/charge (4 pages) |
10 July 1995 | Particulars of mortgage/charge (4 pages) |
10 July 1995 | Particulars of mortgage/charge (4 pages) |
10 July 1995 | Particulars of mortgage/charge (4 pages) |
10 July 1995 | Particulars of mortgage/charge (4 pages) |
5 July 1995 | Particulars of mortgage/charge (4 pages) |
5 July 1995 | Particulars of mortgage/charge (4 pages) |
28 June 1995 | Director's particulars changed (2 pages) |
28 June 1995 | Director's particulars changed (2 pages) |
28 June 1995 | Director's particulars changed (2 pages) |
28 June 1995 | Director's particulars changed (2 pages) |
16 May 1995 | Particulars of mortgage/charge (4 pages) |
16 May 1995 | Particulars of mortgage/charge (4 pages) |
27 April 1995 | Particulars of mortgage/charge (4 pages) |
27 April 1995 | Particulars of mortgage/charge (4 pages) |