Company NameTay Homes (North West) Limited
DirectorsBarbara Mary Richmond and Helen Davies
Company StatusActive
Company Number02189721
CategoryPrivate Limited Company
Incorporation Date6 November 1987(36 years, 6 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMs Barbara Mary Richmond
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2010(22 years, 7 months after company formation)
Appointment Duration13 years, 10 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressRedrow House
Saint Davids Park
Ewloe
Flintshire
CH5 3RX
Wales
Director NameMs Helen Davies
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2010(22 years, 7 months after company formation)
Appointment Duration13 years, 10 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressRedrow House
Saint Davids Park
Ewloe
Flintshire
CH5 3RX
Wales
Secretary NameMrs Bethany Ford
StatusCurrent
Appointed30 November 2023(36 years, 1 month after company formation)
Appointment Duration4 months, 4 weeks
RoleCompany Director
Correspondence AddressRedrow House
Saint Davids Park
Ewloe
Flintshire
CH5 3RX
Wales
Director NameStephen Cranmer
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(3 years, 1 month after company formation)
Appointment Duration7 years, 10 months (resigned 06 November 1998)
RoleCompany Director
Correspondence Address9 Alumbrook Avenue
Holmes Chapel
Crewe
Cheshire
CW4 7BX
Director NameMartin Paul Griffiths
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(3 years, 1 month after company formation)
Appointment Duration8 years, 6 months (resigned 05 July 1999)
RoleCompany Director
Correspondence AddressThe Hawthorns Bedcroft
Barlaston
Stoke On Trent
Staffordshire
ST12 9AL
Director NameMr Norman Alan Stubbs
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(3 years, 1 month after company formation)
Appointment Duration8 years, 2 months (resigned 11 March 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Stables East Chevin Road
Otley
West Yorkshire
LS21 3DD
Director NameJohn Leslie Parlour
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(3 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 17 December 1993)
RoleCompany Director
Correspondence AddressRed Roof Tithe Barn Lane
Bardsey
Leeds
West Yorkshire
LS17 9DX
Secretary NameStephen Geoffrey Evans
NationalityBritish
StatusResigned
Appointed31 December 1990(3 years, 1 month after company formation)
Appointment Duration11 years, 4 months (resigned 30 April 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Orchard
58 Huddersfield Road Skelmanthorpe
Huddersfield
West Yorkshire
HD8 9AS
Director NameMr David James Walls
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1991(3 years, 2 months after company formation)
Appointment Duration6 years (resigned 16 January 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Gables
6 Chartwell Park, Sandbach
Cheshire
CW11 4ZP
Director NameTrevor George Winstanley
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1991(3 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 23 July 1993)
RoleCompany Director
Correspondence Address10 Elmwood Grove
Winsford
Cheshire
CW7 3UD
Director NameMark Duncan Ellis
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1991(3 years, 2 months after company formation)
Appointment Duration7 years, 9 months (resigned 23 October 1998)
RoleCompany Director
Correspondence AddressPinetrees Brook Way
Nantwich
Cheshire
CW5 7BF
Director NameMalcolm Williams
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1991(3 years, 2 months after company formation)
Appointment Duration7 years, 5 months (resigned 04 July 1998)
RoleCompany Director
Correspondence Address29a Ullswater Road
Congleton
Cheshire
CW2 4LX
Director NameColin Anthony Hurley
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1994(6 years, 2 months after company formation)
Appointment Duration2 years (resigned 01 February 1996)
RoleCompany Sales Director
Correspondence Address234 Ashley Meadow
Haslington
Crewe
Cheshire
CW1 1RH
Director NameTrevor George Winstanley
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(9 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 05 July 1999)
RoleCompany Director
Correspondence Address10 Hoskings Close
Stone
Staffordshire
ST15 8FS
Director NameMr John Stewart Richardson Swanson
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1998(10 years, 9 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 11 March 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Hall,Glanton Pyke
Glanton
Alnwick
Northumberland
NE66 4BB
Director NameWilliam Henry Bannister
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1999(11 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 09 January 2002)
RoleHouse Builder
Country of ResidenceUnited Kingdom
Correspondence Address28 Riverside Road
West Moors
Ferndown
Dorset
BH22 0LQ
Director NameJohn Ware Maunders
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1999(11 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 09 January 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittledown Southdowns Drive
Hale
Altrincham
Cheshire
WA14 3HR
Director NameBrian Warrington
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1999(11 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 11 March 2002)
RoleCompany Director
Correspondence Address10 Gilbert Road
Hale
Cheshire
WA15 9NR
Director NameGeoffrey William Craven Smith
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2001(13 years, 2 months after company formation)
Appointment Duration1 year (resigned 31 January 2002)
RoleCompany Director
Correspondence AddressMendips 7 Abbotts Close
Titchmarsh
Northamptonshire
NN14 3AW
Director NameMr Michael Robert Powell
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2002(14 years, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 17 February 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Kentmere Close
Gatley
Cheshire
SK8 4RD
Director NameMr Gregson Horace Locke
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2002(14 years, 2 months after company formation)
Appointment Duration10 months, 1 week (resigned 12 November 2002)
RoleChairman
Country of ResidenceEngland
Correspondence AddressNorth Lea
Baker Street
Aston Tirrold
Oxfordshire
OX11 9DD
Director NameMr Alun Watkin Lewis
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2002(14 years, 2 months after company formation)
Appointment Duration5 months (resigned 14 June 2002)
RoleSystems Director
Country of ResidenceWales
Correspondence AddressPennant
1 Ffordd Dolgoed
Yr Wyddgrug
Sir Y Fflint
CH7 1PE
Wales
Director NameMr John Frederick Tutte
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2002(14 years, 2 months after company formation)
Appointment Duration7 years, 10 months (resigned 26 November 2009)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence AddressPeters Barn
West End, Scaldwell
Northampton
Northamptonshire
NN6 9JX
Director NameMr Neil Fitzsimmons
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2002(14 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 11 March 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address31 Rean Meadow
Tattenhall
Chester
Cheshire
CH3 9PU
Wales
Director NameMs Jacqueline May Day
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2002(14 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 28 May 2003)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Stumps
Totteridge Common
High Wycombe
Buckinghamshire
HP13 7QG
Director NameDavid John Campbell Kelly
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2002(14 years, 2 months after company formation)
Appointment Duration7 years, 2 months (resigned 18 March 2009)
RoleAccountant
Correspondence AddressBridgemere House
Yew Tree Close
Willoughby Waterleys
Leicestershire
LE8 6BU
Director NameMr William John Brand
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2002(14 years, 2 months after company formation)
Appointment Duration8 years, 10 months (resigned 01 December 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressNorthfield House
Dunt Lane
Hurst
Berkshire
RG10 0TA
Secretary NameRhiannon Ellis Walker
NationalityBritish
StatusResigned
Appointed30 April 2002(14 years, 5 months after company formation)
Appointment Duration8 months (resigned 31 December 2002)
RoleLegal Dir Co Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressGatesheath Hall
Gatesheath Tattenhall
Chester
Cheshire
CH3 9AH
Wales
Secretary NameMr Graham Anthony Cope
NationalityBritish
StatusResigned
Appointed01 January 2003(15 years, 2 months after company formation)
Appointment Duration20 years, 11 months (resigned 30 November 2023)
RoleLegal Director
Country of ResidenceUnited Kingdom
Correspondence AddressRedrow House
Saint Davids Park
Ewloe
Flintshire
CH5 3RX
Wales
Director NameMr Graham Micklewright
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2009(21 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 December 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address75 Rugeley Road
Burntwood
Staffordshire
WS7 9BW

Contact

Websitewww.tayhomes.co.uk

Location

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

Accounts

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

Returns

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

Charges

15 April 1992Delivered 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 1992Delivered 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 1991Delivered 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 1998Delivered 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 1991Delivered 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 1998Delivered 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 1998Delivered 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 1998Delivered 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 1997Delivered 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 1997Delivered 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 1997Delivered 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 1997Delivered 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 1997Delivered 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 1997Delivered 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 1997Delivered 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 1990Delivered 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 1997Delivered 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 1997Delivered 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 1996Delivered 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 1996Delivered 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 1996Delivered 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 1996Delivered 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 1996Delivered 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 1995Delivered 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 1995Delivered 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 1990Delivered 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 1995Delivered 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 1995Delivered 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 1995Delivered 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 1995Delivered 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 1995Delivered 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 1995Delivered 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 1995Delivered 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 1994Delivered 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 1994Delivered 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 1990Delivered 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 1994Delivered 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 1994Delivered 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 1994Delivered 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 1994Delivered 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 1994Delivered 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 1994Delivered 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 1993Delivered 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 1993Delivered 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 1993Delivered 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 1993Delivered 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 1993Delivered 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 1993Delivered 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 1993Delivered 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 1993Delivered 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 1993Delivered 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 1993Delivered 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 1992Delivered 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 1992Delivered 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 1992Delivered 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 2002Delivered 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 2001Delivered 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 2001Delivered 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 2001Delivered 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 2001Delivered 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 2001Delivered 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 2001Delivered 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 2001Delivered 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 2000Delivered 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 2000Delivered 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 1996Delivered on: 8 March 1996
Satisfied on: 15 March 2000
Persons entitled: The Co-Operative Bank PLC

Classification: Charge
Secured details: All monies due or to become due from 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 1995Delivered 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 1989Delivered 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 1993Delivered 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 1989Delivered 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

Filing History

15 December 2020Confirmation statement made on 10 December 2020 with no updates (3 pages)
26 March 2020Accounts for a dormant company made up to 30 June 2019 (1 page)
16 December 2019Confirmation statement made on 10 December 2019 with no updates (3 pages)
16 January 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
10 December 2018Confirmation statement made on 10 December 2018 with updates (4 pages)
24 April 2018Change of details for Hb (Cpts) Limited as a person with significant control on 18 April 2018 (2 pages)
24 April 2018Cessation of Redrow Homes Limited as a person with significant control on 18 April 2018 (1 page)
13 December 2017Notification of Redrow Homes Limited as a person with significant control on 6 April 2016 (2 pages)
13 December 2017Confirmation statement made on 10 December 2017 with no updates (3 pages)
13 December 2017Notification of Redrow Homes Limited as a person with significant control on 6 April 2016 (2 pages)
13 December 2017Confirmation statement made on 10 December 2017 with no updates (3 pages)
3 October 2017Accounts for a dormant company made up to 30 June 2017 (1 page)
3 October 2017Accounts for a dormant company made up to 30 June 2017 (1 page)
22 December 2016Confirmation statement made on 10 December 2016 with updates (6 pages)
22 December 2016Confirmation statement made on 10 December 2016 with updates (6 pages)
19 October 2016Accounts for a dormant company made up to 30 June 2016 (1 page)
19 October 2016Accounts for a dormant company made up to 30 June 2016 (1 page)
11 December 2015Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 2
(4 pages)
11 December 2015Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 2
(4 pages)
2 November 2015Accounts for a dormant company made up to 30 June 2015 (1 page)
2 November 2015Accounts for a dormant company made up to 30 June 2015 (1 page)
11 December 2014Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 2
(4 pages)
11 December 2014Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 2
(4 pages)
6 November 2014Accounts for a dormant company made up to 30 June 2014 (1 page)
6 November 2014Accounts for a dormant company made up to 30 June 2014 (1 page)
12 December 2013Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 2
(4 pages)
12 December 2013Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 2
(4 pages)
20 November 2013Accounts for a dormant company made up to 30 June 2013 (1 page)
20 November 2013Accounts for a dormant company made up to 30 June 2013 (1 page)
16 January 2013Accounts for a dormant company made up to 30 June 2012 (1 page)
16 January 2013Accounts for a dormant company made up to 30 June 2012 (1 page)
11 December 2012Annual return made up to 10 December 2012 with a full list of shareholders (4 pages)
11 December 2012Annual return made up to 10 December 2012 with a full list of shareholders (4 pages)
26 January 2012Accounts for a dormant company made up to 30 June 2011 (1 page)
26 January 2012Accounts for a dormant company made up to 30 June 2011 (1 page)
21 December 2011Annual return made up to 10 December 2011 with a full list of shareholders (3 pages)
21 December 2011Annual return made up to 10 December 2011 with a full list of shareholders (3 pages)
28 March 2011Accounts for a dormant company made up to 30 June 2010 (1 page)
28 March 2011Accounts for a dormant company made up to 30 June 2010 (1 page)
13 December 2010Annual return made up to 10 December 2010 with a full list of shareholders (3 pages)
13 December 2010Secretary's details changed for Graham Anthony Cope on 9 December 2010 (1 page)
13 December 2010Secretary's details changed for Graham Anthony Cope on 9 December 2010 (1 page)
13 December 2010Secretary's details changed for Graham Anthony Cope on 9 December 2010 (1 page)
13 December 2010Annual return made up to 10 December 2010 with a full list of shareholders (3 pages)
1 December 2010Termination of appointment of William Brand as a director (1 page)
1 December 2010Termination of appointment of Graham Micklewright as a director (1 page)
1 December 2010Termination of appointment of William Brand as a director (1 page)
1 December 2010Termination of appointment of Graham Micklewright as a director (1 page)
15 July 2010Appointment of Helen Davies as a director (2 pages)
15 July 2010Appointment of Helen Davies as a director (2 pages)
15 July 2010Appointment of Barbara Mary Richmond as a director (2 pages)
15 July 2010Appointment of Barbara Mary Richmond as a director (2 pages)
18 January 2010Accounts for a dormant company made up to 30 June 2009 (1 page)
18 January 2010Accounts for a dormant company made up to 30 June 2009 (1 page)
15 December 2009Annual return made up to 10 December 2009 with a full list of shareholders (5 pages)
15 December 2009Annual return made up to 10 December 2009 with a full list of shareholders (5 pages)
3 December 2009Termination of appointment of John Tutte as a director (1 page)
3 December 2009Termination of appointment of John Tutte as a director (1 page)
6 July 2009Director appointed graham micklewright (2 pages)
6 July 2009Director appointed graham micklewright (2 pages)
18 March 2009Appointment terminated director david campbell kelly (1 page)
18 March 2009Appointment terminated director david campbell kelly (1 page)
26 January 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
26 January 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
10 December 2008Return made up to 10/12/08; full list of members (4 pages)
10 December 2008Return made up to 10/12/08; full list of members (4 pages)
21 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 70 (1 page)
21 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 70 (1 page)
4 February 2008Return made up to 10/12/07; no change of members (7 pages)
4 February 2008Return made up to 10/12/07; no change of members (7 pages)
17 December 2007Accounts for a dormant company made up to 30 June 2007 (1 page)
17 December 2007Accounts for a dormant company made up to 30 June 2007 (1 page)
9 March 2007Director resigned (1 page)
9 March 2007Director resigned (1 page)
7 January 2007Return made up to 10/12/06; full list of members (8 pages)
7 January 2007Return made up to 10/12/06; full list of members (8 pages)
19 September 2006Accounts for a dormant company made up to 30 June 2006 (1 page)
19 September 2006Accounts for a dormant company made up to 30 June 2006 (1 page)
17 January 2006Return made up to 10/12/05; full list of members (8 pages)
17 January 2006Return made up to 10/12/05; full list of members (8 pages)
11 January 2006Director resigned (1 page)
11 January 2006Director resigned (1 page)
29 November 2005Accounts for a dormant company made up to 30 June 2005 (1 page)
29 November 2005Accounts for a dormant company made up to 30 June 2005 (1 page)
6 January 2005Return made up to 10/12/04; full list of members (8 pages)
6 January 2005Return made up to 10/12/04; full list of members (8 pages)
15 November 2004Accounts for a dormant company made up to 30 June 2004 (1 page)
15 November 2004Accounts for a dormant company made up to 30 June 2004 (1 page)
30 April 2004Full accounts made up to 30 June 2003 (13 pages)
30 April 2004Full accounts made up to 30 June 2003 (13 pages)
25 January 2004Return made up to 10/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
25 January 2004Return made up to 10/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
16 December 2003Full accounts made up to 30 June 2002 (15 pages)
16 December 2003Full accounts made up to 30 June 2002 (15 pages)
15 September 2003Secretary's particulars changed (1 page)
15 September 2003Secretary's particulars changed (1 page)
6 July 2003Director resigned (1 page)
6 July 2003Director resigned (1 page)
18 March 2003Auditor's resignation (1 page)
18 March 2003Auditor's resignation (1 page)
17 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
17 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
17 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
17 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
17 January 2003Secretary resigned (1 page)
17 January 2003Secretary resigned (1 page)
17 January 2003New secretary appointed (1 page)
17 January 2003New secretary appointed (1 page)
9 January 2003Director resigned (1 page)
9 January 2003Return made up to 10/12/02; full list of members
  • 363(287) ‐ Registered office changed on 09/01/03
(9 pages)
9 January 2003Return made up to 10/12/02; full list of members
  • 363(287) ‐ Registered office changed on 09/01/03
(9 pages)
9 January 2003Director resigned (1 page)
9 December 2002Director resigned (1 page)
9 December 2002Director resigned (1 page)
21 June 2002Director resigned (1 page)
21 June 2002Director resigned (1 page)
15 June 2002Director's particulars changed (1 page)
15 June 2002Director's particulars changed (1 page)
23 May 2002Secretary resigned (1 page)
23 May 2002Registered office changed on 23/05/02 from: tay house 55 call lane leeds LS1 7BT (1 page)
23 May 2002Registered office changed on 23/05/02 from: tay house 55 call lane leeds LS1 7BT (1 page)
23 May 2002New secretary appointed (3 pages)
23 May 2002New secretary appointed (3 pages)
23 May 2002Secretary resigned (1 page)
22 March 2002Director resigned (1 page)
22 March 2002Director resigned (1 page)
15 February 2002Declaration of satisfaction of mortgage/charge (1 page)
15 February 2002Declaration of satisfaction of mortgage/charge (1 page)
15 February 2002Declaration of satisfaction of mortgage/charge (1 page)
15 February 2002Declaration of satisfaction of mortgage/charge (1 page)
15 February 2002Declaration of satisfaction of mortgage/charge (1 page)
15 February 2002Declaration of satisfaction of mortgage/charge (1 page)
15 February 2002Declaration of satisfaction of mortgage/charge (1 page)
15 February 2002Declaration of satisfaction of mortgage/charge (1 page)
15 February 2002Declaration of satisfaction of mortgage/charge (1 page)
15 February 2002Declaration of satisfaction of mortgage/charge (1 page)
15 February 2002Declaration of satisfaction of mortgage/charge (1 page)
15 February 2002Declaration of satisfaction of mortgage/charge (1 page)
15 February 2002Declaration of satisfaction of mortgage/charge (1 page)
15 February 2002Declaration of satisfaction of mortgage/charge (1 page)
15 February 2002Declaration of satisfaction of mortgage/charge (1 page)
15 February 2002Declaration of satisfaction of mortgage/charge (1 page)
15 February 2002Declaration of satisfaction of mortgage/charge (1 page)
15 February 2002Declaration of satisfaction of mortgage/charge (1 page)
13 February 2002Particulars of mortgage/charge (3 pages)
13 February 2002Particulars of mortgage/charge (3 pages)
8 February 2002Director resigned (1 page)
8 February 2002Director resigned (1 page)
7 February 2002New director appointed (4 pages)
7 February 2002New director appointed (3 pages)
7 February 2002New director appointed (3 pages)
7 February 2002New director appointed (3 pages)
7 February 2002New director appointed (3 pages)
7 February 2002New director appointed (3 pages)
7 February 2002New director appointed (2 pages)
7 February 2002New director appointed (4 pages)
7 February 2002New director appointed (3 pages)
7 February 2002New director appointed (2 pages)
7 February 2002New director appointed (2 pages)
7 February 2002New director appointed (2 pages)
6 February 2002New director appointed (3 pages)
6 February 2002New director appointed (3 pages)
6 February 2002New director appointed (4 pages)
6 February 2002New director appointed (4 pages)
29 January 2002Director resigned (1 page)
29 January 2002Director resigned (1 page)
29 January 2002Director resigned (1 page)
29 January 2002Director resigned (1 page)
13 December 2001Full accounts made up to 30 June 2001 (17 pages)
13 December 2001Full accounts made up to 30 June 2001 (17 pages)
13 December 2001Return made up to 10/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 December 2001Return made up to 10/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 August 2001Particulars of mortgage/charge (3 pages)
29 August 2001Particulars of mortgage/charge (3 pages)
14 August 2001Particulars of mortgage/charge (3 pages)
14 August 2001Particulars of mortgage/charge (3 pages)
14 August 2001Particulars of mortgage/charge (3 pages)
14 August 2001Particulars of mortgage/charge (3 pages)
7 June 2001Particulars of mortgage/charge (3 pages)
7 June 2001Particulars of mortgage/charge (3 pages)
19 April 2001Particulars of mortgage/charge (3 pages)
19 April 2001Particulars of mortgage/charge (3 pages)
22 February 2001Particulars of mortgage/charge (3 pages)
22 February 2001Particulars of mortgage/charge (3 pages)
13 February 2001New director appointed (2 pages)
13 February 2001New director appointed (2 pages)
3 February 2001Particulars of mortgage/charge (3 pages)
3 February 2001Particulars of mortgage/charge (3 pages)
2 January 2001Return made up to 10/12/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
2 January 2001Return made up to 10/12/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
2 January 2001Full accounts made up to 30 June 2000 (17 pages)
2 January 2001Full accounts made up to 30 June 2000 (17 pages)
31 March 2000Particulars of mortgage/charge (3 pages)
31 March 2000Particulars of mortgage/charge (3 pages)
31 March 2000Particulars of mortgage/charge (3 pages)
31 March 2000Particulars of mortgage/charge (3 pages)
15 March 2000Declaration of satisfaction of mortgage/charge (1 page)
15 March 2000Declaration of satisfaction of mortgage/charge (1 page)
23 February 2000Director's particulars changed (1 page)
23 February 2000Director's particulars changed (1 page)
4 January 2000Director resigned (1 page)
4 January 2000Return made up to 10/12/99; full list of members (7 pages)
4 January 2000Director resigned (1 page)
4 January 2000Return made up to 10/12/99; full list of members (7 pages)
19 December 1999Full accounts made up to 30 June 1999 (18 pages)
19 December 1999Full accounts made up to 30 June 1999 (18 pages)
10 August 1999New director appointed (2 pages)
10 August 1999New director appointed (2 pages)
5 August 1999Director resigned (1 page)
5 August 1999Director resigned (1 page)
25 April 1999Director resigned (1 page)
25 April 1999Director resigned (1 page)
25 April 1999Director resigned (1 page)
25 April 1999Director resigned (1 page)
23 April 1999New director appointed (3 pages)
23 April 1999New director appointed (3 pages)
7 April 1999New director appointed (3 pages)
7 April 1999New director appointed (3 pages)
16 March 1999Full accounts made up to 30 June 1998 (16 pages)
16 March 1999Full accounts made up to 30 June 1998 (16 pages)
11 January 1999Return made up to 10/12/98; no change of members
  • 363(288) ‐ Director resigned
(7 pages)
11 January 1999Return made up to 10/12/98; no change of members
  • 363(288) ‐ Director resigned
(7 pages)
28 September 1998Particulars of mortgage/charge (3 pages)
28 September 1998Particulars of mortgage/charge (3 pages)
23 September 1998Particulars of mortgage/charge (3 pages)
23 September 1998Particulars of mortgage/charge (3 pages)
1 September 1998New director appointed (2 pages)
1 September 1998New director appointed (2 pages)
10 August 1998Auditor's resignation (1 page)
10 August 1998Auditor's resignation (1 page)
3 August 1998Particulars of mortgage/charge (3 pages)
3 August 1998Particulars of mortgage/charge (3 pages)
21 April 1998Particulars of mortgage/charge (3 pages)
21 April 1998Particulars of mortgage/charge (3 pages)
31 December 1997Return made up to 10/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
31 December 1997Return made up to 10/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
5 December 1997Particulars of mortgage/charge (3 pages)
5 December 1997Particulars of mortgage/charge (3 pages)
1 December 1997Particulars of mortgage/charge (3 pages)
1 December 1997Particulars of mortgage/charge (3 pages)
24 November 1997Particulars of mortgage/charge (3 pages)
24 November 1997Particulars of mortgage/charge (3 pages)
14 November 1997Particulars of mortgage/charge (3 pages)
14 November 1997Particulars of mortgage/charge (3 pages)
11 November 1997Full accounts made up to 30 June 1997 (16 pages)
11 November 1997Full accounts made up to 30 June 1997 (16 pages)
4 September 1997Particulars of mortgage/charge (3 pages)
4 September 1997Particulars of mortgage/charge (3 pages)
7 August 1997Particulars of mortgage/charge (3 pages)
7 August 1997Particulars of mortgage/charge (3 pages)
7 August 1997Particulars of mortgage/charge (3 pages)
7 August 1997Particulars of mortgage/charge (3 pages)
14 July 1997Particulars of mortgage/charge (3 pages)
14 July 1997Particulars of mortgage/charge (3 pages)
6 May 1997Particulars of mortgage/charge (3 pages)
6 May 1997Particulars of mortgage/charge (3 pages)
25 April 1997New director appointed (2 pages)
25 April 1997New director appointed (2 pages)
10 February 1997Director resigned (1 page)
10 February 1997Director resigned (1 page)
2 January 1997Particulars of mortgage/charge (3 pages)
2 January 1997Particulars of mortgage/charge (3 pages)
11 December 1996Full accounts made up to 30 June 1996 (16 pages)
11 December 1996Return made up to 10/12/96; no change of members (6 pages)
11 December 1996Full accounts made up to 30 June 1996 (16 pages)
11 December 1996Return made up to 10/12/96; no change of members (6 pages)
29 October 1996Particulars of mortgage/charge (3 pages)
29 October 1996Particulars of mortgage/charge (3 pages)
23 October 1996Particulars of mortgage/charge (3 pages)
23 October 1996Particulars of mortgage/charge (3 pages)
9 July 1996Particulars of mortgage/charge (3 pages)
9 July 1996Particulars of mortgage/charge (3 pages)
9 July 1996Particulars of mortgage/charge (3 pages)
9 July 1996Particulars of mortgage/charge (3 pages)
8 March 1996Particulars of mortgage/charge (6 pages)
8 March 1996Particulars of mortgage/charge (6 pages)
15 February 1996Director resigned (1 page)
15 February 1996Director resigned (1 page)
12 December 1995Return made up to 10/12/95; no change of members (8 pages)
12 December 1995Return made up to 10/12/95; no change of members (8 pages)
6 November 1995Full accounts made up to 30 June 1995 (16 pages)
6 November 1995Full accounts made up to 30 June 1995 (16 pages)
9 August 1995Particulars of mortgage/charge (4 pages)
9 August 1995Particulars of mortgage/charge (4 pages)
8 August 1995Particulars of mortgage/charge (4 pages)
8 August 1995Particulars of mortgage/charge (4 pages)
10 July 1995Particulars of mortgage/charge (4 pages)
10 July 1995Particulars of mortgage/charge (4 pages)
10 July 1995Particulars of mortgage/charge (4 pages)
10 July 1995Particulars of mortgage/charge (4 pages)
5 July 1995Particulars of mortgage/charge (4 pages)
5 July 1995Particulars of mortgage/charge (4 pages)
28 June 1995Director's particulars changed (2 pages)
28 June 1995Director's particulars changed (2 pages)
28 June 1995Director's particulars changed (2 pages)
28 June 1995Director's particulars changed (2 pages)
16 May 1995Particulars of mortgage/charge (4 pages)
16 May 1995Particulars of mortgage/charge (4 pages)
27 April 1995Particulars of mortgage/charge (4 pages)
27 April 1995Particulars of mortgage/charge (4 pages)