Flintshire
CH5 3RX
Wales
Director Name | Mr Matthew John Pratt |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 November 2020(19 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Redrow House St Davids Park Flintshire CH5 3RX Wales |
Director Name | Mr Michael John Coker |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 May 2023(22 years after company formation) |
Appointment Duration | 11 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Redrow House St. Davids Park Ewloe Deeside CH5 3RX Wales |
Secretary Name | Mrs Bethany Ford |
---|---|
Status | Current |
Appointed | 30 November 2023(22 years, 6 months after company formation) |
Appointment Duration | 4 months, 3 weeks |
Role | Company Director |
Correspondence Address | Redrow House St Davids Park Flintshire CH5 3RX Wales |
Director Name | Susan Gibson |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2001(same day as company formation) |
Role | Accounts Assistant |
Correspondence Address | 12 Charterhouse Close Oakwood Derby Derbyshire DE21 2AX |
Secretary Name | Christine Kellett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 26 Chester Green Road Derby Derbyshire DE1 3SF |
Director Name | Mr David William Bell |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2001(1 month after company formation) |
Appointment Duration | 15 years, 7 months (resigned 03 February 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Summerfield Back Lane Shirley Derbyshire DE6 3AS |
Secretary Name | Mr David William Bell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 2001(1 month after company formation) |
Appointment Duration | 15 years, 7 months (resigned 03 February 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Summerfield Back Lane Shirley Derbyshire DE6 3AS |
Director Name | Mr Thomas Gerard Finnegan |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2001(1 month, 1 week after company formation) |
Appointment Duration | 15 years, 7 months (resigned 03 February 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Kingswood Place Littleover Derby DE23 6DB |
Director Name | Christopher John Neve |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2001(4 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 03 February 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Amber House 26 Lambley Drive Allestree Derby DE22 1BB |
Director Name | Mr Chris John Oakden |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2003(1 year, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 04 October 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Parkside Gardens Wollaton Nottingham Nottinghamshire NG8 2PP |
Director Name | Mr Peter James Gadsby |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2012(11 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 03 February 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Burley Grange Burley Lane Quarndon Derby DE22 5JR |
Director Name | Mr Robert Paul Wilson |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2017(15 years, 8 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 22 May 2023) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Redrow House St Davids Park Flintshire CH5 3RX Wales |
Director Name | Mr John Frederick Tutte |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2017(15 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 06 November 2020) |
Role | Civil Engineer |
Country of Residence | England |
Correspondence Address | Redrow House St Davids Park Flintshire CH5 3RX Wales |
Director Name | Mr William Robert Heath |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2017(15 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 20 March 2018) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Redrow House St Davids Park Flintshire CH5 3RX Wales |
Secretary Name | Mr Graham Anthony Cope |
---|---|
Status | Resigned |
Appointed | 03 February 2017(15 years, 8 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 30 November 2023) |
Role | Company Director |
Correspondence Address | Redrow House St Davids Park Flintshire CH5 3RX Wales |
Director Name | Warren Thompson |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2018(16 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 December 2019) |
Role | Regional Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Redrow House St Davids Park Flintshire CH5 3RX Wales |
Director Name | Mr Martyn Anthony Pask |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2019(18 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 20 February 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Redrow House St Davids Park Flintshire CH5 3RX Wales |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 2001(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 2001(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | www.radleighgroup.co.uk |
---|---|
Telephone | 01473 261674 |
Telephone region | Ipswich |
Registered Address | Redrow House St Davids Park 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 |
Year | 2012 |
---|---|
Turnover | £14,591,288 |
Gross Profit | £2,004,674 |
Net Worth | £4,883,637 |
Cash | £1,509,676 |
Current Liabilities | £4,631,500 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 18 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 1 June 2024 (1 month, 1 week from now) |
30 August 2002 | Delivered on: 7 September 2002 Satisfied on: 28 May 2010 Persons entitled: Hsbc 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 1 acre of land at crompton street ashbourne. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
---|---|
14 June 2002 | Delivered on: 27 June 2002 Satisfied on: 5 February 2008 Persons entitled: Hsbc 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 6 barlow drive allestree derby. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
29 April 2002 | Delivered on: 10 May 2002 Satisfied on: 5 February 2008 Persons entitled: Hsbc 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: 4 baslow drive allestree derby and adjoining land. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
16 April 2002 | Delivered on: 17 April 2002 Satisfied on: 5 February 2008 Persons entitled: Hsbc 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 hurst street ea. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
1 February 2002 | Delivered on: 6 February 2002 Satisfied on: 5 February 2008 Persons entitled: Hsbc 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 chase 8 baslow drive allestree derby. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
20 November 2001 | Delivered on: 4 December 2001 Satisfied on: 18 October 2003 Persons entitled: Hsbc 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 property at hall lane willington derbyshire t/n TN213085 and DY212066. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
8 July 2013 | Delivered on: 23 July 2013 Satisfied on: 18 September 2014 Persons entitled: C H Trustees Limited Classification: A registered charge Particulars: Land adjacent broadway derby. Notification of addition to or amendment of charge. Fully Satisfied |
25 March 2011 | Delivered on: 2 April 2011 Satisfied on: 10 July 2013 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Land to the east of jubilee road, shelton lock, derby t/n DY419115 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
25 January 2008 | Delivered on: 1 February 2008 Satisfied on: 28 May 2010 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a access road to land adjoining 10/12 baslow drive, allestrees. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
29 November 2007 | Delivered on: 4 December 2007 Satisfied on: 28 May 2010 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land at 42-48 ashbourne road derby. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
3 August 2007 | Delivered on: 4 August 2007 Satisfied on: 28 May 2010 Persons entitled: Hsbc 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 at milnhay road langley mill derby t/no DY413940. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
29 June 2007 | Delivered on: 3 July 2007 Satisfied on: 28 May 2010 Persons entitled: Hsbc 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 2.52 acres of land at waterside park clifton road ashbourne derbyshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
18 October 2006 | Delivered on: 20 October 2006 Satisfied on: 28 May 2010 Persons entitled: Hsbc 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 being land adjoining 10 & 12 baslow drive allestree derby t/n DY347316,. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
20 November 2001 | Delivered on: 28 November 2001 Satisfied on: 21 April 2017 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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. Fully Satisfied |
13 October 2006 | Delivered on: 18 October 2006 Satisfied on: 28 May 2010 Persons entitled: Hsbc 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 55 ashbourne road, derby. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
1 June 2006 | Delivered on: 2 June 2006 Satisfied on: 28 May 2010 Persons entitled: Hsbc 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: Burley house new zealand lane duffield derbyshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
12 May 2006 | Delivered on: 25 May 2006 Satisfied on: 28 May 2010 Persons entitled: Hsbc 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: Greenacres 12 baslow drive and greenacres bungalow 10 baslow drive allestree derby t/no's dy 26405,DY26406 and DY310173. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
5 August 2005 | Delivered on: 23 August 2005 Satisfied on: 28 May 2010 Persons entitled: Hsbc 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 672 burton road littleover derby. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
7 July 2005 | Delivered on: 13 July 2005 Satisfied on: 28 May 2010 Persons entitled: Hsbc 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 residential development site at cumberhills farm cumberhills road duffield derby. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
6 April 2005 | Delivered on: 13 April 2005 Satisfied on: 5 February 2008 Persons entitled: Hsbc 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 at residential development site at middlefield lane hinckley t/n LT326780 and LT331345. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
10 March 2005 | Delivered on: 22 March 2005 Satisfied on: 28 May 2010 Persons entitled: Hsbc 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 residential site at derby road belper derbyshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
29 December 2004 | Delivered on: 31 December 2004 Satisfied on: 5 February 2008 Persons entitled: Hsbc 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 melton house 38 ashbourne road derby. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
16 July 2004 | Delivered on: 17 July 2004 Satisfied on: 5 February 2008 Persons entitled: Hsbc 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 the former latham's garage site over lane belper derby. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
5 July 2004 | Delivered on: 8 July 2004 Satisfied on: 5 February 2008 Persons entitled: Hsbc 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 at 1008 melton road syston leicester. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
20 November 2001 | Delivered on: 28 November 2001 Satisfied on: 18 October 2003 Persons entitled: Hsbc 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 property at spencer street stanley common derbyshire t/n DY330637. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
17 May 2004 | Delivered on: 20 May 2004 Satisfied on: 5 February 2008 Persons entitled: Hsbc 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 being land at rowley lane derby. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
8 April 2004 | Delivered on: 16 April 2004 Satisfied on: 5 February 2008 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land at brook street derby. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
5 April 2004 | Delivered on: 10 April 2004 Satisfied on: 28 May 2010 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land at butt farm woodville derbyshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
31 March 2004 | Delivered on: 3 April 2004 Satisfied on: 28 May 2010 Persons entitled: Hsbc 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 land at st swithins close derby. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
11 August 2003 | Delivered on: 14 August 2003 Satisfied on: 5 February 2008 Persons entitled: Hsbc 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 and buildings on the north west side of derby road hilton. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
21 July 2003 | Delivered on: 24 July 2003 Satisfied on: 5 February 2008 Persons entitled: Hsbc 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: Freehold property known as land and buildings on the north side of main street hilton t/n D138692. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
27 March 2003 | Delivered on: 28 March 2003 Satisfied on: 5 February 2008 Persons entitled: Hsbc 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 at former riverside club mill street derby. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
10 December 2002 | Delivered on: 13 December 2002 Satisfied on: 5 February 2008 Persons entitled: Hsbc 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: Charnwood hotel,48 leicester rd,narborough,leicester; lt 111630. Fully Satisfied |
9 October 2002 | Delivered on: 23 October 2002 Satisfied on: 18 October 2003 Persons entitled: Five Toes Limited Classification: Legal charge Secured details: £115,000 plus vat due or to become due from the company to the chargee. Particulars: The freehold property known as 18, 22, 24, 26 and 30 mill street derby title number DY16018. Fully Satisfied |
7 October 2002 | Delivered on: 23 October 2002 Satisfied on: 5 February 2008 Persons entitled: Hsbc 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 land & premises at 26 merchant street derby title number DY143376. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
11 October 2001 | Delivered on: 15 October 2001 Satisfied on: 27 August 2003 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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. Fully Satisfied |
6 January 2017 | Delivered on: 9 January 2017 Persons entitled: Gillian Margaret Jones Adam Thomas Ball Peter David Ball John Geoffrey Ward Classification: A registered charge Particulars: Land at guinevere avenue, stretton, burton upon trent, staffordshire for more details please refer to the instrument. Outstanding |
21 August 2015 | Delivered on: 24 August 2015 Persons entitled: Derby City Council Classification: A registered charge Particulars: Charges to the lender by way of first legal mortgage, freehold of title of land at the east side of lodge lane, derby DE1 3HE registered at the land registry under title numbers DY76455, DY376208, DY73030 and DY118474. All its rights in each insurance policy, including all claims, the proceeds of all claims and all returns of premiums in connection with each insurance policy. "For more details please refer to the instrument.". Outstanding |
1 July 2015 | Delivered on: 17 July 2015 Persons entitled: Simon Justin Richard James Classification: A registered charge Particulars: Land at hillside farm, ashbourne, derbyshire. Outstanding |
2 July 2015 | Delivered on: 3 July 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: The freehold land at hillside farm, wyaston road, ashbourne DE6 1NB and more particularly described in a transfer dated 1 july 2015 made between miller homes limited and radleigh group limited (1) and radleigh group limited (2) (the transfer) comprising part of the land registry title number DY342094 as shown edged red on the plan attached to the transfer. Outstanding |
30 June 2015 | Delivered on: 2 July 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: The freehold land at woodlands lane, chellaston, derbyshire and more particularly described in a transfer dated the date of this deed and made between (1) hallam land management limited and (2) the borrower (the transfer) comprising part of land registry title number DY365640 as shown edged red on the plan attached to the transfer. Outstanding |
13 May 2015 | Delivered on: 15 May 2015 Persons entitled: Gillian Margaret Jones Adam Thomas Ball Peter David Ball John Geoffrey Ward Ch Trustees Limited Fiona Gadsby Peter James Gadsby Classification: A registered charge Particulars: Willow meadow farm, ashbourne, derbyshire t/no DY461039 and DY346057. Outstanding |
27 April 2015 | Delivered on: 28 April 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Land at south side of memorial road, allestree derby with title number DY474305 and memorial road, allestree, derby with title number DY13031, as more particularly described in the schedule of the legal charge. Outstanding |
27 February 2015 | Delivered on: 9 March 2015 Persons entitled: Gillian Margaret Jones Adam Thomas Ball Peter David Ball John Geoffrey Ward Ch Trustees Limited Fiona Gadsby Peter James Gadsby David William Bell as Trustee of the Radleigh Pension Scheme Christopher John Neve as Trustee of the Radleigh Pension Scheme Thomas Gerard Finnegan as Trustee of the Radleigh Pension Scheme C H Trustees Limited as Trustee of the Radleigh Pension Scheme Classification: A registered charge Particulars: 103 wildhay brook, hilton, derbyshire DE65 5NY title number: DY440572. Outstanding |
27 February 2015 | Delivered on: 9 March 2015 Persons entitled: Gillian Margaret Jones Adam Thomas Ball Peter David Ball John Geoffrey Ward Ch Trustees Limited Fiona Gadsby Peter James Gadsby David William Bell as Trustee of the Radleigh Pension Scheme Christopher John Neve as Trustee of the Radleigh Pension Scheme Thomas Gerard Finnegan as Trustee of the Radleigh Pension Scheme C H Trustees Limited as Trustee of the Radleigh Pension Scheme David William Bell as Trustee of the Radleigh Pension Scheme Christopher John Neve as Trustee of the Radleigh Pension Scheme Thomas Gerard Finnegan as Trustee of the Radleigh Pension Scheme C H Trustees Limited as Trustee of the Radleigh Pension Scheme Classification: A registered charge Particulars: 58 meadow vale, duffield, belper DE56 4DG title number: DY151606. Outstanding |
27 February 2015 | Delivered on: 9 March 2015 Persons entitled: Gillian Margaret Jones Adam Thomas Ball Peter David Ball John Geoffrey Ward Ch Trustees Limited Fiona Gadsby Peter James Gadsby David William Bell as Trustee of the Radleigh Pension Scheme Christopher John Neve as Trustee of the Radleigh Pension Scheme Thomas Gerard Finnegan as Trustee of the Radleigh Pension Scheme C H Trustees Limited as Trustee of the Radleigh Pension Scheme David William Bell as Trustee of the Radleigh Pension Scheme Christopher John Neve as Trustee of the Radleigh Pension Scheme Thomas Gerard Finnegan as Trustee of the Radleigh Pension Scheme C H Trustees Limited as Trustee of the Radleigh Pension Scheme David William Bell as Trustee of the Radleigh Pension Scheme Christopher John Neve as Trustee of the Radleigh Pension Scheme Thomas Gerard Finnegan as Trustee of the Radleigh Pension Scheme C H Trustees Limited as Trustee of the Radleigh Pension Scheme Classification: A registered charge Particulars: 56 meadow vale, duffield, belper DE56 4DG title number: DY451167. Outstanding |
23 May 2014 | Delivered on: 27 May 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Land on the south side of scropton road, hatton, derby with land registry title number DY151727. Outstanding |
19 May 2014 | Delivered on: 20 May 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Land on the east side of alfreton road, little eaton, derby with land registry title number DY304312 and land adjoining 130A alfreton road, little eaton, derby DE21 5DE with land registry title number DY477001. Outstanding |
9 May 2014 | Delivered on: 12 May 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
30 April 2014 | Delivered on: 7 May 2014 Persons entitled: Trustees of the Ark Capital Pension Fund Comprising C H Trustees Limited, Peter James Gadsby and Fiona Gadsby Classification: A registered charge Outstanding |
6 December 2013 | Delivered on: 13 December 2013 Persons entitled: Derby City Council Classification: A registered charge Particulars: F/H land and premises k/a the site of former bath street mills bath street derby t/no DY297782. Notification of addition to or amendment of charge. Outstanding |
25 March 2011 | Delivered on: 2 April 2011 Persons entitled: Hsbc Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Land to the east of jubilee road, shelton lock, derby t/n DY419115. Outstanding |
25 March 2011 | Delivered on: 31 March 2011 Persons entitled: Derby City Council Classification: Legal charge Secured details: £1,400,000.00 due or to become due from the company to the chargee. Particulars: Land to the east of jubilee road shelton lock derby t/n DY419115. Outstanding |
29 July 2009 | Delivered on: 1 August 2009 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a residential building land at university of derby, micklover, derby t/no DY433936 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
30 November 2023 | Appointment of Mrs Bethany Ford as a secretary on 30 November 2023 (2 pages) |
---|---|
30 November 2023 | Termination of appointment of Graham Anthony Cope as a secretary on 30 November 2023 (1 page) |
17 November 2023 | Accounts for a dormant company made up to 30 June 2023 (1 page) |
25 May 2023 | Appointment of Mr Michael John Coker as a director on 25 May 2023 (2 pages) |
25 May 2023 | Termination of appointment of Robert Paul Wilson as a director on 22 May 2023 (1 page) |
18 May 2023 | Confirmation statement made on 18 May 2023 with no updates (3 pages) |
20 February 2023 | Termination of appointment of Martyn Anthony Pask as a director on 20 February 2023 (1 page) |
28 November 2022 | Accounts for a dormant company made up to 30 June 2022 (1 page) |
19 May 2022 | Confirmation statement made on 18 May 2022 with no updates (3 pages) |
24 December 2021 | Accounts for a dormant company made up to 30 June 2021 (1 page) |
18 May 2021 | Confirmation statement made on 18 May 2021 with no updates (3 pages) |
8 April 2021 | Accounts for a dormant company made up to 30 June 2020 (1 page) |
6 November 2020 | Appointment of Mr Matthew John Pratt as a director on 6 November 2020 (2 pages) |
6 November 2020 | Termination of appointment of John Frederick Tutte as a director on 6 November 2020 (1 page) |
10 July 2020 | Full accounts made up to 30 June 2019 (19 pages) |
19 May 2020 | Confirmation statement made on 18 May 2020 with no updates (3 pages) |
17 December 2019 | Appointment of Mr Martyn Anthony Pask as a director on 1 December 2019 (2 pages) |
16 December 2019 | Termination of appointment of Warren Thompson as a director on 1 December 2019 (1 page) |
10 July 2019 | Full accounts made up to 30 June 2018 (22 pages) |
22 May 2019 | Confirmation statement made on 18 May 2019 with no updates (3 pages) |
21 August 2018 | Satisfaction of charge 042194590053 in full (1 page) |
18 May 2018 | Confirmation statement made on 18 May 2018 with no updates (3 pages) |
26 March 2018 | Appointment of Warren Thompson as a director on 20 March 2018 (2 pages) |
26 March 2018 | Termination of appointment of William Robert Heath as a director on 20 March 2018 (1 page) |
23 January 2018 | Satisfaction of charge 042194590054 in full (1 page) |
18 October 2017 | Current accounting period extended from 31 December 2017 to 30 June 2018 (1 page) |
18 October 2017 | Current accounting period extended from 31 December 2017 to 30 June 2018 (1 page) |
11 September 2017 | Full accounts made up to 31 December 2016 (24 pages) |
11 September 2017 | Full accounts made up to 31 December 2016 (24 pages) |
30 May 2017 | Confirmation statement made on 18 May 2017 with updates (6 pages) |
30 May 2017 | Confirmation statement made on 18 May 2017 with updates (6 pages) |
21 April 2017 | Satisfaction of charge 042194590042 in full (1 page) |
21 April 2017 | Satisfaction of charge 042194590051 in full (1 page) |
21 April 2017 | Satisfaction of charge 042194590042 in full (1 page) |
21 April 2017 | Satisfaction of charge 3 in full (1 page) |
21 April 2017 | Satisfaction of charge 042194590050 in full (1 page) |
21 April 2017 | Satisfaction of charge 042194590051 in full (1 page) |
21 April 2017 | Satisfaction of charge 3 in full (1 page) |
21 April 2017 | Satisfaction of charge 042194590050 in full (1 page) |
21 February 2017 | Appointment of Helen Davies as a director (2 pages) |
21 February 2017 | Appointment of Helen Davies as a director (2 pages) |
8 February 2017 | Resolutions
|
8 February 2017 | Resolutions
|
6 February 2017 | Registered office address changed from 5 Riverside Court Pride Park Derby Derbyshire DE24 8JN to Redrow House St Davids Park Flintshire CH5 3RX on 6 February 2017 (1 page) |
6 February 2017 | Registered office address changed from 5 Riverside Court Pride Park Derby Derbyshire DE24 8JN to Redrow House St Davids Park Flintshire CH5 3RX on 6 February 2017 (1 page) |
3 February 2017 | Appointment of Mr Robert Paul Wilson as a director on 3 February 2017 (2 pages) |
3 February 2017 | Termination of appointment of Thomas Gerard Finnegan as a director on 3 February 2017 (1 page) |
3 February 2017 | Termination of appointment of Thomas Gerard Finnegan as a director on 3 February 2017 (1 page) |
3 February 2017 | Appointment of Ms Helen Davies as a director on 3 February 2017 (2 pages) |
3 February 2017 | Appointment of Mr Robert Paul Wilson as a director on 3 February 2017 (2 pages) |
3 February 2017 | Termination of appointment of David William Bell as a director on 3 February 2017 (1 page) |
3 February 2017 | Appointment of Mr Graham Anthony Cope as a secretary on 3 February 2017 (2 pages) |
3 February 2017 | Termination of appointment of David William Bell as a secretary on 3 February 2017 (1 page) |
3 February 2017 | Termination of appointment of Peter James Gadsby as a director on 3 February 2017 (1 page) |
3 February 2017 | Appointment of Mr John Frederick Tutte as a director on 3 February 2017 (2 pages) |
3 February 2017 | Termination of appointment of David William Bell as a director on 3 February 2017 (1 page) |
3 February 2017 | Appointment of Mr William Robert Heath as a director on 3 February 2017 (2 pages) |
3 February 2017 | Appointment of Mr William Robert Heath as a director on 3 February 2017 (2 pages) |
3 February 2017 | Termination of appointment of Peter James Gadsby as a director on 3 February 2017 (1 page) |
3 February 2017 | Appointment of Ms Helen Davies as a director on 3 February 2017 (2 pages) |
3 February 2017 | Termination of appointment of Christopher John Neve as a director on 3 February 2017 (1 page) |
3 February 2017 | Appointment of Mr John Frederick Tutte as a director on 3 February 2017 (2 pages) |
3 February 2017 | Appointment of Mr Graham Anthony Cope as a secretary on 3 February 2017 (2 pages) |
3 February 2017 | Termination of appointment of Christopher John Neve as a director on 3 February 2017 (1 page) |
3 February 2017 | Termination of appointment of David William Bell as a secretary on 3 February 2017 (1 page) |
26 January 2017 | All of the property or undertaking has been released from charge 042194590053 (5 pages) |
26 January 2017 | All of the property or undertaking has been released from charge 042194590053 (5 pages) |
18 January 2017 | Satisfaction of charge 36 in full (1 page) |
18 January 2017 | Satisfaction of charge 36 in full (1 page) |
17 January 2017 | Satisfaction of charge 042194590041 in full (1 page) |
17 January 2017 | Satisfaction of charge 042194590049 in full (1 page) |
17 January 2017 | Satisfaction of charge 042194590041 in full (1 page) |
17 January 2017 | Satisfaction of charge 042194590049 in full (1 page) |
9 January 2017 | Registration of charge 042194590054, created on 6 January 2017
|
9 January 2017 | Registration of charge 042194590054, created on 6 January 2017
|
21 November 2016 | Satisfaction of charge 042194590044 in full (4 pages) |
21 November 2016 | Satisfaction of charge 042194590044 in full (4 pages) |
19 November 2016 | Satisfaction of charge 042194590052 in full (4 pages) |
19 November 2016 | Satisfaction of charge 35 in full (5 pages) |
19 November 2016 | Satisfaction of charge 042194590052 in full (4 pages) |
19 November 2016 | Satisfaction of charge 042194590048 in full (4 pages) |
19 November 2016 | Satisfaction of charge 042194590045 in full (4 pages) |
19 November 2016 | Satisfaction of charge 35 in full (5 pages) |
19 November 2016 | Satisfaction of charge 042194590047 in full (4 pages) |
19 November 2016 | Satisfaction of charge 042194590046 in full (4 pages) |
19 November 2016 | Satisfaction of charge 042194590047 in full (4 pages) |
19 November 2016 | Satisfaction of charge 37 in full (4 pages) |
19 November 2016 | Satisfaction of charge 042194590045 in full (4 pages) |
19 November 2016 | Satisfaction of charge 37 in full (4 pages) |
19 November 2016 | Satisfaction of charge 042194590046 in full (4 pages) |
19 November 2016 | Satisfaction of charge 042194590048 in full (4 pages) |
5 November 2016 | Satisfaction of charge 042194590043 in full (4 pages) |
5 November 2016 | Satisfaction of charge 042194590040 in full (4 pages) |
5 November 2016 | Satisfaction of charge 042194590040 in full (4 pages) |
5 November 2016 | Satisfaction of charge 042194590043 in full (4 pages) |
5 August 2016 | Full accounts made up to 31 December 2015 (26 pages) |
5 August 2016 | Full accounts made up to 31 December 2015 (26 pages) |
24 May 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
14 October 2015 | Full accounts made up to 31 December 2014 (22 pages) |
14 October 2015 | Full accounts made up to 31 December 2014 (22 pages) |
24 August 2015 | Registration of charge 042194590053, created on 21 August 2015 (36 pages) |
24 August 2015 | Registration of charge 042194590053, created on 21 August 2015 (36 pages) |
17 July 2015 | Registration of charge 042194590052, created on 1 July 2015
|
17 July 2015 | Registration of charge 042194590052, created on 1 July 2015
|
17 July 2015 | Registration of charge 042194590052, created on 1 July 2015
|
3 July 2015 | Registration of charge 042194590051, created on 2 July 2015 (53 pages) |
3 July 2015 | Registration of charge 042194590051, created on 2 July 2015 (53 pages) |
3 July 2015 | Registration of charge 042194590051, created on 2 July 2015 (53 pages) |
2 July 2015 | Registration of charge 042194590050, created on 30 June 2015 (53 pages) |
2 July 2015 | Registration of charge 042194590050, created on 30 June 2015 (53 pages) |
2 June 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
15 May 2015 | Registration of charge 042194590049, created on 13 May 2015 (48 pages) |
15 May 2015 | Registration of charge 042194590049, created on 13 May 2015 (48 pages) |
28 April 2015 | Registration of charge 042194590048, created on 27 April 2015 (29 pages) |
28 April 2015 | Registration of charge 042194590048, created on 27 April 2015 (29 pages) |
9 March 2015 | Registration of charge 042194590046, created on 27 February 2015 (18 pages) |
9 March 2015 | Registration of charge 042194590047, created on 27 February 2015 (18 pages) |
9 March 2015 | Registration of charge 042194590046, created on 27 February 2015 (18 pages) |
9 March 2015 | Registration of charge 042194590047, created on 27 February 2015 (18 pages) |
9 March 2015 | Registration of charge 042194590045, created on 27 February 2015 (18 pages) |
9 March 2015 | Registration of charge 042194590045, created on 27 February 2015 (18 pages) |
9 October 2014 | Memorandum and Articles of Association (10 pages) |
9 October 2014 | Memorandum and Articles of Association (10 pages) |
6 October 2014 | Full accounts made up to 31 December 2013 (23 pages) |
6 October 2014 | Full accounts made up to 31 December 2013 (23 pages) |
18 September 2014 | Satisfaction of charge 042194590039 in full (4 pages) |
18 September 2014 | Satisfaction of charge 042194590039 in full (4 pages) |
29 August 2014 | Resolutions
|
29 August 2014 | Statement of company's objects (2 pages) |
29 August 2014 | Statement of capital following an allotment of shares on 8 August 2014
|
29 August 2014 | Statement of capital following an allotment of shares on 8 August 2014
|
29 August 2014 | Resolutions
|
29 August 2014 | Statement of company's objects (2 pages) |
29 August 2014 | Statement of capital following an allotment of shares on 8 August 2014
|
2 June 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
27 May 2014 | Registration of charge 042194590044 (28 pages) |
27 May 2014 | Registration of charge 042194590044 (28 pages) |
20 May 2014 | Registration of charge 042194590043 (53 pages) |
20 May 2014 | Registration of charge 042194590043 (53 pages) |
12 May 2014 | Registration of charge 042194590042 (73 pages) |
12 May 2014 | Registration of charge 042194590042 (73 pages) |
7 May 2014 | Registration of charge 042194590041 (47 pages) |
7 May 2014 | Registration of charge 042194590041 (47 pages) |
13 December 2013 | Registration of charge 042194590040 (13 pages) |
13 December 2013 | Registration of charge 042194590040 (13 pages) |
4 September 2013 | Full accounts made up to 31 December 2012 (23 pages) |
4 September 2013 | Full accounts made up to 31 December 2012 (23 pages) |
23 July 2013 | Registration of charge 042194590039 (20 pages) |
23 July 2013 | Registration of charge 042194590039 (20 pages) |
10 July 2013 | Satisfaction of charge 38 in full (4 pages) |
10 July 2013 | Satisfaction of charge 38 in full (4 pages) |
4 June 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (7 pages) |
4 June 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (7 pages) |
18 December 2012 | Appointment of Mr Peter James Gadsby as a director (2 pages) |
18 December 2012 | Appointment of Mr Peter James Gadsby as a director (2 pages) |
29 June 2012 | Auditor's resignation (1 page) |
29 June 2012 | Auditor's resignation (1 page) |
21 May 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (6 pages) |
21 May 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (6 pages) |
15 May 2012 | Full accounts made up to 31 December 2011 (22 pages) |
15 May 2012 | Full accounts made up to 31 December 2011 (22 pages) |
25 May 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (6 pages) |
25 May 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (6 pages) |
5 May 2011 | Full accounts made up to 31 December 2010 (23 pages) |
5 May 2011 | Full accounts made up to 31 December 2010 (23 pages) |
2 April 2011 | Particulars of a mortgage or charge / charge no: 37 (5 pages) |
2 April 2011 | Particulars of a mortgage or charge / charge no: 37 (5 pages) |
2 April 2011 | Particulars of a mortgage or charge / charge no: 38 (5 pages) |
2 April 2011 | Particulars of a mortgage or charge / charge no: 38 (5 pages) |
31 March 2011 | Particulars of a mortgage or charge / charge no: 36 (5 pages) |
31 March 2011 | Particulars of a mortgage or charge / charge no: 36 (5 pages) |
1 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages) |
1 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (3 pages) |
1 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
1 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (3 pages) |
1 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages) |
1 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages) |
1 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (3 pages) |
1 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (3 pages) |
1 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages) |
1 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (3 pages) |
1 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
1 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (3 pages) |
1 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages) |
1 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (3 pages) |
1 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages) |
1 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (3 pages) |
1 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
1 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
1 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages) |
1 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (3 pages) |
1 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages) |
1 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
1 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
1 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages) |
1 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (3 pages) |
1 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (3 pages) |
1 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages) |
1 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (3 pages) |
28 May 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (5 pages) |
28 May 2010 | Director's details changed for Christopher John Neve on 1 January 2010 (2 pages) |
28 May 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (5 pages) |
28 May 2010 | Director's details changed for Christopher John Neve on 1 January 2010 (2 pages) |
28 May 2010 | Director's details changed for Christopher John Neve on 1 January 2010 (2 pages) |
20 April 2010 | Full accounts made up to 31 December 2009 (23 pages) |
20 April 2010 | Full accounts made up to 31 December 2009 (23 pages) |
1 August 2009 | Particulars of a mortgage or charge / charge no: 35 (3 pages) |
1 August 2009 | Particulars of a mortgage or charge / charge no: 35 (3 pages) |
29 May 2009 | Return made up to 18/05/09; full list of members (4 pages) |
29 May 2009 | Return made up to 18/05/09; full list of members (4 pages) |
19 May 2009 | Full accounts made up to 31 December 2008 (24 pages) |
19 May 2009 | Full accounts made up to 31 December 2008 (24 pages) |
21 October 2008 | Company name changed radleigh homes LIMITED\certificate issued on 27/10/08 (2 pages) |
21 October 2008 | Company name changed radleigh homes LIMITED\certificate issued on 27/10/08 (2 pages) |
3 June 2008 | Return made up to 18/05/08; full list of members (4 pages) |
3 June 2008 | Return made up to 18/05/08; full list of members (4 pages) |
20 May 2008 | Accounting reference date extended from 30/06/2008 to 31/12/2008 (1 page) |
20 May 2008 | Accounting reference date extended from 30/06/2008 to 31/12/2008 (1 page) |
1 May 2008 | Full accounts made up to 30 June 2007 (20 pages) |
1 May 2008 | Full accounts made up to 30 June 2007 (20 pages) |
5 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
5 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
5 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
5 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
5 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
5 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
5 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
5 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
5 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
5 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
5 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
5 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
5 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
5 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
5 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
5 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
5 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
5 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
5 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
5 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
5 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
5 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
5 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
5 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
5 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
5 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
5 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
5 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
5 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
5 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
1 February 2008 | Particulars of mortgage/charge (3 pages) |
1 February 2008 | Particulars of mortgage/charge (3 pages) |
4 December 2007 | Particulars of mortgage/charge (3 pages) |
4 December 2007 | Particulars of mortgage/charge (3 pages) |
4 August 2007 | Particulars of mortgage/charge (3 pages) |
4 August 2007 | Particulars of mortgage/charge (3 pages) |
3 July 2007 | Particulars of mortgage/charge (3 pages) |
3 July 2007 | Particulars of mortgage/charge (3 pages) |
1 June 2007 | Return made up to 18/05/07; full list of members (3 pages) |
1 June 2007 | Return made up to 18/05/07; full list of members (3 pages) |
3 May 2007 | Full accounts made up to 30 June 2006 (19 pages) |
3 May 2007 | Full accounts made up to 30 June 2006 (19 pages) |
25 October 2006 | Director resigned (1 page) |
25 October 2006 | Director resigned (1 page) |
20 October 2006 | Particulars of mortgage/charge (3 pages) |
20 October 2006 | Particulars of mortgage/charge (3 pages) |
18 October 2006 | Particulars of mortgage/charge (3 pages) |
18 October 2006 | Particulars of mortgage/charge (3 pages) |
2 June 2006 | Particulars of mortgage/charge (3 pages) |
2 June 2006 | Particulars of mortgage/charge (3 pages) |
25 May 2006 | Particulars of mortgage/charge (3 pages) |
25 May 2006 | Particulars of mortgage/charge (3 pages) |
24 May 2006 | Full accounts made up to 30 June 2005 (18 pages) |
24 May 2006 | Full accounts made up to 30 June 2005 (18 pages) |
22 May 2006 | Director's particulars changed (1 page) |
22 May 2006 | Return made up to 18/05/06; full list of members (3 pages) |
22 May 2006 | Return made up to 18/05/06; full list of members (3 pages) |
22 May 2006 | Director's particulars changed (1 page) |
23 August 2005 | Particulars of mortgage/charge (3 pages) |
23 August 2005 | Particulars of mortgage/charge (3 pages) |
13 July 2005 | Particulars of mortgage/charge (3 pages) |
13 July 2005 | Particulars of mortgage/charge (3 pages) |
31 May 2005 | Return made up to 18/05/05; full list of members (4 pages) |
31 May 2005 | Return made up to 18/05/05; full list of members (4 pages) |
13 April 2005 | Particulars of mortgage/charge (3 pages) |
13 April 2005 | Particulars of mortgage/charge (3 pages) |
22 March 2005 | Particulars of mortgage/charge (3 pages) |
22 March 2005 | Particulars of mortgage/charge (3 pages) |
31 December 2004 | Particulars of mortgage/charge (3 pages) |
31 December 2004 | Particulars of mortgage/charge (3 pages) |
8 December 2004 | Full accounts made up to 30 June 2004 (23 pages) |
8 December 2004 | Full accounts made up to 30 June 2004 (23 pages) |
17 July 2004 | Particulars of mortgage/charge (3 pages) |
17 July 2004 | Particulars of mortgage/charge (3 pages) |
8 July 2004 | Particulars of mortgage/charge (3 pages) |
8 July 2004 | Particulars of mortgage/charge (3 pages) |
18 June 2004 | Return made up to 18/05/04; full list of members
|
18 June 2004 | Return made up to 18/05/04; full list of members
|
20 May 2004 | Particulars of mortgage/charge (3 pages) |
20 May 2004 | Particulars of mortgage/charge (3 pages) |
26 April 2004 | Resolutions
|
26 April 2004 | Resolutions
|
26 April 2004 | Ad 08/04/04--------- £ si 3167@1=3167 £ ic 1000/4167 (2 pages) |
26 April 2004 | Resolutions
|
26 April 2004 | Resolutions
|
26 April 2004 | Resolutions
|
26 April 2004 | Resolutions
|
26 April 2004 | Ad 08/04/04--------- £ si 3167@1=3167 £ ic 1000/4167 (2 pages) |
16 April 2004 | Particulars of mortgage/charge (3 pages) |
16 April 2004 | Particulars of mortgage/charge (3 pages) |
10 April 2004 | Particulars of mortgage/charge (3 pages) |
10 April 2004 | Particulars of mortgage/charge (3 pages) |
3 April 2004 | Particulars of mortgage/charge (3 pages) |
3 April 2004 | Particulars of mortgage/charge (3 pages) |
8 February 2004 | Accounts for a medium company made up to 30 June 2003 (23 pages) |
8 February 2004 | Director's particulars changed (1 page) |
8 February 2004 | Accounts for a medium company made up to 30 June 2003 (23 pages) |
8 February 2004 | Director's particulars changed (1 page) |
14 January 2004 | Resolutions
|
14 January 2004 | Nc inc already adjusted 07/01/04 (1 page) |
14 January 2004 | Resolutions
|
14 January 2004 | Nc inc already adjusted 07/01/04 (1 page) |
18 October 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 October 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 October 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 October 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 October 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 October 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 October 2003 | Registered office changed on 10/10/03 from: unit 8 riverside court pride park derby derbyshire DE24 8JN (1 page) |
10 October 2003 | Registered office changed on 10/10/03 from: unit 8 riverside court pride park derby derbyshire DE24 8JN (1 page) |
27 August 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
27 August 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
14 August 2003 | Particulars of mortgage/charge (3 pages) |
14 August 2003 | Particulars of mortgage/charge (3 pages) |
24 July 2003 | Particulars of mortgage/charge (3 pages) |
24 July 2003 | Particulars of mortgage/charge (3 pages) |
29 May 2003 | Return made up to 18/05/03; no change of members (7 pages) |
29 May 2003 | New director appointed (1 page) |
29 May 2003 | New director appointed (1 page) |
29 May 2003 | Return made up to 18/05/03; no change of members (7 pages) |
27 April 2003 | New director appointed (2 pages) |
27 April 2003 | New director appointed (2 pages) |
28 March 2003 | Particulars of mortgage/charge (3 pages) |
28 March 2003 | Particulars of mortgage/charge (3 pages) |
20 March 2003 | Accounts for a small company made up to 30 June 2002 (7 pages) |
20 March 2003 | Accounts for a small company made up to 30 June 2002 (7 pages) |
13 December 2002 | Particulars of mortgage/charge (3 pages) |
13 December 2002 | Particulars of mortgage/charge (3 pages) |
23 October 2002 | Particulars of mortgage/charge (3 pages) |
23 October 2002 | Particulars of mortgage/charge (3 pages) |
23 October 2002 | Particulars of mortgage/charge (3 pages) |
23 October 2002 | Particulars of mortgage/charge (3 pages) |
7 September 2002 | Particulars of mortgage/charge (3 pages) |
7 September 2002 | Particulars of mortgage/charge (3 pages) |
10 August 2002 | Registered office changed on 10/08/02 from: marlborough house charnwood street derby derbyshire DE1 2GT (1 page) |
10 August 2002 | Registered office changed on 10/08/02 from: marlborough house charnwood street derby derbyshire DE1 2GT (1 page) |
27 June 2002 | Particulars of mortgage/charge (3 pages) |
27 June 2002 | Particulars of mortgage/charge (3 pages) |
24 May 2002 | Return made up to 18/05/02; full list of members (7 pages) |
24 May 2002 | Return made up to 18/05/02; full list of members (7 pages) |
10 May 2002 | Particulars of mortgage/charge (3 pages) |
10 May 2002 | Particulars of mortgage/charge (3 pages) |
17 April 2002 | Particulars of mortgage/charge (3 pages) |
17 April 2002 | Particulars of mortgage/charge (3 pages) |
6 February 2002 | Particulars of mortgage/charge (3 pages) |
6 February 2002 | Particulars of mortgage/charge (3 pages) |
4 December 2001 | Particulars of mortgage/charge (3 pages) |
4 December 2001 | Particulars of mortgage/charge (3 pages) |
28 November 2001 | Particulars of mortgage/charge (3 pages) |
28 November 2001 | Particulars of mortgage/charge (3 pages) |
28 November 2001 | Particulars of mortgage/charge (3 pages) |
28 November 2001 | Particulars of mortgage/charge (3 pages) |
15 October 2001 | Particulars of mortgage/charge (3 pages) |
15 October 2001 | Particulars of mortgage/charge (3 pages) |
27 September 2001 | Ad 20/09/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
27 September 2001 | Ad 20/09/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
25 September 2001 | New director appointed (2 pages) |
25 September 2001 | New director appointed (2 pages) |
20 September 2001 | Company name changed yew homes LIMITED\certificate issued on 20/09/01 (2 pages) |
20 September 2001 | Company name changed yew homes LIMITED\certificate issued on 20/09/01 (2 pages) |
6 July 2001 | New director appointed (2 pages) |
6 July 2001 | New director appointed (2 pages) |
6 July 2001 | Accounting reference date extended from 31/05/02 to 30/06/02 (1 page) |
6 July 2001 | Accounting reference date extended from 31/05/02 to 30/06/02 (1 page) |
26 June 2001 | Registered office changed on 26/06/01 from: leopold house 43-44 leopold street derby derbyshire DE1 2HF (1 page) |
26 June 2001 | Registered office changed on 26/06/01 from: leopold house 43-44 leopold street derby derbyshire DE1 2HF (1 page) |
25 June 2001 | Secretary resigned (1 page) |
25 June 2001 | New secretary appointed;new director appointed (2 pages) |
25 June 2001 | Director resigned (1 page) |
25 June 2001 | Director resigned (1 page) |
25 June 2001 | New secretary appointed;new director appointed (2 pages) |
25 June 2001 | Secretary resigned (1 page) |
25 May 2001 | Registered office changed on 25/05/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
25 May 2001 | Secretary resigned (1 page) |
25 May 2001 | Registered office changed on 25/05/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
25 May 2001 | Director resigned (1 page) |
25 May 2001 | Director resigned (1 page) |
25 May 2001 | Secretary resigned (1 page) |
25 May 2001 | New secretary appointed (2 pages) |
25 May 2001 | New secretary appointed (2 pages) |
25 May 2001 | New director appointed (2 pages) |
25 May 2001 | New director appointed (2 pages) |
18 May 2001 | Incorporation (14 pages) |
18 May 2001 | Incorporation (14 pages) |