Company NameGalliford Try Properties Limited
Company StatusActive
Company Number00060572
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)
Previous NameGalliford Brindley Properties Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Peter Andrew Homa
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2003(101 years, 3 months after company formation)
Appointment Duration21 years, 2 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBlake House 3 Frayswater Place
Cowley
Uxbridge
Middlesex
UB8 2AD
Director NameMr Kevin Allan Corbett
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2012(110 years, 3 months after company formation)
Appointment Duration12 years, 2 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressBlake House 3 Frayswater Place
Cowley
Uxbridge
Middlesex
UB8 2AD
Director NameMr Philip Simon Drewett
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2022(120 years, 11 months after company formation)
Appointment Duration1 year, 6 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBlake House 3 Frayswater Place
Cowley
Uxbridge
Middlesex
UB8 2AD
Secretary NameGalliford Try Secretariat Services Limited (Corporation)
StatusCurrent
Appointed01 March 2012(110 years, 3 months after company formation)
Appointment Duration12 years, 2 months
Correspondence AddressBlake House 3 Frayswater Place
Cowley
Uxbridge
Middlesex
UB8 2AD
Director NameMr John Livingston
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(90 years after company formation)
Appointment Duration8 years, 9 months (resigned 15 September 2000)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address92 Tiddington Road
Stratford Upon Avon
Warwickshire
CV37 7BA
Director NameMr George Robert Marsh
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(90 years after company formation)
Appointment Duration10 years, 11 months (resigned 31 October 2002)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence AddressGrove Cottage
Honiley
Kenilworth
Warwickshire
CV8 1NP
Director NameMr Edwin John Harris
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(90 years after company formation)
Appointment Duration5 years, 7 months (resigned 08 July 1997)
RoleAccountant
Correspondence Address3 Skelwith Rise
Nuneaton
Warwickshire
CV11 6JP
Director NamePeter Kenneth Bullock
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(90 years after company formation)
Appointment Duration10 years (resigned 12 December 2001)
RoleChartered Accountant
Correspondence Address4 Wigley Road
Scraptoft Lane
Leicester
Leicestershire
LE5 1JG
Secretary NameMr Edwin John Harris
NationalityBritish
StatusResigned
Appointed30 November 1991(90 years after company formation)
Appointment Duration5 years, 7 months (resigned 08 July 1997)
RoleCompany Director
Correspondence Address3 Skelwith Rise
Nuneaton
Warwickshire
CV11 6JP
Director NameJohn Arthur Bower
NationalityBritish
StatusResigned
Appointed14 December 1994(93 years after company formation)
Appointment Duration3 years, 4 months (resigned 08 May 1998)
RoleSecretary
Correspondence Address37 Arbour Close
Bilton
Rugby
Warwickshire
CV22 6EH
Secretary NameJohn Arthur Bower
NationalityBritish
StatusResigned
Appointed08 July 1997(95 years, 7 months after company formation)
Appointment Duration10 months (resigned 08 May 1998)
RoleCompany Director
Correspondence Address37 Arbour Close
Bilton
Rugby
Warwickshire
CV22 6EH
Secretary NamePaul Anthony Davies
NationalityBritish
StatusResigned
Appointed11 May 1998(96 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 15 September 2000)
RoleCompany Director
Correspondence AddressThe Brambles 15 Bramble Road
Towcester
Northamptonshire
NN12 6US
Director NameMr Francis Eamon Nelson
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2000(98 years, 10 months after company formation)
Appointment Duration12 years (resigned 30 September 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressCowley Business Park
Cowley
Uxbridge
Middlesex
UB8 2AL
Secretary NameMr Richard Barraclough
NationalityBritish
StatusResigned
Appointed15 September 2000(98 years, 10 months after company formation)
Appointment Duration11 years, 5 months (resigned 29 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCowley Business Park
Cowley
Uxbridge
Middlesex
UB8 2AL
Director NameMr Richard Barraclough
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2003(101 years, 3 months after company formation)
Appointment Duration8 years, 12 months (resigned 29 February 2012)
RoleCompany Director-Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressCowley Business Park
Cowley
Uxbridge
Middlesex
UB8 2AL
Director NameMs Louise Anne Prout
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2010(108 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 September 2012)
RoleGroup Property Manager
Country of ResidenceEngland
Correspondence AddressCowley Business Park
Cowley
Uxbridge
Middlesex
UB8 2AL
Director NameMrs Jacqueline Anne Taylor
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2010(108 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 15 May 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressCowley Business Park
Cowley
Uxbridge
Middlesex
UB8 2AL
Director NameMr Howard James Walker
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2010(108 years, 4 months after company formation)
Appointment Duration5 years, 6 months (resigned 05 October 2015)
RoleHR Director
Country of ResidenceUnited Kingdom
Correspondence AddressCowley Business Park
Cowley
Uxbridge
Middlesex
UB8 2AL
Director NameMr Richard John Tuffin
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2010(108 years, 4 months after company formation)
Appointment Duration12 years, 7 months (resigned 17 October 2022)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressBlake House 3 Frayswater Place
Cowley
Uxbridge
Middlesex
UB8 2AD
Director NameMr Andrew James Duxbury
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2012(110 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 05 April 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressCowley Business Park
Cowley
Uxbridge
Middlesex
UB8 2AL
Director NameMr Stuart Alexander Waldman
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2017(115 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 September 2021)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressBlake House 3 Frayswater Place
Cowley
Uxbridge
Middlesex
UB8 2AD

Contact

Websitegallifordtry.co.uk
Telephone01895 855000
Telephone regionUxbridge

Location

Registered AddressBlake House 3 Frayswater Place
Cowley
Uxbridge
Middlesex
UB8 2AD
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge South
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

14k at £1Galliford Try PLC
100.00%
Ordinary

Financials

Year2014
Turnover£1,329,000
Gross Profit-£61,000
Net Worth£471,000
Cash£1,173,000
Current Liabilities£400,000

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return6 December 2023 (4 months, 3 weeks ago)
Next Return Due20 December 2024 (7 months, 3 weeks from now)

Charges

9 March 2007Delivered on: 21 March 2007
Satisfied on: 9 August 2011
Persons entitled: Hsbc Bank PLC as Security Agent

Classification: Legal charge
Secured details: All monies due or to become due from each obligor to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land on the west side of hawk lane rettendon battlesbridge t/n EX442851 f/h land on south side hawk lane battlesbridge t/n EX491936 f/h land on the east side of temple hill wolvey t/n WK285015 all right title and interest to the mortgaged property and related rights. See the mortgage charge document for full details.
Fully Satisfied
5 February 1998Delivered on: 20 February 1998
Satisfied on: 1 June 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Homeside house, newton abbot, devon title number DN279332.
Fully Satisfied
5 February 1998Delivered on: 20 February 1998
Satisfied on: 1 June 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Homeside house, newton abbot, devon title number DN261618.
Fully Satisfied
1 September 1995Delivered on: 14 September 1995
Satisfied on: 1 June 2007
Persons entitled: Barclays 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

Filing History

14 February 2021Change of details for Galliford Try Limited as a person with significant control on 18 January 2021 (2 pages)
10 February 2021Secretary's details changed for Galliford Try Secretariat Services Limited on 18 January 2021 (1 page)
18 January 2021Registered office address changed from Cowley Business Park Cowley Uxbridge Middlesex UB8 2AL to Blake House 3 Frayswater Place Cowley Uxbridge Middlesex UB8 2AD on 18 January 2021 (1 page)
18 December 2020Confirmation statement made on 6 December 2020 with no updates (3 pages)
9 July 2020Full accounts made up to 30 June 2019 (25 pages)
13 May 2020Change of details for Galliford Try Plc as a person with significant control on 5 February 2020 (2 pages)
9 December 2019Confirmation statement made on 6 December 2019 with no updates (3 pages)
2 April 2019Full accounts made up to 30 June 2018 (23 pages)
6 December 2018Confirmation statement made on 6 December 2018 with no updates (3 pages)
5 April 2018Full accounts made up to 30 June 2017 (22 pages)
6 December 2017Confirmation statement made on 6 December 2017 with updates (4 pages)
6 December 2017Confirmation statement made on 6 December 2017 with updates (4 pages)
5 April 2017Termination of appointment of Andrew James Duxbury as a director on 5 April 2017 (1 page)
5 April 2017Appointment of Mr Stuart Alexander Waldman as a director on 5 April 2017 (2 pages)
5 April 2017Termination of appointment of Andrew James Duxbury as a director on 5 April 2017 (1 page)
5 April 2017Appointment of Mr Stuart Alexander Waldman as a director on 5 April 2017 (2 pages)
5 January 2017Full accounts made up to 30 June 2016 (21 pages)
5 January 2017Full accounts made up to 30 June 2016 (21 pages)
8 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
8 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
6 April 2016Full accounts made up to 30 June 2015 (22 pages)
6 April 2016Full accounts made up to 30 June 2015 (22 pages)
4 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 14,024
(6 pages)
4 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 14,024
(6 pages)
6 October 2015Termination of appointment of Howard Walker as a director on 5 October 2015 (1 page)
6 October 2015Termination of appointment of Howard Walker as a director on 5 October 2015 (1 page)
6 October 2015Termination of appointment of Howard Walker as a director on 5 October 2015 (1 page)
4 March 2015Director's details changed for Mr Andrew James Duxbury on 27 February 2015 (2 pages)
4 March 2015Director's details changed for Mr Andrew James Duxbury on 27 February 2015 (2 pages)
23 December 2014Full accounts made up to 30 June 2014 (22 pages)
23 December 2014Full accounts made up to 30 June 2014 (22 pages)
2 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 14,024
(5 pages)
2 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 14,024
(5 pages)
8 January 2014Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 14,024
(5 pages)
8 January 2014Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 14,024
(5 pages)
27 December 2013Full accounts made up to 30 June 2013 (21 pages)
27 December 2013Full accounts made up to 30 June 2013 (21 pages)
25 February 2013Full accounts made up to 30 June 2012 (26 pages)
25 February 2013Full accounts made up to 30 June 2012 (26 pages)
9 January 2013Annual return made up to 30 November 2012 with a full list of shareholders (5 pages)
9 January 2013Annual return made up to 30 November 2012 with a full list of shareholders (5 pages)
2 October 2012Termination of appointment of Francis Nelson as a director (1 page)
2 October 2012Termination of appointment of Francis Nelson as a director (1 page)
1 October 2012Termination of appointment of Louise Prout as a director (1 page)
1 October 2012Termination of appointment of Louise Prout as a director (1 page)
16 May 2012Appointment of Mr Andrew James Duxbury as a director (2 pages)
16 May 2012Termination of appointment of Jacqueline Taylor as a director (1 page)
16 May 2012Termination of appointment of Jacqueline Taylor as a director (1 page)
16 May 2012Appointment of Mr Andrew James Duxbury as a director (2 pages)
6 March 2012Appointment of Mr Kevin Allan Corbett as a director (2 pages)
6 March 2012Appointment of Mr Kevin Allan Corbett as a director (2 pages)
5 March 2012Appointment of Galliford Try Secretariat Services Limited as a secretary (2 pages)
5 March 2012Appointment of Galliford Try Secretariat Services Limited as a secretary (2 pages)
1 March 2012Termination of appointment of Richard Barraclough as a secretary (1 page)
1 March 2012Termination of appointment of Richard Barraclough as a director (1 page)
1 March 2012Termination of appointment of Richard Barraclough as a director (1 page)
1 March 2012Termination of appointment of Richard Barraclough as a secretary (1 page)
29 February 2012Full accounts made up to 30 June 2011 (23 pages)
29 February 2012Full accounts made up to 30 June 2011 (23 pages)
12 January 2012Annual return made up to 30 November 2011 with a full list of shareholders (6 pages)
12 January 2012Annual return made up to 30 November 2011 with a full list of shareholders (6 pages)
11 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
11 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
23 December 2010Full accounts made up to 30 June 2010 (16 pages)
23 December 2010Full accounts made up to 30 June 2010 (16 pages)
1 December 2010Director's details changed for Mr Francis Eamon Nelson on 30 November 2010 (2 pages)
1 December 2010Director's details changed for Mr Richard Barraclough on 30 November 2010 (2 pages)
1 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (6 pages)
1 December 2010Director's details changed for Mr Peter Andrew Homa on 30 November 2010 (2 pages)
1 December 2010Secretary's details changed for Mr Richard Barraclough on 30 November 2010 (1 page)
1 December 2010Director's details changed for Mr Richard Barraclough on 30 November 2010 (2 pages)
1 December 2010Director's details changed for Mr Francis Eamon Nelson on 30 November 2010 (2 pages)
1 December 2010Secretary's details changed for Mr Richard Barraclough on 30 November 2010 (1 page)
1 December 2010Director's details changed for Mr Peter Andrew Homa on 30 November 2010 (2 pages)
1 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (6 pages)
24 March 2010Appointment of Mr Richard John Tuffin as a director (2 pages)
24 March 2010Appointment of Ms Louise Anne Prout as a director (2 pages)
24 March 2010Appointment of Mr Howard Walker as a director (2 pages)
24 March 2010Appointment of Mrs Jacqueline Anne Taylor as a director (2 pages)
24 March 2010Appointment of Mr Howard Walker as a director (2 pages)
24 March 2010Appointment of Ms Louise Anne Prout as a director (2 pages)
24 March 2010Appointment of Mrs Jacqueline Anne Taylor as a director (2 pages)
24 March 2010Appointment of Mr Richard John Tuffin as a director (2 pages)
14 December 2009Full accounts made up to 30 June 2009 (15 pages)
14 December 2009Full accounts made up to 30 June 2009 (15 pages)
4 December 2009Director's details changed for Peter Andrew Homa on 30 November 2009 (2 pages)
4 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
4 December 2009Director's details changed for Peter Andrew Homa on 30 November 2009 (2 pages)
4 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
8 June 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
8 June 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
31 March 2009Resolutions
  • RES13 ‐ Enter into a guarantee 24/03/2009
(2 pages)
31 March 2009Resolutions
  • RES13 ‐ Enter into a guarantee 24/03/2009
(2 pages)
10 December 2008Full accounts made up to 30 June 2008 (15 pages)
10 December 2008Return made up to 30/11/08; full list of members (4 pages)
10 December 2008Return made up to 30/11/08; full list of members (4 pages)
10 December 2008Full accounts made up to 30 June 2008 (15 pages)
17 December 2007Full accounts made up to 30 June 2007 (16 pages)
17 December 2007Full accounts made up to 30 June 2007 (16 pages)
12 December 2007Return made up to 30/11/07; full list of members (2 pages)
12 December 2007Return made up to 30/11/07; full list of members (2 pages)
1 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
1 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
21 March 2007Particulars of mortgage/charge (17 pages)
21 March 2007Particulars of mortgage/charge (17 pages)
26 February 2007Resolutions
  • RES13 ‐ Agree charge docs aprve 07/02/07
(2 pages)
26 February 2007Resolutions
  • RES13 ‐ Agree charge docs aprve 07/02/07
(2 pages)
12 February 2007Full accounts made up to 30 June 2006 (16 pages)
12 February 2007Full accounts made up to 30 June 2006 (16 pages)
3 January 2007Return made up to 30/11/06; full list of members (2 pages)
3 January 2007Return made up to 30/11/06; full list of members (2 pages)
25 January 2006Return made up to 30/11/05; full list of members (7 pages)
25 January 2006Return made up to 30/11/05; full list of members (7 pages)
9 November 2005Full accounts made up to 30 June 2005 (16 pages)
9 November 2005Full accounts made up to 30 June 2005 (16 pages)
6 January 2005Return made up to 30/11/04; full list of members (7 pages)
6 January 2005Return made up to 30/11/04; full list of members (7 pages)
22 October 2004Full accounts made up to 30 June 2004 (16 pages)
22 October 2004Full accounts made up to 30 June 2004 (16 pages)
22 December 2003Return made up to 30/11/03; full list of members (7 pages)
22 December 2003Return made up to 30/11/03; full list of members (7 pages)
21 October 2003Full accounts made up to 30 June 2003 (16 pages)
21 October 2003Full accounts made up to 30 June 2003 (16 pages)
14 March 2003New director appointed (3 pages)
14 March 2003New director appointed (2 pages)
14 March 2003New director appointed (2 pages)
14 March 2003New director appointed (3 pages)
3 March 2003Auditor's resignation (1 page)
3 March 2003Auditor's resignation (1 page)
8 February 2003Full accounts made up to 30 June 2002 (15 pages)
8 February 2003Full accounts made up to 30 June 2002 (15 pages)
2 January 2003Return made up to 30/11/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
2 January 2003Return made up to 30/11/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
13 November 2002Director resigned (1 page)
13 November 2002Director resigned (1 page)
20 August 2002Company name changed galliford brindley properties li mited\certificate issued on 20/08/02 (2 pages)
20 August 2002Company name changed galliford brindley properties li mited\certificate issued on 20/08/02 (2 pages)
3 May 2002Full accounts made up to 30 June 2001 (15 pages)
3 May 2002Full accounts made up to 30 June 2001 (15 pages)
3 January 2002Return made up to 30/11/01; full list of members (7 pages)
3 January 2002Return made up to 30/11/01; full list of members (7 pages)
28 December 2001Director resigned (1 page)
28 December 2001Registered office changed on 28/12/01 from: wolvey hinckley leicestershire LE10 3JH (1 page)
28 December 2001Director resigned (1 page)
28 December 2001Registered office changed on 28/12/01 from: wolvey hinckley leicestershire LE10 3JH (1 page)
27 December 2001Location of register of members (1 page)
27 December 2001Location of register of members (1 page)
3 May 2001Full accounts made up to 30 June 2000 (18 pages)
3 May 2001Full accounts made up to 30 June 2000 (18 pages)
8 March 2001Auditor's resignation (1 page)
8 March 2001Auditor's resignation (1 page)
2 January 2001Return made up to 30/11/00; full list of members (6 pages)
2 January 2001Return made up to 30/11/00; full list of members (6 pages)
23 October 2000New director appointed (2 pages)
23 October 2000Secretary resigned (1 page)
23 October 2000New director appointed (2 pages)
23 October 2000New secretary appointed (2 pages)
23 October 2000Director resigned (1 page)
23 October 2000New secretary appointed (2 pages)
23 October 2000Secretary resigned (1 page)
23 October 2000Director resigned (1 page)
13 December 1999Return made up to 30/11/99; full list of members (11 pages)
13 December 1999Return made up to 30/11/99; full list of members (11 pages)
3 November 1999Full accounts made up to 30 June 1999 (18 pages)
3 November 1999Full accounts made up to 30 June 1999 (18 pages)
23 October 1999Declaration of mortgage charge released/ceased (1 page)
23 October 1999Declaration of mortgage charge released/ceased (1 page)
23 October 1999Declaration of mortgage charge released/ceased (1 page)
23 October 1999Declaration of mortgage charge released/ceased (1 page)
20 May 1999Auditor's resignation (2 pages)
20 May 1999Auditor's resignation (2 pages)
5 May 1999Full accounts made up to 30 June 1998 (19 pages)
5 May 1999Full accounts made up to 30 June 1998 (19 pages)
11 December 1998Return made up to 30/11/98; full list of members (7 pages)
11 December 1998Return made up to 30/11/98; full list of members (7 pages)
5 November 1998Auditors statement (1 page)
5 November 1998Auditor's resignation (1 page)
5 November 1998Auditors statement (1 page)
5 November 1998Auditor's resignation (1 page)
20 May 1998New secretary appointed (2 pages)
20 May 1998New secretary appointed (2 pages)
18 May 1998Secretary resigned;director resigned (1 page)
18 May 1998Secretary resigned;director resigned (1 page)
1 May 1998Full accounts made up to 30 June 1997 (17 pages)
1 May 1998Full accounts made up to 30 June 1997 (17 pages)
7 March 1998Declaration of satisfaction of mortgage/charge (2 pages)
7 March 1998Declaration of satisfaction of mortgage/charge (2 pages)
20 February 1998Particulars of mortgage/charge (3 pages)
20 February 1998Particulars of mortgage/charge (3 pages)
20 February 1998Particulars of mortgage/charge (3 pages)
20 February 1998Particulars of mortgage/charge (3 pages)
23 December 1997Return made up to 30/11/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 December 1997Return made up to 30/11/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 October 1997Declaration of mortgage charge released/ceased (1 page)
31 October 1997Declaration of mortgage charge released/ceased (1 page)
22 July 1997Secretary resigned;director resigned (1 page)
22 July 1997New secretary appointed (2 pages)
22 July 1997Secretary resigned;director resigned (1 page)
22 July 1997New secretary appointed (2 pages)
13 June 1997Declaration of mortgage charge released/ceased (1 page)
13 June 1997Declaration of mortgage charge released/ceased (1 page)
18 April 1997Registered office changed on 18/04/97 from: wolvey grange wolvey hinckley leicestershire LE10 3JD (1 page)
18 April 1997Registered office changed on 18/04/97 from: wolvey grange wolvey hinckley leicestershire LE10 3JD (1 page)
1 April 1997Full accounts made up to 30 June 1996 (17 pages)
1 April 1997Full accounts made up to 30 June 1996 (17 pages)
16 December 1996Return made up to 30/11/96; no change of members (9 pages)
16 December 1996Return made up to 30/11/96; no change of members (9 pages)
25 April 1996Full accounts made up to 30 June 1995 (18 pages)
25 April 1996Full accounts made up to 30 June 1995 (18 pages)
28 December 1995Return made up to 30/11/95; no change of members (10 pages)
28 December 1995Return made up to 30/11/95; no change of members (10 pages)
14 September 1995Particulars of mortgage/charge (4 pages)
14 September 1995Particulars of mortgage/charge (4 pages)
13 December 1901Incorporation (47 pages)
13 December 1901Incorporation (47 pages)