London
EC3V 0RL
Director Name | Mr David Avery Weymouth |
---|---|
Date of Birth | May 1955 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2012(103 years, 12 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Gracechurch Street London EC3V 0RL |
Director Name | Mrs Tracey Graham |
---|---|
Date of Birth | July 1965 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 March 2013(104 years, 8 months after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Gracechurch Street London EC3V 0RL |
Director Name | Mr Ian Edwin Dilks |
---|---|
Date of Birth | March 1953 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 November 2014(106 years, 4 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Gracechurch Street London EC3V 0RL |
Director Name | Mrs Sally Bridgeland |
---|---|
Date of Birth | November 1964 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 January 2015(106 years, 6 months after company formation) |
Appointment Duration | 6 years |
Role | Independent Management Consultant Actuary |
Country of Residence | England |
Correspondence Address | 55 Gracechurch Street London EC3V 0RL |
Director Name | Mr Kevin Allen Huw Parry |
---|---|
Date of Birth | January 1962 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 March 2019(110 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Gracechurch Street London EC3V 0RL |
Director Name | Mr Barry O'Dwyer |
---|---|
Date of Birth | May 1971 (Born 49 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 08 January 2020(111 years, 6 months after company formation) |
Appointment Duration | 1 year |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 55 Gracechurch Street London EC3V 0RL |
Director Name | Miss Kal Atwal |
---|---|
Date of Birth | September 1971 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 January 2020(111 years, 6 months after company formation) |
Appointment Duration | 12 months |
Role | Board Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Gracechurch Street London EC3V 0RL |
Director Name | Mr Timothy Tookey |
---|---|
Date of Birth | July 1962 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2020(111 years, 9 months after company formation) |
Appointment Duration | 9 months, 2 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Gracechurch Street London EC3V 0RL |
Secretary Name | Royal London Management Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 31 March 2011(102 years, 8 months after company formation) |
Appointment Duration | 9 years, 9 months |
Correspondence Address | 55 Gracechurch Street London EC3V 0RL |
Director Name | Mr Cyril Brill |
---|---|
Date of Birth | January 1933 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1990(81 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 January 1993) |
Role | Chief Investment Manager Insurance Company |
Correspondence Address | 54 Valley Drive Kingsbury London NW9 9NR |
Director Name | Mr Robert Felix Erith |
---|---|
Date of Birth | August 1938 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1990(81 years, 10 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 30 April 1996) |
Role | Company Chairman |
Country of Residence | England |
Correspondence Address | Shrubs Farm Lamarsh Bures Essex CO8 5EA |
Director Name | Mr Brian Robert Jones |
---|---|
Date of Birth | January 1946 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1990(81 years, 10 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 31 October 1998) |
Role | General Manager & Actuary Insurance Co |
Correspondence Address | Tarkwa Daisy Green Groton Sudbury Suffolk CO10 5EN |
Director Name | John Brian Knights |
---|---|
Date of Birth | September 1935 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1990(81 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 13 April 1995) |
Role | Managing Director Operations I |
Correspondence Address | Springfields Maldon Road Stanway Colchester Essex CO3 5SJ |
Secretary Name | Mr Sven Dean Farmer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 1990(81 years, 10 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 31 March 1996) |
Role | Company Director |
Correspondence Address | Penny Royal 1a Glen Avenue Lexden Colchester Essex CO3 3RP |
Director Name | Gerald Bernard Coyle |
---|---|
Date of Birth | May 1937 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1995(87 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 05 December 1997) |
Role | General Manager Field Operatio |
Correspondence Address | Wynlands Horkesley Road Wormingford Colchester Essex CO6 3AW |
Secretary Name | Murray John Ross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(87 years, 8 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 28 June 2007) |
Role | Company Director |
Correspondence Address | 12 Learmonth Terrace Edinburgh EH4 1PG Scotland |
Director Name | Mr Barry Patrick Fitzgerald |
---|---|
Date of Birth | November 1944 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1997(88 years, 6 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 30 April 2003) |
Role | Insurance |
Correspondence Address | Briarwood Chapel Road Langham Colchester Essex CO4 5NY |
Director Name | Mr Anthony Henry Percival |
---|---|
Date of Birth | January 1940 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(90 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 June 2001) |
Role | Company Director |
Correspondence Address | Pollards Bardfield Saling Braintree Essex CM7 5EG |
Director Name | Timothy David Melville Ross |
---|---|
Date of Birth | October 1944 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1999(90 years, 10 months after company formation) |
Appointment Duration | 14 years (resigned 04 June 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Little Bevills Bures Suffolk CO8 5NN |
Director Name | Mr Alan John Frost |
---|---|
Date of Birth | October 1944 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2000(91 years, 9 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 31 March 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rondells 20 Little Forest Road Bournemouth Dorset BH4 9NW |
Director Name | Andrew Henry Longhurst |
---|---|
Date of Birth | August 1939 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2000(91 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 May 2002) |
Role | Company Director |
Correspondence Address | 53 Sandy Lane Charlton Kings Cheltenham Gloucestershire GL53 9DG Wales |
Director Name | Mr Christopher Martin Phillips |
---|---|
Date of Birth | November 1956 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2001(92 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 19 September 2003) |
Role | Fund Manager |
Correspondence Address | 54 Grove Park Terrace London W4 3QE |
Director Name | Mr Brian James Duffin |
---|---|
Date of Birth | January 1955 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2001(92 years, 11 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 March 2007) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 8 Craigleith View Edinburgh EH4 3JZ Scotland |
Director Name | Mr Robert Charles Hubert Jeens |
---|---|
Date of Birth | December 1953 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2003(94 years, 9 months after company formation) |
Appointment Duration | 9 years (resigned 22 May 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Sunnyside London SW19 4SH |
Director Name | Trevor Charles Bish Jones |
---|---|
Date of Birth | April 1960 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2005(97 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 29 April 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Salford Manor Wavendon Road, Salford Milton Keynes MK17 8BB |
Director Name | Mr Andrew Stewart Carter |
---|---|
Date of Birth | December 1960 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2007(98 years, 5 months after company formation) |
Appointment Duration | 9 years (resigned 31 December 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Gracechurch Street London EC3V 0UF |
Director Name | Mr John Vincent Deane |
---|---|
Date of Birth | August 1958 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2007(98 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 29 June 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Gracechurch Street London EC3V 0RL |
Secretary Name | Mr Christopher Charles Aujard |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 28 June 2007(98 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Seymore Oast Back Street Leeds Kent ME17 1TF |
Director Name | Mr Duncan George Robin Ferguson |
---|---|
Date of Birth | May 1942 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2010(101 years, 8 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 14 June 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Gracechurch Street London EC3V 0RL |
Director Name | Mr Andrew William Palmer |
---|---|
Date of Birth | October 1953 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(102 years, 8 months after company formation) |
Appointment Duration | 9 years (resigned 03 April 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Gracechurch Street London EC3V 0RL |
Director Name | Mr Philip Duncan Loney |
---|---|
Date of Birth | September 1964 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2011(103 years, 2 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 19 June 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Gracechurch Street London EC3V 0RL |
Director Name | Miss Kathryn Ann Matthews |
---|---|
Date of Birth | December 1959 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2012(103 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 December 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Gracechurch Street London EC3V 0RL |
Director Name | Mr Kerr Luscombe |
---|---|
Date of Birth | April 1965 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2012(104 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 14 May 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 55 Gracechurch Street London EC3V 0RL |
Director Name | Mr Rupert Lascelles Pennant-Rea |
---|---|
Date of Birth | January 1948 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2012(104 years, 5 months after company formation) |
Appointment Duration | 6 years (resigned 31 December 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Gracechurch Street London EC3V 0RL |
Director Name | Mr Jonathan Mark MacDonald |
---|---|
Date of Birth | April 1972 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2012(104 years, 5 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 24 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Gracechurch Street London EC3V 0RL |
Director Name | Mr Timothy Walter Harris |
---|---|
Date of Birth | April 1969 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2014(105 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 25 June 2019) |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Gracechurch Street London EC3V 0RL |
Director Name | Mrs Olivia Catherine Dickson |
---|---|
Date of Birth | December 1960 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2017(108 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 December 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Gracechurch Street London EC3V 0RL |
Website | creditunion.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 77870770 |
Telephone region | London |
Registered Address | 55 Gracechurch Street London EC3V 0RL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bridge |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £2,147,483,647 |
Net Worth | -£931,000,000 |
Cash | £2,147,483,647 |
Current Liabilities | £2,147,483,647 |
Latest Accounts | 31 December 2019 (1 year ago) |
---|---|
Next Accounts Due | 30 September 2021 (8 months, 2 weeks from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 20 June 2020 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 4 July 2021 (5 months, 2 weeks from now) |
18 October 2019 | Delivered on: 1 November 2019 Persons entitled: Legal and General Assurance (Pensions Management) Limited Classification: A registered charge Outstanding |
---|---|
13 June 2019 | Delivered on: 14 June 2019 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 16 deighton road wetherby. Outstanding |
23 May 2019 | Delivered on: 30 May 2019 Persons entitled: Royal London Insurance D.A.C. Classification: A registered charge Outstanding |
23 May 2019 | Delivered on: 30 May 2019 Persons entitled: Royal London Insurance D.A.C. Classification: A registered charge Outstanding |
28 February 2019 | Delivered on: 1 March 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Belmont house veterinary surgery, salisbury road business park, salisbury road, pewsey. Outstanding |
6 February 2019 | Delivered on: 7 February 2019 Persons entitled: Royal London Insurance D.A.C. Classification: A registered charge Outstanding |
6 February 2019 | Delivered on: 7 February 2019 Persons entitled: Royal London Insurance D.A.C. Classification: A registered charge Outstanding |
6 February 2019 | Delivered on: 7 February 2019 Persons entitled: Royal London Insurance D.A.C. Classification: A registered charge Outstanding |
6 February 2019 | Delivered on: 7 February 2019 Persons entitled: Royal London Insurance D.A.C. Classification: A registered charge Outstanding |
6 February 2019 | Delivered on: 7 February 2019 Persons entitled: Royal London Insurance D.A.C. Classification: A registered charge Outstanding |
29 October 2018 | Delivered on: 1 November 2018 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: By way of legal mortgage all legal interest in 50A london street, reading, RG1 4SQ, land registry no. BK159807. Outstanding |
3 February 2016 | Delivered on: 11 February 2016 Persons entitled: Aib Group (UK) PLC Classification: A registered charge Particulars: The leasehold property known as block d, 400 caledonian road, london, N1 1DN, being assets contained in the royal london personal pension scheme (NO2) for robin mallalieu (99604) and angela brady (99595). Outstanding |
29 October 2015 | Delivered on: 6 November 2015 Persons entitled: Vision Stansted Limited Classification: A registered charge Particulars: Freehold property known as land at start hill stansted essex title number EX610684. Outstanding |
10 April 2015 | Delivered on: 14 April 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Unit 2, 6 fore street, bodmin PL31 2HQ title number CL190943. Outstanding |
31 March 2015 | Delivered on: 2 April 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: 117 acres of land at fir tree farm mappowder sturminster newton dorset. Outstanding |
1 February 2012 | Delivered on: 12 January 2015 Persons entitled: Skandia Life Assurance Company Limited Classification: Deed of charge Secured details: All sums due or to become due. Particulars: The long-term insurance assets see image for full details. Outstanding |
19 November 2007 | Delivered on: 12 January 2015 Persons entitled: Mobius Life Limited Classification: Deed of charge Secured details: All sums due or to become due. Particulars: The long term insurance assets see image for full details. Outstanding |
13 December 2013 | Delivered on: 20 December 2013 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Unit 6, roebuck business park, ashford road, harrietsham, maidstone, kent, ME17 1AB. Notification of addition to or amendment of charge. Outstanding |
18 October 2013 | Delivered on: 28 October 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: 13 station road, cam, dursley, gloucestershire, GL11 5NS. Notification of addition to or amendment of charge. Outstanding |
9 September 2013 | Delivered on: 16 September 2013 Persons entitled: The Secretary of State for Defence Classification: A registered charge Particulars: Land at high street, tilshead, salisbury, wiltshire, SP3 4RX. Outstanding |
4 October 2012 | Delivered on: 15 October 2012 Persons entitled: Rlgps Trustee Limited Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever 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: Each charged account being the cash account with a/c no 73288780 and the securities account with a/c no 766841 see image for full details. Outstanding |
29 January 2008 | Delivered on: 16 February 2008 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security presented for registration in scotland on 11 february 2008 and Secured details: All monies due or to become due from the company to the chargee. Particulars: 315-317 main street high blantyre t/n LAN83674. Outstanding |
12 September 2007 | Delivered on: 21 September 2007 Persons entitled: Eurohypo Ag, London Branch, as Security Trustee for the Finance Parties (The Security Trustee) Classification: Share mortgage Secured details: All monies due or to become due from the obligors and the company to any finance party under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The shares and the dividends. See the mortgage charge document for full details. Outstanding |
12 September 2007 | Delivered on: 21 September 2007 Persons entitled: Eurohypo Ag, London Branch, as Security Trustee for the Finance Parties (The Security Trustee) Classification: Security agreement 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: Title to the collateral. See the mortgage charge document for full details. Outstanding |
3 June 2004 | Delivered on: 19 June 2004 Persons entitled: Xclusive UK Limited Classification: Rent deposit deed Secured details: £20,504.00 due or to become due from the company to the chargee. Particulars: The interest in the rent deposit. Outstanding |
15 February 2013 | Delivered on: 19 February 2013 Satisfied on: 22 August 2014 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 ltc richmond walk plymouth t/no DN117526. Fully Satisfied |
22 October 2008 | Delivered on: 28 October 2008 Satisfied on: 10 August 2011 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee being the trustees for the time being of the scottish life personal pension scheme SLF0011 on any account whatsoever. Particulars: L/H unit b plot 38 vanguard park vanguard way battlefield enterprise park shrewsbury 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. Fully Satisfied |
27 June 2008 | Delivered on: 3 July 2008 Satisfied on: 17 August 2010 Persons entitled: Reg Vardy (Property Management) Limited Classification: Standard security Secured details: All monies due or to become due from the company to the chargee. Particulars: Subjects comprising 4C seafield way edinburgh. Fully Satisfied |
9 November 2007 | Delivered on: 14 November 2007 Satisfied on: 3 August 2011 Persons entitled: National Westminster Bank PLC Classification: Third party legal charge Secured details: All monies due or to become due from the trustees from time to time of the scottish life personal pension scheme ref SLF0002 to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 26 neptune court cardiff. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
17 February 2006 | Delivered on: 3 March 2006 Satisfied on: 18 May 2007 Persons entitled: Aberdeen Market Development Limited Classification: Standard security which was presented for registration in scotland on 20 february 2006 and dated 13 january 2006 and Secured details: £125,000.00 due or to become due from the company to. Particulars: All and whole the subjects formerly k/a 2 markey street, aberdeen and now k/a 6 market street, aberdeen. Fully Satisfied |
7 February 2003 | Delivered on: 21 February 2003 Satisfied on: 15 March 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security which was presented for registration in scotland on 14 february 2003 and Secured details: All monies due or to become due from the company to the chargee. Particulars: Land at halbeath rd,dunfermline. Fully Satisfied |
24 December 2002 | Delivered on: 11 January 2003 Satisfied on: 25 March 2004 Persons entitled: Stainton Capital (Smh) Limited Classification: Legal charge Secured details: All monies due or to become due from the company, john patrick white and andrew ritchie templeton to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property t/n WYK49152 and shortly k/a units 1 - 3 brindley way wakefield. Fully Satisfied |
24 December 2002 | Delivered on: 11 January 2003 Satisfied on: 25 March 2004 Persons entitled: Stainton Capital (Smh) Limited Classification: Legal charge Secured details: All monies due or to become due from the company, john patrick white and andrew ritchie templeton to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property t/n WYK615638 being land at 1 portland street and 7 calverley street leeds. Fully Satisfied |
24 December 2002 | Delivered on: 11 January 2003 Satisfied on: 25 March 2004 Persons entitled: Stainton Capital (Smh) Limited Classification: Legal charge Secured details: All monies due or to become due from the company, john patrick white and andrew ritchie templeton to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property t/n TY293151 and shortly k/a 68 king street south shields NE33 1HZ. Fully Satisfied |
24 December 2002 | Delivered on: 11 January 2003 Satisfied on: 25 March 2004 Persons entitled: Stainton Capital (Smh) Limited Classification: Legal charge Secured details: All monies due or to become due from the company, john patrick white and andrew ritchie templeton to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property t/n DU184270 being 35 and 45 newgate street and 1 2 and 3 victoria avenue and kingdom hall bishop auckland. Fully Satisfied |
24 December 2002 | Delivered on: 11 January 2003 Satisfied on: 25 March 2004 Persons entitled: Stainton Capital (Smh) Limited Classification: Legal charge Secured details: All monies due or to become due from the company, john patrick white and andrew ritchie templeton to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H property t/n WYK663747 being land and buildings at 1 portland street and 7 calverley street leeds. Fully Satisfied |
28 September 2017 | Appointment of Mrs Olivia Catherine Dickson as a director on 15 June 2017 (2 pages) |
---|---|
28 September 2017 | Termination of appointment of Duncan George Robin Ferguson as a director on 14 June 2017 (1 page) |
25 June 2017 | Confirmation statement made on 20 June 2017 with no updates (3 pages) |
25 June 2017 | Group of companies' accounts made up to 31 December 2016 (216 pages) |
18 May 2017 | Satisfaction of charge 000990640036 in full (1 page) |
12 May 2017 | Confirmation statement made on 8 May 2017 with updates (4 pages) |
5 August 2016 | Group of companies' accounts made up to 31 December 2015 (208 pages) |
10 May 2016 | Annual return made up to 8 May 2016 no member list (13 pages) |
11 February 2016 | Registration of charge 000990640037, created on 3 February 2016 (19 pages) |
6 January 2016 | Termination of appointment of Andrew Stewart Carter as a director on 31 December 2015 (1 page) |
6 November 2015 | Registration of charge 000990640036, created on 29 October 2015 (44 pages) |
6 July 2015 | Group of companies' accounts made up to 31 December 2014 (206 pages) |
5 June 2015 | Annual return made up to 8 May 2015 no member list (10 pages) |
5 June 2015 | Annual return made up to 8 May 2015 no member list (10 pages) |
14 April 2015 | Registration of charge 000990640035, created on 10 April 2015 (8 pages) |
2 April 2015 | Registration of charge 000990640034, created on 31 March 2015 (6 pages) |
21 January 2015 | Appointment of Mrs Sally Bridgeland as a director on 14 January 2015 (2 pages) |
13 January 2015 | Termination of appointment of Kathryn Ann Matthews as a director on 31 December 2014 (1 page) |
12 January 2015 | Particulars of a charge subject to which a property has been acquired / charge code 000990640033 (5 pages) |
12 January 2015 | Particulars of a charge subject to which a property has been acquired / charge code 000990640032 (5 pages) |
17 November 2014 | Appointment of Mr Ian Edwin Dilks as a director on 14 November 2014 (2 pages) |
16 October 2014 | Group of companies' accounts made up to 31 December 2013 (224 pages) |
22 August 2014 | Satisfaction of charge 28 in full (1 page) |
25 July 2014 | Director's details changed for Mr Duncan George Robin Ferguson on 25 July 2014 (2 pages) |
10 June 2014 | Annual return made up to 8 May 2014 (28 pages) |
10 June 2014 | Annual return made up to 8 May 2014 (28 pages) |
27 May 2014 | Appointment of Mr. Timothy Walter Harris as a director (2 pages) |
21 May 2014 | Termination of appointment of Kerr Luscombe as a director (1 page) |
20 December 2013 | Registration of charge 000990640031 (8 pages) |
28 October 2013 | Registration of charge 000990640030 (40 pages) |
16 September 2013 | Registration of charge 000990640029 (5 pages) |
17 June 2013 | Resolutions
|
10 June 2013 | Termination of appointment of David Williams as a director (1 page) |
10 June 2013 | Termination of appointment of Stephen Shone as a director (1 page) |
10 June 2013 | Termination of appointment of Jane Platt as a director (1 page) |
10 June 2013 | Termination of appointment of Timothy Melville Ross as a director (1 page) |
23 May 2013 | Annual return made up to 8 May 2013 no member list (14 pages) |
23 May 2013 | Annual return made up to 8 May 2013 no member list (14 pages) |
29 April 2013 | Group of companies' accounts made up to 31 December 2012 (174 pages) |
25 March 2013 | Appointment of Mrs Tracey Graham as a director (2 pages) |
19 February 2013 | Particulars of a mortgage or charge / charge no: 28 (6 pages) |
5 February 2013 | Appointment of Mr Jonathan Mark Macdonald as a director (2 pages) |
17 December 2012 | Appointment of Mr Rupert Lacszelles Pennant-Rea as a director (2 pages) |
15 October 2012 | Particulars of a mortgage or charge / charge no: 27 (8 pages) |
24 September 2012 | Group of companies' accounts made up to 31 December 2011 (174 pages) |
29 August 2012 | Appointment of Kerr Luscombe as a director (2 pages) |
12 July 2012 | Appointment of Jane Christine Platt as a director (2 pages) |
11 July 2012 | Termination of appointment of John Deane as a director (1 page) |
4 July 2012 | Appointment of Mr David Avery Weymouth as a director (2 pages) |
3 July 2012 | Appointment of Kathryn Ann Matthews as a director (2 pages) |
23 May 2012 | Termination of appointment of Robert Jeens as a director (1 page) |
14 May 2012 | Annual return made up to 8 May 2012 no member list (11 pages) |
14 May 2012 | Annual return made up to 8 May 2012 no member list (11 pages) |
13 October 2011 | Appointment of Philip Duncan Loney as a director (3 pages) |
13 October 2011 | Termination of appointment of Michael Yardley as a director (2 pages) |
11 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages) |
4 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages) |
10 June 2011 | Group of companies' accounts made up to 31 December 2010 (159 pages) |
9 May 2011 | Annual return made up to 8 May 2011 no member list (11 pages) |
9 May 2011 | Director's details changed for Mr Duncan George Robin Ferguson on 8 May 2011 (2 pages) |
9 May 2011 | Annual return made up to 8 May 2011 no member list (11 pages) |
9 May 2011 | Director's details changed for Mr Duncan George Robin Ferguson on 8 May 2011 (2 pages) |
12 April 2011 | Appointment of Royal London Management Services Limited as a secretary (3 pages) |
12 April 2011 | Termination of appointment of Christopher Aujard as a secretary (2 pages) |
12 April 2011 | Appointment of Andrew William Palmer as a director (3 pages) |
23 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages) |
13 August 2010 | Termination of appointment of Trevor Bish Jones as a director (2 pages) |
22 July 2010 | Termination of appointment of Thomas Ross as a director (2 pages) |
16 July 2010 | Group of companies' accounts made up to 31 December 2009 (161 pages) |
19 May 2010 | Annual return made up to 8 May 2010 no member list (7 pages) |
19 May 2010 | Director's details changed for Robert Charles Hubert Jeens on 8 May 2010 (2 pages) |
19 May 2010 | Director's details changed for Thomas Mackenzie Ross on 8 May 2010 (2 pages) |
19 May 2010 | Director's details changed for Trevor Charles Bish Jones on 8 May 2010 (2 pages) |
19 May 2010 | Annual return made up to 8 May 2010 no member list (7 pages) |
19 May 2010 | Director's details changed for Robert Charles Hubert Jeens on 8 May 2010 (2 pages) |
19 May 2010 | Director's details changed for Thomas Mackenzie Ross on 8 May 2010 (2 pages) |
19 May 2010 | Director's details changed for Trevor Charles Bish Jones on 8 May 2010 (2 pages) |
27 April 2010 | Appointment of Duncan George Robin Ferguson as a director (3 pages) |
28 October 2009 | Director's details changed for Mr Michael John Yardley on 12 October 2009 (3 pages) |
26 October 2009 | Director's details changed for Andrew Stewart Carter on 12 October 2009 (3 pages) |
22 October 2009 | Director's details changed (3 pages) |
22 October 2009 | Director's details changed (3 pages) |
22 October 2009 | Director's details changed (3 pages) |
22 October 2009 | Director's details changed (3 pages) |
22 October 2009 | Director's details changed (3 pages) |
22 October 2009 | Director's details changed (3 pages) |
22 October 2009 | Director's details changed for David Gay Williams on 12 October 2009 (3 pages) |
22 October 2009 | Director's details changed for John Vincent Deane on 12 October 2009 (3 pages) |
5 June 2009 | Annual return made up to 08/05/09 (5 pages) |
27 May 2009 | Group of companies' accounts made up to 31 December 2008 (160 pages) |
28 October 2008 | Particulars of a mortgage or charge / charge no: 26 (3 pages) |
3 July 2008 | Particulars of a mortgage or charge/398 / charge no: 25 (4 pages) |
2 July 2008 | Group of companies' accounts made up to 31 December 2007 (146 pages) |
17 June 2008 | Resolutions
|
29 May 2008 | Annual return made up to 08/05/08 (5 pages) |
16 February 2008 | Particulars of mortgage/charge (4 pages) |
14 November 2007 | Particulars of mortgage/charge (3 pages) |
18 October 2007 | Group of companies' accounts made up to 31 December 2006 (147 pages) |
21 September 2007 | Particulars of mortgage/charge (8 pages) |
21 September 2007 | Particulars of mortgage/charge (7 pages) |
13 July 2007 | New secretary appointed (1 page) |
13 July 2007 | Secretary resigned (1 page) |
18 June 2007 | New director appointed (2 pages) |
5 June 2007 | Annual return made up to 08/05/07 (3 pages) |
18 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 April 2007 | Director resigned (1 page) |
16 April 2007 | New director appointed (2 pages) |
12 April 2007 | Director resigned (1 page) |
15 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
15 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
18 January 2007 | New director appointed (3 pages) |
6 June 2006 | Director resigned (1 page) |
23 May 2006 | Annual return made up to 08/05/06 (3 pages) |
24 April 2006 | Group of companies' accounts made up to 31 December 2005 (148 pages) |
14 March 2006 | New director appointed (2 pages) |
3 March 2006 | Particulars of mortgage/charge (4 pages) |
23 January 2006 | Director resigned (1 page) |
15 November 2005 | New director appointed (2 pages) |
3 November 2005 | Group of companies' accounts made up to 31 December 2004 (66 pages) |
17 June 2005 | Resolutions
|
18 May 2005 | Annual return made up to 08/05/05
|
24 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
30 November 2004 | Resolutions
|
9 November 2004 | Secretary's particulars changed (1 page) |
31 August 2004 | Particulars of mortgage/charge (10 pages) |
27 July 2004 | Group of companies' accounts made up to 31 December 2003 (59 pages) |
19 June 2004 | Particulars of mortgage/charge (4 pages) |
28 May 2004 | Annual return made up to 08/05/04
|
25 March 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 March 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 March 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 March 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 March 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 March 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 March 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 March 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 March 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 March 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 March 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 March 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 March 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 March 2004 | Registered office changed on 16/03/04 from: royal london house, middleborough, colchester, essex CO1 1PP (1 page) |
27 February 2004 | Director's particulars changed (1 page) |
5 October 2003 | Group of companies' accounts made up to 31 December 2002 (57 pages) |
26 September 2003 | Director resigned (1 page) |
29 May 2003 | Annual return made up to 08/05/03
|
19 May 2003 | Director resigned (1 page) |
12 May 2003 | New director appointed (3 pages) |
25 February 2003 | Auditor's resignation (1 page) |
21 February 2003 | Particulars of mortgage/charge (4 pages) |
13 January 2003 | New director appointed (3 pages) |
11 January 2003 | Particulars of mortgage/charge (3 pages) |
11 January 2003 | Particulars of mortgage/charge (3 pages) |
11 January 2003 | Particulars of mortgage/charge (3 pages) |
11 January 2003 | Particulars of mortgage/charge (3 pages) |
11 January 2003 | Particulars of mortgage/charge (3 pages) |
11 January 2003 | Particulars of mortgage/charge (3 pages) |
9 January 2003 | Particulars of mortgage/charge (3 pages) |
9 January 2003 | Particulars of mortgage/charge (3 pages) |
9 January 2003 | Particulars of mortgage/charge (3 pages) |
9 January 2003 | Particulars of mortgage/charge (3 pages) |
9 January 2003 | Particulars of mortgage/charge (3 pages) |
18 June 2002 | Director resigned (1 page) |
7 June 2002 | Group of companies' accounts made up to 31 December 2001 (75 pages) |
20 May 2002 | Annual return made up to 08/05/02 (7 pages) |
25 April 2002 | Particulars of mortgage/charge (7 pages) |
26 March 2002 | Particulars of mortgage/charge (5 pages) |
8 January 2002 | Particulars of mortgage/charge (7 pages) |
29 September 2001 | Particulars of mortgage/charge (7 pages) |
1 August 2001 | Transfer of long term insurance (2 pages) |
16 July 2001 | New director appointed (2 pages) |
11 July 2001 | New director appointed (2 pages) |
11 July 2001 | Director resigned (1 page) |
11 July 2001 | Director resigned (1 page) |
22 May 2001 | Annual return made up to 08/05/01 (6 pages) |
12 April 2001 | Full group accounts made up to 31 December 2000 (48 pages) |
10 April 2001 | New director appointed (3 pages) |
6 April 2001 | Director resigned (1 page) |
16 March 2001 | Transfer of long term business (64 pages) |
19 December 2000 | Auditor's resignation (2 pages) |
23 May 2000 | Full group accounts made up to 31 December 1999 (47 pages) |
23 May 2000 | New director appointed (3 pages) |
23 May 2000 | New director appointed (3 pages) |
23 May 2000 | Annual return made up to 08/05/00
|
23 May 2000 | Director resigned (1 page) |
12 May 2000 | New director appointed (3 pages) |
12 May 2000 | New director appointed (3 pages) |
2 May 2000 | Director resigned (1 page) |
21 April 2000 | Registered office changed on 21/04/00 from: royal london house, middleborough, colchester, essex CO1 1RA (1 page) |
18 October 1999 | Director's particulars changed (1 page) |
24 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
19 July 1999 | Director resigned (1 page) |
21 June 1999 | New director appointed (4 pages) |
13 May 1999 | Full group accounts made up to 31 December 1998 (44 pages) |
13 May 1999 | Annual return made up to 08/05/99 (6 pages) |
12 May 1999 | Director resigned (1 page) |
28 January 1999 | New director appointed (4 pages) |
13 January 1999 | New director appointed (4 pages) |
2 November 1998 | Director resigned (1 page) |
7 May 1998 | Full group accounts made up to 31 December 1997 (39 pages) |
7 May 1998 | Annual return made up to 08/05/98
|
22 December 1997 | Director resigned (1 page) |
22 December 1997 | Director's particulars changed (1 page) |
19 May 1997 | Full group accounts made up to 31 December 1996 (34 pages) |
19 May 1997 | Annual return made up to 08/05/97 (6 pages) |
7 February 1997 | New director appointed (2 pages) |
7 February 1997 | New director appointed (2 pages) |
28 May 1996 | Full group accounts made up to 31 December 1995 (36 pages) |
28 May 1996 | Director resigned (1 page) |
28 May 1996 | Director resigned (1 page) |
28 May 1996 | Annual return made up to 08/05/96 (9 pages) |
10 May 1996 | Director resigned (1 page) |
10 May 1996 | Director resigned (1 page) |
11 April 1996 | Secretary resigned (1 page) |
11 April 1996 | New secretary appointed (2 pages) |
11 April 1996 | New director appointed (3 pages) |
24 October 1995 | New director appointed (8 pages) |
24 October 1995 | New director appointed (2 pages) |
11 May 1995 | Memorandum and Articles of Association (22 pages) |
11 May 1995 | Full group accounts made up to 31 December 1994 (28 pages) |
11 May 1995 | Annual return made up to 08/05/95 (12 pages) |
3 May 1995 | Resolutions
|
21 April 1995 | Director resigned (2 pages) |
11 May 1994 | Full group accounts made up to 31 December 1993 (29 pages) |
13 May 1993 | Full group accounts made up to 31 December 1992 (25 pages) |
28 August 1992 | Memorandum and Articles of Association (23 pages) |
12 May 1992 | Full accounts made up to 31 December 1991 (25 pages) |
27 March 1992 | Resolutions
|
17 May 1991 | Full group accounts made up to 31 December 1990 (25 pages) |
15 May 1990 | Full accounts made up to 31 December 1989 (26 pages) |
19 May 1989 | Full group accounts made up to 31 December 1988 (22 pages) |
26 May 1988 | Full group accounts made up to 31 December 1987 (30 pages) |
22 July 1987 | Full accounts made up to 31 December 1986 (27 pages) |
25 May 1986 | Accounts made up to 31 December 1985 (25 pages) |
24 May 1986 | Full accounts made up to 31 December 1985 (25 pages) |
24 May 1986 | Return made up to 14/05/86; full list of members (27 pages) |
16 May 1985 | Accounts made up to 31 December 1984 (25 pages) |
24 May 1984 | Accounts made up to 31 December 1983 (25 pages) |
14 May 1983 | Accounts made up to 31 December 1982 (19 pages) |
16 June 1981 | Accounts made up to 31 December 1980 (18 pages) |
15 May 1980 | Accounts made up to 31 December 1979 (17 pages) |
11 May 1979 | Accounts made up to 31 December 1978 (15 pages) |
11 May 1978 | Accounts made up to 31 December 1977 (21 pages) |
10 May 1977 | Accounts made up to 31 December 1976 (19 pages) |
15 June 1976 | Accounts made up to 31 December 1975 (18 pages) |
31 July 1908 | Incorporation (28 pages) |
31 July 1908 | Incorporation (28 pages) |
31 July 1908 | Certificate of incorporation (1 page) |