Bourne Business Park
Addlestone
Surrey
KT15 2HJ
Director Name | Mr William James Spencer Floydd |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2023(68 years, 8 months after company formation) |
Appointment Duration | 4 months, 4 weeks |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 500 Dashwood Lang Road Bourne Business Park Addlestone Surrey KT15 2HJ |
Director Name | Mr Tony Vincent |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1991(36 years, 9 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 30 September 2000) |
Role | Construction Director |
Country of Residence | England |
Correspondence Address | 8 East View Court Goldsborough Knaresborough North Yorkshire HG5 8PT |
Director Name | Gillian Linda Smith |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1991(36 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 November 1994) |
Role | Company Director |
Correspondence Address | 4 West Mount Close College Road Ripon North Yorkshire HG4 2HU |
Director Name | Charles Eric Cowen |
---|---|
Date of Birth | July 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1991(36 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 November 1994) |
Role | Builder |
Correspondence Address | Flat 6 Byron Court Beech Grove Harrogate North Yorkshire HG2 0LL |
Director Name | Marjorie Amelia Cowen |
---|---|
Date of Birth | July 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1991(36 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 November 1994) |
Role | Company Director |
Correspondence Address | Flat 6 Byron Court Beech Grove Harrogate North Yorkshire HG2 0LL |
Secretary Name | Marjorie Amelia Cowen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 December 1991(36 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 November 1994) |
Role | Company Director |
Correspondence Address | Flat 6 Byron Court Beech Grove Harrogate North Yorkshire HG2 0LL |
Director Name | Mr Michael John Freshney |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1994(39 years, 7 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 29 June 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Apple Orchard 136 Brox Road Ottershaw Chertsey Surrey KT16 0LG |
Director Name | Dennis Florence McCarthy |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1994(39 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 10 November 1995) |
Role | Property Developer |
Correspondence Address | 134 Lower Ham Road Kingston Upon Thames Surrey KT2 5BD |
Director Name | Nigel Govan Davies |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1994(39 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 10 November 1995) |
Role | Property Developer |
Correspondence Address | 12 Spencer Gardens Englefield Green Egham Surrey TW20 0JN |
Director Name | David Peter Darby |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1994(39 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 29 February 1996) |
Role | Chartered Accountant |
Correspondence Address | Farthings 67 Church Road Great Bookham Leatherhead Surrey KT23 3EG |
Director Name | Mr Jan Miroslaw Czezowski |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1994(39 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 29 August 1997) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 50 Highfield Road Purley Croydon Surrey CR8 2JG |
Director Name | Mr John David William Carter |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1994(39 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 October 1996) |
Role | Land Executive |
Country of Residence | England |
Correspondence Address | Low Field House 24 Low Field Lane, Staveley Knaresborough North Yorkshire HG5 9LB |
Secretary Name | Gordon Peter Shaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1994(39 years, 7 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 15 August 1995) |
Role | Company Director |
Correspondence Address | 2 Durham Close Pagham Bognor Regis West Sussex PO21 4XA |
Director Name | John Callcutt |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1995(40 years, 1 month after company formation) |
Appointment Duration | 5 years, 8 months (resigned 23 January 2001) |
Role | Company Director/Solicitor |
Correspondence Address | Daneshill 12 Downsway Merrow Guildford Surrey GU1 2YA |
Secretary Name | Anthony Michael James Halsey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 1995(40 years, 5 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 18 June 2001) |
Role | Company Director |
Correspondence Address | Woodlands South Road Liphook Hampshire GU30 7HS |
Director Name | Angela South |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1995(40 years, 7 months after company formation) |
Appointment Duration | 4 months (resigned 29 February 1996) |
Role | Marketing Director |
Correspondence Address | 1 The Hydons Salt Lane Godalming Surrey GU8 4DD |
Director Name | Mr Mark Roger Jones |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1995(40 years, 7 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 28 January 2009) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 61 Lower Mead Petersfield Hampshire GU31 4NR |
Director Name | Mr Colin John Rogers |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1996(40 years, 11 months after company formation) |
Appointment Duration | 8 months (resigned 31 October 1996) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | 7 Luckley Road Wokingham Berkshire RG41 2ES |
Director Name | Elizabeth Ann Cawley |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1997(42 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 April 2000) |
Role | Sales And Marketing Director |
Correspondence Address | 8 East View Court Goldsborough Knaresborough North Yorkshire HG5 8PT |
Director Name | William Frederick Blincoe |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1998(43 years, 5 months after company formation) |
Appointment Duration | 8 months (resigned 29 April 1999) |
Role | Town Planner/Developer |
Correspondence Address | East End House Greenwood Avenue Oakley Chinnor Oxfordshire OX9 4HW |
Director Name | Stephen Gary Day |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2000(44 years, 9 months after company formation) |
Appointment Duration | 10 months (resigned 31 October 2000) |
Role | Development Director |
Correspondence Address | Danbury Cottage The Causeway Great Horkesley Colchester Essex CO6 4BH |
Director Name | Mr David John Whittaker |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2000(44 years, 11 months after company formation) |
Appointment Duration | 8 months (resigned 31 October 2000) |
Role | Land Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Elmete Walk Oakwood Leeds LS8 2LB |
Director Name | Anthony Melvyn Bonser |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2000(45 years, 2 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 01 September 2000) |
Role | Sales & Marketing Director |
Correspondence Address | 39 Ryedale Avenue Mansfield Nottinghamshire NG18 3GT |
Director Name | Stephen Stone |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2001(45 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 13 January 2006) |
Role | Managing Director |
Correspondence Address | 92 Priests Lane Shenfield Brentwood Essex CM15 8HQ |
Secretary Name | William George Hague |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 2001(46 years, 3 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 03 October 2008) |
Role | Company Director |
Correspondence Address | Crest House Pyrcroft Road Chertsey Surrey KT16 9GN |
Director Name | Paul Callcutt |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2002(46 years, 10 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 31 March 2009) |
Role | Company Director Solicitor |
Correspondence Address | Crest House Pyrcroft Road Chertsey Surrey KT16 9HN |
Director Name | Stephen John Mogford |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2003(48 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 June 2006) |
Role | Chartered Accountant |
Correspondence Address | Oaklands Sheets Heath Brookwood Surrey GU24 0EP |
Director Name | David Peter Darby |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2006(50 years, 10 months after company formation) |
Appointment Duration | 5 years (resigned 19 January 2011) |
Role | Chartered Accountant |
Correspondence Address | Crest House Pyrcroft Road Chertsey Surrey KT16 9GN |
Director Name | Mr Patrick Joseph Bergin |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2006(51 years, 3 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 26 March 2019) |
Role | Group Financial Controller |
Country of Residence | England |
Correspondence Address | Crest House Pyrcroft Road Chertsey Surrey KT16 9GN |
Secretary Name | Kevin Maguire |
---|---|
Status | Resigned |
Appointed | 01 November 2008(53 years, 7 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 18 August 2023) |
Role | Company Director |
Correspondence Address | 500 Dashwood Lang Road Bourne Business Park Addlestone Surrey KT15 2HJ |
Director Name | Mr Stephen Stone |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2009(53 years, 10 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 31 October 2019) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Crest House Pyrcroft Road Chertsey Surrey KT16 9GN |
Director Name | Mr Nigel Christopher Tinker |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2009(53 years, 10 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 31 December 2019) |
Role | Urban Land Director |
Country of Residence | United Kingdom |
Correspondence Address | Crest House Pyrcroft Road Chertsey Surrey KT16 9GN |
Director Name | Mr Duncan John Cooper |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2019(64 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 November 2023) |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 500 Dashwood Lang Road Bourne Business Park Addlestone Surrey KT15 2HJ |
Website | crestnicholson.com |
---|---|
Telephone | 01932 580555 |
Telephone region | Weybridge |
Registered Address | 500 Dashwood Lang Road Bourne Business Park Addlestone Surrey KT15 2HJ |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Addlestone Bourneside |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
20.7k at £1 | Crest Nicholson Operations LTD 76.81% Ordinary |
---|---|
6.3k at £1 | Crest Nicholson Operations LTD 23.19% Deferred |
Latest Accounts | 31 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 October |
Latest Return | 2 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 16 January 2025 (8 months, 3 weeks from now) |
31 January 1984 | Delivered on: 2 February 1984 Satisfied on: 6 September 1995 Persons entitled: Yorkshire Bank PLC Classification: Equitable charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Waverley house station bridge, 2 north park road, harrogate, north yorkshire all fixtures and fittings plant and machinery. Fully Satisfied |
---|---|
7 October 1983 | Delivered on: 13 October 1983 Persons entitled: Yorkshire Bank PLC Classification: Equitable charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property - waverley house station bridge, 1, north park rd, harrogate N. yorkshire.. Together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
10 June 1981 | Delivered on: 1 July 1981 Persons entitled: Yorkshire Bank Limited Classification: Deposit of deeds Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land off whaston road richmond north yorkshire title no nyk 14577. Fully Satisfied |
15 July 1959 | Delivered on: 30 July 1959 Satisfied on: 29 April 1995 Persons entitled: Skipton Building Society Classification: Legal charge Secured details: £3,600 & all monies due or to become due from the company to the chargee. Particulars: Dwellinghouse, known as "the limes" & land extending to approx 653 sq. Yds. Situate in harrogate also a plot of land situate at the junction of hill top mount & bachelor gardens bilton, harrogate. Fully Satisfied |
19 March 1958 | Delivered on: 1 April 1958 Satisfied on: 11 October 2000 Persons entitled: Skipton Building Society Classification: Legal charge Secured details: £2000. Particulars: Dwellinghouse & premises known as no. 1 stokelake road, harrogate. Fully Satisfied |
17 January 1956 | Delivered on: 28 January 1956 Satisfied on: 29 April 1995 Persons entitled: Keighley & Craven Building Society Classification: Legal charge Secured details: £1250 and all monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land situate on the west end park estate harrogate. Fully Satisfied |
7 December 2012 | Delivered on: 14 December 2012 Satisfied on: 3 April 2014 Persons entitled: Barclays Bank PLC (The Security Agent) Classification: A security agreement Secured details: All monies due or to become due by any member of the group and by each debtor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first legal mortgage all charged securities in the security assets and all other securities charged, together will all related rights in any share, stock, debenture, bond, warrant, coupon or other security investment, floating charge see image for full details. Fully Satisfied |
28 December 1956 | Delivered on: 4 January 1956 Satisfied on: 29 April 1995 Persons entitled: Keighley & Craven Building Society Classification: Legal charge Secured details: £1000 and all monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land in pannal ash road, harrogate. Fully Satisfied |
14 September 2011 | Delivered on: 30 September 2011 Satisfied on: 2 February 2013 Persons entitled: Bank of Scotland PLC (As Security Agent) Classification: Fixed share charge and floating security document Secured details: All monies due or to become due from each security deed chargor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed charge all charged securities, together with all related rights. By way of first floating charge the whole undertaking and all property, assets and rights see image for full details. Fully Satisfied |
24 March 2009 | Delivered on: 2 April 2009 Satisfied on: 2 February 2013 Persons entitled: Bank of Scotland PLC as Security Agent for the Finance Parties Classification: Fixed & floating charge Secured details: All monies due or to become due from the company to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 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 (for details of properties charged please refer to the form 395) see image for full details. Fully Satisfied |
14 May 2007 | Delivered on: 24 May 2007 Satisfied on: 28 September 2011 Persons entitled: The Governor and Company of the Bank of Scotland as Security Agent for the Securitybeneficiaries ("Security Agent") Classification: Accession deed Secured details: All monies due or to become due from the company to the chargee and/or the other security beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
6 June 2003 | Delivered on: 12 June 2003 Satisfied on: 5 June 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Floating charge all assets. Fully Satisfied |
21 June 2001 | Delivered on: 2 July 2001 Satisfied on: 5 June 2007 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All present and future obligations and liabilities (whether actual or contingent and whether owned jointly or severally or in any other capacity whatsoever) of the obligors to the swap facility finance parties under and pursuant to the finance documents. Particulars: Floating charge on all property assets and rights whatsoever and wheresoever both present and future (the "floating charge assets"). See the mortgage charge document for full details. Fully Satisfied |
21 June 2001 | Delivered on: 2 July 2001 Satisfied on: 5 June 2007 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All present and future obligations and liabilities (whether actual or contingent and whether owed jointly or severally or in any other capacity whatsoever of the obligors to the swap facility finance parties under or pursuant to the finance documents. Particulars: Floating charge on all the company's property assets and rights whatsoever both present and future (the "floating charge assets"). See the mortgage charge document for full details. Fully Satisfied |
31 March 2000 | Delivered on: 1 April 2000 Satisfied on: 17 May 2007 Persons entitled: Keyland Developments Limited Classification: Legal charge Secured details: £4,876,352.00 due from the company to the chargee. Particulars: F/Hold property on south west side of otley rd,headingley,leeds west yorkshire. Fully Satisfied |
16 July 1999 | Delivered on: 20 July 1999 Satisfied on: 6 October 2000 Persons entitled: British Waterways Board Classification: Security deposit deed Secured details: The sum of £40,000.00 or such other amount from time to time standing to the credit of the deposit account. Particulars: Full title guarantee and interest in the account and the deposit balance (as defined in the security deposit deed). See the mortgage charge document for full details. Fully Satisfied |
8 December 1998 | Delivered on: 22 December 1998 Satisfied on: 5 June 2007 Persons entitled: Natwest Security Trustee Company Limited as Agent and Trustee Classification: Debenture Secured details: All present and future obligations and liabilities (whether actual or contingent and whether owned jointly or severally or in any other capacity whatsoever) of the obligors to the swap facility finance parties under and pursuant to the finance documents (the secured liabilities). Particulars: By way of floating charge on all its property assets and rights whatsoever and wheresoever both present and future.. See the mortgage charge document for full details. Fully Satisfied |
8 December 1998 | Delivered on: 22 December 1998 Satisfied on: 5 June 2007 Persons entitled: Natwest Security Trustee Company Limited as Agent and Trustee Classification: Debenture Secured details: All present and future obligations and liabilities (whether actual or contingent and whether owned jointly or severally or in any other capacity whatsoever) of the obligors to the swap facility finance parties under and pursuant to the finance documents (the secured liabilities). Particulars: By way of floating charge on all its property assets and rights whatsoever and wheresoever both present and future.. See the mortgage charge document for full details. Fully Satisfied |
29 July 1955 | Delivered on: 8 August 1955 Satisfied on: 29 April 1995 Persons entitled: Keighley Craven Building Society Classification: Legal charge Secured details: £2,500 and all monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 10.454 acres of land situate near to & adjoining forest lane starbeck, harrogate (forming part of belmont farm). Fully Satisfied |
18 June 1997 | Delivered on: 1 July 1997 Satisfied on: 24 July 2003 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All present and future obligations and liabilities of the obligors (as defined) to the chargee as agent and trustee for the finance parties (as defined) and to any finance party under each finance document (as defined) to which any obligor is a party. Particulars: By way of floating charge all the company's property assets and rights. Fully Satisfied |
20 November 1995 | Delivered on: 5 December 1995 Satisfied on: 30 August 1997 Persons entitled: National Westminster Bank PLC,as Agent and Trustee for the Finance Parties (As Defined) Classification: Guarantee and debenture Secured details: All monies due or to become due from the obligors (as defined) to any finance party (as defined) under each finance document (as defined). Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
27 March 1993 | Delivered on: 2 April 1993 Satisfied on: 6 September 1995 Persons entitled: Yorkshire 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 |
15 May 1992 | Delivered on: 16 May 1992 Satisfied on: 6 September 1995 Persons entitled: Yorkshire 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: Land on the southside of jenny field drive harrogate N.yorks and all fixtures fittings plant and machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
7 February 1991 | Delivered on: 8 February 1991 Satisfied on: 6 September 1995 Persons entitled: Yorkshire 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: 3.26 acres of land of old langley lane baildon W. yorks t/no wyk 436091.. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
16 March 1990 | Delivered on: 20 March 1990 Satisfied on: 6 September 1995 Persons entitled: Yorkshire 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: 120 hooks tone drive, harrogate with 4.123 acres of adjoining land and buildings.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
28 June 1988 | Delivered on: 30 June 1988 Satisfied on: 16 February 1991 Persons entitled: Yorkshire 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: 2.45 acres of land at goose street beckington near bate somerset including all fixtures & fittings (other than trade fixtures & fittings) plant machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
20 April 1988 | Delivered on: 21 April 1988 Satisfied on: 6 September 1995 Persons entitled: Yorkshire 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: 3.86 acres of land on east side of bank lane, companthorpe york including all fixtures and fittings. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
13 August 1985 | Delivered on: 23 August 1985 Satisfied on: 6 September 1995 Persons entitled: Yorkshire 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: Waverley house, station bridge, harrogate with all fixtures and fittings plant and machinery.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
11 March 1986 | Delivered on: 18 March 1986 Satisfied on: 6 September 1995 Persons entitled: Yorkshire Bank PLC. Classification: Deposit of deeds w/i Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 16.749 acres of f/h land situate off richmond avenue and arthurs avenue harrogate north yorkshire. Fully Satisfied |
8 February 2021 | Confirmation statement made on 2 January 2021 with no updates (3 pages) |
---|---|
3 August 2020 | Accounts for a dormant company made up to 31 October 2019 (1 page) |
22 January 2020 | Appointment of Mr Duncan John Cooper as a director on 31 December 2019 (2 pages) |
22 January 2020 | Termination of appointment of Nigel Christopher Tinker as a director on 31 December 2019 (1 page) |
22 January 2020 | Appointment of Mr Peter Martin Truscott as a director on 31 December 2019 (2 pages) |
2 January 2020 | Confirmation statement made on 2 January 2020 with no updates (3 pages) |
15 November 2019 | Termination of appointment of Stephen Stone as a director on 31 October 2019 (1 page) |
30 July 2019 | Accounts for a dormant company made up to 31 October 2018 (2 pages) |
5 April 2019 | Termination of appointment of Patrick Joseph Bergin as a director on 26 March 2019 (1 page) |
2 January 2019 | Confirmation statement made on 2 January 2019 with updates (4 pages) |
23 July 2018 | Accounts for a dormant company made up to 31 October 2017 (1 page) |
2 January 2018 | Confirmation statement made on 2 January 2018 with updates (4 pages) |
24 July 2017 | Accounts for a dormant company made up to 31 October 2016 (1 page) |
24 July 2017 | Accounts for a dormant company made up to 31 October 2016 (1 page) |
4 July 2017 | Director's details changed for Mr Stephen Stone on 21 June 2017 (2 pages) |
4 July 2017 | Director's details changed for Mr Stephen Stone on 21 June 2017 (2 pages) |
5 January 2017 | Confirmation statement made on 5 January 2017 with updates (5 pages) |
5 January 2017 | Confirmation statement made on 5 January 2017 with updates (5 pages) |
29 July 2016 | Accounts for a dormant company made up to 31 October 2015 (3 pages) |
29 July 2016 | Accounts for a dormant company made up to 31 October 2015 (3 pages) |
4 January 2016 | Annual return made up to 30 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 30 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
24 July 2015 | Accounts for a dormant company made up to 31 October 2014 (3 pages) |
24 July 2015 | Accounts for a dormant company made up to 31 October 2014 (3 pages) |
14 April 2015 | Auditor's resignation (1 page) |
14 April 2015 | Auditor's resignation (1 page) |
20 March 2015 | Section 519 ca 2006 (2 pages) |
20 March 2015 | Section 519 ca 2006 (2 pages) |
15 January 2015 | Annual return made up to 30 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 30 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
17 July 2014 | Director's details changed for Nigel Christopher Tinker on 17 July 2014 (2 pages) |
17 July 2014 | Director's details changed for Nigel Christopher Tinker on 17 July 2014 (2 pages) |
11 July 2014 | Director's details changed for Patrick Joseph Bergin on 11 July 2014 (2 pages) |
11 July 2014 | Director's details changed for Patrick Joseph Bergin on 11 July 2014 (2 pages) |
6 May 2014 | Auditor's resignation (2 pages) |
6 May 2014 | Auditor's resignation (2 pages) |
29 April 2014 | Section 519 (2 pages) |
29 April 2014 | Section 519 (2 pages) |
3 April 2014 | Satisfaction of charge 30 in full (3 pages) |
3 April 2014 | Satisfaction of charge 30 in full (3 pages) |
14 March 2014 | Full accounts made up to 31 October 2013 (6 pages) |
14 March 2014 | Full accounts made up to 31 October 2013 (6 pages) |
15 January 2014 | Annual return made up to 30 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 30 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
25 October 2013 | Director's details changed for Nigel Christopher Tinker on 15 October 2013 (2 pages) |
25 October 2013 | Director's details changed for Nigel Christopher Tinker on 15 October 2013 (2 pages) |
21 February 2013 | Total exemption full accounts made up to 31 October 2012 (6 pages) |
21 February 2013 | Total exemption full accounts made up to 31 October 2012 (6 pages) |
6 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (3 pages) |
6 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages) |
6 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages) |
6 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (3 pages) |
3 January 2013 | Annual return made up to 30 December 2012 with a full list of shareholders (7 pages) |
3 January 2013 | Annual return made up to 30 December 2012 with a full list of shareholders (7 pages) |
14 December 2012 | Particulars of a mortgage or charge / charge no: 30 (23 pages) |
14 December 2012 | Particulars of a mortgage or charge / charge no: 30 (23 pages) |
18 April 2012 | Full accounts made up to 31 October 2011 (7 pages) |
18 April 2012 | Full accounts made up to 31 October 2011 (7 pages) |
12 January 2012 | Annual return made up to 30 December 2011 with a full list of shareholders (7 pages) |
12 January 2012 | Annual return made up to 30 December 2011 with a full list of shareholders (7 pages) |
9 November 2011 | Resolutions
|
9 November 2011 | Resolutions
|
30 September 2011 | Particulars of a mortgage or charge / charge no: 29 (18 pages) |
30 September 2011 | Particulars of a mortgage or charge / charge no: 29 (18 pages) |
29 September 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 28 (16 pages) |
29 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages) |
29 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages) |
29 September 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 28 (16 pages) |
17 May 2011 | Full accounts made up to 31 October 2010 (7 pages) |
17 May 2011 | Full accounts made up to 31 October 2010 (7 pages) |
9 February 2011 | Director's details changed for Stephen Stone on 9 February 2011 (2 pages) |
9 February 2011 | Director's details changed for Stephen Stone on 9 February 2011 (2 pages) |
9 February 2011 | Director's details changed for Stephen Stone on 9 February 2011 (2 pages) |
9 February 2011 | Director's details changed for Stephen Stone on 9 February 2011 (2 pages) |
9 February 2011 | Director's details changed for Stephen Stone on 9 February 2011 (2 pages) |
9 February 2011 | Director's details changed for Stephen Stone on 9 February 2011 (2 pages) |
2 February 2011 | Termination of appointment of David Darby as a director (1 page) |
2 February 2011 | Termination of appointment of David Darby as a director (1 page) |
4 January 2011 | Annual return made up to 30 December 2010 with a full list of shareholders (8 pages) |
4 January 2011 | Annual return made up to 30 December 2010 with a full list of shareholders (8 pages) |
3 June 2010 | Full accounts made up to 31 October 2009 (7 pages) |
3 June 2010 | Full accounts made up to 31 October 2009 (7 pages) |
13 January 2010 | Annual return made up to 30 December 2009 with a full list of shareholders (6 pages) |
13 January 2010 | Annual return made up to 30 December 2009 with a full list of shareholders (6 pages) |
14 December 2009 | Secretary's details changed for Kevin Maguire on 14 December 2009 (1 page) |
14 December 2009 | Secretary's details changed for Kevin Maguire on 14 December 2009 (1 page) |
8 May 2009 | Full accounts made up to 31 October 2008 (8 pages) |
8 May 2009 | Full accounts made up to 31 October 2008 (8 pages) |
8 April 2009 | Appointment terminated director paul callcutt (1 page) |
8 April 2009 | Appointment terminated director paul callcutt (1 page) |
2 April 2009 | Particulars of a mortgage or charge / charge no: 28 (17 pages) |
11 February 2009 | Resolutions
|
29 January 2009 | Director appointed stephen stone (2 pages) |
29 January 2009 | Director appointed nigel christopher tinker (2 pages) |
29 January 2009 | Appointment terminated director mark jones (1 page) |
27 January 2009 | Return made up to 30/12/08; full list of members (4 pages) |
16 January 2009 | Resolutions
|
11 November 2008 | Secretary appointed kevin maguire (1 page) |
20 October 2008 | Appointment terminated secretary william hague (1 page) |
26 August 2008 | Full accounts made up to 31 October 2007 (6 pages) |
21 January 2008 | Return made up to 30/12/07; full list of members (3 pages) |
28 December 2007 | Resolutions
|
5 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
5 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
5 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
5 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
5 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 June 2007 | Declaration of assistance for shares acquisition (12 pages) |
29 May 2007 | Full accounts made up to 31 October 2006 (6 pages) |
24 May 2007 | Particulars of mortgage/charge (8 pages) |
18 May 2007 | Resolutions
|
17 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 January 2007 | Return made up to 30/12/06; full list of members (3 pages) |
14 December 2006 | Location of register of members (1 page) |
16 November 2006 | Director's particulars changed (1 page) |
16 November 2006 | Director's particulars changed (1 page) |
15 November 2006 | Secretary's particulars changed (1 page) |
22 September 2006 | Director's particulars changed (1 page) |
22 September 2006 | Director's particulars changed (1 page) |
31 August 2006 | Registered office changed on 31/08/06 from: crest house 39 thames street weybridge surrey KT13 8JL (1 page) |
20 July 2006 | Director resigned (1 page) |
20 July 2006 | New director appointed (1 page) |
10 May 2006 | Full accounts made up to 31 October 2005 (5 pages) |
28 April 2006 | Director's particulars changed (1 page) |
28 April 2006 | Director's particulars changed (1 page) |
16 January 2006 | New director appointed (2 pages) |
15 January 2006 | Director resigned (1 page) |
6 January 2006 | Return made up to 30/12/05; full list of members (3 pages) |
19 April 2005 | Full accounts made up to 31 October 2004 (5 pages) |
6 January 2005 | Return made up to 30/12/04; full list of members (3 pages) |
30 April 2004 | Full accounts made up to 31 October 2003 (5 pages) |
16 January 2004 | Return made up to 30/12/03; full list of members (7 pages) |
27 October 2003 | New director appointed (3 pages) |
29 July 2003 | Full accounts made up to 31 October 2002 (5 pages) |
24 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
12 June 2003 | Particulars of mortgage/charge (7 pages) |
21 January 2003 | Return made up to 30/12/02; full list of members (7 pages) |
20 December 2002 | Director's particulars changed (1 page) |
21 July 2002 | Full accounts made up to 31 October 2001 (5 pages) |
11 February 2002 | New director appointed (2 pages) |
17 January 2002 | Registered office changed on 17/01/02 from: crest house cardale park beckwith head road harrogate north yorkshire HG3 1RY (1 page) |
14 January 2002 | Return made up to 30/12/01; full list of members (6 pages) |
13 December 2001 | Director's particulars changed (1 page) |
23 August 2001 | Secretary's particulars changed (1 page) |
1 August 2001 | Full accounts made up to 31 October 2000 (5 pages) |
2 July 2001 | Particulars of mortgage/charge (6 pages) |
2 July 2001 | Particulars of mortgage/charge (6 pages) |
25 June 2001 | Secretary resigned (1 page) |
25 June 2001 | New secretary appointed (2 pages) |
7 February 2001 | New director appointed (3 pages) |
7 February 2001 | Director resigned (1 page) |
11 January 2001 | Return made up to 30/12/00; full list of members (6 pages) |
7 November 2000 | Director resigned (1 page) |
7 November 2000 | Director resigned (1 page) |
11 October 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
6 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 October 2000 | Director resigned (1 page) |
5 October 2000 | Director resigned (1 page) |
10 July 2000 | Full accounts made up to 31 October 1999 (5 pages) |
26 June 2000 | New director appointed (2 pages) |
7 June 2000 | New director appointed (2 pages) |
15 May 2000 | Director resigned (1 page) |
22 April 2000 | New director appointed (2 pages) |
1 April 2000 | Particulars of mortgage/charge (3 pages) |
31 January 2000 | Director's particulars changed (1 page) |
11 January 2000 | Return made up to 30/12/99; no change of members (6 pages) |
3 December 1999 | Director's particulars changed (1 page) |
8 August 1999 | Full accounts made up to 31 October 1998 (7 pages) |
20 July 1999 | Particulars of mortgage/charge (3 pages) |
25 May 1999 | Director resigned (1 page) |
19 January 1999 | Registered office changed on 19/01/99 from: crest house 2 north park road harrogate north yorkshire HG1 5PA (1 page) |
19 January 1999 | Return made up to 30/12/98; no change of members (6 pages) |
22 December 1998 | Particulars of mortgage/charge (6 pages) |
22 December 1998 | Particulars of mortgage/charge (6 pages) |
11 September 1998 | New director appointed (2 pages) |
25 June 1998 | Full accounts made up to 31 October 1997 (10 pages) |
9 January 1998 | Return made up to 30/12/97; full list of members (7 pages) |
26 November 1997 | New director appointed (2 pages) |
5 September 1997 | Director resigned (1 page) |
30 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
1 July 1997 | Particulars of mortgage/charge (5 pages) |
25 June 1997 | Resolutions
|
13 May 1997 | Full accounts made up to 31 October 1996 (11 pages) |
14 January 1997 | Return made up to 30/12/96; no change of members (6 pages) |
7 November 1996 | Director resigned (1 page) |
11 October 1996 | Director resigned (1 page) |
8 March 1996 | Director resigned (1 page) |
8 March 1996 | New director appointed (1 page) |
7 March 1996 | Director resigned (1 page) |
1 February 1996 | Return made up to 30/12/95; change of members (9 pages) |
31 January 1996 | Director resigned (1 page) |
11 January 1996 | Resolutions
|
10 January 1996 | Director resigned (1 page) |
5 December 1995 | Particulars of mortgage/charge (16 pages) |
16 November 1995 | New director appointed (4 pages) |
16 November 1995 | New director appointed (4 pages) |
6 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 August 1995 | Secretary resigned;new secretary appointed (4 pages) |
5 July 1995 | Director resigned (2 pages) |
10 May 1995 | Resolutions
|
9 May 1995 | New director appointed (2 pages) |
9 May 1995 | Full accounts made up to 31 October 1994 (16 pages) |
29 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 November 1994 | Company name changed\certificate issued on 11/11/94 (2 pages) |
14 January 1994 | Return made up to 30/12/93; no change of members
|
8 January 1993 | Return made up to 30/12/92; no change of members
|
3 February 1992 | Return made up to 30/12/91; full list of members
|