Company NameCrest Homes (Northern) Limited
DirectorsPeter Martin Truscott and William James Spencer Floydd
Company StatusActive
Company Number00546302
CategoryPrivate Limited Company
Incorporation Date23 March 1955(69 years, 1 month ago)
Previous NameC.E.Cowen(Builders)Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Peter Martin Truscott
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2019(64 years, 9 months after company formation)
Appointment Duration4 years, 3 months
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address500 Dashwood Lang Road
Bourne Business Park
Addlestone
Surrey
KT15 2HJ
Director NameMr William James Spencer Floydd
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2023(68 years, 8 months after company formation)
Appointment Duration4 months, 4 weeks
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address500 Dashwood Lang Road
Bourne Business Park
Addlestone
Surrey
KT15 2HJ
Director NameMr Tony Vincent
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1991(36 years, 9 months after company formation)
Appointment Duration8 years, 9 months (resigned 30 September 2000)
RoleConstruction Director
Country of ResidenceEngland
Correspondence Address8 East View Court
Goldsborough
Knaresborough
North Yorkshire
HG5 8PT
Director NameGillian Linda Smith
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1991(36 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 November 1994)
RoleCompany Director
Correspondence Address4 West Mount Close
College Road
Ripon
North Yorkshire
HG4 2HU
Director NameCharles Eric Cowen
Date of BirthJuly 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1991(36 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 November 1994)
RoleBuilder
Correspondence AddressFlat 6 Byron Court
Beech Grove
Harrogate
North Yorkshire
HG2 0LL
Director NameMarjorie Amelia Cowen
Date of BirthJuly 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1991(36 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 November 1994)
RoleCompany Director
Correspondence AddressFlat 6 Byron Court
Beech Grove
Harrogate
North Yorkshire
HG2 0LL
Secretary NameMarjorie Amelia Cowen
NationalityBritish
StatusResigned
Appointed30 December 1991(36 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 November 1994)
RoleCompany Director
Correspondence AddressFlat 6 Byron Court
Beech Grove
Harrogate
North Yorkshire
HG2 0LL
Director NameMr Michael John Freshney
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1994(39 years, 7 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 29 June 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApple Orchard 136 Brox Road
Ottershaw
Chertsey
Surrey
KT16 0LG
Director NameDennis Florence McCarthy
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1994(39 years, 7 months after company formation)
Appointment Duration1 year (resigned 10 November 1995)
RoleProperty Developer
Correspondence Address134 Lower Ham Road
Kingston Upon Thames
Surrey
KT2 5BD
Director NameNigel Govan Davies
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1994(39 years, 7 months after company formation)
Appointment Duration1 year (resigned 10 November 1995)
RoleProperty Developer
Correspondence Address12 Spencer Gardens
Englefield Green
Egham
Surrey
TW20 0JN
Director NameDavid Peter Darby
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1994(39 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 29 February 1996)
RoleChartered Accountant
Correspondence AddressFarthings 67 Church Road
Great Bookham
Leatherhead
Surrey
KT23 3EG
Director NameMr Jan Miroslaw Czezowski
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1994(39 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 29 August 1997)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address50 Highfield Road
Purley
Croydon
Surrey
CR8 2JG
Director NameMr John David William Carter
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1994(39 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 October 1996)
RoleLand Executive
Country of ResidenceEngland
Correspondence AddressLow Field House
24 Low Field Lane, Staveley
Knaresborough
North Yorkshire
HG5 9LB
Secretary NameGordon Peter Shaw
NationalityBritish
StatusResigned
Appointed01 November 1994(39 years, 7 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 15 August 1995)
RoleCompany Director
Correspondence Address2 Durham Close
Pagham
Bognor Regis
West Sussex
PO21 4XA
Director NameJohn Callcutt
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1995(40 years, 1 month after company formation)
Appointment Duration5 years, 8 months (resigned 23 January 2001)
RoleCompany Director/Solicitor
Correspondence AddressDaneshill 12 Downsway
Merrow
Guildford
Surrey
GU1 2YA
Secretary NameAnthony Michael James Halsey
NationalityBritish
StatusResigned
Appointed15 August 1995(40 years, 5 months after company formation)
Appointment Duration5 years, 10 months (resigned 18 June 2001)
RoleCompany Director
Correspondence AddressWoodlands
South Road
Liphook
Hampshire
GU30 7HS
Director NameAngela South
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1995(40 years, 7 months after company formation)
Appointment Duration4 months (resigned 29 February 1996)
RoleMarketing Director
Correspondence Address1 The Hydons
Salt Lane
Godalming
Surrey
GU8 4DD
Director NameMr Mark Roger Jones
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1995(40 years, 7 months after company formation)
Appointment Duration13 years, 3 months (resigned 28 January 2009)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address61 Lower Mead
Petersfield
Hampshire
GU31 4NR
Director NameMr Colin John Rogers
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1996(40 years, 11 months after company formation)
Appointment Duration8 months (resigned 31 October 1996)
RoleChairman
Country of ResidenceEngland
Correspondence Address7 Luckley Road
Wokingham
Berkshire
RG41 2ES
Director NameElizabeth Ann Cawley
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1997(42 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 April 2000)
RoleSales And Marketing Director
Correspondence Address8 East View Court
Goldsborough
Knaresborough
North Yorkshire
HG5 8PT
Director NameWilliam Frederick Blincoe
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1998(43 years, 5 months after company formation)
Appointment Duration8 months (resigned 29 April 1999)
RoleTown Planner/Developer
Correspondence AddressEast End House Greenwood Avenue
Oakley
Chinnor
Oxfordshire
OX9 4HW
Director NameStephen Gary Day
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2000(44 years, 9 months after company formation)
Appointment Duration10 months (resigned 31 October 2000)
RoleDevelopment Director
Correspondence AddressDanbury Cottage
The Causeway
Great Horkesley Colchester
Essex
CO6 4BH
Director NameMr David John Whittaker
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2000(44 years, 11 months after company formation)
Appointment Duration8 months (resigned 31 October 2000)
RoleLand Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Elmete Walk
Oakwood
Leeds
LS8 2LB
Director NameAnthony Melvyn Bonser
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2000(45 years, 2 months after company formation)
Appointment Duration3 months, 1 week (resigned 01 September 2000)
RoleSales & Marketing Director
Correspondence Address39 Ryedale Avenue
Mansfield
Nottinghamshire
NG18 3GT
Director NameStephen Stone
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2001(45 years, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 13 January 2006)
RoleManaging Director
Correspondence Address92 Priests Lane
Shenfield
Brentwood
Essex
CM15 8HQ
Secretary NameWilliam George Hague
NationalityBritish
StatusResigned
Appointed18 June 2001(46 years, 3 months after company formation)
Appointment Duration7 years, 3 months (resigned 03 October 2008)
RoleCompany Director
Correspondence AddressCrest House
Pyrcroft Road
Chertsey
Surrey
KT16 9GN
Director NamePaul Callcutt
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2002(46 years, 10 months after company formation)
Appointment Duration7 years, 1 month (resigned 31 March 2009)
RoleCompany Director Solicitor
Correspondence AddressCrest House
Pyrcroft Road
Chertsey
Surrey
KT16 9HN
Director NameStephen John Mogford
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2003(48 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 June 2006)
RoleChartered Accountant
Correspondence AddressOaklands
Sheets Heath
Brookwood
Surrey
GU24 0EP
Director NameDavid Peter Darby
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2006(50 years, 10 months after company formation)
Appointment Duration5 years (resigned 19 January 2011)
RoleChartered Accountant
Correspondence AddressCrest House
Pyrcroft Road
Chertsey
Surrey
KT16 9GN
Director NameMr Patrick Joseph Bergin
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2006(51 years, 3 months after company formation)
Appointment Duration12 years, 9 months (resigned 26 March 2019)
RoleGroup Financial Controller
Country of ResidenceEngland
Correspondence AddressCrest House
Pyrcroft Road
Chertsey
Surrey
KT16 9GN
Secretary NameKevin Maguire
StatusResigned
Appointed01 November 2008(53 years, 7 months after company formation)
Appointment Duration14 years, 9 months (resigned 18 August 2023)
RoleCompany Director
Correspondence Address500 Dashwood Lang Road
Bourne Business Park
Addlestone
Surrey
KT15 2HJ
Director NameMr Stephen Stone
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2009(53 years, 10 months after company formation)
Appointment Duration10 years, 9 months (resigned 31 October 2019)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressCrest House Pyrcroft Road
Chertsey
Surrey
KT16 9GN
Director NameMr Nigel Christopher Tinker
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2009(53 years, 10 months after company formation)
Appointment Duration10 years, 11 months (resigned 31 December 2019)
RoleUrban Land Director
Country of ResidenceUnited Kingdom
Correspondence AddressCrest House Pyrcroft Road
Chertsey
Surrey
KT16 9GN
Director NameMr Duncan John Cooper
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2019(64 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 November 2023)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence Address500 Dashwood Lang Road
Bourne Business Park
Addlestone
Surrey
KT15 2HJ

Contact

Websitecrestnicholson.com
Telephone01932 580555
Telephone regionWeybridge

Location

Registered Address500 Dashwood Lang Road
Bourne Business Park
Addlestone
Surrey
KT15 2HJ
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardAddlestone Bourneside
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

20.7k at £1Crest Nicholson Operations LTD
76.81%
Ordinary
6.3k at £1Crest Nicholson Operations LTD
23.19%
Deferred

Accounts

Latest Accounts31 October 2023 (5 months, 4 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return2 January 2024 (3 months, 3 weeks ago)
Next Return Due16 January 2025 (8 months, 3 weeks from now)

Charges

31 January 1984Delivered 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 1983Delivered 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 1981Delivered 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 1959Delivered 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 1958Delivered 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 1956Delivered 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 2012Delivered 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 1956Delivered 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 2011Delivered 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 2009Delivered 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 2007Delivered 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 2003Delivered 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 2001Delivered 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 2001Delivered 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 2000Delivered 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 1999Delivered 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 1998Delivered 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 1998Delivered 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 1955Delivered 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 1997Delivered 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 1995Delivered 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 1993Delivered 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 1992Delivered 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 1991Delivered 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 1990Delivered 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 1988Delivered 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 1988Delivered 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 1985Delivered 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 1986Delivered 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

Filing History

8 February 2021Confirmation statement made on 2 January 2021 with no updates (3 pages)
3 August 2020Accounts for a dormant company made up to 31 October 2019 (1 page)
22 January 2020Appointment of Mr Duncan John Cooper as a director on 31 December 2019 (2 pages)
22 January 2020Termination of appointment of Nigel Christopher Tinker as a director on 31 December 2019 (1 page)
22 January 2020Appointment of Mr Peter Martin Truscott as a director on 31 December 2019 (2 pages)
2 January 2020Confirmation statement made on 2 January 2020 with no updates (3 pages)
15 November 2019Termination of appointment of Stephen Stone as a director on 31 October 2019 (1 page)
30 July 2019Accounts for a dormant company made up to 31 October 2018 (2 pages)
5 April 2019Termination of appointment of Patrick Joseph Bergin as a director on 26 March 2019 (1 page)
2 January 2019Confirmation statement made on 2 January 2019 with updates (4 pages)
23 July 2018Accounts for a dormant company made up to 31 October 2017 (1 page)
2 January 2018Confirmation statement made on 2 January 2018 with updates (4 pages)
24 July 2017Accounts for a dormant company made up to 31 October 2016 (1 page)
24 July 2017Accounts for a dormant company made up to 31 October 2016 (1 page)
4 July 2017Director's details changed for Mr Stephen Stone on 21 June 2017 (2 pages)
4 July 2017Director's details changed for Mr Stephen Stone on 21 June 2017 (2 pages)
5 January 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
5 January 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
29 July 2016Accounts for a dormant company made up to 31 October 2015 (3 pages)
29 July 2016Accounts for a dormant company made up to 31 October 2015 (3 pages)
4 January 2016Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 27,000
(7 pages)
4 January 2016Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 27,000
(7 pages)
24 July 2015Accounts for a dormant company made up to 31 October 2014 (3 pages)
24 July 2015Accounts for a dormant company made up to 31 October 2014 (3 pages)
14 April 2015Auditor's resignation (1 page)
14 April 2015Auditor's resignation (1 page)
20 March 2015Section 519 ca 2006 (2 pages)
20 March 2015Section 519 ca 2006 (2 pages)
15 January 2015Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 27,000
(7 pages)
15 January 2015Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 27,000
(7 pages)
17 July 2014Director's details changed for Nigel Christopher Tinker on 17 July 2014 (2 pages)
17 July 2014Director's details changed for Nigel Christopher Tinker on 17 July 2014 (2 pages)
11 July 2014Director's details changed for Patrick Joseph Bergin on 11 July 2014 (2 pages)
11 July 2014Director's details changed for Patrick Joseph Bergin on 11 July 2014 (2 pages)
6 May 2014Auditor's resignation (2 pages)
6 May 2014Auditor's resignation (2 pages)
29 April 2014Section 519 (2 pages)
29 April 2014Section 519 (2 pages)
3 April 2014Satisfaction of charge 30 in full (3 pages)
3 April 2014Satisfaction of charge 30 in full (3 pages)
14 March 2014Full accounts made up to 31 October 2013 (6 pages)
14 March 2014Full accounts made up to 31 October 2013 (6 pages)
15 January 2014Annual return made up to 30 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 27,000
(7 pages)
15 January 2014Annual return made up to 30 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 27,000
(7 pages)
25 October 2013Director's details changed for Nigel Christopher Tinker on 15 October 2013 (2 pages)
25 October 2013Director's details changed for Nigel Christopher Tinker on 15 October 2013 (2 pages)
21 February 2013Total exemption full accounts made up to 31 October 2012 (6 pages)
21 February 2013Total exemption full accounts made up to 31 October 2012 (6 pages)
6 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (3 pages)
6 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages)
6 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages)
6 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (3 pages)
3 January 2013Annual return made up to 30 December 2012 with a full list of shareholders (7 pages)
3 January 2013Annual return made up to 30 December 2012 with a full list of shareholders (7 pages)
14 December 2012Particulars of a mortgage or charge / charge no: 30 (23 pages)
14 December 2012Particulars of a mortgage or charge / charge no: 30 (23 pages)
18 April 2012Full accounts made up to 31 October 2011 (7 pages)
18 April 2012Full accounts made up to 31 October 2011 (7 pages)
12 January 2012Annual return made up to 30 December 2011 with a full list of shareholders (7 pages)
12 January 2012Annual return made up to 30 December 2011 with a full list of shareholders (7 pages)
9 November 2011Resolutions
  • RES13 ‐ Restructuring transaction documents 09/09/2011
(1 page)
9 November 2011Resolutions
  • RES13 ‐ Restructuring transaction documents 09/09/2011
(1 page)
30 September 2011Particulars of a mortgage or charge / charge no: 29 (18 pages)
30 September 2011Particulars of a mortgage or charge / charge no: 29 (18 pages)
29 September 2011Statement 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 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages)
29 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages)
29 September 2011Statement 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 2011Full accounts made up to 31 October 2010 (7 pages)
17 May 2011Full accounts made up to 31 October 2010 (7 pages)
9 February 2011Director's details changed for Stephen Stone on 9 February 2011 (2 pages)
9 February 2011Director's details changed for Stephen Stone on 9 February 2011 (2 pages)
9 February 2011Director's details changed for Stephen Stone on 9 February 2011 (2 pages)
9 February 2011Director's details changed for Stephen Stone on 9 February 2011 (2 pages)
9 February 2011Director's details changed for Stephen Stone on 9 February 2011 (2 pages)
9 February 2011Director's details changed for Stephen Stone on 9 February 2011 (2 pages)
2 February 2011Termination of appointment of David Darby as a director (1 page)
2 February 2011Termination of appointment of David Darby as a director (1 page)
4 January 2011Annual return made up to 30 December 2010 with a full list of shareholders (8 pages)
4 January 2011Annual return made up to 30 December 2010 with a full list of shareholders (8 pages)
3 June 2010Full accounts made up to 31 October 2009 (7 pages)
3 June 2010Full accounts made up to 31 October 2009 (7 pages)
13 January 2010Annual return made up to 30 December 2009 with a full list of shareholders (6 pages)
13 January 2010Annual return made up to 30 December 2009 with a full list of shareholders (6 pages)
14 December 2009Secretary's details changed for Kevin Maguire on 14 December 2009 (1 page)
14 December 2009Secretary's details changed for Kevin Maguire on 14 December 2009 (1 page)
8 May 2009Full accounts made up to 31 October 2008 (8 pages)
8 May 2009Full accounts made up to 31 October 2008 (8 pages)
8 April 2009Appointment terminated director paul callcutt (1 page)
8 April 2009Appointment terminated director paul callcutt (1 page)
2 April 2009Particulars of a mortgage or charge / charge no: 28 (17 pages)
11 February 2009Resolutions
  • RES13 ‐ Transaction approved 29/01/2009
(5 pages)
29 January 2009Director appointed stephen stone (2 pages)
29 January 2009Director appointed nigel christopher tinker (2 pages)
29 January 2009Appointment terminated director mark jones (1 page)
27 January 2009Return made up to 30/12/08; full list of members (4 pages)
16 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
11 November 2008Secretary appointed kevin maguire (1 page)
20 October 2008Appointment terminated secretary william hague (1 page)
26 August 2008Full accounts made up to 31 October 2007 (6 pages)
21 January 2008Return made up to 30/12/07; full list of members (3 pages)
28 December 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
5 June 2007Declaration of satisfaction of mortgage/charge (1 page)
5 June 2007Declaration of satisfaction of mortgage/charge (1 page)
5 June 2007Declaration of satisfaction of mortgage/charge (1 page)
5 June 2007Declaration of satisfaction of mortgage/charge (1 page)
5 June 2007Declaration of satisfaction of mortgage/charge (1 page)
4 June 2007Declaration of assistance for shares acquisition (12 pages)
29 May 2007Full accounts made up to 31 October 2006 (6 pages)
24 May 2007Particulars of mortgage/charge (8 pages)
18 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
17 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
2 January 2007Return made up to 30/12/06; full list of members (3 pages)
14 December 2006Location of register of members (1 page)
16 November 2006Director's particulars changed (1 page)
16 November 2006Director's particulars changed (1 page)
15 November 2006Secretary's particulars changed (1 page)
22 September 2006Director's particulars changed (1 page)
22 September 2006Director's particulars changed (1 page)
31 August 2006Registered office changed on 31/08/06 from: crest house 39 thames street weybridge surrey KT13 8JL (1 page)
20 July 2006Director resigned (1 page)
20 July 2006New director appointed (1 page)
10 May 2006Full accounts made up to 31 October 2005 (5 pages)
28 April 2006Director's particulars changed (1 page)
28 April 2006Director's particulars changed (1 page)
16 January 2006New director appointed (2 pages)
15 January 2006Director resigned (1 page)
6 January 2006Return made up to 30/12/05; full list of members (3 pages)
19 April 2005Full accounts made up to 31 October 2004 (5 pages)
6 January 2005Return made up to 30/12/04; full list of members (3 pages)
30 April 2004Full accounts made up to 31 October 2003 (5 pages)
16 January 2004Return made up to 30/12/03; full list of members (7 pages)
27 October 2003New director appointed (3 pages)
29 July 2003Full accounts made up to 31 October 2002 (5 pages)
24 July 2003Declaration of satisfaction of mortgage/charge (1 page)
12 June 2003Particulars of mortgage/charge (7 pages)
21 January 2003Return made up to 30/12/02; full list of members (7 pages)
20 December 2002Director's particulars changed (1 page)
21 July 2002Full accounts made up to 31 October 2001 (5 pages)
11 February 2002New director appointed (2 pages)
17 January 2002Registered office changed on 17/01/02 from: crest house cardale park beckwith head road harrogate north yorkshire HG3 1RY (1 page)
14 January 2002Return made up to 30/12/01; full list of members (6 pages)
13 December 2001Director's particulars changed (1 page)
23 August 2001Secretary's particulars changed (1 page)
1 August 2001Full accounts made up to 31 October 2000 (5 pages)
2 July 2001Particulars of mortgage/charge (6 pages)
2 July 2001Particulars of mortgage/charge (6 pages)
25 June 2001Secretary resigned (1 page)
25 June 2001New secretary appointed (2 pages)
7 February 2001New director appointed (3 pages)
7 February 2001Director resigned (1 page)
11 January 2001Return made up to 30/12/00; full list of members (6 pages)
7 November 2000Director resigned (1 page)
7 November 2000Director resigned (1 page)
11 October 2000Declaration of satisfaction of mortgage/charge (1 page)
6 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
5 October 2000Director resigned (1 page)
5 October 2000Director resigned (1 page)
10 July 2000Full accounts made up to 31 October 1999 (5 pages)
26 June 2000New director appointed (2 pages)
7 June 2000New director appointed (2 pages)
15 May 2000Director resigned (1 page)
22 April 2000New director appointed (2 pages)
1 April 2000Particulars of mortgage/charge (3 pages)
31 January 2000Director's particulars changed (1 page)
11 January 2000Return made up to 30/12/99; no change of members (6 pages)
3 December 1999Director's particulars changed (1 page)
8 August 1999Full accounts made up to 31 October 1998 (7 pages)
20 July 1999Particulars of mortgage/charge (3 pages)
25 May 1999Director resigned (1 page)
19 January 1999Registered office changed on 19/01/99 from: crest house 2 north park road harrogate north yorkshire HG1 5PA (1 page)
19 January 1999Return made up to 30/12/98; no change of members (6 pages)
22 December 1998Particulars of mortgage/charge (6 pages)
22 December 1998Particulars of mortgage/charge (6 pages)
11 September 1998New director appointed (2 pages)
25 June 1998Full accounts made up to 31 October 1997 (10 pages)
9 January 1998Return made up to 30/12/97; full list of members (7 pages)
26 November 1997New director appointed (2 pages)
5 September 1997Director resigned (1 page)
30 August 1997Declaration of satisfaction of mortgage/charge (1 page)
1 July 1997Particulars of mortgage/charge (5 pages)
25 June 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
13 May 1997Full accounts made up to 31 October 1996 (11 pages)
14 January 1997Return made up to 30/12/96; no change of members (6 pages)
7 November 1996Director resigned (1 page)
11 October 1996Director resigned (1 page)
8 March 1996Director resigned (1 page)
8 March 1996New director appointed (1 page)
7 March 1996Director resigned (1 page)
1 February 1996Return made up to 30/12/95; change of members (9 pages)
31 January 1996Director resigned (1 page)
11 January 1996Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
10 January 1996Director resigned (1 page)
5 December 1995Particulars of mortgage/charge (16 pages)
16 November 1995New director appointed (4 pages)
16 November 1995New director appointed (4 pages)
6 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
6 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
6 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
6 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
6 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
6 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
6 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
6 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
23 August 1995Secretary resigned;new secretary appointed (4 pages)
5 July 1995Director resigned (2 pages)
10 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
9 May 1995New director appointed (2 pages)
9 May 1995Full accounts made up to 31 October 1994 (16 pages)
29 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
29 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
29 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
29 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
11 November 1994Company name changed\certificate issued on 11/11/94 (2 pages)
14 January 1994Return made up to 30/12/93; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(5 pages)
8 January 1993Return made up to 30/12/92; no change of members
  • 363(353) ‐ Location of register of members address changed
(5 pages)
3 February 1992Return made up to 30/12/91; full list of members
  • 363(287) ‐ Registered office changed on 03/02/92
  • 363(288) ‐ Director's particulars changed
(7 pages)