Company NameFairhold (Yorkshire) Limited
Company StatusDissolved
Company Number01032646
CategoryPrivate Limited Company
Incorporation Date26 November 1971(52 years, 5 months ago)
Dissolution Date16 April 2019 (5 years ago)
Previous Names3

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Jason Christopher Bingham
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed09 October 2014(42 years, 10 months after company formation)
Appointment Duration4 years, 6 months (closed 16 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHill House
1 Little New Street
London
EC4A 3TR
Secretary NameSanne Group Secretaries (UK) Limited (Corporation)
StatusClosed
Appointed09 October 2014(42 years, 10 months after company formation)
Appointment Duration4 years, 6 months (closed 16 April 2019)
Correspondence AddressThe Asticus Building 21 Palmer Street
London
SW1H 0AD
Director NameKenneth Bell
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1991(19 years, 2 months after company formation)
Appointment Duration6 years, 3 months (resigned 18 May 1997)
RoleCompany Director
Correspondence AddressLough House
Espley
Morpeth
Northumberland
NE61 3DB
Director NameMr Howard Carlton Dawe
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1991(19 years, 2 months after company formation)
Appointment Duration14 years, 11 months (resigned 22 December 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFenham Grange Fenham Le Moor
Belford
Northumberland
NE70 7PN
Secretary NameMr Peter John Stoker
NationalityBritish
StatusResigned
Appointed24 January 1991(19 years, 2 months after company formation)
Appointment Duration6 years (resigned 01 February 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address53 Moor Crescent
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4AQ
Secretary NameGilbert Kevin Wrightson
NationalityBritish
StatusResigned
Appointed01 February 1997(25 years, 2 months after company formation)
Appointment Duration8 years, 10 months (resigned 22 December 2005)
RoleCompany Director
Correspondence Address9 Dymock Court
Tudor Grange
Newcastle Upon Tyne
NE3 2FH
Director NameMr Peter John Stoker
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1999(28 years after company formation)
Appointment Duration6 years (resigned 22 December 2005)
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence Address53 Moor Crescent
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4AQ
Director NameMr John Knowlton Watson
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1999(28 years after company formation)
Appointment Duration6 years (resigned 22 December 2005)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address142 Runnymede Road
Darras Hall
Ponteland
Newcastle Upon Tyne
NE20 9HN
Director NameMr Alistair McLeod Leitch
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2005(33 years, 4 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 22 December 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Red House
Fairmoor
Morpeth
Northumberland
NE61 3JL
Director NameMr William Kenneth Procter
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2005(34 years, 1 month after company formation)
Appointment Duration8 years, 9 months (resigned 09 October 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence Address35 Park Lane
London
W1K 1RB
Secretary NameMr Ian Rapley
NationalityBritish
StatusResigned
Appointed22 December 2005(34 years, 1 month after company formation)
Appointment Duration7 years (resigned 27 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Park Lane
London
W1K 1RB
Secretary NameMr Alan Wolfson
NationalityBritish
StatusResigned
Appointed22 December 2005(34 years, 1 month after company formation)
Appointment Duration6 years, 2 months (resigned 29 February 2012)
RoleCompany Director
Correspondence Address35 Park Lane
London
W1K 1RB
Director NameMr Christopher Charles McGill
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2009(37 years, 9 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 10 June 2010)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Barn The Holloway
Whiteleaf
Buckinghamshire
HP27 0LR
Director NameMr Ian Rapley
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2010(38 years, 6 months after company formation)
Appointment Duration9 months, 1 week (resigned 17 March 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address35 Park Lane
London
W1K 1RB
Director NameMr Christopher Charles McGill
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2011(39 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 09 October 2014)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address35 Park Lane
London
W1K 1RB
Secretary NameMr Paul Hallam
StatusResigned
Appointed01 March 2012(40 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 09 October 2014)
RoleCompany Director
Correspondence Address35 Park Lane
London
W1K 1RB
Director NameMr Martin Charles Schnaier
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2014(42 years, 10 months after company formation)
Appointment Duration1 year (resigned 05 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAsticus Building 2nd Floor 21 Palmer Street
London
SW1H 0AD
Director NameMrs Zena Patricia Yates
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2015(43 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 29 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHill House
1 Little New Street
London
EC4A 3TR

Location

Registered AddressHill House
1 Little New Street
London
EC4A 3TR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

340.9k at £1Fairhold Holdings 2006 (Appts) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£427,000
Net Worth£6,080,000
Current Liabilities£207,000

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Charges

10 October 2014Delivered on: 23 October 2014
Persons entitled: Boardwalk Finance Limited

Classification: A registered charge
Outstanding
29 August 2006Delivered on: 13 September 2006
Satisfied on: 26 March 2015
Persons entitled: Bayerische Landesbank in Its Capacity as Security Trustee (The Security Trustee as Agent Andtrustee for the Secured Parties)

Classification: Debenture
Secured details: All monies due or to become due from any charger to any secured party 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
23 December 2005Delivered on: 4 January 2006
Satisfied on: 16 September 2006
Persons entitled: The Governor and Company of the Bank of Scotland (Acting as Agent and Trustee for Itself and on Behalf of Each of the Beneficiaries)

Classification: Debenture
Secured details: All monies due or to become due from the company to the beneficiaries 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

Filing History

16 April 2019Final Gazette dissolved following liquidation (1 page)
16 January 2019Return of final meeting in a members' voluntary winding up (11 pages)
5 September 2018Termination of appointment of Zena Patricia Yates as a director on 29 March 2018 (1 page)
15 February 2018Liquidators' statement of receipts and payments to 27 December 2017 (12 pages)
2 June 2017Removal of liquidator by court order (10 pages)
2 June 2017Appointment of a voluntary liquidator (1 page)
2 June 2017Removal of liquidator by court order (10 pages)
2 June 2017Appointment of a voluntary liquidator (1 page)
4 April 2017Register(s) moved to registered inspection location The Asticus Building 21 Palmer Street London SW1H 0AD (2 pages)
4 April 2017Register(s) moved to registered inspection location The Asticus Building 21 Palmer Street London SW1H 0AD (2 pages)
3 March 2017Register inspection address has been changed to The Asticus Building 21 Palmer Street London SW1H 0AD (2 pages)
3 March 2017Register inspection address has been changed to The Asticus Building 21 Palmer Street London SW1H 0AD (2 pages)
16 January 2017Registered office address changed from Asticus Building 2nd Floor 21 Palmer Street London SW1H 0AD to Hill House 1 Little New Street London EC4A 3TR on 16 January 2017 (2 pages)
16 January 2017Registered office address changed from Asticus Building 2nd Floor 21 Palmer Street London SW1H 0AD to Hill House 1 Little New Street London EC4A 3TR on 16 January 2017 (2 pages)
12 January 2017Appointment of a voluntary liquidator (2 pages)
12 January 2017Appointment of a voluntary liquidator (2 pages)
12 January 2017Declaration of solvency (3 pages)
12 January 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-12-28
(1 page)
12 January 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-12-28
(1 page)
12 January 2017Declaration of solvency (3 pages)
21 November 2016Total exemption full accounts made up to 31 March 2016 (18 pages)
21 November 2016Total exemption full accounts made up to 31 March 2016 (18 pages)
6 May 2016Auditor's resignation (3 pages)
6 May 2016Auditor's resignation (3 pages)
20 April 2016Satisfaction of charge 010326460003 in full (1 page)
20 April 2016Satisfaction of charge 010326460003 in full (1 page)
4 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 340,902
(4 pages)
4 February 2016Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 20 July 2015 (1 page)
4 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 340,902
(4 pages)
4 February 2016Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 20 July 2015 (1 page)
11 November 2015Appointment of Ms Zena Patricia Yates as a director on 5 November 2015 (2 pages)
11 November 2015Current accounting period extended from 31 October 2015 to 31 March 2016 (1 page)
11 November 2015Termination of appointment of Martin Charles Schnaier as a director on 5 November 2015 (1 page)
11 November 2015Appointment of Ms Zena Patricia Yates as a director on 5 November 2015 (2 pages)
11 November 2015Termination of appointment of Martin Charles Schnaier as a director on 5 November 2015 (1 page)
11 November 2015Current accounting period extended from 31 October 2015 to 31 March 2016 (1 page)
11 November 2015Termination of appointment of Martin Charles Schnaier as a director on 5 November 2015 (1 page)
11 November 2015Appointment of Ms Zena Patricia Yates as a director on 5 November 2015 (2 pages)
26 August 2015Full accounts made up to 31 October 2014 (21 pages)
26 August 2015Full accounts made up to 31 October 2014 (21 pages)
29 July 2015Registered office address changed from Pollen House 10 Cork Street London W1S 3NP to Asticus Building 2nd Floor 21 Palmer Street London SW1H 0AD on 29 July 2015 (1 page)
29 July 2015Registered office address changed from Pollen House 10 Cork Street London W1S 3NP to Asticus Building 2nd Floor 21 Palmer Street London SW1H 0AD on 29 July 2015 (1 page)
27 July 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed AP01 for Jason Christopher Bingham
(5 pages)
27 July 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed AP01 for Jason Christopher Bingham
(5 pages)
24 July 2015Second filing of AP04 previously delivered to Companies House
  • ANNOTATION Clarification a second filed AP04 for Sanne Group Secretaries (uk) LIMITED
(4 pages)
24 July 2015Second filing of AP04 previously delivered to Companies House
  • ANNOTATION Clarification a second filed AP04 for Sanne Group Secretaries (uk) LIMITED
(4 pages)
24 July 2015Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing TM01 for Christopher Charles McGill.
(4 pages)
24 July 2015Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing TM01 for Christopher Charles McGill.
(4 pages)
24 July 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed AP01 for Martin Charles Schnaier
(5 pages)
24 July 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed AP01 for Martin Charles Schnaier
(5 pages)
23 July 2015Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification second filed TM01 for william procter
(4 pages)
23 July 2015Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification second filed TM01 for william procter
(4 pages)
16 April 2015Second filing of TM02 previously delivered to Companies House
  • ANNOTATION Clarification second filed TM02 for paul hallam
(4 pages)
16 April 2015Second filing of TM02 previously delivered to Companies House
  • ANNOTATION Clarification second filed TM02 for paul hallam
(4 pages)
26 March 2015Satisfaction of charge 2 in full (4 pages)
26 March 2015Satisfaction of charge 2 in full (4 pages)
23 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 340,902
(4 pages)
23 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 340,902
(4 pages)
31 October 2014Registered office address changed from Molteno House 302 Regents Park Road Finchley London N3 2JX to Pollen House 10 Cork Street London W1S 3NP on 31 October 2014 (1 page)
31 October 2014Registered office address changed from Molteno House 302 Regents Park Road Finchley London N3 2JX to Pollen House 10 Cork Street London W1S 3NP on 31 October 2014 (1 page)
31 October 2014Appointment of Mr Martin Charles Schnaier as a director on 9 October 2014
  • ANNOTATION Clarification a second filed AP01 was registered on 24/07/2015
(2 pages)
31 October 2014Previous accounting period shortened from 31 December 2014 to 31 October 2014 (1 page)
31 October 2014Termination of appointment of Christopher Charles Mcgill as a director on 9 October 2014
  • ANNOTATION Clarification a second filed TM01 was registered on 24/07/2015.
(1 page)
31 October 2014Appointment of Mr Jason Christopher Bingham as a director on 22 September 2014
  • ANNOTATION Clarification a second filed AP01 was registered on 27/07/2015.
(3 pages)
31 October 2014Appointment of Mr Jason Christopher Bingham as a director on 22 September 2014
  • ANNOTATION Clarification a second filed AP01 was registered on 27/07/2015.
(3 pages)
31 October 2014Termination of appointment of Paul Hallam as a secretary on 22 September 2014
  • ANNOTATION Clarification a second filed TM02 was registered on 16/04/2014
(2 pages)
31 October 2014Previous accounting period shortened from 31 December 2014 to 31 October 2014 (1 page)
31 October 2014Termination of appointment of Christopher Charles Mcgill as a director on 9 October 2014
  • ANNOTATION Clarification a second filed TM01 was registered on 24/07/2015.
(1 page)
31 October 2014Appointment of Sanne Group Secretaries (Uk) Limited as a secretary on 22 September 2014
  • ANNOTATION Clarification a second filed AP04 was registered on 24/07/2015.
(3 pages)
31 October 2014Appointment of Mr Martin Charles Schnaier as a director on 9 October 2014
  • ANNOTATION Clarification a second filed AP01 was registered on 24/07/2015
(2 pages)
31 October 2014Termination of appointment of William Kenneth Procter as a director on 22 September 2014
  • ANNOTATION Clarification a second filed TM01 was registered on 23/07/2015
(2 pages)
31 October 2014Appointment of Mr Martin Charles Schnaier as a director on 9 October 2014
  • ANNOTATION Clarification a second filed AP01 was registered on 24/07/2015
(2 pages)
31 October 2014Termination of appointment of William Kenneth Procter as a director on 22 September 2014
  • ANNOTATION Clarification a second filed TM01 was registered on 23/07/2015
(2 pages)
31 October 2014Appointment of Sanne Group Secretaries (Uk) Limited as a secretary on 22 September 2014
  • ANNOTATION Clarification a second filed AP04 was registered on 24/07/2015.
(3 pages)
31 October 2014Termination of appointment of Christopher Charles Mcgill as a director on 9 October 2014
  • ANNOTATION Clarification a second filed TM01 was registered on 24/07/2015.
(1 page)
31 October 2014Termination of appointment of Paul Hallam as a secretary on 22 September 2014
  • ANNOTATION Clarification a second filed TM02 was registered on 16/04/2014
(2 pages)
23 October 2014Registration of charge 010326460003, created on 10 October 2014 (56 pages)
23 October 2014Registration of charge 010326460003, created on 10 October 2014 (56 pages)
21 May 2014Full accounts made up to 31 December 2013 (13 pages)
21 May 2014Full accounts made up to 31 December 2013 (13 pages)
29 January 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 340,902
(5 pages)
29 January 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 340,902
(5 pages)
7 October 2013Full accounts made up to 31 December 2012 (13 pages)
7 October 2013Full accounts made up to 31 December 2012 (13 pages)
31 January 2013Annual return made up to 28 January 2013 with a full list of shareholders (5 pages)
31 January 2013Annual return made up to 28 January 2013 with a full list of shareholders (5 pages)
7 January 2013Full accounts made up to 31 December 2011 (13 pages)
7 January 2013Full accounts made up to 31 December 2011 (13 pages)
3 January 2013Termination of appointment of Ian Rapley as a secretary (1 page)
3 January 2013Termination of appointment of Ian Rapley as a secretary (1 page)
3 January 2013Termination of appointment of Ian Rapley as a secretary (1 page)
3 January 2013Termination of appointment of Ian Rapley as a secretary (1 page)
6 March 2012Appointment of Paul Hallam as a secretary (2 pages)
6 March 2012Termination of appointment of Alan Wolfson as a secretary (1 page)
6 March 2012Termination of appointment of Alan Wolfson as a secretary (1 page)
6 March 2012Appointment of Paul Hallam as a secretary (2 pages)
30 January 2012Annual return made up to 28 January 2012 with a full list of shareholders (5 pages)
30 January 2012Secretary's details changed for Mr Alan Wolfson on 12 December 2011 (2 pages)
30 January 2012Secretary's details changed for Mr Alan Wolfson on 12 December 2011 (2 pages)
30 January 2012Annual return made up to 28 January 2012 with a full list of shareholders (5 pages)
5 October 2011Full accounts made up to 31 December 2010 (13 pages)
5 October 2011Full accounts made up to 31 December 2010 (13 pages)
7 April 2011Appointment of Mr Christopher Chalres Mcgill as a director (2 pages)
7 April 2011Appointment of Mr Christopher Chalres Mcgill as a director (2 pages)
5 April 2011Termination of appointment of Ian Rapley as a director (1 page)
5 April 2011Termination of appointment of Ian Rapley as a director (1 page)
18 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (5 pages)
18 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (5 pages)
17 February 2011Secretary's details changed for Mr Ian Rapley on 17 February 2011 (2 pages)
17 February 2011Secretary's details changed for Mr Ian Rapley on 17 February 2011 (2 pages)
15 October 2010Full accounts made up to 31 December 2009 (14 pages)
15 October 2010Full accounts made up to 31 December 2009 (14 pages)
18 August 2010Termination of appointment of Christopher Mcgill as a director (2 pages)
18 August 2010Termination of appointment of Christopher Mcgill as a director (2 pages)
23 July 2010Appointment of Ian Rapley as a director (3 pages)
23 July 2010Appointment of Ian Rapley as a director (3 pages)
15 March 2010Annual return made up to 28 January 2010 with a full list of shareholders (5 pages)
15 March 2010Annual return made up to 28 January 2010 with a full list of shareholders (5 pages)
8 March 2010Director's details changed for Mr. William Kenneth Procter on 9 October 2009 (3 pages)
8 March 2010Director's details changed for Mr. William Kenneth Procter on 9 October 2009 (3 pages)
8 March 2010Director's details changed for Mr. William Kenneth Procter on 9 October 2009 (3 pages)
24 December 2009Full accounts made up to 31 December 2008 (14 pages)
24 December 2009Full accounts made up to 31 December 2008 (14 pages)
7 September 2009Director appointed christopher charles mcgill (1 page)
7 September 2009Director appointed christopher charles mcgill (1 page)
3 September 2009Director's change of particulars / william proctor / 26/08/2009 (1 page)
3 September 2009Director's change of particulars / william proctor / 26/08/2009 (1 page)
20 August 2009Full accounts made up to 31 December 2007 (14 pages)
20 August 2009Full accounts made up to 31 December 2007 (14 pages)
12 February 2009Return made up to 28/01/09; full list of members (3 pages)
12 February 2009Return made up to 28/01/09; full list of members (3 pages)
6 November 2008Registered office changed on 06/11/2008 from euro house 131-133 ballards lane london N3 1GR (1 page)
6 November 2008Registered office changed on 06/11/2008 from euro house 131-133 ballards lane london N3 1GR (1 page)
18 July 2008Return made up to 28/01/08; full list of members (3 pages)
18 July 2008Return made up to 28/01/08; full list of members (3 pages)
1 May 2008Full accounts made up to 31 December 2006 (12 pages)
1 May 2008Full accounts made up to 31 December 2006 (12 pages)
24 March 2007Full accounts made up to 31 December 2005 (12 pages)
24 March 2007Full accounts made up to 31 December 2005 (12 pages)
16 March 2007Director's particulars changed (1 page)
16 March 2007Return made up to 28/01/07; full list of members (2 pages)
16 March 2007Director's particulars changed (1 page)
16 March 2007Return made up to 28/01/07; full list of members (2 pages)
20 December 2006Director's particulars changed (1 page)
20 December 2006Director's particulars changed (1 page)
16 September 2006Declaration of satisfaction of mortgage/charge (1 page)
16 September 2006Declaration of satisfaction of mortgage/charge (1 page)
13 September 2006Particulars of mortgage/charge (377 pages)
13 September 2006Particulars of mortgage/charge (377 pages)
7 September 2006Declaration of assistance for shares acquisition (7 pages)
7 September 2006Declaration of assistance for shares acquisition (7 pages)
7 September 2006Declaration of assistance for shares acquisition (7 pages)
7 September 2006Declaration of assistance for shares acquisition (7 pages)
4 September 2006New secretary appointed (2 pages)
4 September 2006New secretary appointed (2 pages)
10 March 2006Accounting reference date shortened from 31/10/06 to 31/12/05 (1 page)
10 March 2006Accounting reference date shortened from 31/10/06 to 31/12/05 (1 page)
28 February 2006Return made up to 28/01/06; full list of members (8 pages)
28 February 2006Return made up to 28/01/06; full list of members (8 pages)
24 January 2006Company name changed bellway (yorkshire) LIMITED\certificate issued on 24/01/06 (2 pages)
24 January 2006Company name changed bellway (yorkshire) LIMITED\certificate issued on 24/01/06 (2 pages)
18 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
18 January 2006Accounting reference date extended from 31/07/06 to 31/10/06 (1 page)
18 January 2006Director resigned (1 page)
18 January 2006New director appointed (7 pages)
18 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
18 January 2006Secretary resigned (1 page)
18 January 2006Nc inc already adjusted 22/12/05 (2 pages)
18 January 2006New secretary appointed (2 pages)
18 January 2006Director resigned (1 page)
18 January 2006Director resigned (1 page)
18 January 2006Registered office changed on 18/01/06 from: seaton burn house dudley lane seaton burn newcastle upon tyne NE13 6BE (1 page)
18 January 2006Director resigned (1 page)
18 January 2006Director resigned (1 page)
18 January 2006Director resigned (1 page)
18 January 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
18 January 2006Director resigned (1 page)
18 January 2006Director resigned (1 page)
18 January 2006New secretary appointed (2 pages)
18 January 2006Ad 22/12/05--------- £ si 340900@1=340900 £ ic 2/340902 (2 pages)
18 January 2006Secretary resigned (1 page)
18 January 2006Ad 22/12/05--------- £ si 340900@1=340900 £ ic 2/340902 (2 pages)
18 January 2006Nc inc already adjusted 22/12/05 (2 pages)
18 January 2006New director appointed (7 pages)
18 January 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
18 January 2006Registered office changed on 18/01/06 from: seaton burn house dudley lane seaton burn newcastle upon tyne NE13 6BE (1 page)
18 January 2006Accounting reference date extended from 31/07/06 to 31/10/06 (1 page)
11 January 2006Accounts for a dormant company made up to 31 July 2005 (5 pages)
11 January 2006Accounts for a dormant company made up to 31 July 2005 (5 pages)
5 January 2006Declaration of assistance for shares acquisition (9 pages)
5 January 2006Declaration of assistance for shares acquisition (9 pages)
4 January 2006Particulars of mortgage/charge (10 pages)
4 January 2006Particulars of mortgage/charge (10 pages)
3 June 2005Accounts for a dormant company made up to 31 July 2004 (5 pages)
3 June 2005Accounts for a dormant company made up to 31 July 2004 (5 pages)
14 April 2005New director appointed (2 pages)
14 April 2005New director appointed (2 pages)
7 March 2005Return made up to 28/01/05; full list of members (7 pages)
7 March 2005Return made up to 28/01/05; full list of members (7 pages)
2 June 2004Accounts for a dormant company made up to 31 July 2003 (5 pages)
2 June 2004Accounts for a dormant company made up to 31 July 2003 (5 pages)
16 February 2004Return made up to 28/01/04; full list of members (7 pages)
16 February 2004Return made up to 28/01/04; full list of members (7 pages)
2 June 2003Accounts for a dormant company made up to 31 July 2002 (5 pages)
2 June 2003Accounts for a dormant company made up to 31 July 2002 (5 pages)
4 March 2003Return made up to 28/01/03; full list of members (7 pages)
4 March 2003Return made up to 28/01/03; full list of members (7 pages)
5 June 2002Accounts for a dormant company made up to 31 July 2001 (5 pages)
5 June 2002Accounts for a dormant company made up to 31 July 2001 (5 pages)
27 February 2002Return made up to 28/01/02; full list of members (7 pages)
27 February 2002Return made up to 28/01/02; full list of members (7 pages)
25 May 2001Accounts for a dormant company made up to 31 July 2000 (5 pages)
25 May 2001Accounts for a dormant company made up to 31 July 2000 (5 pages)
12 March 2001Return made up to 28/01/01; full list of members (12 pages)
12 March 2001Return made up to 28/01/01; full list of members (12 pages)
1 June 2000Accounts for a dormant company made up to 31 July 1999 (5 pages)
1 June 2000Accounts for a dormant company made up to 31 July 1999 (5 pages)
1 March 2000Return made up to 28/01/00; full list of members (11 pages)
1 March 2000Return made up to 28/01/00; full list of members (11 pages)
24 January 2000New director appointed (2 pages)
24 January 2000New director appointed (2 pages)
24 January 2000New director appointed (2 pages)
24 January 2000New director appointed (2 pages)
25 May 1999Accounts for a dormant company made up to 31 July 1998 (5 pages)
25 May 1999Accounts for a dormant company made up to 31 July 1998 (5 pages)
1 March 1999Return made up to 28/01/99; full list of members (9 pages)
1 March 1999Return made up to 28/01/99; full list of members (9 pages)
29 May 1998Accounts for a dormant company made up to 31 July 1997 (5 pages)
29 May 1998Accounts for a dormant company made up to 31 July 1997 (5 pages)
5 March 1998Return made up to 28/01/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
5 March 1998Return made up to 28/01/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
4 June 1997Director resigned (1 page)
4 June 1997Director resigned (1 page)
3 June 1997Accounts for a dormant company made up to 31 July 1996 (5 pages)
3 June 1997Accounts for a dormant company made up to 31 July 1996 (5 pages)
3 March 1997Return made up to 28/01/97; full list of members (11 pages)
3 March 1997Return made up to 28/01/97; full list of members (11 pages)
18 February 1997New secretary appointed (2 pages)
18 February 1997Secretary resigned (1 page)
18 February 1997New secretary appointed (2 pages)
18 February 1997Secretary resigned (1 page)
4 June 1996Accounts for a dormant company made up to 31 July 1995 (5 pages)
4 June 1996Accounts for a dormant company made up to 31 July 1995 (5 pages)
15 March 1996Return made up to 28/01/96; full list of members (11 pages)
15 March 1996Return made up to 28/01/96; full list of members (11 pages)
19 May 1995Accounts for a dormant company made up to 31 July 1994 (5 pages)
19 May 1995Accounts for a dormant company made up to 31 July 1994 (5 pages)
28 February 1995Return made up to 28/01/95; full list of members (8 pages)
28 February 1995Return made up to 28/01/95; full list of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
26 May 1994Accounts for a dormant company made up to 31 July 1993 (5 pages)
26 May 1994Accounts for a dormant company made up to 31 July 1993 (5 pages)
20 April 1994Return made up to 28/01/94; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 April 1994Return made up to 28/01/94; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 June 1993Accounts for a dormant company made up to 31 July 1992 (4 pages)
2 June 1993Accounts for a dormant company made up to 31 July 1992 (4 pages)
29 March 1993Return made up to 28/01/93; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 March 1993Return made up to 28/01/93; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 June 1992Accounts for a dormant company made up to 31 July 1991 (5 pages)
1 June 1992Accounts for a dormant company made up to 31 July 1991 (5 pages)
13 March 1992Return made up to 28/01/92; full list of members (7 pages)
13 March 1992Return made up to 28/01/92; full list of members (7 pages)
7 June 1991Accounts for a dormant company made up to 31 July 1990 (4 pages)
7 June 1991Accounts for a dormant company made up to 31 July 1990 (4 pages)
8 March 1991Return made up to 24/01/91; no change of members (9 pages)
8 March 1991Return made up to 24/01/91; no change of members (9 pages)
23 May 1990Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 May 1990Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 May 1990Accounts for a dormant company made up to 31 July 1989 (3 pages)
23 May 1990Accounts for a dormant company made up to 31 July 1989 (3 pages)
15 May 1990Return made up to 28/01/90; full list of members (7 pages)
15 May 1990Return made up to 28/01/90; full list of members (7 pages)
8 June 1989Return made up to 25/01/89; full list of members (6 pages)
8 June 1989Full accounts made up to 31 July 1988 (3 pages)
8 June 1989Full accounts made up to 31 July 1988 (3 pages)
8 June 1989Return made up to 25/01/89; full list of members (6 pages)
25 April 1988Return made up to 22/01/88; full list of members (6 pages)
25 April 1988Accounts made up to 31 July 1987 (3 pages)
25 April 1988Return made up to 22/01/88; full list of members (6 pages)
25 April 1988Accounts made up to 31 July 1987 (3 pages)
11 March 1987Return made up to 22/01/87; full list of members (6 pages)
11 March 1987Return made up to 22/01/87; full list of members (6 pages)
11 March 1987Accounts for a dormant company made up to 31 July 1986 (3 pages)
11 March 1987Accounts for a dormant company made up to 31 July 1986 (3 pages)
12 February 1986Annual return made up to 23/01/86 (6 pages)
12 February 1986Annual return made up to 23/01/86 (6 pages)
2 February 1985Annual return made up to 24/01/85 (6 pages)
2 February 1985Annual return made up to 24/01/85 (6 pages)
4 April 1984Annual return made up to 03/02/84 (7 pages)
4 April 1984Annual return made up to 03/02/84 (7 pages)
30 March 1983Annual return made up to 21/01/83 (9 pages)
30 March 1983Annual return made up to 21/01/83 (9 pages)
23 July 1982Annual return made up to 28/01/82 (9 pages)
23 July 1982Annual return made up to 28/01/82 (9 pages)
10 March 1982Company name changed\certificate issued on 10/03/82 (2 pages)
10 March 1982Company name changed\certificate issued on 10/03/82 (2 pages)
28 February 1981Annual return made up to 30/01/81 (10 pages)
28 February 1981Annual return made up to 30/01/81 (10 pages)
27 March 1980Annual return made up to 31/01/80 (10 pages)
27 March 1980Annual return made up to 31/01/80 (10 pages)
12 March 1979Annual return made up to 02/02/79 (10 pages)
12 March 1979Annual return made up to 02/02/79 (10 pages)
9 February 1978Annual return made up to 03/02/78 (8 pages)
9 February 1978Annual return made up to 03/02/78 (8 pages)
17 February 1977Annual return made up to 24/01/77 (8 pages)
17 February 1977Annual return made up to 24/01/77 (8 pages)
6 October 1976Annual return made up to 20/01/76 (10 pages)
6 October 1976Annual return made up to 20/01/76 (10 pages)
1 June 1976Company name changed\certificate issued on 01/06/76 (2 pages)
1 June 1976Company name changed\certificate issued on 01/06/76 (2 pages)
17 January 1972Company name changed\certificate issued on 17/01/72 (2 pages)
17 January 1972Company name changed\certificate issued on 17/01/72 (2 pages)
26 November 1971Certificate of incorporation (1 page)
26 November 1971Certificate of incorporation (1 page)
26 November 1971Incorporation (11 pages)
26 November 1971Incorporation (11 pages)