Company NameR. & W. Estates (Buxton) Limited
Company StatusActive
Company Number01060171
CategoryPrivate Limited Company
Incorporation Date3 July 1972(51 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Trevor Osborne
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2007(34 years, 10 months after company formation)
Appointment Duration16 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Rectory Combe Hay
Bath
BA2 7EG
Secretary NameMr Eric Lewis
NationalityBritish
StatusCurrent
Appointed27 April 2007(34 years, 10 months after company formation)
Appointment Duration16 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCp House Otterspool Way
Watford
WD25 8JJ
Director NameMr Philip Hoffbrand
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2013(40 years, 10 months after company formation)
Appointment Duration10 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCp House Otterspool Way
Watford
WD25 8JJ
Director NameMr Andrew James Gerard Ryan
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2015(43 years, 5 months after company formation)
Appointment Duration8 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCp House Otterspool Way
Watford
WD25 8JJ
Director NameMrs Claire Dudley-Scales
Date of BirthMay 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2021(49 years, 4 months after company formation)
Appointment Duration2 years, 4 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressCp House Otterspool Way
Watford
WD25 8JJ
Director NameElizabeth Redfern
Date of BirthNovember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(19 years, 1 month after company formation)
Appointment Duration13 years, 9 months (resigned 09 May 2005)
RoleRetired
Correspondence Address42 Milldale Avenue
Buxton
Derbyshire
SK17 9BG
Director NameJames Arthur Wilkinson
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(19 years, 1 month after company formation)
Appointment Duration15 years, 9 months (resigned 27 April 2007)
RoleBuilder
Correspondence Address6 Mosley Road
Buxton
Derbyshire
SK17 9DR
Secretary NameJames Arthur Wilkinson
NationalityBritish
StatusResigned
Appointed31 July 1991(19 years, 1 month after company formation)
Appointment Duration15 years, 9 months (resigned 27 April 2007)
RoleCompany Director
Correspondence Address6 Mosley Road
Buxton
Derbyshire
SK17 9DR
Secretary NameValerie Jean Wilkinson
NationalityBritish
StatusResigned
Appointed01 November 1996(24 years, 4 months after company formation)
Appointment Duration10 years, 5 months (resigned 27 April 2007)
RoleSecretary
Correspondence Address6 Mosley Road
Buxton
Derbyshire
SK17 9DR
Director NamePeter David Ingram
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2007(34 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 July 2009)
RoleCompany Director
Correspondence AddressWheelwrights
Poland Lan
Odiham
Hampshire
RG29 1JJ
Director NameJohn Ernest Smith
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2007(34 years, 10 months after company formation)
Appointment Duration6 years (resigned 08 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC P House
Otterspool Way
Watford By Pass Watford
Hertfordshire
WD25 8JJ
Director NameMr Paul Andrew Filer
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2007(34 years, 10 months after company formation)
Appointment Duration14 years, 6 months (resigned 01 November 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCp House Otterspool Way
Watford
WD25 8JJ
Director NameMs Sally Clare
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2015(42 years, 9 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 23 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOast Cottage Ashford Road
Bethersden
Ashford
Kent
TN26 3BB

Location

Registered AddressCp House
Otterspool Way
Watford
WD25 8JJ
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardBushey North
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2012
Turnover£2,188,468
Gross Profit£777,334
Net Worth-£71,676
Cash£205,362
Current Liabilities£339,004

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return10 August 2023 (7 months, 3 weeks ago)
Next Return Due24 August 2024 (4 months, 4 weeks from now)

Charges

2 July 2008Delivered on: 9 July 2008
Satisfied on: 28 April 2012
Persons entitled: National Westminster 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 uncalled capital buildings fixtures plant and machinery.
Fully Satisfied
8 July 2008Delivered on: 10 July 2008
Satisfied on: 28 April 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal charge of licensed premises
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a the george hotel and george mansions, buxton t/no DY405005 by way of fixed charge, the benefit of all covenants & rights concerning the property & plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. The benefit of all justices excise or other licences or registration certificates held from time to time in connection with the business carried on at the property and the right to recover and receive any compensation payable at any time on account of the non-renewal of such licences.
Fully Satisfied
8 July 2008Delivered on: 10 July 2008
Satisfied on: 28 April 2012
Persons entitled: National Westminster 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: F/H property k/a 36 and 38 fairfield road, buxton t/nos DY405001 and DY405004 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
8 July 2008Delivered on: 10 July 2008
Satisfied on: 14 June 2011
Persons entitled: National Westminster 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: F/H property k/a 28 fairfield road, buxton t/no DY405003 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied

Filing History

29 September 2023Group of companies' accounts made up to 31 December 2022 (22 pages)
10 August 2023Confirmation statement made on 10 August 2023 with no updates (3 pages)
24 August 2022Group of companies' accounts made up to 31 December 2021 (22 pages)
19 August 2022Resolutions
  • RES13 ‐ To allow participation in meetings and passing on resolutions via electronic means 14/07/2022
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
15 August 2022Confirmation statement made on 10 August 2022 with no updates (3 pages)
2 November 2021Termination of appointment of Paul Andrew Filer as a director on 1 November 2021 (1 page)
2 November 2021Appointment of Mrs Claire Dudley-Scales as a director on 1 November 2021 (2 pages)
25 September 2021Group of companies' accounts made up to 31 December 2020 (25 pages)
24 August 2021Registered office address changed from C P House Otterspool Way Watford by Pass Watford Hertfordshire WD25 8JJ to Cp House Otterspool Way Watford WD25 8JJ on 24 August 2021 (1 page)
16 August 2021Confirmation statement made on 10 August 2021 with no updates (3 pages)
29 October 2020Group of companies' accounts made up to 31 December 2019 (24 pages)
12 August 2020Confirmation statement made on 10 August 2020 with no updates (3 pages)
20 August 2019Confirmation statement made on 10 August 2019 with no updates (3 pages)
24 May 2019Group of companies' accounts made up to 31 December 2018 (21 pages)
10 August 2018Confirmation statement made on 10 August 2018 with no updates (3 pages)
13 July 2018Group of companies' accounts made up to 31 December 2017 (23 pages)
10 August 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
10 August 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
23 May 2017Group of companies' accounts made up to 31 December 2016 (21 pages)
23 May 2017Group of companies' accounts made up to 31 December 2016 (21 pages)
27 September 2016Group of companies' accounts made up to 31 December 2015 (33 pages)
27 September 2016Group of companies' accounts made up to 31 December 2015 (33 pages)
11 August 2016Confirmation statement made on 10 August 2016 with updates (6 pages)
11 August 2016Confirmation statement made on 10 August 2016 with updates (6 pages)
8 January 2016Group of companies' accounts made up to 31 December 2014 (24 pages)
8 January 2016Group of companies' accounts made up to 31 December 2014 (24 pages)
23 November 2015Appointment of Mr Andrew Ryan as a director on 23 November 2015 (2 pages)
23 November 2015Termination of appointment of Sally Clare as a director on 23 November 2015 (1 page)
23 November 2015Appointment of Mr Andrew Ryan as a director on 23 November 2015 (2 pages)
23 November 2015Termination of appointment of Sally Clare as a director on 23 November 2015 (1 page)
1 September 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 100
(5 pages)
1 September 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 100
(5 pages)
8 April 2015Appointment of Ms Sally Clare as a director on 7 April 2015 (2 pages)
8 April 2015Appointment of Ms Sally Clare as a director on 7 April 2015 (2 pages)
8 April 2015Appointment of Ms Sally Clare as a director on 7 April 2015 (2 pages)
10 January 2015Compulsory strike-off action has been discontinued (1 page)
10 January 2015Compulsory strike-off action has been discontinued (1 page)
9 January 2015Group of companies' accounts made up to 31 December 2013 (24 pages)
9 January 2015Group of companies' accounts made up to 31 December 2013 (24 pages)
30 December 2014First Gazette notice for compulsory strike-off (1 page)
30 December 2014First Gazette notice for compulsory strike-off (1 page)
19 August 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 100
(5 pages)
19 August 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 100
(5 pages)
23 December 2013Group of companies' accounts made up to 31 December 2012 (23 pages)
23 December 2013Group of companies' accounts made up to 31 December 2012 (23 pages)
19 August 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 100
(5 pages)
19 August 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 100
(5 pages)
9 May 2013Termination of appointment of John Smith as a director (1 page)
9 May 2013Appointment of Mr Philip Hoffbrand as a director (2 pages)
9 May 2013Termination of appointment of John Smith as a director (1 page)
9 May 2013Appointment of Mr Philip Hoffbrand as a director (2 pages)
14 August 2012Annual return made up to 10 August 2012 with a full list of shareholders (6 pages)
14 August 2012Annual return made up to 10 August 2012 with a full list of shareholders (6 pages)
8 May 2012Group of companies' accounts made up to 31 December 2011 (23 pages)
8 May 2012Group of companies' accounts made up to 31 December 2011 (23 pages)
2 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
2 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
2 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
2 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
2 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
2 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
30 September 2011Group of companies' accounts made up to 31 December 2010 (23 pages)
30 September 2011Group of companies' accounts made up to 31 December 2010 (23 pages)
15 August 2011Annual return made up to 10 August 2011 with a full list of shareholders (5 pages)
15 August 2011Annual return made up to 10 August 2011 with a full list of shareholders (5 pages)
15 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
15 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
25 September 2010Group of companies' accounts made up to 31 December 2009 (20 pages)
25 September 2010Group of companies' accounts made up to 31 December 2009 (20 pages)
11 August 2010Annual return made up to 10 August 2010 with a full list of shareholders (5 pages)
11 August 2010Secretary's details changed for Mr Eric Lewis on 10 August 2010 (1 page)
11 August 2010Director's details changed for Mr Paul Andrew Filer on 10 August 2010 (2 pages)
11 August 2010Secretary's details changed for Mr Eric Lewis on 10 August 2010 (1 page)
11 August 2010Director's details changed for Mr Paul Andrew Filer on 10 August 2010 (2 pages)
11 August 2010Annual return made up to 10 August 2010 with a full list of shareholders (5 pages)
11 August 2010Director's details changed for John Ernest Smith on 10 August 2010 (2 pages)
11 August 2010Director's details changed for John Ernest Smith on 10 August 2010 (2 pages)
24 November 2009Termination of appointment of Peter Ingram as a director (1 page)
24 November 2009Termination of appointment of Peter Ingram as a director (1 page)
3 September 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 September 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 August 2009Return made up to 10/08/09; full list of members (4 pages)
19 August 2009Director's change of particulars / trevor osborne / 20/01/2009 (1 page)
19 August 2009Director's change of particulars / trevor osborne / 20/01/2009 (1 page)
19 August 2009Return made up to 10/08/09; full list of members (4 pages)
4 June 2009Accounts made up to 31 December 2008 (19 pages)
4 June 2009Accounts made up to 31 December 2008 (19 pages)
18 August 2008Return made up to 10/08/08; full list of members (4 pages)
18 August 2008Return made up to 10/08/08; full list of members (4 pages)
15 July 2008Accounts made up to 30 December 2007 (15 pages)
15 July 2008Accounts made up to 30 December 2007 (15 pages)
10 July 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
10 July 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
10 July 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
10 July 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
10 July 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
10 July 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
9 July 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
9 July 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
6 September 2007Director's particulars changed (1 page)
6 September 2007Director's particulars changed (1 page)
6 September 2007Secretary resigned (1 page)
6 September 2007Director resigned (1 page)
6 September 2007Return made up to 10/08/07; full list of members (3 pages)
6 September 2007Director resigned (1 page)
6 September 2007New secretary appointed (1 page)
6 September 2007New secretary appointed (1 page)
6 September 2007Secretary resigned (1 page)
6 September 2007Return made up to 10/08/07; full list of members (3 pages)
24 July 2007Accounting reference date extended from 03/07/07 to 31/12/07 (1 page)
24 July 2007Accounting reference date extended from 03/07/07 to 31/12/07 (1 page)
31 May 2007New director appointed (2 pages)
31 May 2007New director appointed (5 pages)
31 May 2007New director appointed (5 pages)
31 May 2007New director appointed (2 pages)
24 May 2007New director appointed (4 pages)
24 May 2007New director appointed (4 pages)
24 May 2007New director appointed (3 pages)
24 May 2007Director resigned (1 page)
24 May 2007Secretary resigned (1 page)
24 May 2007Director resigned (1 page)
24 May 2007New director appointed (3 pages)
24 May 2007Secretary resigned (1 page)
17 May 2007Registered office changed on 17/05/07 from: george mansions 1 st johns road buxton derbyshire SK17 6XW (1 page)
17 May 2007Registered office changed on 17/05/07 from: george mansions 1 st johns road buxton derbyshire SK17 6XW (1 page)
22 September 2006Total exemption full accounts made up to 30 June 2006 (10 pages)
22 September 2006Total exemption full accounts made up to 30 June 2006 (10 pages)
18 August 2006Return made up to 10/08/06; full list of members (3 pages)
18 August 2006Return made up to 10/08/06; full list of members (3 pages)
29 September 2005Total exemption full accounts made up to 30 June 2005 (10 pages)
29 September 2005Total exemption full accounts made up to 30 June 2005 (10 pages)
2 September 2005Return made up to 10/08/05; full list of members (3 pages)
2 September 2005Return made up to 10/08/05; full list of members (3 pages)
26 November 2004Ad 22/04/04--------- £ si 98@1 (2 pages)
26 November 2004Ad 22/04/04--------- £ si 98@1 (2 pages)
18 November 2004Total exemption full accounts made up to 30 June 2004 (10 pages)
18 November 2004Total exemption full accounts made up to 30 June 2004 (10 pages)
17 August 2004Return made up to 10/08/04; full list of members (7 pages)
17 August 2004Return made up to 10/08/04; full list of members (7 pages)
3 November 2003Total exemption full accounts made up to 30 June 2003 (10 pages)
3 November 2003Total exemption full accounts made up to 30 June 2003 (10 pages)
13 October 2003Return made up to 10/08/03; full list of members (7 pages)
13 October 2003Return made up to 10/08/03; full list of members (7 pages)
15 October 2002Total exemption full accounts made up to 30 June 2002 (10 pages)
15 October 2002Total exemption full accounts made up to 30 June 2002 (10 pages)
2 August 2002Return made up to 10/08/02; full list of members (8 pages)
2 August 2002Return made up to 10/08/02; full list of members (8 pages)
8 November 2001Total exemption full accounts made up to 30 June 2001 (9 pages)
8 November 2001Total exemption full accounts made up to 30 June 2001 (9 pages)
11 September 2001Return made up to 10/08/01; full list of members (7 pages)
11 September 2001Return made up to 10/08/01; full list of members (7 pages)
22 August 2000Accounts made up to 30 June 2000 (8 pages)
22 August 2000Accounts made up to 30 June 2000 (8 pages)
16 August 2000Return made up to 10/08/00; full list of members (7 pages)
16 August 2000Return made up to 10/08/00; full list of members (7 pages)
23 September 1999Accounts made up to 30 June 1999 (10 pages)
23 September 1999Accounts made up to 30 June 1999 (10 pages)
25 August 1999Return made up to 10/08/99; full list of members (6 pages)
25 August 1999Return made up to 10/08/99; full list of members (6 pages)
17 September 1998Accounts made up to 30 June 1998 (8 pages)
17 September 1998Accounts made up to 30 June 1998 (8 pages)
5 August 1998Return made up to 10/08/98; no change of members (4 pages)
5 August 1998Return made up to 10/08/98; no change of members (4 pages)
11 November 1997Accounts made up to 30 June 1997 (8 pages)
11 November 1997Accounts made up to 30 June 1997 (8 pages)
22 October 1997Return made up to 10/08/97; full list of members (6 pages)
22 October 1997Return made up to 10/08/97; full list of members (6 pages)
19 November 1996New secretary appointed (2 pages)
19 November 1996New secretary appointed (2 pages)
4 August 1996Accounts made up to 30 June 1996 (8 pages)
4 August 1996Return made up to 10/08/96; no change of members (4 pages)
4 August 1996Return made up to 10/08/96; no change of members (4 pages)
4 August 1996Accounts made up to 30 June 1996 (8 pages)
6 September 1995Accounts made up to 30 June 1995 (8 pages)
6 September 1995Accounts made up to 30 June 1995 (8 pages)
9 August 1995Return made up to 10/08/95; full list of members (6 pages)
9 August 1995Return made up to 10/08/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)
19 August 1994Return made up to 10/08/94; no change of members (4 pages)
19 August 1994Return made up to 10/08/94; no change of members (4 pages)
24 August 1993Return made up to 10/08/93; full list of members (5 pages)
24 August 1993Return made up to 10/08/93; full list of members (5 pages)
27 August 1992Return made up to 10/08/92; no change of members (4 pages)
27 August 1992Accounts for a small company made up to 30 June 1992 (3 pages)
27 August 1992Return made up to 10/08/92; no change of members (4 pages)
27 August 1992Accounts for a small company made up to 30 June 1992 (3 pages)
12 September 1991Return made up to 31/07/91; no change of members (6 pages)
12 September 1991Return made up to 31/07/91; no change of members (6 pages)
23 August 1991Accounts for a small company made up to 30 June 1991 (3 pages)
23 August 1991Accounts for a small company made up to 30 June 1991 (3 pages)
10 May 1991New secretary appointed (4 pages)
10 May 1991New secretary appointed (4 pages)
10 September 1990Return made up to 10/08/90; full list of members (4 pages)
10 September 1990Return made up to 10/08/90; full list of members (4 pages)
26 September 1989Return made up to 10/08/89; full list of members (4 pages)
26 September 1989Return made up to 10/08/89; full list of members (4 pages)
13 March 1989Return made up to 30/10/88; full list of members (4 pages)
13 March 1989Return made up to 30/10/88; full list of members (4 pages)
23 February 1989Registered office changed on 23/02/89 from: rear of 6 & 9,heath street, buxton, derbyshire SK17 6LT (1 page)
23 February 1989Registered office changed on 23/02/89 from: rear of 6 & 9,heath street, buxton, derbyshire SK17 6LT (1 page)
15 November 1988Secretary resigned;new secretary appointed (2 pages)
15 November 1988Secretary resigned;new secretary appointed (2 pages)
27 April 1988Return made up to 04/11/87; full list of members (4 pages)
27 April 1988Return made up to 04/11/87; full list of members (4 pages)
23 January 1987Return made up to 29/12/86; full list of members (4 pages)
23 January 1987Return made up to 29/12/86; full list of members (4 pages)
4 June 1986Return made up to 20/09/85; full list of members (3 pages)
4 June 1986Return made up to 20/09/85; full list of members (3 pages)
3 July 1972Incorporation (13 pages)
3 July 1972Incorporation (13 pages)