Company NameBanner Homes Midlands Limited
DirectorsNeil John Stoddart and Kevin Whitaker
Company StatusActive
Company Number01091164
CategoryPrivate Limited Company
Incorporation Date17 January 1973(51 years, 3 months ago)
Previous Names3

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Neil John Stoddart
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2018(45 years, 3 months after company formation)
Appointment Duration5 years, 12 months
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressAdam House 5 Mid New Cultins
Edinburgh
Mid Lothian
EH11 4DU
Scotland
Director NameMr Kevin Whitaker
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2018(45 years, 6 months after company formation)
Appointment Duration5 years, 9 months
RoleCEO
Country of ResidenceScotland
Correspondence AddressAdam House 5 Mid New Cultins
Edinburgh
Mid Lothian
EH11 4DU
Scotland
Secretary NameLedge Services Limited (Corporation)
StatusCurrent
Appointed21 March 2014(41 years, 2 months after company formation)
Appointment Duration10 years, 1 month
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
Aberdeenshire
AB10 1HA
Scotland
Director NameMr Stuart James Crossley
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1991(18 years, 9 months after company formation)
Appointment Duration7 years, 2 months (resigned 14 January 1999)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressMetcalfe Farm Village Lane
Hedgerley
Slough
Buckinghamshire
SL2 3UY
Secretary NameMr Richard Graham Werth
NationalityBritish
StatusResigned
Appointed29 October 1991(18 years, 9 months after company formation)
Appointment Duration7 years, 2 months (resigned 14 January 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHeathbourne Cottage
Heathbourne Road Bushey Heath
Watford
Hertfordshire
WD23 1PA
Director NameMr Richard Graham Werth
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1995(22 years, 11 months after company formation)
Appointment Duration18 years, 3 months (resigned 21 March 2014)
RoleExecutive Director
Country of ResidenceEngland
Correspondence AddressHeathbourne Cottage
Heathbourne Road Bushey Heath
Watford
Hertfordshire
WD23 1PA
Secretary NamePatricia Angela Barnard
NationalityBritish
StatusResigned
Appointed14 January 1999(26 years after company formation)
Appointment Duration5 years, 1 month (resigned 19 February 2004)
RoleCompany Director
Correspondence AddressChimneypot Lodge
Station Road
Henley On Thames
Oxfordshire
RG9 1BB
Secretary NameMr Richard Walbourn
NationalityBritish
StatusResigned
Appointed19 February 2004(31 years, 1 month after company formation)
Appointment Duration5 years, 5 months (resigned 27 July 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Northfield Farm Mews
Cobham
Surrey
KT11 1JZ
Director NameMr Richard Alexander Walbourn
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2004(31 years, 3 months after company formation)
Appointment Duration11 years, 9 months (resigned 19 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCala House 54 The Causeway
Staines Upon Thames
Surrey
TW18 3AX
Director NameGabb Colin
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2005(32 years, 6 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 December 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Little Fryth
Wokingham
Berkshire
RG40 3RN
Director NameGraham Jones
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2006(33 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 23 October 2008)
RoleRegional Land Director
Correspondence AddressThe Badgers
6 Shrewley Common
Shrewley
Warwickshire
CV35 7AP
Director NameMr Marcel John Coulon
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2006(33 years, 1 month after company formation)
Appointment Duration10 years (resigned 19 February 2016)
RoleConstruction Dir
Country of ResidenceUnited Kingdom
Correspondence AddressHalf Hidden
West Lane
Bledlow
Buckinghamshire
HP27 9PF
Director NameMr Geoffrey Piers Banfield
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2006(33 years, 1 month after company formation)
Appointment Duration10 years (resigned 19 February 2016)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressLeycester House Farm
Chesterton Road
Harbury
Warwickshire
CV33 9NJ
Director NameMr John Anthony Kennedy
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2007(34 years after company formation)
Appointment Duration9 years (resigned 19 February 2016)
RoleGroup Director
Country of ResidenceEngland
Correspondence Address21 Wildcroft Drive
Russley Green
Wokingham
Berkshire
RG40 3HY
Director NameNathan Relton
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2007(34 years, 1 month after company formation)
Appointment Duration5 months (resigned 16 July 2007)
RoleSales Director
Correspondence Address6 A Banks Parade
Haddam
Bucks
HP27 9HN
Director NameMr Mark Alan Booth
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2007(34 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 29 June 2009)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address23 Hirdemonsway
Shirley
Solihull
West Midlands
B90 1SE
Director NameMr Richard John Everest
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2007(34 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 29 June 2009)
RoleTechnical Director
Country of ResidenceEngland
Correspondence Address2a Bascote Rise
Southam
Warwickshire
CV47 0LQ
Director NameLee Stafford
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2007(34 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 20 March 2009)
RoleCommercial Director
Correspondence Address9 Hartletburn
Wilnecote
Tamworth
Staffordshire
B77 4BL
Director NameSusan Mary Hull
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2008(35 years, 9 months after company formation)
Appointment Duration7 months, 1 week (resigned 29 May 2009)
RoleSales Director
Correspondence AddressThe Old Pump House 1a Oakway
Wellingborough
Northamptonshire
NN8 4SA
Director NameMr Neville John Trevor Bailey
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2009(36 years, 5 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 16 October 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Mill End Close
Pretwood
Great Missenden
Bucks
HP16 0AP
Secretary NameMr Mark Alan Booth
NationalityBritish
StatusResigned
Appointed27 July 2009(36 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 23 April 2014)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address23 Hirdemonsway
Shirley
Solihull
West Midlands
B90 1SE
Director NameMr Paul Joseph McCann
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2013(40 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 19 February 2016)
RolePlanning Director
Country of ResidenceEngland
Correspondence Address10 Mill Lane
Benson
Wallingford
Oxfordshire
OX10 6SA
Director NameMr Graham Alan Cunningham
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2014(41 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 19 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCala House 54 The Causeway
Staines-Upon-Thames
Surrey
TW18 3AX
Director NameMr Alan Duke Brown
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2014(41 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCala House 54 The Causeway
Staines-Upon-Thames
Surrey
TW18 3AX
Director NameMr John Graham Gunn Reid
Date of BirthMay 1964 (Born 60 years ago)
NationalityScottish
StatusResigned
Appointed21 March 2014(41 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 October 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCala House 54 The Causeway
Staines-Upon-Thames
Surrey
TW18 3AX

Contact

Websitebarnerhomes.co.uk
Telephone01628 536200
Telephone regionMaidenhead

Location

Registered AddressCala House
54 The Causeway
Staines Upon Thames
Surrey
TW18 3AX
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Hythe
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Banner Homes LTD
100.00%
Ordinary

Financials

Year2014
Turnover£7,414,000
Gross Profit£1,803,000
Net Worth£4,126,000
Current Liabilities£285,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return12 October 2023 (6 months, 2 weeks ago)
Next Return Due26 October 2024 (6 months from now)

Charges

9 March 2007Delivered on: 16 March 2007
Satisfied on: 6 September 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: The bass house alma road cheltenham,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
6 February 2007Delivered on: 20 February 2007
Satisfied on: 22 December 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: 1-6 camden drive camden street and land and buildings on the south side of legge lane birmingham.
Fully Satisfied
31 January 2007Delivered on: 7 February 2007
Satisfied on: 6 September 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: 54 quarry hill tamworth. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
30 October 2006Delivered on: 2 November 2006
Satisfied on: 16 February 2010
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: Land at trinity school myton road warwick. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
12 May 2006Delivered on: 20 May 2006
Satisfied on: 22 December 2011
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 bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
14 February 2014Delivered on: 14 February 2014
Satisfied on: 2 April 2014
Persons entitled: The Royal Bank of Scotland PLC in Its Capacity as Security Trustee

Classification: A registered charge
Particulars: First legal mortgage over the freehold land at 14 manor road, dorridge, solihull B93 8DX registered at the land registry with title number WM308895. Notification of addition to or amendment of charge.
Fully Satisfied
8 January 2014Delivered on: 13 January 2014
Satisfied on: 2 April 2014
Persons entitled: The Royal Bank of Scotland PLC in Its Capacity as Security Trustee

Classification: A registered charge
Particulars: First legal mortgage over the freehold land known as 14-20 (even) bennett road, four oaks, sutton coldfield B74 4TJ registered at the land registry with title numbers WK57563, WM27251, WM20829 and WM23098.. Notification of addition to or amendment of charge.
Fully Satisfied
8 January 2014Delivered on: 13 January 2014
Satisfied on: 2 April 2014
Persons entitled: The Royal Bank of Scotland PLC in Its Capacity as Security Trustee

Classification: A registered charge
Particulars: First legal mortgage over the freehold land at lowes lane, wellesbourne, warwickshire shown edged red on the plan appended to the charge registered at the land registry with title number WK446716. Notification of addition to or amendment of charge.
Fully Satisfied
29 May 2013Delivered on: 4 June 2013
Satisfied on: 2 April 2014
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee

Classification: A registered charge
Particulars: First legal mortgage over the land lying to the west side of banbury lane, kings sutton, banbury registered under title number NN312929. Notification of addition to or amendment of charge.
Fully Satisfied
21 December 2012Delivered on: 22 December 2012
Satisfied on: 2 April 2014
Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee)

Classification: Supplemental legal mortgage
Secured details: All monies due or to become due from each obligor and each grantor of security to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a hampton house and sports hall forming part of malvern college at abbey road and college road forming part t/no WR112791 see image for full details.
Fully Satisfied
7 September 2012Delivered on: 11 September 2012
Satisfied on: 2 April 2014
Persons entitled: The Royal Bank of Scotland PLC (The "Security Trustee")

Classification: Supplemental legal mortgage
Secured details: All monies due or to become due from each obligor and each grantor of security to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a 138 russell bank road sutton coldfield, f/h property k/a 141 russell bank road sutton coldfield, f/h property k/a 143 russell bank road sutton coldfield t/no. WM922887 (please see MGO1 for further details of properties) any buildings, fixtures, fittings, fixed plant or machinery and includes all associated rights.. See image for full details.
Fully Satisfied
7 August 2012Delivered on: 15 August 2012
Satisfied on: 2 April 2014
Persons entitled: The Royal Bank of Scotland PLC (The "Security Trustee")

Classification: Supplemental legal mortgage
Secured details: All monies due or to become due from each obligor and each grantor of security to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H temple garth oakley road battledown cheltenham t/no GR355133;. Any buildings, fixtures, fittings, fixed plant or machinery and includes all associated rights.. See image for full details.
Fully Satisfied
17 October 2005Delivered on: 28 October 2005
Satisfied on: 14 January 2008
Persons entitled: Brian Clifford Holt

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit in the sum of £4993.75. see the mortgage charge document for full details.
Fully Satisfied
1 June 2012Delivered on: 6 June 2012
Satisfied on: 2 April 2014
Persons entitled: The Royal Bank of Scotland PLC (The "Security Trustee")

Classification: Supplemental legal mortgage
Secured details: All monies due or to become due from each obligor and each grantor of security to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a fairlawns, bearnett drive, wombourne t/no SF336445 see image for full details.
Fully Satisfied
3 January 2012Delivered on: 4 January 2012
Satisfied on: 15 April 2014
Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee)

Classification: Deed of accession
Secured details: All monies due or to become due from each obligor and each grantor of security to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: For details of property charged please see form MG01 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 see image for full details.
Fully Satisfied
27 October 2011Delivered on: 29 October 2011
Satisfied on: 22 December 2011
Persons entitled: Santander UK PLC as Security Trustee for Each Member of the Group

Classification: Debenture
Secured details: All monies due or to become due from the company to the group (or any of them) 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 see image for full details.
Fully Satisfied
27 October 2011Delivered on: 29 October 2011
Satisfied on: 22 December 2011
Persons entitled: Santander UK PLC as Security Trustee for Each Group Member

Classification: Legal charge
Secured details: All monies due or to become due from the company to the group members (or any members) on any account whatsoever.
Particulars: F/H land on the south side of temple road, dorridge, solihull t/no WM27539 together with all buildings, fixtures and plant and machinery see image for full details.
Fully Satisfied
27 October 2011Delivered on: 29 October 2011
Satisfied on: 22 December 2011
Persons entitled: Santander UK PLC as Security Trustee for Each Group Member

Classification: Legal charge
Secured details: All monies due or to become due from the company to the group members (or any of them) on any account whatsoever.
Particulars: F/H land k/a flint hall cottages, newbold pacey, warwick t/no WK462174 together with all buildings. Fixtures and fixed plant and machinery see image for full details.
Fully Satisfied
25 October 2011Delivered on: 27 October 2011
Satisfied on: 22 December 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 land adjoining downs school brockhill road colwall herefordshire t/no HE1588 by way of fixed charge any other interest in the property, all rents receivable & 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
30 March 2011Delivered on: 2 April 2011
Satisfied on: 22 December 2011
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 34 hill village road sutton coldfield t/no WM705545 and all buildings, structures, fixtures (including trade fixtures) & fixed plant & machinery & equipment from time to time thereon all right title & interest to, & in any proceeds of any present and future insurances of the property. Any present & future goodwill of the business (if any) & by way of floating charge, all moveable plant, machinery, implements, utensils, furniture & equipment.
Fully Satisfied
22 March 2011Delivered on: 24 March 2011
Satisfied on: 22 December 2011
Persons entitled: Hsbc 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
9 March 2011Delivered on: 10 March 2011
Satisfied on: 22 December 2011
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property at harriwell fields warwick road banbury oxfordshire t/no. ON272491 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Fully Satisfied
2 March 2011Delivered on: 4 March 2011
Satisfied on: 22 December 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 being white friars lawnswood stourbridge being the whole of the land at t/no. SF462212 and part of the land at t/no. SF540153 by way of fixed charge any other interest in the property, all rents receivable & 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
9 May 1984Delivered on: 24 May 1984
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the ermine securities LTD to the chargee on any account whatsoever.
Particulars: F/Hold tring road, wendover, buckinghamshire & /or proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
9 December 2010Delivered on: 11 December 2010
Satisfied on: 22 December 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: Shoulder of mutton public house 62 wood road tettenhall wood wolverhampton t/no WM968776 by way of fixed charge any other interest in the property, all rents receivable & 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
18 October 2010Delivered on: 19 October 2010
Satisfied on: 22 December 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: Highcroft birdlip gloucester t/no. GR343621 by way of fixed charge any other interest in the property, all rents receivable & 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
17 September 2010Delivered on: 18 September 2010
Satisfied on: 22 December 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: Highcroft birdlip garage and former builders yard being land fronting cheltenham road birdlip t/no:GR318183,GR238617 and GR323995 by way of fixed charge any other interest in the property, all rents receivable & 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
3 August 2010Delivered on: 17 August 2010
Satisfied on: 22 December 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: 14-20 station road, blackwell, bromsgrove, t/nos: WR129101, WR129033, WR129758 and WR129749 by way of fixed charge any other interest in the property, all rents receivable & 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
22 June 2010Delivered on: 24 June 2010
Satisfied on: 22 December 2011
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: No 6 edge hill road sutton coldfield west midlands t/no WK26418 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Fully Satisfied
20 April 2010Delivered on: 22 April 2010
Satisfied on: 22 December 2011
Persons entitled: The Governor & Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Redlands quarry park road pedmore stourbridge t/no WM961315 and all buildings, structures, fixtures (including trade fixtures) & fixed plant & machinery & equipment from time to time thereon all right title & interest to, & in any proceeds of any present and future insurances of the property. Any present & future goodwill of the business (if any) & by way of floating charge, all moveable plant, machinery, implements, utensils, furniture & equipment.
Fully Satisfied
6 April 2010Delivered on: 8 April 2010
Satisfied on: 6 September 2011
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a land at gable end, quarry park road, stourbridge t/no WM957809 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property.
Fully Satisfied
31 March 2010Delivered on: 1 April 2010
Satisfied on: 22 December 2011
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 4 edge hill road sutton coldfield together with rear gardens associated with properties at 2 8 10 12 14 and 16 edge hill road west midlands t/nos WM946479 WK26418 WM103532 WM507324 WM783800 WK101511 and WM28600 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Fully Satisfied
1 February 2010Delivered on: 12 February 2010
Satisfied on: 10 December 2011
Persons entitled: Jphn Collins Pullin & David Charles Pullin & Emily Elizabeth Pullin

Classification: Legal charge
Secured details: £414,417.00 due or to become due from the company to the chargee.
Particulars: Land at grange farm, bath road leonard stanley, gloucestershire.
Fully Satisfied
22 January 2010Delivered on: 27 January 2010
Satisfied on: 6 September 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: 44 park road walsall t/n SF73242, by way of fixed charge any other interest in the property, all rents receivable & 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
1 November 1974Delivered on: 14 November 1974
Satisfied on: 19 July 2002
Persons entitled: E.M.Harper

Classification: Charge
Secured details: UKP3,750 due from the company and neltshire limited.
Particulars: 40B great percy st, islington london.
Fully Satisfied
11 March 2009Delivered on: 20 March 2009
Satisfied on: 6 September 2011
Persons entitled: Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 1 greenway warwick t/no WK262166 see image for full details.
Fully Satisfied
11 March 2009Delivered on: 20 March 2009
Satisfied on: 6 September 2011
Persons entitled: Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 19 ainsdale road worthing t/no SX56240 see image for full details.
Fully Satisfied
27 February 2009Delivered on: 7 March 2009
Satisfied on: 6 September 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: Land adjoining chalford 65 belwell lane sutton coldfield west midlands 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
27 June 2008Delivered on: 4 July 2008
Satisfied on: 6 September 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: 707-711 kenilworth road balsall common coventry t/no WM924333 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
15 February 2008Delivered on: 20 February 2008
Satisfied on: 22 December 2011
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee 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
15 February 2008Delivered on: 20 February 2008
Satisfied on: 6 September 2011
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 54 quarry hill wilnecote t/no SF397419. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
15 February 2008Delivered on: 20 February 2008
Satisfied on: 6 September 2011
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Hanwell fields warwick road banbury t/no ON272491. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
30 June 2007Delivered on: 5 July 2007
Satisfied on: 6 September 2011
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Land at crackley garage, coventry road, kenilworth, warwickshire.
Fully Satisfied
24 April 2007Delivered on: 3 May 2007
Satisfied on: 22 December 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: Land at wyndolph lansdown stroud. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
22 March 2007Delivered on: 3 April 2007
Satisfied on: 22 December 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: Land at wattons lane, southam, warwickshire t/no's WK355358, WK428237 and part of WK406359. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
20 February 1973Delivered on: 26 February 1973
Satisfied on: 19 July 2002
Persons entitled: Midland Bank LTD

Classification: Mortgage
Secured details: All monies due or to become due from weltshire LTD to the chargee on any account whatsoever.
Particulars: 40,42 & 44 great percy street london WC1 together with all fixtures.
Fully Satisfied
18 July 2014Delivered on: 24 July 2014
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: F/H land on the west side of banbury lane, kings sutton, banbury t/no:NN312929. F/h land 14 manor road, dorridge, solihul t/no:WM308895.
Outstanding

Filing History

3 March 2021Director's details changed for Mr Neil John Stoddart on 3 March 2021 (2 pages)
6 January 2021Accounts for a dormant company made up to 31 December 2019 (6 pages)
12 October 2020Confirmation statement made on 12 October 2020 with updates (4 pages)
14 October 2019Confirmation statement made on 12 October 2019 with updates (4 pages)
30 September 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
31 October 2018Termination of appointment of John Graham Gunn Reid as a director on 31 October 2018 (1 page)
15 October 2018Confirmation statement made on 12 October 2018 with updates (4 pages)
2 August 2018Appointment of Mr Kevin Whitaker as a director on 1 August 2018 (2 pages)
5 July 2018Current accounting period extended from 30 June 2018 to 31 December 2018 (1 page)
28 May 2018Termination of appointment of Alan Duke Brown as a director on 30 April 2018 (1 page)
28 May 2018Appointment of Mr Neil John Stoddart as a director on 30 April 2018 (2 pages)
13 April 2018Satisfaction of charge 010911640047 in full (4 pages)
5 January 2018Accounts for a dormant company made up to 30 June 2017 (6 pages)
12 October 2017Confirmation statement made on 12 October 2017 with updates (4 pages)
12 October 2017Confirmation statement made on 12 October 2017 with updates (4 pages)
6 November 2016Accounts for a dormant company made up to 30 June 2016 (9 pages)
6 November 2016Accounts for a dormant company made up to 30 June 2016 (9 pages)
13 October 2016Confirmation statement made on 12 October 2016 with updates (5 pages)
13 October 2016Confirmation statement made on 12 October 2016 with updates (5 pages)
16 March 2016Termination of appointment of Geoffrey Piers Banfield as a director on 19 February 2016 (1 page)
16 March 2016Termination of appointment of Richard Alexander Walbourn as a director on 19 February 2016 (1 page)
16 March 2016Termination of appointment of Marcel John Coulon as a director on 19 February 2016 (1 page)
16 March 2016Termination of appointment of Graham Alan Cunningham as a director on 19 February 2016 (1 page)
16 March 2016Termination of appointment of John Anthony Kennedy as a director on 19 February 2016 (1 page)
16 March 2016Termination of appointment of Graham Alan Cunningham as a director on 19 February 2016 (1 page)
16 March 2016Termination of appointment of John Anthony Kennedy as a director on 19 February 2016 (1 page)
16 March 2016Termination of appointment of Geoffrey Piers Banfield as a director on 19 February 2016 (1 page)
16 March 2016Termination of appointment of Marcel John Coulon as a director on 19 February 2016 (1 page)
16 March 2016Termination of appointment of Paul Joseph Mccann as a director on 19 February 2016 (1 page)
16 March 2016Termination of appointment of Richard Alexander Walbourn as a director on 19 February 2016 (1 page)
16 March 2016Termination of appointment of Paul Joseph Mccann as a director on 19 February 2016 (1 page)
11 November 2015Full accounts made up to 30 June 2015 (18 pages)
11 November 2015Full accounts made up to 30 June 2015 (18 pages)
21 October 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 100
(11 pages)
21 October 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 100
(11 pages)
24 December 2014Full accounts made up to 30 June 2014 (17 pages)
24 December 2014Full accounts made up to 30 June 2014 (17 pages)
22 October 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 100
(10 pages)
22 October 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 100
(10 pages)
24 July 2014Registration of charge 010911640047, created on 18 July 2014 (47 pages)
24 July 2014Registration of charge 010911640047, created on 18 July 2014 (47 pages)
22 July 2014Memorandum and Articles of Association (7 pages)
22 July 2014Memorandum and Articles of Association (7 pages)
22 July 2014Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(3 pages)
22 July 2014Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(3 pages)
17 July 2014Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(10 pages)
17 July 2014Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(10 pages)
9 July 2014Termination of appointment of Mark Booth as a director (1 page)
9 July 2014Termination of appointment of Mark Booth as a director (1 page)
20 May 2014Current accounting period extended from 31 May 2014 to 30 June 2014 (3 pages)
20 May 2014Current accounting period extended from 31 May 2014 to 30 June 2014 (3 pages)
13 May 2014Termination of appointment of Mark Booth as a secretary (2 pages)
13 May 2014Termination of appointment of Mark Booth as a secretary (2 pages)
7 May 2014Appointment of Dr Alan Duke Brown as a director (3 pages)
7 May 2014Appointment of Dr Alan Duke Brown as a director (3 pages)
6 May 2014Appointment of Graham Alan Cunningham as a director (3 pages)
6 May 2014Appointment of Mr John Graham Gunn Reid as a director (3 pages)
6 May 2014Appointment of Mr John Graham Gunn Reid as a director (3 pages)
6 May 2014Termination of appointment of Richard Werth as a director (2 pages)
6 May 2014Appointment of Ledge Services Limited as a secretary (3 pages)
6 May 2014Appointment of Ledge Services Limited as a secretary (3 pages)
6 May 2014Termination of appointment of Richard Werth as a director (2 pages)
6 May 2014Appointment of Graham Alan Cunningham as a director (3 pages)
6 May 2014Registered office address changed from Riverside House,Riverside Holtspur Lane,Wooburn Green High Wycombe,Buckinghamshire HP10 0TJ on 6 May 2014 (2 pages)
6 May 2014Registered office address changed from Riverside House,Riverside Holtspur Lane,Wooburn Green High Wycombe,Buckinghamshire HP10 0TJ on 6 May 2014 (2 pages)
6 May 2014Registered office address changed from Riverside House,Riverside Holtspur Lane,Wooburn Green High Wycombe,Buckinghamshire HP10 0TJ on 6 May 2014 (2 pages)
15 April 2014Satisfaction of charge 38 in full (4 pages)
15 April 2014Satisfaction of charge 38 in full (4 pages)
7 April 2014Section 519 (1 page)
7 April 2014Section 519 (1 page)
2 April 2014Satisfaction of charge 42 in full (4 pages)
2 April 2014Satisfaction of charge 010911640043 in full (4 pages)
2 April 2014Satisfaction of charge 010911640043 in full (4 pages)
2 April 2014Satisfaction of charge 010911640044 in full (4 pages)
2 April 2014Satisfaction of charge 39 in full (4 pages)
2 April 2014Satisfaction of charge 39 in full (4 pages)
2 April 2014Satisfaction of charge 010911640046 in full (4 pages)
2 April 2014Satisfaction of charge 41 in full (4 pages)
2 April 2014Satisfaction of charge 40 in full (4 pages)
2 April 2014Satisfaction of charge 010911640046 in full (4 pages)
2 April 2014Satisfaction of charge 41 in full (4 pages)
2 April 2014Satisfaction of charge 010911640045 in full (4 pages)
2 April 2014Satisfaction of charge 40 in full (4 pages)
2 April 2014Satisfaction of charge 010911640044 in full (4 pages)
2 April 2014Satisfaction of charge 42 in full (4 pages)
2 April 2014Satisfaction of charge 010911640045 in full (4 pages)
14 February 2014Registration of charge 010911640046 (11 pages)
14 February 2014Registration of charge 010911640046 (11 pages)
13 January 2014Registration of charge 010911640044
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(12 pages)
13 January 2014Registration of charge 010911640045 (10 pages)
13 January 2014Registration of charge 010911640044
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(12 pages)
13 January 2014Registration of charge 010911640045 (10 pages)
18 November 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 100
(10 pages)
18 November 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 100
(10 pages)
11 November 2013Appointment of Mr Paul Joseph Mccann as a director (2 pages)
11 November 2013Appointment of Mr Paul Joseph Mccann as a director (2 pages)
11 November 2013Appointment of Mr Mark Alan Booth as a director (2 pages)
11 November 2013Appointment of Mr Mark Alan Booth as a director (2 pages)
11 October 2013Full accounts made up to 31 May 2013 (17 pages)
11 October 2013Full accounts made up to 31 May 2013 (17 pages)
4 June 2013Registration of charge 010911640043 (16 pages)
4 June 2013Registration of charge 010911640043 (16 pages)
11 March 2013Director's details changed for Mr Richard Walbourn on 11 March 2013 (2 pages)
11 March 2013Director's details changed for Mr Richard Walbourn on 11 March 2013 (2 pages)
22 December 2012Particulars of a mortgage or charge / charge no: 42 (14 pages)
22 December 2012Particulars of a mortgage or charge / charge no: 42 (14 pages)
19 October 2012Annual return made up to 12 October 2012 with a full list of shareholders (8 pages)
19 October 2012Annual return made up to 12 October 2012 with a full list of shareholders (8 pages)
11 October 2012Full accounts made up to 31 May 2012 (14 pages)
11 October 2012Full accounts made up to 31 May 2012 (14 pages)
11 September 2012Particulars of a mortgage or charge / charge no: 41 (14 pages)
11 September 2012Particulars of a mortgage or charge / charge no: 41 (14 pages)
17 August 2012Termination of appointment of Gabb Colin as a director (1 page)
17 August 2012Termination of appointment of Gabb Colin as a director (1 page)
15 August 2012Particulars of a mortgage or charge / charge no: 40 (14 pages)
15 August 2012Particulars of a mortgage or charge / charge no: 40 (14 pages)
6 June 2012Particulars of a mortgage or charge / charge no: 39 (14 pages)
6 June 2012Particulars of a mortgage or charge / charge no: 39 (14 pages)
18 January 2012Memorandum and Articles of Association (10 pages)
18 January 2012Memorandum and Articles of Association (10 pages)
4 January 2012Particulars of a mortgage or charge / charge no: 38 (22 pages)
4 January 2012Particulars of a mortgage or charge / charge no: 38 (22 pages)
3 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (3 pages)
3 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages)
3 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages)
3 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
3 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages)
3 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
3 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages)
3 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages)
3 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (3 pages)
3 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
3 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
3 January 2012Resolutions
  • RES13 ‐ Re co business including facility agreement approved 15/12/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
3 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (3 pages)
3 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages)
3 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (3 pages)
3 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (3 pages)
3 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (3 pages)
3 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages)
3 January 2012Resolutions
  • RES13 ‐ Re co business including facility agreement approved 15/12/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
3 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
3 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (3 pages)
3 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (3 pages)
3 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (3 pages)
3 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages)
3 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages)
3 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
3 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (3 pages)
3 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (3 pages)
3 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
3 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37 (3 pages)
3 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
3 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (3 pages)
3 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages)
3 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (3 pages)
3 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (3 pages)
3 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages)
3 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages)
3 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (3 pages)
3 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
3 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37 (3 pages)
3 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (3 pages)
3 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
16 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages)
16 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages)
29 October 2011Particulars of a mortgage or charge / charge no: 37 (6 pages)
29 October 2011Particulars of a mortgage or charge / charge no: 36 (9 pages)
29 October 2011Particulars of a mortgage or charge / charge no: 35 (9 pages)
29 October 2011Particulars of a mortgage or charge / charge no: 35 (9 pages)
29 October 2011Particulars of a mortgage or charge / charge no: 36 (9 pages)
29 October 2011Particulars of a mortgage or charge / charge no: 37 (6 pages)
27 October 2011Particulars of a mortgage or charge / charge no: 34 (5 pages)
27 October 2011Particulars of a mortgage or charge / charge no: 34 (5 pages)
13 October 2011Annual return made up to 12 October 2011 with a full list of shareholders (9 pages)
13 October 2011Annual return made up to 12 October 2011 with a full list of shareholders (9 pages)
29 September 2011Full accounts made up to 31 May 2011 (15 pages)
29 September 2011Full accounts made up to 31 May 2011 (15 pages)
7 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages)
7 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
7 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
7 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages)
7 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages)
7 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
7 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
7 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
7 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
7 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
7 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
7 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
7 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
7 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
7 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
7 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
7 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
7 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
7 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages)
7 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
7 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
7 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
2 April 2011Particulars of a mortgage or charge / charge no: 33 (5 pages)
2 April 2011Particulars of a mortgage or charge / charge no: 33 (5 pages)
24 March 2011Particulars of a mortgage or charge / charge no: 32 (5 pages)
24 March 2011Particulars of a mortgage or charge / charge no: 32 (5 pages)
10 March 2011Particulars of a mortgage or charge / charge no: 31 (5 pages)
10 March 2011Particulars of a mortgage or charge / charge no: 31 (5 pages)
4 March 2011Particulars of a mortgage or charge / charge no: 30 (5 pages)
4 March 2011Particulars of a mortgage or charge / charge no: 30 (5 pages)
21 December 2010Full accounts made up to 31 May 2010 (16 pages)
21 December 2010Full accounts made up to 31 May 2010 (16 pages)
11 December 2010Particulars of a mortgage or charge / charge no: 29 (5 pages)
11 December 2010Particulars of a mortgage or charge / charge no: 29 (5 pages)
1 November 2010Annual return made up to 12 October 2010 with a full list of shareholders (9 pages)
1 November 2010Annual return made up to 12 October 2010 with a full list of shareholders (9 pages)
19 October 2010Particulars of a mortgage or charge / charge no: 28 (5 pages)
19 October 2010Particulars of a mortgage or charge / charge no: 28 (5 pages)
18 September 2010Particulars of a mortgage or charge / charge no: 27 (5 pages)
18 September 2010Particulars of a mortgage or charge / charge no: 27 (5 pages)
17 August 2010Particulars of a mortgage or charge / charge no: 26 (5 pages)
17 August 2010Particulars of a mortgage or charge / charge no: 26 (5 pages)
24 June 2010Particulars of a mortgage or charge / charge no: 25 (5 pages)
24 June 2010Particulars of a mortgage or charge / charge no: 25 (5 pages)
9 June 2010Change of name notice (2 pages)
9 June 2010Company name changed banner homes (midlands) LIMITED\certificate issued on 09/06/10
  • RES15 ‐ Change company name resolution on 2010-06-01
(2 pages)
9 June 2010Company name changed banner homes (midlands) LIMITED\certificate issued on 09/06/10
  • RES15 ‐ Change company name resolution on 2010-06-01
(2 pages)
9 June 2010Change of name notice (2 pages)
22 April 2010Particulars of a mortgage or charge / charge no: 24 (5 pages)
22 April 2010Particulars of a mortgage or charge / charge no: 24 (5 pages)
8 April 2010Particulars of a mortgage or charge / charge no: 23 (5 pages)
8 April 2010Particulars of a mortgage or charge / charge no: 23 (5 pages)
1 April 2010Particulars of a mortgage or charge / charge no: 22 (5 pages)
1 April 2010Particulars of a mortgage or charge / charge no: 22 (5 pages)
22 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
22 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
12 February 2010Particulars of a mortgage or charge / charge no: 21 (5 pages)
12 February 2010Particulars of a mortgage or charge / charge no: 21 (5 pages)
27 January 2010Particulars of a mortgage or charge / charge no: 20 (5 pages)
27 January 2010Particulars of a mortgage or charge / charge no: 20 (5 pages)
26 October 2009Full accounts made up to 31 May 2009 (17 pages)
26 October 2009Full accounts made up to 31 May 2009 (17 pages)
22 October 2009Annual return made up to 12 October 2009 with a full list of shareholders (10 pages)
22 October 2009Termination of appointment of Neville Bailey as a director (1 page)
22 October 2009Termination of appointment of Neville Bailey as a director (1 page)
22 October 2009Annual return made up to 12 October 2009 with a full list of shareholders (10 pages)
22 October 2009Director's details changed for Gabb Colin on 12 October 2009 (2 pages)
22 October 2009Director's details changed for Gabb Colin on 12 October 2009 (2 pages)
27 July 2009Appointment terminated secretary richard walbourn (1 page)
27 July 2009Secretary appointed mr mark alan booth (1 page)
27 July 2009Secretary appointed mr mark alan booth (1 page)
27 July 2009Appointment terminated secretary richard walbourn (1 page)
30 June 2009Director appointed mr neville john trevor bailey (1 page)
30 June 2009Director appointed mr neville john trevor bailey (1 page)
29 June 2009Appointment terminated director mark booth (1 page)
29 June 2009Appointment terminated director richard everest (1 page)
29 June 2009Appointment terminated director richard everest (1 page)
29 June 2009Appointment terminated director mark booth (1 page)
23 June 2009Full accounts made up to 31 May 2008 (15 pages)
23 June 2009Full accounts made up to 31 May 2008 (15 pages)
1 June 2009Appointment terminated director susan hull (1 page)
1 June 2009Appointment terminated director susan hull (1 page)
30 March 2009Appointment terminated director lee stafford (1 page)
30 March 2009Appointment terminated director lee stafford (1 page)
20 March 2009Particulars of a mortgage or charge / charge no: 19 (3 pages)
20 March 2009Particulars of a mortgage or charge / charge no: 18 (3 pages)
20 March 2009Particulars of a mortgage or charge / charge no: 19 (3 pages)
20 March 2009Particulars of a mortgage or charge / charge no: 18 (3 pages)
7 March 2009Particulars of a mortgage or charge / charge no: 17 (3 pages)
7 March 2009Particulars of a mortgage or charge / charge no: 17 (3 pages)
10 November 2008Director appointed susan mary hull (2 pages)
10 November 2008Director appointed susan mary hull (2 pages)
27 October 2008Appointment terminated director graham jones (1 page)
27 October 2008Appointment terminated director graham jones (1 page)
13 October 2008Return made up to 12/10/08; full list of members (6 pages)
13 October 2008Return made up to 12/10/08; full list of members (6 pages)
4 July 2008Particulars of a mortgage or charge / charge no: 16 (3 pages)
4 July 2008Particulars of a mortgage or charge / charge no: 16 (3 pages)
28 March 2008Full accounts made up to 31 May 2007 (14 pages)
28 March 2008Full accounts made up to 31 May 2007 (14 pages)
20 February 2008Particulars of mortgage/charge (6 pages)
20 February 2008Particulars of mortgage/charge (5 pages)
20 February 2008Particulars of mortgage/charge (5 pages)
20 February 2008Particulars of mortgage/charge (5 pages)
20 February 2008Particulars of mortgage/charge (6 pages)
20 February 2008Particulars of mortgage/charge (5 pages)
14 January 2008Declaration of satisfaction of mortgage/charge (1 page)
14 January 2008Declaration of satisfaction of mortgage/charge (1 page)
8 November 2007Return made up to 12/10/07; no change of members (11 pages)
8 November 2007Return made up to 12/10/07; no change of members (11 pages)
21 September 2007New director appointed (1 page)
21 September 2007New director appointed (1 page)
22 August 2007Director's particulars changed (1 page)
22 August 2007Director's particulars changed (1 page)
20 August 2007Director resigned (1 page)
20 August 2007Director resigned (1 page)
15 August 2007New director appointed (2 pages)
15 August 2007New director appointed (2 pages)
23 July 2007Director resigned (1 page)
23 July 2007Director resigned (1 page)
5 July 2007Particulars of mortgage/charge (3 pages)
5 July 2007Particulars of mortgage/charge (3 pages)
3 May 2007Particulars of mortgage/charge (3 pages)
3 May 2007Particulars of mortgage/charge (3 pages)
5 April 2007Full accounts made up to 31 May 2006 (13 pages)
5 April 2007Full accounts made up to 31 May 2006 (13 pages)
3 April 2007Particulars of mortgage/charge (3 pages)
3 April 2007Particulars of mortgage/charge (3 pages)
16 March 2007Particulars of mortgage/charge (3 pages)
16 March 2007Particulars of mortgage/charge (3 pages)
13 March 2007New director appointed (1 page)
13 March 2007New director appointed (1 page)
26 February 2007New director appointed (1 page)
26 February 2007New director appointed (1 page)
20 February 2007Particulars of mortgage/charge (3 pages)
20 February 2007Particulars of mortgage/charge (3 pages)
10 February 2007New director appointed (1 page)
10 February 2007New director appointed (1 page)
7 February 2007Particulars of mortgage/charge (3 pages)
7 February 2007Particulars of mortgage/charge (3 pages)
2 November 2006Particulars of mortgage/charge (3 pages)
2 November 2006Particulars of mortgage/charge (3 pages)
23 October 2006Return made up to 12/10/06; full list of members (9 pages)
23 October 2006Return made up to 12/10/06; full list of members (9 pages)
20 May 2006Particulars of mortgage/charge (3 pages)
20 May 2006Particulars of mortgage/charge (3 pages)
1 March 2006New director appointed (4 pages)
1 March 2006New director appointed (1 page)
1 March 2006New director appointed (4 pages)
1 March 2006New director appointed (3 pages)
1 March 2006New director appointed (3 pages)
1 March 2006New director appointed (1 page)
13 February 2006Full accounts made up to 31 May 2005 (7 pages)
13 February 2006Full accounts made up to 31 May 2005 (7 pages)
28 October 2005Particulars of mortgage/charge (3 pages)
28 October 2005Particulars of mortgage/charge (3 pages)
21 October 2005Return made up to 12/10/05; full list of members (8 pages)
21 October 2005Return made up to 12/10/05; full list of members (8 pages)
28 July 2005New director appointed (1 page)
28 July 2005New director appointed (1 page)
15 June 2005Company name changed banner homes (eastern) LTD\certificate issued on 15/06/05 (2 pages)
15 June 2005Company name changed banner homes (eastern) LTD\certificate issued on 15/06/05 (2 pages)
12 May 2005Full accounts made up to 31 May 2004 (9 pages)
12 May 2005Full accounts made up to 31 May 2004 (9 pages)
8 November 2004Return made up to 29/10/04; full list of members (7 pages)
8 November 2004Return made up to 29/10/04; full list of members (7 pages)
19 July 2004New director appointed (2 pages)
19 July 2004New director appointed (2 pages)
16 July 2004Secretary's particulars changed (1 page)
16 July 2004Secretary's particulars changed (1 page)
4 June 2004Director's particulars changed (1 page)
4 June 2004Director's particulars changed (1 page)
25 February 2004New secretary appointed (1 page)
25 February 2004Secretary resigned (1 page)
25 February 2004New secretary appointed (1 page)
25 February 2004Secretary resigned (1 page)
13 February 2004Full accounts made up to 31 May 2003 (9 pages)
13 February 2004Full accounts made up to 31 May 2003 (9 pages)
27 November 2003Return made up to 29/10/03; full list of members (7 pages)
27 November 2003Return made up to 29/10/03; full list of members (7 pages)
26 March 2003Accounting reference date extended from 31/03/03 to 31/05/03 (1 page)
26 March 2003Accounting reference date extended from 31/03/03 to 31/05/03 (1 page)
5 February 2003Full accounts made up to 31 March 2002 (10 pages)
5 February 2003Full accounts made up to 31 March 2002 (10 pages)
30 November 2002Return made up to 29/10/02; full list of members (7 pages)
30 November 2002Return made up to 29/10/02; full list of members (7 pages)
19 July 2002Declaration of satisfaction of mortgage/charge (1 page)
19 July 2002Declaration of satisfaction of mortgage/charge (1 page)
19 July 2002Declaration of satisfaction of mortgage/charge (1 page)
19 July 2002Declaration of satisfaction of mortgage/charge (1 page)
27 February 2002Auditor's resignation (1 page)
27 February 2002Auditor's resignation (1 page)
4 February 2002Full accounts made up to 31 March 2001 (10 pages)
4 February 2002Full accounts made up to 31 March 2001 (10 pages)
27 November 2001Return made up to 29/10/01; full list of members (6 pages)
27 November 2001Return made up to 29/10/01; full list of members (6 pages)
5 February 2001Full accounts made up to 31 March 2000 (8 pages)
5 February 2001Full accounts made up to 31 March 2000 (8 pages)
24 November 2000Return made up to 29/10/00; full list of members (6 pages)
24 November 2000Return made up to 29/10/00; full list of members (6 pages)
30 May 2000Secretary's particulars changed (1 page)
30 May 2000Director's particulars changed (1 page)
30 May 2000Director's particulars changed (1 page)
30 May 2000Secretary's particulars changed (1 page)
31 January 2000Full accounts made up to 31 March 1999 (8 pages)
31 January 2000Full accounts made up to 31 March 1999 (8 pages)
11 November 1999Return made up to 29/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 11/11/99
(6 pages)
11 November 1999Return made up to 29/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 11/11/99
(6 pages)
19 February 1999Secretary resigned (1 page)
19 February 1999Director resigned (1 page)
19 February 1999Secretary resigned (1 page)
19 February 1999New secretary appointed (2 pages)
19 February 1999Director resigned (1 page)
19 February 1999New secretary appointed (2 pages)
18 December 1998Full accounts made up to 31 March 1998 (9 pages)
18 December 1998Full accounts made up to 31 March 1998 (9 pages)
16 November 1998Return made up to 29/10/98; no change of members (7 pages)
16 November 1998Return made up to 29/10/98; no change of members (7 pages)
21 January 1998Full accounts made up to 31 March 1997 (10 pages)
21 January 1998Full accounts made up to 31 March 1997 (10 pages)
19 November 1997Return made up to 29/10/97; no change of members (4 pages)
19 November 1997Return made up to 29/10/97; no change of members (4 pages)
7 November 1996Full accounts made up to 31 March 1996 (9 pages)
7 November 1996Full accounts made up to 31 March 1996 (9 pages)
5 November 1996Return made up to 29/10/96; full list of members (7 pages)
5 November 1996Return made up to 29/10/96; full list of members (7 pages)
18 January 1996New director appointed (3 pages)
18 January 1996New director appointed (3 pages)
10 January 1996Full accounts made up to 31 March 1995 (9 pages)
10 January 1996Full accounts made up to 31 March 1995 (9 pages)
6 November 1995Return made up to 29/10/95; full list of members (8 pages)
6 November 1995Return made up to 29/10/95; full list of members (8 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (14 pages)
17 February 1991Memorandum and Articles of Association (10 pages)
17 February 1991Memorandum and Articles of Association (10 pages)
24 January 1991Company name changed michael oliver properties limite d\certificate issued on 25/01/91 (2 pages)
24 January 1991Company name changed michael oliver properties limite d\certificate issued on 25/01/91 (2 pages)
17 January 1973Certificate of incorporation (1 page)
17 January 1973Certificate of incorporation (1 page)
1 January 1973Memorandum and Articles of Association (10 pages)
1 January 1973Memorandum and Articles of Association (10 pages)