Edinburgh
Mid Lothian
EH11 4DU
Scotland
Director Name | Mr Kevin Whitaker |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2018(45 years, 6 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | CEO |
Country of Residence | Scotland |
Correspondence Address | Adam House 5 Mid New Cultins Edinburgh Mid Lothian EH11 4DU Scotland |
Secretary Name | Ledge Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 21 March 2014(41 years, 2 months after company formation) |
Appointment Duration | 10 years, 1 month |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen Aberdeenshire AB10 1HA Scotland |
Director Name | Mr Stuart James Crossley |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1991(18 years, 9 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 14 January 1999) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Metcalfe Farm Village Lane Hedgerley Slough Buckinghamshire SL2 3UY |
Secretary Name | Mr Richard Graham Werth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 1991(18 years, 9 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 14 January 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Heathbourne Cottage Heathbourne Road Bushey Heath Watford Hertfordshire WD23 1PA |
Director Name | Mr Richard Graham Werth |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1995(22 years, 11 months after company formation) |
Appointment Duration | 18 years, 3 months (resigned 21 March 2014) |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | Heathbourne Cottage Heathbourne Road Bushey Heath Watford Hertfordshire WD23 1PA |
Secretary Name | Patricia Angela Barnard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 1999(26 years after company formation) |
Appointment Duration | 5 years, 1 month (resigned 19 February 2004) |
Role | Company Director |
Correspondence Address | Chimneypot Lodge Station Road Henley On Thames Oxfordshire RG9 1BB |
Secretary Name | Mr Richard Walbourn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 2004(31 years, 1 month after company formation) |
Appointment Duration | 5 years, 5 months (resigned 27 July 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Northfield Farm Mews Cobham Surrey KT11 1JZ |
Director Name | Mr Richard Alexander Walbourn |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2004(31 years, 3 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 19 February 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cala House 54 The Causeway Staines Upon Thames Surrey TW18 3AX |
Director Name | Gabb Colin |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2005(32 years, 6 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 December 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Little Fryth Wokingham Berkshire RG40 3RN |
Director Name | Graham Jones |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2006(33 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 23 October 2008) |
Role | Regional Land Director |
Correspondence Address | The Badgers 6 Shrewley Common Shrewley Warwickshire CV35 7AP |
Director Name | Mr Marcel John Coulon |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2006(33 years, 1 month after company formation) |
Appointment Duration | 10 years (resigned 19 February 2016) |
Role | Construction Dir |
Country of Residence | United Kingdom |
Correspondence Address | Half Hidden West Lane Bledlow Buckinghamshire HP27 9PF |
Director Name | Mr Geoffrey Piers Banfield |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2006(33 years, 1 month after company formation) |
Appointment Duration | 10 years (resigned 19 February 2016) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Leycester House Farm Chesterton Road Harbury Warwickshire CV33 9NJ |
Director Name | Mr John Anthony Kennedy |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2007(34 years after company formation) |
Appointment Duration | 9 years (resigned 19 February 2016) |
Role | Group Director |
Country of Residence | England |
Correspondence Address | 21 Wildcroft Drive Russley Green Wokingham Berkshire RG40 3HY |
Director Name | Nathan Relton |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2007(34 years, 1 month after company formation) |
Appointment Duration | 5 months (resigned 16 July 2007) |
Role | Sales Director |
Correspondence Address | 6 A Banks Parade Haddam Bucks HP27 9HN |
Director Name | Mr Mark Alan Booth |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2007(34 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 29 June 2009) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 23 Hirdemonsway Shirley Solihull West Midlands B90 1SE |
Director Name | Mr Richard John Everest |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2007(34 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 29 June 2009) |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | 2a Bascote Rise Southam Warwickshire CV47 0LQ |
Director Name | Lee Stafford |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2007(34 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 20 March 2009) |
Role | Commercial Director |
Correspondence Address | 9 Hartletburn Wilnecote Tamworth Staffordshire B77 4BL |
Director Name | Susan Mary Hull |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2008(35 years, 9 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 29 May 2009) |
Role | Sales Director |
Correspondence Address | The Old Pump House 1a Oakway Wellingborough Northamptonshire NN8 4SA |
Director Name | Mr Neville John Trevor Bailey |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2009(36 years, 5 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 16 October 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Mill End Close Pretwood Great Missenden Bucks HP16 0AP |
Secretary Name | Mr Mark Alan Booth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 2009(36 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 23 April 2014) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 23 Hirdemonsway Shirley Solihull West Midlands B90 1SE |
Director Name | Mr Paul Joseph McCann |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2013(40 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 19 February 2016) |
Role | Planning Director |
Country of Residence | England |
Correspondence Address | 10 Mill Lane Benson Wallingford Oxfordshire OX10 6SA |
Director Name | Mr Graham Alan Cunningham |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2014(41 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 19 February 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cala House 54 The Causeway Staines-Upon-Thames Surrey TW18 3AX |
Director Name | Mr Alan Duke Brown |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2014(41 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 April 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cala House 54 The Causeway Staines-Upon-Thames Surrey TW18 3AX |
Director Name | Mr John Graham Gunn Reid |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 21 March 2014(41 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 October 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Cala House 54 The Causeway Staines-Upon-Thames Surrey TW18 3AX |
Website | barnerhomes.co.uk |
---|---|
Telephone | 01628 536200 |
Telephone region | Maidenhead |
Registered Address | Cala House 54 The Causeway Staines Upon Thames Surrey TW18 3AX |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Egham Hythe |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
100 at £1 | Banner Homes LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £7,414,000 |
Gross Profit | £1,803,000 |
Net Worth | £4,126,000 |
Current Liabilities | £285,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 12 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 26 October 2024 (6 months from now) |
9 March 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2014 | Delivered 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 2014 | Delivered 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 2014 | Delivered 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 2013 | Delivered 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 2012 | Delivered 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 2012 | Delivered 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 2012 | Delivered 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 2005 | Delivered 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 2012 | Delivered 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 2012 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 1984 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 1974 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 1973 | Delivered 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 2014 | Delivered 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 |
3 March 2021 | Director's details changed for Mr Neil John Stoddart on 3 March 2021 (2 pages) |
---|---|
6 January 2021 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
12 October 2020 | Confirmation statement made on 12 October 2020 with updates (4 pages) |
14 October 2019 | Confirmation statement made on 12 October 2019 with updates (4 pages) |
30 September 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
31 October 2018 | Termination of appointment of John Graham Gunn Reid as a director on 31 October 2018 (1 page) |
15 October 2018 | Confirmation statement made on 12 October 2018 with updates (4 pages) |
2 August 2018 | Appointment of Mr Kevin Whitaker as a director on 1 August 2018 (2 pages) |
5 July 2018 | Current accounting period extended from 30 June 2018 to 31 December 2018 (1 page) |
28 May 2018 | Termination of appointment of Alan Duke Brown as a director on 30 April 2018 (1 page) |
28 May 2018 | Appointment of Mr Neil John Stoddart as a director on 30 April 2018 (2 pages) |
13 April 2018 | Satisfaction of charge 010911640047 in full (4 pages) |
5 January 2018 | Accounts for a dormant company made up to 30 June 2017 (6 pages) |
12 October 2017 | Confirmation statement made on 12 October 2017 with updates (4 pages) |
12 October 2017 | Confirmation statement made on 12 October 2017 with updates (4 pages) |
6 November 2016 | Accounts for a dormant company made up to 30 June 2016 (9 pages) |
6 November 2016 | Accounts for a dormant company made up to 30 June 2016 (9 pages) |
13 October 2016 | Confirmation statement made on 12 October 2016 with updates (5 pages) |
13 October 2016 | Confirmation statement made on 12 October 2016 with updates (5 pages) |
16 March 2016 | Termination of appointment of Geoffrey Piers Banfield as a director on 19 February 2016 (1 page) |
16 March 2016 | Termination of appointment of Richard Alexander Walbourn as a director on 19 February 2016 (1 page) |
16 March 2016 | Termination of appointment of Marcel John Coulon as a director on 19 February 2016 (1 page) |
16 March 2016 | Termination of appointment of Graham Alan Cunningham as a director on 19 February 2016 (1 page) |
16 March 2016 | Termination of appointment of John Anthony Kennedy as a director on 19 February 2016 (1 page) |
16 March 2016 | Termination of appointment of Graham Alan Cunningham as a director on 19 February 2016 (1 page) |
16 March 2016 | Termination of appointment of John Anthony Kennedy as a director on 19 February 2016 (1 page) |
16 March 2016 | Termination of appointment of Geoffrey Piers Banfield as a director on 19 February 2016 (1 page) |
16 March 2016 | Termination of appointment of Marcel John Coulon as a director on 19 February 2016 (1 page) |
16 March 2016 | Termination of appointment of Paul Joseph Mccann as a director on 19 February 2016 (1 page) |
16 March 2016 | Termination of appointment of Richard Alexander Walbourn as a director on 19 February 2016 (1 page) |
16 March 2016 | Termination of appointment of Paul Joseph Mccann as a director on 19 February 2016 (1 page) |
11 November 2015 | Full accounts made up to 30 June 2015 (18 pages) |
11 November 2015 | Full accounts made up to 30 June 2015 (18 pages) |
21 October 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
24 December 2014 | Full accounts made up to 30 June 2014 (17 pages) |
24 December 2014 | Full accounts made up to 30 June 2014 (17 pages) |
22 October 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
24 July 2014 | Registration of charge 010911640047, created on 18 July 2014 (47 pages) |
24 July 2014 | Registration of charge 010911640047, created on 18 July 2014 (47 pages) |
22 July 2014 | Memorandum and Articles of Association (7 pages) |
22 July 2014 | Memorandum and Articles of Association (7 pages) |
22 July 2014 | Resolutions
|
22 July 2014 | Resolutions
|
17 July 2014 | Resolutions
|
17 July 2014 | Resolutions
|
9 July 2014 | Termination of appointment of Mark Booth as a director (1 page) |
9 July 2014 | Termination of appointment of Mark Booth as a director (1 page) |
20 May 2014 | Current accounting period extended from 31 May 2014 to 30 June 2014 (3 pages) |
20 May 2014 | Current accounting period extended from 31 May 2014 to 30 June 2014 (3 pages) |
13 May 2014 | Termination of appointment of Mark Booth as a secretary (2 pages) |
13 May 2014 | Termination of appointment of Mark Booth as a secretary (2 pages) |
7 May 2014 | Appointment of Dr Alan Duke Brown as a director (3 pages) |
7 May 2014 | Appointment of Dr Alan Duke Brown as a director (3 pages) |
6 May 2014 | Appointment of Graham Alan Cunningham as a director (3 pages) |
6 May 2014 | Appointment of Mr John Graham Gunn Reid as a director (3 pages) |
6 May 2014 | Appointment of Mr John Graham Gunn Reid as a director (3 pages) |
6 May 2014 | Termination of appointment of Richard Werth as a director (2 pages) |
6 May 2014 | Appointment of Ledge Services Limited as a secretary (3 pages) |
6 May 2014 | Appointment of Ledge Services Limited as a secretary (3 pages) |
6 May 2014 | Termination of appointment of Richard Werth as a director (2 pages) |
6 May 2014 | Appointment of Graham Alan Cunningham as a director (3 pages) |
6 May 2014 | Registered office address changed from Riverside House,Riverside Holtspur Lane,Wooburn Green High Wycombe,Buckinghamshire HP10 0TJ on 6 May 2014 (2 pages) |
6 May 2014 | Registered office address changed from Riverside House,Riverside Holtspur Lane,Wooburn Green High Wycombe,Buckinghamshire HP10 0TJ on 6 May 2014 (2 pages) |
6 May 2014 | Registered office address changed from Riverside House,Riverside Holtspur Lane,Wooburn Green High Wycombe,Buckinghamshire HP10 0TJ on 6 May 2014 (2 pages) |
15 April 2014 | Satisfaction of charge 38 in full (4 pages) |
15 April 2014 | Satisfaction of charge 38 in full (4 pages) |
7 April 2014 | Section 519 (1 page) |
7 April 2014 | Section 519 (1 page) |
2 April 2014 | Satisfaction of charge 42 in full (4 pages) |
2 April 2014 | Satisfaction of charge 010911640043 in full (4 pages) |
2 April 2014 | Satisfaction of charge 010911640043 in full (4 pages) |
2 April 2014 | Satisfaction of charge 010911640044 in full (4 pages) |
2 April 2014 | Satisfaction of charge 39 in full (4 pages) |
2 April 2014 | Satisfaction of charge 39 in full (4 pages) |
2 April 2014 | Satisfaction of charge 010911640046 in full (4 pages) |
2 April 2014 | Satisfaction of charge 41 in full (4 pages) |
2 April 2014 | Satisfaction of charge 40 in full (4 pages) |
2 April 2014 | Satisfaction of charge 010911640046 in full (4 pages) |
2 April 2014 | Satisfaction of charge 41 in full (4 pages) |
2 April 2014 | Satisfaction of charge 010911640045 in full (4 pages) |
2 April 2014 | Satisfaction of charge 40 in full (4 pages) |
2 April 2014 | Satisfaction of charge 010911640044 in full (4 pages) |
2 April 2014 | Satisfaction of charge 42 in full (4 pages) |
2 April 2014 | Satisfaction of charge 010911640045 in full (4 pages) |
14 February 2014 | Registration of charge 010911640046 (11 pages) |
14 February 2014 | Registration of charge 010911640046 (11 pages) |
13 January 2014 | Registration of charge 010911640044
|
13 January 2014 | Registration of charge 010911640045 (10 pages) |
13 January 2014 | Registration of charge 010911640044
|
13 January 2014 | Registration of charge 010911640045 (10 pages) |
18 November 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
18 November 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
11 November 2013 | Appointment of Mr Paul Joseph Mccann as a director (2 pages) |
11 November 2013 | Appointment of Mr Paul Joseph Mccann as a director (2 pages) |
11 November 2013 | Appointment of Mr Mark Alan Booth as a director (2 pages) |
11 November 2013 | Appointment of Mr Mark Alan Booth as a director (2 pages) |
11 October 2013 | Full accounts made up to 31 May 2013 (17 pages) |
11 October 2013 | Full accounts made up to 31 May 2013 (17 pages) |
4 June 2013 | Registration of charge 010911640043 (16 pages) |
4 June 2013 | Registration of charge 010911640043 (16 pages) |
11 March 2013 | Director's details changed for Mr Richard Walbourn on 11 March 2013 (2 pages) |
11 March 2013 | Director's details changed for Mr Richard Walbourn on 11 March 2013 (2 pages) |
22 December 2012 | Particulars of a mortgage or charge / charge no: 42 (14 pages) |
22 December 2012 | Particulars of a mortgage or charge / charge no: 42 (14 pages) |
19 October 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (8 pages) |
19 October 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (8 pages) |
11 October 2012 | Full accounts made up to 31 May 2012 (14 pages) |
11 October 2012 | Full accounts made up to 31 May 2012 (14 pages) |
11 September 2012 | Particulars of a mortgage or charge / charge no: 41 (14 pages) |
11 September 2012 | Particulars of a mortgage or charge / charge no: 41 (14 pages) |
17 August 2012 | Termination of appointment of Gabb Colin as a director (1 page) |
17 August 2012 | Termination of appointment of Gabb Colin as a director (1 page) |
15 August 2012 | Particulars of a mortgage or charge / charge no: 40 (14 pages) |
15 August 2012 | Particulars of a mortgage or charge / charge no: 40 (14 pages) |
6 June 2012 | Particulars of a mortgage or charge / charge no: 39 (14 pages) |
6 June 2012 | Particulars of a mortgage or charge / charge no: 39 (14 pages) |
18 January 2012 | Memorandum and Articles of Association (10 pages) |
18 January 2012 | Memorandum and Articles of Association (10 pages) |
4 January 2012 | Particulars of a mortgage or charge / charge no: 38 (22 pages) |
4 January 2012 | Particulars of a mortgage or charge / charge no: 38 (22 pages) |
3 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (3 pages) |
3 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages) |
3 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages) |
3 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
3 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages) |
3 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
3 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages) |
3 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages) |
3 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (3 pages) |
3 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
3 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
3 January 2012 | Resolutions
|
3 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (3 pages) |
3 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages) |
3 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (3 pages) |
3 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (3 pages) |
3 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (3 pages) |
3 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages) |
3 January 2012 | Resolutions
|
3 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
3 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (3 pages) |
3 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (3 pages) |
3 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (3 pages) |
3 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages) |
3 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages) |
3 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
3 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (3 pages) |
3 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (3 pages) |
3 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
3 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37 (3 pages) |
3 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
3 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (3 pages) |
3 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages) |
3 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (3 pages) |
3 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (3 pages) |
3 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages) |
3 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages) |
3 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (3 pages) |
3 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
3 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37 (3 pages) |
3 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (3 pages) |
3 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
16 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages) |
16 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages) |
29 October 2011 | Particulars of a mortgage or charge / charge no: 37 (6 pages) |
29 October 2011 | Particulars of a mortgage or charge / charge no: 36 (9 pages) |
29 October 2011 | Particulars of a mortgage or charge / charge no: 35 (9 pages) |
29 October 2011 | Particulars of a mortgage or charge / charge no: 35 (9 pages) |
29 October 2011 | Particulars of a mortgage or charge / charge no: 36 (9 pages) |
29 October 2011 | Particulars of a mortgage or charge / charge no: 37 (6 pages) |
27 October 2011 | Particulars of a mortgage or charge / charge no: 34 (5 pages) |
27 October 2011 | Particulars of a mortgage or charge / charge no: 34 (5 pages) |
13 October 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (9 pages) |
13 October 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (9 pages) |
29 September 2011 | Full accounts made up to 31 May 2011 (15 pages) |
29 September 2011 | Full accounts made up to 31 May 2011 (15 pages) |
7 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages) |
7 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
7 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages) |
7 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages) |
7 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages) |
7 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
7 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
7 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
7 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
7 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
7 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
7 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
7 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
7 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
7 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
7 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages) |
7 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
7 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
7 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages) |
7 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
7 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
7 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
2 April 2011 | Particulars of a mortgage or charge / charge no: 33 (5 pages) |
2 April 2011 | Particulars of a mortgage or charge / charge no: 33 (5 pages) |
24 March 2011 | Particulars of a mortgage or charge / charge no: 32 (5 pages) |
24 March 2011 | Particulars of a mortgage or charge / charge no: 32 (5 pages) |
10 March 2011 | Particulars of a mortgage or charge / charge no: 31 (5 pages) |
10 March 2011 | Particulars of a mortgage or charge / charge no: 31 (5 pages) |
4 March 2011 | Particulars of a mortgage or charge / charge no: 30 (5 pages) |
4 March 2011 | Particulars of a mortgage or charge / charge no: 30 (5 pages) |
21 December 2010 | Full accounts made up to 31 May 2010 (16 pages) |
21 December 2010 | Full accounts made up to 31 May 2010 (16 pages) |
11 December 2010 | Particulars of a mortgage or charge / charge no: 29 (5 pages) |
11 December 2010 | Particulars of a mortgage or charge / charge no: 29 (5 pages) |
1 November 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (9 pages) |
1 November 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (9 pages) |
19 October 2010 | Particulars of a mortgage or charge / charge no: 28 (5 pages) |
19 October 2010 | Particulars of a mortgage or charge / charge no: 28 (5 pages) |
18 September 2010 | Particulars of a mortgage or charge / charge no: 27 (5 pages) |
18 September 2010 | Particulars of a mortgage or charge / charge no: 27 (5 pages) |
17 August 2010 | Particulars of a mortgage or charge / charge no: 26 (5 pages) |
17 August 2010 | Particulars of a mortgage or charge / charge no: 26 (5 pages) |
24 June 2010 | Particulars of a mortgage or charge / charge no: 25 (5 pages) |
24 June 2010 | Particulars of a mortgage or charge / charge no: 25 (5 pages) |
9 June 2010 | Change of name notice (2 pages) |
9 June 2010 | Company name changed banner homes (midlands) LIMITED\certificate issued on 09/06/10
|
9 June 2010 | Company name changed banner homes (midlands) LIMITED\certificate issued on 09/06/10
|
9 June 2010 | Change of name notice (2 pages) |
22 April 2010 | Particulars of a mortgage or charge / charge no: 24 (5 pages) |
22 April 2010 | Particulars of a mortgage or charge / charge no: 24 (5 pages) |
8 April 2010 | Particulars of a mortgage or charge / charge no: 23 (5 pages) |
8 April 2010 | Particulars of a mortgage or charge / charge no: 23 (5 pages) |
1 April 2010 | Particulars of a mortgage or charge / charge no: 22 (5 pages) |
1 April 2010 | Particulars of a mortgage or charge / charge no: 22 (5 pages) |
22 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
22 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
12 February 2010 | Particulars of a mortgage or charge / charge no: 21 (5 pages) |
12 February 2010 | Particulars of a mortgage or charge / charge no: 21 (5 pages) |
27 January 2010 | Particulars of a mortgage or charge / charge no: 20 (5 pages) |
27 January 2010 | Particulars of a mortgage or charge / charge no: 20 (5 pages) |
26 October 2009 | Full accounts made up to 31 May 2009 (17 pages) |
26 October 2009 | Full accounts made up to 31 May 2009 (17 pages) |
22 October 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (10 pages) |
22 October 2009 | Termination of appointment of Neville Bailey as a director (1 page) |
22 October 2009 | Termination of appointment of Neville Bailey as a director (1 page) |
22 October 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (10 pages) |
22 October 2009 | Director's details changed for Gabb Colin on 12 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Gabb Colin on 12 October 2009 (2 pages) |
27 July 2009 | Appointment terminated secretary richard walbourn (1 page) |
27 July 2009 | Secretary appointed mr mark alan booth (1 page) |
27 July 2009 | Secretary appointed mr mark alan booth (1 page) |
27 July 2009 | Appointment terminated secretary richard walbourn (1 page) |
30 June 2009 | Director appointed mr neville john trevor bailey (1 page) |
30 June 2009 | Director appointed mr neville john trevor bailey (1 page) |
29 June 2009 | Appointment terminated director mark booth (1 page) |
29 June 2009 | Appointment terminated director richard everest (1 page) |
29 June 2009 | Appointment terminated director richard everest (1 page) |
29 June 2009 | Appointment terminated director mark booth (1 page) |
23 June 2009 | Full accounts made up to 31 May 2008 (15 pages) |
23 June 2009 | Full accounts made up to 31 May 2008 (15 pages) |
1 June 2009 | Appointment terminated director susan hull (1 page) |
1 June 2009 | Appointment terminated director susan hull (1 page) |
30 March 2009 | Appointment terminated director lee stafford (1 page) |
30 March 2009 | Appointment terminated director lee stafford (1 page) |
20 March 2009 | Particulars of a mortgage or charge / charge no: 19 (3 pages) |
20 March 2009 | Particulars of a mortgage or charge / charge no: 18 (3 pages) |
20 March 2009 | Particulars of a mortgage or charge / charge no: 19 (3 pages) |
20 March 2009 | Particulars of a mortgage or charge / charge no: 18 (3 pages) |
7 March 2009 | Particulars of a mortgage or charge / charge no: 17 (3 pages) |
7 March 2009 | Particulars of a mortgage or charge / charge no: 17 (3 pages) |
10 November 2008 | Director appointed susan mary hull (2 pages) |
10 November 2008 | Director appointed susan mary hull (2 pages) |
27 October 2008 | Appointment terminated director graham jones (1 page) |
27 October 2008 | Appointment terminated director graham jones (1 page) |
13 October 2008 | Return made up to 12/10/08; full list of members (6 pages) |
13 October 2008 | Return made up to 12/10/08; full list of members (6 pages) |
4 July 2008 | Particulars of a mortgage or charge / charge no: 16 (3 pages) |
4 July 2008 | Particulars of a mortgage or charge / charge no: 16 (3 pages) |
28 March 2008 | Full accounts made up to 31 May 2007 (14 pages) |
28 March 2008 | Full accounts made up to 31 May 2007 (14 pages) |
20 February 2008 | Particulars of mortgage/charge (6 pages) |
20 February 2008 | Particulars of mortgage/charge (5 pages) |
20 February 2008 | Particulars of mortgage/charge (5 pages) |
20 February 2008 | Particulars of mortgage/charge (5 pages) |
20 February 2008 | Particulars of mortgage/charge (6 pages) |
20 February 2008 | Particulars of mortgage/charge (5 pages) |
14 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
14 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
8 November 2007 | Return made up to 12/10/07; no change of members (11 pages) |
8 November 2007 | Return made up to 12/10/07; no change of members (11 pages) |
21 September 2007 | New director appointed (1 page) |
21 September 2007 | New director appointed (1 page) |
22 August 2007 | Director's particulars changed (1 page) |
22 August 2007 | Director's particulars changed (1 page) |
20 August 2007 | Director resigned (1 page) |
20 August 2007 | Director resigned (1 page) |
15 August 2007 | New director appointed (2 pages) |
15 August 2007 | New director appointed (2 pages) |
23 July 2007 | Director resigned (1 page) |
23 July 2007 | Director resigned (1 page) |
5 July 2007 | Particulars of mortgage/charge (3 pages) |
5 July 2007 | Particulars of mortgage/charge (3 pages) |
3 May 2007 | Particulars of mortgage/charge (3 pages) |
3 May 2007 | Particulars of mortgage/charge (3 pages) |
5 April 2007 | Full accounts made up to 31 May 2006 (13 pages) |
5 April 2007 | Full accounts made up to 31 May 2006 (13 pages) |
3 April 2007 | Particulars of mortgage/charge (3 pages) |
3 April 2007 | Particulars of mortgage/charge (3 pages) |
16 March 2007 | Particulars of mortgage/charge (3 pages) |
16 March 2007 | Particulars of mortgage/charge (3 pages) |
13 March 2007 | New director appointed (1 page) |
13 March 2007 | New director appointed (1 page) |
26 February 2007 | New director appointed (1 page) |
26 February 2007 | New director appointed (1 page) |
20 February 2007 | Particulars of mortgage/charge (3 pages) |
20 February 2007 | Particulars of mortgage/charge (3 pages) |
10 February 2007 | New director appointed (1 page) |
10 February 2007 | New director appointed (1 page) |
7 February 2007 | Particulars of mortgage/charge (3 pages) |
7 February 2007 | Particulars of mortgage/charge (3 pages) |
2 November 2006 | Particulars of mortgage/charge (3 pages) |
2 November 2006 | Particulars of mortgage/charge (3 pages) |
23 October 2006 | Return made up to 12/10/06; full list of members (9 pages) |
23 October 2006 | Return made up to 12/10/06; full list of members (9 pages) |
20 May 2006 | Particulars of mortgage/charge (3 pages) |
20 May 2006 | Particulars of mortgage/charge (3 pages) |
1 March 2006 | New director appointed (4 pages) |
1 March 2006 | New director appointed (1 page) |
1 March 2006 | New director appointed (4 pages) |
1 March 2006 | New director appointed (3 pages) |
1 March 2006 | New director appointed (3 pages) |
1 March 2006 | New director appointed (1 page) |
13 February 2006 | Full accounts made up to 31 May 2005 (7 pages) |
13 February 2006 | Full accounts made up to 31 May 2005 (7 pages) |
28 October 2005 | Particulars of mortgage/charge (3 pages) |
28 October 2005 | Particulars of mortgage/charge (3 pages) |
21 October 2005 | Return made up to 12/10/05; full list of members (8 pages) |
21 October 2005 | Return made up to 12/10/05; full list of members (8 pages) |
28 July 2005 | New director appointed (1 page) |
28 July 2005 | New director appointed (1 page) |
15 June 2005 | Company name changed banner homes (eastern) LTD\certificate issued on 15/06/05 (2 pages) |
15 June 2005 | Company name changed banner homes (eastern) LTD\certificate issued on 15/06/05 (2 pages) |
12 May 2005 | Full accounts made up to 31 May 2004 (9 pages) |
12 May 2005 | Full accounts made up to 31 May 2004 (9 pages) |
8 November 2004 | Return made up to 29/10/04; full list of members (7 pages) |
8 November 2004 | Return made up to 29/10/04; full list of members (7 pages) |
19 July 2004 | New director appointed (2 pages) |
19 July 2004 | New director appointed (2 pages) |
16 July 2004 | Secretary's particulars changed (1 page) |
16 July 2004 | Secretary's particulars changed (1 page) |
4 June 2004 | Director's particulars changed (1 page) |
4 June 2004 | Director's particulars changed (1 page) |
25 February 2004 | New secretary appointed (1 page) |
25 February 2004 | Secretary resigned (1 page) |
25 February 2004 | New secretary appointed (1 page) |
25 February 2004 | Secretary resigned (1 page) |
13 February 2004 | Full accounts made up to 31 May 2003 (9 pages) |
13 February 2004 | Full accounts made up to 31 May 2003 (9 pages) |
27 November 2003 | Return made up to 29/10/03; full list of members (7 pages) |
27 November 2003 | Return made up to 29/10/03; full list of members (7 pages) |
26 March 2003 | Accounting reference date extended from 31/03/03 to 31/05/03 (1 page) |
26 March 2003 | Accounting reference date extended from 31/03/03 to 31/05/03 (1 page) |
5 February 2003 | Full accounts made up to 31 March 2002 (10 pages) |
5 February 2003 | Full accounts made up to 31 March 2002 (10 pages) |
30 November 2002 | Return made up to 29/10/02; full list of members (7 pages) |
30 November 2002 | Return made up to 29/10/02; full list of members (7 pages) |
19 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
19 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
19 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
19 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
27 February 2002 | Auditor's resignation (1 page) |
27 February 2002 | Auditor's resignation (1 page) |
4 February 2002 | Full accounts made up to 31 March 2001 (10 pages) |
4 February 2002 | Full accounts made up to 31 March 2001 (10 pages) |
27 November 2001 | Return made up to 29/10/01; full list of members (6 pages) |
27 November 2001 | Return made up to 29/10/01; full list of members (6 pages) |
5 February 2001 | Full accounts made up to 31 March 2000 (8 pages) |
5 February 2001 | Full accounts made up to 31 March 2000 (8 pages) |
24 November 2000 | Return made up to 29/10/00; full list of members (6 pages) |
24 November 2000 | Return made up to 29/10/00; full list of members (6 pages) |
30 May 2000 | Secretary's particulars changed (1 page) |
30 May 2000 | Director's particulars changed (1 page) |
30 May 2000 | Director's particulars changed (1 page) |
30 May 2000 | Secretary's particulars changed (1 page) |
31 January 2000 | Full accounts made up to 31 March 1999 (8 pages) |
31 January 2000 | Full accounts made up to 31 March 1999 (8 pages) |
11 November 1999 | Return made up to 29/10/99; full list of members
|
11 November 1999 | Return made up to 29/10/99; full list of members
|
19 February 1999 | Secretary resigned (1 page) |
19 February 1999 | Director resigned (1 page) |
19 February 1999 | Secretary resigned (1 page) |
19 February 1999 | New secretary appointed (2 pages) |
19 February 1999 | Director resigned (1 page) |
19 February 1999 | New secretary appointed (2 pages) |
18 December 1998 | Full accounts made up to 31 March 1998 (9 pages) |
18 December 1998 | Full accounts made up to 31 March 1998 (9 pages) |
16 November 1998 | Return made up to 29/10/98; no change of members (7 pages) |
16 November 1998 | Return made up to 29/10/98; no change of members (7 pages) |
21 January 1998 | Full accounts made up to 31 March 1997 (10 pages) |
21 January 1998 | Full accounts made up to 31 March 1997 (10 pages) |
19 November 1997 | Return made up to 29/10/97; no change of members (4 pages) |
19 November 1997 | Return made up to 29/10/97; no change of members (4 pages) |
7 November 1996 | Full accounts made up to 31 March 1996 (9 pages) |
7 November 1996 | Full accounts made up to 31 March 1996 (9 pages) |
5 November 1996 | Return made up to 29/10/96; full list of members (7 pages) |
5 November 1996 | Return made up to 29/10/96; full list of members (7 pages) |
18 January 1996 | New director appointed (3 pages) |
18 January 1996 | New director appointed (3 pages) |
10 January 1996 | Full accounts made up to 31 March 1995 (9 pages) |
10 January 1996 | Full accounts made up to 31 March 1995 (9 pages) |
6 November 1995 | Return made up to 29/10/95; full list of members (8 pages) |
6 November 1995 | Return made up to 29/10/95; full list of members (8 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (14 pages) |
17 February 1991 | Memorandum and Articles of Association (10 pages) |
17 February 1991 | Memorandum and Articles of Association (10 pages) |
24 January 1991 | Company name changed michael oliver properties limite d\certificate issued on 25/01/91 (2 pages) |
24 January 1991 | Company name changed michael oliver properties limite d\certificate issued on 25/01/91 (2 pages) |
17 January 1973 | Certificate of incorporation (1 page) |
17 January 1973 | Certificate of incorporation (1 page) |
1 January 1973 | Memorandum and Articles of Association (10 pages) |
1 January 1973 | Memorandum and Articles of Association (10 pages) |