Company NameTrinity Court Ltd
Company StatusActive
Company Number03157626
CategoryPrivate Limited Company
Incorporation Date12 February 1996(28 years, 2 months ago)
Previous NamesPeregrine Properties (Northern) Limited and Time & Tide Investments Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr John Robert Asplin
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2011(15 years, 9 months after company formation)
Appointment Duration12 years, 5 months
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressBrocka Lindale
Grange-Over-Sands
Cumbria
LA11 6LW
Director NameMr Graham Leslie Gamby
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2022(26 years, 8 months after company formation)
Appointment Duration1 year, 6 months
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressBrocka Lindale
Grange-Over-Sands
Cumbria
LA11 6LW
Director NameMr Perry John Gamby
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2022(26 years, 8 months after company formation)
Appointment Duration1 year, 6 months
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressBrocka Lindale
Grange-Over-Sands
Cumbria
LA11 6LW
Director NameMr John Robert Asplin
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1996(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence AddressBrocka
Lindale
Grange-Over-Sands
Cumbria
LA11 6LW
Secretary NameKevin James O Toole
NationalityBritish
StatusResigned
Appointed12 February 1996(same day as company formation)
RoleCompany Director
Correspondence Address25 Fell Close
Grange Over Sands
Cumbria
LA11 7JG
Director NameMr Graham Leslie Gamby
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1996(3 months after company formation)
Appointment Duration14 years, 1 month (resigned 08 July 2010)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Woodlands
Silver Street
Goffs Oak
Hertfordshire
EN7 5JD
Secretary NameHelen Shepherd
NationalityBritish
StatusResigned
Appointed27 October 1998(2 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 07 June 2000)
RoleCompany Director
Correspondence AddressWeavers Cottage 6 Smithfield Road
Much Wenlock
Shropshire
TF13 6BQ
Secretary NameMr Graham Leslie Gamby
NationalityBritish
StatusResigned
Appointed07 June 2000(4 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 19 May 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Woodlands
Silver Street
Goffs Oak
Hertfordshire
EN7 5JD
Secretary NameMrs Susan Doreen Gamby
NationalityBritish
StatusResigned
Appointed19 May 2003(7 years, 3 months after company formation)
Appointment Duration9 years, 7 months (resigned 01 January 2013)
RoleCompany Director
Correspondence AddressThe Woodlands
Silver Street
Goffs Oak
Hertfordshire
EN7 5JD
Director NameMr Perry John Gamby
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2005(9 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 October 2009)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressThe Coach House
Woodlands Silver Street
Goffs Oak
Hertfordshire
EN7 5JD
Director NameMr Robert Graham Gamby
Date of BirthJanuary 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2010(13 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 11 July 2012)
RoleProperty Investment
Country of ResidenceEngland
Correspondence AddressThe Stables Woodlands
Silver Street
Goffs Oak
Hertfordshire
EN7 5JD
Director NameGraham Leslie Gamby
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2011(15 years, 8 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 23 July 2012)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Woodlands Silver Street
Goffs Oak
Hertfordshire
EN7 5JD
Director NameMr David Monks
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2012(16 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 07 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12a Moss End Business Village
Crooklands
Milnthorpe
Cumbria
LA7 7NU
Director NameDavid Monks
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2015(19 years after company formation)
Appointment Duration2 years, 10 months (resigned 04 January 2018)
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence AddressPixel Hill Annex Appleby Rd
Kendal
Cumbria
LA9 6ES
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed12 February 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed12 February 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressThe Stables
Silver Street
Goffs Oak
Herts
EN7 5JD
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardGoffs Oak
Address Matches4 other UK companies use this postal address

Shareholders

1000 at £1Madworth LTD
66.67%
Ordinary
500 at £1Mrs Sharon Elizabeth Asplin
33.33%
Ordinary

Financials

Year2014
Net Worth-£410,871
Cash£7,881
Current Liabilities£307,354

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return15 November 2023 (5 months, 2 weeks ago)
Next Return Due29 November 2024 (7 months from now)

Charges

25 February 2003Delivered on: 28 February 2003
Satisfied on: 8 December 2006
Persons entitled: Yorkshire Bank PLC

Classification: Deed of assignment
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: Contract dated 24 october 2002 between the company and cubby contruction limited for the design and contruction of works comprising the design and contruction of 20 apartments and 4 residential works at fisher street, carlisle;. See the mortgage charge document for full details.
Fully Satisfied
25 February 2003Delivered on: 28 February 2003
Satisfied on: 8 December 2006
Persons entitled: Yorkshire 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 f/h land k/a 7 fisher street, carlisle, and 7A, 9 and 9A fisher street, carlisle t/ns CU65032 and CU60958. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
29 January 2002Delivered on: 14 February 2002
Satisfied on: 8 December 2006
Persons entitled: Wilterton Limited

Classification: Legal charge
Secured details: £300,000.00 due or to become due from the company to the chargee.
Particulars: F/H land and builings registered under t/nos. CU60958 and CU65032 being land at fisher street, carlisle.
Fully Satisfied
26 October 2001Delivered on: 30 October 2001
Satisfied on: 8 December 2006
Persons entitled: Yorkshire Bank PLC

Classification: Assugnment of building contract and related documents
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Assigned and agreed to assign under the building contract all moneys payble thereunder by the builder and all claims for damages. See the mortgage charge document for full details.
Fully Satisfied
16 August 2000Delivered on: 19 August 2000
Satisfied on: 8 December 2006
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage (own account)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at willow holme road,carlisle,cumbria.. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
9 August 2000Delivered on: 17 August 2000
Satisfied on: 8 December 2006
Persons entitled: Yorkshire 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: 1-16 trinity court ulverston cumbria. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
26 July 2000Delivered on: 2 August 2000
Satisfied on: 8 December 2006
Persons entitled: Yorkshire Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
12 June 1997Delivered on: 17 June 1997
Satisfied on: 19 October 2001
Persons entitled: Barclays 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: Holy trinity church,new church lane,ulverston,cumbria t/no.CU55132.
Fully Satisfied
17 December 2004Delivered on: 18 December 2004
Satisfied on: 24 November 2005
Persons entitled: Mortgage Trust Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: L/H property being apartment 12 96 wood street liverpool.
Fully Satisfied
17 December 2004Delivered on: 18 December 2004
Satisfied on: 24 November 2005
Persons entitled: Mortgage Trust Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: L/H property being apartment 28 (plot 27) 96 wood street liverpool.
Fully Satisfied
15 December 2004Delivered on: 17 December 2004
Satisfied on: 24 November 2005
Persons entitled: Mortgage Trust Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: L/H property being apartment 16 (plot 15) 96 wood street liverpool.
Fully Satisfied
9 January 2004Delivered on: 24 January 2004
Satisfied on: 24 November 2005
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: £41,650.00 and all other monies due or to become due from the company to the chargee.
Particulars: The l/h property plot 5 river view 20 st georges quay lancaster fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company.
Fully Satisfied
10 October 1996Delivered on: 16 October 1996
Satisfied on: 19 October 2001
Persons entitled: Barclays 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. See the mortgage charge document for full details.
Fully Satisfied
26 May 2022Delivered on: 26 May 2022
Persons entitled:
James Roland Callow
Geraldine Elizabeth Callow

Classification: A registered charge
Particulars: Land on the east side of the old ironworks, backbarrow, ulverston.
Outstanding
21 September 2012Delivered on: 25 September 2012
Persons entitled: Investec Bank PLC

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 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.
Outstanding
21 September 2012Delivered on: 25 September 2012
Persons entitled: Investec Bank PLC

Classification: Assignment of rental income
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: The aggregate of all amounts paid or payable in connection with the letting licensing or use of 1-16 trinity court new church lane ulverston including rent licence fees and equivalent sums paid or payable and any sums received or receivable from any deposit see image for full details.
Outstanding
3 April 2007Delivered on: 10 April 2007
Persons entitled: Investec Bank (UK) Limited

Classification: Deposit agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The account with the bank in name of the deposited now numbered 143510 and any account for the time being replacing such account.
Outstanding
3 April 2007Delivered on: 10 April 2007
Persons entitled: Investec Bank (UK) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 1-16 trinity court new church lane ulverston t/no CU55132 by way of fixed charge the goodwill.by way of floating charge all plant machinery equipment furniture and other chattel assets.
Outstanding
2 May 2006Delivered on: 10 May 2006
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: F/H property being the kendal hotel, yard 5 and part of yard 3 highgate, kendal. 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. See the mortgage charge document for full details.
Outstanding
2 September 2005Delivered on: 6 September 2005
Persons entitled: The Mortgage Works (UK) PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 20 river street st geoges quay lancaster by way of first fixed charge all proceeds of any insurance's, the goodwill of any business. By way of equitable assignment all the borrowers rights title and interest in the benefit of all guarantees warranties and representations given or made now or hereafter. By way of mortgage the benefit of the landlord to and in the occupation leases and the rents. By way of assignment the policy. By way of floating charge all the undertaking and all the property and assets of the borrower.
Outstanding
2 September 2005Delivered on: 6 September 2005
Persons entitled: The Mortgage Works (UK) PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a apartment 28, 94 wood street liverpool by way of first fixed charge all proceeds of any insurance's, the goodwill of any business. By way of equitable assignment all the borrowers rights title and interest in the benefit of all guarantees warranties and representations given or made now or hereafter. By way of mortgage the benefit of the landlord to and in the occupation leases and the rents. By way of assignment the policy. By way of floating charge all the undertaking and all the property and assets of the borrower.
Outstanding
2 September 2005Delivered on: 6 September 2005
Persons entitled: The Mortgage Works (UK) PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a flat 12, 94 wood street liverpool by way of first fixed charge all proceeds of any insurance's, the goodwill of any business. By way of equitable assignment all the borrowers rights title and interest in the benefit of all guarantees warranties and representations given or made now or hereafter. By way of mortgage the benefit of the landlord to and in the occupation leases and the rents. By way of assignment the policy. By way of floating charge all the undertaking and all the property and assets of the borrower.
Outstanding
31 August 2005Delivered on: 1 September 2005
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: The principal sum of £95,030 and all other monies due or to become due.
Particulars: Apartment 18 96 wood street liverpool fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company.
Outstanding
9 June 2005Delivered on: 10 June 2005
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a apartment 44, 94 wood street, liverpool, the rental income by way of first fixed charge.the property rights by way of first fixed charge floating charge all the undertakings and assets present and future.
Outstanding
27 January 2005Delivered on: 3 February 2005
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 under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All that the agreement dated 3 december 2004 and all the benefit thereof and all the estate interest or right whatsoever of the company therein.
Outstanding
21 December 2004Delivered on: 23 December 2004
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 (formerly known as peregrine properties (northern) limited) to the chargee on any account whatsoever.
Particulars: L/H land situate to the north east of blackfriars road, salford, greater manchester and f/h property k/a blackfriars service station, blackfriars road, salford, greater manchester. 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.
Outstanding
15 December 2004Delivered on: 24 December 2004
Persons entitled: Mortgage Trust Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company formerly k/a peregrine properties (northern) limited to the chargee.
Particulars: L/H property apartment 18 (plot 17) 96 wood street liverpool.
Outstanding
21 December 2004Delivered on: 23 December 2004
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 under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 1-16 trinity court new church lane ulverston cumbria. 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.
Outstanding

Filing History

29 December 2020Confirmation statement made on 15 November 2020 with no updates (3 pages)
10 March 2020Micro company accounts made up to 30 September 2019 (6 pages)
3 January 2020Confirmation statement made on 15 November 2019 with no updates (3 pages)
24 June 2019Micro company accounts made up to 30 September 2018 (6 pages)
15 November 2018Confirmation statement made on 15 November 2018 with updates (4 pages)
6 October 2018Compulsory strike-off action has been discontinued (1 page)
4 October 2018Micro company accounts made up to 30 September 2017 (6 pages)
28 August 2018First Gazette notice for compulsory strike-off (1 page)
4 July 2018Confirmation statement made on 30 June 2018 with updates (4 pages)
4 January 2018Termination of appointment of David Monks as a director on 4 January 2018 (1 page)
4 January 2018Registered office address changed from Westgate House Westgate Avenue Bolton BL1 4RF England to Brocka Lindale Grange-over-Sands Cumbria LA11 6LW on 4 January 2018 (1 page)
4 January 2018Change of details for Mr John Robert Asplin as a person with significant control on 4 January 2018 (2 pages)
4 January 2018Termination of appointment of David Monks as a director on 4 January 2018 (1 page)
4 January 2018Change of details for Mr John Robert Asplin as a person with significant control on 4 January 2018 (2 pages)
4 January 2018Registered office address changed from Westgate House Westgate Avenue Bolton BL1 4RF England to Brocka Lindale Grange-over-Sands Cumbria LA11 6LW on 4 January 2018 (1 page)
25 August 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
25 August 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
26 May 2017Total exemption small company accounts made up to 30 September 2016 (10 pages)
26 May 2017Total exemption small company accounts made up to 30 September 2016 (10 pages)
30 September 2016Total exemption small company accounts made up to 30 September 2015 (10 pages)
30 September 2016Total exemption small company accounts made up to 30 September 2015 (10 pages)
9 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
9 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
8 November 2015Registered office address changed from Pixel Mill Annex Appleby Road Kendal Cumbria LA9 6ES to Westgate House Westgate Avenue Bolton BL1 4RF on 8 November 2015 (1 page)
8 November 2015Registered office address changed from Pixel Mill Annex Appleby Road Kendal Cumbria LA9 6ES to Westgate House Westgate Avenue Bolton BL1 4RF on 8 November 2015 (1 page)
27 October 2015Total exemption small company accounts made up to 30 September 2014 (10 pages)
27 October 2015Total exemption small company accounts made up to 30 September 2014 (10 pages)
13 July 2015Director's details changed for Mr John Robert Asplin on 2 July 2015 (2 pages)
13 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 1,500
(4 pages)
13 July 2015Registered office address changed from The Mart Appleby Road Kendal Cumbria LA9 6ES to Pixel Mill Annex Appleby Road Kendal Cumbria LA9 6ES on 13 July 2015 (1 page)
13 July 2015Director's details changed for Mr John Robert Asplin on 2 July 2015 (2 pages)
13 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 1,500
(4 pages)
13 July 2015Registered office address changed from The Mart Appleby Road Kendal Cumbria LA9 6ES to Pixel Mill Annex Appleby Road Kendal Cumbria LA9 6ES on 13 July 2015 (1 page)
13 July 2015Director's details changed for Mr John Robert Asplin on 2 July 2015 (2 pages)
4 March 2015Appointment of David Monks as a director on 18 February 2015 (3 pages)
4 March 2015Appointment of David Monks as a director on 18 February 2015 (3 pages)
7 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 1,500
(3 pages)
7 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 1,500
(3 pages)
20 June 2014Total exemption small company accounts made up to 30 September 2013 (10 pages)
20 June 2014Total exemption small company accounts made up to 30 September 2013 (10 pages)
7 April 2014Termination of appointment of David Monks as a director (1 page)
7 April 2014Termination of appointment of David Monks as a director (1 page)
19 December 2013Previous accounting period extended from 31 March 2013 to 30 September 2013 (1 page)
19 December 2013Previous accounting period extended from 31 March 2013 to 30 September 2013 (1 page)
12 July 2013Registered office address changed from the Mart Appleby Road Kendal Cumbria LA9 6ES England on 12 July 2013 (1 page)
12 July 2013Termination of appointment of Susan Gamby as a secretary (1 page)
12 July 2013Registered office address changed from Unit 12a Moss End Business Village Crooklands Milnthorpe Cumbria LA7 7NU on 12 July 2013 (1 page)
12 July 2013Registered office address changed from the Mart Appleby Road Kendal Cumbria LA9 6ES England on 12 July 2013 (1 page)
12 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (5 pages)
12 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (5 pages)
12 July 2013Termination of appointment of Susan Gamby as a secretary (1 page)
12 July 2013Registered office address changed from Unit 12a Moss End Business Village Crooklands Milnthorpe Cumbria LA7 7NU on 12 July 2013 (1 page)
14 March 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
14 March 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
25 September 2012Particulars of a mortgage or charge / charge no: 26 (8 pages)
25 September 2012Particulars of a mortgage or charge / charge no: 26 (8 pages)
25 September 2012Particulars of a mortgage or charge / charge no: 27 (11 pages)
25 September 2012Particulars of a mortgage or charge / charge no: 27 (11 pages)
1 August 2012Appointment of David Monks as a director (3 pages)
1 August 2012Appointment of David Monks as a director (3 pages)
30 July 2012Termination of appointment of Graham Gamby as a director (2 pages)
30 July 2012Registered office address changed from the Stables Woodlands Silver Street Goffs Oak Hertfordshire EN7 5JD on 30 July 2012 (2 pages)
30 July 2012Termination of appointment of Graham Gamby as a director (2 pages)
30 July 2012Registered office address changed from the Stables Woodlands Silver Street Goffs Oak Hertfordshire EN7 5JD on 30 July 2012 (2 pages)
12 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (6 pages)
12 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (6 pages)
11 July 2012Termination of appointment of Robert Gamby as a director (1 page)
11 July 2012Termination of appointment of Robert Gamby as a director (1 page)
30 March 2012Company name changed time & tide investments LIMITED\certificate issued on 30/03/12
  • RES15 ‐ Change company name resolution on 2012-03-16
(2 pages)
30 March 2012Company name changed time & tide investments LIMITED\certificate issued on 30/03/12
  • RES15 ‐ Change company name resolution on 2012-03-16
(2 pages)
30 March 2012Change of name notice (1 page)
30 March 2012Change of name notice (1 page)
17 February 2012Particulars of variation of rights attached to shares (3 pages)
17 February 2012Change of share class name or designation (2 pages)
17 February 2012Change of share class name or designation (2 pages)
17 February 2012Particulars of variation of rights attached to shares (3 pages)
17 February 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
17 February 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
17 February 2012Appointment of Graham Leslie Gamby as a director (3 pages)
17 February 2012Appointment of Graham Leslie Gamby as a director (3 pages)
15 February 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
15 February 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
19 December 2011Appointment of John Robert Asplin as a director (3 pages)
19 December 2011Appointment of John Robert Asplin as a director (3 pages)
1 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (3 pages)
1 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (3 pages)
21 March 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
21 March 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
18 January 2011Registered office address changed from the Stables, Woodlands Silver Street, Goffs Oak Waltham Cross Hertfordshire EN7 5JD on 18 January 2011 (2 pages)
18 January 2011Registered office address changed from the Stables, Woodlands Silver Street, Goffs Oak Waltham Cross Hertfordshire EN7 5JD on 18 January 2011 (2 pages)
12 August 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
12 August 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
11 August 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
11 August 2010Termination of appointment of Graham Gamby as a director (1 page)
11 August 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
11 August 2010Termination of appointment of Graham Gamby as a director (1 page)
11 May 2010First Gazette notice for compulsory strike-off (1 page)
11 May 2010First Gazette notice for compulsory strike-off (1 page)
5 January 2010Appointment of Mr Robert Graham Gamby as a director (2 pages)
5 January 2010Appointment of Mr Robert Graham Gamby as a director (2 pages)
3 November 2009Termination of appointment of Perry Gamby as a director (2 pages)
3 November 2009Termination of appointment of Perry Gamby as a director (2 pages)
3 November 2009Termination of appointment of John Asplin as a director (2 pages)
3 November 2009Termination of appointment of John Asplin as a director (2 pages)
24 August 2009Return made up to 30/06/09; full list of members (4 pages)
24 August 2009Return made up to 30/06/09; full list of members (4 pages)
31 July 2009Compulsory strike-off action has been discontinued (1 page)
31 July 2009Compulsory strike-off action has been discontinued (1 page)
30 July 2009Accounts for a small company made up to 31 March 2008 (9 pages)
30 July 2009Accounts for a small company made up to 31 March 2008 (9 pages)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
14 July 2008Return made up to 30/06/08; full list of members (5 pages)
14 July 2008Return made up to 30/06/08; full list of members (5 pages)
9 June 2008Return made up to 12/02/08; full list of members (5 pages)
9 June 2008Return made up to 12/02/08; full list of members (5 pages)
4 January 2008Accounts for a small company made up to 31 March 2007 (5 pages)
4 January 2008Accounts for a small company made up to 31 March 2007 (5 pages)
6 July 2007Return made up to 12/02/07; full list of members (4 pages)
6 July 2007Return made up to 12/02/07; full list of members (4 pages)
10 April 2007Particulars of mortgage/charge (3 pages)
10 April 2007Particulars of mortgage/charge (7 pages)
10 April 2007Particulars of mortgage/charge (7 pages)
10 April 2007Particulars of mortgage/charge (3 pages)
28 February 2007Accounts for a small company made up to 31 March 2006 (5 pages)
28 February 2007Accounts for a small company made up to 31 March 2006 (5 pages)
8 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
8 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
8 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
8 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
8 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
8 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
8 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
8 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
8 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
8 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
8 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
8 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
8 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
8 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
10 May 2006Particulars of mortgage/charge (4 pages)
10 May 2006Particulars of mortgage/charge (4 pages)
1 March 2006Return made up to 12/02/06; full list of members (8 pages)
1 March 2006Return made up to 12/02/06; full list of members (8 pages)
24 November 2005Declaration of satisfaction of mortgage/charge (1 page)
24 November 2005Declaration of satisfaction of mortgage/charge (1 page)
24 November 2005Declaration of satisfaction of mortgage/charge (1 page)
24 November 2005Declaration of satisfaction of mortgage/charge (1 page)
24 November 2005Declaration of satisfaction of mortgage/charge (1 page)
24 November 2005Declaration of satisfaction of mortgage/charge (1 page)
24 November 2005Declaration of satisfaction of mortgage/charge (1 page)
24 November 2005Declaration of satisfaction of mortgage/charge (1 page)
23 November 2005Accounts for a small company made up to 31 March 2005 (5 pages)
23 November 2005Accounts for a small company made up to 31 March 2005 (5 pages)
6 September 2005Particulars of mortgage/charge (4 pages)
6 September 2005Particulars of mortgage/charge (4 pages)
6 September 2005Particulars of mortgage/charge (4 pages)
6 September 2005Particulars of mortgage/charge (4 pages)
6 September 2005Particulars of mortgage/charge (4 pages)
6 September 2005Particulars of mortgage/charge (4 pages)
1 September 2005Particulars of mortgage/charge (4 pages)
1 September 2005Particulars of mortgage/charge (4 pages)
2 July 2005New director appointed (2 pages)
2 July 2005New director appointed (2 pages)
10 June 2005Particulars of mortgage/charge (3 pages)
10 June 2005Particulars of mortgage/charge (3 pages)
31 March 2005Accounts for a small company made up to 31 March 2004 (5 pages)
31 March 2005Accounts for a small company made up to 31 March 2004 (5 pages)
24 March 2005Return made up to 12/02/05; full list of members (8 pages)
24 March 2005Return made up to 12/02/05; full list of members (8 pages)
3 February 2005Particulars of mortgage/charge (3 pages)
3 February 2005Particulars of mortgage/charge (3 pages)
7 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
24 December 2004Particulars of mortgage/charge (5 pages)
24 December 2004Company name changed peregrine properties (northern) LIMITED\certificate issued on 24/12/04 (2 pages)
24 December 2004Particulars of mortgage/charge (5 pages)
24 December 2004Company name changed peregrine properties (northern) LIMITED\certificate issued on 24/12/04 (2 pages)
23 December 2004Particulars of mortgage/charge (4 pages)
23 December 2004Particulars of mortgage/charge (4 pages)
23 December 2004Particulars of mortgage/charge (4 pages)
23 December 2004Particulars of mortgage/charge (4 pages)
18 December 2004Particulars of mortgage/charge (5 pages)
18 December 2004Particulars of mortgage/charge (5 pages)
18 December 2004Particulars of mortgage/charge (5 pages)
18 December 2004Particulars of mortgage/charge (5 pages)
17 December 2004Particulars of mortgage/charge (5 pages)
17 December 2004Particulars of mortgage/charge (5 pages)
26 February 2004Return made up to 12/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 February 2004Return made up to 12/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 January 2004Particulars of mortgage/charge (3 pages)
24 January 2004Particulars of mortgage/charge (3 pages)
18 January 2004Accounts for a small company made up to 31 March 2003 (5 pages)
18 January 2004Accounts for a small company made up to 31 March 2003 (5 pages)
21 June 2003Secretary resigned (1 page)
21 June 2003New secretary appointed (3 pages)
21 June 2003Secretary resigned (1 page)
21 June 2003New secretary appointed (3 pages)
22 March 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
22 March 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
28 February 2003Particulars of mortgage/charge (7 pages)
28 February 2003Particulars of mortgage/charge (3 pages)
28 February 2003Particulars of mortgage/charge (7 pages)
28 February 2003Particulars of mortgage/charge (3 pages)
12 February 2003Return made up to 12/02/03; full list of members (8 pages)
12 February 2003Return made up to 12/02/03; full list of members (8 pages)
20 February 2002Return made up to 12/02/02; full list of members (7 pages)
20 February 2002Return made up to 12/02/02; full list of members (7 pages)
14 February 2002Particulars of mortgage/charge (3 pages)
14 February 2002Particulars of mortgage/charge (3 pages)
20 November 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
20 November 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
30 October 2001Particulars of mortgage/charge (4 pages)
30 October 2001Particulars of mortgage/charge (4 pages)
19 October 2001Declaration of satisfaction of mortgage/charge (1 page)
19 October 2001Declaration of satisfaction of mortgage/charge (1 page)
19 October 2001Declaration of satisfaction of mortgage/charge (1 page)
19 October 2001Declaration of satisfaction of mortgage/charge (1 page)
9 April 2001Return made up to 12/02/01; full list of members (7 pages)
9 April 2001Return made up to 12/02/01; full list of members (7 pages)
19 August 2000Particulars of mortgage/charge (3 pages)
19 August 2000Particulars of mortgage/charge (3 pages)
17 August 2000Particulars of mortgage/charge (3 pages)
17 August 2000Particulars of mortgage/charge (3 pages)
2 August 2000Particulars of mortgage/charge (4 pages)
2 August 2000Particulars of mortgage/charge (4 pages)
14 June 2000Return made up to 12/02/00; full list of members (7 pages)
14 June 2000New secretary appointed (2 pages)
14 June 2000Secretary resigned (1 page)
14 June 2000Accounts for a small company made up to 31 December 1999 (4 pages)
14 June 2000Accounts for a small company made up to 31 December 1999 (4 pages)
14 June 2000Return made up to 12/02/00; full list of members (7 pages)
14 June 2000Secretary resigned (1 page)
14 June 2000New secretary appointed (2 pages)
8 June 2000Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
8 June 2000Registered office changed on 08/06/00 from: 9/10 saint marys place shrewsbury salop SY1 1DZ (1 page)
8 June 2000Registered office changed on 08/06/00 from: 9/10 saint marys place shrewsbury salop SY1 1DZ (1 page)
8 June 2000Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
8 September 1999Accounts for a small company made up to 31 December 1998 (5 pages)
8 September 1999Accounts for a small company made up to 31 December 1998 (5 pages)
22 May 1999Return made up to 12/02/99; no change of members
  • 363(287) ‐ Registered office changed on 22/05/99
  • 363(288) ‐ Director's particulars changed
(4 pages)
22 May 1999Return made up to 12/02/99; no change of members
  • 363(287) ‐ Registered office changed on 22/05/99
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 November 1998Secretary resigned (1 page)
19 November 1998New secretary appointed (2 pages)
19 November 1998Secretary resigned (1 page)
19 November 1998New secretary appointed (2 pages)
5 November 1998£ nc 1000/2000 07/10/98 (2 pages)
5 November 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
5 November 1998£ nc 1000/2000 07/10/98 (2 pages)
5 November 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
9 October 1998Registered office changed on 09/10/98 from: 45 highgate kendal cumbria LA9 4ED (1 page)
9 October 1998Registered office changed on 09/10/98 from: 45 highgate kendal cumbria LA9 4ED (1 page)
1 September 1998Registered office changed on 01/09/98 from: unit 1 station yard grangeover sands cumbria LA11 6EH (1 page)
1 September 1998Registered office changed on 01/09/98 from: unit 1 station yard grangeover sands cumbria LA11 6EH (1 page)
27 August 1998Accounts for a small company made up to 31 December 1997 (4 pages)
27 August 1998Accounts for a small company made up to 31 December 1997 (4 pages)
4 March 1998Return made up to 12/02/98; no change of members (4 pages)
4 March 1998Return made up to 12/02/98; no change of members (4 pages)
17 June 1997Particulars of mortgage/charge (3 pages)
17 June 1997Particulars of mortgage/charge (3 pages)
13 June 1997Accounts for a small company made up to 31 December 1996 (6 pages)
13 June 1997Accounts for a small company made up to 31 December 1996 (6 pages)
14 March 1997Return made up to 12/02/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 March 1997Return made up to 12/02/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 October 1996Particulars of mortgage/charge (3 pages)
16 October 1996Particulars of mortgage/charge (3 pages)
30 May 1996Ad 16/05/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
30 May 1996Ad 16/05/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
30 May 1996New director appointed (2 pages)
30 May 1996Accounting reference date notified as 31/12 (1 page)
30 May 1996Accounting reference date notified as 31/12 (1 page)
30 May 1996New director appointed (2 pages)
19 February 1996New director appointed (1 page)
19 February 1996Director resigned (2 pages)
19 February 1996Director resigned (2 pages)
19 February 1996New secretary appointed (1 page)
19 February 1996New director appointed (1 page)
19 February 1996New secretary appointed (1 page)
19 February 1996Secretary resigned (2 pages)
19 February 1996Secretary resigned (2 pages)
12 February 1996Incorporation (19 pages)
12 February 1996Incorporation (19 pages)