Company NamePlaces For People Developments Limited
Company StatusActive
Company Number04086030
CategoryPrivate Limited Company
Incorporation Date9 October 2000(23 years, 7 months ago)
Previous NamePFP Developments Limited

Business Activity

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

Directors

Director NameMr Andrew Winstanley
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 2017(16 years, 10 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address305 Gray's Inn Road
London
WC1X 8QR
Director NameMr Scott Wallace Black
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2020(19 years, 6 months after company formation)
Appointment Duration4 years
RoleExecutive Director
Country of ResidenceEngland
Correspondence Address305 Gray's Inn Road
London
WC1X 8QR
Director NameJonathan Richard Cook
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2021(20 years, 9 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address305 Gray's Inn Road
London
WC1X 8QR
Director NameMr James Alexander Harrison
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2021(20 years, 9 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address305 Gray's Inn Road
London
WC1X 8QR
Secretary NameJoanna Kate Alsop
StatusCurrent
Appointed11 September 2023(22 years, 11 months after company formation)
Appointment Duration8 months
RoleCompany Director
Correspondence Address305 Gray's Inn Road
London
WC1X 8QR
Director NameMr David John Shaw
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2000(2 months, 1 week after company formation)
Appointment Duration14 years, 11 months (resigned 10 November 2015)
RoleGroup Director
Country of ResidenceEngland
Correspondence Address80 Cheapside
London
EC2V 6EE
Secretary NameGordon Alexander Robert Fordyce
NationalityBritish
StatusResigned
Appointed15 December 2000(2 months, 1 week after company formation)
Appointment Duration5 years, 3 months (resigned 10 April 2006)
RoleCompany Director
Correspondence Address21 Woodlands Avenue
Blackburn
Lancashire
BB2 5NW
Director NameWilliam Paul Willis
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2001(6 months, 1 week after company formation)
Appointment Duration8 years, 3 months (resigned 29 July 2009)
RoleConstruction Manager
Country of ResidenceUnited Kingdom
Correspondence Address16 Crimple Meadows
Pannal
Harrogate
North Yorkshire
HG3 1EN
Director NameSteven Binks
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2005(4 years, 11 months after company formation)
Appointment Duration6 years, 6 months (resigned 28 March 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 The Orchard
Spen Lane, Treales
Preston
Lancashire
PR4 3EZ
Director NameJohn Damian Southworth
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2005(4 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 October 2008)
RoleManaging Director
Correspondence Address109 Brampton Drive
Bamber Bridge
Preston
Lancashire
PR5 6SG
Director NameMr David Cowans
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish,Irish
StatusResigned
Appointed09 September 2005(4 years, 11 months after company formation)
Appointment Duration16 years, 2 months (resigned 01 December 2021)
RoleGroup Chief Executive
Country of ResidenceEngland
Correspondence Address305 Gray's Inn Road
London
WC1X 8QR
Secretary NameMr Martin Leslie Reeves
NationalityBritish
StatusResigned
Appointed10 April 2006(5 years, 6 months after company formation)
Appointment Duration7 months, 1 week (resigned 17 November 2006)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGlendale
Gryfe Road
Bridge Of Weir
Renfrewshire
PA11 3AL
Scotland
Secretary NameSteven Binks
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2006(6 years, 1 month after company formation)
Appointment Duration9 months, 2 weeks (resigned 29 August 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 The Orchard
Spen Lane, Treales
Preston
Lancashire
PR4 3EZ
Secretary NameWendy Louise Trainor
NationalityBritish
StatusResigned
Appointed29 August 2007(6 years, 10 months after company formation)
Appointment Duration5 months (resigned 31 January 2008)
RoleSolicitor
Correspondence Address4 The Pavilions Portway
Preston
Lancashire
PR2 2YB
Secretary NameSteven Binks
NationalityBritish
StatusResigned
Appointed31 January 2008(7 years, 3 months after company formation)
Appointment Duration6 months, 1 week (resigned 12 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 The Orchard
Spen Lane, Treales
Preston
Lancashire
PR4 3EZ
Secretary NameChristopher Paul Martin
NationalityBritish
StatusResigned
Appointed12 August 2008(7 years, 10 months after company formation)
Appointment Duration15 years, 1 month (resigned 11 September 2023)
RoleCompany Director
Correspondence Address305 Gray's Inn Road
London
WC1X 8QR
Director NameMr Simran Bir Singh Soin
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2012(11 years, 5 months after company formation)
Appointment Duration5 years, 4 months (resigned 04 August 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Cheapside
London
EC2V 6EE
Director NameMr Colin Kenneth Rae
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2015(15 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 24 May 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address80 Cheapside
London
EC2V 6EE
Director NameMr John Carleton
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2019(19 years, 1 month after company formation)
Appointment Duration3 months, 2 weeks (resigned 29 February 2020)
RoleExecutive Director
Country of ResidenceEngland
Correspondence Address80 Cheapside
London
EC2V 6EE
Director NameMrs Angela Olasubomi Daniel
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2020(19 years, 8 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 16 July 2020)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address80 Cheapside
London
EC2V 6EE
Director NameMr Nigel Peter Hopkins
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2020(19 years, 8 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 16 July 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Cheapside
London
EC2V 6EE
Director NameMr Amjad Mazhar Hussain
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2020(19 years, 8 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 16 July 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Cheapside
London
EC2V 6EE
Director NameMrs Tracey Dawn James
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2020(19 years, 8 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 16 July 2020)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address80 Cheapside
London
EC2V 6EE
Director NameMr Adrian Stuart Bohr
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2021(20 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 10 November 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address305 Gray's Inn Road
London
WC1X 8QR
Director NameMr Andrew Mark Usher
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2023(23 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 10 November 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address305 Gray's Inn Road
London
WC1X 8QR
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed09 October 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 October 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteplacesforpeoplecareandsupport.co

Location

Registered Address305 Gray's Inn Road
London
WC1X 8QR
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

165.2m at £1Places For People Homes LTD
100.00%
Preference
100 at £1Places For People Group LTD
0.00%
Ordinary

Financials

Year2014
Turnover£98,163,000
Gross Profit£930,000
Net Worth£88,791,000
Current Liabilities£7,018,000

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return27 November 2023 (5 months, 1 week ago)
Next Return Due11 December 2024 (7 months from now)

Charges

20 March 2008Delivered on: 4 April 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Legal charge
Secured details: £70,000,000.00 due or to become due from the company to the chargee.
Particulars: Land and buildings at north shields north tyneside t/no. TY91842 and land at dock road south north shields north tyneside t/no. TY456599.
Outstanding
20 March 2008Delivered on: 27 March 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Floating 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: Floating charge the whole of the chargors undertaking property and assets present and future.
Outstanding
20 March 2008Delivered on: 27 March 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Charge over deposit account
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 the chargors right title and interest from time to time in or to all the amounts standing to the credit from time to time of the deposit account see image for full details.
Outstanding
4 July 2007Delivered on: 20 July 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of floating charge over all the assets. Assets means the whole of the property including uncalled capital. See the mortgage charge document for full details.
Outstanding
1 June 2007Delivered on: 12 June 2007
Persons entitled: H.E Carter (Eastwick) Limited

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: Eastwick lodge eastwick harlow being approximateley 37.5 acres t/no HD332654. See the mortgage charge document for full details.
Outstanding
28 April 2023Delivered on: 12 May 2023
Persons entitled: Places for People Homes Limited

Classification: A registered charge
Particulars: The freehold property comprised in a transfer dated 28TH april 2023 made between (1) christian james martin (2) the chargor and (3) gladman developments limited which is in the process of being registered at land registry; for more details of the assets charged please refer to the instrument.
Outstanding
29 March 2023Delivered on: 3 April 2023
Persons entitled: Places for People Homes Limited

Classification: A registered charge
Particulars: Land at fairbridge way, burgess hill, mid-sussex comprising the whole of the t/no WSX435852 and part of the t/no WSX432049.
Outstanding
30 March 2023Delivered on: 4 April 2023
Persons entitled: Places for People Homes Limited

Classification: A registered charge
Particulars: The freehold property known as land on the west side of gipsy lane, kettering comprised in title number NN292660.
Outstanding
29 March 2023Delivered on: 31 March 2023
Persons entitled: Places for People Homes Limited

Classification: A registered charge
Particulars: Land k/a phase 2 at exmouth junction prince charles road exeter t/no DN757145.
Outstanding
4 June 2007Delivered on: 12 June 2007
Persons entitled: Places for People Limited

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 k/a eastwick lodge eastwick harlow essex t/no HD332654. See the mortgage charge document for full details.
Outstanding
21 December 2022Delivered on: 4 January 2023
Persons entitled: Redrow Homes Limited

Classification: A registered charge
Particulars: Phase 1 at manston green on the south side of manston road ramsgate kent.
Outstanding
2 July 2015Delivered on: 17 July 2015
Persons entitled: The Council of the Borough of Milton Keynes

Classification: A registered charge
Particulars: Brooklands reserve sites, brooklands, broughton, milton keynes being part of the land in title number BM326165 and shown edged red on the plan attached to the charge.
Outstanding
17 April 2013Delivered on: 29 April 2013
Persons entitled: Ropemaker Gilston Limited

Classification: A registered charge
Particulars: Part of property (as defined in teh legal charge) as shown edged red on the plan annexed to the legal charge. Notification of addition to or amendment of charge.
Outstanding
17 April 2013Delivered on: 23 April 2013
Persons entitled: Places for People Homes Limited

Classification: A registered charge
Particulars: F/H property known as eastwick lodge farm harlow t/no HD127529 and that part of t/no HD127528. Notification of addition to or amendment of charge.
Outstanding
17 April 2013Delivered on: 23 April 2013
Persons entitled: Edward Hales Carter and James Whittingham Carter

Classification: A registered charge
Particulars: Land at eastwick lodge farm eastwick harlow being approx 458.8 acres. Notification of addition to or amendment of charge.
Outstanding
8 February 2010Delivered on: 18 February 2010
Persons entitled: The Co-Operative Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All sums of money in any currency deposited or paid to the credit of the accounts designated as places for people developments limited 089224 6804545056 at the co-operative bank and any additional or substitute accounts hereafter opened with the bank see image for full details.
Outstanding
22 October 2009Delivered on: 30 October 2009
Persons entitled: The Co-Operative Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All sums of money ina ny currency deposited or paid to the credit of the accounts designated as places for people developments limited 089224 5004924456 at the co-operative bank and any additional or substitute accounts hereafter opened with the bank see image for full details.
Outstanding
29 December 2008Delivered on: 30 December 2008
Persons entitled: Bank of Scotland PLC

Classification: Security assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The assigned property being all right title benefit and interest arising out of or in to or under each of the contracts see image for full details.
Outstanding
1 August 2001Delivered on: 9 August 2001
Persons entitled: North British Housing Limited

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets.
Outstanding
4 March 2008Delivered on: 12 March 2008
Satisfied on: 23 July 2011
Persons entitled: Bank of Scotland PLC

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 k/a brooklands farm broughton and land to the south of the M1 at broughton t/n BM306782 BM266172 BM326165 BM227918 BM322314 and BM313552 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Fully Satisfied
4 July 2007Delivered on: 20 July 2007
Satisfied on: 23 July 2011
Persons entitled: The Governor and Company of the Bank of Scotland

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 land at piper's way swindon t/no WT257831. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied

Filing History

22 November 2023Appointment of Andrew Mark Usher as a director on 10 November 2023 (2 pages)
17 November 2023Termination of appointment of Adrian Stuart Bohr as a director on 10 November 2023 (1 page)
15 November 2023Registration of charge 040860300026, created on 9 November 2023 (24 pages)
2 November 2023Registration of charge 040860300025, created on 31 October 2023 (24 pages)
29 September 2023Registration of charge 040860300024, created on 28 September 2023 (24 pages)
11 September 2023Termination of appointment of Christopher Paul Martin as a secretary on 11 September 2023 (1 page)
11 September 2023Appointment of Joanna Kate Alsop as a secretary on 11 September 2023 (2 pages)
12 May 2023Registration of charge 040860300023, created on 28 April 2023 (24 pages)
4 April 2023Registration of charge 040860300021, created on 30 March 2023 (24 pages)
3 April 2023Registration of charge 040860300022, created on 29 March 2023
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 0303 1234 500.
(27 pages)
31 March 2023Registration of charge 040860300020, created on 29 March 2023
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 0303 1234 500
(27 pages)
4 January 2023Registration of charge 040860300018, created on 21 December 2022 (11 pages)
14 December 2022Full accounts made up to 31 March 2022 (16 pages)
7 November 2022Confirmation statement made on 7 November 2022 with no updates (3 pages)
17 February 2022Satisfaction of charge 12 in full (1 page)
20 December 2021Director's details changed for Mr Scott Wallace Black on 1 December 2021 (2 pages)
20 December 2021Secretary's details changed for Christopher Paul Martin on 1 December 2021 (1 page)
20 December 2021Director's details changed for Mr Andrew Winstanley on 1 December 2021 (2 pages)
16 December 2021Termination of appointment of David Cowans as a director on 1 December 2021 (1 page)
1 December 2021Registered office address changed from 80 Cheapside London EC2V 6EE to 305 Gray's Inn Road London WC1X 8QR on 1 December 2021 (1 page)
1 December 2021Change of details for Places for People Ventures Limited as a person with significant control on 1 December 2021 (2 pages)
23 November 2021Full accounts made up to 31 March 2021 (16 pages)
5 November 2021Confirmation statement made on 5 November 2021 with no updates (3 pages)
6 August 2021Appointment of Mr James Alexander Harrison as a director on 27 July 2021 (2 pages)
6 August 2021Appointment of Mr Jonathan Richard Cook as a director on 27 July 2021 (2 pages)
4 August 2021Director's details changed for Mr David Cowans on 4 August 2021 (2 pages)
27 July 2021Appointment of Mr Adrian Stuart Bohr as a director on 27 July 2021 (2 pages)
22 March 2021Full accounts made up to 31 March 2020 (15 pages)
3 November 2020Confirmation statement made on 3 November 2020 with no updates (3 pages)
22 July 2020Termination of appointment of Nigel Peter Hopkins as a director on 16 July 2020 (1 page)
22 July 2020Termination of appointment of Amjad Mazhar Hussain as a director on 16 July 2020 (1 page)
22 July 2020Termination of appointment of Tracey Dawn James as a director on 16 July 2020 (1 page)
22 July 2020Termination of appointment of Angela Olasubomi Daniel as a director on 16 July 2020 (1 page)
17 June 2020Appointment of Mr Nigel Peter Hopkins as a director on 1 June 2020 (2 pages)
2 June 2020Appointment of Mrs Tracey Dawn James as a director on 1 June 2020 (2 pages)
1 June 2020Appointment of Mr Amjad Mazhar Hussain as a director on 1 June 2020 (2 pages)
1 June 2020Appointment of Ms Angela Olasubomi Daniel as a director on 1 June 2020 (2 pages)
7 May 2020Appointment of Mr Scott Wallace Black as a director on 1 May 2020 (2 pages)
3 March 2020Termination of appointment of John Carleton as a director on 29 February 2020 (1 page)
6 December 2019Appointment of Mr John Carleton as a director on 13 November 2019 (2 pages)
26 November 2019Full accounts made up to 31 March 2019 (15 pages)
23 October 2019Confirmation statement made on 9 October 2019 with updates (5 pages)
24 May 2019Termination of appointment of Colin Kenneth Rae as a director on 24 May 2019 (1 page)
5 December 2018Full accounts made up to 31 March 2018 (15 pages)
11 October 2018Confirmation statement made on 9 October 2018 with no updates (3 pages)
20 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
20 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
19 September 2017Full accounts made up to 31 March 2017 (14 pages)
19 September 2017Full accounts made up to 31 March 2017 (14 pages)
4 August 2017Appointment of Mr Andrew Winstanley as a director on 4 August 2017 (2 pages)
4 August 2017Appointment of Mr Andrew Winstanley as a director on 4 August 2017 (2 pages)
4 August 2017Termination of appointment of Simran Bir Singh Soin as a director on 4 August 2017 (1 page)
4 August 2017Termination of appointment of Simran Bir Singh Soin as a director on 4 August 2017 (1 page)
13 October 2016Confirmation statement made on 9 October 2016 with updates (5 pages)
13 October 2016Confirmation statement made on 9 October 2016 with updates (5 pages)
6 October 2016Full accounts made up to 31 March 2016 (15 pages)
6 October 2016Full accounts made up to 31 March 2016 (15 pages)
19 July 2016Statement of capital following an allotment of shares on 31 March 2016
  • GBP 185,000,100
(4 pages)
19 July 2016Statement of capital following an allotment of shares on 31 March 2016
  • GBP 185,000,100
(4 pages)
17 December 2015Full accounts made up to 31 March 2015 (15 pages)
17 December 2015Full accounts made up to 31 March 2015 (15 pages)
16 November 2015Appointment of Mr Colin Kenneth Rae as a director on 10 November 2015 (2 pages)
16 November 2015Appointment of Mr Colin Kenneth Rae as a director on 10 November 2015 (2 pages)
16 November 2015Termination of appointment of David John Shaw as a director on 10 November 2015 (1 page)
16 November 2015Termination of appointment of David John Shaw as a director on 10 November 2015 (1 page)
12 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 165,223,286
(6 pages)
12 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 165,223,286
(6 pages)
12 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 165,223,286
(6 pages)
17 July 2015Registration of charge 040860300017, created on 2 July 2015
  • ANNOTATION Other The electronic copy of the certified copy instrument associated with this transaction contains some elements which are in colour. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(50 pages)
17 July 2015Registration of charge 040860300017, created on 2 July 2015
  • ANNOTATION Other The electronic copy of the certified copy instrument associated with this transaction contains some elements which are in colour. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(50 pages)
17 July 2015Registration of charge 040860300017, created on 2 July 2015
  • ANNOTATION Other The electronic copy of the certified copy instrument associated with this transaction contains some elements which are in colour. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(50 pages)
13 May 2015Statement of capital following an allotment of shares on 31 March 2015
  • GBP 165,223,286
(5 pages)
13 May 2015Statement of capital following an allotment of shares on 31 March 2015
  • GBP 165,223,286
(5 pages)
13 May 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
6 January 2015Director's details changed for Mr David John Shaw on 28 November 2014 (2 pages)
6 January 2015Director's details changed for Mr David John Shaw on 28 November 2014 (2 pages)
11 December 2014Full accounts made up to 31 March 2014 (15 pages)
11 December 2014Full accounts made up to 31 March 2014 (15 pages)
28 October 2014Director's details changed for Mr David Cowans on 9 October 2014 (2 pages)
28 October 2014Secretary's details changed for Christopher Paul Martin on 9 October 2014 (1 page)
28 October 2014Director's details changed for Mr Simran Soin on 9 October 2014 (2 pages)
28 October 2014Secretary's details changed for Christopher Paul Martin on 9 October 2014 (1 page)
28 October 2014Director's details changed for Mr David Cowans on 9 October 2014 (2 pages)
28 October 2014Director's details changed for David John Shaw on 9 October 2014 (2 pages)
28 October 2014Director's details changed for David John Shaw on 9 October 2014 (2 pages)
28 October 2014Director's details changed for Mr Simran Soin on 9 October 2014 (2 pages)
28 October 2014Secretary's details changed for Christopher Paul Martin on 9 October 2014 (1 page)
28 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 1,000,100
(6 pages)
28 October 2014Director's details changed for Mr Simran Soin on 9 October 2014 (2 pages)
28 October 2014Director's details changed for Mr David Cowans on 9 October 2014 (2 pages)
28 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 1,000,100
(6 pages)
28 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 1,000,100
(6 pages)
28 October 2014Director's details changed for David John Shaw on 9 October 2014 (2 pages)
17 April 2014Registered office address changed from 305 Gray's Inn Road London WC1X 8QR on 17 April 2014 (1 page)
17 April 2014Registered office address changed from 305 Gray's Inn Road London WC1X 8QR on 17 April 2014 (1 page)
14 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 1,000,100
(8 pages)
14 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 1,000,100
(8 pages)
14 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 1,000,100
(8 pages)
17 September 2013Full accounts made up to 31 March 2013 (14 pages)
17 September 2013Full accounts made up to 31 March 2013 (14 pages)
29 April 2013Registration of charge 040860300016
  • ANNOTATION This document has been informally corrected under section 1075 of the Companies Act 2006. The certified copy charge for this transaction contains information which is larger than A3 and we have been unable to capture it electronically. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 380371.
(25 pages)
29 April 2013Registration of charge 040860300016
  • ANNOTATION This document has been informally corrected under section 1075 of the Companies Act 2006. The certified copy charge for this transaction contains information which is larger than A3 and we have been unable to capture it electronically. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 380371.
(25 pages)
23 April 2013Registration of charge 040860300014
  • ANNOTATION The certified copy instrument associated with this transaction contains some information on paper which is larger than A3 (and colour) and we have been unable to capture it electronically. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 380371.
(30 pages)
23 April 2013Registration of charge 040860300013
  • ANNOTATION The certified copy instrument associated with this transaction contains some information on paper which is larger than A3 (and in colour)and we have been unable to capture it electronically. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 380371.
(17 pages)
23 April 2013Registration of charge 040860300013
  • ANNOTATION The certified copy instrument associated with this transaction contains some information on paper which is larger than A3 (and in colour)and we have been unable to capture it electronically. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 380371.
(17 pages)
23 April 2013Registration of charge 040860300014
  • ANNOTATION The certified copy instrument associated with this transaction contains some information on paper which is larger than A3 (and colour) and we have been unable to capture it electronically. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 380371.
(30 pages)
15 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (8 pages)
15 October 2012Registered office address changed from 305 Gray's Inn Road London WC1X 8QR on 15 October 2012 (1 page)
15 October 2012Registered office address changed from 305 Gray's Inn Road London WC1X 8QR United Kingdom on 15 October 2012 (1 page)
15 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (8 pages)
15 October 2012Registered office address changed from 305 Gray's Inn Road London WC1X 8QR United Kingdom on 15 October 2012 (1 page)
15 October 2012Registered office address changed from 305 Gray's Inn Road London WC1X 8QR on 15 October 2012 (1 page)
15 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (8 pages)
17 September 2012Full accounts made up to 31 March 2012 (14 pages)
17 September 2012Full accounts made up to 31 March 2012 (14 pages)
21 August 2012Statement of company's objects (2 pages)
21 August 2012Statement of company's objects (2 pages)
21 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(38 pages)
21 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(38 pages)
2 April 2012Appointment of Simran Soin as a director (3 pages)
2 April 2012Appointment of Simran Soin as a director (3 pages)
2 April 2012Termination of appointment of Steven Binks as a director (2 pages)
2 April 2012Termination of appointment of Steven Binks as a director (2 pages)
11 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (8 pages)
11 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (8 pages)
11 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (8 pages)
5 October 2011Full accounts made up to 31 March 2011 (14 pages)
5 October 2011Full accounts made up to 31 March 2011 (14 pages)
27 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
27 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
26 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
26 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
29 October 2010Full accounts made up to 31 March 2010 (15 pages)
29 October 2010Full accounts made up to 31 March 2010 (15 pages)
12 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (8 pages)
12 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (8 pages)
12 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (8 pages)
18 February 2010Particulars of a mortgage or charge / charge no: 12 (5 pages)
18 February 2010Particulars of a mortgage or charge / charge no: 12 (5 pages)
27 November 2009Director's details changed for David John Shaw on 27 November 2009 (2 pages)
27 November 2009Director's details changed for Mr David Cowans on 27 November 2009 (2 pages)
27 November 2009Register(s) moved to registered inspection location (1 page)
27 November 2009Register inspection address has been changed (1 page)
27 November 2009Register(s) moved to registered inspection location (1 page)
27 November 2009Register inspection address has been changed (1 page)
27 November 2009Annual return made up to 9 October 2009 with a full list of shareholders (6 pages)
27 November 2009Director's details changed for Mr David Cowans on 27 November 2009 (2 pages)
27 November 2009Annual return made up to 9 October 2009 with a full list of shareholders (6 pages)
27 November 2009Annual return made up to 9 October 2009 with a full list of shareholders (6 pages)
27 November 2009Director's details changed for David John Shaw on 27 November 2009 (2 pages)
30 October 2009Particulars of a mortgage or charge / charge no: 11 (5 pages)
30 October 2009Particulars of a mortgage or charge / charge no: 11 (5 pages)
27 September 2009Full accounts made up to 31 March 2009 (15 pages)
27 September 2009Full accounts made up to 31 March 2009 (15 pages)
24 September 2009Director's change of particulars / david cowans / 09/09/2009 (1 page)
24 September 2009Director's change of particulars / david cowans / 09/09/2009 (1 page)
30 July 2009Appointment terminated director william willis (1 page)
30 July 2009Appointment terminated director william willis (1 page)
8 May 2009Registered office changed on 08/05/2009 from 4 the pavilions portway preston lancashire PR2 2YB (1 page)
8 May 2009Registered office changed on 08/05/2009 from 4 the pavilions portway preston lancashire PR2 2YB (1 page)
30 December 2008Particulars of a mortgage or charge / charge no: 10 (5 pages)
30 December 2008Particulars of a mortgage or charge / charge no: 10 (5 pages)
16 December 2008Return made up to 09/10/08; full list of members (5 pages)
16 December 2008Return made up to 09/10/08; full list of members (5 pages)
15 December 2008Appointment terminated director john southworth (1 page)
15 December 2008Appointment terminated director john southworth (1 page)
16 October 2008Full accounts made up to 31 March 2008 (14 pages)
16 October 2008Full accounts made up to 31 March 2008 (14 pages)
10 September 2008Appointment terminated secretary steve binks (1 page)
10 September 2008Appointment terminated secretary steve binks (1 page)
10 September 2008Secretary appointed christopher paul martin (2 pages)
10 September 2008Secretary appointed christopher paul martin (2 pages)
23 April 2008Secretary appointed steve binks (3 pages)
23 April 2008Secretary appointed steve binks (3 pages)
23 April 2008Appointment terminated secretary wendy trainor (1 page)
23 April 2008Appointment terminated secretary wendy trainor (1 page)
4 April 2008Particulars of a mortgage or charge / charge no: 9 (3 pages)
4 April 2008Particulars of a mortgage or charge / charge no: 9 (3 pages)
27 March 2008Particulars of a mortgage or charge / charge no: 8 (5 pages)
27 March 2008Particulars of a mortgage or charge / charge no: 8 (5 pages)
27 March 2008Particulars of a mortgage or charge / charge no: 7 (5 pages)
27 March 2008Particulars of a mortgage or charge / charge no: 7 (5 pages)
12 March 2008Particulars of a mortgage or charge / charge no: 6 (6 pages)
12 March 2008Particulars of a mortgage or charge / charge no: 6 (6 pages)
28 January 2008Return made up to 09/10/07; full list of members (3 pages)
28 January 2008Return made up to 09/10/07; full list of members (3 pages)
7 December 2007Full accounts made up to 31 March 2007 (14 pages)
7 December 2007Full accounts made up to 31 March 2007 (14 pages)
1 October 2007New secretary appointed (1 page)
1 October 2007Secretary resigned (1 page)
1 October 2007New secretary appointed (1 page)
1 October 2007Secretary resigned (1 page)
20 July 2007Particulars of mortgage/charge (5 pages)
20 July 2007Particulars of mortgage/charge (5 pages)
20 July 2007Particulars of mortgage/charge (5 pages)
20 July 2007Particulars of mortgage/charge (5 pages)
12 June 2007Particulars of mortgage/charge (5 pages)
12 June 2007Particulars of mortgage/charge (4 pages)
12 June 2007Particulars of mortgage/charge (4 pages)
12 June 2007Particulars of mortgage/charge (5 pages)
3 April 2007Director's particulars changed (1 page)
3 April 2007Director's particulars changed (1 page)
5 December 2006Secretary resigned (1 page)
5 December 2006New secretary appointed (2 pages)
5 December 2006Secretary resigned (1 page)
5 December 2006New secretary appointed (2 pages)
1 November 2006Return made up to 09/10/06; full list of members (3 pages)
1 November 2006Return made up to 09/10/06; full list of members (3 pages)
27 October 2006Director's particulars changed (1 page)
27 October 2006Director's particulars changed (1 page)
24 October 2006Full accounts made up to 31 March 2006 (14 pages)
24 October 2006Full accounts made up to 31 March 2006 (14 pages)
24 May 2006Company name changed pfp developments LIMITED\certificate issued on 24/05/06 (2 pages)
24 May 2006Company name changed pfp developments LIMITED\certificate issued on 24/05/06 (2 pages)
25 April 2006Secretary resigned (1 page)
25 April 2006New secretary appointed (2 pages)
25 April 2006New secretary appointed (2 pages)
25 April 2006Secretary resigned (1 page)
1 February 2006Director's particulars changed (1 page)
1 February 2006Director's particulars changed (1 page)
7 November 2005Return made up to 09/10/05; full list of members (7 pages)
7 November 2005Return made up to 09/10/05; full list of members (7 pages)
28 October 2005New director appointed (2 pages)
28 October 2005New director appointed (2 pages)
28 October 2005New director appointed (2 pages)
28 October 2005New director appointed (2 pages)
28 October 2005New director appointed (2 pages)
28 October 2005New director appointed (2 pages)
12 September 2005Full accounts made up to 31 March 2005 (13 pages)
12 September 2005Full accounts made up to 31 March 2005 (13 pages)
18 October 2004Return made up to 09/10/04; full list of members (7 pages)
18 October 2004Return made up to 09/10/04; full list of members (7 pages)
20 September 2004Full accounts made up to 31 March 2004 (14 pages)
20 September 2004Full accounts made up to 31 March 2004 (14 pages)
3 November 2003Return made up to 09/10/03; full list of members (7 pages)
3 November 2003Return made up to 09/10/03; full list of members (7 pages)
16 October 2003Full accounts made up to 31 March 2003 (13 pages)
16 October 2003Full accounts made up to 31 March 2003 (13 pages)
1 July 2003Ad 17/06/03--------- £ si 500000@1=500000 £ ic 500100/1000100 (2 pages)
1 July 2003Ad 17/06/03--------- £ si 500000@1=500000 £ ic 500100/1000100 (2 pages)
27 October 2002Return made up to 09/10/02; full list of members (7 pages)
27 October 2002Director's particulars changed (1 page)
27 October 2002Director's particulars changed (1 page)
27 October 2002Return made up to 09/10/02; full list of members (7 pages)
16 August 2002Full accounts made up to 31 March 2002 (12 pages)
16 August 2002Full accounts made up to 31 March 2002 (12 pages)
2 November 2001Return made up to 09/10/01; full list of members (6 pages)
2 November 2001Return made up to 09/10/01; full list of members (6 pages)
31 October 2001Ad 13/08/01--------- £ si 500000@1=500000 £ ic 1/500001 (2 pages)
31 October 2001Memorandum and Articles of Association (10 pages)
31 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
31 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
31 October 2001Memorandum and Articles of Association (10 pages)
31 October 2001Ad 13/08/01--------- £ si 500000@1=500000 £ ic 1/500001 (2 pages)
31 October 2001Nc inc already adjusted 21/03/01 (2 pages)
31 October 2001Nc inc already adjusted 21/03/01 (2 pages)
4 October 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
4 October 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
3 September 2001Accounting reference date extended from 31/10/01 to 31/03/02 (1 page)
3 September 2001Accounting reference date extended from 31/10/01 to 31/03/02 (1 page)
9 August 2001Particulars of mortgage/charge (3 pages)
9 August 2001Particulars of mortgage/charge (3 pages)
6 July 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 July 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
22 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 May 2001New director appointed (2 pages)
1 May 2001New director appointed (2 pages)
9 April 2001Memorandum and Articles of Association (10 pages)
9 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 April 2001Memorandum and Articles of Association (10 pages)
9 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
2 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
13 February 2001Company name changed tidepart LIMITED\certificate issued on 13/02/01 (2 pages)
13 February 2001Company name changed tidepart LIMITED\certificate issued on 13/02/01 (2 pages)
6 February 2001New secretary appointed (2 pages)
6 February 2001New director appointed (2 pages)
6 February 2001New director appointed (2 pages)
6 February 2001Registered office changed on 06/02/01 from: 1 mitchell lane bristol BS1 6BU (1 page)
6 February 2001Registered office changed on 06/02/01 from: 1 mitchell lane bristol BS1 6BU (1 page)
6 February 2001New secretary appointed (2 pages)
31 January 2001Secretary resigned (1 page)
31 January 2001Secretary resigned (1 page)
31 January 2001Director resigned (1 page)
31 January 2001Director resigned (1 page)
9 October 2000Incorporation (13 pages)
9 October 2000Incorporation (13 pages)