36, The Green, Norton
Stockton On Tees
TS20 1DX
Director Name | Mrs Kate Elizabeth Huddart |
---|---|
Date of Birth | January 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 November 2014(78 years, 8 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Pharmasist |
Country of Residence | England |
Correspondence Address | Red House 36, The Green, Norton Stockton On Tees TS20 1DX |
Director Name | Mr Guy Taylor |
---|---|
Date of Birth | July 1969 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 November 2014(78 years, 8 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Red House 36, The Green, Norton Stockton On Tees TS20 1DX |
Director Name | Mr Sean Michael Costigan |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 November 2014(78 years, 8 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Business Owner |
Country of Residence | England |
Correspondence Address | Red House 36, The Green, Norton Stockton On Tees TS20 1DX |
Director Name | Ms Victoria Louise Duncan |
---|---|
Date of Birth | September 1973 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 November 2015(79 years, 8 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Red House 36, The Green, Norton Stockton On Tees TS20 1DX |
Director Name | Mr Neil Simpson |
---|---|
Date of Birth | March 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 November 2017(81 years, 8 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Commercial Banker |
Country of Residence | England |
Correspondence Address | Red House 36, The Green, Norton Stockton On Tees TS20 1DX |
Director Name | Dr Fiona Hunt |
---|---|
Date of Birth | March 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 January 2020(83 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Doctor |
Country of Residence | England |
Correspondence Address | Red House 36, The Green, Norton Stockton On Tees TS20 1DX |
Secretary Name | Mr Neil Simpson |
---|---|
Status | Current |
Appointed | 25 November 2020(84 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Correspondence Address | Red House 36, The Green, Norton Stockton On Tees TS20 1DX |
Director Name | Mr Stuart Blackett |
---|---|
Date of Birth | October 1975 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 November 2021(85 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Chartered Certified Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Red House 36, The Green, Norton Stockton On Tees TS20 1DX |
Director Name | Mrs Leanne Caroline Boyd-Smith |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 November 2021(85 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | NHS Manager |
Country of Residence | England |
Correspondence Address | Red House 36, The Green, Norton Stockton On Tees TS20 1DX |
Director Name | Mr Kenneth David James |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 November 2021(85 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Educational Consultant |
Country of Residence | England |
Correspondence Address | Red House 36, The Green, Norton Stockton On Tees TS20 1DX |
Director Name | Mrs Rachel Susan Scott |
---|---|
Date of Birth | May 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 November 2022(86 years, 8 months after company formation) |
Appointment Duration | 6 months, 2 weeks |
Role | Operational Manager |
Country of Residence | England |
Correspondence Address | Red House 36, The Green, Norton Stockton On Tees TS20 1DX |
Director Name | Mr David Butler |
---|---|
Date of Birth | July 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1993(56 years, 10 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 17 November 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 The Stray Long Newton Stockton On Tees Cleveland TS21 1DN |
Director Name | Franchesca Gay Argyle |
---|---|
Date of Birth | September 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1993(56 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 23 November 1994) |
Role | Housewife |
Correspondence Address | Wishford Levenside Stokesley Middlesbrough Cleveland TS9 5AR |
Director Name | Mr Alistair Grant Arkley |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1993(56 years, 10 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 20 November 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hurworth Moor House Hurworth Moor Darlington County Durham DL2 1QG |
Director Name | Mr David George Brown |
---|---|
Date of Birth | October 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1993(56 years, 10 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 17 November 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Prospect House Middleton Road Sadberge Darlington County Durham DL2 1RR |
Secretary Name | Alistair Grant Arkley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 1993(56 years, 10 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 17 November 1993) |
Role | Company Director |
Correspondence Address | The White House Dikes Lane Great Ayton Middlesbrough Cleveland TS9 6HJ |
Director Name | Prof Brian Stuart Avery |
---|---|
Date of Birth | February 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1993(57 years, 8 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 13 November 1996) |
Role | Consultant Oral And Maxillo-Fa |
Correspondence Address | Mordon House Mordon Stockton On Tees Cleveland TS21 2EY |
Secretary Name | Mr Jeremy John Weston Spooner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 November 1993(57 years, 8 months after company formation) |
Appointment Duration | 6 years (resigned 17 November 1999) |
Role | Solicitor |
Correspondence Address | 24 Junction Road Norton Stockton On Tees Cleveland TS20 1PL |
Director Name | John William Barker |
---|---|
Date of Birth | November 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1994(58 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 12 November 1997) |
Role | Consultant And Farmer |
Correspondence Address | Longpasture Farm Little Stainton Stockton On Tees Cleveland TS21 1HW |
Director Name | Judith Wilson Burleigh |
---|---|
Date of Birth | September 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1995(59 years, 8 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 11 November 1998) |
Role | Nurse |
Correspondence Address | 7 Lorimers Close Peterlee County Durham SR8 2NH |
Director Name | Richard Bunter |
---|---|
Date of Birth | September 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1997(61 years, 8 months after company formation) |
Appointment Duration | 7 years (resigned 17 November 2004) |
Role | Accountant |
Correspondence Address | 89 Sandyford Road Newcastle Upon Tyne NE99 1PL |
Director Name | Karen Mary Baguley |
---|---|
Date of Birth | October 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1999(63 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 20 November 2002) |
Role | Nurse |
Correspondence Address | 10 Grange View Wolviston Billingham Cleveland TS22 5LT |
Secretary Name | Sally Margaret Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 November 1999(63 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 07 March 2001) |
Role | Nurse |
Correspondence Address | 17 Grosvenor Road Stockton On Tees Cleveland TS19 7AE |
Director Name | Fiona Dalrymple Avery |
---|---|
Date of Birth | September 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2000(64 years, 8 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 19 November 2003) |
Role | P/T Secretary |
Correspondence Address | Mordon House Mordon Sedgefield Cleveland TS21 2EY |
Secretary Name | Denis Raymond Stubley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 2001(64 years, 11 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 22 November 2006) |
Role | Dentist |
Correspondence Address | 77 The Grove Marton Middlesbrough Cleveland TS7 8AL |
Director Name | Mr Vinay Anthony Bedi |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2001(65 years, 8 months after company formation) |
Appointment Duration | 15 years (resigned 30 November 2016) |
Role | Stockbroker |
Country of Residence | United Kingdom |
Correspondence Address | Red House 36, The Green, Norton Stockton On Tees TS20 1DX |
Director Name | Jim Bradley |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2002(66 years, 8 months after company formation) |
Appointment Duration | 9 years (resigned 30 November 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Red House 36, The Green, Norton Stockton On Tees TS20 1DX |
Director Name | Mrs Beverley Susan Blakey |
---|---|
Date of Birth | April 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2004(68 years, 8 months after company formation) |
Appointment Duration | 6 years (resigned 24 November 2010) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 24 Castlereagh Wynyard Billingham Cleveland TS22 5QF |
Secretary Name | Andrew Charles Moule |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 2006(70 years, 8 months after company formation) |
Appointment Duration | 6 years (resigned 21 November 2012) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | Red House 36, The Green, Norton Stockton On Tees TS20 1DX |
Director Name | Simon Richard Blake |
---|---|
Date of Birth | January 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2007(71 years, 8 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 24 November 2010) |
Role | Lecturer & Researcher |
Country of Residence | England |
Correspondence Address | 15 Easson Road Redcar Cleveland TS10 1HH |
Director Name | Mr Simon Jonathan Ashforth |
---|---|
Date of Birth | November 1974 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2011(75 years, 8 months after company formation) |
Appointment Duration | 9 years, 12 months (resigned 24 November 2021) |
Role | Regional Commercial Director Balfour Beatty |
Country of Residence | England |
Correspondence Address | Red House 36, The Green, Norton Stockton On Tees TS20 1DX |
Secretary Name | James Michael Hill |
---|---|
Status | Resigned |
Appointed | 21 November 2012(76 years, 8 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 19 November 2014) |
Role | Company Director |
Correspondence Address | Red House 36, The Green, Norton Stockton On Tees TS20 1DX |
Secretary Name | Mrs Amanda Louise Mallen-Beadle |
---|---|
Status | Resigned |
Appointed | 19 November 2014(78 years, 8 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 25 October 2020) |
Role | Company Director |
Correspondence Address | Red House 36, The Green, Norton Stockton On Tees TS20 1DX |
Director Name | Mr Martin John Anderson |
---|---|
Date of Birth | August 1979 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2018(82 years, 8 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 24 November 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Red House 36, The Green, Norton Stockton On Tees TS20 1DX |
Website | www.redhouseschool.co.uk |
---|---|
Telephone | 01642 553370 |
Telephone region | Middlesbrough |
Registered Address | Red House 36, The Green, Norton Stockton On Tees TS20 1DX |
---|---|
Region | North East |
Constituency | Stockton North |
County | County Durham |
Ward | Norton North |
Built Up Area | Teesside |
Year | 2013 |
---|---|
Turnover | £3,962,706 |
Net Worth | £1,947,695 |
Cash | £532,171 |
Current Liabilities | £745,897 |
Latest Accounts | 31 August 2022 (9 months, 1 week ago) |
---|---|
Next Accounts Due | 31 May 2024 (11 months, 3 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 August |
Latest Return | 17 January 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 31 January 2024 (7 months, 3 weeks from now) |
11 November 2004 | Delivered on: 18 November 2004 Satisfied on: 28 October 2008 Persons entitled: The Royal 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. Particulars: The f/h property being norton vicarage station road norton stockton on tees t/n CE2733,. 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 |
---|---|
11 November 2004 | Delivered on: 18 November 2004 Satisfied on: 28 October 2008 Persons entitled: The Royal 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. Particulars: The f/h property being the vicarage the green norton stockton on tees t/n CE145158,. 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 |
11 November 2004 | Delivered on: 18 November 2004 Satisfied on: 28 October 2008 Persons entitled: The Royal 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. Particulars: The f/h property being 36 the green norton stockton on tees,. 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 |
11 November 2004 | Delivered on: 18 November 2004 Satisfied on: 28 October 2008 Persons entitled: The Royal 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. Particulars: The f/h property adjacent to red house school norton stockton on tees,. 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 January 1991 | Delivered on: 6 February 1991 Satisfied on: 28 October 2008 Persons entitled: The Royal Bank of Scotland 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 |
30 August 1984 | Delivered on: 13 September 1984 Satisfied on: 13 October 1990 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: F/H land on the month side of marmaduke place, stockton on tees cleveland t/n du 2601. Fully Satisfied |
30 August 1984 | Delivered on: 13 September 1984 Satisfied on: 13 October 1990 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: F/H norton vicarage, station road, norton, stockton on tees cleveland t/n ce 2733. Fully Satisfied |
30 August 1984 | Delivered on: 13 September 1984 Satisfied on: 13 October 1990 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: F/H 36 the green norton on tees stockton on tees, clevelands. Fully Satisfied |
21 September 2012 | Delivered on: 26 September 2012 Satisfied on: 10 February 2015 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage 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 chesterfield, 6 and 7 mill lane, norton, stockton on tees t/no CE84431 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 |
21 September 2012 | Delivered on: 26 September 2012 Satisfied on: 10 February 2015 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage 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 the old vicarage, the green, norton, stockton on tees t/no CE145158, CE145161 and CE2733 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 |
21 September 2012 | Delivered on: 26 September 2012 Satisfied on: 10 February 2015 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage 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 red house school, 36 the green, norton, stockton on tees. Land to the north of red house school, the green, norton. Land on the north side of marmaduke place, stockton on tees t/no CE180146, CE180147 and DU2601 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 |
3 August 2012 | Delivered on: 14 August 2012 Satisfied on: 10 February 2015 Persons entitled: Lloyds Tsb 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 |
2 October 2008 | Delivered on: 15 October 2008 Satisfied on: 16 October 2012 Persons entitled: Aib Group (UK) PLC Classification: Mortgage debenture 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 chesterfield 6 and 7 mill lane norton stockton on tees cleveland t/no CE84431,f/h property k/a land and buildings comprising red house school the green norton stockton on tees clevelnad t/no's CE180146,CE180147 and DU2601,f/h property k/a land and buildings comprising red house primary school fomerly in park k/a the vicarage the green norton stockton on tees cleveland t/no's CE145161,CE2733 and CE145158 fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Fully Satisfied |
2 October 2008 | Delivered on: 15 October 2008 Satisfied on: 16 October 2012 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage 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 chesterfield 6 and 7 mill lane norton stockton on tees cleveland t/no CE84431,f/h property k/a land and buildings comprising red house school the green norton stockton on tees cleveland t/no's CE180146,CE180147 and DU2601,f/h property k/a land and buildings comprising red house primary school formerly in park k/a the vicarage the green norton stockton on tees cleveland t/no's CE145161,CE2733 and CE145158 by way of specific charge, the goodwill & connection of the business or businesses & also by way of a floating security, all moveable plant, machinery, implements, furniture, equipment, stock-in-trade, work in progress & other chattels. Fully Satisfied |
11 November 2004 | Delivered on: 18 November 2004 Satisfied on: 28 October 2008 Persons entitled: The Royal 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. Particulars: The f/h property land lying to the north of the green norton stockton on tees t/n CE145161,. See the mortgage charge document for full details. Fully Satisfied |
11 November 2004 | Delivered on: 18 November 2004 Satisfied on: 28 October 2008 Persons entitled: The Royal 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. Particulars: The f/h property being land on the north side of marmaduke place stockton on tees t/n DU2601,. 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 August 1984 | Delivered on: 13 September 1984 Satisfied on: 13 October 1990 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: F/H land at naton, stockton on tees cleveland containing an area of 4.3 acres adjacent to redhouse school. Fully Satisfied |
18 May 2020 | Delivered on: 22 May 2020 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Outstanding |
18 May 2020 | Delivered on: 20 May 2020 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Particulars: The old vicarage and manor house and adjoining land the green, norton, stockton on tees, TS20 1 ej. Outstanding |
18 May 2020 | Delivered on: 20 May 2020 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Particulars: Red house school and adjoining land red house, 36 the green, norton, stockton on tees, TS20 1DX. Outstanding |
23 October 2018 | Delivered on: 7 November 2018 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: The rights and benefits of the company in the following :-. I) a sale contract for the property at wynyard billingham and registered at the land registry under title number CE220758 ("the property") entered into between (1) red house school limited and (2) jomast 5 limited and dated 31 october 2017 as amended by the supplemental agreement dated 23RD october 2018 between (1) red house school limited borrower and (2) jomast 5 limited and (3) jomast 4 limited:. Ii) a mortgage of the property dated 23RD october 2018 and granted by jomast 5 limited in favour of red house school limited. Outstanding |
2 May 2014 | Delivered on: 7 May 2014 Persons entitled: Santander UK PLC as Security Trustee for Each Subsidiary Classification: A registered charge Particulars: The f/h property k/a land at wynyard billingham t/no's CE167212 CE124987 and CE163817. Outstanding |
31 March 2014 | Delivered on: 16 April 2014 Persons entitled: Santander UK PLC as Security Trustee for Each Subsidiary as Defined by the Companies Act 2006 Classification: A registered charge Particulars: F/H old vicarage the green norton stockton on tees t/nos CE145158 CE145161 and CE2733. Outstanding |
31 March 2014 | Delivered on: 16 April 2014 Persons entitled: Santander UK PLC as Security Trustee Classification: A registered charge Particulars: Freehold property known as red house school 36 the green norton stockton on tees, land on the north side of marmaduke place stockton on tees title numbers CE180146, CE180147 and DU2601. Outstanding |
31 March 2014 | Delivered on: 9 April 2014 Persons entitled: Santander UK PLC as Security Trustee Classification: A registered charge Outstanding |
22 December 2021 | Full accounts made up to 31 August 2021 (29 pages) |
---|---|
21 December 2021 | Resolutions
|
21 December 2021 | Memorandum and Articles of Association (20 pages) |
29 November 2021 | Appointment of Mr Stuart Blackett as a director on 24 November 2021 (2 pages) |
26 November 2021 | Director's details changed for Mr Kenneth David James on 24 November 2021 (2 pages) |
26 November 2021 | Appointment of Mr Kenneth David James as a director on 24 November 2021 (2 pages) |
26 November 2021 | Appointment of Mrs Leanne Caroline Boyd-Smith as a director on 24 November 2021 (2 pages) |
25 November 2021 | Termination of appointment of Sven David Wright as a director on 24 November 2021 (1 page) |
25 November 2021 | Termination of appointment of Karen Shaw as a director on 24 November 2021 (1 page) |
25 November 2021 | Termination of appointment of Gavin David Cordwell-Smith as a director on 24 November 2021 (1 page) |
25 November 2021 | Termination of appointment of Simon Jonathan Ashforth as a director on 24 November 2021 (1 page) |
25 November 2021 | Termination of appointment of Martin John Anderson as a director on 24 November 2021 (1 page) |
18 March 2021 | Confirmation statement made on 17 January 2021 with no updates (3 pages) |
20 February 2021 | Full accounts made up to 31 August 2020 (29 pages) |
1 December 2020 | Termination of appointment of Amanda Louise Mallen-Beadle as a director on 25 November 2020 (1 page) |
1 December 2020 | Appointment of Mr Neil Simpson as a secretary on 25 November 2020 (2 pages) |
1 December 2020 | Termination of appointment of Amanda Louise Mallen-Beadle as a secretary on 25 October 2020 (1 page) |
18 November 2020 | Satisfaction of charge 003124730018 in full (1 page) |
18 November 2020 | Satisfaction of charge 003124730020 in full (1 page) |
18 November 2020 | Satisfaction of charge 003124730019 in full (1 page) |
18 November 2020 | Satisfaction of charge 003124730021 in full (1 page) |
18 November 2020 | Satisfaction of charge 003124730022 in full (1 page) |
22 May 2020 | Registration of charge 003124730025, created on 18 May 2020 (20 pages) |
20 May 2020 | Registration of charge 003124730024, created on 18 May 2020 (19 pages) |
20 May 2020 | Registration of charge 003124730023, created on 18 May 2020 (19 pages) |
21 April 2020 | Full accounts made up to 31 August 2019 (28 pages) |
19 February 2020 | Confirmation statement made on 17 January 2020 with no updates (3 pages) |
20 January 2020 | Appointment of Dr Fiona Hunt as a director on 14 January 2020 (2 pages) |
20 January 2020 | Termination of appointment of Mark Stephen Craggs as a director on 27 November 2019 (1 page) |
30 September 2019 | Termination of appointment of Amy Witham as a director on 19 June 2019 (1 page) |
11 July 2019 | Director's details changed for Mr Sean Michael Costigan on 17 June 2019 (2 pages) |
14 May 2019 | Full accounts made up to 31 August 2018 (28 pages) |
11 February 2019 | Termination of appointment of Nicola Clark as a director on 5 February 2019 (1 page) |
29 January 2019 | Confirmation statement made on 17 January 2019 with no updates (3 pages) |
12 December 2018 | Appointment of Dr Karen Shaw as a director on 4 December 2018 (2 pages) |
12 December 2018 | Appointment of Mr Martin John Anderson as a director on 28 November 2018 (2 pages) |
12 December 2018 | Appointment of Mrs Nicola Clark as a director on 28 November 2018 (2 pages) |
12 December 2018 | Appointment of Mrs Mary Elizabeth Elwell as a director on 28 November 2018 (2 pages) |
12 December 2018 | Termination of appointment of John Paul Card as a director on 28 November 2018 (1 page) |
7 November 2018 | Registration of charge 003124730022, created on 23 October 2018 (25 pages) |
18 June 2018 | Director's details changed for Mr Simon Jonathan Asforth on 15 June 2018 (2 pages) |
21 May 2018 | Full accounts made up to 31 August 2017 (28 pages) |
19 February 2018 | Confirmation statement made on 17 January 2018 with no updates (3 pages) |
19 February 2018 | Director's details changed for Mr Gavin David Cordwell-Smith on 29 November 2017 (2 pages) |
19 February 2018 | Appointment of Mr Neil Simpson as a director on 29 November 2017 (2 pages) |
19 February 2018 | Termination of appointment of David Henderson as a director on 29 November 2017 (1 page) |
6 June 2017 | Full accounts made up to 31 August 2016 (30 pages) |
6 June 2017 | Full accounts made up to 31 August 2016 (30 pages) |
23 January 2017 | Confirmation statement made on 17 January 2017 with updates (4 pages) |
23 January 2017 | Confirmation statement made on 17 January 2017 with updates (4 pages) |
20 January 2017 | Appointment of Mrs Amy Witham as a director on 30 November 2016 (2 pages) |
20 January 2017 | Appointment of Mrs Amy Witham as a director on 30 November 2016 (2 pages) |
19 January 2017 | Termination of appointment of Jennifer Mary Readman as a director on 30 November 2016 (1 page) |
19 January 2017 | Termination of appointment of Vinay Anthony Bedi as a director on 30 November 2016 (1 page) |
19 January 2017 | Termination of appointment of Jennifer Mary Readman as a director on 30 November 2016 (1 page) |
19 January 2017 | Termination of appointment of Vinay Anthony Bedi as a director on 30 November 2016 (1 page) |
22 April 2016 | Director's details changed for Mr Paul Card on 22 April 2016 (2 pages) |
22 April 2016 | Director's details changed for Mr Paul Card on 22 April 2016 (2 pages) |
18 January 2016 | Annual return made up to 17 January 2016 no member list (9 pages) |
18 January 2016 | Annual return made up to 17 January 2016 no member list (9 pages) |
5 January 2016 | Appointment of Mr Paul Card as a director on 18 November 2015 (2 pages) |
5 January 2016 | Appointment of Miss Victoria Louise Duncan as a director on 18 November 2015 (2 pages) |
5 January 2016 | Termination of appointment of Andrew Kenneth Tomlinson as a director on 18 November 2015 (1 page) |
5 January 2016 | Termination of appointment of Richard Jeavons as a director on 18 November 2015 (1 page) |
5 January 2016 | Termination of appointment of John Richard Greenaway as a director on 18 November 2015 (1 page) |
5 January 2016 | Appointment of Mr Paul Card as a director on 18 November 2015 (2 pages) |
5 January 2016 | Appointment of Miss Victoria Louise Duncan as a director on 18 November 2015 (2 pages) |
5 January 2016 | Termination of appointment of Andrew Kenneth Tomlinson as a director on 18 November 2015 (1 page) |
5 January 2016 | Termination of appointment of Richard Jeavons as a director on 18 November 2015 (1 page) |
5 January 2016 | Termination of appointment of John Richard Greenaway as a director on 18 November 2015 (1 page) |
22 December 2015 | Full accounts made up to 31 August 2015 (26 pages) |
22 December 2015 | Full accounts made up to 31 August 2015 (26 pages) |
2 November 2015 | Appointment of Mrs Amanda Louise Mallen-Beadle as a secretary on 19 November 2014 (2 pages) |
2 November 2015 | Appointment of Mrs Amanda Louise Mallen-Beadle as a secretary on 19 November 2014 (2 pages) |
10 February 2015 | Satisfaction of charge 17 in full (2 pages) |
10 February 2015 | Satisfaction of charge 16 in full (2 pages) |
10 February 2015 | Satisfaction of charge 15 in full (2 pages) |
10 February 2015 | Satisfaction of charge 14 in full (1 page) |
10 February 2015 | Satisfaction of charge 17 in full (2 pages) |
10 February 2015 | Satisfaction of charge 16 in full (2 pages) |
10 February 2015 | Satisfaction of charge 15 in full (2 pages) |
10 February 2015 | Satisfaction of charge 14 in full (1 page) |
27 January 2015 | Annual return made up to 17 January 2015 no member list (10 pages) |
27 January 2015 | Appointment of Mr Sven Wright as a director on 19 November 2014 (2 pages) |
27 January 2015 | Annual return made up to 17 January 2015 no member list (10 pages) |
27 January 2015 | Appointment of Mr Sven Wright as a director on 19 November 2014 (2 pages) |
26 January 2015 | Appointment of Mr Jeremy Henning as a director on 19 November 2014 (2 pages) |
26 January 2015 | Appointment of Mr Richard Jeavons as a director on 19 November 2014 (2 pages) |
26 January 2015 | Appointment of Mr Guy Taylor as a director on 19 November 2014 (2 pages) |
26 January 2015 | Appointment of Mrs Kate Elizabeth Huddart as a director on 19 November 2014 (2 pages) |
26 January 2015 | Appointment of Mr David Henderson as a director on 19 November 2014 (2 pages) |
26 January 2015 | Appointment of Mr Sean Michael Costigan as a director on 19 November 2014 (2 pages) |
26 January 2015 | Appointment of Mr Jeremy Henning as a director on 19 November 2014 (2 pages) |
26 January 2015 | Appointment of Mr Richard Jeavons as a director on 19 November 2014 (2 pages) |
26 January 2015 | Appointment of Mr Guy Taylor as a director on 19 November 2014 (2 pages) |
26 January 2015 | Appointment of Mrs Kate Elizabeth Huddart as a director on 19 November 2014 (2 pages) |
26 January 2015 | Appointment of Mr David Henderson as a director on 19 November 2014 (2 pages) |
26 January 2015 | Appointment of Mr Sean Michael Costigan as a director on 19 November 2014 (2 pages) |
13 January 2015 | Termination of appointment of James Michael Hill as a director on 19 November 2014 (1 page) |
13 January 2015 | Director's details changed for Mr Simon Jonathan Ashforth on 12 January 2015 (2 pages) |
13 January 2015 | Termination of appointment of James Michael Hill as a director on 19 November 2014 (1 page) |
13 January 2015 | Director's details changed for Mr Simon Jonathan Ashforth on 12 January 2015 (2 pages) |
4 December 2014 | Full accounts made up to 31 August 2014 (26 pages) |
4 December 2014 | Full accounts made up to 31 August 2014 (26 pages) |
27 November 2014 | Termination of appointment of Simon Mark Johnson as a director on 19 November 2014 (1 page) |
27 November 2014 | Termination of appointment of David Webster as a director on 19 November 2014 (1 page) |
27 November 2014 | Termination of appointment of James Michael Hill as a secretary on 19 November 2014 (1 page) |
27 November 2014 | Termination of appointment of Simon Mark Johnson as a director on 19 November 2014 (1 page) |
27 November 2014 | Termination of appointment of David Webster as a director on 19 November 2014 (1 page) |
27 November 2014 | Termination of appointment of James Michael Hill as a secretary on 19 November 2014 (1 page) |
7 May 2014 | Registration of charge 003124730021
|
7 May 2014 | Registration of charge 003124730021
|
16 April 2014 | Registration of charge 003124730020 (28 pages) |
16 April 2014 | Registration of charge 003124730019 (28 pages) |
16 April 2014 | Registration of charge 003124730020 (28 pages) |
16 April 2014 | Registration of charge 003124730019 (28 pages) |
9 April 2014 | Registration of charge 003124730018 (32 pages) |
9 April 2014 | Registration of charge 003124730018 (32 pages) |
25 March 2014 | Full accounts made up to 31 August 2013 (26 pages) |
25 March 2014 | Full accounts made up to 31 August 2013 (26 pages) |
17 January 2014 | Annual return made up to 17 January 2014 no member list (8 pages) |
17 January 2014 | Annual return made up to 17 January 2014 no member list (8 pages) |
6 September 2013 | Termination of appointment of Melanie Hall as a director (1 page) |
6 September 2013 | Termination of appointment of Melanie Hall as a director (1 page) |
28 May 2013 | Full accounts made up to 31 August 2012 (26 pages) |
28 May 2013 | Full accounts made up to 31 August 2012 (26 pages) |
17 January 2013 | Annual return made up to 17 January 2013 no member list (9 pages) |
17 January 2013 | Annual return made up to 17 January 2013 no member list (9 pages) |
22 November 2012 | Appointment of James Michael Hill as a secretary (1 page) |
22 November 2012 | Termination of appointment of Andrew Moule as a secretary (1 page) |
22 November 2012 | Termination of appointment of Andrew Moule as a director (1 page) |
22 November 2012 | Appointment of Mark Stephen Craggs as a director (2 pages) |
22 November 2012 | Appointment of Dr John Richard Greenaway as a director (2 pages) |
22 November 2012 | Appointment of Simon Mark Johnson as a director (2 pages) |
22 November 2012 | Appointment of Andrew Kenneth Tomlinson as a director (2 pages) |
22 November 2012 | Appointment of James Michael Hill as a secretary (1 page) |
22 November 2012 | Termination of appointment of Andrew Moule as a secretary (1 page) |
22 November 2012 | Termination of appointment of Andrew Moule as a director (1 page) |
22 November 2012 | Appointment of Mark Stephen Craggs as a director (2 pages) |
22 November 2012 | Appointment of Dr John Richard Greenaway as a director (2 pages) |
22 November 2012 | Appointment of Simon Mark Johnson as a director (2 pages) |
22 November 2012 | Appointment of Andrew Kenneth Tomlinson as a director (2 pages) |
21 November 2012 | Termination of appointment of Ashley Temple as a director (1 page) |
21 November 2012 | Termination of appointment of Eric Whitehouse as a director (1 page) |
21 November 2012 | Termination of appointment of Ashley Temple as a director (1 page) |
21 November 2012 | Termination of appointment of Eric Whitehouse as a director (1 page) |
22 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (5 pages) |
22 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (5 pages) |
22 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (5 pages) |
22 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (5 pages) |
26 September 2012 | Particulars of a mortgage or charge / charge no: 15 (10 pages) |
26 September 2012 | Particulars of a mortgage or charge / charge no: 16 (10 pages) |
26 September 2012 | Particulars of a mortgage or charge / charge no: 17 (10 pages) |
26 September 2012 | Particulars of a mortgage or charge / charge no: 15 (10 pages) |
26 September 2012 | Particulars of a mortgage or charge / charge no: 16 (10 pages) |
26 September 2012 | Particulars of a mortgage or charge / charge no: 17 (10 pages) |
14 August 2012 | Particulars of a mortgage or charge / charge no: 14 (11 pages) |
14 August 2012 | Particulars of a mortgage or charge / charge no: 14 (11 pages) |
20 June 2012 | Director's details changed for John Webster on 20 June 2012 (2 pages) |
20 June 2012 | Director's details changed for John Webster on 20 June 2012 (2 pages) |
4 April 2012 | Appointment of Melanie Jane Hall as a director (2 pages) |
4 April 2012 | Appointment of Melanie Jane Hall as a director (2 pages) |
31 March 2012 | Termination of appointment of Joanne Corlett as a director (1 page) |
31 March 2012 | Termination of appointment of Joanne Corlett as a director (1 page) |
17 January 2012 | Annual return made up to 17 January 2012 no member list (8 pages) |
17 January 2012 | Annual return made up to 17 January 2012 no member list (8 pages) |
10 January 2012 | Termination of appointment of Jim Bradley as a director (1 page) |
10 January 2012 | Termination of appointment of Jim Bradley as a director (1 page) |
4 January 2012 | Appointment of John Webster as a director (2 pages) |
4 January 2012 | Appointment of John Webster as a director (2 pages) |
16 December 2011 | Full accounts made up to 31 August 2011 (26 pages) |
16 December 2011 | Full accounts made up to 31 August 2011 (26 pages) |
2 December 2011 | Appointment of Mr Simon Jonathan Ashforth as a director (2 pages) |
2 December 2011 | Appointment of Mr Simon Jonathan Ashforth as a director (2 pages) |
18 November 2011 | Director's details changed for Andrew Charles Moule on 18 November 2011 (2 pages) |
18 November 2011 | Director's details changed for Eric Whitehouse on 18 November 2011 (2 pages) |
18 November 2011 | Director's details changed for Ashley Temple on 18 November 2011 (2 pages) |
18 November 2011 | Director's details changed for James Michael Hill on 18 November 2011 (2 pages) |
18 November 2011 | Director's details changed for Jim Bradley on 18 November 2011 (2 pages) |
18 November 2011 | Director's details changed for Vinay Anthony Bedi on 18 November 2011 (2 pages) |
18 November 2011 | Secretary's details changed for Andrew Charles Moule on 18 November 2011 (1 page) |
18 November 2011 | Director's details changed for Andrew Charles Moule on 18 November 2011 (2 pages) |
18 November 2011 | Director's details changed for Eric Whitehouse on 18 November 2011 (2 pages) |
18 November 2011 | Director's details changed for Ashley Temple on 18 November 2011 (2 pages) |
18 November 2011 | Director's details changed for James Michael Hill on 18 November 2011 (2 pages) |
18 November 2011 | Director's details changed for Jim Bradley on 18 November 2011 (2 pages) |
18 November 2011 | Director's details changed for Vinay Anthony Bedi on 18 November 2011 (2 pages) |
18 November 2011 | Secretary's details changed for Andrew Charles Moule on 18 November 2011 (1 page) |
5 October 2011 | Resignation of an auditor (2 pages) |
5 October 2011 | Resignation of an auditor (2 pages) |
27 September 2011 | Section 519 (1 page) |
27 September 2011 | Section 519 (1 page) |
24 June 2011 | Termination of appointment of Nicola Noble as a director (1 page) |
24 June 2011 | Termination of appointment of Karen Hibbert as a director (1 page) |
24 June 2011 | Termination of appointment of Nicola Noble as a director (1 page) |
24 June 2011 | Termination of appointment of Karen Hibbert as a director (1 page) |
17 January 2011 | Annual return made up to 17 January 2011 no member list (13 pages) |
17 January 2011 | Annual return made up to 17 January 2011 no member list (13 pages) |
6 January 2011 | Full accounts made up to 31 August 2010 (31 pages) |
6 January 2011 | Full accounts made up to 31 August 2010 (31 pages) |
25 November 2010 | Appointment of Ms Amanda Louise Mallen-Beadle as a director (2 pages) |
25 November 2010 | Appointment of Ms Jennifer Mary Readman as a director (2 pages) |
25 November 2010 | Termination of appointment of Beverley Blakey as a director (1 page) |
25 November 2010 | Termination of appointment of John Robinson as a director (1 page) |
25 November 2010 | Termination of appointment of Neil Dunkley as a director (1 page) |
25 November 2010 | Termination of appointment of Joanna Grylls as a director (1 page) |
25 November 2010 | Termination of appointment of Simon Blake as a director (1 page) |
25 November 2010 | Appointment of Ms Amanda Louise Mallen-Beadle as a director (2 pages) |
25 November 2010 | Appointment of Ms Jennifer Mary Readman as a director (2 pages) |
25 November 2010 | Termination of appointment of Beverley Blakey as a director (1 page) |
25 November 2010 | Termination of appointment of John Robinson as a director (1 page) |
25 November 2010 | Termination of appointment of Neil Dunkley as a director (1 page) |
25 November 2010 | Termination of appointment of Joanna Grylls as a director (1 page) |
25 November 2010 | Termination of appointment of Simon Blake as a director (1 page) |
18 January 2010 | Annual return made up to 17 January 2010 no member list (11 pages) |
18 January 2010 | Register inspection address has been changed (1 page) |
18 January 2010 | Director's details changed for Karen Hibbert on 18 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Neil Christopher Dunkley on 18 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Ashley Temple on 18 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Eric Whitehouse on 18 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Andrew Charles Moule on 18 January 2010 (2 pages) |
18 January 2010 | Director's details changed for James Michael Hill on 18 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Jim Bradley on 18 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Joanna Lindsey Grylls on 18 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Beverley Susan Blakey on 18 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Simon Richard Blake on 18 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Vinay Anthony Bedi on 18 January 2010 (2 pages) |
18 January 2010 | Annual return made up to 17 January 2010 no member list (11 pages) |
18 January 2010 | Register inspection address has been changed (1 page) |
18 January 2010 | Director's details changed for Karen Hibbert on 18 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Neil Christopher Dunkley on 18 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Ashley Temple on 18 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Eric Whitehouse on 18 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Andrew Charles Moule on 18 January 2010 (2 pages) |
18 January 2010 | Director's details changed for James Michael Hill on 18 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Jim Bradley on 18 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Joanna Lindsey Grylls on 18 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Vinay Anthony Bedi on 18 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Simon Richard Blake on 18 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Beverley Susan Blakey on 18 January 2010 (2 pages) |
1 December 2009 | Appointment of Ms Joanne Elizabeth Corlett as a director (2 pages) |
1 December 2009 | Appointment of Ms Joanne Elizabeth Corlett as a director (2 pages) |
27 November 2009 | Appointment of Dr Amar Rangan as a director (2 pages) |
27 November 2009 | Appointment of Nicola Eloise Noble as a director (2 pages) |
27 November 2009 | Full accounts made up to 31 August 2009 (31 pages) |
27 November 2009 | Appointment of Mr Gavin David Cordwell-Smith as a director (2 pages) |
27 November 2009 | Appointment of Mr John Robinson as a director (2 pages) |
27 November 2009 | Termination of appointment of James Robson as a director (1 page) |
27 November 2009 | Appointment of Dr Amar Rangan as a director (2 pages) |
27 November 2009 | Appointment of Nicola Eloise Noble as a director (2 pages) |
27 November 2009 | Full accounts made up to 31 August 2009 (31 pages) |
27 November 2009 | Appointment of Mr Gavin David Cordwell-Smith as a director (2 pages) |
27 November 2009 | Appointment of Mr John Robinson as a director (2 pages) |
27 November 2009 | Termination of appointment of James Robson as a director (1 page) |
6 June 2009 | Appointment terminated director lynne lockett (1 page) |
6 June 2009 | Appointment terminated director lynne lockett (1 page) |
19 January 2009 | Annual return made up to 17/01/09 (6 pages) |
19 January 2009 | Annual return made up to 17/01/09 (6 pages) |
16 December 2008 | Resolutions
|
16 December 2008 | Resolutions
|
11 December 2008 | Full accounts made up to 31 August 2008 (27 pages) |
11 December 2008 | Full accounts made up to 31 August 2008 (27 pages) |
1 December 2008 | Appointment terminated director joanna terry (1 page) |
1 December 2008 | Appointment terminated director david horner (1 page) |
1 December 2008 | Appointment terminated director joanna terry (1 page) |
1 December 2008 | Appointment terminated director david horner (1 page) |
29 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
29 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
29 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages) |
29 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
29 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages) |
29 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages) |
29 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
29 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
29 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
29 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages) |
29 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
29 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages) |
29 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages) |
29 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
15 October 2008 | Particulars of a mortgage or charge / charge no: 13 (4 pages) |
15 October 2008 | Particulars of a mortgage or charge / charge no: 12 (4 pages) |
15 October 2008 | Particulars of a mortgage or charge / charge no: 12 (4 pages) |
15 October 2008 | Particulars of a mortgage or charge / charge no: 13 (4 pages) |
11 March 2008 | Appointment terminated director karen pemberton (1 page) |
11 March 2008 | Appointment terminated director karen pemberton (1 page) |
22 January 2008 | Resolutions
|
22 January 2008 | Resolutions
|
17 January 2008 | Annual return made up to 17/01/08 (4 pages) |
17 January 2008 | Director's particulars changed (1 page) |
17 January 2008 | Annual return made up to 17/01/08 (4 pages) |
17 January 2008 | Director's particulars changed (1 page) |
11 December 2007 | Full accounts made up to 31 August 2007 (25 pages) |
11 December 2007 | Full accounts made up to 31 August 2007 (25 pages) |
6 December 2007 | New director appointed (1 page) |
6 December 2007 | New director appointed (1 page) |
5 December 2007 | New director appointed (1 page) |
5 December 2007 | New director appointed (1 page) |
5 December 2007 | New director appointed (1 page) |
5 December 2007 | New director appointed (1 page) |
5 December 2007 | New director appointed (1 page) |
5 December 2007 | New director appointed (1 page) |
5 December 2007 | New director appointed (1 page) |
5 December 2007 | New director appointed (1 page) |
1 October 2007 | New director appointed (1 page) |
1 October 2007 | New director appointed (1 page) |
13 March 2007 | Director resigned (1 page) |
13 March 2007 | Director resigned (1 page) |
18 January 2007 | Annual return made up to 17/01/07 (3 pages) |
18 January 2007 | Annual return made up to 17/01/07 (3 pages) |
17 January 2007 | Director's particulars changed (1 page) |
17 January 2007 | Director resigned (1 page) |
17 January 2007 | Director resigned (1 page) |
17 January 2007 | Director resigned (1 page) |
17 January 2007 | Director's particulars changed (1 page) |
17 January 2007 | Director resigned (1 page) |
17 January 2007 | Director resigned (1 page) |
17 January 2007 | Director resigned (1 page) |
28 December 2006 | Secretary resigned (1 page) |
28 December 2006 | New secretary appointed;new director appointed (2 pages) |
28 December 2006 | Secretary resigned (1 page) |
28 December 2006 | New secretary appointed;new director appointed (2 pages) |
9 November 2006 | Full accounts made up to 31 August 2006 (22 pages) |
9 November 2006 | Full accounts made up to 31 August 2006 (22 pages) |
31 January 2006 | Annual return made up to 17/01/06 (10 pages) |
31 January 2006 | Annual return made up to 17/01/06 (10 pages) |
17 January 2006 | Director resigned (1 page) |
17 January 2006 | Director resigned (1 page) |
19 December 2005 | Director resigned (1 page) |
19 December 2005 | Director resigned (1 page) |
15 December 2005 | New director appointed (2 pages) |
15 December 2005 | Director resigned (1 page) |
15 December 2005 | Director resigned (1 page) |
15 December 2005 | New director appointed (2 pages) |
15 December 2005 | New director appointed (2 pages) |
15 December 2005 | New director appointed (2 pages) |
15 December 2005 | Director resigned (1 page) |
15 December 2005 | Director resigned (1 page) |
15 December 2005 | New director appointed (2 pages) |
15 December 2005 | New director appointed (2 pages) |
14 December 2005 | Director resigned (1 page) |
14 December 2005 | Director resigned (1 page) |
15 November 2005 | Full accounts made up to 31 August 2005 (18 pages) |
15 November 2005 | Full accounts made up to 31 August 2005 (18 pages) |
28 April 2005 | Director resigned (1 page) |
28 April 2005 | Director resigned (1 page) |
27 January 2005 | Annual return made up to 17/01/05
|
27 January 2005 | Annual return made up to 17/01/05
|
25 January 2005 | New director appointed (2 pages) |
25 January 2005 | New director appointed (2 pages) |
25 January 2005 | New director appointed (2 pages) |
25 January 2005 | New director appointed (2 pages) |
18 November 2004 | Particulars of mortgage/charge (3 pages) |
18 November 2004 | Particulars of mortgage/charge (3 pages) |
18 November 2004 | Particulars of mortgage/charge (3 pages) |
18 November 2004 | Particulars of mortgage/charge (3 pages) |
18 November 2004 | Particulars of mortgage/charge (3 pages) |
18 November 2004 | Particulars of mortgage/charge (3 pages) |
18 November 2004 | Particulars of mortgage/charge (3 pages) |
18 November 2004 | Particulars of mortgage/charge (3 pages) |
18 November 2004 | Particulars of mortgage/charge (3 pages) |
18 November 2004 | Particulars of mortgage/charge (3 pages) |
18 November 2004 | Particulars of mortgage/charge (3 pages) |
18 November 2004 | Particulars of mortgage/charge (3 pages) |
27 October 2004 | Full accounts made up to 31 August 2004 (15 pages) |
27 October 2004 | Full accounts made up to 31 August 2004 (15 pages) |
19 March 2004 | Director resigned (1 page) |
19 March 2004 | Director resigned (1 page) |
13 February 2004 | New director appointed (2 pages) |
13 February 2004 | New director appointed (2 pages) |
2 February 2004 | Annual return made up to 17/01/04
|
2 February 2004 | Annual return made up to 17/01/04
|
19 January 2004 | Director resigned (2 pages) |
19 January 2004 | Director resigned (2 pages) |
30 December 2003 | Director resigned (1 page) |
30 December 2003 | Director resigned (1 page) |
30 December 2003 | Director resigned (1 page) |
30 December 2003 | Director resigned (1 page) |
14 December 2003 | New director appointed (2 pages) |
14 December 2003 | New director appointed (2 pages) |
10 December 2003 | New director appointed (2 pages) |
10 December 2003 | New director appointed (2 pages) |
10 December 2003 | New director appointed (2 pages) |
10 December 2003 | New director appointed (2 pages) |
9 December 2003 | New director appointed (2 pages) |
9 December 2003 | New director appointed (2 pages) |
24 October 2003 | Full accounts made up to 31 August 2003 (16 pages) |
24 October 2003 | Full accounts made up to 31 August 2003 (16 pages) |
13 May 2003 | Director resigned (2 pages) |
13 May 2003 | Director resigned (2 pages) |
13 March 2003 | Director's particulars changed (1 page) |
13 March 2003 | Director's particulars changed (1 page) |
30 January 2003 | Annual return made up to 30/01/03
|
30 January 2003 | Annual return made up to 30/01/03
|
7 January 2003 | New director appointed (2 pages) |
7 January 2003 | New director appointed (2 pages) |
9 December 2002 | Director resigned (1 page) |
9 December 2002 | Director resigned (1 page) |
9 December 2002 | New director appointed (2 pages) |
9 December 2002 | New director appointed (2 pages) |
9 December 2002 | Full accounts made up to 31 August 2002 (17 pages) |
9 December 2002 | Director resigned (1 page) |
9 December 2002 | Director resigned (1 page) |
9 December 2002 | New director appointed (2 pages) |
9 December 2002 | New director appointed (2 pages) |
9 December 2002 | Full accounts made up to 31 August 2002 (17 pages) |
13 May 2002 | Full accounts made up to 31 August 2001 (15 pages) |
13 May 2002 | Full accounts made up to 31 August 2001 (15 pages) |
26 January 2002 | Annual return made up to 30/01/02
|
26 January 2002 | Annual return made up to 30/01/02
|
3 January 2002 | New director appointed (2 pages) |
3 January 2002 | New director appointed (2 pages) |
3 January 2002 | New director appointed (2 pages) |
3 January 2002 | New director appointed (3 pages) |
3 January 2002 | Director resigned (1 page) |
3 January 2002 | Director resigned (1 page) |
3 January 2002 | New director appointed (2 pages) |
3 January 2002 | New director appointed (2 pages) |
3 January 2002 | New director appointed (2 pages) |
3 January 2002 | New director appointed (3 pages) |
3 January 2002 | Director resigned (1 page) |
3 January 2002 | Director resigned (1 page) |
20 June 2001 | New director appointed (2 pages) |
20 June 2001 | New director appointed (2 pages) |
27 April 2001 | New secretary appointed (2 pages) |
27 April 2001 | Secretary resigned (1 page) |
27 April 2001 | New secretary appointed (2 pages) |
27 April 2001 | Secretary resigned (1 page) |
6 February 2001 | Annual return made up to 30/01/01
|
6 February 2001 | Annual return made up to 30/01/01
|
31 January 2001 | New director appointed (2 pages) |
31 January 2001 | New director appointed (2 pages) |
19 January 2001 | New director appointed (2 pages) |
19 January 2001 | New director appointed (2 pages) |
19 January 2001 | New director appointed (2 pages) |
19 January 2001 | Director resigned (1 page) |
19 January 2001 | New director appointed (2 pages) |
19 January 2001 | New director appointed (2 pages) |
19 January 2001 | New director appointed (2 pages) |
19 January 2001 | Director resigned (1 page) |
15 December 2000 | Director resigned (1 page) |
15 December 2000 | New director appointed (2 pages) |
15 December 2000 | Director resigned (1 page) |
15 December 2000 | New director appointed (2 pages) |
9 November 2000 | Full accounts made up to 31 August 2000 (15 pages) |
9 November 2000 | Full accounts made up to 31 August 2000 (15 pages) |
15 May 2000 | Full accounts made up to 31 August 1999 (14 pages) |
15 May 2000 | Full accounts made up to 31 August 1999 (14 pages) |
14 February 2000 | Annual return made up to 30/01/00
|
14 February 2000 | Director resigned (1 page) |
14 February 2000 | Director resigned (1 page) |
14 February 2000 | Annual return made up to 30/01/00
|
14 February 2000 | Director resigned (1 page) |
14 February 2000 | Director resigned (1 page) |
22 December 1999 | Secretary resigned (1 page) |
22 December 1999 | Director resigned (1 page) |
22 December 1999 | Director resigned (1 page) |
22 December 1999 | New director appointed (2 pages) |
22 December 1999 | New director appointed (2 pages) |
22 December 1999 | New secretary appointed (2 pages) |
22 December 1999 | New director appointed (2 pages) |
22 December 1999 | Secretary resigned (1 page) |
22 December 1999 | Director resigned (1 page) |
22 December 1999 | Director resigned (1 page) |
22 December 1999 | New director appointed (2 pages) |
22 December 1999 | New director appointed (2 pages) |
22 December 1999 | New secretary appointed (2 pages) |
22 December 1999 | New director appointed (2 pages) |
26 March 1999 | Annual return made up to 30/01/99 (8 pages) |
26 March 1999 | New director appointed (2 pages) |
26 March 1999 | Annual return made up to 30/01/99 (8 pages) |
26 March 1999 | New director appointed (2 pages) |
12 January 1999 | New director appointed (2 pages) |
12 January 1999 | New director appointed (2 pages) |
12 January 1999 | Director resigned (1 page) |
12 January 1999 | Director resigned (1 page) |
12 January 1999 | New director appointed (2 pages) |
12 January 1999 | New director appointed (2 pages) |
12 January 1999 | Director resigned (1 page) |
12 January 1999 | Director resigned (1 page) |
4 November 1998 | Full accounts made up to 31 August 1998 (15 pages) |
4 November 1998 | Full accounts made up to 31 August 1998 (15 pages) |
23 March 1998 | Annual return made up to 30/01/98 (11 pages) |
23 March 1998 | Annual return made up to 30/01/98 (11 pages) |
3 March 1998 | Director resigned (1 page) |
3 March 1998 | Director resigned (1 page) |
3 March 1998 | New director appointed (2 pages) |
3 March 1998 | New director appointed (2 pages) |
3 March 1998 | Director resigned (1 page) |
3 March 1998 | Director resigned (1 page) |
3 March 1998 | New director appointed (2 pages) |
3 March 1998 | New director appointed (2 pages) |
25 November 1997 | Full accounts made up to 31 August 1997 (15 pages) |
25 November 1997 | Full accounts made up to 31 August 1997 (15 pages) |
2 April 1997 | Director resigned (1 page) |
2 April 1997 | Director resigned (1 page) |
2 April 1997 | New director appointed (2 pages) |
2 April 1997 | New director appointed (2 pages) |
2 April 1997 | New director appointed (2 pages) |
2 April 1997 | Annual return made up to 30/01/97
|
2 April 1997 | Director resigned (1 page) |
2 April 1997 | Director resigned (1 page) |
2 April 1997 | New director appointed (2 pages) |
2 April 1997 | New director appointed (2 pages) |
2 April 1997 | New director appointed (2 pages) |
2 April 1997 | Annual return made up to 30/01/97
|
5 November 1996 | Full accounts made up to 31 August 1996 (14 pages) |
5 November 1996 | Full accounts made up to 31 August 1996 (14 pages) |
12 March 1996 | Annual return made up to 30/01/96 (11 pages) |
12 March 1996 | Annual return made up to 30/01/96 (11 pages) |
27 December 1995 | New director appointed (2 pages) |
27 December 1995 | New director appointed (2 pages) |
27 December 1995 | New director appointed (2 pages) |
27 December 1995 | New director appointed (2 pages) |
27 December 1995 | Director resigned (2 pages) |
27 December 1995 | Director resigned (2 pages) |
27 December 1995 | New director appointed (2 pages) |
27 December 1995 | New director appointed (2 pages) |
27 December 1995 | New director appointed (2 pages) |
27 December 1995 | New director appointed (2 pages) |
27 December 1995 | Director resigned (2 pages) |
27 December 1995 | Director resigned (2 pages) |
24 October 1995 | Full accounts made up to 31 August 1995 (10 pages) |
24 October 1995 | Full accounts made up to 31 August 1995 (10 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (31 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (74 pages) |
15 January 1964 | Memorandum of association (10 pages) |
15 January 1964 | Memorandum of association (10 pages) |
15 August 1957 | Articles of association (15 pages) |
15 August 1957 | Articles of association (15 pages) |
1 April 1936 | Incorporation (33 pages) |
1 April 1936 | Incorporation (33 pages) |