Company NameCresswell Trust Company
Company StatusActive
Company Number00336877
CategoryPrivate Unlimited Company
Incorporation Date16 February 1938(86 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Peter David Nixon
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(52 years, 11 months after company formation)
Appointment Duration33 years, 3 months
RoleRetired
Country of ResidenceEngland
Correspondence Address10 Guisborough Road
Saltburn-By-The-Sea
Cleveland
TS12 1LZ
Director NameMr Keith Denis Nixon
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 1992(54 years after company formation)
Appointment Duration32 years, 1 month
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address18 The Fairway
Saltburn By Sea
Cleveland
TS12 1NH
Director NameAlwyn May Nixon
Date of BirthMay 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2000(62 years after company formation)
Appointment Duration24 years, 1 month
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address18 The Fairway
Saltburn By The Sea
Cleveland
TS12 1NH
Director NameMrs Carole Nixon
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2000(62 years after company formation)
Appointment Duration24 years, 1 month
RoleAdministrator
Country of ResidenceEngland
Correspondence Address26 Corporation Road
Redcar
Cleveland
TS10 1PB
Director NameMr Denis Nixon
Date of BirthAugust 1905 (Born 118 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(52 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 14 February 1992)
RoleRetired Solicitor
Correspondence Address149 High Street
Marske By The Sea
Redcar
Cleveland
TS11 6JX
Director NameMr Philip George Nixon
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(52 years, 11 months after company formation)
Appointment Duration29 years, 3 months (resigned 07 April 2020)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address26 Corporation Road
Redcar
Cleveland
TS10 1PB
Secretary NameMr Philip George Nixon
NationalityBritish
StatusResigned
Appointed31 December 1990(52 years, 11 months after company formation)
Appointment Duration29 years, 3 months (resigned 07 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Corporation Road
Redcar
Cleveland
TS10 1PB

Contact

Telephone0161 2364685
Telephone regionManchester

Location

Registered AddressBeaumont Accountancy Services First Floor, Enterprise House
202-206 Linthorpe Road
Middlesbrough
Cleveland
TS1 3QW
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside
Address MatchesOver 20 other UK companies use this postal address

Shareholders

3.5k at £1Mr M. Nixon
4.59%
Ordinary
3.5k at £1Mrs G. Nixon
4.59%
Ordinary
3.5k at £1Mrs J. Bellis
4.59%
Ordinary
3.5k at £1Mrs K. Peters
4.59%
Ordinary
18.7k at £1Philip George Nixon
24.45%
Ordinary
2k at £1Mrs Carole Nixon
2.62%
Ordinary
14.6k at £1Keith Denis Nixon
19.08%
Ordinary
14.1k at £1Miss J.a. Nixon
18.45%
Ordinary
12.1k at £1Mrs P.d. Mackenzie
15.83%
Ordinary
718 at £1Peter David Nixon
0.94%
Ordinary
111 at £1M.m. Smith
0.15%
Ordinary
100 at £1Mrs Alwyn May Nixon
0.13%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Returns

Latest Return20 July 2023 (8 months, 1 week ago)
Next Return Due3 August 2024 (4 months from now)

Charges

10 June 1992Delivered on: 26 June 1992
Satisfied on: 7 October 2004
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 104 thames rd, redcar with fixtures & fittings & benefits of all rights licences & goodwill.
Fully Satisfied
10 June 1992Delivered on: 26 June 1992
Satisfied on: 7 October 2004
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 4 elliott st, redcar with fixtures & fittings & benefits of all rights & licences & goodwill.
Fully Satisfied
10 June 1992Delivered on: 26 June 1992
Satisfied on: 7 October 2004
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 82 tyne rd, redcar with fixtures & fittings & benefits of all rights licences & goodwill.
Fully Satisfied
10 June 1992Delivered on: 26 June 1992
Satisfied on: 7 October 2004
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 93 thames rd, redcar with fixtures & fittings & benefits of all rights & licences & goodwill.
Fully Satisfied
10 June 1992Delivered on: 26 June 1992
Satisfied on: 7 October 2004
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 35 newcomen terr redcar with fixtures & fittings & benefits of all rights & licences & goodwill.
Fully Satisfied
10 June 1992Delivered on: 26 June 1992
Satisfied on: 7 October 2004
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 13 station rd redcar with fixtures & fittings & benefits of all rights & licences & goodwill.
Fully Satisfied
10 June 1992Delivered on: 26 June 1992
Satisfied on: 7 October 2004
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 22 station rd redcar with fixtures & fittings & benefits of al rights & licences & goodwill.
Fully Satisfied
13 September 2004Delivered on: 15 September 2004
Satisfied on: 8 January 2014
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 93 thames road redcar. 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
26 April 2001Delivered on: 1 May 2001
Satisfied on: 14 October 2004
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 16 west terrace redcar t/no CE88762. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
23 October 1996Delivered on: 26 October 1996
Satisfied on: 7 October 2004
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 20 west terrace redcar cleveland all rights licences contracts deeds undertakings assigns of goodwill to the bank. See the mortgage charge document for full details.
Fully Satisfied
10 September 1996Delivered on: 10 September 1996
Satisfied on: 7 October 2004
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 19 west terrace redcar cleveland. See the mortgage charge document for full details.
Fully Satisfied
10 June 1992Delivered on: 26 June 1992
Satisfied on: 7 October 2004
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 11 station rd, redcar with fixtures & fittings & all rights & licences & goodwill.
Fully Satisfied
15 December 1995Delivered on: 16 December 1995
Satisfied on: 7 October 2004
Persons entitled: Midland 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: Units at land north of tod point road warrenby redcar cleveland. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
14 September 1995Delivered on: 16 September 1995
Satisfied on: 7 October 2004
Persons entitled: Midland 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: 23 queen street rdcar cleveland with all fixtures. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
17 September 1993Delivered on: 22 September 1993
Satisfied on: 7 October 2004
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 106 coatham road redcar cleveland. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
10 September 1993Delivered on: 11 September 1993
Satisfied on: 7 October 2004
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 104 coatham road redcar cleveland. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
10 July 1992Delivered on: 17 July 1992
Satisfied on: 7 October 2004
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 16 station rd, redcar cleveland with fixtures & fittings & the benefits of all rights licences & goodwill.
Fully Satisfied
10 June 1992Delivered on: 26 June 1992
Satisfied on: 7 October 2004
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 17/19 cleveland st, redcar with fixtures & fittings & benefits of all rights licences & goodwill.
Fully Satisfied
10 June 1992Delivered on: 26 June 1992
Satisfied on: 7 October 2004
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 18 tweed rd, redcar with fixtures & fittings & benefits of all rights licences & goodwill.
Fully Satisfied
10 June 1992Delivered on: 26 June 1992
Satisfied on: 7 October 2004
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 10 tees rd redcar with fixtures & fittings & benefits of all rights licences & goodwill.
Fully Satisfied
10 June 1992Delivered on: 26 June 1992
Satisfied on: 7 October 2004
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 100 thames rd, redcar with fixtures & fittings & benefits of all rights licences & goodwill.
Fully Satisfied
10 June 1992Delivered on: 26 June 1992
Satisfied on: 7 October 2004
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 2 elliott st, redcar with fixtures & fittings & benefits of all rights licences & goodwill.
Fully Satisfied
10 June 1992Delivered on: 26 June 1992
Satisfied on: 7 October 2004
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 70 tyne road redcar with fixtures & fittings & benefits of all rights licences & goodwill.
Fully Satisfied
13 September 2004Delivered on: 15 September 2004
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 107 sandringham road redcar and land adjoining to 107 sandringham road redcar. 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.
Outstanding
13 September 2004Delivered on: 15 September 2004
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 23 elton street redcar. 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.
Outstanding
13 September 2004Delivered on: 15 September 2004
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 20 elton street redcar. 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.
Outstanding
13 September 2004Delivered on: 15 September 2004
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 14 elton street redcar. 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.
Outstanding
13 September 2004Delivered on: 15 September 2004
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 7 elton street redcar. 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.
Outstanding
13 September 2004Delivered on: 15 September 2004
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 82 tyne road redcar. 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.
Outstanding
13 September 2004Delivered on: 15 September 2004
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 70 tyne road redcar. 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.
Outstanding
13 September 2004Delivered on: 15 September 2004
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 6 buckingham road redcar. 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.
Outstanding
13 September 2004Delivered on: 15 September 2004
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 100 thames road redcar. 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.
Outstanding

Filing History

16 June 2020Termination of appointment of Philip George Nixon as a secretary on 7 April 2020 (1 page)
16 June 2020Confirmation statement made on 16 June 2020 with updates (5 pages)
16 June 2020Termination of appointment of Philip George Nixon as a director on 7 April 2020 (1 page)
14 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
11 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
31 August 2018Satisfaction of charge 28 in full (4 pages)
12 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
13 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
13 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
28 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 76,303
(10 pages)
28 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 76,303
(10 pages)
13 May 2015Registered office address changed from C/O Beaumont Accountnacy Unit 306 the Innovation Centre Vienna Court Kirkleatham Business Park Redcar Cleveland TS10 5SH to Beaumont Accountancy Services First Floor, Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW on 13 May 2015 (1 page)
13 May 2015Registered office address changed from C/O Beaumont Accountnacy Unit 306 the Innovation Centre Vienna Court Kirkleatham Business Park Redcar Cleveland TS10 5SH to Beaumont Accountancy Services First Floor, Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW on 13 May 2015 (1 page)
28 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 76,303
(10 pages)
28 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 76,303
(10 pages)
29 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 76,303
(10 pages)
29 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 76,303
(10 pages)
8 January 2014Satisfaction of charge 23 in full (4 pages)
8 January 2014Satisfaction of charge 23 in full (4 pages)
15 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (10 pages)
15 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (10 pages)
12 June 2012Registered office address changed from 17/19 Cleveland Street Redcar Cleveland TS10 1AR on 12 June 2012 (1 page)
12 June 2012Registered office address changed from 17/19 Cleveland Street Redcar Cleveland TS10 1AR on 12 June 2012 (1 page)
23 January 2012Director's details changed for Mr Peter David Nixon on 23 January 2012 (2 pages)
23 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (10 pages)
23 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (10 pages)
23 January 2012Director's details changed for Mr Peter David Nixon on 23 January 2012 (2 pages)
15 June 2011Register inspection address has been changed from 17/19 Cleveland Street Redcar Cleveland TS10 1AR England (1 page)
15 June 2011Annual return made up to 31 December 2010 with a full list of shareholders (10 pages)
15 June 2011Annual return made up to 31 December 2010 with a full list of shareholders (10 pages)
15 June 2011Register inspection address has been changed from 17/19 Cleveland Street Redcar Cleveland TS10 1AR England (1 page)
3 March 2011Register inspection address has been changed from Oakland House 40 Victoria Road Hartlepool TS268DD England (1 page)
3 March 2011Director's details changed for Mr Keith Denis Nixon on 31 December 2010 (2 pages)
3 March 2011Register inspection address has been changed from Oakland House 40 Victoria Road Hartlepool TS268DD England (1 page)
3 March 2011Director's details changed for Mr Keith Denis Nixon on 31 December 2010 (2 pages)
3 March 2011Director's details changed for Alwyn May Nixon on 31 December 2010 (2 pages)
3 March 2011Director's details changed for Alwyn May Nixon on 31 December 2010 (2 pages)
4 January 2010Register inspection address has been changed (1 page)
4 January 2010Register(s) moved to registered inspection location (1 page)
4 January 2010Register inspection address has been changed (1 page)
4 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (10 pages)
4 January 2010Register(s) moved to registered inspection location (1 page)
4 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (10 pages)
15 May 2009169 repurchase 750 shares @ £1 on 02/04/09 (2 pages)
15 May 2009169 repurchase 750 shares @ £1 on 02/04/09 (2 pages)
28 April 2009Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
28 April 2009Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
5 January 2009Return made up to 31/12/08; full list of members (8 pages)
5 January 2009Return made up to 31/12/08; full list of members (8 pages)
7 January 2008Return made up to 31/12/07; full list of members (5 pages)
7 January 2008Return made up to 31/12/07; full list of members (5 pages)
1 February 2007Return made up to 31/12/06; full list of members (5 pages)
1 February 2007Return made up to 31/12/06; full list of members (5 pages)
18 January 2006Return made up to 31/12/05; full list of members (11 pages)
18 January 2006Return made up to 31/12/05; full list of members (11 pages)
21 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
21 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
14 October 2004Declaration of satisfaction of mortgage/charge (1 page)
14 October 2004Declaration of satisfaction of mortgage/charge (1 page)
7 October 2004Declaration of satisfaction of mortgage/charge (1 page)
7 October 2004Declaration of satisfaction of mortgage/charge (1 page)
7 October 2004Declaration of satisfaction of mortgage/charge (1 page)
7 October 2004Declaration of satisfaction of mortgage/charge (1 page)
7 October 2004Declaration of satisfaction of mortgage/charge (1 page)
7 October 2004Declaration of satisfaction of mortgage/charge (1 page)
7 October 2004Declaration of satisfaction of mortgage/charge (1 page)
7 October 2004Declaration of satisfaction of mortgage/charge (1 page)
7 October 2004Declaration of satisfaction of mortgage/charge (1 page)
7 October 2004Declaration of satisfaction of mortgage/charge (1 page)
7 October 2004Declaration of satisfaction of mortgage/charge (1 page)
7 October 2004Declaration of satisfaction of mortgage/charge (1 page)
7 October 2004Declaration of satisfaction of mortgage/charge (1 page)
7 October 2004Declaration of satisfaction of mortgage/charge (1 page)
7 October 2004Declaration of satisfaction of mortgage/charge (1 page)
7 October 2004Declaration of satisfaction of mortgage/charge (1 page)
7 October 2004Declaration of satisfaction of mortgage/charge (1 page)
7 October 2004Declaration of satisfaction of mortgage/charge (1 page)
7 October 2004Declaration of satisfaction of mortgage/charge (1 page)
7 October 2004Declaration of satisfaction of mortgage/charge (1 page)
7 October 2004Declaration of satisfaction of mortgage/charge (1 page)
7 October 2004Declaration of satisfaction of mortgage/charge (1 page)
7 October 2004Declaration of satisfaction of mortgage/charge (1 page)
7 October 2004Declaration of satisfaction of mortgage/charge (1 page)
7 October 2004Declaration of satisfaction of mortgage/charge (1 page)
7 October 2004Declaration of satisfaction of mortgage/charge (1 page)
7 October 2004Declaration of satisfaction of mortgage/charge (1 page)
7 October 2004Declaration of satisfaction of mortgage/charge (1 page)
7 October 2004Declaration of satisfaction of mortgage/charge (1 page)
7 October 2004Declaration of satisfaction of mortgage/charge (1 page)
7 October 2004Declaration of satisfaction of mortgage/charge (1 page)
7 October 2004Declaration of satisfaction of mortgage/charge (1 page)
7 October 2004Declaration of satisfaction of mortgage/charge (1 page)
7 October 2004Declaration of satisfaction of mortgage/charge (1 page)
7 October 2004Declaration of satisfaction of mortgage/charge (1 page)
7 October 2004Declaration of satisfaction of mortgage/charge (1 page)
7 October 2004Declaration of satisfaction of mortgage/charge (1 page)
7 October 2004Declaration of satisfaction of mortgage/charge (1 page)
7 October 2004Declaration of satisfaction of mortgage/charge (1 page)
7 October 2004Declaration of satisfaction of mortgage/charge (1 page)
7 October 2004Declaration of satisfaction of mortgage/charge (1 page)
7 October 2004Declaration of satisfaction of mortgage/charge (1 page)
15 September 2004Particulars of mortgage/charge (3 pages)
15 September 2004Particulars of mortgage/charge (3 pages)
15 September 2004Particulars of mortgage/charge (3 pages)
15 September 2004Particulars of mortgage/charge (3 pages)
15 September 2004Particulars of mortgage/charge (3 pages)
15 September 2004Particulars of mortgage/charge (3 pages)
15 September 2004Particulars of mortgage/charge (3 pages)
15 September 2004Particulars of mortgage/charge (3 pages)
15 September 2004Particulars of mortgage/charge (3 pages)
15 September 2004Particulars of mortgage/charge (3 pages)
15 September 2004Particulars of mortgage/charge (3 pages)
15 September 2004Particulars of mortgage/charge (3 pages)
15 September 2004Particulars of mortgage/charge (3 pages)
15 September 2004Particulars of mortgage/charge (3 pages)
15 September 2004Particulars of mortgage/charge (3 pages)
15 September 2004Particulars of mortgage/charge (3 pages)
15 September 2004Particulars of mortgage/charge (3 pages)
15 September 2004Particulars of mortgage/charge (3 pages)
15 September 2004Particulars of mortgage/charge (3 pages)
15 September 2004Particulars of mortgage/charge (3 pages)
13 January 2004Return made up to 31/12/03; full list of members (11 pages)
13 January 2004Return made up to 31/12/03; full list of members (11 pages)
13 January 2003Return made up to 31/12/02; full list of members (11 pages)
13 January 2003Return made up to 31/12/02; full list of members (11 pages)
21 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
21 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
30 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
30 May 2001£ ic 100000/77053 30/04/01 £ sr 22947@1=22947 (1 page)
30 May 2001Memorandum and Articles of Association (13 pages)
30 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
30 May 2001£ ic 100000/77053 30/04/01 £ sr 22947@1=22947 (1 page)
30 May 2001Memorandum and Articles of Association (13 pages)
1 May 2001Particulars of mortgage/charge (3 pages)
1 May 2001Particulars of mortgage/charge (3 pages)
28 December 2000Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
28 December 2000Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
16 June 2000Registered office changed on 16/06/00 from: 16 west terrace redcar yorks TS10 1DR (1 page)
16 June 2000Registered office changed on 16/06/00 from: 16 west terrace redcar yorks TS10 1DR (1 page)
5 March 2000New director appointed (2 pages)
5 March 2000New director appointed (2 pages)
1 March 2000New director appointed (2 pages)
1 March 2000New director appointed (2 pages)
17 December 1999Return made up to 31/12/99; full list of members (11 pages)
17 December 1999Return made up to 31/12/99; full list of members (11 pages)
15 January 1999Return made up to 31/12/98; full list of members (6 pages)
15 January 1999Return made up to 31/12/98; full list of members (6 pages)
5 January 1998Return made up to 31/12/97; full list of members (6 pages)
5 January 1998Return made up to 31/12/97; full list of members (6 pages)
9 January 1997Return made up to 31/12/96; full list of members (6 pages)
9 January 1997Return made up to 31/12/96; full list of members (6 pages)
26 October 1996Particulars of mortgage/charge (3 pages)
26 October 1996Particulars of mortgage/charge (3 pages)
10 September 1996Particulars of mortgage/charge (3 pages)
10 September 1996Particulars of mortgage/charge (3 pages)
12 January 1996Return made up to 31/12/95; no change of members (4 pages)
12 January 1996Return made up to 31/12/95; no change of members (4 pages)
16 December 1995Particulars of mortgage/charge (4 pages)
16 December 1995Particulars of mortgage/charge (4 pages)
16 September 1995Particulars of mortgage/charge (4 pages)
16 September 1995Particulars of mortgage/charge (4 pages)