Company NameBPT (Residential Investments) Limited
Company StatusActive
Company Number00359346
CategoryPrivate Limited Company
Incorporation Date15 February 1940(84 years, 3 months ago)
Previous NameAshday Property Company Limited

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 NameMs Helen Christine Gordon
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2015(75 years, 11 months after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCitygate St. James Boulevard
Newcastle Upon Tyne
NE1 4JE
Secretary NameAdam McGhin
StatusCurrent
Appointed04 March 2016(76 years, 1 month after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Correspondence AddressCitygate St James Boulevard
Newcastle
NE1 4JE
Director NameMr Adam McGhin
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2016(76 years, 8 months after company formation)
Appointment Duration7 years, 6 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressCitygate St James' Boulevard
Newcastle
NE1 4JE
Director NameMrs Eliza Pattinson
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2019(79 years, 2 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCitygate St James' Boulevard
Newcastle Upon Tyne
NE1 4JE
Director NameMr Robert Jan Hudson
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2022(82 years, 1 month after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCitygate St. James Boulevard
Newcastle Upon Tyne
NE1 4JE
Director NameNicholas Ambrose Eldred Robinson
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1991(51 years, 6 months after company formation)
Appointment Duration7 years, 6 months (resigned 25 February 1999)
RoleEstate Agent/Chartered Surveyo
Country of ResidenceUnited Kingdom
Correspondence Address4 Chapman Square
Harrogate
North Yorkshire
HG1 2SL
Director NameBrian Tetley
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1991(51 years, 6 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 March 1997)
RoleCompany Director
Correspondence Address123 Huddersfield Road
Liversedge
West Yorkshire
WF15 7DA
Director NameHarold Reginald John Burgess
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1991(51 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 28 April 1995)
RoleEstate Manager
Correspondence AddressHigh Croft
Whydown
Bexhill-On-Sea
East Sussex
TN39 4RB
Secretary NameBrian Tetley
NationalityBritish
StatusResigned
Appointed16 August 1991(51 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 April 1994)
RoleCompany Director
Correspondence Address123 Huddersfield Road
Liversedge
West Yorkshire
WF15 7DA
Secretary NameMr Nigel Anthony Denby
NationalityBritish
StatusResigned
Appointed01 April 1994(54 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 25 February 1999)
RoleCompany Director
Correspondence Address2 Delph Wood Close
Bingley
West Yorkshire
BD16 3LQ
Director NameMr Nigel Anthony Denby
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1994(54 years, 6 months after company formation)
Appointment Duration6 years, 9 months (resigned 25 May 2001)
RoleChartered Accountant
Correspondence Address2 Delph Wood Close
Bingley
West Yorkshire
BD16 3LQ
Director NameDavid Graham Baker
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1999(59 years after company formation)
Appointment Duration5 months, 1 week (resigned 05 August 1999)
RoleProperty Manager
Correspondence AddressSt Michaels
Bull Lane
Gerrards Cross
Buckinghamshire
SL9 8RH
Secretary NameTimothy Barry Wood
NationalityBritish
StatusResigned
Appointed25 February 1999(59 years after company formation)
Appointment Duration7 months (resigned 30 September 1999)
RoleCompany Director
Correspondence AddressLittlebeck House 18 Nursery Lane
Addingham
Ilkley
West Yorkshire
LS29 0TN
Director NameGary Ronald Butterworth
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1999(59 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 08 October 2002)
RoleProperty Manager
Correspondence Address129 Chingford Avenue
London
E4 6RG
Secretary NameChristine Halliwell
NationalityBritish
StatusResigned
Appointed30 September 1999(59 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 09 December 2002)
RoleCompany Director
Correspondence Address113 Drub Lane
Cleckheaton
West Yorkshire
BD19 4BZ
Director NameJames Dennis Story
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(59 years, 11 months after company formation)
Appointment Duration4 years (resigned 31 December 2003)
RoleProperty Manager
Correspondence AddressKowhai Cottage
Quarry Bank Utkinton
Tarporlex
Cheshire
CW6 0LA
Director NameMr Rupert Jerome Dickinson
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2001(61 years, 4 months after company formation)
Appointment Duration8 years, 4 months (resigned 20 October 2009)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address59 Albert Bridge Road
London
SW11 4AQ
Director NameMr Alistair William Dixon
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2001(61 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 26 September 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address245 Kennington Road
London
SE11 6BY
Secretary NameMrs Marie Louise Glanville
NationalityEnglish
StatusResigned
Appointed09 December 2002(62 years, 10 months after company formation)
Appointment Duration6 years (resigned 18 December 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Bramhall Drive
High Generals Wood Rickleton
Washington
Tyne & Wear
NE38 9DB
Director NameMrs Marie Louise Glanville
Date of BirthNovember 1974 (Born 49 years ago)
NationalityEnglish
StatusResigned
Appointed23 December 2002(62 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 05 May 2004)
RoleAccountant
Country of ResidenceEngland
Correspondence Address28 Bramhall Drive
High Generals Wood Rickleton
Washington
Tyne & Wear
NE38 9DB
Director NameMr Andrew Rolland Cunningham
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2003(63 years, 7 months after company formation)
Appointment Duration12 years, 3 months (resigned 31 December 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressCitygate St James' Boulevard
Newcastle Upon Tyne
NE1 4JE
Director NameSean Anthony Slade
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2004(64 years, 3 months after company formation)
Appointment Duration6 months, 1 week (resigned 12 November 2004)
RoleChartered Surveyor
Correspondence AddressIdlewood
Maidenhead Road
Cookham
Berkshire
SL6 9DF
Director NameMr Peter Christopher George Schwerdt
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2004(64 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 June 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNewtown House
Alton Barnes
Marlborough
Wiltshire
SN8 4LB
Director NameMr Mark Jeremy Robson
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2004(64 years, 3 months after company formation)
Appointment Duration14 years, 12 months (resigned 30 April 2019)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressCitygate St. James Boulevard
Newcastle Upon Tyne
NE1 4JE
Director NameMr Brian Aidan Crumbley
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2004(64 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 September 2005)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address10 Westfield Grove
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4YA
Director NameMr Geoffrey Joseph Davis
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2005(64 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 02 November 2006)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address17 Lintzford Road
Hamsterley Mill Rowlands Gill
Newcastle Upon Tyne
NE39 1HA
Director NameAndrew Michael Pratt
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2007(67 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 December 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShadybrook, Beeches Drive
Farnham Common
Slough
Berkshire
SL2 3JT
Director NameQuinton Hill Lines
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2007(67 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 19 December 2008)
RoleCompany Director
Correspondence AddressFlat 3 33 St Stephens Gardens
London
W2 5NA
Secretary NameMichael Patrick Windle
NationalityBritish
StatusResigned
Appointed18 December 2008(68 years, 10 months after company formation)
Appointment Duration7 years, 2 months (resigned 04 March 2016)
RoleCompany Director
Correspondence AddressHigh Priar Stanton Townhead
Morpeth
Northumberland
NE65 8PR
Director NameMr Nicholas Peter On
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2009(68 years, 12 months after company formation)
Appointment Duration7 years, 8 months (resigned 30 September 2016)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressCitygate Saint James' Boulevard
Newcastle Upon Tyne
NE1 4JE
Director NameMark Greenwood
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2010(70 years, 10 months after company formation)
Appointment Duration5 years (resigned 22 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCitygate St James Boulevard
Newcastle Upon Tyne
NE1 4JE
Director NameMr Nicholas Mark Fletcher Jopling
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2010(70 years, 10 months after company formation)
Appointment Duration7 years (resigned 20 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCitygate St. James Boulevard
Newcastle Upon Tyne
NE1 4JE
Director NameMr Peter Quentin Patrick Couch
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2010(70 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 January 2014)
RoleDirector Of Equity Release
Country of ResidenceUnited Kingdom
Correspondence AddressFollifoot House Amberley
Gloucestershire
GL5 5AG
Wales
Director NameMrs Vanessa Kate Simms
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2016(76 years after company formation)
Appointment Duration5 years, 2 months (resigned 26 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCitygate St James' Boulevard
Newcastle Upon Tyne
NE1 4JE
Director NameMr Andrew Philip Saunderson
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2018(77 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 26 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCitygate St James' Boulevard
Newcastle Upon Tyne
NE1 4JE

Contact

Websitegraingerplc.co.uk
Email address[email protected]
Telephone020 79409500
Telephone regionLondon

Location

Registered AddressCitygate
St. James Boulevard
Newcastle Upon Tyne
NE1 4JE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address MatchesOver 100 other UK companies use this postal address

Shareholders

87m at £1Bpt LTD
100.00%
Ordinary

Financials

Year2014
Turnover£772,000
Gross Profit£556,000
Net Worth£166,976,000
Current Liabilities£138,000

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return18 July 2023 (9 months, 1 week ago)
Next Return Due1 August 2024 (3 months, 1 week from now)

Charges

12 February 2021Delivered on: 19 February 2021
Persons entitled: Barclays Bank PLC as Security Trustee

Classification: A registered charge
Particulars: N/A.
Outstanding
12 February 2021Delivered on: 16 February 2021
Persons entitled: Barclays Bank PLC as Security Trustee

Classification: A registered charge
Outstanding
1 October 2015Delivered on: 16 October 2015
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited

Classification: A registered charge
Particulars: As more particularly described in clause 3 of the legal charge, a legal charge over the members interests held by bpt (residential investments) limited in grainger invest no.1 LLP.
Outstanding
22 March 2011Delivered on: 31 March 2011
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited

Classification: Assignment and charge of members interests
Secured details: All monies due or to become due from each obligor and each grantor of security to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First fixed charge the members interests and the sale agreement see image for full details.
Outstanding
30 June 2004Delivered on: 17 July 2004
Satisfied on: 14 April 2011
Persons entitled: Barclays Bank PLC as Agent and Trustee for Itself and Each of the Beneficiaries

Classification: Security agreement
Secured details: All monies due or to become due from each obligor to the beneficiaries (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of a first floating charge all of the company's properties and all other assets both present and future.
Fully Satisfied
16 November 2001Delivered on: 22 November 2001
Satisfied on: 21 August 2004
Persons entitled: Nationwide Building Society

Classification: A deed of adherence to a composite guarantee and debenture dated 14TH march 2001 which is entered into between the chargor,various other charging companies and nationwide building society
Secured details: All obligations and liabilities whatsoever due or to become due from the chargors (as defined) to the finance parties (as defined) and the mezzanine lender (as defined) under each finance document (as defined).
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
16 November 2001Delivered on: 22 November 2001
Satisfied on: 21 August 2004
Persons entitled: Nationwide Building Society

Classification: A deed of accession and variation to a composite guarantee and debenture dated 14TH march 2001 which is entered into between the chargor,various other charging companies and nationwide building society
Secured details: All obligations and liabilities whatsoever due or to become due from the chargors (as defined) to the finance parties (as defined) and the mezzanine lender (as defined) under each finance document (as defined).
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
21 June 1940Delivered on: 21 July 1940
Satisfied on: 10 November 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Coal minerals.
Fully Satisfied

Filing History

19 February 2021Registration of charge 003593460008, created on 12 February 2021 (52 pages)
16 February 2021Registration of charge 003593460007, created on 12 February 2021 (52 pages)
9 July 2020Confirmation statement made on 9 July 2020 with no updates (3 pages)
3 July 2020Full accounts made up to 30 September 2019 (19 pages)
9 July 2019Confirmation statement made on 9 July 2019 with updates (4 pages)
28 June 2019Full accounts made up to 30 September 2018 (18 pages)
30 April 2019Termination of appointment of Mark Jeremy Robson as a director on 30 April 2019 (1 page)
23 April 2019Appointment of Mrs Eliza Pattinson as a director on 23 April 2019 (2 pages)
4 July 2018Full accounts made up to 30 September 2017 (20 pages)
27 June 2018Confirmation statement made on 27 June 2018 with updates (4 pages)
4 January 2018Termination of appointment of Nicholas Mark Fletcher Jopling as a director on 20 December 2017 (1 page)
2 January 2018Appointment of Mr Andrew Philip Saunderson as a director on 2 January 2018 (2 pages)
6 July 2017Full accounts made up to 30 September 2016 (21 pages)
6 July 2017Full accounts made up to 30 September 2016 (21 pages)
14 June 2017Confirmation statement made on 14 June 2017 with updates (5 pages)
14 June 2017Confirmation statement made on 14 June 2017 with updates (5 pages)
5 June 2017Director's details changed for Mr Mark Jeremy Robson on 5 June 2017 (2 pages)
5 June 2017Director's details changed for Mr Mark Jeremy Robson on 5 June 2017 (2 pages)
4 October 2016Appointment of Mr Adam Mcghin as a director on 30 September 2016 (2 pages)
4 October 2016Appointment of Mr Adam Mcghin as a director on 30 September 2016 (2 pages)
30 September 2016Termination of appointment of Nicholas Peter On as a director on 30 September 2016 (1 page)
30 September 2016Termination of appointment of Nicholas Peter On as a director on 30 September 2016 (1 page)
17 June 2016Full accounts made up to 30 September 2015 (18 pages)
17 June 2016Full accounts made up to 30 September 2015 (18 pages)
8 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 87,002,300
(9 pages)
8 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 87,002,300
(9 pages)
18 March 2016Termination of appointment of Michael Patrick Windle as a secretary on 4 March 2016 (2 pages)
18 March 2016Termination of appointment of Michael Patrick Windle as a secretary on 4 March 2016 (2 pages)
17 March 2016Appointment of Adam Mcghin as a secretary on 4 March 2016 (3 pages)
17 March 2016Appointment of Adam Mcghin as a secretary on 4 March 2016 (3 pages)
4 March 2016Appointment of Vanessa Kate Simms as a director on 11 February 2016 (3 pages)
4 March 2016Appointment of Vanessa Kate Simms as a director on 11 February 2016 (3 pages)
26 January 2016Appointment of Helen Christine Gordon as a director on 31 December 2015 (3 pages)
26 January 2016Appointment of Helen Christine Gordon as a director on 31 December 2015 (3 pages)
26 January 2016Termination of appointment of Andrew Rolland Cunningham as a director on 31 December 2015 (2 pages)
26 January 2016Termination of appointment of Andrew Rolland Cunningham as a director on 31 December 2015 (2 pages)
11 January 2016Termination of appointment of Mark Greenwood as a director on 22 December 2015 (2 pages)
11 January 2016Termination of appointment of Mark Greenwood as a director on 22 December 2015 (2 pages)
22 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 87,002,300
(9 pages)
22 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 87,002,300
(9 pages)
16 October 2015Registration of charge 003593460006, created on 1 October 2015 (25 pages)
16 October 2015Registration of charge 003593460006, created on 1 October 2015 (25 pages)
16 October 2015Registration of charge 003593460006, created on 1 October 2015 (25 pages)
3 June 2015Director's details changed for Mr Mark Jeremy Robson on 6 May 2015 (3 pages)
3 June 2015Director's details changed for Mr Mark Jeremy Robson on 6 May 2015 (3 pages)
3 June 2015Director's details changed for Mr Mark Jeremy Robson on 6 May 2015 (3 pages)
17 April 2015Full accounts made up to 30 September 2014 (16 pages)
17 April 2015Full accounts made up to 30 September 2014 (16 pages)
23 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 87,002,300
(9 pages)
23 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 87,002,300
(9 pages)
19 May 2014Full accounts made up to 30 September 2013 (16 pages)
19 May 2014Full accounts made up to 30 September 2013 (16 pages)
25 February 2014Termination of appointment of Peter Couch as a director (2 pages)
25 February 2014Termination of appointment of Peter Couch as a director (2 pages)
23 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 87,002,300
(10 pages)
23 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 87,002,300
(10 pages)
8 May 2013Full accounts made up to 30 September 2012 (16 pages)
8 May 2013Full accounts made up to 30 September 2012 (16 pages)
15 November 2012Director's details changed for Mr Nicholas Peter On on 29 September 2012 (2 pages)
15 November 2012Director's details changed for Mr Nicholas Peter On on 29 September 2012 (2 pages)
3 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (10 pages)
3 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (10 pages)
6 September 2012Director's details changed for Mark Greenwood on 6 September 2012 (2 pages)
6 September 2012Director's details changed for Mark Greenwood on 13 August 2012 (3 pages)
6 September 2012Director's details changed for Mark Greenwood on 13 August 2012 (3 pages)
6 September 2012Director's details changed for Mark Greenwood on 6 September 2012 (2 pages)
6 September 2012Director's details changed for Mark Greenwood on 6 September 2012 (2 pages)
6 September 2012Director's details changed for Mark Greenwood on 6 September 2012 (2 pages)
6 September 2012Director's details changed for Mark Greenwood on 6 September 2012 (2 pages)
6 September 2012Director's details changed for Mark Greenwood on 6 September 2012 (2 pages)
10 August 2012Director's details changed for Mr Andrew Rolland Cunningham on 10 August 2012 (2 pages)
10 August 2012Director's details changed for Mr Andrew Rolland Cunningham on 10 August 2012 (2 pages)
9 August 2012Director's details changed for Nicholas Mark Fletcher Jopling on 2 February 2012 (2 pages)
9 August 2012Director's details changed for Nicholas Mark Fletcher Jopling on 2 February 2012 (2 pages)
9 August 2012Director's details changed for Nicholas Mark Fletcher Jopling on 2 February 2012 (2 pages)
5 July 2012Accounts for a small company made up to 30 September 2011 (16 pages)
5 July 2012Accounts for a small company made up to 30 September 2011 (16 pages)
13 February 2012Director's details changed for Nicholas Mark Fletcher Jopling on 2 February 2012 (2 pages)
13 February 2012Director's details changed for Nicholas Mark Fletcher Jopling on 2 February 2012 (2 pages)
13 February 2012Director's details changed for Nicholas Mark Fletcher Jopling on 2 February 2012 (2 pages)
23 December 2011Director's details changed for Nicholas Peter On on 22 December 2011 (2 pages)
23 December 2011Director's details changed for Nicholas Peter On on 22 December 2011 (2 pages)
10 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (10 pages)
10 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (10 pages)
14 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
14 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
21 June 2011Registered office address changed from 76 Colley House Whitehall Road Uxbridge Middlesex UB8 2NZ on 21 June 2011 (2 pages)
21 June 2011Registered office address changed from 76 Colley House Whitehall Road Uxbridge Middlesex UB8 2NZ on 21 June 2011 (2 pages)
20 May 2011Director's details changed for Nicholas Peter On on 17 May 2011 (2 pages)
20 May 2011Director's details changed for Nicholas Peter On on 17 May 2011 (2 pages)
26 April 2011Second filing of AR01 previously delivered to Companies House made up to 30 September 2010 (18 pages)
26 April 2011Second filing of AR01 previously delivered to Companies House made up to 30 September 2010 (18 pages)
21 April 2011Statement of capital following an allotment of shares on 22 March 2011
  • GBP 87,002,300.00
(4 pages)
21 April 2011Statement of capital following an allotment of shares on 22 March 2011
  • GBP 87,002,300.00
(4 pages)
19 April 2011Registered office address changed from , Citygate, Saint James Boulevard, Newcastle upon Tyne, NE1 4JE on 19 April 2011 (2 pages)
19 April 2011Registered office address changed from , Citygate, Saint James Boulevard, Newcastle upon Tyne, NE1 4JE on 19 April 2011 (2 pages)
18 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
18 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
7 April 2011Statement of capital following an allotment of shares on 22 March 2011
  • GBP 87,002,300
(4 pages)
7 April 2011Resolutions
  • RES13 ‐ Revoke auth share cap 21/03/2011
  • RES10 ‐ Resolution of allotment of securities
(1 page)
7 April 2011Resolutions
  • RES13 ‐ Revoke auth share cap 21/03/2011
  • RES10 ‐ Resolution of allotment of securities
(1 page)
7 April 2011Statement of capital following an allotment of shares on 22 March 2011
  • GBP 87,002,300
(4 pages)
31 March 2011Particulars of a mortgage or charge / charge no: 5 (12 pages)
31 March 2011Particulars of a mortgage or charge / charge no: 5 (12 pages)
23 February 2011Full accounts made up to 30 September 2010 (17 pages)
23 February 2011Full accounts made up to 30 September 2010 (17 pages)
7 January 2011Termination of appointment of Andrew Pratt as a director (1 page)
7 January 2011Termination of appointment of Andrew Pratt as a director (1 page)
23 December 2010Appointment of Mark Greenwood as a director (3 pages)
23 December 2010Appointment of Mark Greenwood as a director (3 pages)
17 December 2010Appointment of Nicholas Mark Fletcher Jopling as a director (3 pages)
17 December 2010Appointment of Nicholas Mark Fletcher Jopling as a director (3 pages)
15 December 2010Appointment of Peter Quentin Patrick Couch as a director (3 pages)
15 December 2010Appointment of Peter Quentin Patrick Couch as a director (3 pages)
1 October 2010Annual return made up to 30 September 2010 with a full list of shareholders
  • ANNOTATION A Second Filed AR01 was registered on 26/04/2011
(9 pages)
1 October 2010Annual return made up to 30 September 2010 with a full list of shareholders
  • ANNOTATION A Second Filed AR01 was registered on 26/04/2011
(9 pages)
30 September 2010Statement of capital following an allotment of shares on 27 August 2010
  • GBP 59,147,078.00
(4 pages)
30 September 2010Statement of capital following an allotment of shares on 27 August 2010
  • GBP 59,147,078.00
(4 pages)
24 September 2010Director's details changed for Nick On on 16 September 2010 (3 pages)
24 September 2010Director's details changed for Nick On on 16 September 2010 (3 pages)
23 September 2010Director's details changed for Mark Jeremy Robson on 23 September 2010 (2 pages)
23 September 2010Director's details changed for Mark Jeremy Robson on 23 September 2010 (2 pages)
11 January 2010Full accounts made up to 30 September 2009 (17 pages)
11 January 2010Full accounts made up to 30 September 2009 (17 pages)
29 October 2009Termination of appointment of Rupert Dickinson as a director (2 pages)
29 October 2009Termination of appointment of Rupert Dickinson as a director (2 pages)
14 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
14 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
23 January 2009Director appointed nick on (1 page)
23 January 2009Director appointed nick on (1 page)
19 January 2009Full accounts made up to 30 September 2008 (16 pages)
19 January 2009Full accounts made up to 30 September 2008 (16 pages)
23 December 2008Appointment terminated director debra yudolph (1 page)
23 December 2008Appointment terminated director debra yudolph (1 page)
22 December 2008Appointment terminated director quinton hill lines (1 page)
22 December 2008Appointment terminated secretary marie glanville (1 page)
22 December 2008Appointment terminated director quinton hill lines (1 page)
22 December 2008Appointment terminated secretary marie glanville (1 page)
19 December 2008Secretary appointed michael patrick windle (1 page)
19 December 2008Secretary appointed michael patrick windle (1 page)
31 October 2008Director's change of particulars / andrew cunningham / 03/10/2008 (1 page)
31 October 2008Director's change of particulars / andrew cunningham / 03/10/2008 (1 page)
6 October 2008Return made up to 30/09/08; full list of members (5 pages)
6 October 2008Return made up to 30/09/08; full list of members (5 pages)
29 April 2008Director's change of particulars / quinton hill lines / 28/04/2008 (1 page)
29 April 2008Director's change of particulars / quinton hill lines / 28/04/2008 (1 page)
23 April 2008Full accounts made up to 30 September 2007 (17 pages)
23 April 2008Full accounts made up to 30 September 2007 (17 pages)
22 April 2008Director's change of particulars / andrew cunningham / 22/04/2008 (1 page)
22 April 2008Director's change of particulars / andrew cunningham / 22/04/2008 (1 page)
23 November 2007Director's particulars changed (1 page)
23 November 2007Director's particulars changed (1 page)
19 November 2007Director's particulars changed (1 page)
19 November 2007Director's particulars changed (1 page)
12 November 2007Director's particulars changed (1 page)
12 November 2007Director's particulars changed (1 page)
1 November 2007Director's particulars changed (1 page)
1 November 2007Director's particulars changed (1 page)
31 October 2007Director's particulars changed (1 page)
31 October 2007Director's particulars changed (1 page)
27 October 2007New director appointed (2 pages)
27 October 2007New director appointed (2 pages)
4 October 2007Return made up to 30/09/07; full list of members (3 pages)
4 October 2007Return made up to 30/09/07; full list of members (3 pages)
31 July 2007New director appointed (3 pages)
31 July 2007New director appointed (3 pages)
27 July 2007Full accounts made up to 30 September 2006 (18 pages)
27 July 2007Full accounts made up to 30 September 2006 (18 pages)
2 July 2007Director resigned (1 page)
2 July 2007Director resigned (1 page)
11 April 2007Director's particulars changed (1 page)
11 April 2007Director's particulars changed (1 page)
16 January 2007Director's particulars changed (1 page)
16 January 2007Director's particulars changed (1 page)
13 November 2006Director resigned (1 page)
13 November 2006Director resigned (1 page)
9 October 2006Return made up to 30/09/06; full list of members (3 pages)
9 October 2006Return made up to 30/09/06; full list of members (3 pages)
26 June 2006Full accounts made up to 30 September 2005 (16 pages)
26 June 2006Full accounts made up to 30 September 2005 (16 pages)
11 November 2005Return made up to 30/09/05; full list of members (3 pages)
11 November 2005Return made up to 30/09/05; full list of members (3 pages)
24 October 2005Director resigned (1 page)
24 October 2005Director resigned (1 page)
2 August 2005Full accounts made up to 30 September 2004 (17 pages)
2 August 2005Full accounts made up to 30 September 2004 (17 pages)
8 February 2005New director appointed (7 pages)
8 February 2005New director appointed (7 pages)
2 December 2004Director resigned (1 page)
2 December 2004Director resigned (1 page)
12 November 2004Director resigned (1 page)
12 November 2004Director resigned (1 page)
30 October 2004Return made up to 30/09/04; full list of members (8 pages)
30 October 2004Return made up to 30/09/04; full list of members (8 pages)
13 October 2004Director's particulars changed (1 page)
13 October 2004Director's particulars changed (1 page)
14 September 2004Declaration of assistance for shares acquisition (14 pages)
14 September 2004Declaration of assistance for shares acquisition (14 pages)
13 September 2004Declaration of assistance for shares acquisition (14 pages)
13 September 2004Declaration of assistance for shares acquisition (14 pages)
21 August 2004Declaration of satisfaction of mortgage/charge (3 pages)
21 August 2004Declaration of satisfaction of mortgage/charge (3 pages)
17 July 2004Particulars of mortgage/charge (11 pages)
17 July 2004Particulars of mortgage/charge (11 pages)
29 June 2004Full accounts made up to 30 September 2003 (12 pages)
29 June 2004Full accounts made up to 30 September 2003 (12 pages)
1 June 2004New director appointed (3 pages)
1 June 2004New director appointed (3 pages)
1 June 2004New director appointed (3 pages)
1 June 2004New director appointed (3 pages)
27 May 2004New director appointed (5 pages)
27 May 2004New director appointed (3 pages)
27 May 2004New director appointed (4 pages)
27 May 2004New director appointed (4 pages)
27 May 2004New director appointed (3 pages)
27 May 2004New director appointed (5 pages)
26 May 2004Director resigned (1 page)
26 May 2004Director resigned (1 page)
4 May 2004Director's particulars changed (1 page)
4 May 2004Director's particulars changed (1 page)
11 February 2004New director appointed (2 pages)
11 February 2004New director appointed (2 pages)
12 January 2004Director resigned (1 page)
12 January 2004Director resigned (1 page)
28 October 2003Return made up to 30/09/03; full list of members (7 pages)
28 October 2003Return made up to 30/09/03; full list of members (7 pages)
7 October 2003Director resigned (1 page)
7 October 2003New director appointed (2 pages)
7 October 2003New director appointed (2 pages)
7 October 2003Director resigned (1 page)
27 August 2003Return made up to 16/08/03; full list of members (6 pages)
27 August 2003Return made up to 16/08/03; full list of members (6 pages)
17 April 2003Registered office changed on 17/04/03 from: jardine house, 3 commercial street, bradford, west yorkshire BD1 4AN (1 page)
17 April 2003Registered office changed on 17/04/03 from: jardine house, 3 commercial street, bradford, west yorkshire BD1 4AN (1 page)
16 April 2003Full accounts made up to 30 September 2002 (13 pages)
16 April 2003Full accounts made up to 30 September 2002 (13 pages)
26 February 2003Director's particulars changed (1 page)
26 February 2003Director's particulars changed (1 page)
26 February 2003Director's particulars changed (1 page)
26 February 2003Director's particulars changed (1 page)
9 January 2003New director appointed (1 page)
9 January 2003New director appointed (1 page)
31 December 2002Director resigned (1 page)
31 December 2002Director resigned (1 page)
24 December 2002New secretary appointed (1 page)
24 December 2002Secretary resigned (1 page)
24 December 2002Secretary resigned (1 page)
24 December 2002New secretary appointed (1 page)
19 December 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
19 December 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
19 December 2002Declaration of assistance for shares acquisition (7 pages)
19 December 2002Declaration of assistance for shares acquisition (7 pages)
21 November 2002Director resigned (1 page)
21 November 2002Director resigned (1 page)
13 September 2002Return made up to 16/08/02; full list of members (7 pages)
13 September 2002Return made up to 16/08/02; full list of members (7 pages)
29 April 2002New director appointed (2 pages)
29 April 2002New director appointed (2 pages)
4 March 2002Accounting reference date extended from 30/09/01 to 30/09/02 (1 page)
4 March 2002Accounting reference date extended from 30/09/01 to 30/09/02 (1 page)
4 January 2002Full accounts made up to 5 April 2001 (12 pages)
4 January 2002Full accounts made up to 5 April 2001 (12 pages)
4 January 2002Full accounts made up to 5 April 2001 (12 pages)
26 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
26 November 2001Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
26 November 2001Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
26 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
26 November 2001Declaration of assistance for shares acquisition (7 pages)
26 November 2001Declaration of assistance for shares acquisition (7 pages)
22 November 2001Particulars of mortgage/charge (15 pages)
22 November 2001Particulars of mortgage/charge (15 pages)
22 November 2001Particulars of mortgage/charge (15 pages)
22 November 2001Particulars of mortgage/charge (15 pages)
10 November 2001Declaration of satisfaction of mortgage/charge (1 page)
10 November 2001Declaration of satisfaction of mortgage/charge (1 page)
10 October 2001Return made up to 16/08/01; no change of members (6 pages)
10 October 2001Return made up to 16/08/01; no change of members (6 pages)
9 October 2001New director appointed (4 pages)
9 October 2001New director appointed (4 pages)
20 September 2001Accounting reference date shortened from 05/04/02 to 30/09/01 (1 page)
20 September 2001Accounting reference date shortened from 05/04/02 to 30/09/01 (1 page)
16 July 2001New director appointed (3 pages)
16 July 2001New director appointed (3 pages)
10 July 2001Director resigned (1 page)
10 July 2001Director resigned (1 page)
10 July 2001Director resigned (1 page)
10 July 2001Director resigned (1 page)
5 September 2000Director's particulars changed (1 page)
5 September 2000Return made up to 16/08/00; no change of members (7 pages)
5 September 2000Director's particulars changed (1 page)
5 September 2000Full accounts made up to 5 April 2000 (15 pages)
5 September 2000Return made up to 16/08/00; no change of members (7 pages)
5 September 2000Full accounts made up to 5 April 2000 (15 pages)
5 September 2000Full accounts made up to 5 April 2000 (15 pages)
12 April 2000New director appointed (2 pages)
12 April 2000New director appointed (2 pages)
8 October 1999New secretary appointed (2 pages)
8 October 1999New secretary appointed (2 pages)
8 October 1999Secretary resigned (1 page)
8 October 1999Secretary resigned (1 page)
1 September 1999Return made up to 16/08/99; full list of members (8 pages)
1 September 1999Return made up to 16/08/99; full list of members (8 pages)
12 August 1999Director resigned (1 page)
12 August 1999Director resigned (1 page)
7 July 1999Full accounts made up to 5 April 1999 (10 pages)
7 July 1999Full accounts made up to 5 April 1999 (10 pages)
7 July 1999Full accounts made up to 5 April 1999 (10 pages)
23 April 1999New director appointed (2 pages)
23 April 1999New director appointed (2 pages)
18 April 1999Memorandum and Articles of Association (8 pages)
18 April 1999Ad 06/04/99--------- £ si 50000000@1=50000000 £ ic 2300/50002300 (2 pages)
18 April 1999Memorandum and Articles of Association (8 pages)
18 April 1999Nc inc already adjusted 06/04/99 (1 page)
18 April 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
18 April 1999Ad 06/04/99--------- £ si 50000000@1=50000000 £ ic 2300/50002300 (2 pages)
18 April 1999Nc inc already adjusted 06/04/99 (1 page)
18 April 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
18 March 1999New secretary appointed (2 pages)
18 March 1999New secretary appointed (2 pages)
9 March 1999Secretary resigned (1 page)
9 March 1999Director resigned (1 page)
9 March 1999Secretary resigned (1 page)
9 March 1999New director appointed (2 pages)
9 March 1999Director resigned (1 page)
9 March 1999New director appointed (2 pages)
9 March 1999New director appointed (2 pages)
9 March 1999New director appointed (2 pages)
8 March 1999Company name changed ashday property company LIMITED\certificate issued on 09/03/99 (2 pages)
8 March 1999Company name changed ashday property company LIMITED\certificate issued on 09/03/99 (2 pages)
4 September 1998Auditor's resignation (1 page)
4 September 1998Return made up to 16/08/98; full list of members (6 pages)
4 September 1998Auditor's resignation (1 page)
4 September 1998Return made up to 16/08/98; full list of members (6 pages)
4 September 1998Full accounts made up to 5 April 1998 (6 pages)
4 September 1998Full accounts made up to 5 April 1998 (6 pages)
4 September 1998Full accounts made up to 5 April 1998 (6 pages)
8 October 1997Director resigned (1 page)
8 October 1997Director resigned (1 page)
24 September 1997Full accounts made up to 5 April 1997 (6 pages)
24 September 1997Full accounts made up to 5 April 1997 (6 pages)
24 September 1997Return made up to 16/08/97; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
24 September 1997Return made up to 16/08/97; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
30 September 1996Full accounts made up to 5 April 1996 (6 pages)
30 September 1996Return made up to 16/08/96; full list of members (9 pages)
30 September 1996Return made up to 16/08/96; full list of members (9 pages)
30 September 1996Full accounts made up to 5 April 1996 (6 pages)
30 September 1996Full accounts made up to 5 April 1996 (6 pages)
27 September 1995Full accounts made up to 5 April 1995 (6 pages)
27 September 1995Director resigned (4 pages)
27 September 1995Director resigned (4 pages)
27 September 1995Return made up to 16/08/95; no change of members (8 pages)
27 September 1995Return made up to 16/08/95; no change of members (8 pages)
27 September 1995New director appointed (2 pages)
27 September 1995Full accounts made up to 5 April 1995 (6 pages)
27 September 1995New director appointed (2 pages)
27 September 1995Full accounts made up to 5 April 1995 (6 pages)
14 September 1995Registered office changed on 14/09/95 from: 69 market street,, bradford,, yorks, BD1 1NE (1 page)
14 September 1995Registered office changed on 14/09/95 from: 69 market street,, bradford,, yorks, BD1 1NE (1 page)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (8 pages)
21 September 1994Full accounts made up to 5 April 1994 (7 pages)
21 September 1994Full accounts made up to 5 April 1994 (7 pages)
21 September 1994Full accounts made up to 5 April 1994 (7 pages)
3 September 1993Full accounts made up to 5 April 1993 (6 pages)
3 September 1993Full accounts made up to 5 April 1993 (6 pages)
3 September 1993Full accounts made up to 5 April 1993 (6 pages)
16 September 1992Full accounts made up to 5 April 1992 (6 pages)
16 September 1992Full accounts made up to 5 April 1992 (6 pages)
16 September 1992Full accounts made up to 5 April 1992 (6 pages)
5 September 1991Full accounts made up to 5 April 1991 (6 pages)
5 September 1991Full accounts made up to 5 April 1991 (6 pages)
5 September 1991Full accounts made up to 5 April 1991 (6 pages)
22 August 1990Full accounts made up to 5 April 1990 (4 pages)
22 August 1990Full accounts made up to 5 April 1990 (4 pages)
22 August 1990Full accounts made up to 5 April 1990 (4 pages)
6 September 1989Full accounts made up to 5 April 1989 (4 pages)
6 September 1989Full accounts made up to 5 April 1989 (4 pages)
6 September 1989Full accounts made up to 5 April 1989 (4 pages)
26 August 1988Full accounts made up to 5 April 1988 (3 pages)
26 August 1988Full accounts made up to 5 April 1988 (3 pages)
26 August 1988Full accounts made up to 5 April 1988 (3 pages)
1 September 1987Full accounts made up to 5 April 1987 (4 pages)
1 September 1987Full accounts made up to 5 April 1987 (4 pages)
1 September 1987Full accounts made up to 5 April 1987 (4 pages)
1 September 1986Full accounts made up to 5 April 1986 (4 pages)
1 September 1986Full accounts made up to 5 April 1986 (4 pages)
1 September 1986Full accounts made up to 5 April 1986 (4 pages)
3 December 1949Company name changed\certificate issued on 03/12/49 (3 pages)
3 December 1949Company name changed\certificate issued on 03/12/49 (3 pages)
15 February 1940Certificate of incorporation (1 page)
15 February 1940Certificate of incorporation (1 page)