Benton Lane
Newcastle Upon Tyne
NE12 8BU
Director Name | Mr Colin Macpherson |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2021(62 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | First Floor, Neon, Q10 Quorum Business Park Benton Lane Newcastle Upon Tyne NE12 8BU |
Director Name | Mr Mark Gallacher |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2021(62 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | First Floor, Neon, Q10 Quorum Business Park Benton Lane Newcastle Upon Tyne NE12 8BU |
Secretary Name | Pieter Marie Gustaaf Moens |
---|---|
Status | Current |
Appointed | 16 July 2022(63 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Correspondence Address | First Floor, Neon, Q10 Quorum Business Park Benton Lane Newcastle Upon Tyne NE12 8BU |
Director Name | Colin Stuart Roebuck |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1991(32 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 31 July 1994) |
Role | Company Director |
Correspondence Address | Bronte Lodge Shaw Lane Fenwick Doncaster South Yorkshire DN6 0HD |
Director Name | Mr Terence George Bramall |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1991(32 years, 2 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 30 March 1998) |
Role | Company Director |
Correspondence Address | Brook House Leathley Otley N Yorkshire LS21 2JY |
Director Name | David Leonard |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1991(32 years, 2 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 28 February 1992) |
Role | Company Director |
Correspondence Address | 9 Sturton Close Bessacarr Doncaster South Yorkshire DN4 7JG |
Secretary Name | Mr John Derek Thirlwall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 1991(32 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 January 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 380 Herringthorpe Valley Road Rotherham South Yorkshire S60 4LA |
Director Name | Mr Desmond Neil Moore |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1991(32 years, 5 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 24 May 1999) |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | Farmland House Main Street Mattersey Doncaster South Yorkshire DN10 5DY |
Secretary Name | Adrian Peter Goulding |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(34 years, 7 months after company formation) |
Appointment Duration | 9 months (resigned 05 October 1994) |
Role | Secretary |
Correspondence Address | 130 Shay Lane Walton Wakefield West Yorkshire WF2 6LB |
Director Name | Mark Timothy Davis |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(35 years, 1 month after company formation) |
Appointment Duration | 8 years, 9 months (resigned 01 April 2003) |
Role | Company Director |
Correspondence Address | Applegarth Top Lane Kirk Bramwith Doncaster South Yorkshire DN7 5SW |
Director Name | Leonard Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1994(35 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 May 1999) |
Role | Accountant |
Correspondence Address | 31 Riverside Crescent Bakewell Derbyshire DE45 1HF |
Secretary Name | Leonard Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 1994(35 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 26 March 1996) |
Role | Company Director |
Correspondence Address | 31 Riverside Crescent Bakewell Derbyshire DE45 1HF |
Director Name | Mr Terence Michael Stanley Bateman |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1995(36 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 February 1999) |
Role | Company Director |
Correspondence Address | 52 Hadleigh Court Coxhoe Durham DH6 4SJ |
Secretary Name | Richard Harold John Brandon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 1996(36 years, 10 months after company formation) |
Appointment Duration | 16 years, 4 months (resigned 23 July 2012) |
Role | Company Director |
Correspondence Address | 3 Highfield Villas Doncaster Road Costhorpe Worksop Nottinghamshire S81 9QX |
Director Name | Anthony Pope |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1996(37 years, 5 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 20 December 1996) |
Role | Construction Director |
Correspondence Address | 14 Merlin Park Dollar Clackmannanshire FK14 7BZ Scotland |
Director Name | Rodney Gerald Smith |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(38 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 10 June 1999) |
Role | Construction |
Correspondence Address | The Cottage Weston Under Wetherley Leamington Spa Warwickshire CV33 9BP |
Director Name | Mr David Blunt |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1998(38 years, 10 months after company formation) |
Appointment Duration | 2 days (resigned 01 April 1998) |
Role | Company Director |
Correspondence Address | 5 Milton Court Swinton Mexborough S Yorkshire S64 8RE |
Director Name | Mr Allen Hickling |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(40 years, 4 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 23 March 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Wharfedale Road Pogmoor Barnsley South Yorkshire S75 2LJ |
Director Name | Terence Michael Stanley Bateman |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2000(40 years, 10 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 31 March 2005) |
Role | Company Director |
Correspondence Address | The Whitehouse Astley Burf Stourport On Severn Worcestershire DY13 0SA |
Director Name | Mr David Mellor |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(43 years, 10 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 19 September 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Bridge Lane Court Bawtry Doncaster South Yorkshire DN10 6HQ |
Director Name | Trevor Edward Jee |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(44 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 January 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 157 The Green Worsley Lancashire M28 2PA |
Director Name | Mark Timothy Davis |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2005(46 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 January 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 White House View Barnby Dun Doncaster South Yorkshire DN3 1RX |
Director Name | Fraser Mercer |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2007(47 years, 10 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 October 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 66 Hall Lane Osbaston Nuneaton Warwickshire CV13 0BW |
Director Name | Mr David Blunt |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2007(48 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 12 March 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Brook Cottage Lea Brook Wentworth Rotherham S Yorks S62 7SH |
Director Name | Mr Martin Jon Smithurst |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2008(49 years after company formation) |
Appointment Duration | 8 years, 11 months (resigned 30 April 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Keepmoat Ltd The Waterfront Lakeside Boulevard Doncaster South Yorkshire DN4 5PL |
Director Name | David Sheridan |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2012(53 years, 3 months after company formation) |
Appointment Duration | 6 years (resigned 30 September 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Shared Services Centre, Q3 Office Quorum Business Benton Lane Newcastle Upon Tyne NE12 8EX |
Director Name | Mr Nicholas Peter Ash |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2013(53 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 January 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Keepmoat Ltd The Waterfront Lakeside Boulevard Doncaster South Yorkshire DN4 5PL |
Director Name | Mr Mark Lloyd Cutler |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2015(55 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 10 February 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Keepmoat Ltd The Waterfront Lakeside Boulevard Doncaster South Yorkshire DN4 5PL |
Director Name | Mr William Roland Taylor |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2017(57 years, 11 months after company formation) |
Appointment Duration | 8 months (resigned 01 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Shared Services Centre, Q3 Office Quorum Business Benton Lane Newcastle Upon Tyne NE12 8EX |
Director Name | Mr Wilfrid John Petrie |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2017(57 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 01 May 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Level 20 Canada Square London E14 5LQ |
Secretary Name | Mrs Sarah Jane Gregory |
---|---|
Status | Resigned |
Appointed | 30 April 2017(57 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 15 July 2022) |
Role | Company Director |
Correspondence Address | Level 20 Canada Square London E14 5LQ |
Director Name | Mr Simon David Pinnell |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2018(58 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Shared Services Centre, Q3 Office Quorum Business Benton Lane Newcastle Upon Tyne NE12 8EX |
Director Name | Ms Nicola Elizabeth Anne Lovett |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2019(59 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 June 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Shared Services Centre, Q3 Office Quorum Business Benton Lane Newcastle Upon Tyne NE12 8EX |
Director Name | Mr Andrew Martin Pollins |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2020(60 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 May 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Shared Services Centre, Q3 Office Quorum Business Benton Lane Newcastle Upon Tyne NE12 8EX |
Website | frankhaslammilan.co.uk |
---|---|
Telephone | 01302 347600 |
Telephone region | Doncaster |
Registered Address | First Floor, Neon, Q10 Quorum Business Park Benton Lane Newcastle Upon Tyne NE12 8BU |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Longbenton |
Built Up Area | Tyneside |
Address Matches | 4 other UK companies use this postal address |
429.4k at £1 | Keepmoat Regeneration LTD 85.88% Preferred Ordinary |
---|---|
70.6k at £1 | Keepmoat Regeneration LTD 14.12% Redeemable Ordinary |
Year | 2014 |
---|---|
Turnover | £214,347,000 |
Gross Profit | £28,454,000 |
Net Worth | £39,952,000 |
Cash | £13,984,000 |
Current Liabilities | £66,326,000 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 19 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 3 July 2024 (2 months, 1 week from now) |
8 March 1984 | Delivered on: 13 March 1984 Satisfied on: 23 August 2007 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge over undertaking and all property and assets present and future including book & all other debts uncalled capital. Fully Satisfied |
---|---|
24 November 1982 | Delivered on: 30 November 1982 Satisfied on: 5 May 2007 Persons entitled: John Carr Joinery Sales Limited. Classification: Legal charge Secured details: £450,000. Particulars: Land and buildings on the north west side of sprotborough road, sprotborough doncaster, south yorkshire t/n syk 23952. Fully Satisfied |
20 October 1977 | Delivered on: 31 October 1977 Satisfied on: 5 May 2007 Persons entitled: National Westminster Bank PLC Classification: Charge & over credit balance Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All monies from time to time held to the credit of the company by the bank or any deposit accounts or accounts which the company may now and hereafter have with the bank or held by the bank on an account or accounts earmarked or the company. Fully Satisfied |
20 October 1977 | Delivered on: 28 October 1977 Satisfied on: 5 May 2007 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charges on the fixed & undertaking and all property and assets present and future including goodwill, book debts & uncalled capital. (See doc M49). Fully Satisfied |
24 February 1977 | Delivered on: 17 March 1977 Satisfied on: 5 May 2007 Persons entitled: National Westminster Bank PLC Classification: Memo of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land 12.14 acres (approx) in cantly manor avenue off church lane doncaster. Fully Satisfied |
23 February 1977 | Delivered on: 3 March 1977 Satisfied on: 5 May 2007 Persons entitled: National Westminster Bank PLC Classification: Memo of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property known as land at demaby south yorkshire comprising 33.84 acres or thereabouts & being parcel 6/80 & part 7370 on O.s street sk 4997. Fully Satisfied |
7 August 1974 | Delivered on: 12 August 1974 Satisfied on: 5 May 2007 Persons entitled: National Westminster 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 3 regent terrace doncaster. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
23 October 2012 | Delivered on: 2 November 2012 Satisfied on: 9 January 2015 Persons entitled: Bank of Scotland PLC as Security Trustee for Itself and the Other Secured Parties (The Security Agent) Classification: Debenture Secured details: All monies due or to become due from any charging company or any other obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
23 March 2012 | Delivered on: 4 April 2012 Satisfied on: 9 January 2015 Persons entitled: Bank of Scotland PLC, as Security Trustee for Itself and the Other Secured Parties (The "Security Agent") Classification: Debenture Secured details: All monies due or to become due from any charging company or any other obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over all property and assets including goodwill, book debts, uncalled capital, buildings, fixtures, plant & machinery. See image for full details. Fully Satisfied |
4 December 2008 | Delivered on: 6 December 2008 Satisfied on: 28 March 2012 Persons entitled: Bank of Scotland PLC in Its Capacity as Security Trustee for the Jsl Note Holders (The Investor Security Trustee) Classification: Composite debenture Secured details: All monies due or to become due from each of the companies to the chargee and/or the jsl note holders (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Land on the north east side of lakeside boulevard doncaster south yorkshire t/no. SYK512706 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
4 December 2008 | Delivered on: 6 December 2008 Satisfied on: 18 April 2012 Persons entitled: Mr David Blunt Classification: Composite debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
16 August 2007 | Delivered on: 4 September 2007 Satisfied on: 9 January 2015 Persons entitled: The Governor and Company of the Bank of Scotland (The Security Trustee) Classification: Composite debenture Secured details: All monies due or to become due from the company to the senior secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: (For details of property charge please R. 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 |
7 August 1974 | Delivered on: 12 August 1974 Satisfied on: 5 May 2007 Persons entitled: National Westminster 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 land with builders yard at town end in sprotbrough nr doncaster.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
16 August 2007 | Delivered on: 4 September 2007 Satisfied on: 28 March 2012 Persons entitled: The Governor and Company of the Bank of Scotland in Its Capacity as Security Trustee for Thejsl Note Holders (The Investor Security Trustee) Classification: Composite debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The property being land on the north east side of lakeside boulevard t/no SYK512706 and fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
16 August 2007 | Delivered on: 21 August 2007 Satisfied on: 18 April 2012 Persons entitled: Mr David Blunt (Security Trustee) Classification: Composite debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The property being land on the north east side of lakeside boulevard t/no SYK512706 and fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
15 July 1987 | Delivered on: 29 July 1987 Satisfied on: 5 May 2007 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All and singular the company's respective rights title and interst in and to each of a building agreement dated 13TH february 1987 relating to land known as shenley lodge l milton keynes and the said land and premises or any part thereof. (See doc M399 for full details). Fully Satisfied |
19 July 1987 | Delivered on: 29 July 1987 Satisfied on: 5 May 2007 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All and singular the company's respective rights title and interest in and to each of a building agreement dated 5TH may 1987 relating to land known as shenley church end, 3A milton keynes and the said land and premises or any part thereof.(see doc M395 for full details. Fully Satisfied |
30 January 1987 | Delivered on: 10 February 1987 Satisfied on: 5 May 2007 Persons entitled: Brannall & Ogden (Developments) Limited. Classification: Legal charge Secured details: £39,200 due from the company to the chargee. Particulars: Property situate on the north side of and fronting to melton road, sprotborough limited doncaster, south yorkshire being part of t/n syk 123991 and all t/n syk 149520. Fully Satisfied |
22 November 1984 | Delivered on: 28 November 1984 Satisfied on: 5 May 2007 Persons entitled: Midland Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all propewrty and assets present and future including goodwill bookdebts uncalled capital fixtures fixed plant plant and machinery. Fully Satisfied |
8 June 1984 | Delivered on: 13 June 1984 Satisfied on: 5 May 2007 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 4 regent terrace, doncaster, s yorks. Fully Satisfied |
8 June 1984 | Delivered on: 13 June 1984 Satisfied on: 5 May 2007 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 land and builders yard at town end. Sprotborough doncaster. Fully Satisfied |
9 March 1984 | Delivered on: 15 March 1984 Satisfied on: 5 May 2007 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: Land & buildings on the north west side of sprotborough road sprotborough doncaster s yorks. Title no syk 23952. Fully Satisfied |
7 August 1974 | Delivered on: 12 August 1974 Satisfied on: 5 May 2007 Persons entitled: National Westminster 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 4 regent terrace doncaster.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
28 November 2014 | Delivered on: 8 December 2014 Persons entitled: U.S. Bank Trustees Limited (As Security Agent for the Secured Parties) Classification: A registered charge Outstanding |
18 August 1989 | Delivered on: 19 August 1989 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: 3 regent terrace south parade doncaster county south yorkshire. Outstanding |
21 June 2023 | Confirmation statement made on 19 June 2023 with no updates (3 pages) |
---|---|
12 October 2022 | Registered office address changed from Shared Services Centre, Q3 Office Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8EX England to First Floor, Neon, Q10 Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8BU on 12 October 2022 (1 page) |
6 October 2022 | Full accounts made up to 31 December 2021 (31 pages) |
27 July 2022 | Appointment of Pieter Marie Gustaaf Moens as a secretary on 16 July 2022 (2 pages) |
27 July 2022 | Termination of appointment of Sarah Jane Gregory as a secretary on 15 July 2022 (1 page) |
22 June 2022 | Confirmation statement made on 19 June 2022 with updates (4 pages) |
9 May 2022 | Change of details for Engie Regeneration Limited as a person with significant control on 4 April 2022 (2 pages) |
4 April 2022 | Company name changed engie regeneration (fhm) LIMITED\certificate issued on 04/04/22
|
24 November 2021 | Register inspection address has been changed from 4th Floor, 6 Bevis Marks London EC3A 7AF England to 4th Floor 6 Bevis Marks London EC3A 7BA (1 page) |
15 November 2021 | Full accounts made up to 31 December 2020 (32 pages) |
7 October 2021 | Register inspection address has been changed from Level 19 25 Canada Square London E14 5LQ England to 4th Floor, 6 Bevis Marks London EC3A 7AF (1 page) |
23 August 2021 | Director's details changed for Mr Mark Gallacher on 1 July 2021 (2 pages) |
23 August 2021 | Termination of appointment of Nicola Elizabeth Anne Lovett as a director on 30 June 2021 (1 page) |
20 July 2021 | Appointment of Mr Colin Macpherson as a director on 1 July 2021 (2 pages) |
20 July 2021 | Termination of appointment of Andrew Martin Pollins as a director on 30 May 2021 (1 page) |
20 July 2021 | Appointment of Mr Mark Gallacher as a director on 1 July 2021 (2 pages) |
21 June 2021 | Confirmation statement made on 19 June 2021 with no updates (3 pages) |
21 October 2020 | Full accounts made up to 31 December 2019 (32 pages) |
1 July 2020 | Confirmation statement made on 19 June 2020 with no updates (3 pages) |
3 April 2020 | Appointment of Andrew Martin Pollins as a director on 1 April 2020 (2 pages) |
2 April 2020 | Termination of appointment of Simon David Pinnell as a director on 31 March 2020 (1 page) |
3 October 2019 | Full accounts made up to 31 December 2018 (27 pages) |
19 June 2019 | Confirmation statement made on 19 June 2019 with no updates (3 pages) |
2 May 2019 | Termination of appointment of Wilfrid John Petrie as a director on 1 May 2019 (1 page) |
1 May 2019 | Appointment of Ms Nicola Elizabeth Anne Lovett as a director on 1 May 2019 (2 pages) |
5 October 2018 | Appointment of Mr Martin Jon Smithurst as a director on 1 October 2018 (2 pages) |
1 October 2018 | Termination of appointment of David Sheridan as a director on 30 September 2018 (1 page) |
10 September 2018 | Current accounting period extended from 30 September 2018 to 31 December 2018 (1 page) |
5 July 2018 | Full accounts made up to 30 September 2017 (29 pages) |
2 July 2018 | Confirmation statement made on 19 June 2018 with updates (4 pages) |
15 January 2018 | Appointment of Mr Simon David Pinnell as a director on 1 January 2018 (2 pages) |
15 January 2018 | Termination of appointment of Daniel Westmoreland as a director on 1 January 2018 (1 page) |
15 January 2018 | Termination of appointment of William Roland Taylor as a director on 1 January 2018 (1 page) |
20 December 2017 | Previous accounting period extended from 31 March 2017 to 30 September 2017 (1 page) |
20 December 2017 | Previous accounting period extended from 31 March 2017 to 30 September 2017 (1 page) |
1 August 2017 | Change of details for Keepmoat Regeneration Limited as a person with significant control on 28 July 2017 (2 pages) |
1 August 2017 | Change of details for Keepmoat Regeneration Limited as a person with significant control on 28 July 2017 (2 pages) |
28 July 2017 | Registered office address changed from Keepmoat Ltd the Waterfront Lakeside Boulevard Doncaster South Yorkshire DN4 5PL to Shared Services Centre, Q3 Office Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8EX on 28 July 2017 (1 page) |
28 July 2017 | Registered office address changed from Keepmoat Ltd the Waterfront Lakeside Boulevard Doncaster South Yorkshire DN4 5PL to Shared Services Centre, Q3 Office Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8EX on 28 July 2017 (1 page) |
27 July 2017 | Change of name notice (2 pages) |
27 July 2017 | Change of name notice (2 pages) |
27 July 2017 | Resolutions
|
27 July 2017 | Resolutions
|
3 July 2017 | Register(s) moved to registered inspection location Level 19 25 Canada Square London E14 5LQ (1 page) |
3 July 2017 | Register inspection address has been changed to Level 19 25 Canada Square London E14 5LQ (1 page) |
3 July 2017 | Register inspection address has been changed to Level 19 25 Canada Square London E14 5LQ (1 page) |
3 July 2017 | Register(s) moved to registered inspection location Level 19 25 Canada Square London E14 5LQ (1 page) |
19 June 2017 | Confirmation statement made on 19 June 2017 with updates (4 pages) |
19 June 2017 | Confirmation statement made on 19 June 2017 with updates (4 pages) |
30 May 2017 | Termination of appointment of Martin Smithurst as a director on 30 April 2017 (1 page) |
30 May 2017 | Termination of appointment of Martin Smithurst as a director on 30 April 2017 (1 page) |
10 May 2017 | Appointment of Mr Wilfrid John Petrie as a director on 30 April 2017 (2 pages) |
10 May 2017 | Appointment of Mr Wilfrid John Petrie as a director on 30 April 2017 (2 pages) |
10 May 2017 | Appointment of Mr William Roland Taylor as a director on 30 April 2017 (2 pages) |
10 May 2017 | Termination of appointment of James Michael Douglas Thomson as a director on 30 April 2017 (1 page) |
10 May 2017 | Appointment of Mr William Roland Taylor as a director on 30 April 2017 (2 pages) |
10 May 2017 | Appointment of Mr Daniel Westmoreland as a director on 30 April 2017 (2 pages) |
10 May 2017 | Appointment of Mrs Sarah Jane Gregory as a secretary on 30 April 2017 (2 pages) |
10 May 2017 | Appointment of Mr Daniel Westmoreland as a director on 30 April 2017 (2 pages) |
10 May 2017 | Termination of appointment of James Michael Douglas Thomson as a director on 30 April 2017 (1 page) |
10 May 2017 | Appointment of Mrs Sarah Jane Gregory as a secretary on 30 April 2017 (2 pages) |
3 May 2017 | Satisfaction of charge 006294040025 in full (1 page) |
3 May 2017 | Satisfaction of charge 006294040025 in full (1 page) |
11 February 2017 | Satisfaction of charge 17 in full (4 pages) |
11 February 2017 | Satisfaction of charge 17 in full (4 pages) |
30 August 2016 | Full accounts made up to 31 March 2016 (25 pages) |
30 August 2016 | Full accounts made up to 31 March 2016 (25 pages) |
30 June 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
30 June 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
10 February 2016 | Termination of appointment of Mark Lloyd Cutler as a director on 10 February 2016 (1 page) |
10 February 2016 | Termination of appointment of Mark Lloyd Cutler as a director on 10 February 2016 (1 page) |
4 November 2015 | Director's details changed for Mr Martin Smithurst on 4 November 2015 (2 pages) |
4 November 2015 | Director's details changed for Mr Martin Smithurst on 4 November 2015 (2 pages) |
4 November 2015 | Director's details changed for Mr Martin Smithurst on 4 November 2015 (2 pages) |
20 October 2015 | Full accounts made up to 31 March 2015 (26 pages) |
20 October 2015 | Full accounts made up to 31 March 2015 (26 pages) |
12 August 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
11 February 2015 | Appointment of Mr Mark Lloyd Cutler as a director on 2 February 2015 (2 pages) |
11 February 2015 | Appointment of Mr Mark Lloyd Cutler as a director on 2 February 2015 (2 pages) |
11 February 2015 | Termination of appointment of Nicholas Peter Ash as a director on 30 January 2015 (1 page) |
11 February 2015 | Termination of appointment of Nicholas Peter Ash as a director on 30 January 2015 (1 page) |
11 February 2015 | Appointment of Mr Mark Lloyd Cutler as a director on 2 February 2015 (2 pages) |
9 January 2015 | Satisfaction of charge 20 in full (4 pages) |
9 January 2015 | Satisfaction of charge 20 in full (4 pages) |
9 January 2015 | Satisfaction of charge 24 in full (4 pages) |
9 January 2015 | Satisfaction of charge 23 in full (4 pages) |
9 January 2015 | Satisfaction of charge 24 in full (4 pages) |
9 January 2015 | Satisfaction of charge 23 in full (4 pages) |
16 December 2014 | Resolutions
|
16 December 2014 | Resolutions
|
8 December 2014 | Registration of charge 006294040025, created on 28 November 2014 (43 pages) |
8 December 2014 | Registration of charge 006294040025, created on 28 November 2014 (43 pages) |
12 November 2014 | Full accounts made up to 31 March 2014 (27 pages) |
12 November 2014 | Full accounts made up to 31 March 2014 (27 pages) |
11 July 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
2 September 2013 | Full accounts made up to 31 March 2013 (24 pages) |
2 September 2013 | Full accounts made up to 31 March 2013 (24 pages) |
30 August 2013 | Company name changed frank haslam milan & company LIMITED\certificate issued on 30/08/13
|
30 August 2013 | Company name changed frank haslam milan & company LIMITED\certificate issued on 30/08/13
|
9 August 2013 | Annual return made up to 19 June 2013 with a full list of shareholders (6 pages) |
9 August 2013 | Annual return made up to 19 June 2013 with a full list of shareholders (6 pages) |
19 April 2013 | Appointment of Mr Nicholas Peter Ash as a director (2 pages) |
19 April 2013 | Appointment of Mr Nicholas Peter Ash as a director (2 pages) |
19 December 2012 | Full accounts made up to 31 March 2012 (27 pages) |
19 December 2012 | Full accounts made up to 31 March 2012 (27 pages) |
7 November 2012 | Termination of appointment of John Thirlwall as a director (1 page) |
7 November 2012 | Termination of appointment of John Thirlwall as a director (1 page) |
2 November 2012 | Particulars of a mortgage or charge / charge no: 24 (11 pages) |
2 November 2012 | Particulars of a mortgage or charge / charge no: 24 (11 pages) |
26 September 2012 | Termination of appointment of Fraser Mercer as a director (1 page) |
26 September 2012 | Termination of appointment of Fraser Mercer as a director (1 page) |
20 September 2012 | Termination of appointment of David Mellor as a director (1 page) |
20 September 2012 | Termination of appointment of David Mellor as a director (1 page) |
5 September 2012 | Appointment of David Sheridan as a director (2 pages) |
5 September 2012 | Appointment of David Sheridan as a director (2 pages) |
5 September 2012 | Appointment of Mr James Michael Douglas Thomson as a director (2 pages) |
5 September 2012 | Appointment of Mr James Michael Douglas Thomson as a director (2 pages) |
31 July 2012 | Termination of appointment of Richard Brandon as a secretary (1 page) |
31 July 2012 | Termination of appointment of Richard Brandon as a secretary (1 page) |
19 June 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (8 pages) |
19 June 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (8 pages) |
23 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages) |
23 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
23 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
23 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages) |
16 April 2012 | Termination of appointment of Allen Hickling as a director (1 page) |
16 April 2012 | Termination of appointment of Allen Hickling as a director (1 page) |
11 April 2012 | Resolutions
|
11 April 2012 | Resolutions
|
4 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages) |
4 April 2012 | Particulars of a mortgage or charge / charge no: 23 (11 pages) |
4 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages) |
4 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages) |
4 April 2012 | Particulars of a mortgage or charge / charge no: 23 (11 pages) |
4 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages) |
13 March 2012 | Termination of appointment of David Blunt as a director (1 page) |
13 March 2012 | Termination of appointment of David Blunt as a director (1 page) |
6 October 2011 | Full accounts made up to 31 March 2011 (24 pages) |
6 October 2011 | Full accounts made up to 31 March 2011 (24 pages) |
23 June 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (10 pages) |
23 June 2011 | Director's details changed for David Mellor on 19 June 2011 (2 pages) |
23 June 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (10 pages) |
23 June 2011 | Director's details changed for David Mellor on 19 June 2011 (2 pages) |
23 June 2011 | Director's details changed for Fraser Mercer on 19 June 2011 (2 pages) |
23 June 2011 | Director's details changed for Fraser Mercer on 19 June 2011 (2 pages) |
17 September 2010 | Full accounts made up to 31 March 2010 (23 pages) |
17 September 2010 | Full accounts made up to 31 March 2010 (23 pages) |
5 August 2010 | Director's details changed for Mr Martin Smithurst on 19 June 2010 (2 pages) |
5 August 2010 | Director's details changed for David Mellor on 19 June 2010 (2 pages) |
5 August 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (10 pages) |
5 August 2010 | Director's details changed for Fraser Mercer on 19 June 2010 (2 pages) |
5 August 2010 | Director's details changed for David Mellor on 19 June 2010 (2 pages) |
5 August 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (10 pages) |
5 August 2010 | Director's details changed for Mr Martin Smithurst on 19 June 2010 (2 pages) |
5 August 2010 | Director's details changed for Fraser Mercer on 19 June 2010 (2 pages) |
14 November 2009 | Full accounts made up to 31 March 2009 (23 pages) |
14 November 2009 | Full accounts made up to 31 March 2009 (23 pages) |
1 July 2009 | Return made up to 19/06/09; full list of members (5 pages) |
1 July 2009 | Return made up to 19/06/09; full list of members (5 pages) |
6 January 2009 | Director's change of particulars / david blunt / 19/12/2008 (1 page) |
6 January 2009 | Director's change of particulars / david blunt / 19/12/2008 (1 page) |
6 December 2008 | Particulars of a mortgage or charge / charge no: 22 (22 pages) |
6 December 2008 | Particulars of a mortgage or charge / charge no: 21 (6 pages) |
6 December 2008 | Particulars of a mortgage or charge / charge no: 22 (22 pages) |
6 December 2008 | Particulars of a mortgage or charge / charge no: 21 (6 pages) |
4 August 2008 | Full accounts made up to 31 March 2008 (23 pages) |
4 August 2008 | Full accounts made up to 31 March 2008 (23 pages) |
24 June 2008 | Return made up to 19/06/08; full list of members (5 pages) |
24 June 2008 | Return made up to 19/06/08; full list of members (5 pages) |
23 June 2008 | Location of debenture register (1 page) |
23 June 2008 | Location of debenture register (1 page) |
23 June 2008 | Registered office changed on 23/06/2008 from c/o keepmoat PLC the waterfront lakeside boulevard doncaster south yorkshire DN4 5PL (1 page) |
23 June 2008 | Registered office changed on 23/06/2008 from c/o keepmoat PLC the waterfront lakeside boulevard doncaster south yorkshire DN4 5PL (1 page) |
23 June 2008 | Director appointed mr martin smithurst (1 page) |
23 June 2008 | Location of register of members (1 page) |
23 June 2008 | Appointment terminated director roger ward (1 page) |
23 June 2008 | Director appointed mr martin smithurst (1 page) |
23 June 2008 | Appointment terminated director roger ward (1 page) |
23 June 2008 | Location of register of members (1 page) |
11 February 2008 | Director resigned (1 page) |
11 February 2008 | Director resigned (1 page) |
11 February 2008 | Director resigned (1 page) |
11 February 2008 | Director resigned (1 page) |
24 September 2007 | New director appointed (2 pages) |
24 September 2007 | New director appointed (2 pages) |
4 September 2007 | Particulars of mortgage/charge (22 pages) |
4 September 2007 | Particulars of mortgage/charge (22 pages) |
4 September 2007 | Particulars of mortgage/charge (63 pages) |
4 September 2007 | Particulars of mortgage/charge (63 pages) |
31 August 2007 | Full accounts made up to 31 March 2007 (21 pages) |
31 August 2007 | Full accounts made up to 31 March 2007 (21 pages) |
30 August 2007 | New director appointed (2 pages) |
30 August 2007 | New director appointed (2 pages) |
29 August 2007 | Declaration of assistance for shares acquisition (11 pages) |
29 August 2007 | Resolutions
|
29 August 2007 | Resolutions
|
29 August 2007 | Declaration of assistance for shares acquisition (11 pages) |
23 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
23 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
21 August 2007 | Particulars of mortgage/charge (6 pages) |
21 August 2007 | Particulars of mortgage/charge (6 pages) |
12 July 2007 | Return made up to 19/06/07; full list of members (9 pages) |
12 July 2007 | Return made up to 19/06/07; full list of members (9 pages) |
5 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 April 2007 | New director appointed (2 pages) |
28 April 2007 | New director appointed (2 pages) |
14 April 2007 | Director resigned (1 page) |
14 April 2007 | Director resigned (1 page) |
21 March 2007 | Secretary's particulars changed (1 page) |
21 March 2007 | Secretary's particulars changed (1 page) |
26 October 2006 | Registered office changed on 26/10/06 from: keepmoat PLC heavens walk doncaster DN4 5H2 (1 page) |
26 October 2006 | Registered office changed on 26/10/06 from: keepmoat PLC heavens walk doncaster DN4 5H2 (1 page) |
21 August 2006 | Full accounts made up to 31 March 2006 (21 pages) |
21 August 2006 | Full accounts made up to 31 March 2006 (21 pages) |
21 July 2006 | Return made up to 19/06/06; full list of members
|
21 July 2006 | Return made up to 19/06/06; full list of members
|
12 July 2006 | Director's particulars changed (1 page) |
12 July 2006 | Director's particulars changed (1 page) |
18 May 2006 | Secretary's particulars changed (1 page) |
18 May 2006 | Registered office changed on 18/05/06 from: heavens walk doncaster south yorkshire DN4 5HZ (1 page) |
18 May 2006 | Secretary's particulars changed (1 page) |
18 May 2006 | Registered office changed on 18/05/06 from: heavens walk doncaster south yorkshire DN4 5HZ (1 page) |
24 November 2005 | Director resigned (1 page) |
24 November 2005 | New director appointed (2 pages) |
24 November 2005 | New director appointed (2 pages) |
24 November 2005 | Director resigned (1 page) |
27 July 2005 | Full accounts made up to 31 March 2005 (20 pages) |
27 July 2005 | Full accounts made up to 31 March 2005 (20 pages) |
29 June 2005 | Return made up to 19/06/05; full list of members (9 pages) |
29 June 2005 | Return made up to 19/06/05; full list of members (9 pages) |
19 May 2005 | New director appointed (2 pages) |
19 May 2005 | New director appointed (2 pages) |
15 April 2005 | Director resigned (1 page) |
15 April 2005 | Director resigned (1 page) |
14 July 2004 | Full accounts made up to 31 March 2004 (19 pages) |
14 July 2004 | Full accounts made up to 31 March 2004 (19 pages) |
6 July 2004 | Return made up to 19/06/04; full list of members
|
6 July 2004 | Return made up to 19/06/04; full list of members
|
16 September 2003 | New director appointed (2 pages) |
16 September 2003 | New director appointed (2 pages) |
8 July 2003 | Full accounts made up to 31 March 2003 (20 pages) |
8 July 2003 | Full accounts made up to 31 March 2003 (20 pages) |
27 June 2003 | Return made up to 19/06/03; full list of members (8 pages) |
27 June 2003 | Return made up to 19/06/03; full list of members (8 pages) |
7 June 2003 | New director appointed (2 pages) |
7 June 2003 | New director appointed (2 pages) |
16 May 2003 | Director resigned (1 page) |
16 May 2003 | Director resigned (1 page) |
11 September 2002 | Full accounts made up to 31 March 2002 (20 pages) |
11 September 2002 | Full accounts made up to 31 March 2002 (20 pages) |
9 July 2002 | Return made up to 26/06/02; full list of members
|
9 July 2002 | Return made up to 26/06/02; full list of members
|
16 August 2001 | Full accounts made up to 31 March 2001 (18 pages) |
16 August 2001 | Full accounts made up to 31 March 2001 (18 pages) |
19 July 2001 | Director's particulars changed (1 page) |
19 July 2001 | Director's particulars changed (1 page) |
13 July 2001 | Return made up to 09/07/01; full list of members (7 pages) |
13 July 2001 | Return made up to 09/07/01; full list of members (7 pages) |
10 January 2001 | Registered office changed on 10/01/01 from: wadworth hall wadworth doncaster south yorkshire DN11 9BA (1 page) |
10 January 2001 | Registered office changed on 10/01/01 from: wadworth hall wadworth doncaster south yorkshire DN11 9BA (1 page) |
4 August 2000 | Full accounts made up to 31 March 2000 (15 pages) |
4 August 2000 | Full accounts made up to 31 March 2000 (15 pages) |
14 July 2000 | Return made up to 11/07/00; full list of members
|
14 July 2000 | Return made up to 11/07/00; full list of members
|
24 May 2000 | New director appointed (2 pages) |
24 May 2000 | New director appointed (2 pages) |
19 May 2000 | New director appointed (2 pages) |
19 May 2000 | New director appointed (2 pages) |
15 May 2000 | Director resigned (1 page) |
15 May 2000 | Director resigned (1 page) |
15 May 2000 | Director resigned (1 page) |
15 May 2000 | Director resigned (1 page) |
2 August 1999 | Full accounts made up to 31 March 1999 (16 pages) |
2 August 1999 | Full accounts made up to 31 March 1999 (16 pages) |
26 July 1999 | Return made up to 20/07/99; no change of members (6 pages) |
26 July 1999 | Return made up to 20/07/99; no change of members (6 pages) |
7 July 1999 | Director resigned (1 page) |
7 July 1999 | Director resigned (1 page) |
5 February 1999 | Director resigned (1 page) |
5 February 1999 | Director resigned (1 page) |
29 July 1998 | Full accounts made up to 31 March 1998 (17 pages) |
29 July 1998 | Full accounts made up to 31 March 1998 (17 pages) |
25 July 1998 | Return made up to 20/07/98; full list of members (8 pages) |
25 July 1998 | Return made up to 20/07/98; full list of members (8 pages) |
1 June 1998 | Director resigned (1 page) |
1 June 1998 | Director resigned (1 page) |
1 June 1998 | Director resigned (1 page) |
1 June 1998 | Director resigned (1 page) |
11 May 1998 | Conso conve 31/03/98 (1 page) |
11 May 1998 | Conso conve 31/03/98 (1 page) |
11 May 1998 | Memorandum and Articles of Association (13 pages) |
11 May 1998 | Ad 31/03/98--------- £ si 429400@1=429400 £ ic 70600/500000 (2 pages) |
11 May 1998 | £ nc 70600/500000 31/03/98 (1 page) |
11 May 1998 | Memorandum and Articles of Association (13 pages) |
11 May 1998 | £ nc 70600/500000 31/03/98 (1 page) |
11 May 1998 | Registered office changed on 11/05/98 from: 4 regent terrace south parade doncaster s yorks DN1 2EF (1 page) |
11 May 1998 | Ad 31/03/98--------- £ si 429400@1=429400 £ ic 70600/500000 (2 pages) |
11 May 1998 | Registered office changed on 11/05/98 from: 4 regent terrace south parade doncaster s yorks DN1 2EF (1 page) |
29 July 1997 | Return made up to 26/07/97; full list of members (9 pages) |
29 July 1997 | Full accounts made up to 31 March 1997 (16 pages) |
29 July 1997 | Return made up to 26/07/97; full list of members (9 pages) |
29 July 1997 | Full accounts made up to 31 March 1997 (16 pages) |
27 July 1997 | New director appointed (2 pages) |
27 July 1997 | New director appointed (2 pages) |
4 February 1997 | Director resigned (1 page) |
4 February 1997 | Director resigned (1 page) |
20 November 1996 | New director appointed (2 pages) |
20 November 1996 | New director appointed (2 pages) |
13 August 1996 | Full accounts made up to 31 March 1996 (16 pages) |
13 August 1996 | Full accounts made up to 31 March 1996 (16 pages) |
7 August 1996 | Return made up to 26/07/96; no change of members
|
7 August 1996 | Return made up to 26/07/96; no change of members
|
31 March 1996 | Secretary resigned;new secretary appointed (2 pages) |
31 March 1996 | Secretary resigned;new secretary appointed (2 pages) |
6 December 1995 | New director appointed (2 pages) |
6 December 1995 | New director appointed (2 pages) |
29 August 1995 | Full accounts made up to 31 March 1995 (15 pages) |
29 August 1995 | Full accounts made up to 31 March 1995 (15 pages) |
14 August 1995 | Return made up to 26/07/95; no change of members (6 pages) |
14 August 1995 | Director resigned (2 pages) |
14 August 1995 | Return made up to 26/07/95; no change of members (6 pages) |
14 August 1995 | Director resigned (2 pages) |
14 August 1995 | Director resigned (2 pages) |
14 August 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (59 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (46 pages) |
15 August 1994 | Full accounts made up to 31 March 1994 (17 pages) |
29 July 1993 | Full accounts made up to 31 March 1993 (16 pages) |
27 July 1992 | Full accounts made up to 31 March 1992 (16 pages) |
8 August 1990 | Full accounts made up to 31 March 1990 (17 pages) |
19 August 1989 | Particulars of mortgage/charge (3 pages) |
19 August 1989 | Particulars of mortgage/charge (3 pages) |
25 July 1989 | Full accounts made up to 31 March 1989 (16 pages) |
6 October 1988 | Accounts made up to 31 December 1987 (16 pages) |
10 February 1987 | Particulars of mortgage/charge (3 pages) |
10 February 1987 | Particulars of mortgage/charge (3 pages) |
25 June 1986 | Full accounts made up to 31 December 1985 (25 pages) |
30 November 1982 | Particulars of mortgage/charge (3 pages) |
30 November 1982 | Particulars of mortgage/charge (3 pages) |
18 December 1978 | Satisfaction of mortgage/charge (2 pages) |
18 December 1978 | Satisfaction of mortgage/charge (2 pages) |
2 June 1959 | Certificate of incorporation (1 page) |
2 June 1959 | Certificate of incorporation (1 page) |