Company NameEquans Regeneration (FHM) Limited
Company StatusActive
Company Number00629404
CategoryPrivate Limited Company
Incorporation Date2 June 1959(64 years, 11 months ago)
Previous Names3

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Martin Jon Smithurst
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2018(59 years, 4 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor, Neon, Q10 Quorum Business Park
Benton Lane
Newcastle Upon Tyne
NE12 8BU
Director NameMr Colin Macpherson
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2021(62 years, 1 month after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor, Neon, Q10 Quorum Business Park
Benton Lane
Newcastle Upon Tyne
NE12 8BU
Director NameMr Mark Gallacher
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2021(62 years, 1 month after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor, Neon, Q10 Quorum Business Park
Benton Lane
Newcastle Upon Tyne
NE12 8BU
Secretary NamePieter Marie Gustaaf Moens
StatusCurrent
Appointed16 July 2022(63 years, 2 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Correspondence AddressFirst Floor, Neon, Q10 Quorum Business Park
Benton Lane
Newcastle Upon Tyne
NE12 8BU
Director NameColin Stuart Roebuck
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1991(32 years, 2 months after company formation)
Appointment Duration3 years (resigned 31 July 1994)
RoleCompany Director
Correspondence AddressBronte Lodge Shaw Lane
Fenwick
Doncaster
South Yorkshire
DN6 0HD
Director NameMr Terence George Bramall
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1991(32 years, 2 months after company formation)
Appointment Duration6 years, 8 months (resigned 30 March 1998)
RoleCompany Director
Correspondence AddressBrook House
Leathley
Otley
N Yorkshire
LS21 2JY
Director NameDavid Leonard
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1991(32 years, 2 months after company formation)
Appointment Duration7 months, 1 week (resigned 28 February 1992)
RoleCompany Director
Correspondence Address9 Sturton Close
Bessacarr
Doncaster
South Yorkshire
DN4 7JG
Secretary NameMr John Derek Thirlwall
NationalityBritish
StatusResigned
Appointed26 July 1991(32 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 January 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address380 Herringthorpe Valley Road
Rotherham
South Yorkshire
S60 4LA
Director NameMr Desmond Neil Moore
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1991(32 years, 5 months after company formation)
Appointment Duration7 years, 6 months (resigned 24 May 1999)
RoleMarketing Director
Country of ResidenceEngland
Correspondence AddressFarmland House
Main Street Mattersey
Doncaster
South Yorkshire
DN10 5DY
Secretary NameAdrian Peter Goulding
NationalityBritish
StatusResigned
Appointed01 January 1994(34 years, 7 months after company formation)
Appointment Duration9 months (resigned 05 October 1994)
RoleSecretary
Correspondence Address130 Shay Lane
Walton
Wakefield
West Yorkshire
WF2 6LB
Director NameMark Timothy Davis
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(35 years, 1 month after company formation)
Appointment Duration8 years, 9 months (resigned 01 April 2003)
RoleCompany Director
Correspondence AddressApplegarth Top Lane
Kirk Bramwith
Doncaster
South Yorkshire
DN7 5SW
Director NameLeonard Cooper
NationalityBritish
StatusResigned
Appointed01 August 1994(35 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 May 1999)
RoleAccountant
Correspondence Address31 Riverside Crescent
Bakewell
Derbyshire
DE45 1HF
Secretary NameLeonard Cooper
NationalityBritish
StatusResigned
Appointed05 October 1994(35 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 26 March 1996)
RoleCompany Director
Correspondence Address31 Riverside Crescent
Bakewell
Derbyshire
DE45 1HF
Director NameMr Terence Michael Stanley Bateman
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1995(36 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 February 1999)
RoleCompany Director
Correspondence Address52 Hadleigh Court
Coxhoe
Durham
DH6 4SJ
Secretary NameRichard Harold John Brandon
NationalityBritish
StatusResigned
Appointed26 March 1996(36 years, 10 months after company formation)
Appointment Duration16 years, 4 months (resigned 23 July 2012)
RoleCompany Director
Correspondence Address3 Highfield Villas
Doncaster Road Costhorpe
Worksop
Nottinghamshire
S81 9QX
Director NameAnthony Pope
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1996(37 years, 5 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 20 December 1996)
RoleConstruction Director
Correspondence Address14 Merlin Park
Dollar
Clackmannanshire
FK14 7BZ
Scotland
Director NameRodney Gerald Smith
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(38 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 10 June 1999)
RoleConstruction
Correspondence AddressThe Cottage
Weston Under Wetherley
Leamington Spa
Warwickshire
CV33 9BP
Director NameMr David Blunt
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1998(38 years, 10 months after company formation)
Appointment Duration2 days (resigned 01 April 1998)
RoleCompany Director
Correspondence Address5 Milton Court
Swinton
Mexborough
S Yorkshire
S64 8RE
Director NameMr Allen Hickling
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1999(40 years, 4 months after company formation)
Appointment Duration12 years, 5 months (resigned 23 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Wharfedale Road
Pogmoor
Barnsley
South Yorkshire
S75 2LJ
Director NameTerence Michael Stanley Bateman
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2000(40 years, 10 months after company formation)
Appointment Duration4 years, 12 months (resigned 31 March 2005)
RoleCompany Director
Correspondence AddressThe Whitehouse
Astley Burf
Stourport On Severn
Worcestershire
DY13 0SA
Director NameMr David Mellor
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(43 years, 10 months after company formation)
Appointment Duration9 years, 5 months (resigned 19 September 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Bridge Lane Court
Bawtry
Doncaster
South Yorkshire
DN10 6HQ
Director NameTrevor Edward Jee
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2003(44 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 January 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address157 The Green
Worsley
Lancashire
M28 2PA
Director NameMark Timothy Davis
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2005(46 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 January 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 White House View
Barnby Dun
Doncaster
South Yorkshire
DN3 1RX
Director NameFraser Mercer
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2007(47 years, 10 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address66 Hall Lane
Osbaston
Nuneaton
Warwickshire
CV13 0BW
Director NameMr David Blunt
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2007(48 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 12 March 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBrook Cottage Lea Brook
Wentworth
Rotherham
S Yorks
S62 7SH
Director NameMr Martin Jon Smithurst
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2008(49 years after company formation)
Appointment Duration8 years, 11 months (resigned 30 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKeepmoat Ltd The Waterfront
Lakeside Boulevard
Doncaster
South Yorkshire
DN4 5PL
Director NameDavid Sheridan
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2012(53 years, 3 months after company formation)
Appointment Duration6 years (resigned 30 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShared Services Centre, Q3 Office Quorum Business
Benton Lane
Newcastle Upon Tyne
NE12 8EX
Director NameMr Nicholas Peter Ash
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2013(53 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKeepmoat Ltd The Waterfront
Lakeside Boulevard
Doncaster
South Yorkshire
DN4 5PL
Director NameMr Mark Lloyd Cutler
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2015(55 years, 8 months after company formation)
Appointment Duration1 year (resigned 10 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKeepmoat Ltd The Waterfront
Lakeside Boulevard
Doncaster
South Yorkshire
DN4 5PL
Director NameMr William Roland Taylor
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2017(57 years, 11 months after company formation)
Appointment Duration8 months (resigned 01 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShared Services Centre, Q3 Office Quorum Business
Benton Lane
Newcastle Upon Tyne
NE12 8EX
Director NameMr Wilfrid John Petrie
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2017(57 years, 11 months after company formation)
Appointment Duration2 years (resigned 01 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLevel 20 Canada Square
London
E14 5LQ
Secretary NameMrs Sarah Jane Gregory
StatusResigned
Appointed30 April 2017(57 years, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 15 July 2022)
RoleCompany Director
Correspondence AddressLevel 20 Canada Square
London
E14 5LQ
Director NameMr Simon David Pinnell
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2018(58 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShared Services Centre, Q3 Office Quorum Business
Benton Lane
Newcastle Upon Tyne
NE12 8EX
Director NameMs Nicola Elizabeth Anne Lovett
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2019(59 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShared Services Centre, Q3 Office Quorum Business
Benton Lane
Newcastle Upon Tyne
NE12 8EX
Director NameMr Andrew Martin Pollins
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2020(60 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 May 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShared Services Centre, Q3 Office Quorum Business
Benton Lane
Newcastle Upon Tyne
NE12 8EX

Contact

Websitefrankhaslammilan.co.uk
Telephone01302 347600
Telephone regionDoncaster

Location

Registered AddressFirst Floor, Neon, Q10 Quorum Business Park
Benton Lane
Newcastle Upon Tyne
NE12 8BU
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardLongbenton
Built Up AreaTyneside
Address Matches4 other UK companies use this postal address

Shareholders

429.4k at £1Keepmoat Regeneration LTD
85.88%
Preferred Ordinary
70.6k at £1Keepmoat Regeneration LTD
14.12%
Redeemable Ordinary

Financials

Year2014
Turnover£214,347,000
Gross Profit£28,454,000
Net Worth£39,952,000
Cash£13,984,000
Current Liabilities£66,326,000

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return19 June 2023 (10 months, 1 week ago)
Next Return Due3 July 2024 (2 months, 1 week from now)

Charges

8 March 1984Delivered 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 1982Delivered 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 1977Delivered 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 1977Delivered 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 1977Delivered 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 1977Delivered 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 1974Delivered 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 2012Delivered 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 2012Delivered 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 2008Delivered 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 2008Delivered 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 2007Delivered 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 1974Delivered 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 2007Delivered 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 2007Delivered 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 1987Delivered 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 1987Delivered 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 1987Delivered 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 1984Delivered 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 1984Delivered 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 1984Delivered 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 1984Delivered 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 1974Delivered 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 2014Delivered 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 1989Delivered 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

Filing History

21 June 2023Confirmation statement made on 19 June 2023 with no updates (3 pages)
12 October 2022Registered 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 2022Full accounts made up to 31 December 2021 (31 pages)
27 July 2022Appointment of Pieter Marie Gustaaf Moens as a secretary on 16 July 2022 (2 pages)
27 July 2022Termination of appointment of Sarah Jane Gregory as a secretary on 15 July 2022 (1 page)
22 June 2022Confirmation statement made on 19 June 2022 with updates (4 pages)
9 May 2022Change of details for Engie Regeneration Limited as a person with significant control on 4 April 2022 (2 pages)
4 April 2022Company name changed engie regeneration (fhm) LIMITED\certificate issued on 04/04/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-03-18
(3 pages)
24 November 2021Register 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 2021Full accounts made up to 31 December 2020 (32 pages)
7 October 2021Register 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 2021Director's details changed for Mr Mark Gallacher on 1 July 2021 (2 pages)
23 August 2021Termination of appointment of Nicola Elizabeth Anne Lovett as a director on 30 June 2021 (1 page)
20 July 2021Appointment of Mr Colin Macpherson as a director on 1 July 2021 (2 pages)
20 July 2021Termination of appointment of Andrew Martin Pollins as a director on 30 May 2021 (1 page)
20 July 2021Appointment of Mr Mark Gallacher as a director on 1 July 2021 (2 pages)
21 June 2021Confirmation statement made on 19 June 2021 with no updates (3 pages)
21 October 2020Full accounts made up to 31 December 2019 (32 pages)
1 July 2020Confirmation statement made on 19 June 2020 with no updates (3 pages)
3 April 2020Appointment of Andrew Martin Pollins as a director on 1 April 2020 (2 pages)
2 April 2020Termination of appointment of Simon David Pinnell as a director on 31 March 2020 (1 page)
3 October 2019Full accounts made up to 31 December 2018 (27 pages)
19 June 2019Confirmation statement made on 19 June 2019 with no updates (3 pages)
2 May 2019Termination of appointment of Wilfrid John Petrie as a director on 1 May 2019 (1 page)
1 May 2019Appointment of Ms Nicola Elizabeth Anne Lovett as a director on 1 May 2019 (2 pages)
5 October 2018Appointment of Mr Martin Jon Smithurst as a director on 1 October 2018 (2 pages)
1 October 2018Termination of appointment of David Sheridan as a director on 30 September 2018 (1 page)
10 September 2018Current accounting period extended from 30 September 2018 to 31 December 2018 (1 page)
5 July 2018Full accounts made up to 30 September 2017 (29 pages)
2 July 2018Confirmation statement made on 19 June 2018 with updates (4 pages)
15 January 2018Appointment of Mr Simon David Pinnell as a director on 1 January 2018 (2 pages)
15 January 2018Termination of appointment of Daniel Westmoreland as a director on 1 January 2018 (1 page)
15 January 2018Termination of appointment of William Roland Taylor as a director on 1 January 2018 (1 page)
20 December 2017Previous accounting period extended from 31 March 2017 to 30 September 2017 (1 page)
20 December 2017Previous accounting period extended from 31 March 2017 to 30 September 2017 (1 page)
1 August 2017Change of details for Keepmoat Regeneration Limited as a person with significant control on 28 July 2017 (2 pages)
1 August 2017Change of details for Keepmoat Regeneration Limited as a person with significant control on 28 July 2017 (2 pages)
28 July 2017Registered 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 2017Registered 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 2017Change of name notice (2 pages)
27 July 2017Change of name notice (2 pages)
27 July 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-07-19
(2 pages)
27 July 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-07-19
(2 pages)
3 July 2017Register(s) moved to registered inspection location Level 19 25 Canada Square London E14 5LQ (1 page)
3 July 2017Register inspection address has been changed to Level 19 25 Canada Square London E14 5LQ (1 page)
3 July 2017Register inspection address has been changed to Level 19 25 Canada Square London E14 5LQ (1 page)
3 July 2017Register(s) moved to registered inspection location Level 19 25 Canada Square London E14 5LQ (1 page)
19 June 2017Confirmation statement made on 19 June 2017 with updates (4 pages)
19 June 2017Confirmation statement made on 19 June 2017 with updates (4 pages)
30 May 2017Termination of appointment of Martin Smithurst as a director on 30 April 2017 (1 page)
30 May 2017Termination of appointment of Martin Smithurst as a director on 30 April 2017 (1 page)
10 May 2017Appointment of Mr Wilfrid John Petrie as a director on 30 April 2017 (2 pages)
10 May 2017Appointment of Mr Wilfrid John Petrie as a director on 30 April 2017 (2 pages)
10 May 2017Appointment of Mr William Roland Taylor as a director on 30 April 2017 (2 pages)
10 May 2017Termination of appointment of James Michael Douglas Thomson as a director on 30 April 2017 (1 page)
10 May 2017Appointment of Mr William Roland Taylor as a director on 30 April 2017 (2 pages)
10 May 2017Appointment of Mr Daniel Westmoreland as a director on 30 April 2017 (2 pages)
10 May 2017Appointment of Mrs Sarah Jane Gregory as a secretary on 30 April 2017 (2 pages)
10 May 2017Appointment of Mr Daniel Westmoreland as a director on 30 April 2017 (2 pages)
10 May 2017Termination of appointment of James Michael Douglas Thomson as a director on 30 April 2017 (1 page)
10 May 2017Appointment of Mrs Sarah Jane Gregory as a secretary on 30 April 2017 (2 pages)
3 May 2017Satisfaction of charge 006294040025 in full (1 page)
3 May 2017Satisfaction of charge 006294040025 in full (1 page)
11 February 2017Satisfaction of charge 17 in full (4 pages)
11 February 2017Satisfaction of charge 17 in full (4 pages)
30 August 2016Full accounts made up to 31 March 2016 (25 pages)
30 August 2016Full accounts made up to 31 March 2016 (25 pages)
30 June 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 500,000
(6 pages)
30 June 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 500,000
(6 pages)
10 February 2016Termination of appointment of Mark Lloyd Cutler as a director on 10 February 2016 (1 page)
10 February 2016Termination of appointment of Mark Lloyd Cutler as a director on 10 February 2016 (1 page)
4 November 2015Director's details changed for Mr Martin Smithurst on 4 November 2015 (2 pages)
4 November 2015Director's details changed for Mr Martin Smithurst on 4 November 2015 (2 pages)
4 November 2015Director's details changed for Mr Martin Smithurst on 4 November 2015 (2 pages)
20 October 2015Full accounts made up to 31 March 2015 (26 pages)
20 October 2015Full accounts made up to 31 March 2015 (26 pages)
12 August 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 500,000
(6 pages)
12 August 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 500,000
(6 pages)
11 February 2015Appointment of Mr Mark Lloyd Cutler as a director on 2 February 2015 (2 pages)
11 February 2015Appointment of Mr Mark Lloyd Cutler as a director on 2 February 2015 (2 pages)
11 February 2015Termination of appointment of Nicholas Peter Ash as a director on 30 January 2015 (1 page)
11 February 2015Termination of appointment of Nicholas Peter Ash as a director on 30 January 2015 (1 page)
11 February 2015Appointment of Mr Mark Lloyd Cutler as a director on 2 February 2015 (2 pages)
9 January 2015Satisfaction of charge 20 in full (4 pages)
9 January 2015Satisfaction of charge 20 in full (4 pages)
9 January 2015Satisfaction of charge 24 in full (4 pages)
9 January 2015Satisfaction of charge 23 in full (4 pages)
9 January 2015Satisfaction of charge 24 in full (4 pages)
9 January 2015Satisfaction of charge 23 in full (4 pages)
16 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
16 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
8 December 2014Registration of charge 006294040025, created on 28 November 2014 (43 pages)
8 December 2014Registration of charge 006294040025, created on 28 November 2014 (43 pages)
12 November 2014Full accounts made up to 31 March 2014 (27 pages)
12 November 2014Full accounts made up to 31 March 2014 (27 pages)
11 July 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 500,000
(6 pages)
11 July 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 500,000
(6 pages)
2 September 2013Full accounts made up to 31 March 2013 (24 pages)
2 September 2013Full accounts made up to 31 March 2013 (24 pages)
30 August 2013Company name changed frank haslam milan & company LIMITED\certificate issued on 30/08/13
  • RES15 ‐ Change company name resolution on 2013-08-30
  • NM01 ‐ Change of name by resolution
(3 pages)
30 August 2013Company name changed frank haslam milan & company LIMITED\certificate issued on 30/08/13
  • RES15 ‐ Change company name resolution on 2013-08-30
  • NM01 ‐ Change of name by resolution
(3 pages)
9 August 2013Annual return made up to 19 June 2013 with a full list of shareholders (6 pages)
9 August 2013Annual return made up to 19 June 2013 with a full list of shareholders (6 pages)
19 April 2013Appointment of Mr Nicholas Peter Ash as a director (2 pages)
19 April 2013Appointment of Mr Nicholas Peter Ash as a director (2 pages)
19 December 2012Full accounts made up to 31 March 2012 (27 pages)
19 December 2012Full accounts made up to 31 March 2012 (27 pages)
7 November 2012Termination of appointment of John Thirlwall as a director (1 page)
7 November 2012Termination of appointment of John Thirlwall as a director (1 page)
2 November 2012Particulars of a mortgage or charge / charge no: 24 (11 pages)
2 November 2012Particulars of a mortgage or charge / charge no: 24 (11 pages)
26 September 2012Termination of appointment of Fraser Mercer as a director (1 page)
26 September 2012Termination of appointment of Fraser Mercer as a director (1 page)
20 September 2012Termination of appointment of David Mellor as a director (1 page)
20 September 2012Termination of appointment of David Mellor as a director (1 page)
5 September 2012Appointment of David Sheridan as a director (2 pages)
5 September 2012Appointment of David Sheridan as a director (2 pages)
5 September 2012Appointment of Mr James Michael Douglas Thomson as a director (2 pages)
5 September 2012Appointment of Mr James Michael Douglas Thomson as a director (2 pages)
31 July 2012Termination of appointment of Richard Brandon as a secretary (1 page)
31 July 2012Termination of appointment of Richard Brandon as a secretary (1 page)
19 June 2012Annual return made up to 19 June 2012 with a full list of shareholders (8 pages)
19 June 2012Annual return made up to 19 June 2012 with a full list of shareholders (8 pages)
23 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages)
23 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
23 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
23 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages)
16 April 2012Termination of appointment of Allen Hickling as a director (1 page)
16 April 2012Termination of appointment of Allen Hickling as a director (1 page)
11 April 2012Resolutions
  • RES13 ‐ Restatement intercreditor debenture agreements dirs authority conflict of interest 23/03/2012
(4 pages)
11 April 2012Resolutions
  • RES13 ‐ Restatement intercreditor debenture agreements dirs authority conflict of interest 23/03/2012
(4 pages)
4 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages)
4 April 2012Particulars of a mortgage or charge / charge no: 23 (11 pages)
4 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
4 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages)
4 April 2012Particulars of a mortgage or charge / charge no: 23 (11 pages)
4 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
13 March 2012Termination of appointment of David Blunt as a director (1 page)
13 March 2012Termination of appointment of David Blunt as a director (1 page)
6 October 2011Full accounts made up to 31 March 2011 (24 pages)
6 October 2011Full accounts made up to 31 March 2011 (24 pages)
23 June 2011Annual return made up to 19 June 2011 with a full list of shareholders (10 pages)
23 June 2011Director's details changed for David Mellor on 19 June 2011 (2 pages)
23 June 2011Annual return made up to 19 June 2011 with a full list of shareholders (10 pages)
23 June 2011Director's details changed for David Mellor on 19 June 2011 (2 pages)
23 June 2011Director's details changed for Fraser Mercer on 19 June 2011 (2 pages)
23 June 2011Director's details changed for Fraser Mercer on 19 June 2011 (2 pages)
17 September 2010Full accounts made up to 31 March 2010 (23 pages)
17 September 2010Full accounts made up to 31 March 2010 (23 pages)
5 August 2010Director's details changed for Mr Martin Smithurst on 19 June 2010 (2 pages)
5 August 2010Director's details changed for David Mellor on 19 June 2010 (2 pages)
5 August 2010Annual return made up to 19 June 2010 with a full list of shareholders (10 pages)
5 August 2010Director's details changed for Fraser Mercer on 19 June 2010 (2 pages)
5 August 2010Director's details changed for David Mellor on 19 June 2010 (2 pages)
5 August 2010Annual return made up to 19 June 2010 with a full list of shareholders (10 pages)
5 August 2010Director's details changed for Mr Martin Smithurst on 19 June 2010 (2 pages)
5 August 2010Director's details changed for Fraser Mercer on 19 June 2010 (2 pages)
14 November 2009Full accounts made up to 31 March 2009 (23 pages)
14 November 2009Full accounts made up to 31 March 2009 (23 pages)
1 July 2009Return made up to 19/06/09; full list of members (5 pages)
1 July 2009Return made up to 19/06/09; full list of members (5 pages)
6 January 2009Director's change of particulars / david blunt / 19/12/2008 (1 page)
6 January 2009Director's change of particulars / david blunt / 19/12/2008 (1 page)
6 December 2008Particulars of a mortgage or charge / charge no: 22 (22 pages)
6 December 2008Particulars of a mortgage or charge / charge no: 21 (6 pages)
6 December 2008Particulars of a mortgage or charge / charge no: 22 (22 pages)
6 December 2008Particulars of a mortgage or charge / charge no: 21 (6 pages)
4 August 2008Full accounts made up to 31 March 2008 (23 pages)
4 August 2008Full accounts made up to 31 March 2008 (23 pages)
24 June 2008Return made up to 19/06/08; full list of members (5 pages)
24 June 2008Return made up to 19/06/08; full list of members (5 pages)
23 June 2008Location of debenture register (1 page)
23 June 2008Location of debenture register (1 page)
23 June 2008Registered office changed on 23/06/2008 from c/o keepmoat PLC the waterfront lakeside boulevard doncaster south yorkshire DN4 5PL (1 page)
23 June 2008Registered office changed on 23/06/2008 from c/o keepmoat PLC the waterfront lakeside boulevard doncaster south yorkshire DN4 5PL (1 page)
23 June 2008Director appointed mr martin smithurst (1 page)
23 June 2008Location of register of members (1 page)
23 June 2008Appointment terminated director roger ward (1 page)
23 June 2008Director appointed mr martin smithurst (1 page)
23 June 2008Appointment terminated director roger ward (1 page)
23 June 2008Location of register of members (1 page)
11 February 2008Director resigned (1 page)
11 February 2008Director resigned (1 page)
11 February 2008Director resigned (1 page)
11 February 2008Director resigned (1 page)
24 September 2007New director appointed (2 pages)
24 September 2007New director appointed (2 pages)
4 September 2007Particulars of mortgage/charge (22 pages)
4 September 2007Particulars of mortgage/charge (22 pages)
4 September 2007Particulars of mortgage/charge (63 pages)
4 September 2007Particulars of mortgage/charge (63 pages)
31 August 2007Full accounts made up to 31 March 2007 (21 pages)
31 August 2007Full accounts made up to 31 March 2007 (21 pages)
30 August 2007New director appointed (2 pages)
30 August 2007New director appointed (2 pages)
29 August 2007Declaration of assistance for shares acquisition (11 pages)
29 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
29 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
29 August 2007Declaration of assistance for shares acquisition (11 pages)
23 August 2007Declaration of satisfaction of mortgage/charge (1 page)
23 August 2007Declaration of satisfaction of mortgage/charge (1 page)
21 August 2007Particulars of mortgage/charge (6 pages)
21 August 2007Particulars of mortgage/charge (6 pages)
12 July 2007Return made up to 19/06/07; full list of members (9 pages)
12 July 2007Return made up to 19/06/07; full list of members (9 pages)
5 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
5 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
5 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
5 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
5 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
5 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
5 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
5 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
5 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
5 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
5 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
5 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
5 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
5 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
5 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
5 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
5 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
5 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
5 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
5 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
5 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
5 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
5 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
5 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
5 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
5 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
5 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
5 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
5 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
5 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
28 April 2007New director appointed (2 pages)
28 April 2007New director appointed (2 pages)
14 April 2007Director resigned (1 page)
14 April 2007Director resigned (1 page)
21 March 2007Secretary's particulars changed (1 page)
21 March 2007Secretary's particulars changed (1 page)
26 October 2006Registered office changed on 26/10/06 from: keepmoat PLC heavens walk doncaster DN4 5H2 (1 page)
26 October 2006Registered office changed on 26/10/06 from: keepmoat PLC heavens walk doncaster DN4 5H2 (1 page)
21 August 2006Full accounts made up to 31 March 2006 (21 pages)
21 August 2006Full accounts made up to 31 March 2006 (21 pages)
21 July 2006Return made up to 19/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
21 July 2006Return made up to 19/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
12 July 2006Director's particulars changed (1 page)
12 July 2006Director's particulars changed (1 page)
18 May 2006Secretary's particulars changed (1 page)
18 May 2006Registered office changed on 18/05/06 from: heavens walk doncaster south yorkshire DN4 5HZ (1 page)
18 May 2006Secretary's particulars changed (1 page)
18 May 2006Registered office changed on 18/05/06 from: heavens walk doncaster south yorkshire DN4 5HZ (1 page)
24 November 2005Director resigned (1 page)
24 November 2005New director appointed (2 pages)
24 November 2005New director appointed (2 pages)
24 November 2005Director resigned (1 page)
27 July 2005Full accounts made up to 31 March 2005 (20 pages)
27 July 2005Full accounts made up to 31 March 2005 (20 pages)
29 June 2005Return made up to 19/06/05; full list of members (9 pages)
29 June 2005Return made up to 19/06/05; full list of members (9 pages)
19 May 2005New director appointed (2 pages)
19 May 2005New director appointed (2 pages)
15 April 2005Director resigned (1 page)
15 April 2005Director resigned (1 page)
14 July 2004Full accounts made up to 31 March 2004 (19 pages)
14 July 2004Full accounts made up to 31 March 2004 (19 pages)
6 July 2004Return made up to 19/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
6 July 2004Return made up to 19/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
16 September 2003New director appointed (2 pages)
16 September 2003New director appointed (2 pages)
8 July 2003Full accounts made up to 31 March 2003 (20 pages)
8 July 2003Full accounts made up to 31 March 2003 (20 pages)
27 June 2003Return made up to 19/06/03; full list of members (8 pages)
27 June 2003Return made up to 19/06/03; full list of members (8 pages)
7 June 2003New director appointed (2 pages)
7 June 2003New director appointed (2 pages)
16 May 2003Director resigned (1 page)
16 May 2003Director resigned (1 page)
11 September 2002Full accounts made up to 31 March 2002 (20 pages)
11 September 2002Full accounts made up to 31 March 2002 (20 pages)
9 July 2002Return made up to 26/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 July 2002Return made up to 26/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 August 2001Full accounts made up to 31 March 2001 (18 pages)
16 August 2001Full accounts made up to 31 March 2001 (18 pages)
19 July 2001Director's particulars changed (1 page)
19 July 2001Director's particulars changed (1 page)
13 July 2001Return made up to 09/07/01; full list of members (7 pages)
13 July 2001Return made up to 09/07/01; full list of members (7 pages)
10 January 2001Registered office changed on 10/01/01 from: wadworth hall wadworth doncaster south yorkshire DN11 9BA (1 page)
10 January 2001Registered office changed on 10/01/01 from: wadworth hall wadworth doncaster south yorkshire DN11 9BA (1 page)
4 August 2000Full accounts made up to 31 March 2000 (15 pages)
4 August 2000Full accounts made up to 31 March 2000 (15 pages)
14 July 2000Return made up to 11/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 July 2000Return made up to 11/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 May 2000New director appointed (2 pages)
24 May 2000New director appointed (2 pages)
19 May 2000New director appointed (2 pages)
19 May 2000New director appointed (2 pages)
15 May 2000Director resigned (1 page)
15 May 2000Director resigned (1 page)
15 May 2000Director resigned (1 page)
15 May 2000Director resigned (1 page)
2 August 1999Full accounts made up to 31 March 1999 (16 pages)
2 August 1999Full accounts made up to 31 March 1999 (16 pages)
26 July 1999Return made up to 20/07/99; no change of members (6 pages)
26 July 1999Return made up to 20/07/99; no change of members (6 pages)
7 July 1999Director resigned (1 page)
7 July 1999Director resigned (1 page)
5 February 1999Director resigned (1 page)
5 February 1999Director resigned (1 page)
29 July 1998Full accounts made up to 31 March 1998 (17 pages)
29 July 1998Full accounts made up to 31 March 1998 (17 pages)
25 July 1998Return made up to 20/07/98; full list of members (8 pages)
25 July 1998Return made up to 20/07/98; full list of members (8 pages)
1 June 1998Director resigned (1 page)
1 June 1998Director resigned (1 page)
1 June 1998Director resigned (1 page)
1 June 1998Director resigned (1 page)
11 May 1998Conso conve 31/03/98 (1 page)
11 May 1998Conso conve 31/03/98 (1 page)
11 May 1998Memorandum and Articles of Association (13 pages)
11 May 1998Ad 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 1998Memorandum and Articles of Association (13 pages)
11 May 1998£ nc 70600/500000 31/03/98 (1 page)
11 May 1998Registered office changed on 11/05/98 from: 4 regent terrace south parade doncaster s yorks DN1 2EF (1 page)
11 May 1998Ad 31/03/98--------- £ si 429400@1=429400 £ ic 70600/500000 (2 pages)
11 May 1998Registered office changed on 11/05/98 from: 4 regent terrace south parade doncaster s yorks DN1 2EF (1 page)
29 July 1997Return made up to 26/07/97; full list of members (9 pages)
29 July 1997Full accounts made up to 31 March 1997 (16 pages)
29 July 1997Return made up to 26/07/97; full list of members (9 pages)
29 July 1997Full accounts made up to 31 March 1997 (16 pages)
27 July 1997New director appointed (2 pages)
27 July 1997New director appointed (2 pages)
4 February 1997Director resigned (1 page)
4 February 1997Director resigned (1 page)
20 November 1996New director appointed (2 pages)
20 November 1996New director appointed (2 pages)
13 August 1996Full accounts made up to 31 March 1996 (16 pages)
13 August 1996Full accounts made up to 31 March 1996 (16 pages)
7 August 1996Return made up to 26/07/96; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 August 1996Return made up to 26/07/96; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 March 1996Secretary resigned;new secretary appointed (2 pages)
31 March 1996Secretary resigned;new secretary appointed (2 pages)
6 December 1995New director appointed (2 pages)
6 December 1995New director appointed (2 pages)
29 August 1995Full accounts made up to 31 March 1995 (15 pages)
29 August 1995Full accounts made up to 31 March 1995 (15 pages)
14 August 1995Return made up to 26/07/95; no change of members (6 pages)
14 August 1995Director resigned (2 pages)
14 August 1995Return made up to 26/07/95; no change of members (6 pages)
14 August 1995Director resigned (2 pages)
14 August 1995Director resigned (2 pages)
14 August 1995Director resigned (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (59 pages)
1 January 1995A selection of documents registered before 1 January 1995 (46 pages)
15 August 1994Full accounts made up to 31 March 1994 (17 pages)
29 July 1993Full accounts made up to 31 March 1993 (16 pages)
27 July 1992Full accounts made up to 31 March 1992 (16 pages)
8 August 1990Full accounts made up to 31 March 1990 (17 pages)
19 August 1989Particulars of mortgage/charge (3 pages)
19 August 1989Particulars of mortgage/charge (3 pages)
25 July 1989Full accounts made up to 31 March 1989 (16 pages)
6 October 1988Accounts made up to 31 December 1987 (16 pages)
10 February 1987Particulars of mortgage/charge (3 pages)
10 February 1987Particulars of mortgage/charge (3 pages)
25 June 1986Full accounts made up to 31 December 1985 (25 pages)
30 November 1982Particulars of mortgage/charge (3 pages)
30 November 1982Particulars of mortgage/charge (3 pages)
18 December 1978Satisfaction of mortgage/charge (2 pages)
18 December 1978Satisfaction of mortgage/charge (2 pages)
2 June 1959Certificate of incorporation (1 page)
2 June 1959Certificate of incorporation (1 page)