Company NameDowns Holdings Limited
DirectorsAnne Downs and Stephen Michael Downs
Company StatusActive
Company Number01325054
CategoryPrivate Limited Company
Incorporation Date11 August 1977(46 years, 9 months ago)
Previous NameCrathorne Hall Development Company Limited

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMrs Anne Downs
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(13 years, 4 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKirklevington Hall Farm
Kirklevington
Yarm
Cleveland
TS15 9LW
Director NameMr Stephen Michael Downs
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(13 years, 4 months after company formation)
Appointment Duration33 years, 4 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address25a Forest Lane
Kirklevington
Yarm
TS15 9LX
Secretary NameMr Stephen Michael Downs
NationalityBritish
StatusCurrent
Appointed31 December 1990(13 years, 4 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25a Forest Lane
Kirklevington
Yarm
TS15 9LX
Director NameMr Geoffrey Eke Downs
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(13 years, 4 months after company formation)
Appointment Duration7 years, 2 months (resigned 14 March 1998)
RoleCompany Director
Correspondence AddressKirklevington Hall Farm
Kirklevington
Yarm
Cleveland
TS15 9LW

Contact

Websitewww.judgeshotel.co.uk/
Telephone01642 789000
Telephone regionMiddlesbrough

Location

Registered Address3 Kingfisher Court
Bowesfield Park
Stockton On Tees
TS18 3EX
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside
Address MatchesOver 100 other UK companies use this postal address

Shareholders

6.5k at £1Stephen Michael Downs
26.00%
Ordinary
4k at £1Alison Norman
16.00%
Ordinary
4k at £1Amanda Jane Bellwood
16.00%
Ordinary
4k at £1Karen Lesley Stockdale
16.00%
Ordinary
3.3k at £1Stephen M. Downs & Anne E. Elliott & Trustees Of A. Downs Settlement
13.00%
Ordinary
3.3k at £1Trustees Of Mr G.e. Downs Sett & Stephen M. Downs & Anne E. Elliott
13.00%
Ordinary

Financials

Year2014
Turnover£3,243,438
Gross Profit£2,589,184
Net Worth£1,264,148
Cash£276,389
Current Liabilities£1,419,267

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return15 December 2023 (4 months, 2 weeks ago)
Next Return Due29 December 2024 (8 months from now)

Charges

3 June 1994Delivered on: 8 June 1994
Satisfied on: 3 July 2008
Persons entitled: Yorkshire Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: Kirklevington hall kirklevington yarm in the county of cleveland t/n-CE109927. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
16 May 1994Delivered on: 19 May 1994
Satisfied on: 22 February 2002
Persons entitled: Yorkshire Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the debenture.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
24 June 1993Delivered on: 7 July 1993
Satisfied on: 5 August 1994
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 k/a kirklevington hall kirklevington yarm cleveland t/no CE109 927 and the proceeds of sale thereof and by way of A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
22 June 1992Delivered on: 7 July 1992
Satisfied on: 5 August 1994
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 property k/a land at gomersal park hotel, moor lane, gomersal, west yorkshire, and/or the proceeds of sale thereof together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
1 April 1992Delivered on: 14 April 1992
Satisfied on: 5 August 1994
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- gomersal park hotel, moor lane, gomersal, cleckheaton, west yorkshire t/n-WYK459019 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
1 April 1992Delivered on: 14 April 1992
Satisfied on: 5 August 1994
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: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
3 October 1988Delivered on: 12 October 1988
Satisfied on: 31 July 1995
Persons entitled: Lombard North Central PLC

Classification: Marine mortgage
Secured details: All monies due or to become due from the company to the chargee on an account current.
Particulars: Birchwood 44 motor cruise names 'blue cape' official no 714104.
Fully Satisfied
23 May 1988Delivered on: 25 May 1988
Satisfied on: 31 July 1995
Persons entitled: Lombard North Central PLC

Classification: Acknowledge ment of terms
Secured details: £152,000 and all other monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: Birchwood 44 motor cruiser.
Fully Satisfied
17 September 2007Delivered on: 20 September 2007
Satisfied on: 11 September 2008
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Assignment of keyman life policy
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Scottish equitable policy number L0195766892 date 11/07/2007 sum 1600000 life assured stephen michael downs. See the mortgage charge document for full details.
Fully Satisfied
21 December 2001Delivered on: 7 January 2002
Satisfied on: 11 September 2008
Persons entitled: Bank of Scotland Legal Services

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
21 December 2001Delivered on: 28 December 2001
Satisfied on: 11 September 2008
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property known as gomersal park hotel,moor lane,gomersal,cleckheaton,west yorkshire; wyk 459019 and wyk 555579. fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
21 December 2001Delivered on: 28 December 2001
Satisfied on: 11 September 2008
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Kirkleavington hall,yarm; ce 109987 and ce 132590. fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
26 September 2001Delivered on: 27 September 2001
Satisfied on: 11 September 2008
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
29 March 1995Delivered on: 4 April 1995
Satisfied on: 3 July 2008
Persons entitled: Yorkshire Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: Land on the east side of kirkleavington hall drive kirkleavington in the county of cleveland. Including all fixtures and fittings (other than trade fixtures and fittings) plant and machinery. Floating charge over all moveable fixtures and fittings plant machinery equipment material and articles.
Fully Satisfied
4 July 1994Delivered on: 6 July 1994
Satisfied on: 3 July 2008
Persons entitled: Yorkshire 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 at gomersal park hotel moor lane gomersal cleckheaton west yorkshirewith all fitttings and fixtures and A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
3 June 1994Delivered on: 8 June 1994
Satisfied on: 3 July 2008
Persons entitled: Yorkshire Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: Gomersal park hotel moor lane gomersal cleckheaton in the county of west yorkshire t/n-WYK459019. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
20 February 1980Delivered on: 25 February 1980
Satisfied on: 29 July 1995
Persons entitled: National Westminster Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H crathorne hall togetehr with stables, garages, gardens & grounds.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
26 January 2015Delivered on: 2 February 2015
Persons entitled:
Investacc Pension Trustees Limited
Shirley Ann Downs
Stephen Michael Downs

Classification: A registered charge
Particulars: Kirkleavington hall kirkleavington yarm part of CE109927.
Outstanding
26 January 2015Delivered on: 2 February 2015
Persons entitled:
Investacc Pension Trustees Limited
Shirley Ann Downs
Stephen Michael Downs
Shirley Ann Downs
Stephen Michael Downs
Investacc Pension Trustees Limited

Classification: A registered charge
Particulars: Gomersal park hotel moor lane gomersal cleckheaton t/no's WYK555579 & part WYK459019.
Outstanding
28 August 2008Delivered on: 6 September 2008
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Deed of assignment
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: Keyman life policies being scottish equitable p/no L0195765892 date 11/07/07 sum £1,600,000.00 life assured stephen michael downs see image for full details.
Outstanding
28 August 2008Delivered on: 2 September 2008
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: 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: For details of properties charged, please refer to form 395 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.
Outstanding
28 August 2008Delivered on: 2 September 2008
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Judges country house hotel kirklevington hall yarm, and each and every part thereof and all buildings erections and structures and fixtures and fittings and fixed plant and machinery and with the benefit of all existing and future leases underleases tenancies agreements for lease rights covenants undertakings warranties floating charge all moveable plant machinery implements utensils furniture and equipment fixed charge all the benefit of and the right to enforce all contracts and agreements for the sale purchase leasing mortgaging management or other dealing with the mortgaged property all rents and licence fees floating charge the property assets and rights of the company.
Outstanding
28 August 2008Delivered on: 2 September 2008
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Gomersal park hotel moor lane gomersal cleckheaton west yorkshire and each and every part thereof and all buildings erections and structures and fixtures and fittings and fixed plant and machinery and with the benefit of all existing and future leases underleases tenancies agreements for lease rights covenants undertakings warranties floating charge all moveable plant machinery implements utensils furniture and equipment fixed charge all the benefit of and the right to enforce all contracts and agreements for the sale purchase leasing mortgaging management or other dealing with the mortgaged property all rents and licence fees floating charge the property assets and rights of the company.
Outstanding

Filing History

30 January 2024Total exemption full accounts made up to 30 April 2023 (12 pages)
19 December 2023Confirmation statement made on 15 December 2023 with no updates (3 pages)
5 May 2023Registered office address changed from Kirklevington Hall Farm Kirklevington Yarm Cleveland TS15 9LW to 3 Kingfisher Court Bowesfield Park Stockton on Tees TS18 3EX on 5 May 2023 (1 page)
28 April 2023Full accounts made up to 30 April 2022 (25 pages)
20 December 2022Confirmation statement made on 15 December 2022 with no updates (3 pages)
27 April 2022Full accounts made up to 30 April 2021 (28 pages)
5 January 2022Confirmation statement made on 15 December 2021 with no updates (3 pages)
30 April 2021Full accounts made up to 30 April 2020 (26 pages)
28 January 2021Confirmation statement made on 15 December 2020 with no updates (3 pages)
24 January 2020Full accounts made up to 30 April 2019 (23 pages)
13 January 2020Confirmation statement made on 15 December 2019 with no updates (3 pages)
21 January 2019Full accounts made up to 30 April 2018 (23 pages)
19 December 2018Confirmation statement made on 15 December 2018 with no updates (3 pages)
28 December 2017Full accounts made up to 30 April 2017 (23 pages)
21 December 2017Register inspection address has been changed from C/O Anderson Barrowcliff Llp Waterloo House Thornaby Place Thornaby Stockton-on-Tees Cleveland TS17 6SA England to 3 Kingfisher Court Stockton-on-Tees TS18 3EX (1 page)
19 December 2017Confirmation statement made on 15 December 2017 with no updates (3 pages)
4 January 2017Full accounts made up to 30 April 2016 (25 pages)
4 January 2017Full accounts made up to 30 April 2016 (25 pages)
19 December 2016Confirmation statement made on 15 December 2016 with updates (5 pages)
19 December 2016Confirmation statement made on 15 December 2016 with updates (5 pages)
8 February 2016Accounts for a medium company made up to 30 April 2015 (20 pages)
8 February 2016Accounts for a medium company made up to 30 April 2015 (20 pages)
21 December 2015Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 25,000
(7 pages)
21 December 2015Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 25,000
(7 pages)
2 February 2015Registration of charge 013250540023, created on 26 January 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. At present, Companies House does not provide colour images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(30 pages)
2 February 2015Registration of charge 013250540022, created on 26 January 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. At present, Companies House does not provide colour images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(30 pages)
2 February 2015Registration of charge 013250540022, created on 26 January 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. At present, Companies House does not provide colour images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(30 pages)
2 February 2015Registration of charge 013250540023, created on 26 January 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. At present, Companies House does not provide colour images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(30 pages)
2 January 2015Register(s) moved to registered inspection location C/O Anderson Barrowcliff Llp Waterloo House Thornaby Place Thornaby Stockton-on-Tees Cleveland TS17 6SA (1 page)
2 January 2015Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 25,000
(7 pages)
2 January 2015Register(s) moved to registered inspection location C/O Anderson Barrowcliff Llp Waterloo House Thornaby Place Thornaby Stockton-on-Tees Cleveland TS17 6SA (1 page)
2 January 2015Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 25,000
(7 pages)
12 November 2014Full accounts made up to 30 April 2014 (21 pages)
12 November 2014Full accounts made up to 30 April 2014 (21 pages)
5 February 2014Accounts for a medium company made up to 30 April 2013 (20 pages)
5 February 2014Accounts for a medium company made up to 30 April 2013 (20 pages)
23 December 2013Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 25,000
(6 pages)
23 December 2013Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 25,000
(6 pages)
21 December 2012Annual return made up to 15 December 2012 with a full list of shareholders (7 pages)
21 December 2012Register(s) moved to registered office address (1 page)
21 December 2012Annual return made up to 15 December 2012 with a full list of shareholders (7 pages)
21 December 2012Register(s) moved to registered office address (1 page)
1 October 2012Accounts for a medium company made up to 30 April 2012 (27 pages)
1 October 2012Accounts for a medium company made up to 30 April 2012 (27 pages)
26 January 2012Accounts for a medium company made up to 30 April 2011 (19 pages)
26 January 2012Accounts for a medium company made up to 30 April 2011 (19 pages)
21 December 2011Annual return made up to 15 December 2011 with a full list of shareholders (7 pages)
21 December 2011Annual return made up to 15 December 2011 with a full list of shareholders (7 pages)
23 December 2010Annual return made up to 15 December 2010 with a full list of shareholders (7 pages)
23 December 2010Annual return made up to 15 December 2010 with a full list of shareholders (7 pages)
20 October 2010Accounts for a medium company made up to 30 April 2010 (20 pages)
20 October 2010Accounts for a medium company made up to 30 April 2010 (20 pages)
5 January 2010Annual return made up to 15 December 2009 with a full list of shareholders (6 pages)
5 January 2010Register(s) moved to registered inspection location (1 page)
5 January 2010Annual return made up to 15 December 2009 with a full list of shareholders (6 pages)
5 January 2010Register(s) moved to registered inspection location (1 page)
4 January 2010Register inspection address has been changed (1 page)
4 January 2010Director's details changed for Mr Stephen Michael Downs on 14 December 2009 (2 pages)
4 January 2010Director's details changed for Mrs Anne Downs on 14 December 2009 (2 pages)
4 January 2010Register inspection address has been changed (1 page)
4 January 2010Director's details changed for Mr Stephen Michael Downs on 14 December 2009 (2 pages)
4 January 2010Director's details changed for Mrs Anne Downs on 14 December 2009 (2 pages)
13 September 2009Accounts for a medium company made up to 30 April 2009 (20 pages)
13 September 2009Accounts for a medium company made up to 30 April 2009 (20 pages)
5 January 2009Return made up to 15/12/08; full list of members (5 pages)
5 January 2009Return made up to 15/12/08; full list of members (5 pages)
19 December 2008Accounts for a medium company made up to 30 April 2008 (20 pages)
19 December 2008Accounts for a medium company made up to 30 April 2008 (20 pages)
12 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages)
12 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (2 pages)
12 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (2 pages)
12 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (2 pages)
12 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (2 pages)
12 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (2 pages)
12 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages)
12 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (2 pages)
12 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (2 pages)
12 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (2 pages)
6 September 2008Particulars of a mortgage or charge / charge no: 21 (6 pages)
6 September 2008Particulars of a mortgage or charge / charge no: 21 (6 pages)
2 September 2008Particulars of a mortgage or charge / charge no: 20 (8 pages)
2 September 2008Particulars of a mortgage or charge / charge no: 20 (8 pages)
2 September 2008Particulars of a mortgage or charge / charge no: 18 (7 pages)
2 September 2008Particulars of a mortgage or charge / charge no: 19 (7 pages)
2 September 2008Particulars of a mortgage or charge / charge no: 18 (7 pages)
2 September 2008Particulars of a mortgage or charge / charge no: 19 (7 pages)
4 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages)
4 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages)
4 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages)
4 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages)
4 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages)
4 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages)
4 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages)
4 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages)
23 January 2008Return made up to 15/12/07; full list of members (4 pages)
23 January 2008Return made up to 15/12/07; full list of members (4 pages)
20 September 2007Particulars of mortgage/charge (3 pages)
20 September 2007Particulars of mortgage/charge (3 pages)
2 August 2007Full accounts made up to 30 April 2007 (22 pages)
2 August 2007Full accounts made up to 30 April 2007 (22 pages)
8 March 2007Accounts for a medium company made up to 30 April 2006 (20 pages)
8 March 2007Accounts for a medium company made up to 30 April 2006 (20 pages)
1 February 2007Return made up to 15/12/06; full list of members (4 pages)
1 February 2007Return made up to 15/12/06; full list of members (4 pages)
18 January 2006Return made up to 15/12/05; full list of members (8 pages)
18 January 2006Return made up to 15/12/05; full list of members (8 pages)
16 December 2005Accounts for a medium company made up to 30 April 2005 (20 pages)
16 December 2005Accounts for a medium company made up to 30 April 2005 (20 pages)
2 February 2005Accounts for a medium company made up to 30 April 2004 (20 pages)
2 February 2005Accounts for a medium company made up to 30 April 2004 (20 pages)
10 January 2005Return made up to 15/12/04; full list of members (8 pages)
10 January 2005Return made up to 15/12/04; full list of members (8 pages)
8 July 2004Return made up to 15/12/03; full list of members (8 pages)
8 July 2004Return made up to 15/12/03; full list of members (8 pages)
3 December 2003Accounts for a medium company made up to 30 April 2003 (22 pages)
3 December 2003Accounts for a medium company made up to 30 April 2003 (22 pages)
2 March 2003Accounts for a medium company made up to 30 April 2002 (21 pages)
2 March 2003Accounts for a medium company made up to 30 April 2002 (21 pages)
27 January 2003Return made up to 15/12/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
27 January 2003Return made up to 15/12/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
23 April 2002Secretary's particulars changed (1 page)
23 April 2002Secretary's particulars changed (1 page)
1 March 2002Accounts for a medium company made up to 30 April 2001 (19 pages)
1 March 2002Accounts for a medium company made up to 30 April 2001 (19 pages)
22 February 2002Declaration of satisfaction of mortgage/charge (1 page)
22 February 2002Declaration of satisfaction of mortgage/charge (1 page)
6 February 2002Return made up to 15/12/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
6 February 2002Return made up to 15/12/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
7 January 2002Particulars of mortgage/charge (3 pages)
7 January 2002Particulars of mortgage/charge (3 pages)
28 December 2001Particulars of mortgage/charge (4 pages)
28 December 2001Particulars of mortgage/charge (4 pages)
28 December 2001Particulars of mortgage/charge (4 pages)
28 December 2001Particulars of mortgage/charge (4 pages)
27 September 2001Particulars of mortgage/charge (5 pages)
27 September 2001Particulars of mortgage/charge (5 pages)
1 March 2001Accounts for a medium company made up to 30 April 2000 (19 pages)
1 March 2001Accounts for a medium company made up to 30 April 2000 (19 pages)
20 February 2001Return made up to 15/12/00; full list of members (7 pages)
20 February 2001Return made up to 15/12/00; full list of members (7 pages)
2 March 2000Accounts for a medium company made up to 30 April 1999 (19 pages)
2 March 2000Accounts for a medium company made up to 30 April 1999 (19 pages)
1 February 2000Return made up to 15/12/99; full list of members (6 pages)
1 February 2000Return made up to 15/12/99; full list of members (6 pages)
14 June 1999Return made up to 15/12/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
14 June 1999Return made up to 15/12/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
2 March 1999Accounts for a medium company made up to 30 April 1998 (18 pages)
2 March 1999Accounts for a medium company made up to 30 April 1998 (18 pages)
26 February 1998Accounts for a medium company made up to 30 April 1997 (18 pages)
26 February 1998Accounts for a medium company made up to 30 April 1997 (18 pages)
8 January 1998Return made up to 15/12/97; full list of members (6 pages)
8 January 1998Return made up to 15/12/97; full list of members (6 pages)
26 March 1997Return made up to 15/12/96; full list of members (8 pages)
26 March 1997Return made up to 15/12/96; full list of members (8 pages)
4 March 1997Accounts for a small company made up to 30 April 1996 (9 pages)
4 March 1997Accounts for a small company made up to 30 April 1996 (9 pages)
20 March 1996Return made up to 15/12/95; full list of members (8 pages)
20 March 1996Return made up to 15/12/95; full list of members (8 pages)
4 March 1996Accounts for a small company made up to 30 April 1995 (9 pages)
4 March 1996Accounts for a small company made up to 30 April 1995 (9 pages)
31 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
31 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
31 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
31 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
29 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
29 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
4 April 1995Particulars of mortgage/charge (4 pages)
4 April 1995Particulars of mortgage/charge (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (32 pages)
16 February 1989Company name changed crathorne hall development compa ny LIMITED\certificate issued on 16/02/89 (2 pages)
21 July 1988Memorandum and Articles of Association (4 pages)
2 June 1988Memorandum and Articles of Association (4 pages)
12 May 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 August 1977Incorporation (15 pages)