Company NameTheakston Estates Limited
DirectorsMartin Trevor Corney and Ian Jacob Waller
Company StatusActive
Company Number01558281
CategoryPrivate Limited Company
Incorporation Date27 April 1981(43 years ago)
Previous Names3

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Martin Trevor Corney
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(9 years, 8 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressElstob Hall
Elstob
Great Stainton
TS21 1NH
Director NameMr Ian Jacob Waller
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(9 years, 8 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSouthlands The Avenue
Eaglescliffe
Stockton On Tees
Cleveland
TS16 9AS
Secretary NameMr Ian Jacob Waller
NationalityBritish
StatusCurrent
Appointed31 December 1990(9 years, 8 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSouthlands The Avenue
Eaglescliffe
Stockton On Tees
Cleveland
TS16 9AS
Director NameMaureen Marie Waller
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2002(21 years, 4 months after company formation)
Appointment Duration9 years, 11 months (resigned 23 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouthlands The Avenue
Eaglescliffe
Stockton On Tees
Cleveland
TS16 9AS

Contact

Telephone01642 899199
Telephone regionMiddlesbrough

Location

Registered AddressSouthlands
The Avenue
Eaglescliffe
Cleveland
TS16 9AS
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
ParishPreston-on-Tees
WardEaglescliffe
Built Up AreaYarm
Address Matches2 other UK companies use this postal address

Shareholders

25k at £1Martin Trevor Corney
50.00%
Ordinary
25k at £1Theakston Waller LTD
50.00%
Ordinary

Financials

Year2014
Net Worth£12,444,719
Cash£897,419
Current Liabilities£6,028,354

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 January

Returns

Latest Return2 January 2024 (3 months, 3 weeks ago)
Next Return Due16 January 2025 (8 months, 3 weeks from now)

Charges

20 November 1986Delivered on: 4 December 1986
Satisfied on: 8 January 1993
Persons entitled: Yorkshire Building Society

Classification: Mortgage
Secured details: £14,450 and further advances due from the company to the chargee under the terms of the charge.
Particulars: 392 whessoe road darlington county durham.
Fully Satisfied
20 November 1986Delivered on: 4 December 1986
Satisfied on: 30 July 2013
Persons entitled: Yorkshire Building Society

Classification: Mortgage
Secured details: £28 050 and further advances due from the company to the chargee under the terms of the charge.
Particulars: 396 whessoe road darlington county durham.
Fully Satisfied
3 December 1984Delivered on: 4 December 1984
Satisfied on: 11 December 1989
Persons entitled: Allied Irish Finance Company Limited.

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- 11, china street, darlington, county durham, t/no:- du 59655.
Fully Satisfied
3 December 1984Delivered on: 4 December 1984
Satisfied on: 16 March 1989
Persons entitled: Allied Irish Finance Company Limited

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- 59 trafalgar terrace darlington, county durham- title no:- du 89423.
Fully Satisfied
13 August 2010Delivered on: 18 August 2010
Satisfied on: 30 July 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: 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: F/H property k/a 25/25A/26 elvet bridge and 32/32A + 33 saddler street, durham, co durham t/no DU69065 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Fully Satisfied
13 August 2010Delivered on: 18 August 2010
Satisfied on: 30 July 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: 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: F/H property k/a 2/2A market place, bedale t/no NYK279964 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Fully Satisfied
13 August 2010Delivered on: 18 August 2010
Satisfied on: 30 July 2013
Persons entitled: Lloyds Tsb 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 property k/a 219 high street northallerton t/no NYK71461 together with all buildings and fixtures (including trade fixtures). Fixed plant and machinery thereon. By way of assignment the goodwill of the business (if any), the full benefit of all licences and all guarantees. By way of fixed charge the shares and all rights, benefits and advantages arising in respect thereof. By way of assignment the intellectual property rights.
Fully Satisfied
3 January 1984Delivered on: 12 January 1984
Satisfied on: 16 March 1989
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H - 11 shildon st. Darlington co durham tn du 34510.
Fully Satisfied
13 August 2010Delivered on: 18 August 2010
Satisfied on: 30 July 2013
Persons entitled: Lloyds Tsb 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 property k/a 159/160 high street, northallerton north yorkshire t/no NYK67349 together with all buildings and fixtures (including trade fixtures). Fixed plant and machinery thereon. By way of assignment the goodwill of the business (if any), the full benefit of all licences and all guarantees. By way of fixed charge the shares and all rights, benefits and advantages arising in respect thereof. By way of assignment the intellectual property rights.
Fully Satisfied
16 February 2010Delivered on: 3 March 2010
Satisfied on: 30 July 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 19/20/21 elvet bridge durham t/no:DU222415,DU26169,DU231172 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Fully Satisfied
16 February 2010Delivered on: 3 March 2010
Satisfied on: 30 July 2013
Persons entitled: Lloyds Tsb 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 27/28 silver street durham t/no:DU128401 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Fully Satisfied
17 December 2004Delivered on: 29 December 2004
Satisfied on: 17 February 2010
Persons entitled: Darlington Building Society

Classification: Legal charge
Secured details: £1,000,000.00 and all other sums due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property known as 27/28 silver st,durham city; DU128401; all buildings,trade and other fixtures,fixed plant and machinery thereon; the full benefit of licences,consents,agreements and any compensation payable; fixed equitable charge over all estates or interests in any land.
Fully Satisfied
16 August 2004Delivered on: 18 August 2004
Satisfied on: 13 October 2011
Persons entitled: Yorkshire Bank

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Home farm windlestone ferryhill t/no DU256178. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
16 August 2004Delivered on: 18 August 2004
Satisfied on: 19 November 2011
Persons entitled: Yorkshire Bank

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at east thickley farm shildon t/no DU268316. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
8 August 2003Delivered on: 22 August 2003
Satisfied on: 8 August 2013
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage (own account)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 43, 43A & 44 saddler street durham city. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
8 August 2003Delivered on: 22 August 2003
Satisfied on: 8 August 2013
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage (own account)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 10-15 saville row newcastle. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
8 August 2003Delivered on: 22 August 2003
Satisfied on: 30 July 2013
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage (own account)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Beaumont house beaumont street darlington. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
4 October 2002Delivered on: 8 October 2002
Satisfied on: 28 September 2010
Persons entitled: Norwich and Peterborough Building Society

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 159-160 high street northallerton; 2/12A romanby road northallerton; 219 high street northallerton. See the mortgage charge document for full details.
Fully Satisfied
14 September 1983Delivered on: 21 September 1983
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 59 trafalgar terrace darlington, co.durham title no. Du 89423.
Fully Satisfied
13 July 2001Delivered on: 31 July 2001
Satisfied on: 30 July 2013
Persons entitled: Darlington Building Society

Classification: Legal charge
Secured details: £515,000.00 together with interest and costs and all sums of money due or to become due from the company to the chargee under the terms of the legal charge.
Particulars: 43,43A & 44 saddler street durham together with all buildings trade and other fixtures fixed plant and machinery from time to time on it and the benefit of all future licences and a fixed equitable charge on all estates or interests in any land now or at any time vested in or charged to the company.
Fully Satisfied
31 May 2000Delivered on: 3 June 2000
Satisfied on: 30 July 2013
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 69-73 northgate and 11 to 14 albion street darlington co durham. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
31 May 2000Delivered on: 3 June 2000
Satisfied on: 30 July 2013
Persons entitled: Yorkshire 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: Land k/a buyers garth steading near durham city county durham. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
9 December 1999Delivered on: 16 December 1999
Satisfied on: 30 July 2013
Persons entitled: Yorkshire 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: The property known as 25 post house, wynd, darlington, land and buildings on east side of whessoe road, darlington, 11 shildon street, darlington, 80 victoria road, darlington, 33, 33A, 35 and 37 cheapside, spennymoor, 219 high street, northallerton, 2 and 4 market place and 1 the wynd, bedale and 79 high street, yarm. Including all fixtures and fittings (other than trade fixtures and fittings) plant and machinery.
Fully Satisfied
8 September 1999Delivered on: 14 September 1999
Satisfied on: 17 February 2010
Persons entitled: Darlington Building Society

Classification: Legal charge
Secured details: The sum of £875,000 and all other indebtedness and liabilities due or to become due from the company to the chargee either under the legal charge or on any other account whatsoever.
Particulars: F/H property k/a 21 elvet bridge durham t/nos: DU26169 and DU222415 together with all buildings trade and other fixtures fixed plant and machinery from time to time on it the full benefit of all present and future licences.
Fully Satisfied
8 September 1999Delivered on: 14 September 1999
Satisfied on: 17 February 2010
Persons entitled: Darlington Building Society

Classification: Legal charge
Secured details: The sum of £875,000 and all other indebtedness and liabilities due or to become due from the company to the chargee either under the legal charge or on any other account whatsoever.
Particulars: F/H property k/a 19/20 elvet bridge durham together with all buildings trade and other fixtures fixed plant and machinery from time to time on it the full benefit of all present and future licences .. see the mortgage charge document for full details.
Fully Satisfied
11 August 1999Delivered on: 12 August 1999
Satisfied on: 28 September 2010
Persons entitled: Yorkshire 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 25 & 26 elvet bridge and 32, 32A & 33 saddler street durham city. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
4 January 1999Delivered on: 15 January 1999
Satisfied on: 3 May 2007
Persons entitled: Newcastle Building Society

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: F/H land situate and k/a 69 to 73 (odd) northgate and 11 to 14 albion street darlington co. Durham. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Fully Satisfied
4 January 1999Delivered on: 7 January 1999
Satisfied on: 17 February 2010
Persons entitled: Newcastle Building Society

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets.
Fully Satisfied
20 May 1998Delivered on: 28 May 1998
Satisfied on: 17 February 2010
Persons entitled: Yorkshire 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: 21 elvet bridge durham city co. Durnham.. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
14 September 1983Delivered on: 21 September 1983
Satisfied on: 11 December 1989
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 4, belgrave st, darlington. Co durham title no. Du 33124.
Fully Satisfied
30 September 1995Delivered on: 4 October 1995
Satisfied on: 30 July 2013
Persons entitled: Yorkshire 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 property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
15 May 1995Delivered on: 19 May 1995
Satisfied on: 30 July 2013
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: All that piece or parcel of land situate in crown street carlisle including all fixtures and fittings. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
14 December 1994Delivered on: 14 December 1994
Satisfied on: 30 July 2013
Persons entitled: Darlington Building Society

Classification: Mortgage
Secured details: £385,000 due or to become due from the company to the chargee.
Particulars: Beaumont house, beaumont street, darlington, co durham.
Fully Satisfied
30 October 1992Delivered on: 16 November 1992
Satisfied on: 16 December 1995
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2 & 4 market place (even nos) & 1 the wynd bedale north yorkshire t/no.NYK91746.
Fully Satisfied
29 May 1992Delivered on: 9 June 1992
Satisfied on: 16 December 1995
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 25 post house darlington durham.
Fully Satisfied
29 May 1992Delivered on: 9 June 1992
Satisfied on: 16 December 1995
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 219 high street northallerton north yorkshire.
Fully Satisfied
29 May 1992Delivered on: 9 June 1992
Satisfied on: 16 December 1995
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 80 victoria road darlington durham.
Fully Satisfied
29 May 1992Delivered on: 9 June 1992
Satisfied on: 16 December 1995
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 11 china street darlington durham.
Fully Satisfied
29 May 1992Delivered on: 9 June 1992
Satisfied on: 16 December 1995
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 33,33A,35,and 37 cheapside, the old bakery 1 king james street spennymoor durham.
Fully Satisfied
29 May 1992Delivered on: 9 June 1992
Satisfied on: 16 December 1995
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 59 trafalgar terrace darlington.
Fully Satisfied
5 May 1983Delivered on: 11 May 1983
Satisfied on: 16 March 1989
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property known as 9 ruby street, darlington, in the county of durham. Title no du 65836.
Fully Satisfied
29 May 1992Delivered on: 9 June 1992
Satisfied on: 16 December 1995
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 11 shildon street darlington durham.
Fully Satisfied
28 June 1990Delivered on: 2 July 1990
Satisfied on: 15 May 1992
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: No 2 & 4 market place and 1 the wynd bedale, north yorkshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
15 February 1990Delivered on: 12 April 1990
Satisfied on: 15 May 1992
Persons entitled: Yorkshire Bank PLC

Classification: Legal charge pursuant loan order of court dated 5/4/9/
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 80 victoria road darlington county durham. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
14 March 1989Delivered on: 30 March 1989
Satisfied on: 15 May 1992
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: F/H property k/a 25 post house wynd darlington in the county of durham including all fixtures and fittings plant and machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
14 March 1989Delivered on: 22 March 1989
Satisfied on: 15 May 1992
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: 219 high street northallerton north yorks including all fixtures & fittings plant & machinery.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
27 May 1988Delivered on: 7 June 1988
Satisfied on: 8 January 1993
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: Ay way of legal mortgage all the property k/a 11 shildon street darlington county durham, including all fixtures and fittings (other than trade fixtures and fittings) plant and machinery by way of a floating charge over all movable plant machinery implements utensils furniture and equipment.
Fully Satisfied
27 May 1988Delivered on: 7 June 1988
Satisfied on: 16 September 1989
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: Legal mortgage all the property, 9 ruby street darlington in the county of durham, including all fixtures and fittings (other than trade fixtures and fittings) plant and machinery together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
27 May 1988Delivered on: 7 June 1988
Satisfied on: 15 May 1992
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: By way of legal mortgage all the property, 33, 33A, 35 and 37 cheapside spennymoor, county of durham, including all fixtures and fittings (other than trade fixtures and fittings) plant and machinery, together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
27 May 1988Delivered on: 7 June 1988
Satisfied on: 15 May 1992
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: By way of legal mortgage, 11 china street darlington county of durham including all fixtures and fittings (other than trade fixtures and fittings) plant and machinery together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
27 May 1988Delivered on: 7 June 1988
Satisfied on: 15 May 1992
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: By way of legal mortgage on the property k/a 59 trafalgar terrace darlington county of durham including all fixtures and fittings (other than trade fixtures and fittings) plant and machinery, by way of. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
17 February 1983Delivered on: 18 February 1983
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 11 chima st darlington.
Fully Satisfied
26 January 2023Delivered on: 7 February 2023
Persons entitled: Theakston Estates (Properties) Limited

Classification: A registered charge
Particulars: Freehold property at kimblesworth grange farm, kimblesworth being part of the property comprised in title number DU205457 and shown edged and hatched in red on the plan attached to the charge instrument.
Outstanding
5 March 2018Delivered on: 8 March 2018
Persons entitled: Theakston Estates (Properties) Limited

Classification: A registered charge
Particulars: Land at kimblesworth grange farm, kimblesworth registered under title number DU205457.
Outstanding
3 August 2017Delivered on: 9 August 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Austin house, old station yard, langley park, durham, DH7 9TL and adjoining land registered at land registry under title numbers DU112238, DU77981, DU328935, DU167179 (part) and DU61448.
Outstanding
4 April 2014Delivered on: 19 April 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: The boathouse elvet riverside durham being land lying to the north east of elvet bridge durham t/no.DU64492,DU54456 and DU54457.
Outstanding
23 April 2013Delivered on: 27 April 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 10-15 saville row newcastle upon tyne t/no.TY151262 fix charge all plant and machinery all fixtures and fittings. Notification of addition to or amendment of charge.
Outstanding
23 April 2013Delivered on: 27 April 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 219 high street northallerton t/no.NYK71461 fix charge all plant and machinery all fixtures and fittings. Notification of addition to or amendment of charge.
Outstanding
23 April 2013Delivered on: 27 April 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 79 high street yarm t/no.CE85991 fix charge all plant and machinery all fixtures and fittings. Notification of addition to or amendment of charge.
Outstanding
23 April 2013Delivered on: 27 April 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 2 and 2A market place bedale t/no.NYK279964 fix charge all plant and machinery all fixtures and fittings. Notification of addition to or amendment of charge.
Outstanding
23 April 2013Delivered on: 27 April 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 4 market place bedale t/no.NYK91746 fix charge all plant and machinery all fixtures and fittings. Notification of addition to or amendment of charge.
Outstanding
23 April 2013Delivered on: 27 April 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 19/20/21 elvet bridge durham t/no.DU231172;DU26169 and DU222415 fix charge all plant and machinery all fixtures and fittings. Notification of addition to or amendment of charge.
Outstanding
23 April 2013Delivered on: 27 April 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 25,25A and 26 elvet bridge and 32, 32A and 33 sadler street durham t/no.DU69065 fix charge all plant and machinery all fixtures and fittings. Notification of addition to or amendment of charge.
Outstanding
23 April 2013Delivered on: 27 April 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Skerningham farm land lying to the south east of salters lane darlington t/no.DU324628 fix charge all plant and machinery all fixtures and fittings. Notification of addition to or amendment of charge.
Outstanding
23 April 2013Delivered on: 27 April 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 69-75 northgate darlington county durham t/no.DU111654 fix charge all plant and machinery all fixtures and fittings. Notification of addition to or amendment of charge.
Outstanding
23 April 2013Delivered on: 27 April 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 27-28 silver street durham t/no.DU128401 fix charge all plant and machinery all fixtures and fittings. Notification of addition to or amendment of charge.
Outstanding
23 April 2013Delivered on: 27 April 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 159/160 high street northallerton t/no.NYK67349 fix charge all plant and machinery all fixtures and fittings. Notification of addition to or amendment of charge.
Outstanding
23 April 2013Delivered on: 27 April 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: North lodge the avenue eaglescliffe stockton-on-tees t/no.CE162884 fix charge all plant and machinery all fixtures and fittings. Notification of addition to or amendment of charge.
Outstanding
23 April 2013Delivered on: 27 April 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: West farm cottage stillington stockton-on-tees t/no.CE214528 fix charge all plant and machinery all fixtures and fittings. Notification of addition to or amendment of charge.
Outstanding
23 April 2013Delivered on: 27 April 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Land at brakes farm sedgefield t/no.DU262393;DU290432;DU282817 and DU247452 fixed charge all plant and machinery all fixtures. Notification of addition to or amendment of charge.
Outstanding
23 April 2013Delivered on: 27 April 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 43 & 44 sadler street durham t/no.DU44547 and DU104579. Notification of addition to or amendment of charge.
Outstanding
23 April 2013Delivered on: 27 April 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: N/A. notification of addition to or amendment of charge.
Outstanding

Filing History

31 October 2023Unaudited abridged accounts made up to 31 January 2023 (10 pages)
7 February 2023Registration of charge 015582810072, created on 26 January 2023 (8 pages)
10 January 2023Confirmation statement made on 2 January 2023 with no updates (3 pages)
27 October 2022Unaudited abridged accounts made up to 31 January 2022 (9 pages)
10 January 2022Confirmation statement made on 2 January 2022 with no updates (3 pages)
2 November 2021Unaudited abridged accounts made up to 31 January 2021 (8 pages)
4 February 2021Unaudited abridged accounts made up to 31 January 2020 (8 pages)
11 January 2021Confirmation statement made on 2 January 2021 with no updates (3 pages)
15 December 2020Cessation of Ian Jacob Waller as a person with significant control on 15 December 2020 (1 page)
15 December 2020Notification of Theakston Waller Limited as a person with significant control on 6 April 2016 (1 page)
2 January 2020Confirmation statement made on 2 January 2020 with no updates (3 pages)
4 November 2019Unaudited abridged accounts made up to 31 January 2019 (7 pages)
7 January 2019Confirmation statement made on 3 January 2019 with no updates (3 pages)
31 October 2018Unaudited abridged accounts made up to 31 January 2018 (8 pages)
8 March 2018Registration of charge 015582810071, created on 5 March 2018
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger 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.
(8 pages)
4 January 2018Confirmation statement made on 3 January 2018 with no updates (3 pages)
4 January 2018Confirmation statement made on 3 January 2018 with no updates (3 pages)
6 November 2017Unaudited abridged accounts made up to 31 January 2017 (10 pages)
6 November 2017Unaudited abridged accounts made up to 31 January 2017 (10 pages)
9 August 2017Registration of charge 015582810070, created on 3 August 2017 (19 pages)
9 August 2017Registration of charge 015582810070, created on 3 August 2017 (19 pages)
5 January 2017Confirmation statement made on 3 January 2017 with updates (6 pages)
5 January 2017Confirmation statement made on 3 January 2017 with updates (6 pages)
6 November 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
6 November 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
5 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 50,000
(5 pages)
5 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 50,000
(5 pages)
13 November 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
13 November 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
8 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 50,000
(5 pages)
8 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 50,000
(5 pages)
8 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 50,000
(5 pages)
4 November 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
4 November 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
19 April 2014Registration of charge 015582810069 (18 pages)
19 April 2014Registration of charge 015582810069 (18 pages)
7 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 50,000
(5 pages)
7 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 50,000
(5 pages)
7 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 50,000
(5 pages)
29 October 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
29 October 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
8 August 2013Satisfaction of charge 43 in full (4 pages)
8 August 2013Satisfaction of charge 43 in full (4 pages)
8 August 2013Satisfaction of charge 42 in full (4 pages)
8 August 2013Satisfaction of charge 42 in full (4 pages)
30 July 2013Satisfaction of charge 28 in full (1 page)
30 July 2013Satisfaction of charge 49 in full (2 pages)
30 July 2013Satisfaction of charge 27 in full (1 page)
30 July 2013Satisfaction of charge 36 in full (2 pages)
30 July 2013Satisfaction of charge 51 in full (2 pages)
30 July 2013Satisfaction of charge 39 in full (2 pages)
30 July 2013Satisfaction of charge 38 in full (2 pages)
30 July 2013Satisfaction of charge 28 in full (1 page)
30 July 2013Satisfaction of charge 47 in full (2 pages)
30 July 2013Satisfaction of charge 50 in full (2 pages)
30 July 2013Satisfaction of charge 27 in full (1 page)
30 July 2013Satisfaction of charge 36 in full (2 pages)
30 July 2013Satisfaction of charge 8 in full (1 page)
30 July 2013Satisfaction of charge 38 in full (2 pages)
30 July 2013Satisfaction of charge 48 in full (2 pages)
30 July 2013Satisfaction of charge 29 in full (1 page)
30 July 2013Satisfaction of charge 49 in full (2 pages)
30 July 2013Satisfaction of charge 41 in full (2 pages)
30 July 2013Satisfaction of charge 52 in full (2 pages)
30 July 2013Satisfaction of charge 37 in full (2 pages)
30 July 2013Satisfaction of charge 41 in full (2 pages)
30 July 2013Satisfaction of charge 50 in full (2 pages)
30 July 2013Satisfaction of charge 48 in full (2 pages)
30 July 2013Satisfaction of charge 47 in full (2 pages)
30 July 2013Satisfaction of charge 51 in full (2 pages)
30 July 2013Satisfaction of charge 37 in full (2 pages)
30 July 2013Satisfaction of charge 39 in full (2 pages)
30 July 2013Satisfaction of charge 29 in full (1 page)
30 July 2013Satisfaction of charge 52 in full (2 pages)
30 July 2013Satisfaction of charge 8 in full (1 page)
27 April 2013Registration of charge 015582810068 (16 pages)
27 April 2013Registration of charge 015582810054 (16 pages)
27 April 2013Registration of charge 015582810058 (16 pages)
27 April 2013Registration of charge 015582810061 (16 pages)
27 April 2013Registration of charge 015582810062 (16 pages)
27 April 2013Registration of charge 015582810065 (16 pages)
27 April 2013Registration of charge 015582810060 (16 pages)
27 April 2013Registration of charge 015582810054 (16 pages)
27 April 2013Registration of charge 015582810058 (16 pages)
27 April 2013Registration of charge 015582810064 (10 pages)
27 April 2013Registration of charge 015582810067 (16 pages)
27 April 2013Registration of charge 015582810065 (16 pages)
27 April 2013Registration of charge 015582810063 (16 pages)
27 April 2013Registration of charge 015582810057 (16 pages)
27 April 2013Registration of charge 015582810068 (16 pages)
27 April 2013Registration of charge 015582810055 (16 pages)
27 April 2013Registration of charge 015582810059 (16 pages)
27 April 2013Registration of charge 015582810061 (16 pages)
27 April 2013Registration of charge 015582810053 (17 pages)
27 April 2013Registration of charge 015582810057 (16 pages)
27 April 2013Registration of charge 015582810064 (10 pages)
27 April 2013Registration of charge 015582810066 (16 pages)
27 April 2013Registration of charge 015582810056 (16 pages)
27 April 2013Registration of charge 015582810066 (16 pages)
27 April 2013Registration of charge 015582810060 (16 pages)
27 April 2013Registration of charge 015582810063 (16 pages)
27 April 2013Registration of charge 015582810059 (16 pages)
27 April 2013Registration of charge 015582810053 (17 pages)
27 April 2013Registration of charge 015582810056 (16 pages)
27 April 2013Registration of charge 015582810062 (16 pages)
27 April 2013Registration of charge 015582810067 (16 pages)
27 April 2013Registration of charge 015582810055 (16 pages)
11 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (5 pages)
11 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (5 pages)
11 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (5 pages)
10 January 2013Termination of appointment of Maureen Waller as a director (1 page)
10 January 2013Termination of appointment of Maureen Waller as a director (1 page)
30 October 2012Accounts for a small company made up to 31 January 2012 (7 pages)
30 October 2012Accounts for a small company made up to 31 January 2012 (7 pages)
10 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (6 pages)
10 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (6 pages)
10 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (6 pages)
24 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44 (3 pages)
24 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44 (3 pages)
28 October 2011Accounts for a small company made up to 31 January 2011 (6 pages)
28 October 2011Accounts for a small company made up to 31 January 2011 (6 pages)
18 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 45 (3 pages)
18 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 45 (3 pages)
19 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (6 pages)
19 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (6 pages)
19 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (6 pages)
27 October 2010Accounts for a small company made up to 31 January 2010 (6 pages)
27 October 2010Accounts for a small company made up to 31 January 2010 (6 pages)
30 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40 (3 pages)
30 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40 (3 pages)
30 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (3 pages)
30 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (3 pages)
18 August 2010Particulars of a mortgage or charge / charge no: 50 (9 pages)
18 August 2010Particulars of a mortgage or charge / charge no: 52 (9 pages)
18 August 2010Particulars of a mortgage or charge / charge no: 49 (9 pages)
18 August 2010Particulars of a mortgage or charge / charge no: 49 (9 pages)
18 August 2010Particulars of a mortgage or charge / charge no: 51 (9 pages)
18 August 2010Particulars of a mortgage or charge / charge no: 50 (9 pages)
18 August 2010Particulars of a mortgage or charge / charge no: 52 (9 pages)
18 August 2010Particulars of a mortgage or charge / charge no: 51 (9 pages)
3 March 2010Particulars of a mortgage or charge / charge no: 47 (8 pages)
3 March 2010Particulars of a mortgage or charge / charge no: 48 (8 pages)
3 March 2010Particulars of a mortgage or charge / charge no: 47 (8 pages)
3 March 2010Particulars of a mortgage or charge / charge no: 48 (8 pages)
19 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (3 pages)
19 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (3 pages)
19 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (3 pages)
19 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (3 pages)
19 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 46 (3 pages)
19 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 46 (3 pages)
19 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (3 pages)
19 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (3 pages)
19 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (3 pages)
19 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (3 pages)
19 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (5 pages)
19 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (5 pages)
19 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (5 pages)
15 September 2009Accounts for a small company made up to 31 January 2009 (6 pages)
15 September 2009Accounts for a small company made up to 31 January 2009 (6 pages)
5 February 2009Return made up to 03/01/09; full list of members (4 pages)
5 February 2009Return made up to 03/01/09; full list of members (4 pages)
8 October 2008Accounts for a small company made up to 31 January 2008 (7 pages)
8 October 2008Accounts for a small company made up to 31 January 2008 (7 pages)
8 January 2008Return made up to 03/01/08; full list of members (3 pages)
8 January 2008Return made up to 03/01/08; full list of members (3 pages)
15 August 2007Accounts for a small company made up to 31 January 2007 (6 pages)
15 August 2007Accounts for a small company made up to 31 January 2007 (6 pages)
3 May 2007Declaration of satisfaction of mortgage/charge (1 page)
3 May 2007Declaration of satisfaction of mortgage/charge (1 page)
9 January 2007Return made up to 03/01/07; full list of members (3 pages)
9 January 2007Return made up to 03/01/07; full list of members (3 pages)
27 June 2006Accounts for a small company made up to 31 January 2006 (6 pages)
27 June 2006Accounts for a small company made up to 31 January 2006 (6 pages)
25 January 2006Return made up to 03/01/06; full list of members (7 pages)
25 January 2006Return made up to 03/01/06; full list of members (7 pages)
14 October 2005Accounts for a small company made up to 31 January 2005 (6 pages)
14 October 2005Accounts for a small company made up to 31 January 2005 (6 pages)
1 February 2005Return made up to 03/01/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 February 2005Return made up to 03/01/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 December 2004Particulars of mortgage/charge (3 pages)
29 December 2004Particulars of mortgage/charge (3 pages)
18 October 2004Accounts for a small company made up to 31 January 2004 (7 pages)
18 October 2004Accounts for a small company made up to 31 January 2004 (7 pages)
18 August 2004Particulars of mortgage/charge (3 pages)
18 August 2004Particulars of mortgage/charge (3 pages)
18 August 2004Particulars of mortgage/charge (3 pages)
18 August 2004Particulars of mortgage/charge (3 pages)
13 January 2004Return made up to 03/01/04; full list of members (7 pages)
13 January 2004Return made up to 03/01/04; full list of members (7 pages)
8 October 2003Accounts for a small company made up to 31 January 2003 (7 pages)
8 October 2003Accounts for a small company made up to 31 January 2003 (7 pages)
22 August 2003Particulars of mortgage/charge (3 pages)
22 August 2003Particulars of mortgage/charge (3 pages)
22 August 2003Particulars of mortgage/charge (3 pages)
22 August 2003Particulars of mortgage/charge (3 pages)
22 August 2003Particulars of mortgage/charge (3 pages)
22 August 2003Particulars of mortgage/charge (3 pages)
14 January 2003Return made up to 03/01/03; full list of members (7 pages)
14 January 2003Return made up to 03/01/03; full list of members (7 pages)
23 October 2002Accounts for a small company made up to 31 January 2002 (7 pages)
23 October 2002Accounts for a small company made up to 31 January 2002 (7 pages)
8 October 2002Particulars of mortgage/charge (3 pages)
8 October 2002Particulars of mortgage/charge (3 pages)
6 October 2002New director appointed (2 pages)
6 October 2002New director appointed (2 pages)
15 January 2002Return made up to 03/01/02; full list of members (6 pages)
15 January 2002Return made up to 03/01/02; full list of members (6 pages)
9 October 2001Accounts for a small company made up to 31 January 2001 (5 pages)
9 October 2001Accounts for a small company made up to 31 January 2001 (5 pages)
31 July 2001Particulars of mortgage/charge (3 pages)
31 July 2001Particulars of mortgage/charge (3 pages)
21 January 2001Return made up to 03/01/01; full list of members (6 pages)
21 January 2001Return made up to 03/01/01; full list of members (6 pages)
18 October 2000Accounts for a small company made up to 31 January 2000 (5 pages)
18 October 2000Accounts for a small company made up to 31 January 2000 (5 pages)
17 June 2000Declaration of mortgage charge released/ceased (1 page)
17 June 2000Declaration of mortgage charge released/ceased (1 page)
3 June 2000Particulars of mortgage/charge (3 pages)
3 June 2000Particulars of mortgage/charge (3 pages)
3 June 2000Particulars of mortgage/charge (3 pages)
3 June 2000Particulars of mortgage/charge (3 pages)
21 January 2000Return made up to 03/01/00; full list of members (6 pages)
21 January 2000Return made up to 03/01/00; full list of members (6 pages)
16 December 1999Particulars of mortgage/charge (3 pages)
16 December 1999Particulars of mortgage/charge (3 pages)
14 September 1999Particulars of mortgage/charge (3 pages)
14 September 1999Particulars of mortgage/charge (3 pages)
14 September 1999Particulars of mortgage/charge (3 pages)
14 September 1999Particulars of mortgage/charge (3 pages)
13 September 1999Accounts for a small company made up to 31 January 1999 (5 pages)
13 September 1999Accounts for a small company made up to 31 January 1999 (5 pages)
12 August 1999Particulars of mortgage/charge (3 pages)
12 August 1999Particulars of mortgage/charge (3 pages)
20 January 1999Return made up to 03/01/99; full list of members (6 pages)
20 January 1999Return made up to 03/01/99; full list of members (6 pages)
15 January 1999Particulars of mortgage/charge (3 pages)
15 January 1999Particulars of mortgage/charge (3 pages)
7 January 1999Particulars of mortgage/charge (3 pages)
7 January 1999Particulars of mortgage/charge (3 pages)
10 November 1998Accounts for a small company made up to 31 January 1998 (5 pages)
10 November 1998Accounts for a small company made up to 31 January 1998 (5 pages)
28 May 1998Particulars of mortgage/charge (3 pages)
28 May 1998Particulars of mortgage/charge (3 pages)
26 January 1998Return made up to 03/01/98; no change of members (4 pages)
26 January 1998Return made up to 03/01/98; no change of members (4 pages)
11 November 1997Accounts for a small company made up to 31 January 1997 (6 pages)
11 November 1997Accounts for a small company made up to 31 January 1997 (6 pages)
13 February 1997Particulars of contract relating to shares (4 pages)
13 February 1997£ nc 100/100000 27/01/97 (1 page)
13 February 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
13 February 1997Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(1 page)
13 February 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
13 February 1997Ad 27/01/97--------- £ si 49900@1=49900 £ ic 100/50000 (2 pages)
13 February 1997Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(1 page)
13 February 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
13 February 1997£ nc 100/100000 27/01/97 (1 page)
13 February 1997Particulars of contract relating to shares (4 pages)
13 February 1997Ad 27/01/97--------- £ si 49900@1=49900 £ ic 100/50000 (2 pages)
13 February 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
25 January 1997Return made up to 03/01/97; no change of members (4 pages)
25 January 1997Return made up to 03/01/97; no change of members (4 pages)
4 November 1996Accounts for a small company made up to 31 January 1996 (5 pages)
4 November 1996Accounts for a small company made up to 31 January 1996 (5 pages)
11 March 1996Memorandum and Articles of Association (4 pages)
11 March 1996Memorandum and Articles of Association (4 pages)
1 February 1996Company name changed ian waller developments LIMITED\certificate issued on 02/02/96 (2 pages)
1 February 1996Company name changed ian waller developments LIMITED\certificate issued on 02/02/96 (2 pages)
9 January 1996Return made up to 03/01/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 January 1996Return made up to 03/01/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
16 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
16 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
16 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
16 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
16 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
16 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
16 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
16 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
16 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
16 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
16 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
16 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
16 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
16 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
16 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
16 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
16 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
16 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
4 October 1995Particulars of mortgage/charge (10 pages)
4 October 1995Particulars of mortgage/charge (10 pages)
29 September 1995Accounts for a small company made up to 31 January 1995 (6 pages)
29 September 1995Accounts for a small company made up to 31 January 1995 (6 pages)
14 September 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
14 September 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
19 May 1995Particulars of mortgage/charge (6 pages)
19 May 1995Particulars of mortgage/charge (6 pages)
23 April 1995Auditor's resignation (2 pages)
23 April 1995Auditor's resignation (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (101 pages)
1 January 1995A selection of documents registered before 1 January 1995 (39 pages)
19 June 1990Company name changed\certificate issued on 19/06/90 (2 pages)
31 July 1981Company name changed\certificate issued on 31/07/81 (2 pages)
27 April 1981Incorporation (18 pages)