Elstob
Great Stainton
TS21 1NH
Director Name | Mr Ian Jacob Waller |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1990(9 years, 8 months after company formation) |
Appointment Duration | 33 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Southlands The Avenue Eaglescliffe Stockton On Tees Cleveland TS16 9AS |
Secretary Name | Mr Ian Jacob Waller |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1990(9 years, 8 months after company formation) |
Appointment Duration | 33 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Southlands The Avenue Eaglescliffe Stockton On Tees Cleveland TS16 9AS |
Director Name | Maureen Marie Waller |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2002(21 years, 4 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 23 August 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Southlands The Avenue Eaglescliffe Stockton On Tees Cleveland TS16 9AS |
Telephone | 01642 899199 |
---|---|
Telephone region | Middlesbrough |
Registered Address | Southlands The Avenue Eaglescliffe Cleveland TS16 9AS |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Parish | Preston-on-Tees |
Ward | Eaglescliffe |
Built Up Area | Yarm |
Address Matches | 2 other UK companies use this postal address |
25k at £1 | Martin Trevor Corney 50.00% Ordinary |
---|---|
25k at £1 | Theakston Waller LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £12,444,719 |
Cash | £897,419 |
Current Liabilities | £6,028,354 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 January |
Latest Return | 2 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 16 January 2025 (8 months, 3 weeks from now) |
20 November 1986 | Delivered 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 1986 | Delivered 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 1984 | Delivered 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 1984 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 1984 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2002 | Delivered 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 1983 | Delivered 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 2001 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1998 | Delivered 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 1983 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 1994 | Delivered 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 1992 | Delivered 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 1992 | Delivered 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 1992 | Delivered 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 1992 | Delivered 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 1992 | Delivered 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 1992 | Delivered 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 1992 | Delivered 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 1983 | Delivered 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 1992 | Delivered 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 1990 | Delivered 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 1990 | Delivered 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 1989 | Delivered 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 1989 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 1983 | Delivered 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 2023 | Delivered 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 2018 | Delivered 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 2017 | Delivered 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 2014 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 |
31 October 2023 | Unaudited abridged accounts made up to 31 January 2023 (10 pages) |
---|---|
7 February 2023 | Registration of charge 015582810072, created on 26 January 2023 (8 pages) |
10 January 2023 | Confirmation statement made on 2 January 2023 with no updates (3 pages) |
27 October 2022 | Unaudited abridged accounts made up to 31 January 2022 (9 pages) |
10 January 2022 | Confirmation statement made on 2 January 2022 with no updates (3 pages) |
2 November 2021 | Unaudited abridged accounts made up to 31 January 2021 (8 pages) |
4 February 2021 | Unaudited abridged accounts made up to 31 January 2020 (8 pages) |
11 January 2021 | Confirmation statement made on 2 January 2021 with no updates (3 pages) |
15 December 2020 | Cessation of Ian Jacob Waller as a person with significant control on 15 December 2020 (1 page) |
15 December 2020 | Notification of Theakston Waller Limited as a person with significant control on 6 April 2016 (1 page) |
2 January 2020 | Confirmation statement made on 2 January 2020 with no updates (3 pages) |
4 November 2019 | Unaudited abridged accounts made up to 31 January 2019 (7 pages) |
7 January 2019 | Confirmation statement made on 3 January 2019 with no updates (3 pages) |
31 October 2018 | Unaudited abridged accounts made up to 31 January 2018 (8 pages) |
8 March 2018 | Registration of charge 015582810071, created on 5 March 2018
|
4 January 2018 | Confirmation statement made on 3 January 2018 with no updates (3 pages) |
4 January 2018 | Confirmation statement made on 3 January 2018 with no updates (3 pages) |
6 November 2017 | Unaudited abridged accounts made up to 31 January 2017 (10 pages) |
6 November 2017 | Unaudited abridged accounts made up to 31 January 2017 (10 pages) |
9 August 2017 | Registration of charge 015582810070, created on 3 August 2017 (19 pages) |
9 August 2017 | Registration of charge 015582810070, created on 3 August 2017 (19 pages) |
5 January 2017 | Confirmation statement made on 3 January 2017 with updates (6 pages) |
5 January 2017 | Confirmation statement made on 3 January 2017 with updates (6 pages) |
6 November 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
6 November 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
5 January 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-01-05
|
13 November 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
13 November 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
8 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-08
|
4 November 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
4 November 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
19 April 2014 | Registration of charge 015582810069 (18 pages) |
19 April 2014 | Registration of charge 015582810069 (18 pages) |
7 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-07
|
29 October 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
29 October 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
8 August 2013 | Satisfaction of charge 43 in full (4 pages) |
8 August 2013 | Satisfaction of charge 43 in full (4 pages) |
8 August 2013 | Satisfaction of charge 42 in full (4 pages) |
8 August 2013 | Satisfaction of charge 42 in full (4 pages) |
30 July 2013 | Satisfaction of charge 28 in full (1 page) |
30 July 2013 | Satisfaction of charge 49 in full (2 pages) |
30 July 2013 | Satisfaction of charge 27 in full (1 page) |
30 July 2013 | Satisfaction of charge 36 in full (2 pages) |
30 July 2013 | Satisfaction of charge 51 in full (2 pages) |
30 July 2013 | Satisfaction of charge 39 in full (2 pages) |
30 July 2013 | Satisfaction of charge 38 in full (2 pages) |
30 July 2013 | Satisfaction of charge 28 in full (1 page) |
30 July 2013 | Satisfaction of charge 47 in full (2 pages) |
30 July 2013 | Satisfaction of charge 50 in full (2 pages) |
30 July 2013 | Satisfaction of charge 27 in full (1 page) |
30 July 2013 | Satisfaction of charge 36 in full (2 pages) |
30 July 2013 | Satisfaction of charge 8 in full (1 page) |
30 July 2013 | Satisfaction of charge 38 in full (2 pages) |
30 July 2013 | Satisfaction of charge 48 in full (2 pages) |
30 July 2013 | Satisfaction of charge 29 in full (1 page) |
30 July 2013 | Satisfaction of charge 49 in full (2 pages) |
30 July 2013 | Satisfaction of charge 41 in full (2 pages) |
30 July 2013 | Satisfaction of charge 52 in full (2 pages) |
30 July 2013 | Satisfaction of charge 37 in full (2 pages) |
30 July 2013 | Satisfaction of charge 41 in full (2 pages) |
30 July 2013 | Satisfaction of charge 50 in full (2 pages) |
30 July 2013 | Satisfaction of charge 48 in full (2 pages) |
30 July 2013 | Satisfaction of charge 47 in full (2 pages) |
30 July 2013 | Satisfaction of charge 51 in full (2 pages) |
30 July 2013 | Satisfaction of charge 37 in full (2 pages) |
30 July 2013 | Satisfaction of charge 39 in full (2 pages) |
30 July 2013 | Satisfaction of charge 29 in full (1 page) |
30 July 2013 | Satisfaction of charge 52 in full (2 pages) |
30 July 2013 | Satisfaction of charge 8 in full (1 page) |
27 April 2013 | Registration of charge 015582810068 (16 pages) |
27 April 2013 | Registration of charge 015582810054 (16 pages) |
27 April 2013 | Registration of charge 015582810058 (16 pages) |
27 April 2013 | Registration of charge 015582810061 (16 pages) |
27 April 2013 | Registration of charge 015582810062 (16 pages) |
27 April 2013 | Registration of charge 015582810065 (16 pages) |
27 April 2013 | Registration of charge 015582810060 (16 pages) |
27 April 2013 | Registration of charge 015582810054 (16 pages) |
27 April 2013 | Registration of charge 015582810058 (16 pages) |
27 April 2013 | Registration of charge 015582810064 (10 pages) |
27 April 2013 | Registration of charge 015582810067 (16 pages) |
27 April 2013 | Registration of charge 015582810065 (16 pages) |
27 April 2013 | Registration of charge 015582810063 (16 pages) |
27 April 2013 | Registration of charge 015582810057 (16 pages) |
27 April 2013 | Registration of charge 015582810068 (16 pages) |
27 April 2013 | Registration of charge 015582810055 (16 pages) |
27 April 2013 | Registration of charge 015582810059 (16 pages) |
27 April 2013 | Registration of charge 015582810061 (16 pages) |
27 April 2013 | Registration of charge 015582810053 (17 pages) |
27 April 2013 | Registration of charge 015582810057 (16 pages) |
27 April 2013 | Registration of charge 015582810064 (10 pages) |
27 April 2013 | Registration of charge 015582810066 (16 pages) |
27 April 2013 | Registration of charge 015582810056 (16 pages) |
27 April 2013 | Registration of charge 015582810066 (16 pages) |
27 April 2013 | Registration of charge 015582810060 (16 pages) |
27 April 2013 | Registration of charge 015582810063 (16 pages) |
27 April 2013 | Registration of charge 015582810059 (16 pages) |
27 April 2013 | Registration of charge 015582810053 (17 pages) |
27 April 2013 | Registration of charge 015582810056 (16 pages) |
27 April 2013 | Registration of charge 015582810062 (16 pages) |
27 April 2013 | Registration of charge 015582810067 (16 pages) |
27 April 2013 | Registration of charge 015582810055 (16 pages) |
11 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (5 pages) |
11 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (5 pages) |
11 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (5 pages) |
10 January 2013 | Termination of appointment of Maureen Waller as a director (1 page) |
10 January 2013 | Termination of appointment of Maureen Waller as a director (1 page) |
30 October 2012 | Accounts for a small company made up to 31 January 2012 (7 pages) |
30 October 2012 | Accounts for a small company made up to 31 January 2012 (7 pages) |
10 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (6 pages) |
10 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (6 pages) |
10 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (6 pages) |
24 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44 (3 pages) |
24 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44 (3 pages) |
28 October 2011 | Accounts for a small company made up to 31 January 2011 (6 pages) |
28 October 2011 | Accounts for a small company made up to 31 January 2011 (6 pages) |
18 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 45 (3 pages) |
18 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 45 (3 pages) |
19 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (6 pages) |
19 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (6 pages) |
19 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (6 pages) |
27 October 2010 | Accounts for a small company made up to 31 January 2010 (6 pages) |
27 October 2010 | Accounts for a small company made up to 31 January 2010 (6 pages) |
30 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40 (3 pages) |
30 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40 (3 pages) |
30 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (3 pages) |
30 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (3 pages) |
18 August 2010 | Particulars of a mortgage or charge / charge no: 50 (9 pages) |
18 August 2010 | Particulars of a mortgage or charge / charge no: 52 (9 pages) |
18 August 2010 | Particulars of a mortgage or charge / charge no: 49 (9 pages) |
18 August 2010 | Particulars of a mortgage or charge / charge no: 49 (9 pages) |
18 August 2010 | Particulars of a mortgage or charge / charge no: 51 (9 pages) |
18 August 2010 | Particulars of a mortgage or charge / charge no: 50 (9 pages) |
18 August 2010 | Particulars of a mortgage or charge / charge no: 52 (9 pages) |
18 August 2010 | Particulars of a mortgage or charge / charge no: 51 (9 pages) |
3 March 2010 | Particulars of a mortgage or charge / charge no: 47 (8 pages) |
3 March 2010 | Particulars of a mortgage or charge / charge no: 48 (8 pages) |
3 March 2010 | Particulars of a mortgage or charge / charge no: 47 (8 pages) |
3 March 2010 | Particulars of a mortgage or charge / charge no: 48 (8 pages) |
19 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (3 pages) |
19 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (3 pages) |
19 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (3 pages) |
19 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (3 pages) |
19 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 46 (3 pages) |
19 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 46 (3 pages) |
19 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (3 pages) |
19 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (3 pages) |
19 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (3 pages) |
19 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (3 pages) |
19 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (5 pages) |
19 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (5 pages) |
19 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (5 pages) |
15 September 2009 | Accounts for a small company made up to 31 January 2009 (6 pages) |
15 September 2009 | Accounts for a small company made up to 31 January 2009 (6 pages) |
5 February 2009 | Return made up to 03/01/09; full list of members (4 pages) |
5 February 2009 | Return made up to 03/01/09; full list of members (4 pages) |
8 October 2008 | Accounts for a small company made up to 31 January 2008 (7 pages) |
8 October 2008 | Accounts for a small company made up to 31 January 2008 (7 pages) |
8 January 2008 | Return made up to 03/01/08; full list of members (3 pages) |
8 January 2008 | Return made up to 03/01/08; full list of members (3 pages) |
15 August 2007 | Accounts for a small company made up to 31 January 2007 (6 pages) |
15 August 2007 | Accounts for a small company made up to 31 January 2007 (6 pages) |
3 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
3 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 January 2007 | Return made up to 03/01/07; full list of members (3 pages) |
9 January 2007 | Return made up to 03/01/07; full list of members (3 pages) |
27 June 2006 | Accounts for a small company made up to 31 January 2006 (6 pages) |
27 June 2006 | Accounts for a small company made up to 31 January 2006 (6 pages) |
25 January 2006 | Return made up to 03/01/06; full list of members (7 pages) |
25 January 2006 | Return made up to 03/01/06; full list of members (7 pages) |
14 October 2005 | Accounts for a small company made up to 31 January 2005 (6 pages) |
14 October 2005 | Accounts for a small company made up to 31 January 2005 (6 pages) |
1 February 2005 | Return made up to 03/01/05; full list of members
|
1 February 2005 | Return made up to 03/01/05; full list of members
|
29 December 2004 | Particulars of mortgage/charge (3 pages) |
29 December 2004 | Particulars of mortgage/charge (3 pages) |
18 October 2004 | Accounts for a small company made up to 31 January 2004 (7 pages) |
18 October 2004 | Accounts for a small company made up to 31 January 2004 (7 pages) |
18 August 2004 | Particulars of mortgage/charge (3 pages) |
18 August 2004 | Particulars of mortgage/charge (3 pages) |
18 August 2004 | Particulars of mortgage/charge (3 pages) |
18 August 2004 | Particulars of mortgage/charge (3 pages) |
13 January 2004 | Return made up to 03/01/04; full list of members (7 pages) |
13 January 2004 | Return made up to 03/01/04; full list of members (7 pages) |
8 October 2003 | Accounts for a small company made up to 31 January 2003 (7 pages) |
8 October 2003 | Accounts for a small company made up to 31 January 2003 (7 pages) |
22 August 2003 | Particulars of mortgage/charge (3 pages) |
22 August 2003 | Particulars of mortgage/charge (3 pages) |
22 August 2003 | Particulars of mortgage/charge (3 pages) |
22 August 2003 | Particulars of mortgage/charge (3 pages) |
22 August 2003 | Particulars of mortgage/charge (3 pages) |
22 August 2003 | Particulars of mortgage/charge (3 pages) |
14 January 2003 | Return made up to 03/01/03; full list of members (7 pages) |
14 January 2003 | Return made up to 03/01/03; full list of members (7 pages) |
23 October 2002 | Accounts for a small company made up to 31 January 2002 (7 pages) |
23 October 2002 | Accounts for a small company made up to 31 January 2002 (7 pages) |
8 October 2002 | Particulars of mortgage/charge (3 pages) |
8 October 2002 | Particulars of mortgage/charge (3 pages) |
6 October 2002 | New director appointed (2 pages) |
6 October 2002 | New director appointed (2 pages) |
15 January 2002 | Return made up to 03/01/02; full list of members (6 pages) |
15 January 2002 | Return made up to 03/01/02; full list of members (6 pages) |
9 October 2001 | Accounts for a small company made up to 31 January 2001 (5 pages) |
9 October 2001 | Accounts for a small company made up to 31 January 2001 (5 pages) |
31 July 2001 | Particulars of mortgage/charge (3 pages) |
31 July 2001 | Particulars of mortgage/charge (3 pages) |
21 January 2001 | Return made up to 03/01/01; full list of members (6 pages) |
21 January 2001 | Return made up to 03/01/01; full list of members (6 pages) |
18 October 2000 | Accounts for a small company made up to 31 January 2000 (5 pages) |
18 October 2000 | Accounts for a small company made up to 31 January 2000 (5 pages) |
17 June 2000 | Declaration of mortgage charge released/ceased (1 page) |
17 June 2000 | Declaration of mortgage charge released/ceased (1 page) |
3 June 2000 | Particulars of mortgage/charge (3 pages) |
3 June 2000 | Particulars of mortgage/charge (3 pages) |
3 June 2000 | Particulars of mortgage/charge (3 pages) |
3 June 2000 | Particulars of mortgage/charge (3 pages) |
21 January 2000 | Return made up to 03/01/00; full list of members (6 pages) |
21 January 2000 | Return made up to 03/01/00; full list of members (6 pages) |
16 December 1999 | Particulars of mortgage/charge (3 pages) |
16 December 1999 | Particulars of mortgage/charge (3 pages) |
14 September 1999 | Particulars of mortgage/charge (3 pages) |
14 September 1999 | Particulars of mortgage/charge (3 pages) |
14 September 1999 | Particulars of mortgage/charge (3 pages) |
14 September 1999 | Particulars of mortgage/charge (3 pages) |
13 September 1999 | Accounts for a small company made up to 31 January 1999 (5 pages) |
13 September 1999 | Accounts for a small company made up to 31 January 1999 (5 pages) |
12 August 1999 | Particulars of mortgage/charge (3 pages) |
12 August 1999 | Particulars of mortgage/charge (3 pages) |
20 January 1999 | Return made up to 03/01/99; full list of members (6 pages) |
20 January 1999 | Return made up to 03/01/99; full list of members (6 pages) |
15 January 1999 | Particulars of mortgage/charge (3 pages) |
15 January 1999 | Particulars of mortgage/charge (3 pages) |
7 January 1999 | Particulars of mortgage/charge (3 pages) |
7 January 1999 | Particulars of mortgage/charge (3 pages) |
10 November 1998 | Accounts for a small company made up to 31 January 1998 (5 pages) |
10 November 1998 | Accounts for a small company made up to 31 January 1998 (5 pages) |
28 May 1998 | Particulars of mortgage/charge (3 pages) |
28 May 1998 | Particulars of mortgage/charge (3 pages) |
26 January 1998 | Return made up to 03/01/98; no change of members (4 pages) |
26 January 1998 | Return made up to 03/01/98; no change of members (4 pages) |
11 November 1997 | Accounts for a small company made up to 31 January 1997 (6 pages) |
11 November 1997 | Accounts for a small company made up to 31 January 1997 (6 pages) |
13 February 1997 | Particulars of contract relating to shares (4 pages) |
13 February 1997 | £ nc 100/100000 27/01/97 (1 page) |
13 February 1997 | Resolutions
|
13 February 1997 | Resolutions
|
13 February 1997 | Resolutions
|
13 February 1997 | Ad 27/01/97--------- £ si 49900@1=49900 £ ic 100/50000 (2 pages) |
13 February 1997 | Resolutions
|
13 February 1997 | Resolutions
|
13 February 1997 | £ nc 100/100000 27/01/97 (1 page) |
13 February 1997 | Particulars of contract relating to shares (4 pages) |
13 February 1997 | Ad 27/01/97--------- £ si 49900@1=49900 £ ic 100/50000 (2 pages) |
13 February 1997 | Resolutions
|
25 January 1997 | Return made up to 03/01/97; no change of members (4 pages) |
25 January 1997 | Return made up to 03/01/97; no change of members (4 pages) |
4 November 1996 | Accounts for a small company made up to 31 January 1996 (5 pages) |
4 November 1996 | Accounts for a small company made up to 31 January 1996 (5 pages) |
11 March 1996 | Memorandum and Articles of Association (4 pages) |
11 March 1996 | Memorandum and Articles of Association (4 pages) |
1 February 1996 | Company name changed ian waller developments LIMITED\certificate issued on 02/02/96 (2 pages) |
1 February 1996 | Company name changed ian waller developments LIMITED\certificate issued on 02/02/96 (2 pages) |
9 January 1996 | Return made up to 03/01/96; full list of members
|
9 January 1996 | Return made up to 03/01/96; full list of members
|
16 December 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 December 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 December 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 December 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 December 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 December 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 December 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 December 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 December 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 December 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 December 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 December 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 December 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 December 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 December 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 December 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 December 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 December 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 October 1995 | Particulars of mortgage/charge (10 pages) |
4 October 1995 | Particulars of mortgage/charge (10 pages) |
29 September 1995 | Accounts for a small company made up to 31 January 1995 (6 pages) |
29 September 1995 | Accounts for a small company made up to 31 January 1995 (6 pages) |
14 September 1995 | Resolutions
|
14 September 1995 | Resolutions
|
19 May 1995 | Particulars of mortgage/charge (6 pages) |
19 May 1995 | Particulars of mortgage/charge (6 pages) |
23 April 1995 | Auditor's resignation (2 pages) |
23 April 1995 | Auditor's resignation (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (101 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (39 pages) |
19 June 1990 | Company name changed\certificate issued on 19/06/90 (2 pages) |
31 July 1981 | Company name changed\certificate issued on 31/07/81 (2 pages) |
27 April 1981 | Incorporation (18 pages) |