Company NameCleveland Homes (No.1) Limited
Company StatusActive
Company Number02330635
CategoryPrivate Limited Company
Incorporation Date22 December 1988(35 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Dominic George Collinge Ferard
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2002(13 years, 2 months after company formation)
Appointment Duration22 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Yarm Road
Stockton-On-Tees
TS18 3NJ
Director NameMr Rupert Charles Hawkesworth Ferard
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2002(13 years, 2 months after company formation)
Appointment Duration22 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Yarm Road
Stockton-On-Tees
TS18 3NJ
Secretary NameMr Dominic George Collinge Ferard
NationalityBritish
StatusCurrent
Appointed06 March 2002(13 years, 2 months after company formation)
Appointment Duration22 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Yarm Road
Stockton-On-Tees
TS18 3NJ
Director NameMrs Jo Tracy Ferard
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 2011(22 years, 10 months after company formation)
Appointment Duration12 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Yarm Road
Stockton-On-Tees
TS18 3NJ
Director NameMrs Sally Clare Ferard
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 2011(22 years, 10 months after company formation)
Appointment Duration12 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Yarm Road
Stockton-On-Tees
TS18 3NJ
Director NameDerek James Crossan
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1991(2 years, 9 months after company formation)
Appointment Duration15 years, 11 months (resigned 03 September 2007)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address45 Bridge Street
Helmsley
York
YO62 5DX
Director NameGeorge Charles Hawkesworth Ferard
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1991(2 years, 9 months after company formation)
Appointment Duration10 years, 5 months (resigned 06 March 2002)
RoleCompany Director
Correspondence Address80 Hartington Road
Stockton On Tees
Cleveland
TS18 1HE
Secretary NameDerek James Crossan
NationalityBritish
StatusResigned
Appointed10 October 1991(2 years, 9 months after company formation)
Appointment Duration10 years, 5 months (resigned 06 March 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Bridge Street
Helmsley
York
YO62 5DX

Contact

Telephone01642 672266
Telephone regionMiddlesbrough

Location

Registered Address21 Yarm Road
Stockton-On-Tees
TS18 3NJ
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside
Address MatchesOver 10 other UK companies use this postal address

Shareholders

9.3k at £1Benedict Charles Agace Ferard
4.01%
Ordinary
9.3k at £1Charlotte Emily Ferard
4.01%
Ordinary
9.3k at £1India Rose Ferard
4.01%
Ordinary
92.5k at £1Mr Dominic George Collinge Ferard
39.79%
Ordinary
84k at £1Mr Rupert Charles Hawkesworth Ferard
36.13%
Ordinary
28k at £1Maximilian Charles Ferard
12.04%
Ordinary

Financials

Year2014
Net Worth£1,982,305
Cash£9
Current Liabilities£78,999

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End5 April

Returns

Latest Return10 October 2023 (6 months, 2 weeks ago)
Next Return Due24 October 2024 (5 months, 4 weeks from now)

Charges

24 July 1989Delivered on: 28 July 1989
Persons entitled: The Royal Bank of Scotland 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 f/h land & buildings k/a 3 richard hind walk stockton-on-tees cleveland, title no ce 60771 fixed charge over all movable plant machinery implements utensils furniture and equipment.
Outstanding
24 July 1989Delivered on: 28 July 1989
Persons entitled: The Royal Bank of Scotland 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 f/h land & buildings k/a 11 winston street stockton-on-tees, cleveland, title no tes 18243 fixed charge over all movable plant machinery implements utensils furniture and equipment.
Outstanding
24 July 1989Delivered on: 28 July 1989
Persons entitled: The Royal Bank of Scotland 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 f/h land & buildings k/a 65 dennison street stockton-on-tees, cleveland, title no ce 62401 fixed charge over all novable plant machinery implements utensils furniture and equipment.
Outstanding
24 July 1989Delivered on: 28 July 1989
Persons entitled: The Royal Bank of Scotland 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 f/h land & buildings k/a 37 alliance street stockton, stockton-on-tees cleveland, title no ce 12918 fixed charge over all movable plant machinery implements utensils furniture and equipment.
Outstanding
24 July 1989Delivered on: 28 July 1989
Persons entitled: The Royal Bank of Scotland 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 f/h land & buildings k/a 10 alliance street stockton-on-tees, cleveland title no ce 29587 fixed charge over all movable plant machinery implements utensils furniture and equipment.
Outstanding
24 July 1989Delivered on: 28 July 1989
Persons entitled: The Royal Bank of Scotland 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 f/h land & buildings k/a 16 rokeby street stockton-on-tees, cleveland title no ce 88021 fixed charge over all movable plant machinery implements utensils furniture and equipment.
Outstanding
24 July 1989Delivered on: 28 July 1989
Persons entitled: The Royal Bank of Scotland 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 f/h land & buildings k/a 8 hind street stockton-on-tees cleveland, title no CE6510 fixed charge over all movable plant machinery implements utensils furniture and equipment.
Outstanding
19 December 2012Delivered on: 20 December 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
19 December 2012Delivered on: 20 December 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Deed of legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 5 torver close peterlee all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums.
Outstanding
19 December 2012Delivered on: 20 December 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Deed of legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 40 dunelm place shotton colliery all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums.
Outstanding
19 December 2012Delivered on: 20 December 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Deed of legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 32 shakespeare avenue blackhall colliery all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums.
Outstanding
19 December 2012Delivered on: 20 December 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Deed of legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 47 oxford road thornaby on tees all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums.
Outstanding
19 December 2012Delivered on: 20 December 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Deed of legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 11 winston street stockton on tees all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums.
Outstanding
19 December 2012Delivered on: 20 December 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Deed of legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 44 westmorland rise peterlee all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums.
Outstanding
19 December 2012Delivered on: 20 December 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Deed of legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 lambton road stockton on tees all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums.
Outstanding
19 December 2012Delivered on: 20 December 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Deed of legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 105 overdale road middlesborough all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums.
Outstanding
19 December 2012Delivered on: 20 December 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Deed of legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 4 west street stillington stockton on tees all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums.
Outstanding
24 July 1989Delivered on: 28 July 1989
Persons entitled: The Royal Bank of Scotland 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 f/h land & buildings k/a 32 peel street, thornaby on tees, stockton-on-tees cleveland, title no tes 16443 fixed charge over all movable plant machinery implements utensils furniture and equipment.
Outstanding
19 December 2012Delivered on: 20 December 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Deed of legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 16 rokeby street stockton on tees all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums.
Outstanding
19 December 2012Delivered on: 20 December 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Deed of legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 64 stranton street thornaby on tees all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums.
Outstanding
19 December 2012Delivered on: 20 December 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Deed of legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 94TENNYSON avenue grangetown middlesborough all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums.
Outstanding
19 December 2012Delivered on: 20 December 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Deed of legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 5 vane street thornaby on tees all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums.
Outstanding
19 December 2012Delivered on: 20 December 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Deed of legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 6 st ives place murton seaham all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums.
Outstanding
19 December 2012Delivered on: 20 December 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Deed of legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 5 alderson street hartlepool all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums.
Outstanding
19 December 2012Delivered on: 20 December 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Deed of legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 32 peel street thornaby stockton on tees all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums.
Outstanding
19 December 2012Delivered on: 20 December 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Deed of legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 3 appleton road stockton on tees all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums.
Outstanding
19 December 2012Delivered on: 20 December 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Deed of legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 28 delarden road pallister park middlesbrough all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums.
Outstanding
24 July 1989Delivered on: 28 July 1989
Persons entitled: The Royal Bank of Scotland 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 f/h land & buildings k/a 6 alliance street stockton-on-tees, cleveland title no ce 31330 fixed charge over all movable plant machinery implements utensils furniture and equipment.
Outstanding
29 December 1997Delivered on: 3 January 1998
Satisfied on: 3 October 2007
Persons entitled: The Royal Bank of Scotland 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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

8 November 2023Micro company accounts made up to 5 April 2023 (7 pages)
17 October 2023Confirmation statement made on 10 October 2023 with no updates (3 pages)
13 December 2022Micro company accounts made up to 5 April 2022 (8 pages)
10 October 2022Confirmation statement made on 10 October 2022 with no updates (3 pages)
19 July 2022Registered office address changed from 80 Hartington Road Stockton on Tees Cleveland TS18 1HE to 21 Yarm Road Stockton-on-Tees TS18 3NJ on 19 July 2022 (1 page)
22 December 2021Micro company accounts made up to 5 April 2021 (8 pages)
12 October 2021Confirmation statement made on 10 October 2021 with no updates (3 pages)
23 October 2020Confirmation statement made on 10 October 2020 with no updates (3 pages)
30 September 2020Micro company accounts made up to 5 April 2020 (7 pages)
16 December 2019Micro company accounts made up to 5 April 2019 (8 pages)
22 October 2019Confirmation statement made on 10 October 2019 with no updates (3 pages)
22 December 2018Micro company accounts made up to 5 April 2018 (6 pages)
16 October 2018Confirmation statement made on 10 October 2018 with updates (4 pages)
19 July 2018Notification of a person with significant control statement (2 pages)
27 June 2018Cessation of Rupert Charles Hawkesworth Ferard as a person with significant control on 6 April 2018 (1 page)
27 June 2018Cessation of Dominic George Collinge Ferard as a person with significant control on 5 June 2018 (1 page)
4 January 2018Micro company accounts made up to 5 April 2017 (5 pages)
24 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
24 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
23 November 2016Total exemption small company accounts made up to 5 April 2016 (8 pages)
23 November 2016Total exemption small company accounts made up to 5 April 2016 (8 pages)
20 October 2016Confirmation statement made on 10 October 2016 with updates (6 pages)
20 October 2016Confirmation statement made on 10 October 2016 with updates (6 pages)
30 November 2015Total exemption small company accounts made up to 5 April 2015 (8 pages)
30 November 2015Total exemption small company accounts made up to 5 April 2015 (8 pages)
22 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 232,502
(6 pages)
22 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 232,502
(6 pages)
4 December 2014Total exemption small company accounts made up to 5 April 2014 (8 pages)
4 December 2014Total exemption small company accounts made up to 5 April 2014 (8 pages)
4 December 2014Total exemption small company accounts made up to 5 April 2014 (8 pages)
1 December 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 232,502
(5 pages)
1 December 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 232,502
(5 pages)
4 January 2014Total exemption small company accounts made up to 5 April 2013 (8 pages)
4 January 2014Total exemption small company accounts made up to 5 April 2013 (8 pages)
4 January 2014Total exemption small company accounts made up to 5 April 2013 (8 pages)
15 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 232,502
(5 pages)
15 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 232,502
(5 pages)
20 December 2012Particulars of a mortgage or charge / charge no: 20 (5 pages)
20 December 2012Particulars of a mortgage or charge / charge no: 26 (5 pages)
20 December 2012Particulars of a mortgage or charge / charge no: 18 (5 pages)
20 December 2012Particulars of a mortgage or charge / charge no: 11 (5 pages)
20 December 2012Particulars of a mortgage or charge / charge no: 11 (5 pages)
20 December 2012Particulars of a mortgage or charge / charge no: 14 (5 pages)
20 December 2012Particulars of a mortgage or charge / charge no: 19 (5 pages)
20 December 2012Particulars of a mortgage or charge / charge no: 15 (5 pages)
20 December 2012Particulars of a mortgage or charge / charge no: 25 (5 pages)
20 December 2012Particulars of a mortgage or charge / charge no: 13 (5 pages)
20 December 2012Particulars of a mortgage or charge / charge no: 26 (5 pages)
20 December 2012Particulars of a mortgage or charge / charge no: 24 (5 pages)
20 December 2012Particulars of a mortgage or charge / charge no: 16 (5 pages)
20 December 2012Particulars of a mortgage or charge / charge no: 12 (5 pages)
20 December 2012Particulars of a mortgage or charge / charge no: 29 (5 pages)
20 December 2012Particulars of a mortgage or charge / charge no: 19 (5 pages)
20 December 2012Particulars of a mortgage or charge / charge no: 12 (5 pages)
20 December 2012Particulars of a mortgage or charge / charge no: 22 (5 pages)
20 December 2012Particulars of a mortgage or charge / charge no: 21 (5 pages)
20 December 2012Particulars of a mortgage or charge / charge no: 20 (5 pages)
20 December 2012Particulars of a mortgage or charge / charge no: 16 (5 pages)
20 December 2012Particulars of a mortgage or charge / charge no: 21 (5 pages)
20 December 2012Particulars of a mortgage or charge / charge no: 17 (5 pages)
20 December 2012Particulars of a mortgage or charge / charge no: 25 (5 pages)
20 December 2012Particulars of a mortgage or charge / charge no: 28 (5 pages)
20 December 2012Particulars of a mortgage or charge / charge no: 22 (5 pages)
20 December 2012Particulars of a mortgage or charge / charge no: 23 (5 pages)
20 December 2012Particulars of a mortgage or charge / charge no: 17 (5 pages)
20 December 2012Particulars of a mortgage or charge / charge no: 27 (5 pages)
20 December 2012Particulars of a mortgage or charge / charge no: 15 (5 pages)
20 December 2012Particulars of a mortgage or charge / charge no: 23 (5 pages)
20 December 2012Particulars of a mortgage or charge / charge no: 18 (5 pages)
20 December 2012Particulars of a mortgage or charge / charge no: 28 (5 pages)
20 December 2012Particulars of a mortgage or charge / charge no: 24 (5 pages)
20 December 2012Particulars of a mortgage or charge / charge no: 27 (5 pages)
20 December 2012Particulars of a mortgage or charge / charge no: 13 (5 pages)
20 December 2012Particulars of a mortgage or charge / charge no: 14 (5 pages)
20 December 2012Particulars of a mortgage or charge / charge no: 29 (5 pages)
4 December 2012Total exemption small company accounts made up to 5 April 2012 (8 pages)
4 December 2012Total exemption small company accounts made up to 5 April 2012 (8 pages)
4 December 2012Total exemption small company accounts made up to 5 April 2012 (8 pages)
12 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (5 pages)
12 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (5 pages)
11 November 2011Annual return made up to 10 October 2011 with a full list of shareholders (3 pages)
11 November 2011Annual return made up to 10 October 2011 with a full list of shareholders (3 pages)
9 November 2011Total exemption small company accounts made up to 5 April 2011 (8 pages)
9 November 2011Total exemption small company accounts made up to 5 April 2011 (8 pages)
9 November 2011Total exemption small company accounts made up to 5 April 2011 (8 pages)
4 November 2011Appointment of Mrs Jo Ferard as a director (2 pages)
4 November 2011Appointment of Mrs Jo Ferard as a director (2 pages)
4 November 2011Appointment of Mrs Sally Clare Ferard as a director (2 pages)
4 November 2011Appointment of Mrs Sally Clare Ferard as a director (2 pages)
3 November 2010Annual return made up to 10 October 2010 with a full list of shareholders (3 pages)
3 November 2010Annual return made up to 10 October 2010 with a full list of shareholders (3 pages)
2 October 2010Total exemption small company accounts made up to 5 April 2010 (8 pages)
2 October 2010Total exemption small company accounts made up to 5 April 2010 (8 pages)
2 October 2010Total exemption small company accounts made up to 5 April 2010 (8 pages)
28 January 2010Secretary's details changed for Dominic George Collinge Ferard on 1 January 2010 (1 page)
28 January 2010Director's details changed for Dominic George Collinge Ferard on 1 January 2010 (2 pages)
28 January 2010Director's details changed for Dominic George Collinge Ferard on 1 January 2010 (2 pages)
28 January 2010Director's details changed for Dominic George Collinge Ferard on 1 January 2010 (2 pages)
28 January 2010Secretary's details changed for Dominic George Collinge Ferard on 1 January 2010 (1 page)
28 January 2010Director's details changed for Mr Rupert Charles Hawkesworth Ferard on 1 January 2010 (2 pages)
28 January 2010Director's details changed for Mr Rupert Charles Hawkesworth Ferard on 1 January 2010 (2 pages)
28 January 2010Director's details changed for Mr Rupert Charles Hawkesworth Ferard on 1 January 2010 (2 pages)
28 January 2010Secretary's details changed for Dominic George Collinge Ferard on 1 January 2010 (1 page)
7 January 2010Total exemption small company accounts made up to 5 April 2009 (8 pages)
7 January 2010Total exemption small company accounts made up to 5 April 2009 (8 pages)
7 January 2010Total exemption small company accounts made up to 5 April 2009 (8 pages)
12 November 2009Director's details changed for Mr Rupert Charles Hawkesworth Ferard on 1 October 2009 (2 pages)
12 November 2009Annual return made up to 10 October 2009 with a full list of shareholders (6 pages)
12 November 2009Director's details changed for Dominic George Collinge Ferard on 1 October 2009 (2 pages)
12 November 2009Director's details changed for Mr Rupert Charles Hawkesworth Ferard on 1 October 2009 (2 pages)
12 November 2009Director's details changed for Dominic George Collinge Ferard on 1 October 2009 (2 pages)
12 November 2009Annual return made up to 10 October 2009 with a full list of shareholders (6 pages)
12 November 2009Director's details changed for Dominic George Collinge Ferard on 1 October 2009 (2 pages)
12 November 2009Director's details changed for Mr Rupert Charles Hawkesworth Ferard on 1 October 2009 (2 pages)
7 January 2009Total exemption small company accounts made up to 5 April 2008 (8 pages)
7 January 2009Total exemption small company accounts made up to 5 April 2008 (8 pages)
7 January 2009Total exemption small company accounts made up to 5 April 2008 (8 pages)
2 December 2008Return made up to 10/10/08; full list of members (4 pages)
2 December 2008Return made up to 10/10/08; full list of members (4 pages)
2 February 2008Total exemption small company accounts made up to 5 April 2007 (7 pages)
2 February 2008Total exemption small company accounts made up to 5 April 2007 (7 pages)
2 February 2008Total exemption small company accounts made up to 5 April 2007 (7 pages)
3 December 2007Return made up to 10/10/07; full list of members (3 pages)
3 December 2007Return made up to 10/10/07; full list of members (3 pages)
3 October 2007Declaration of satisfaction of mortgage/charge (1 page)
3 October 2007Declaration of satisfaction of mortgage/charge (1 page)
14 September 2007Director resigned (1 page)
14 September 2007Director resigned (1 page)
31 January 2007Total exemption full accounts made up to 5 April 2006 (13 pages)
31 January 2007Total exemption full accounts made up to 5 April 2006 (13 pages)
31 January 2007Total exemption full accounts made up to 5 April 2006 (13 pages)
20 December 2006Return made up to 10/10/06; full list of members (3 pages)
20 December 2006Return made up to 10/10/06; full list of members (3 pages)
7 February 2006Total exemption small company accounts made up to 5 April 2005 (7 pages)
7 February 2006Total exemption small company accounts made up to 5 April 2005 (7 pages)
7 February 2006Total exemption small company accounts made up to 5 April 2005 (7 pages)
28 November 2005Return made up to 10/10/05; full list of members (3 pages)
28 November 2005Return made up to 10/10/05; full list of members (3 pages)
9 February 2005Total exemption full accounts made up to 5 April 2004 (14 pages)
9 February 2005Total exemption full accounts made up to 5 April 2004 (14 pages)
9 February 2005Total exemption full accounts made up to 5 April 2004 (14 pages)
13 December 2004Return made up to 10/10/04; full list of members (8 pages)
13 December 2004Return made up to 10/10/04; full list of members (8 pages)
20 January 2004Total exemption full accounts made up to 5 April 2003 (13 pages)
20 January 2004Total exemption full accounts made up to 5 April 2003 (13 pages)
20 January 2004Total exemption full accounts made up to 5 April 2003 (13 pages)
8 January 2004Return made up to 10/10/03; full list of members (8 pages)
8 January 2004Return made up to 10/10/03; full list of members (8 pages)
31 January 2003Total exemption full accounts made up to 5 April 2002 (13 pages)
31 January 2003Total exemption full accounts made up to 5 April 2002 (13 pages)
31 January 2003Total exemption full accounts made up to 5 April 2002 (13 pages)
20 January 2003Return made up to 10/10/02; full list of members (8 pages)
20 January 2003Return made up to 10/10/02; full list of members (8 pages)
29 May 2002Director resigned (1 page)
29 May 2002New director appointed (2 pages)
29 May 2002New director appointed (2 pages)
29 May 2002Secretary resigned (1 page)
29 May 2002Secretary resigned (1 page)
29 May 2002New secretary appointed;new director appointed (2 pages)
29 May 2002Director resigned (1 page)
29 May 2002New secretary appointed;new director appointed (2 pages)
7 February 2002Full accounts made up to 5 April 2001 (12 pages)
7 February 2002Full accounts made up to 5 April 2001 (12 pages)
7 February 2002Full accounts made up to 5 April 2001 (12 pages)
17 October 2001Return made up to 10/10/01; full list of members (8 pages)
17 October 2001Return made up to 10/10/01; full list of members (8 pages)
24 January 2001Full accounts made up to 5 April 2000 (13 pages)
24 January 2001Full accounts made up to 5 April 2000 (13 pages)
24 January 2001Full accounts made up to 5 April 2000 (13 pages)
3 January 2001Return made up to 10/10/00; full list of members (7 pages)
3 January 2001Return made up to 10/10/00; full list of members (7 pages)
14 January 2000Full accounts made up to 5 April 1999 (14 pages)
14 January 2000Full accounts made up to 5 April 1999 (14 pages)
14 January 2000Full accounts made up to 5 April 1999 (14 pages)
30 November 1999Return made up to 10/10/99; full list of members (9 pages)
30 November 1999Return made up to 10/10/99; full list of members (9 pages)
30 December 1998Return made up to 10/10/98; full list of members (5 pages)
30 December 1998Return made up to 10/10/98; full list of members (5 pages)
19 November 1998Full accounts made up to 5 April 1998 (14 pages)
19 November 1998Full accounts made up to 5 April 1998 (14 pages)
19 November 1998Full accounts made up to 5 April 1998 (14 pages)
3 January 1998Particulars of mortgage/charge (3 pages)
3 January 1998Particulars of mortgage/charge (3 pages)
6 November 1997Full accounts made up to 5 April 1997 (14 pages)
6 November 1997Full accounts made up to 5 April 1997 (14 pages)
6 November 1997Full accounts made up to 5 April 1997 (14 pages)
17 October 1997Return made up to 10/10/97; no change of members (4 pages)
17 October 1997Return made up to 10/10/97; no change of members (4 pages)
27 October 1996Return made up to 10/10/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 October 1996Return made up to 10/10/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
22 October 1996Accounts for a small company made up to 5 April 1996 (12 pages)
22 October 1996Accounts for a small company made up to 5 April 1996 (12 pages)
22 October 1996Accounts for a small company made up to 5 April 1996 (12 pages)
30 October 1995Return made up to 10/10/95; no change of members (4 pages)
30 October 1995Return made up to 10/10/95; no change of members (4 pages)
18 August 1995Full accounts made up to 5 April 1995 (12 pages)
18 August 1995Full accounts made up to 5 April 1995 (12 pages)
18 August 1995Full accounts made up to 5 April 1995 (12 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (27 pages)
22 December 1988Incorporation (15 pages)
22 December 1988Incorporation (15 pages)