Company NameTolent Construction Limited
DirectorsPaul William Webster and Mark David Overton
Company StatusIn Administration
Company Number02450574
CategoryPrivate Limited Company
Incorporation Date8 December 1989(34 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Paul William Webster
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2017(27 years, 3 months after company formation)
Appointment Duration7 years, 1 month
RoleEngineer
Country of ResidenceEngland
Correspondence AddressC/O Interpath Ltd 60 Grey Street
Newcastle Upon Tyne
NE1 6AH
Director NameMr Mark David Overton
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2022(32 years, 2 months after company formation)
Appointment Duration2 years, 2 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressC/O Interpath Ltd 60 Grey Street
Newcastle Upon Tyne
NE1 6AH
Secretary NameMr Mark David Overton
StatusCurrent
Appointed09 February 2022(32 years, 2 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Correspondence AddressC/O Interpath Ltd 60 Grey Street
Newcastle Upon Tyne
NE1 6AH
Director NameMr Anthony Cunningham
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1991(2 years after company formation)
Appointment Duration3 years (resigned 31 December 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Vicarage Brafferton
York
North Yorkshire
YO61 2NZ
Director NameMr Michael Harrison
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1991(2 years after company formation)
Appointment Duration4 years, 11 months (resigned 14 November 1996)
RoleCompany Director
Correspondence Address21 Skye Green
Scarcroft
Leeds
Director NameMr Trevor Phillipson
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1991(2 years after company formation)
Appointment Duration5 years, 2 months (resigned 18 February 1997)
RoleContracts Director
Country of ResidenceEngland
Correspondence AddressHolly House 3 The Crofts
Corbridge
Northumberland
NE45 5LW
Director NameMr John Gibbon Wood
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1991(2 years after company formation)
Appointment Duration27 years, 5 months (resigned 29 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRavensworth House
Fifth Avenue Business Park Team
Valley Gateshead
Tyne & Wear
NE11 0HF
Secretary NameRobert Skelly
NationalityBritish
StatusResigned
Appointed08 December 1991(2 years after company formation)
Appointment Duration3 years, 9 months (resigned 15 September 1995)
RoleCompany Director
Correspondence Address163 Middle Drive
Darras Hall
Ponteland
Newcastle Upon Tyne
NE20 9DY
Director NameStuart John McConnachie
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(2 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 20 March 1995)
RoleContracts Director
Correspondence Address15 Grosvenor Crescent Mews
London
SW1X 7EU
Director NameMichael Richford Speakman
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1995(5 years, 9 months after company formation)
Appointment Duration8 years, 5 months (resigned 16 February 2004)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence AddressApartment 20 Saint Marys Manor
North Bar Within
Beverley
East Yorkshire
HU17 8DE
Secretary NameMr David Lloyd Fildes
NationalityBritish
StatusResigned
Appointed15 September 1995(5 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 28 May 1997)
RoleCompany Director
Correspondence Address1 Charterhouse Close
Oakwood
Derby
Derbyshire
DE21 2AX
Director NameJohn Bradley
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1997(7 years after company formation)
Appointment Duration1 year, 5 months (resigned 16 June 1998)
RoleCompany Director
Correspondence Address8 Brackenwood Road
Rooks Nest Outwood
Wakefield
West Yorkshire
WF1 3TH
Secretary NameClaire Louise Haigh
NationalityBritish
StatusResigned
Appointed28 May 1997(7 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 29 December 2000)
RoleCompany Director
Correspondence Address15 Marlborough Square
Ilkley
West Yorkshire
LS29 8PU
Director NameMr Andrew David Clark
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1999(9 years, 2 months after company formation)
Appointment Duration22 years, 11 months (resigned 09 February 2022)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressRavensworth House
Fifth Avenue Business Park Team
Valley Gateshead
Tyne & Wear
NE11 0HF
Director NameMr David Malcolm Jackson
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1999(9 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 13 November 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrookfield 27 Church Lane
Adel
Leeds
West Yorkshire
LS16 8DQ
Secretary NameMr Andrew David Clark
NationalityBritish
StatusResigned
Appointed29 December 2000(11 years after company formation)
Appointment Duration21 years, 1 month (resigned 09 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRavensworth House
Fifth Avenue Business Park Team
Valley Gateshead
Tyne & Wear
NE11 0HF
Director NameMr Andrew Ian McLeod
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2018(28 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 19 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRavensworth House
Fifth Avenue Business Park Team
Valley Gateshead
Tyne & Wear
NE11 0HF

Contact

Websitewww.tolent.co.uk

Location

Registered AddressC/O Interpath Ltd
60 Grey Street
Newcastle Upon Tyne
NE1 6AH
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2012
Turnover£109,396,977
Net Worth£13,500,922
Cash£3,577,838
Current Liabilities£29,912,429

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due30 September 2023 (overdue)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return11 September 2022 (1 year, 7 months ago)
Next Return Due25 September 2023 (overdue)

Charges

6 June 2005Delivered on: 24 June 2005
Satisfied on: 12 August 2008
Persons entitled: Dunbar Bank PLC as Agent and Trustee for the Finance Parties

Classification: Charge over shares and interests in the joint venture agreement
Secured details: All monies due or to become due from echo building limited to any finance party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All shares in the share capital of the principal debtor, all other stocks shares debentures bonds warrants coupons and all dividends distributions and other income paid on the relevant charged securities. See the mortgage charge document for full details.
Fully Satisfied
6 June 2005Delivered on: 24 June 2005
Satisfied on: 12 August 2008
Persons entitled: Dunbar Bank PLC as Agent and Trustee for the Finance Parties

Classification: Deed of subordination
Secured details: All monies due or to become due from echo building limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Payment or distribution in cash or in kind in respect of any of the subordinated sums, any payment or distribution in cash or in kind in respect of the purchase or other acquisition of any of the subordinated sums or any amount of the subordinated sums discharged by set off. See the mortgage charge document for full details.
Fully Satisfied
5 May 2005Delivered on: 6 May 2005
Satisfied on: 5 November 2009
Persons entitled: The Mayor and Commonalty and Citizens of the City of London

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £25,500.00.
Fully Satisfied
21 January 2000Delivered on: 26 January 2000
Satisfied on: 5 November 2009
Persons entitled: The Mayor and Commonalty and Citizens of the City of London

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the rent deposit deed dated 21 january 2000.
Particulars: The company with full title guarantee charges £25,500 to the chargee.
Fully Satisfied
20 May 1999Delivered on: 2 June 1999
Satisfied on: 5 November 2009
Persons entitled: National Westminster Bank PLC

Classification: Deed of variation to vary the terms of a debenture dated 13TH august 1991
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All tha f/h property k/a the old ship hotel kings roadf brighton t/n SX53012. 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
28 February 1997Delivered on: 10 March 1997
Satisfied on: 25 May 2011
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as land on the north side of the A1 greta bridge richmonshire north yorkshire title number NYK90570 the proceeds of sale thereof and A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
16 October 1992Delivered on: 26 October 1992
Satisfied on: 5 November 2009
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Salem house, falconer street, newcastle upon tyne and wear title no. TY232952 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
13 August 1991Delivered on: 27 August 1991
Satisfied on: 26 October 2011
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
14 February 1991Delivered on: 26 February 1991
Satisfied on: 22 February 1997
Persons entitled: Ponfinancial Insurance Company Limited.

Classification: Assigment of deposit
Secured details: All monies due or to become due from the company to the chargee under the tems of a counter indeminity dated 14 february 1991.
Particulars: The sum of £80,000 and all other sums of money of whatsoever source, nature or currency from time to time placed or standing to the credit of an account styled " bond support advisors limited " re; tolent construction no.1 Collection account no. 0838188 with lloyds bank PLC. Law courts branch, 222 strand, london WC2 (see form 395 for further details).
Fully Satisfied
21 May 2021Delivered on: 1 June 2021
Persons entitled: Igf Business Credit Limited

Classification: A registered charge
Outstanding
21 May 2021Delivered on: 1 June 2021
Persons entitled: Igf Business Credit Limited

Classification: A registered charge
Particulars: Site BT50/108, dukes way, teesside industrial estate, thornaby, stockton-on-tees TS17 9LR registered with title number CE193736.
Outstanding
21 May 2021Delivered on: 1 June 2021
Persons entitled: Igf Business Credit Limited

Classification: A registered charge
Particulars: Flat 2 west beck house, green chare, darlington, DL3 9EB registered with title number DU311797; flat 3 west beck house, green chare, darlington, DL3 9EB registered with title number DU311796.
Outstanding
21 May 2021Delivered on: 1 June 2021
Persons entitled: Igf Business Credit Limited

Classification: A registered charge
Particulars: Ravensworth house, 5TH avenue business park, NE11 ohf registered with title number TY230904.
Outstanding
17 February 2021Delivered on: 19 February 2021
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
8 February 2021Delivered on: 10 February 2021
Persons entitled: Reward Capital Limited

Classification: A registered charge
Particulars: The leasehold properties known as:. A) ravensworth house, fifth avenue, team valley trading estate, gateshead (NE11 0HF) registered at the land registry with title numbers TY23090 and TY478600;. (B) cleveland house, 3 dukes court, teesside industrial estate, stockton-on-tees (TS17 9LR) registered at the land registry with title number CE233389;. (C) site BT50/108, dukes way, teesside industrial estate, thornaby, stockton-on-tees (TS17 9LR) registered at the land registry with title number CE193736;. (D) 2 west beck house, green chare, darlington (DL3 9EB) registered at the land registry with title number DU311797;. (E) 3 west beck house, green chare, darlington (DL3 9EB) registered at the land registry with title number DU311796;. (F) colton house, unit 1, temple point, bullerthorpe lane, leeds (LS15 9JL) registered at the land registry with title number YY71728; and. (G) unit 1, temple point, bullerthorpe lane, leeds (LS15 9JL) registered at the land registry with title number WYK900361.
Outstanding
5 June 2018Delivered on: 8 June 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: The leasehold property known as bt 50/108 dukesway teeside industrial estate, thornaby, stockton on tees, TS17 9LR registered at hm land registry under title number CE193736.
Outstanding
30 June 2017Delivered on: 30 June 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: The leasehold property known as ravensworth house, fifth avenue, team valley trading estate, gateshead, NE11 0HF (title number: TY230904).
Outstanding
30 July 2013Delivered on: 31 July 2013
Persons entitled: Gutenga Investments Pcc Limited

Classification: A registered charge
Particulars: L/H property k/a 3 west beck house green chare darlington t/no.DU311796. L/h property k/a 2 west beck house green chare darlington t/no.DU311797.. Notification of addition to or amendment of charge.
Outstanding
4 March 2010Delivered on: 11 March 2010
Persons entitled: National Westminster 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: L/H property k/a ravensworth house, fifth avenue business park, team valley trading estate, gateshead t/no TY478600 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
4 March 2010Delivered on: 11 March 2010
Persons entitled: National Westminster 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: L/H property k/a 1 to 3 (inc), dukes court, teesside industrial estate, stockton on tees t/no CE204689 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

10 January 2024Notice of extension of period of Administration (3 pages)
18 September 2023Administrator's progress report (45 pages)
4 May 2023Notice of deemed approval of proposals (3 pages)
17 April 2023Statement of affairs with form AM02SOA (24 pages)
13 April 2023Statement of administrator's proposal (73 pages)
17 February 2023Registered office address changed from Ravensworth House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0HF to C/O Interpath Ltd 60 Gary Street Newcastle upon Tyne NE1 6AH on 17 February 2023 (2 pages)
17 February 2023Appointment of an administrator (3 pages)
12 September 2022Confirmation statement made on 11 September 2022 with no updates (3 pages)
8 August 2022Satisfaction of charge 024505740015 in full (1 page)
6 July 2022Group of companies' accounts made up to 31 December 2021 (34 pages)
9 February 2022Termination of appointment of Andrew David Clark as a director on 9 February 2022 (1 page)
9 February 2022Termination of appointment of Andrew David Clark as a secretary on 9 February 2022 (1 page)
9 February 2022Appointment of Mr Mark David Overton as a secretary on 9 February 2022 (2 pages)
2 February 2022Appointment of Mr Mark David Overton as a director on 1 February 2022 (2 pages)
22 November 2021Termination of appointment of Andrew Ian Mcleod as a director on 19 November 2021 (1 page)
28 October 2021Group of companies' accounts made up to 31 December 2020 (34 pages)
13 September 2021Confirmation statement made on 11 September 2021 with no updates (3 pages)
1 June 2021Registration of charge 024505740017, created on 21 May 2021 (26 pages)
1 June 2021Registration of charge 024505740018, created on 21 May 2021 (26 pages)
1 June 2021Registration of charge 024505740019, created on 21 May 2021 (26 pages)
1 June 2021Registration of charge 024505740020, created on 21 May 2021 (52 pages)
19 February 2021Registration of charge 024505740016, created on 17 February 2021 (4 pages)
10 February 2021Registration of charge 024505740015, created on 8 February 2021 (32 pages)
6 February 2021Satisfaction of charge 024505740013 in full (4 pages)
6 February 2021Satisfaction of charge 024505740014 in full (4 pages)
18 September 2020Group of companies' accounts made up to 31 December 2019 (29 pages)
11 September 2020Confirmation statement made on 11 September 2020 with no updates (3 pages)
11 September 2019Confirmation statement made on 11 September 2019 with no updates (3 pages)
7 June 2019Group of companies' accounts made up to 31 December 2018 (28 pages)
29 May 2019Termination of appointment of John Gibbon Wood as a director on 29 May 2019 (1 page)
11 September 2018Notification of Tolent Plc as a person with significant control on 11 September 2018 (2 pages)
11 September 2018Cessation of Tolent Corporation Limited as a person with significant control on 11 September 2018 (1 page)
11 September 2018Confirmation statement made on 11 September 2018 with updates (4 pages)
8 June 2018Registration of charge 024505740014, created on 5 June 2018 (8 pages)
9 April 2018Termination of appointment of Trevor Phillipson as a director on 31 March 2018 (1 page)
27 March 2018Group of companies' accounts made up to 31 December 2017 (29 pages)
2 March 2018Appointment of Mr Andrew Ian Mcleod as a director on 1 March 2018 (2 pages)
31 October 2017Satisfaction of charge 10 in full (2 pages)
31 October 2017Satisfaction of charge 11 in full (2 pages)
31 October 2017Satisfaction of charge 11 in full (2 pages)
31 October 2017Satisfaction of charge 10 in full (2 pages)
6 October 2017All of the property or undertaking has been released from charge 11 (2 pages)
6 October 2017All of the property or undertaking has been released from charge 11 (2 pages)
11 September 2017Confirmation statement made on 11 September 2017 with updates (4 pages)
11 September 2017Confirmation statement made on 11 September 2017 with updates (4 pages)
30 June 2017Registration of charge 024505740013, created on 30 June 2017 (9 pages)
30 June 2017Registration of charge 024505740013, created on 30 June 2017 (9 pages)
26 June 2017Statement of capital on 26 June 2017
  • GBP 50,000
(3 pages)
26 June 2017Solvency Statement dated 06/06/17 (1 page)
26 June 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
26 June 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
26 June 2017Statement by Directors (1 page)
26 June 2017Solvency Statement dated 06/06/17 (1 page)
26 June 2017Statement of capital on 26 June 2017
  • GBP 50,000
(3 pages)
26 June 2017Statement by Directors (1 page)
13 April 2017Group of companies' accounts made up to 31 December 2016 (29 pages)
13 April 2017Group of companies' accounts made up to 31 December 2016 (29 pages)
2 March 2017Appointment of Mr Paul William Webster as a director on 1 March 2017 (2 pages)
2 March 2017Appointment of Mr Paul William Webster as a director on 1 March 2017 (2 pages)
18 October 2016Satisfaction of charge 024505740012 in full (1 page)
18 October 2016Satisfaction of charge 024505740012 in full (1 page)
12 September 2016Confirmation statement made on 11 September 2016 with updates (5 pages)
12 September 2016Confirmation statement made on 11 September 2016 with updates (5 pages)
12 May 2016Group of companies' accounts made up to 31 December 2015 (26 pages)
12 May 2016Group of companies' accounts made up to 31 December 2015 (26 pages)
11 September 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 5,300,000
(4 pages)
11 September 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 5,300,000
(4 pages)
29 May 2015Full accounts made up to 31 December 2014 (17 pages)
29 May 2015Full accounts made up to 31 December 2014 (17 pages)
16 September 2014Full accounts made up to 31 December 2013 (17 pages)
16 September 2014Full accounts made up to 31 December 2013 (17 pages)
11 September 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 5,300,000
(4 pages)
11 September 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 5,300,000
(4 pages)
11 September 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 5,300,000
(4 pages)
11 September 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 5,300,000
(4 pages)
1 August 2013Resolutions
  • RES13 ‐ Re: section 175 and 180(4)(a) 30/07/2013
(2 pages)
1 August 2013Resolutions
  • RES13 ‐ Re: section 175 and 180(4)(a) 30/07/2013
(2 pages)
31 July 2013Registration of charge 024505740012 (40 pages)
31 July 2013Registration of charge 024505740012 (40 pages)
17 June 2013Full accounts made up to 31 December 2012 (18 pages)
17 June 2013Full accounts made up to 31 December 2012 (18 pages)
14 September 2012Annual return made up to 11 September 2012 with a full list of shareholders (4 pages)
14 September 2012Annual return made up to 11 September 2012 with a full list of shareholders (4 pages)
16 March 2012Full accounts made up to 31 December 2011 (18 pages)
16 March 2012Full accounts made up to 31 December 2011 (18 pages)
13 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 March 2012Statement of capital following an allotment of shares on 6 March 2012
  • GBP 5,300,000
(4 pages)
8 March 2012Statement of capital following an allotment of shares on 6 March 2012
  • GBP 5,300,000
(4 pages)
8 March 2012Statement of capital following an allotment of shares on 6 March 2012
  • GBP 5,300,000
(4 pages)
31 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
31 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
14 September 2011Annual return made up to 11 September 2011 with a full list of shareholders (4 pages)
14 September 2011Annual return made up to 11 September 2011 with a full list of shareholders (4 pages)
26 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
26 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
18 March 2011Full accounts made up to 31 December 2010 (17 pages)
18 March 2011Full accounts made up to 31 December 2010 (17 pages)
16 September 2010Annual return made up to 11 September 2010 with a full list of shareholders (4 pages)
16 September 2010Annual return made up to 11 September 2010 with a full list of shareholders (4 pages)
12 May 2010Full accounts made up to 31 December 2009 (17 pages)
12 May 2010Full accounts made up to 31 December 2009 (17 pages)
11 March 2010Particulars of a mortgage or charge / charge no: 10 (5 pages)
11 March 2010Particulars of a mortgage or charge / charge no: 11 (5 pages)
11 March 2010Particulars of a mortgage or charge / charge no: 10 (5 pages)
11 March 2010Particulars of a mortgage or charge / charge no: 11 (5 pages)
9 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
9 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
9 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
9 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
9 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
9 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
9 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
9 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
15 October 2009Director's details changed for Mr Andrew David Clark on 15 October 2009 (2 pages)
15 October 2009Director's details changed for Mr John Gibbon Wood on 15 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Trevor Phillipson on 15 October 2009 (2 pages)
15 October 2009Director's details changed for Mr John Gibbon Wood on 15 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Andrew David Clark on 15 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Trevor Phillipson on 15 October 2009 (2 pages)
15 October 2009Secretary's details changed for Mr Andrew David Clark on 15 October 2009 (1 page)
15 October 2009Secretary's details changed for Mr Andrew David Clark on 15 October 2009 (1 page)
11 September 2009Return made up to 11/09/09; full list of members (4 pages)
11 September 2009Return made up to 11/09/09; full list of members (4 pages)
18 May 2009Full accounts made up to 31 December 2008 (17 pages)
18 May 2009Full accounts made up to 31 December 2008 (17 pages)
20 September 2008Return made up to 11/09/08; full list of members (4 pages)
20 September 2008Return made up to 11/09/08; full list of members (4 pages)
13 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
13 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (4 pages)
13 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
13 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (4 pages)
8 May 2008Full accounts made up to 31 December 2007 (17 pages)
8 May 2008Full accounts made up to 31 December 2007 (17 pages)
13 September 2007Return made up to 11/09/07; full list of members (3 pages)
13 September 2007Return made up to 11/09/07; full list of members (3 pages)
10 September 2007Registered office changed on 10/09/07 from: amco house cedar court office park denby dale road wakefield west yorkshire WF4 3QZ (1 page)
10 September 2007Registered office changed on 10/09/07 from: amco house cedar court office park denby dale road wakefield west yorkshire WF4 3QZ (1 page)
19 March 2007Full accounts made up to 31 December 2006 (17 pages)
19 March 2007Full accounts made up to 31 December 2006 (17 pages)
28 September 2006Return made up to 11/09/06; full list of members (3 pages)
28 September 2006Return made up to 11/09/06; full list of members (3 pages)
19 April 2006Full accounts made up to 31 December 2005 (16 pages)
19 April 2006Full accounts made up to 31 December 2005 (16 pages)
15 December 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 December 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 October 2005Return made up to 11/09/05; full list of members (7 pages)
5 October 2005Return made up to 11/09/05; full list of members (7 pages)
24 June 2005Particulars of mortgage/charge (5 pages)
24 June 2005Particulars of mortgage/charge (3 pages)
24 June 2005Particulars of mortgage/charge (5 pages)
24 June 2005Particulars of mortgage/charge (3 pages)
9 June 2005Full accounts made up to 31 December 2004 (15 pages)
9 June 2005Full accounts made up to 31 December 2004 (15 pages)
6 May 2005Particulars of mortgage/charge (3 pages)
6 May 2005Particulars of mortgage/charge (3 pages)
21 September 2004Return made up to 11/09/04; full list of members
  • 363(287) ‐ Registered office changed on 21/09/04
  • 363(353) ‐ Location of register of members address changed
(7 pages)
21 September 2004Return made up to 11/09/04; full list of members
  • 363(287) ‐ Registered office changed on 21/09/04
  • 363(353) ‐ Location of register of members address changed
(7 pages)
25 May 2004Full accounts made up to 31 December 2003 (15 pages)
25 May 2004Full accounts made up to 31 December 2003 (15 pages)
13 March 2004Registered office changed on 13/03/04 from: 25 moorgate road rotherham south yorkshire S60 2AD (1 page)
13 March 2004Registered office changed on 13/03/04 from: 25 moorgate road rotherham south yorkshire S60 2AD (1 page)
20 February 2004Director resigned (1 page)
20 February 2004Director resigned (1 page)
24 November 2003Director resigned (1 page)
24 November 2003Director resigned (1 page)
22 September 2003Return made up to 11/09/03; full list of members (8 pages)
22 September 2003Return made up to 11/09/03; full list of members (8 pages)
9 June 2003Full accounts made up to 31 December 2002 (15 pages)
9 June 2003Full accounts made up to 31 December 2002 (15 pages)
25 September 2002Return made up to 11/09/02; full list of members (8 pages)
25 September 2002Return made up to 11/09/02; full list of members (8 pages)
1 June 2002Full accounts made up to 31 December 2001 (15 pages)
1 June 2002Full accounts made up to 31 December 2001 (15 pages)
10 December 2001Director's particulars changed (1 page)
10 December 2001Director's particulars changed (1 page)
12 September 2001Return made up to 11/09/01; full list of members (7 pages)
12 September 2001Return made up to 11/09/01; full list of members (7 pages)
21 May 2001Full accounts made up to 31 December 2000 (15 pages)
21 May 2001Full accounts made up to 31 December 2000 (15 pages)
17 January 2001Secretary resigned (1 page)
17 January 2001New secretary appointed (2 pages)
17 January 2001Secretary resigned (1 page)
17 January 2001New secretary appointed (2 pages)
27 November 2000Director's particulars changed (1 page)
27 November 2000Director's particulars changed (1 page)
5 October 2000Return made up to 11/09/00; full list of members (7 pages)
5 October 2000Return made up to 11/09/00; full list of members (7 pages)
7 June 2000Full accounts made up to 31 December 1999 (15 pages)
7 June 2000Full accounts made up to 31 December 1999 (15 pages)
26 January 2000Particulars of mortgage/charge (3 pages)
26 January 2000Particulars of mortgage/charge (3 pages)
30 September 1999Return made up to 11/09/99; no change of members
  • 363(287) ‐ Registered office changed on 30/09/99
(5 pages)
30 September 1999Return made up to 11/09/99; no change of members
  • 363(287) ‐ Registered office changed on 30/09/99
(5 pages)
8 September 1999New director appointed (2 pages)
8 September 1999New director appointed (2 pages)
6 August 1999Full accounts made up to 31 December 1998 (15 pages)
6 August 1999Full accounts made up to 31 December 1998 (15 pages)
2 June 1999Particulars of mortgage/charge (11 pages)
2 June 1999Particulars of mortgage/charge (11 pages)
8 March 1999New director appointed (2 pages)
8 March 1999New director appointed (2 pages)
12 October 1998Return made up to 11/09/98; full list of members (6 pages)
12 October 1998Return made up to 11/09/98; full list of members (6 pages)
5 August 1998New director appointed (2 pages)
5 August 1998New director appointed (2 pages)
30 June 1998Director resigned (1 page)
30 June 1998Director resigned (1 page)
4 June 1998Full accounts made up to 31 December 1997 (15 pages)
4 June 1998Full accounts made up to 31 December 1997 (15 pages)
22 January 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
22 January 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
22 January 1998Ad 23/12/97--------- £ si 747368@1=747368 £ ic 52632/800000 (2 pages)
22 January 1998Ad 23/12/97--------- £ si 747368@1=747368 £ ic 52632/800000 (2 pages)
16 October 1997Full accounts made up to 31 December 1996 (15 pages)
16 October 1997Full accounts made up to 31 December 1996 (15 pages)
18 June 1997New secretary appointed (2 pages)
18 June 1997Secretary resigned (1 page)
18 June 1997New secretary appointed (2 pages)
18 June 1997Secretary resigned (1 page)
17 March 1997Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
17 March 1997Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
17 March 1997Declaration of assistance for shares acquisition (3 pages)
17 March 1997Declaration of assistance for shares acquisition (3 pages)
17 March 1997Declaration of assistance for shares acquisition (3 pages)
17 March 1997Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
17 March 1997Declaration of assistance for shares acquisition (3 pages)
17 March 1997Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
10 March 1997Declaration of assistance for shares acquisition (4 pages)
10 March 1997Particulars of mortgage/charge (3 pages)
10 March 1997Declaration of assistance for shares acquisition (4 pages)
10 March 1997Particulars of mortgage/charge (3 pages)
26 February 1997Director resigned (1 page)
26 February 1997Director resigned (1 page)
22 February 1997Declaration of satisfaction of mortgage/charge (1 page)
22 February 1997Declaration of satisfaction of mortgage/charge (1 page)
21 January 1997New director appointed (2 pages)
21 January 1997New director appointed (2 pages)
16 December 1996Return made up to 01/12/96; full list of members (6 pages)
16 December 1996Return made up to 01/12/96; full list of members (6 pages)
22 November 1996Director resigned (1 page)
22 November 1996Director resigned (1 page)
17 September 1996Full accounts made up to 31 December 1995 (15 pages)
17 September 1996Full accounts made up to 31 December 1995 (15 pages)
6 August 1996Registered office changed on 06/08/96 from: ravensworth house fifth avenue business park team valley gateshead NE11 0HF (1 page)
6 August 1996Registered office changed on 06/08/96 from: ravensworth house fifth avenue business park team valley gateshead NE11 0HF (1 page)
26 February 1996Memorandum and Articles of Association (4 pages)
26 February 1996Memorandum and Articles of Association (4 pages)
5 December 1995Return made up to 01/12/95; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 December 1995Return made up to 01/12/95; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 November 1995Director resigned (2 pages)
29 November 1995Director resigned (2 pages)
24 October 1995Location of register of members (1 page)
24 October 1995Location of register of members (1 page)
20 October 1995Full accounts made up to 31 December 1994 (21 pages)
20 October 1995Full accounts made up to 31 December 1994 (21 pages)
20 September 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(22 pages)
20 September 1995New director appointed (4 pages)
20 September 1995Auditor's resignation (2 pages)
20 September 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(22 pages)
20 September 1995Auditor's resignation (2 pages)
20 September 1995Secretary resigned (2 pages)
20 September 1995New director appointed (4 pages)
20 September 1995Secretary resigned (2 pages)
20 September 1995New secretary appointed (2 pages)
20 September 1995New secretary appointed (2 pages)
30 March 1995Director resigned (2 pages)
30 March 1995Director resigned (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (46 pages)
7 February 1990Company name changed rushpath builders LIMITED\certificate issued on 08/02/90 (2 pages)
7 February 1990Company name changed rushpath builders LIMITED\certificate issued on 08/02/90 (2 pages)
8 December 1989Incorporation (11 pages)
8 December 1989Incorporation (11 pages)