Company NameDunelm Homes Limited
Company StatusActive
Company Number03053078
CategoryPrivate Limited Company
Incorporation Date3 May 1995(29 years ago)
Previous NameDunelm (Castle Homes) Limited

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameJohn George Lumsden
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Russell Street
Waterhouses
Durham
County Durham
DH7 9AR
Director NameMr Michael Francis Hogan
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 1995(same day as company formation)
RoleFencing Contractor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Farmhouse
Hedley Hill Farm
Cornsay Colliery
Durham
DH7 9EX
Director NameMr Andrew Edward Radcliffe
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2010(15 years, 5 months after company formation)
Appointment Duration13 years, 6 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressEsh House
Bowburn North Industrial Estate
Bowburn
Durham
DH6 5PF
Secretary NameMr Alistair Law
StatusCurrent
Appointed31 January 2021(25 years, 9 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Correspondence AddressEsh House
Bowburn North Industrial Estate
Bowburn
Durham
DH6 5PF
Director NameMr Anthony John Carroll
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2022(26 years, 12 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEsh House
Bowburn North Industrial Estate
Bowburn
Durham
DH6 5PF
Director NameAnthony John Carroll
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestfield Farm
Bishop Auckland
County Durham
Director NameMr Brian Manning
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Foxcover Lane
Middle Herrington
Sunderland
Tyne & Wear
SR3 3TQ
Director NameMr Andrew Russell Pickett
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Trecastell
Ingleby Barwick
Stockton On Tees
Cleveland
TS17 5HA
Director NameGerrard Close
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1995(same day as company formation)
RoleArchitect
Correspondence Address2 Rose Court
Esh Winning
Durham
DH7 9ND
Secretary NameMr Andrew Russell Pickett
NationalityBritish
StatusResigned
Appointed03 May 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Trecastell
Ingleby Barwick
Stockton On Tees
Cleveland
TS17 5HA
Director NameMr Michael Croft
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1995(6 months after company formation)
Appointment Duration5 years, 1 month (resigned 30 November 2000)
RoleCompany Director
Correspondence Address14 Whithorn Court
Blyth
Northumberland
NE24 5JB
Director NameJohn Holder
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2000(5 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 28 October 2005)
RoleSales Director
Correspondence Address7 Dally Mews
Newcastle Great Park
Newcastle Upon Tyne
NE3 5RY
Director NameGeorge Prested
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2000(5 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 December 2003)
RoleConstruction Director
Correspondence Address3 Penshaw View
South Barn Rise
Sacriston
Durham
DH7 6UX
Director NameJohn Stephen Bass
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2004(8 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 June 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRiverside
Croft On Tees
Darlington
DL2 2SX
Director NameFrederick Charles Gressman
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2004(8 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 10 August 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Merlin Court
Esh Winning
County Durham
DH7 9JT
Director NamePaul Armstrong
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2004(8 years, 9 months after company formation)
Appointment Duration11 years, 6 months (resigned 27 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOak Gill House
Off Selborne Gardens
Shotley Bridge
Consett
DH8 0BP
Director NameMr Philip John Young
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2005(10 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 September 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Baulkham Hills
Penshaw
Houghton Le Spring
Tyne & Wear
DH4 7RY
Director NameGeorge Brooks
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2006(11 years, 1 month after company formation)
Appointment Duration5 years, 4 months (resigned 31 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Moorston Close
Naisberry Park
Hartlepool
Cleveland
TS26 0PJ
Director NameMr Philip James Brown
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2006(11 years, 1 month after company formation)
Appointment Duration6 years, 11 months (resigned 20 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address63 Rhodesia Road
Redhouse Estate
Sunderland
Tyne & Wear
SR5 5NB
Director NameMalcolm Stewart
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2006(11 years, 2 months after company formation)
Appointment Duration6 years, 7 months (resigned 28 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Mill Vale
Newburn
Newcastle
Tyne And Wear
NE15 8HF
Director NameMr David Horrocks
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(11 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 April 2009)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Redhills Way
Hetton Le Hole
Tyne & Wear
DH5 0ES
Director NameJulie Dixon
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(11 years, 8 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 31 May 2007)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address114 Chase Meadows
Blyth
Northumberland
NE24 4LB
Director NameColin Rodger Willetts
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2007(12 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Angelica Close
Killinghall
Harrogate
Yorkshire
HG3 2WD
Secretary NameAndrew Radcliffe
StatusResigned
Appointed30 April 2012(17 years after company formation)
Appointment Duration5 years, 9 months (resigned 29 January 2018)
RoleCompany Director
Correspondence AddressEsh House
Bowburn North Industrial Estate
Bowburn
Durham
DH6 5PF
Director NameMr Stephen Murray
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2013(18 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 02 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEsh House
Bowburn North Industrial Estate
Bowburn
Durham
DH6 5PF
Director NameMr Mark Andrew Sowerby
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2018(22 years, 9 months after company formation)
Appointment Duration3 years (resigned 31 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEsh House
Bowburn North Industrial Estate
Bowburn
Durham
DH6 5PF
Secretary NameMr Mark Sowerby
StatusResigned
Appointed29 January 2018(22 years, 9 months after company formation)
Appointment Duration3 years (resigned 31 January 2021)
RoleCompany Director
Correspondence AddressEsh House
Bowburn North Industrial Estate
Bowburn
Durham
DH6 5PF
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed03 May 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.dunelmhomes.eshgroup.co.uk

Location

Registered AddressEsh House
Bowburn North Industrial Estate
Bowburn
Durham
DH6 5PF
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
ParishCassop-cum-Quarrington
WardCoxhoe
Built Up AreaBowburn
Address MatchesOver 10 other UK companies use this postal address

Shareholders

6.1m at £1Esh Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£26,258,379
Gross Profit£3,493,955
Net Worth-£6,904,755
Cash£4,513,996
Current Liabilities£14,550,716

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return3 May 2023 (12 months ago)
Next Return Due17 May 2024 (2 weeks, 5 days from now)

Charges

17 September 1998Delivered on: 24 September 1998
Satisfied on: 14 September 2007
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: Land at the north of south view middlestone moor spennymoor co. Durham t/n's DU199805 and DU198851.
Fully Satisfied
17 September 1998Delivered on: 24 September 1998
Satisfied on: 14 September 2007
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: Land to the east of irene terrace langley park durham t/n DU169010.
Fully Satisfied
22 May 1998Delivered on: 9 June 1998
Satisfied on: 14 September 2007
Persons entitled: Millhouse Developments Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee as set out in an agreement dated 22ND may 1998.
Particulars: Site 1D chase farm blyth northumberland.
Fully Satisfied
2 April 1998Delivered on: 15 April 1998
Satisfied on: 14 September 2007
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: Land at ongleby barwick,village 4,ingleby barwick,cleveland part t/no.ce 128789.
Fully Satisfied
30 January 1998Delivered on: 11 February 1998
Satisfied on: 14 September 2007
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: Land and buildings on the east side of ashington road ellington northumberland t/no.ND100087.
Fully Satisfied
24 May 2013Delivered on: 7 June 2013
Satisfied on: 19 October 2015
Persons entitled: Barclays Bank PLC in Its Capacity as Security Trustee

Classification: A registered charge
Particulars: As more particularly described in clause 3 of the legal charge, legal mortgages over the property specified in schedule 1 of the legal charge and fixed charges and security assignments over other assets, all owned by dunelm homes limited. Notification of addition to or amendment of charge.
Fully Satisfied
17 April 2013Delivered on: 22 April 2013
Satisfied on: 19 October 2015
Persons entitled: Barclays Bank PLC as Security Trustee

Classification: A registered charge
Particulars: The freehold property being land at ingleby barwick, stockton-on-tees and shown edged red on the plan annexed to the legal charge and being parts of the property registered at hm land registry with title absolute under title numbers CE188524, CE172147 and CE174799. Notification of addition to or amendment of charge.
Fully Satisfied
21 December 2012Delivered on: 28 December 2012
Satisfied on: 19 October 2015
Persons entitled: Barclays Bank PLC (As Security Trustee)

Classification: Legal charge
Secured details: All monies due or to become due from the company to the beneficiaries (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The f/h property at watson park spennymoor county durham title absolute t/n DU121051. The f/h property being land on the east side of chase meadows blyth title absolute t/n ND167673 and the property k/a land to the south east side of boathouse lane stockton on tees title absolute t/n CE199551 CE199552 and CE200581 see image for full details.
Fully Satisfied
28 January 2011Delivered on: 5 February 2011
Satisfied on: 19 October 2015
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the beneficiaries (or any of them) on any account whatsoever.
Particulars: F/H property k/a land at toronto bishop auckland t/no DU253296 f/h land on the east and west side of goodrich way broom hill ingleby barwick stockton on tees t/no CE198817 f/h land and buildings on the south side of front street bebside t/no ND30116 for details of further property charged please refer to form MG01 see image for full details.
Fully Satisfied
31 December 2010Delivered on: 8 January 2011
Satisfied on: 19 October 2015
Persons entitled: National Australia Bank Limited as Security Trustee

Classification: Legal charge by way of supplement to a debenture dated 17 october 2007 and
Secured details: All monies due or to become due from the company to the beneficiaries (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge all of the bank balances see image for full details.
Fully Satisfied
14 July 2009Delivered on: 18 July 2009
Satisfied on: 19 October 2015
Persons entitled: National Australia Bank Limited (A.B.N. 12004044937) in Its Capacity as Security Trustee

Classification: Legal charge
Secured details: All monies due or to become due from the company to the beneficiaries (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H kip hill stanley t/no:DU303615 the property all associated rights all such buildings and other erections or structures plant or machinery see image for full details.
Fully Satisfied
28 October 2008Delivered on: 30 October 2008
Satisfied on: 19 October 2015
Persons entitled: National Australia Bank

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 land lying to the south east of boathouse lane, stockton-on-tees t/n CE200581 and CE199551 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 & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property see image for full details.
Fully Satisfied
31 March 2008Delivered on: 5 April 2008
Satisfied on: 19 October 2015
Persons entitled: National Australia Bank Limited

Classification: Commercial mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the east and west side of goodrich way broom hill inglesby barwick stockton on tees 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 & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property.
Fully Satisfied
2 October 1997Delivered on: 8 October 1997
Satisfied on: 14 September 2007
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: Property k/a land and buildings at humford green blyth northumberland t/n ND99170.
Fully Satisfied
31 March 2008Delivered on: 5 April 2008
Satisfied on: 19 October 2015
Persons entitled: National Australia Bank Limited

Classification: Commercial mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land situated on the south side of strothers road high spen rowlands gill gateshead tyne & wear 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 & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property.
Fully Satisfied
31 March 2008Delivered on: 5 April 2008
Satisfied on: 19 October 2015
Persons entitled: National Australia Bank Limited

Classification: Commercial mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land lying to the south-east of boathouse lake stockton-on-tees 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 & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property.
Fully Satisfied
17 October 2007Delivered on: 27 October 2007
Satisfied on: 19 October 2015
Persons entitled: National Australia Bank Limited (The "Security Trustee")

Classification: Debenture
Secured details: All monies due or to become due from the company to the beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a mill vale newburn newcastle upon tyne t/no's TY215134 and TY29087,f/h property k/a murray park stanleycounty durham t/no DU269216,f/h property k/a murray park apartments the beechescounty durham t/no DU269216 (for details of further properties charged please re. 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
18 June 2007Delivered on: 21 June 2007
Satisfied on: 17 November 2007
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 k/a land at moorlands elmfield road gosforth newcastle upon tyne.
Fully Satisfied
4 May 2007Delivered on: 10 May 2007
Satisfied on: 17 November 2007
Persons entitled: Clydesdale 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 and buildings on the west side of walbottle road newburn and land and buildings on the south west side of walbottle road newburn.
Fully Satisfied
22 September 2006Delivered on: 29 September 2006
Satisfied on: 17 November 2007
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 land on the west side of citadel east amberley killingworth.
Fully Satisfied
26 October 2005Delivered on: 1 November 2005
Satisfied on: 17 November 2007
Persons entitled: Clydesdale Bank Public Limited Company

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 land at st helens auckland bishop auckland t/no dv 282370. 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
28 June 2005Delivered on: 29 June 2005
Satisfied on: 17 November 2007
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: The f/h property k/a land at anderson road, toronto, bishop auckland, co durham.
Fully Satisfied
18 November 2003Delivered on: 22 November 2003
Satisfied on: 14 September 2007
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: F/H property being land lying to the west of wood street shotley bridge consett county durham t/no ND127019.
Fully Satisfied
12 May 2003Delivered on: 15 May 2003
Satisfied on: 14 September 2007
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 at st. James village, east gateshead. 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
22 August 1997Delivered on: 29 August 1997
Satisfied on: 14 September 2007
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: Land and buildings at low willington durham wear valley t/n DU168206.
Fully Satisfied
17 April 2003Delivered on: 1 May 2003
Satisfied on: 14 September 2007
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 land situate at station road shiremoor northumberland.
Fully Satisfied
4 March 2003Delivered on: 14 March 2003
Satisfied on: 14 September 2007
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: 1.77 hectares pf land at albion street windy nook gateshead tyne & wear. 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 March 2003Delivered on: 11 March 2003
Satisfied on: 14 September 2007
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: Freehold land situate at station road shiremoor northhumberland.
Fully Satisfied
20 February 2003Delivered on: 22 February 2003
Satisfied on: 17 November 2007
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
31 January 2003Delivered on: 14 February 2003
Satisfied on: 14 September 2007
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: The f/h property k/a oakfields near hunwick lane ends hunwick willington co durham.
Fully Satisfied
5 October 2001Delivered on: 9 October 2001
Satisfied on: 14 September 2007
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 land at elm gardens peterlee. 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
13 March 2001Delivered on: 31 March 2001
Satisfied on: 14 September 2007
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: Site 3A chase farm blyth northumberland. 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
28 December 2000Delivered on: 9 January 2001
Satisfied on: 14 September 2007
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 k/a land at biddick woods lambton washington. 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
3 November 2000Delivered on: 7 November 2000
Satisfied on: 14 September 2007
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: Freehold land known as site 4E chase farm blyth.
Fully Satisfied
2 August 2000Delivered on: 19 August 2000
Satisfied on: 14 September 2007
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: The freehold property known as site 4A chase farm blyth northumberland.
Fully Satisfied
12 August 1997Delivered on: 20 August 1997
Satisfied on: 26 November 1997
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: Land and buildings at humford green blyth northumberland t/n-BD769603.
Fully Satisfied
28 July 2000Delivered on: 15 August 2000
Satisfied on: 14 September 2007
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: Land lying to west of margaret st,widdrington station,widdrington.
Fully Satisfied
14 June 2000Delivered on: 24 June 2000
Satisfied on: 14 September 2007
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: The freehold property known as pont head farm tyne avenue leadgate consett.
Fully Satisfied
15 May 2000Delivered on: 31 May 2000
Satisfied on: 14 September 2007
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 site 4D chase farm blyth northumberland.
Fully Satisfied
19 April 2000Delivered on: 28 April 2000
Satisfied on: 17 November 2007
Persons entitled: Barclays Bank PLC

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
7 March 2000Delivered on: 22 March 2000
Satisfied on: 14 September 2007
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: Land at thorpe road carlton village stockton on tees.
Fully Satisfied
15 June 1999Delivered on: 23 June 1999
Satisfied on: 14 September 2007
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: Land at church road, backworth, newcastle upon tyne, tyne & wear t/no: TY315991.
Fully Satisfied
21 May 1999Delivered on: 11 June 1999
Satisfied on: 14 September 2007
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: Land north of jubilee industrial estate, remscheid way, ashington, northuberland as comprised in a transfer dated 21.5.1999.
Fully Satisfied
19 April 1999Delivered on: 4 May 1999
Satisfied on: 14 September 2007
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: Pont head farm tyne avenue leadgate durham t/n DU211201.
Fully Satisfied
15 March 1999Delivered on: 1 April 1999
Satisfied on: 14 September 2007
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: 4B and 4D chase farm blyth nortumberland.
Fully Satisfied
15 March 1999Delivered on: 23 March 1999
Satisfied on: 14 September 2007
Persons entitled: Millhouse Developments Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the sale and purchase agreement dated 4TH february 1998.
Particulars: F/H property at chase farm blyth more particularly shown edged red on the plan annexed to the supplemental agreement dated 15TH march 1999.
Fully Satisfied
21 April 1997Delivered on: 30 April 1997
Satisfied on: 14 September 2007
Persons entitled: Millhouse Developments Limited and Ray Demesne

Classification: Legal charge
Secured details: All moneys due or to become due from the company to the chargees under the terms of a sale and purchase agreement of even date.
Particulars: F/H land being appx 1.36 acres which for the purpose of identification only shown edged in red on the plan annexed. See the mortgage charge document for full details.
Fully Satisfied

Filing History

5 February 2021Appointment of Mr Alistair Law as a secretary on 31 January 2021 (2 pages)
5 February 2021Termination of appointment of Mark Andrew Sowerby as a director on 31 January 2021 (1 page)
5 February 2021Termination of appointment of Mark Sowerby as a secretary on 31 January 2021 (1 page)
5 January 2021Accounts for a small company made up to 31 December 2019 (17 pages)
13 May 2020Confirmation statement made on 3 May 2020 with no updates (3 pages)
1 October 2019Accounts for a small company made up to 31 December 2018 (17 pages)
17 May 2019Confirmation statement made on 3 May 2019 with no updates (3 pages)
27 September 2018Full accounts made up to 31 December 2017 (18 pages)
10 May 2018Confirmation statement made on 3 May 2018 with no updates (3 pages)
30 January 2018Termination of appointment of Brian Manning as a director on 28 April 2017 (1 page)
29 January 2018Appointment of Mr Mark Andrew Sowerby as a director on 29 January 2018 (2 pages)
29 January 2018Termination of appointment of Andrew Radcliffe as a secretary on 29 January 2018 (1 page)
29 January 2018Appointment of Mr Mark Sowerby as a secretary on 29 January 2018 (2 pages)
6 October 2017Full accounts made up to 31 December 2016 (21 pages)
6 October 2017Full accounts made up to 31 December 2016 (21 pages)
15 May 2017Confirmation statement made on 3 May 2017 with updates (6 pages)
15 May 2017Confirmation statement made on 3 May 2017 with updates (6 pages)
6 September 2016Full accounts made up to 31 December 2015 (22 pages)
6 September 2016Full accounts made up to 31 December 2015 (22 pages)
19 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 26,065,958
(8 pages)
19 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 26,065,958
(8 pages)
30 October 2015Statement of capital following an allotment of shares on 14 October 2015
  • GBP 26,065,958
(5 pages)
30 October 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
30 October 2015Statement of capital following an allotment of shares on 14 October 2015
  • GBP 26,065,958
(5 pages)
30 October 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(25 pages)
19 October 2015Satisfaction of charge 40 in full (2 pages)
19 October 2015Satisfaction of charge 38 in full (2 pages)
19 October 2015Satisfaction of charge 40 in part (2 pages)
19 October 2015Satisfaction of charge 43 in full (1 page)
19 October 2015Satisfaction of charge 45 in full (2 pages)
19 October 2015Satisfaction of charge 39 in full (2 pages)
19 October 2015Satisfaction of charge 44 in full (2 pages)
19 October 2015Satisfaction of charge 37 in full (2 pages)
19 October 2015Satisfaction of charge 42 in full (1 page)
19 October 2015Satisfaction of charge 39 in full (2 pages)
19 October 2015Satisfaction of charge 44 in full (2 pages)
19 October 2015Satisfaction of charge 38 in full (2 pages)
19 October 2015Satisfaction of charge 37 in full (2 pages)
19 October 2015Satisfaction of charge 43 in full (1 page)
19 October 2015Satisfaction of charge 030530780046 in full (1 page)
19 October 2015Satisfaction of charge 030530780047 in full (1 page)
19 October 2015Satisfaction of charge 40 in full (2 pages)
19 October 2015Satisfaction of charge 42 in full (1 page)
19 October 2015Satisfaction of charge 45 in full (2 pages)
19 October 2015Satisfaction of charge 41 in full (2 pages)
19 October 2015Satisfaction of charge 030530780047 in full (1 page)
19 October 2015Satisfaction of charge 030530780046 in full (1 page)
19 October 2015Satisfaction of charge 40 in part (2 pages)
19 October 2015Satisfaction of charge 41 in full (2 pages)
15 October 2015Termination of appointment of Paul Armstrong as a director on 27 August 2015 (1 page)
15 October 2015Termination of appointment of Paul Armstrong as a director on 27 August 2015 (1 page)
25 September 2015Full accounts made up to 31 December 2014 (24 pages)
25 September 2015Full accounts made up to 31 December 2014 (24 pages)
18 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 6,078,302
(8 pages)
18 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 6,078,302
(8 pages)
18 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 6,078,302
(8 pages)
2 February 2015Termination of appointment of Stephen Murray as a director on 2 February 2015 (1 page)
2 February 2015Termination of appointment of Stephen Murray as a director on 2 February 2015 (1 page)
2 February 2015Termination of appointment of Stephen Murray as a director on 2 February 2015 (1 page)
22 October 2014Auditor's resignation (2 pages)
22 October 2014Auditor's resignation (2 pages)
20 October 2014Section 519 (2 pages)
20 October 2014Section 519 (2 pages)
6 October 2014Full accounts made up to 31 December 2013 (21 pages)
6 October 2014Full accounts made up to 31 December 2013 (21 pages)
19 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 6,078,302
(8 pages)
19 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 6,078,302
(8 pages)
19 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 6,078,302
(8 pages)
23 September 2013Full accounts made up to 31 December 2012 (21 pages)
23 September 2013Full accounts made up to 31 December 2012 (21 pages)
7 June 2013Registration of charge 030530780047 (33 pages)
7 June 2013Registration of charge 030530780047 (33 pages)
6 June 2013Appointment of Mr Stephen Murray as a director (2 pages)
6 June 2013Termination of appointment of Philip Brown as a director (1 page)
6 June 2013Appointment of Mr Stephen Murray as a director (2 pages)
6 June 2013Termination of appointment of Philip Brown as a director (1 page)
20 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (9 pages)
20 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (9 pages)
20 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (9 pages)
22 April 2013Registration of charge 030530780046 (35 pages)
22 April 2013Registration of charge 030530780046 (35 pages)
28 February 2013Termination of appointment of Malcolm Stewart as a director (1 page)
28 February 2013Termination of appointment of Malcolm Stewart as a director (1 page)
3 January 2013Full accounts made up to 31 December 2011 (23 pages)
3 January 2013Full accounts made up to 31 December 2011 (23 pages)
28 December 2012Particulars of a mortgage or charge / charge no: 45 (14 pages)
28 December 2012Particulars of a mortgage or charge / charge no: 45 (14 pages)
29 November 2012Director's details changed for Philip James Brown on 29 November 2012 (2 pages)
29 November 2012Director's details changed for Philip James Brown on 29 November 2012 (2 pages)
29 November 2012Director's details changed for Philip James Brown on 29 November 2012 (2 pages)
29 November 2012Director's details changed for Philip James Brown on 29 November 2012 (2 pages)
21 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (10 pages)
21 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (10 pages)
21 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (10 pages)
4 May 2012Appointment of Andrew Radcliffe as a secretary (1 page)
4 May 2012Termination of appointment of Andrew Pickett as a secretary (1 page)
4 May 2012Appointment of Andrew Radcliffe as a secretary (1 page)
4 May 2012Termination of appointment of Andrew Pickett as a director (1 page)
4 May 2012Termination of appointment of Andrew Pickett as a director (1 page)
4 May 2012Termination of appointment of Andrew Pickett as a secretary (1 page)
1 December 2011Termination of appointment of Colin Willetts as a director (1 page)
1 December 2011Termination of appointment of George Brooks as a director (1 page)
1 December 2011Termination of appointment of George Brooks as a director (1 page)
1 December 2011Termination of appointment of Colin Willetts as a director (1 page)
19 September 2011Full accounts made up to 31 December 2010 (23 pages)
19 September 2011Full accounts made up to 31 December 2010 (23 pages)
9 June 2011Annual return made up to 3 May 2011 with a full list of shareholders (15 pages)
9 June 2011Annual return made up to 3 May 2011 with a full list of shareholders (15 pages)
9 June 2011Annual return made up to 3 May 2011 with a full list of shareholders (15 pages)
5 February 2011Particulars of a mortgage or charge / charge no: 44 (15 pages)
5 February 2011Particulars of a mortgage or charge / charge no: 44 (15 pages)
28 January 2011Memorandum and Articles of Association (18 pages)
28 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
28 January 2011Memorandum and Articles of Association (18 pages)
28 January 2011Statement of capital following an allotment of shares on 31 December 2010
  • GBP 6,078,302
(5 pages)
28 January 2011Statement of capital following an allotment of shares on 31 December 2010
  • GBP 6,078,302
(5 pages)
28 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
8 January 2011Particulars of a mortgage or charge / charge no: 43 (12 pages)
8 January 2011Particulars of a mortgage or charge / charge no: 43 (12 pages)
4 November 2010Appointment of Mr Andrew Edward Radcliffe as a director (2 pages)
4 November 2010Appointment of Mr Andrew Edward Radcliffe as a director (2 pages)
11 October 2010Full accounts made up to 31 December 2009 (22 pages)
11 October 2010Full accounts made up to 31 December 2009 (22 pages)
7 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (11 pages)
7 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (11 pages)
7 May 2010Director's details changed for Malcolm Stewart on 3 May 2010 (2 pages)
7 May 2010Director's details changed for Anthony John Carroll on 3 May 2010 (2 pages)
7 May 2010Director's details changed for John George Lumsden on 3 May 2010 (2 pages)
7 May 2010Director's details changed for Paul Armstrong on 3 May 2010 (2 pages)
7 May 2010Director's details changed for Malcolm Stewart on 3 May 2010 (2 pages)
7 May 2010Director's details changed for Malcolm Stewart on 3 May 2010 (2 pages)
7 May 2010Director's details changed for Colin Rodger Willetts on 3 May 2010 (2 pages)
7 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (11 pages)
7 May 2010Director's details changed for Anthony John Carroll on 3 May 2010 (2 pages)
7 May 2010Director's details changed for Colin Rodger Willetts on 3 May 2010 (2 pages)
7 May 2010Director's details changed for Paul Armstrong on 3 May 2010 (2 pages)
7 May 2010Director's details changed for George Brooks on 3 May 2010 (2 pages)
7 May 2010Director's details changed for George Brooks on 3 May 2010 (2 pages)
7 May 2010Director's details changed for George Brooks on 3 May 2010 (2 pages)
7 May 2010Director's details changed for Paul Armstrong on 3 May 2010 (2 pages)
7 May 2010Director's details changed for John George Lumsden on 3 May 2010 (2 pages)
7 May 2010Director's details changed for Anthony John Carroll on 3 May 2010 (2 pages)
7 May 2010Director's details changed for John George Lumsden on 3 May 2010 (2 pages)
7 May 2010Director's details changed for Colin Rodger Willetts on 3 May 2010 (2 pages)
26 February 2010Director's details changed for Philip James Brown on 26 February 2010 (2 pages)
26 February 2010Director's details changed for Philip James Brown on 26 February 2010 (2 pages)
16 October 2009Full accounts made up to 31 December 2008 (23 pages)
16 October 2009Full accounts made up to 31 December 2008 (23 pages)
18 July 2009Particulars of a mortgage or charge / charge no: 42 (9 pages)
18 July 2009Particulars of a mortgage or charge / charge no: 42 (9 pages)
12 May 2009Appointment terminated director david horrocks (1 page)
12 May 2009Return made up to 03/05/09; full list of members (7 pages)
12 May 2009Return made up to 03/05/09; full list of members (7 pages)
12 May 2009Appointment terminated director david horrocks (1 page)
9 March 2009Director's change of particulars / david horrocks / 09/03/2009 (1 page)
9 March 2009Director's change of particulars / malcolm stewart / 09/03/2009 (1 page)
9 March 2009Director's change of particulars / david horrocks / 09/03/2009 (1 page)
9 March 2009Director's change of particulars / philip brown / 09/03/2009 (1 page)
9 March 2009Director's change of particulars / malcolm stewart / 09/03/2009 (1 page)
9 March 2009Full accounts made up to 31 December 2007 (23 pages)
9 March 2009Director's change of particulars / philip brown / 09/03/2009 (1 page)
9 March 2009Full accounts made up to 31 December 2007 (23 pages)
12 December 2008Appointment terminated director philip young (1 page)
12 December 2008Appointment terminated director philip young (1 page)
30 October 2008Particulars of a mortgage or charge / charge no: 41 (3 pages)
30 October 2008Particulars of a mortgage or charge / charge no: 41 (3 pages)
3 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Transaction. 13/06/2008
(14 pages)
3 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Transaction. 13/06/2008
(14 pages)
3 July 2008Memorandum and Articles of Association (13 pages)
3 July 2008Memorandum and Articles of Association (13 pages)
15 May 2008Return made up to 03/05/08; full list of members (8 pages)
15 May 2008Return made up to 03/05/08; full list of members (8 pages)
5 April 2008Particulars of a mortgage or charge / charge no: 40 (3 pages)
5 April 2008Particulars of a mortgage or charge / charge no: 38 (3 pages)
5 April 2008Particulars of a mortgage or charge / charge no: 40 (3 pages)
5 April 2008Particulars of a mortgage or charge / charge no: 39 (3 pages)
5 April 2008Particulars of a mortgage or charge / charge no: 39 (3 pages)
5 April 2008Particulars of a mortgage or charge / charge no: 38 (3 pages)
11 March 2008Return made up to 03/05/07; full list of members; amend (16 pages)
11 March 2008Return made up to 03/05/07; full list of members; amend (16 pages)
20 November 2007Resolutions
  • RES13 ‐ Various agreements 13/11/07
(2 pages)
20 November 2007Resolutions
  • RES13 ‐ Various agreements 13/11/07
(2 pages)
17 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
17 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
17 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
17 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
17 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
17 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
17 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
17 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
17 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
17 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
17 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
17 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
17 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
17 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
16 November 2007Memorandum and Articles of Association (40 pages)
16 November 2007Memorandum and Articles of Association (40 pages)
12 November 2007Company name changed dunelm (castle homes) LIMITED\certificate issued on 12/11/07 (2 pages)
12 November 2007Company name changed dunelm (castle homes) LIMITED\certificate issued on 12/11/07 (2 pages)
2 November 2007Full accounts made up to 31 December 2006 (23 pages)
2 November 2007Full accounts made up to 31 December 2006 (23 pages)
27 October 2007Particulars of mortgage/charge (21 pages)
27 October 2007Particulars of mortgage/charge (21 pages)
5 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
5 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
5 October 2007Memorandum and Articles of Association (13 pages)
5 October 2007Memorandum and Articles of Association (13 pages)
21 September 2007Director resigned (1 page)
21 September 2007Director resigned (1 page)
14 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
14 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
14 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
14 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
14 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
14 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
14 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
14 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
14 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
14 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
14 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
14 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
14 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
14 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
14 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
14 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
14 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
14 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
14 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
14 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
14 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
14 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
14 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
14 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
14 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
14 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
14 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
14 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
14 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
14 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
14 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
14 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
14 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
14 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
14 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
14 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
14 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
14 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
14 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
14 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
14 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
14 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
14 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
14 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
14 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
14 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
14 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
14 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
14 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
14 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
14 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
14 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
14 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
14 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
14 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
14 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
15 August 2007New director appointed (1 page)
15 August 2007Director resigned (1 page)
15 August 2007New director appointed (1 page)
15 August 2007Director resigned (1 page)
21 June 2007Particulars of mortgage/charge (3 pages)
21 June 2007Particulars of mortgage/charge (3 pages)
25 May 2007Return made up to 03/05/07; full list of members (5 pages)
25 May 2007Return made up to 03/05/07; full list of members (5 pages)
10 May 2007Particulars of mortgage/charge (3 pages)
10 May 2007Particulars of mortgage/charge (3 pages)
12 April 2007New director appointed (2 pages)
12 April 2007New director appointed (2 pages)
12 April 2007New director appointed (2 pages)
12 April 2007New director appointed (2 pages)
27 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
27 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
27 January 2007Conso 21/12/06 (1 page)
27 January 2007Conso 21/12/06 (1 page)
30 November 2006Director resigned (1 page)
30 November 2006Director resigned (1 page)
4 November 2006Full accounts made up to 31 December 2005 (24 pages)
4 November 2006Full accounts made up to 31 December 2005 (24 pages)
29 September 2006Particulars of mortgage/charge (3 pages)
29 September 2006Particulars of mortgage/charge (3 pages)
25 August 2006New director appointed (2 pages)
25 August 2006New director appointed (2 pages)
14 July 2006New director appointed (2 pages)
14 July 2006New director appointed (2 pages)
14 July 2006New director appointed (2 pages)
14 July 2006New director appointed (2 pages)
5 June 2006Return made up to 03/05/06; full list of members (4 pages)
5 June 2006Return made up to 03/05/06; full list of members (4 pages)
17 November 2005New director appointed (2 pages)
17 November 2005New director appointed (2 pages)
14 November 2005Director resigned (1 page)
14 November 2005Director resigned (1 page)
1 November 2005Particulars of mortgage/charge (3 pages)
1 November 2005Particulars of mortgage/charge (3 pages)
29 June 2005Particulars of mortgage/charge (3 pages)
29 June 2005Particulars of mortgage/charge (3 pages)
16 June 2005Full accounts made up to 31 December 2004 (20 pages)
16 June 2005Full accounts made up to 31 December 2004 (20 pages)
19 May 2005Return made up to 03/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
19 May 2005Return made up to 03/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
12 August 2004Ad 04/08/04--------- £ si [email protected] £ ic 1082178/1082178 (2 pages)
12 August 2004Ad 04/08/04--------- £ si [email protected] £ ic 1082178/1082178 (2 pages)
1 July 2004Full accounts made up to 31 December 2003 (19 pages)
1 July 2004Full accounts made up to 31 December 2003 (19 pages)
18 May 2004New director appointed (2 pages)
18 May 2004New director appointed (2 pages)
18 May 2004New director appointed (2 pages)
18 May 2004New director appointed (2 pages)
18 May 2004Return made up to 03/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
18 May 2004Return made up to 03/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
28 April 2004New director appointed (1 page)
28 April 2004New director appointed (1 page)
28 April 2004New director appointed (1 page)
28 April 2004New director appointed (1 page)
31 March 2004New director appointed (1 page)
31 March 2004Director resigned (1 page)
31 March 2004Director resigned (1 page)
31 March 2004New director appointed (1 page)
22 November 2003Particulars of mortgage/charge (3 pages)
22 November 2003Particulars of mortgage/charge (3 pages)
3 July 2003Registered office changed on 03/07/03 from: newhouse farm esh winning durham DH7 9LZ (1 page)
3 July 2003Registered office changed on 03/07/03 from: newhouse farm esh winning durham DH7 9LZ (1 page)
21 June 2003Full accounts made up to 31 December 2002 (19 pages)
21 June 2003Full accounts made up to 31 December 2002 (19 pages)
4 June 2003Return made up to 03/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 June 2003Return made up to 03/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
15 May 2003Particulars of mortgage/charge (3 pages)
15 May 2003Particulars of mortgage/charge (3 pages)
1 May 2003Particulars of mortgage/charge (3 pages)
1 May 2003Particulars of mortgage/charge (3 pages)
14 March 2003Particulars of mortgage/charge (3 pages)
14 March 2003Particulars of mortgage/charge (3 pages)
11 March 2003Particulars of mortgage/charge (3 pages)
11 March 2003Particulars of mortgage/charge (3 pages)
22 February 2003Particulars of mortgage/charge (4 pages)
22 February 2003Particulars of mortgage/charge (4 pages)
14 February 2003Particulars of mortgage/charge (3 pages)
14 February 2003Particulars of mortgage/charge (3 pages)
24 October 2002Full accounts made up to 31 December 2001 (16 pages)
24 October 2002Full accounts made up to 31 December 2001 (16 pages)
10 June 2002Return made up to 03/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
10 June 2002Return made up to 03/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
9 October 2001Particulars of mortgage/charge (3 pages)
9 October 2001Particulars of mortgage/charge (3 pages)
25 September 2001Accounts for a medium company made up to 31 December 2000 (15 pages)
25 September 2001Accounts for a medium company made up to 31 December 2000 (15 pages)
11 May 2001New director appointed (2 pages)
11 May 2001Director resigned (1 page)
11 May 2001New director appointed (2 pages)
11 May 2001Director resigned (1 page)
11 May 2001Director resigned (1 page)
11 May 2001Director resigned (1 page)
10 May 2001New director appointed (2 pages)
10 May 2001Return made up to 03/05/01; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
10 May 2001New director appointed (2 pages)
10 May 2001Return made up to 03/05/01; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
31 March 2001Particulars of mortgage/charge (3 pages)
31 March 2001Particulars of mortgage/charge (3 pages)
9 January 2001Particulars of mortgage/charge (3 pages)
9 January 2001Particulars of mortgage/charge (3 pages)
7 November 2000Particulars of mortgage/charge (3 pages)
7 November 2000Particulars of mortgage/charge (3 pages)
19 August 2000Particulars of mortgage/charge (3 pages)
19 August 2000Particulars of mortgage/charge (3 pages)
15 August 2000Particulars of mortgage/charge (3 pages)
15 August 2000Particulars of mortgage/charge (3 pages)
4 July 2000Accounts for a medium company made up to 31 December 1999 (16 pages)
4 July 2000Accounts for a medium company made up to 31 December 1999 (16 pages)
24 June 2000Particulars of mortgage/charge (3 pages)
24 June 2000Particulars of mortgage/charge (3 pages)
2 June 2000Return made up to 03/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
2 June 2000Return made up to 03/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
31 May 2000Particulars of mortgage/charge (3 pages)
31 May 2000Particulars of mortgage/charge (3 pages)
28 April 2000Particulars of mortgage/charge (3 pages)
28 April 2000Particulars of mortgage/charge (3 pages)
22 March 2000Particulars of mortgage/charge (3 pages)
22 March 2000Particulars of mortgage/charge (3 pages)
23 January 2000Accounts for a medium company made up to 31 March 1999 (18 pages)
23 January 2000Accounts for a medium company made up to 31 March 1999 (18 pages)
4 October 1999Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
4 October 1999Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
23 June 1999Particulars of mortgage/charge (3 pages)
23 June 1999Particulars of mortgage/charge (3 pages)
11 June 1999Particulars of mortgage/charge (3 pages)
11 June 1999Particulars of mortgage/charge (3 pages)
8 June 1999Return made up to 03/05/99; full list of members (8 pages)
8 June 1999Return made up to 03/05/99; full list of members (8 pages)
4 May 1999Particulars of mortgage/charge (3 pages)
4 May 1999Particulars of mortgage/charge (3 pages)
1 April 1999Particulars of mortgage/charge (3 pages)
1 April 1999Particulars of mortgage/charge (3 pages)
23 March 1999Particulars of mortgage/charge (3 pages)
23 March 1999Particulars of mortgage/charge (3 pages)
3 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
3 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
3 December 1998£ nc 502/1500000 24/11/98 (1 page)
3 December 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(32 pages)
3 December 1998Ad 24/11/98--------- £ si 1077869@1=1077869 £ si [email protected]=430 £ ic 2/1078301 (4 pages)
3 December 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(32 pages)
3 December 1998£ nc 502/1500000 24/11/98 (1 page)
3 December 1998Ad 24/11/98--------- £ si 1077869@1=1077869 £ si [email protected]=430 £ ic 2/1078301 (4 pages)
24 September 1998Particulars of mortgage/charge (3 pages)
24 September 1998Particulars of mortgage/charge (3 pages)
24 September 1998Particulars of mortgage/charge (3 pages)
24 September 1998Particulars of mortgage/charge (3 pages)
9 June 1998Particulars of mortgage/charge (3 pages)
9 June 1998Particulars of mortgage/charge (3 pages)
29 May 1998Return made up to 03/05/98; no change of members (6 pages)
29 May 1998Return made up to 03/05/98; no change of members (6 pages)
15 April 1998Particulars of mortgage/charge (3 pages)
15 April 1998Particulars of mortgage/charge (3 pages)
11 February 1998Particulars of mortgage/charge (3 pages)
11 February 1998Particulars of mortgage/charge (3 pages)
1 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
1 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
26 November 1997Declaration of satisfaction of mortgage/charge (1 page)
26 November 1997Declaration of satisfaction of mortgage/charge (1 page)
8 October 1997Particulars of mortgage/charge (3 pages)
8 October 1997Particulars of mortgage/charge (3 pages)
29 August 1997Particulars of mortgage/charge (3 pages)
29 August 1997Particulars of mortgage/charge (3 pages)
20 August 1997Particulars of mortgage/charge (3 pages)
20 August 1997Particulars of mortgage/charge (3 pages)
6 June 1997Return made up to 03/05/97; no change of members (6 pages)
6 June 1997Return made up to 03/05/97; no change of members (6 pages)
30 April 1997Particulars of mortgage/charge (3 pages)
30 April 1997Particulars of mortgage/charge (3 pages)
23 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
23 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
13 June 1996Return made up to 03/05/96; full list of members (8 pages)
13 June 1996Return made up to 03/05/96; full list of members (8 pages)
7 November 1995New director appointed (2 pages)
7 November 1995New director appointed (2 pages)
25 May 1995Accounting reference date notified as 31/03 (1 page)
25 May 1995Accounting reference date notified as 31/03 (1 page)
5 May 1995Secretary resigned (4 pages)
5 May 1995Secretary resigned (4 pages)
3 May 1995Incorporation (50 pages)
3 May 1995Incorporation (50 pages)