Company NameGentoo Homes Limited
Company StatusActive
Company Number04739226
CategoryPrivate Limited Company
Incorporation Date18 April 2003(20 years, 11 months ago)
Previous NameEmperor Construction Services Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Secretary NameMr Simon Walker
StatusCurrent
Appointed19 April 2017(14 years after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Correspondence Address2 Emperor House
2 Emperor Way
Sunderland
Tyne & Wear
SR3 3XR
Director NameMr Christopher Charles Harley Watson
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2019(15 years, 9 months after company formation)
Appointment Duration5 years, 1 month
RoleRetired
Country of ResidenceEngland
Correspondence Address2 Emperor House
2 Emperor Way
Sunderland
Tyne & Wear
SR3 3XR
Director NameMr David James Murtagh
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2020(16 years, 9 months after company formation)
Appointment Duration4 years, 2 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address2 Emperor House
2 Emperor Way
Sunderland
Tyne & Wear
SR3 3XR
Director NameMs Carol Margaret Long
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2020(16 years, 9 months after company formation)
Appointment Duration4 years, 2 months
RolePhd Student
Country of ResidenceEngland
Correspondence Address2 Emperor House
2 Emperor Way
Sunderland
Tyne & Wear
SR3 3XR
Director NameMrs Alison Anne Fellows
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2020(16 years, 9 months after company formation)
Appointment Duration4 years, 2 months
RoleCommercial And Delivery Director
Country of ResidenceEngland
Correspondence Address2 Emperor House
2 Emperor Way
Sunderland
Tyne & Wear
SR3 3XR
Director NameMs Emily Katherine Cox
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2020(16 years, 9 months after company formation)
Appointment Duration4 years, 2 months
RoleHead Of Colleague Relations
Country of ResidenceUnited Kingdom
Correspondence Address2 Emperor House
2 Emperor Way
Sunderland
Tyne & Wear
SR3 3XR
Director NameMrs Claire Elaine Long
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2020(17 years after company formation)
Appointment Duration3 years, 11 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Emperor House
2 Emperor Way
Sunderland
Tyne & Wear
SR3 3XR
Director NameMrs Dorothy Brenda Naisby
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2020(17 years, 7 months after company formation)
Appointment Duration3 years, 4 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address2 Emperor House
2 Emperor Way
Sunderland
Tyne & Wear
SR3 3XR
Director NameMrs Patricia Smith
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2022(19 years, 3 months after company formation)
Appointment Duration1 year, 8 months
RoleLocal Councillor
Country of ResidenceEngland
Correspondence Address2 Emperor House
2 Emperor Way
Sunderland
Tyne & Wear
SR3 3XR
Director NameMr James Prestwich
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2022(19 years, 5 months after company formation)
Appointment Duration1 year, 6 months
RoleDirector Of Policy & External Affairs
Country of ResidenceEngland
Correspondence Address2 Emperor House
2 Emperor Way
Sunderland
Tyne & Wear
SR3 3XR
Director NameMs Hannah Pollard
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2022(19 years, 5 months after company formation)
Appointment Duration1 year, 5 months
RoleHead Of Accounting And Reporting
Country of ResidenceEngland
Correspondence Address2 Emperor House
2 Emperor Way
Sunderland
Tyne & Wear
SR3 3XR
Director NameMs Ellen Thinnesen
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2023(19 years, 9 months after company formation)
Appointment Duration1 year, 2 months
RoleChief Executive Education Partnership North East
Country of ResidenceEngland
Correspondence Address2 Emperor House
2 Emperor Way
Sunderland
Tyne & Wear
SR3 3XR
Director NameMr Andrew Lister
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2023(20 years, 4 months after company formation)
Appointment Duration6 months, 4 weeks
RoleCio
Country of ResidenceEngland
Correspondence Address2 Emperor House
2 Emperor Way
Sunderland
Tyne & Wear
SR3 3XR
Director NameMrs Morven Smith
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2024(20 years, 9 months after company formation)
Appointment Duration1 month, 3 weeks
RoleDirector Of Workforce And Od
Country of ResidenceEngland
Correspondence Address2 Emperor House
2 Emperor Way
Sunderland
Tyne & Wear
SR3 3XR
Director NameJoseph Cartner
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2003(7 months after company formation)
Appointment Duration4 years, 11 months (resigned 28 October 2008)
RoleUnemployed
Correspondence Address3 Enerdale
Washington
Tyne & Wear
NE37 1BA
Director NameJohn Charles Cornhill
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2003(7 months after company formation)
Appointment Duration1 year, 8 months (resigned 26 July 2005)
RoleResearch Officer
Correspondence Address39 Merchants Wharf
Newcastle Upon Tyne
Tyne & Wear
NE6 1TR
Director NameMr David Crawford
Date of BirthMay 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2003(7 months after company formation)
Appointment Duration8 years, 11 months (resigned 25 October 2012)
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Red House
Wintrick
Felton
Northumberland
NE65 9QN
Secretary NameKevin Joseph Kelly
NationalityBritish
StatusResigned
Appointed20 November 2003(7 months after company formation)
Appointment Duration1 year (resigned 16 December 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Aspen Close Biddicks Woods
Shiney Row
Houghton Le Spring
Tyne & Wear
DH4 7TU
Secretary NameMr Charles Martin Howden
NationalityBritish
StatusResigned
Appointed15 April 2004(12 months after company formation)
Appointment Duration6 years, 4 months (resigned 31 August 2010)
RoleCompany Director
Correspondence Address2 Brackendale Road
Belmont
Durham
County Durham
DH1 2AD
Director NameMs Joan Newport
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2005(2 years, 3 months after company formation)
Appointment Duration6 years, 9 months (resigned 17 May 2012)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address26 Ashdown Road
Farringdon
Sunderland
Tyne & Wear
SR3 3HU
Director NameMr Allan Bertram
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2005(2 years, 7 months after company formation)
Appointment Duration6 years, 6 months (resigned 17 May 2012)
RoleRetired
Country of ResidenceEngland
Correspondence Address35 Otter Burn Way
Prudhoe
Northumberland
NE42 6RD
Director NameLynn Venner Jordison
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2007(4 years, 7 months after company formation)
Appointment Duration8 years, 1 month (resigned 14 December 2015)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressHillcrest
Potters Bank
Durham
County Durham
DH1 3RR
Secretary NameMrs Joanne Cameron Williams
StatusResigned
Appointed01 September 2010(7 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 December 2013)
RoleCompany Director
Correspondence Address2 Emperor House
2 Emperor Way
Sunderland
Tyne & Wear
SR3 3XR
Director NameMr John Harrison
Date of BirthMay 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2011(8 years, 7 months after company formation)
Appointment Duration8 years, 2 months (resigned 29 January 2020)
RoleMarketing Manager
Country of ResidenceEngland
Correspondence Address2 Emperor House
2 Emperor Way
Sunderland
Tyne & Wear
SR3 3XR
Director NameMr Ian Grant
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2012(9 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 08 November 2013)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Emperor House
2 Emperor Way
Sunderland
Tyne & Wear
SR3 3XR
Secretary NameMrs Julie Shipley
StatusResigned
Appointed01 December 2013(10 years, 7 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 21 May 2014)
RoleCompany Director
Correspondence Address2 Emperor House
2 Emperor Way
Sunderland
Tyne & Wear
SR3 3XR
Secretary NameSimon Walker
NationalityBritish
StatusResigned
Appointed21 May 2014(11 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 17 February 2016)
RoleCompany Director
Correspondence AddressEmperor House 2 Emperor Way
Doxford International Business Park
Sunderland
Tyne And Wear
SR3 3XR
Secretary NameMs Julie Shipley
StatusResigned
Appointed17 February 2016(12 years, 10 months after company formation)
Appointment Duration3 months (resigned 20 May 2016)
RoleCompany Director
Correspondence Address2 Emperor House
2 Emperor Way
Sunderland
Tyne & Wear
SR3 3XR
Director NameMr Stephen John Lanaghan
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2016(12 years, 11 months after company formation)
Appointment Duration2 months (resigned 25 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Emperor House
2 Emperor Way
Sunderland
Tyne & Wear
SR3 3XR
Director NameMr Colin Blakey
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2016(13 years after company formation)
Appointment Duration3 years, 9 months (resigned 29 January 2020)
RoleNon Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Emperor House
2 Emperor Way
Sunderland
Tyne & Wear
SR3 3XR
Secretary NameMrs Alice Hermione Laura Ambrose-Thurman
StatusResigned
Appointed20 May 2016(13 years, 1 month after company formation)
Appointment Duration11 months (resigned 19 April 2017)
RoleCompany Director
Correspondence Address2 Emperor House
2 Emperor Way
Sunderland
Tyne & Wear
SR3 3XR
Director NameMr Phillip Graham Sean Marsh
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2016(13 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 29 January 2020)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address2 Emperor House
2 Emperor Way
Sunderland
Tyne & Wear
SR3 3XR
Director NameMr Leslie Herbert
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2020(16 years, 9 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 14 November 2020)
RoleRetired
Country of ResidenceEngland
Correspondence Address2 Emperor House
2 Emperor Way
Sunderland
Tyne & Wear
SR3 3XR
Director NameMr Michael Peter Essl
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2020(16 years, 9 months after company formation)
Appointment Duration4 months, 1 week (resigned 10 June 2020)
RoleShare Holder Station Taxis
Country of ResidenceEngland
Correspondence Address2 Emperor House
2 Emperor Way
Sunderland
Tyne & Wear
SR3 3XR
Director NameMr Keith Loraine
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2020(16 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 28 September 2022)
RoleRetired
Country of ResidenceEngland
Correspondence Address2 Emperor House
2 Emperor Way
Sunderland
Tyne & Wear
SR3 3XR
Director NameMrs Kehri Elizabeth Ellis
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2021(17 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 04 November 2022)
RoleChief Executive Of Learning Trust
Country of ResidenceEngland
Correspondence Address2 Emperor House
2 Emperor Way
Sunderland
Tyne & Wear
SR3 3XR
Director NameMrs Karen Patricia Noble
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2021(18 years, 2 months after company formation)
Appointment Duration10 months, 1 week (resigned 09 May 2022)
RoleManager
Country of ResidenceEngland
Correspondence Address2 Emperor House
2 Emperor Way
Sunderland
Tyne & Wear
SR3 3XR
Secretary NamePrima Secretary Limited (Corporation)
StatusResigned
Appointed18 April 2003(same day as company formation)
Correspondence AddressSt Ann's Wharf
112 Quayside
Newcastle Upon Tyne
NE1 3DX

Contact

Websitegentoogroup.com
Email address[email protected]
Telephone0191 5255000
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address2 Emperor House
2 Emperor Way
Sunderland
Tyne & Wear
SR3 3XR
RegionNorth East
ConstituencyHoughton and Sunderland South
CountyTyne and Wear
WardDoxford
Built Up AreaSunderland

Shareholders

100 at £1Gentoo Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£43,130,028
Gross Profit£3,890,645
Net Worth£947,326
Cash£300
Current Liabilities£11,379,541

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return18 April 2023 (11 months, 2 weeks ago)
Next Return Due2 May 2024 (1 month from now)

Charges

3 April 2018Delivered on: 11 April 2018
Persons entitled: Homes and Communities Agency

Classification: A registered charge
Particulars: Broomhill, houghton road, tyne and wear, title number TY370717; glebe, glebe village, tyne and wear, title number TY545783; carlton 2, south of kirk hill, stockton-on-tees, title numbers CE231657 and CE231848; and lanchester, maiden law hospital, lanchester, title numbers DU226444, DU251945, DU285879 and DU305530.
Outstanding
15 February 2018Delivered on: 19 February 2018
Persons entitled: Lambton (Guernsey) Limited

Classification: A registered charge
Particulars: Part of the property on the south side of coaley lane, houghton le spring registered at the land registry with freehold title absolute pursuant to title number TY431757, proceeds of sale and insurance and other assets relating to the charged property more particularly described as "the charged assets" in the charge.
Outstanding
13 February 2018Delivered on: 14 February 2018
Persons entitled: The Council of the City of Sunderland

Classification: A registered charge
Particulars: Land at former high usworth school, washington, tyne & wear.
Outstanding
27 May 2016Delivered on: 2 June 2016
Persons entitled: Homes and Communities Agency

Classification: A registered charge
Particulars: Land to the north of cypress avenue, fenham, newcastle upon tyne NE4 9SJ under title number TY533359.
Outstanding
22 March 2016Delivered on: 5 April 2016
Persons entitled: Homes and Communities Agency

Classification: A registered charge
Particulars: Land and mines and minerals to the south of kirk hill, carlton, stockton-on-tess which were transferred by way of a transfer dated 16 march 2016 made between hellens investments (carlton) LLP (1) gentoo homes limited. (2) and which is shown edged red on the attached plan (and which at the date of the deed are part of the land and interests registered at the land registry. With registered title numbers CE129219 and CE215410.
Outstanding
22 March 2016Delivered on: 5 April 2016
Persons entitled: Homes and Communities Agency

Classification: A registered charge
Particulars: 1. land at lansdowne terrace east, gosforth NE3 1JL registered at the land registry under title number TY477468.. 2. land to the south of front street, hart village, hartlepool TS27 3AD registered at the land registry under title number CE222426.. 3. land at holeyn hall road, wylam, northumberland NE41 8BA which is comprised in a transfer dated 1 may 2015 made between bourse trust company limited (1) and gentoo homes limited (2) and which as to part is registered at the land registry under title numbers ND128491 and ND122397 and the remainder of the land being shown edged red on the plan attached to the deed and marked “wylam additional land” and which is part of the land registered under title number ND128489 as at the date of the deed.. 4. land to the north of middlesbrough road guisborough, cleveland which is registered at the land registry with title number CE224868 but which excludes the area of the said title which is shown edged red on the plan attached to this deed and marked gen/51A/907 (but which for the avoidance of doubt includes the remainder of title number CE224868).. 5. land and mines and minerals to the south of front street, benton, newcastle upon tyne NE12 8AE and which is registered under title numbers TY485154, TY517545 and TY533644.
Outstanding
20 December 2012Delivered on: 29 December 2012
Persons entitled: British Bus (Properties) Limited

Classification: Legal charge
Secured details: £1,000,000 and all other monies due or to become due.
Particulars: Land and buildings to the west of waddington street, shawood, durham being the whole of the f/h land under t/no DU168088.
Outstanding
21 December 2006Delivered on: 5 January 2007
Persons entitled: The Urban Regeneration Agency (Known as English Partnerships)

Classification: Legal charge
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: The irvin building north shields tyne and wear.
Outstanding
20 December 2021Delivered on: 4 January 2022
Persons entitled: Homes and Communities Agency (Trading as Homes England)

Classification: A registered charge
Particulars: All that freehold land on the west side of edward pease way, darlington, DL2 2TS (title number: DU378126).
Outstanding
28 September 2021Delivered on: 4 October 2021
Persons entitled: Homes and Communities Agency (Trading as Homes England)

Classification: A registered charge
Particulars: All that freehold land on the south side of silksworth road, sunderland and registered as at the date of this deed at hm land registry with title number TY571550; and. All that freehold land on the south side of silksworth road, sunderland (being part of the land registered as at the date of this deed at hm land registry with TY554057) shown edged red on the plan annexed to the deed being all of the land comprised within a transfer dared on or prior to the date of the deed and made between gentoo group limited (1) and gentoo homes limited (2).
Outstanding
20 December 2019Delivered on: 23 December 2019
Persons entitled: Bussey & Armstrong Projects Limited

Classification: A registered charge
Particulars: Land to the west of edward pease way, west park, darlington.
Outstanding
4 November 2019Delivered on: 7 November 2019
Persons entitled: Homes and Communities Agency (Trading as Homes England)

Classification: A registered charge
Particulars: Land on the south side of coaley lane, houghton-le-spring registered under title number TY431757 and title number TY554592.
Outstanding
21 September 2018Delivered on: 21 September 2018
Persons entitled: Hellens Investments (Eppleton) LLP

Classification: A registered charge
Particulars: The freehold property known as land at broomhill, houghton-le-spring comprised in title number(s) TY79161 and TY123442.
Outstanding
10 May 2006Delivered on: 12 May 2006
Persons entitled: Urban Regeneration Agency Known as English Partnerships

Classification: Legal charge
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: The former mowbray park hotel sunderland tyne and wear t/no TY131476.
Outstanding

Filing History

5 January 2021Termination of appointment of Brian Spears as a director on 31 December 2020 (1 page)
1 December 2020Full accounts made up to 31 March 2020 (25 pages)
27 November 2020Appointment of Mrs Dorothy Brenda Naisby as a director on 25 November 2020 (2 pages)
16 November 2020Termination of appointment of Leslie Herbert as a director on 14 November 2020 (1 page)
12 August 2020Appointment of Debra Waller as a director on 23 July 2020 (2 pages)
13 July 2020Termination of appointment of Michael Peter Essl as a director on 10 June 2020 (1 page)
26 May 2020Appointment of Ms Dianne Kathleen Sharp as a director on 1 May 2020 (2 pages)
26 May 2020Appointment of Ms Claire Elaine Long as a director on 1 May 2020
  • ANNOTATION Clarification a second filed AP01 was registered on 30/06/2020
(3 pages)
20 April 2020Confirmation statement made on 18 April 2020 with no updates (3 pages)
1 April 2020Satisfaction of charge 047392260008 in full (1 page)
3 February 2020Appointment of Alison Anne Fellows as a director on 29 January 2020 (2 pages)
3 February 2020Appointment of Ms Emily Katherine Cox as a director on 29 January 2020 (2 pages)
3 February 2020Appointment of Mr Philip Michael Tye as a director on 29 January 2020 (2 pages)
3 February 2020Appointment of Mr Michael Peter Essl as a director on 29 January 2020 (2 pages)
31 January 2020Termination of appointment of Ian Anthony Charles Parkin as a director on 29 January 2020 (1 page)
31 January 2020Appointment of Mr Brian Spears as a director on 29 January 2020 (2 pages)
31 January 2020Termination of appointment of Jeffrey Arnold Platt as a director on 29 January 2020 (1 page)
31 January 2020Termination of appointment of John Harrison as a director on 29 January 2020 (1 page)
31 January 2020Termination of appointment of Phillip Graham Sean Marsh as a director on 29 January 2020 (1 page)
31 January 2020Termination of appointment of Colin Blakey as a director on 29 January 2020 (1 page)
31 January 2020Appointment of Carol Margaret Long as a director on 29 January 2020 (2 pages)
31 January 2020Appointment of Mr David James Murtagh as a director on 29 January 2020 (2 pages)
31 January 2020Appointment of Mr Keith Loraine as a director on 29 January 2020 (2 pages)
31 January 2020Appointment of Mr Leslie Herbert as a director on 29 January 2020 (2 pages)
23 December 2019Registration of charge 047392260012, created on 20 December 2019 (28 pages)
12 December 2019Termination of appointment of Claire Louise Warren as a director on 11 December 2019 (1 page)
13 November 2019Satisfaction of charge 047392260010 in full (1 page)
7 November 2019Registration of charge 047392260011, created on 4 November 2019 (70 pages)
24 October 2019Full accounts made up to 31 March 2019 (23 pages)
18 April 2019Confirmation statement made on 18 April 2019 with no updates (3 pages)
6 February 2019Appointment of Mr Christopher Charles Harley Watson as a director on 30 January 2019 (2 pages)
19 November 2018Full accounts made up to 31 March 2018 (22 pages)
21 September 2018Registration of charge 047392260010, created on 21 September 2018 (39 pages)
3 July 2018Satisfaction of charge 047392260007 in full (1 page)
25 April 2018Confirmation statement made on 18 April 2018 with no updates (3 pages)
11 April 2018Registration of charge 047392260009, created on 3 April 2018
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(71 pages)
19 February 2018Registration of charge 047392260008, created on 15 February 2018
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(33 pages)
14 February 2018Registration of charge 047392260007, created on 13 February 2018
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(12 pages)
7 November 2017Full accounts made up to 31 March 2017 (22 pages)
7 November 2017Full accounts made up to 31 March 2017 (22 pages)
3 November 2017Satisfaction of charge 047392260006 in full (4 pages)
3 November 2017Satisfaction of charge 047392260006 in full (4 pages)
3 November 2017Satisfaction of charge 047392260005 in full (4 pages)
3 November 2017Satisfaction of charge 047392260005 in full (4 pages)
3 November 2017Satisfaction of charge 047392260004 in full (4 pages)
3 November 2017Satisfaction of charge 047392260004 in full (4 pages)
20 April 2017Appointment of Mr Simon Walker as a secretary on 19 April 2017 (2 pages)
20 April 2017Appointment of Mr Simon Walker as a secretary on 19 April 2017 (2 pages)
19 April 2017Termination of appointment of Alice Hermione Laura Ambrose-Thurman as a secretary on 19 April 2017 (1 page)
19 April 2017Termination of appointment of Alice Hermione Laura Ambrose-Thurman as a secretary on 19 April 2017 (1 page)
18 April 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
18 April 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
16 November 2016Termination of appointment of Ian Porter as a director on 16 November 2016 (1 page)
16 November 2016Termination of appointment of Ian Porter as a director on 16 November 2016 (1 page)
17 October 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
17 October 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
1 September 2016Full accounts made up to 31 March 2016 (24 pages)
1 September 2016Full accounts made up to 31 March 2016 (24 pages)
2 August 2016Appointment of Mr Ian Anthony Charles Parkin as a director on 27 July 2016 (2 pages)
2 August 2016Appointment of Mr Ian Anthony Charles Parkin as a director on 27 July 2016 (2 pages)
8 June 2016Termination of appointment of David Townsley as a director on 3 June 2016 (1 page)
8 June 2016Termination of appointment of David Townsley as a director on 3 June 2016 (1 page)
2 June 2016Registration of charge 047392260006, created on 27 May 2016 (33 pages)
2 June 2016Registration of charge 047392260006, created on 27 May 2016 (33 pages)
27 May 2016Termination of appointment of Stephen John Lanaghan as a director on 25 May 2016 (1 page)
27 May 2016Appointment of Miss Claire Louise Warren as a director on 25 May 2016 (2 pages)
27 May 2016Termination of appointment of Stephen John Lanaghan as a director on 25 May 2016 (1 page)
27 May 2016Appointment of Mr Phillip Graham Sean Marsh as a director on 25 May 2016 (2 pages)
27 May 2016Appointment of Mr Phillip Graham Sean Marsh as a director on 25 May 2016 (2 pages)
27 May 2016Appointment of Miss Claire Louise Warren as a director on 25 May 2016 (2 pages)
20 May 2016Appointment of Mrs Alice Hermione Laura Ambrose-Thurman as a secretary on 20 May 2016 (2 pages)
20 May 2016Appointment of Mrs Alice Hermione Laura Ambrose-Thurman as a secretary on 20 May 2016 (2 pages)
20 May 2016Termination of appointment of Julie Shipley as a secretary on 20 May 2016 (1 page)
20 May 2016Termination of appointment of Julie Shipley as a secretary on 20 May 2016 (1 page)
5 May 2016Appointment of Mr Colin Blakey as a director on 27 April 2016 (2 pages)
5 May 2016Appointment of Mr Colin Blakey as a director on 27 April 2016 (2 pages)
18 April 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100
(5 pages)
18 April 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100
(5 pages)
5 April 2016Registration of charge 047392260005, created on 22 March 2016
  • ANNOTATION Clarification The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(59 pages)
5 April 2016Registration of charge 047392260004, created on 22 March 2016
  • ANNOTATION Clarification The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(73 pages)
5 April 2016Registration of charge 047392260005, created on 22 March 2016
  • ANNOTATION Clarification The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(59 pages)
5 April 2016Registration of charge 047392260004, created on 22 March 2016
  • ANNOTATION Clarification The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(73 pages)
29 March 2016Appointment of Mr Jeffrey Arnold Platt as a director on 21 March 2016 (2 pages)
29 March 2016Appointment of Mr Stephen John Lanaghan as a director on 21 March 2016 (2 pages)
29 March 2016Appointment of Mr Stephen John Lanaghan as a director on 21 March 2016 (2 pages)
29 March 2016Appointment of Mr Jeffrey Arnold Platt as a director on 21 March 2016 (2 pages)
8 March 2016Termination of appointment of Ian Self as a director on 17 February 2016 (1 page)
8 March 2016Termination of appointment of Ian Self as a director on 17 February 2016 (1 page)
24 February 2016Appointment of Ms Julie Shipley as a secretary on 17 February 2016 (2 pages)
24 February 2016Appointment of Ms Julie Shipley as a secretary on 17 February 2016 (2 pages)
24 February 2016Termination of appointment of Simon Walker as a secretary on 17 February 2016 (1 page)
24 February 2016Termination of appointment of Simon Walker as a secretary on 17 February 2016 (1 page)
11 February 2016Satisfaction of charge 3 in full (1 page)
11 February 2016Satisfaction of charge 2 in full (1 page)
11 February 2016Satisfaction of charge 2 in full (1 page)
11 February 2016Satisfaction of charge 1 in full (1 page)
11 February 2016Satisfaction of charge 3 in full (1 page)
11 February 2016Satisfaction of charge 1 in full (1 page)
10 February 2016Termination of appointment of Paula Rae as a director on 4 February 2016 (1 page)
10 February 2016Termination of appointment of Paula Rae as a director on 4 February 2016 (1 page)
15 December 2015Termination of appointment of Lynn Venner Jordison as a director on 14 December 2015 (1 page)
15 December 2015Termination of appointment of Lynn Venner Jordison as a director on 14 December 2015 (1 page)
19 October 2015Full accounts made up to 31 March 2015 (20 pages)
19 October 2015Full accounts made up to 31 March 2015 (20 pages)
20 April 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(7 pages)
20 April 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(7 pages)
20 October 2014Full accounts made up to 31 March 2014 (22 pages)
20 October 2014Full accounts made up to 31 March 2014 (22 pages)
18 June 2014Appointment of Simon Walker as a secretary (3 pages)
18 June 2014Termination of appointment of Julie Shipley as a secretary (2 pages)
18 June 2014Termination of appointment of Julie Shipley as a secretary (2 pages)
18 June 2014Appointment of Simon Walker as a secretary (3 pages)
22 April 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
(7 pages)
22 April 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
(7 pages)
3 December 2013Termination of appointment of Joanne Williams as a secretary (1 page)
3 December 2013Appointment of Mrs Julie Shipley as a secretary (1 page)
3 December 2013Termination of appointment of Joanne Williams as a secretary (1 page)
3 December 2013Appointment of Mrs Julie Shipley as a secretary (1 page)
25 November 2013Termination of appointment of Ian Grant as a director (1 page)
25 November 2013Termination of appointment of Ian Grant as a director (1 page)
24 October 2013Full accounts made up to 31 March 2013 (16 pages)
24 October 2013Full accounts made up to 31 March 2013 (16 pages)
18 April 2013Annual return made up to 18 April 2013 with a full list of shareholders (8 pages)
18 April 2013Annual return made up to 18 April 2013 with a full list of shareholders (8 pages)
29 December 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
29 December 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
7 November 2012Appointment of Paula Rae as a director (2 pages)
7 November 2012Appointment of David Townsley as a director (2 pages)
7 November 2012Appointment of David Townsley as a director (2 pages)
7 November 2012Appointment of Paula Rae as a director (2 pages)
6 November 2012Termination of appointment of David Crawford as a director (1 page)
6 November 2012Termination of appointment of David Crawford as a director (1 page)
23 October 2012Full accounts made up to 31 March 2012 (18 pages)
23 October 2012Full accounts made up to 31 March 2012 (18 pages)
2 October 2012Secretary's details changed for Miss Joanne Cameron Irwin on 2 October 2012 (1 page)
2 October 2012Secretary's details changed for Miss Joanne Cameron Irwin on 2 October 2012 (1 page)
2 October 2012Secretary's details changed for Miss Joanne Cameron Irwin on 2 October 2012 (1 page)
24 May 2012Appointment of Mr Ian Grant as a director (2 pages)
24 May 2012Appointment of Mr Ian Porter as a director (2 pages)
24 May 2012Termination of appointment of Joan Newport as a director (1 page)
24 May 2012Appointment of Mr Ian Grant as a director (2 pages)
24 May 2012Appointment of Mr Ian Porter as a director (2 pages)
24 May 2012Termination of appointment of Joan Newport as a director (1 page)
18 May 2012Termination of appointment of Allan Bertram as a director (1 page)
18 May 2012Termination of appointment of Allan Bertram as a director (1 page)
3 May 2012Annual return made up to 18 April 2012 with a full list of shareholders (8 pages)
3 May 2012Annual return made up to 18 April 2012 with a full list of shareholders (8 pages)
29 November 2011Appointment of Mr John Harrison as a director (2 pages)
29 November 2011Appointment of Mr John Harrison as a director (2 pages)
11 October 2011Full accounts made up to 31 March 2011 (21 pages)
11 October 2011Full accounts made up to 31 March 2011 (21 pages)
21 April 2011Annual return made up to 18 April 2011 with a full list of shareholders (7 pages)
21 April 2011Annual return made up to 18 April 2011 with a full list of shareholders (7 pages)
8 November 2010Appointment of Miss Joanne Cameron Irwin as a secretary (1 page)
8 November 2010Termination of appointment of Charles Howden as a secretary (1 page)
8 November 2010Appointment of Miss Joanne Cameron Irwin as a secretary (1 page)
8 November 2010Termination of appointment of Charles Howden as a secretary (1 page)
12 October 2010Full accounts made up to 31 March 2010 (21 pages)
12 October 2010Full accounts made up to 31 March 2010 (21 pages)
21 April 2010Annual return made up to 18 April 2010 with a full list of shareholders (6 pages)
21 April 2010Annual return made up to 18 April 2010 with a full list of shareholders (6 pages)
4 February 2010Termination of appointment of William Rounce as a director (1 page)
4 February 2010Termination of appointment of William Rounce as a director (1 page)
17 September 2009Full accounts made up to 31 March 2009 (23 pages)
17 September 2009Full accounts made up to 31 March 2009 (23 pages)
20 April 2009Return made up to 18/04/09; full list of members (5 pages)
20 April 2009Return made up to 18/04/09; full list of members (5 pages)
27 January 2009Director appointed mr ian self (1 page)
27 January 2009Director appointed mr ian self (1 page)
4 November 2008Appointment terminated director joseph cartner (1 page)
4 November 2008Appointment terminated director joseph cartner (1 page)
17 September 2008Full accounts made up to 31 March 2008 (22 pages)
17 September 2008Full accounts made up to 31 March 2008 (22 pages)
18 April 2008Return made up to 18/04/08; full list of members (5 pages)
18 April 2008Return made up to 18/04/08; full list of members (5 pages)
4 April 2008Full accounts made up to 31 March 2007 (13 pages)
4 April 2008Full accounts made up to 31 March 2007 (13 pages)
27 March 2008Director appointed mr william edward rounce (1 page)
27 March 2008Director appointed mr william edward rounce (1 page)
30 November 2007New director appointed (1 page)
30 November 2007New director appointed (1 page)
7 November 2007Director resigned (1 page)
7 November 2007Director resigned (1 page)
22 June 2007Company name changed emperor construction services li mited\certificate issued on 22/06/07 (2 pages)
22 June 2007Company name changed emperor construction services li mited\certificate issued on 22/06/07 (2 pages)
6 June 2007Return made up to 18/04/07; full list of members (3 pages)
6 June 2007Return made up to 18/04/07; full list of members (3 pages)
5 January 2007Particulars of mortgage/charge (3 pages)
5 January 2007Particulars of mortgage/charge (3 pages)
25 October 2006Full accounts made up to 31 March 2006 (14 pages)
25 October 2006Full accounts made up to 31 March 2006 (14 pages)
12 May 2006Particulars of mortgage/charge (3 pages)
12 May 2006Particulars of mortgage/charge (3 pages)
2 May 2006Return made up to 18/04/06; full list of members (3 pages)
2 May 2006Return made up to 18/04/06; full list of members (3 pages)
29 November 2005New director appointed (2 pages)
29 November 2005New director appointed (2 pages)
11 November 2005Full accounts made up to 31 March 2005 (13 pages)
11 November 2005Full accounts made up to 31 March 2005 (13 pages)
27 October 2005Director resigned (1 page)
27 October 2005Director resigned (1 page)
5 August 2005Director resigned (1 page)
5 August 2005Director resigned (1 page)
5 August 2005New director appointed (2 pages)
5 August 2005New director appointed (2 pages)
25 April 2005Return made up to 18/04/05; full list of members (8 pages)
25 April 2005Return made up to 18/04/05; full list of members (8 pages)
29 December 2004Secretary resigned (1 page)
29 December 2004Secretary resigned (1 page)
29 September 2004Full accounts made up to 31 March 2004 (12 pages)
29 September 2004Full accounts made up to 31 March 2004 (12 pages)
5 May 2004Return made up to 18/04/04; full list of members (8 pages)
5 May 2004Return made up to 18/04/04; full list of members (8 pages)
28 April 2004New secretary appointed (2 pages)
28 April 2004New secretary appointed (2 pages)
9 March 2004Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
9 March 2004Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
14 December 2003Registered office changed on 14/12/03 from: st ann's wharf 112 quayside newcastle upon tyne tyne & wear NE99 1SB (1 page)
14 December 2003Director resigned (1 page)
14 December 2003Director resigned (1 page)
14 December 2003Secretary resigned (1 page)
14 December 2003Secretary resigned (1 page)
14 December 2003Registered office changed on 14/12/03 from: st ann's wharf 112 quayside newcastle upon tyne tyne & wear NE99 1SB (1 page)
9 December 2003New director appointed (2 pages)
9 December 2003New director appointed (2 pages)
9 December 2003New director appointed (2 pages)
9 December 2003New director appointed (2 pages)
9 December 2003New secretary appointed (2 pages)
9 December 2003New director appointed (2 pages)
9 December 2003New director appointed (2 pages)
9 December 2003New director appointed (2 pages)
9 December 2003New director appointed (2 pages)
9 December 2003New secretary appointed (2 pages)
9 December 2003New director appointed (2 pages)
9 December 2003New director appointed (2 pages)
13 October 2003Company name changed crossco (728) LIMITED\certificate issued on 13/10/03 (2 pages)
13 October 2003Company name changed crossco (728) LIMITED\certificate issued on 13/10/03 (2 pages)
18 April 2003Incorporation (18 pages)
18 April 2003Incorporation (18 pages)