Norton
Stockton-On-Tees
Cleveland
TS20 1UX
Director Name | Mr Christopher Howard Curry |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 January 2021(13 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Persimmon House Roseden Way Newcastle Upon Tyne NE13 9EA |
Director Name | David John Abercrombie |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 September 2022(14 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | Taylor Wimpey Rapier House, Colima Avenue Sunderland Enterprise Park Sunderland SR5 3XB |
Director Name | Mr Stuart Brian Grimes |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 September 2022(14 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Managing Director Designate |
Country of Residence | United Kingdom |
Correspondence Address | Persimmon Homes North East Persimmon House Roseden Way Newcastle Upon Tyne NE13 9EA |
Director Name | Mr Michael McMillan |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 September 2022(14 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Taylor Wimpey Rapier House, Colima Avenue Sunderland Enterprise Park Sunderland SR5 3XB |
Director Name | Mr Jeffrey Fairburn |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2007(3 weeks, 4 days after company formation) |
Appointment Duration | 3 years, 4 months (resigned 06 April 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Persimmon House Fulford York YO19 4FE |
Director Name | Mr David John Stobbs |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2007(3 weeks, 4 days after company formation) |
Appointment Duration | 1 year, 10 months (resigned 16 September 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Patterdale Grove Fulwell Sunderland Tyne & Wear SR5 1RE |
Director Name | Mr John Christopher Eynon |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2011(3 years, 5 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 23 September 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Esh Plaza Sir Bobby Robson Way Great Park Newcastle Upon Tyne Tyne And Wear NE13 9BA |
Director Name | Ms Joanne Marie Ainsley |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2021(13 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 23 September 2022) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Taylor Wimpey Rapier House Colima Avenue Sunderland Tyne & Wear SR5 3XB |
Director Name | Mr Russell Hall |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2021(13 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 23 September 2022) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Taylor Wimpey Rapier House Colima Avenue Sunderland Tyne & Wear SR5 3XB |
Director Name | Prima Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 2007(same day as company formation) |
Correspondence Address | St Anns Wharf 112 Quayside Newcastle Upon Tyne Tyne & Wear NE1 3DX |
Secretary Name | Prima Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 2007(same day as company formation) |
Correspondence Address | St Ann's Wharf 112 Quayside Newcastle Upon Tyne NE1 3DX |
Website | persimmonhomes.com |
---|---|
Telephone | 01502 516784 |
Telephone region | Lowestoft |
Registered Address | 3rd Floor Citygate St. James' Boulevard Newcastle Upon Tyne Tyne And Wear NE1 4JE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Persimmon Homes (North East) LTD 50.00% Ordinary A |
---|---|
1 at £1 | Taylor Wimpey Developments LTD 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£21,766 |
Cash | £867,891 |
Current Liabilities | £1,608,234 |
Latest Accounts | 30 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 December |
Latest Return | 26 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 9 November 2024 (6 months, 3 weeks from now) |
22 January 2021 | Memorandum and Articles of Association (20 pages) |
---|---|
22 January 2021 | Appointment of Mr Christopher Howard Curry as a director on 20 January 2021 (2 pages) |
22 January 2021 | Resolutions
|
22 January 2021 | Appointment of Joanne Ainsley as a director on 20 January 2021 (2 pages) |
22 January 2021 | Appointment of Russell Hall as a director on 20 January 2021 (2 pages) |
21 December 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
29 October 2020 | Confirmation statement made on 26 October 2020 with no updates (3 pages) |
28 October 2019 | Confirmation statement made on 26 October 2019 with no updates (3 pages) |
17 October 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
26 October 2018 | Confirmation statement made on 26 October 2018 with no updates (3 pages) |
4 October 2018 | Total exemption full accounts made up to 31 December 2017 (5 pages) |
2 November 2017 | Confirmation statement made on 26 October 2017 with no updates (3 pages) |
2 November 2017 | Confirmation statement made on 26 October 2017 with no updates (3 pages) |
9 October 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
9 October 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
9 November 2016 | Confirmation statement made on 26 October 2016 with updates (6 pages) |
9 November 2016 | Confirmation statement made on 26 October 2016 with updates (6 pages) |
11 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
11 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
28 October 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
6 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
6 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
17 November 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
3 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
3 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
29 October 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
1 May 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
1 May 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
7 November 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (5 pages) |
7 November 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (5 pages) |
2 November 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
2 November 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
24 November 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (5 pages) |
24 November 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (5 pages) |
21 November 2011 | Appointment of John Eyon as a director (3 pages) |
21 November 2011 | Appointment of John Eyon as a director (3 pages) |
5 May 2011 | Termination of appointment of Jeffrey Fairburn as a director (2 pages) |
5 May 2011 | Termination of appointment of Jeffrey Fairburn as a director (2 pages) |
1 February 2011 | Registered office address changed from St Ann's Wharf, 112 Quayside Newcastle upon Tyne Tyne & Wear NE99 1SB on 1 February 2011 (2 pages) |
1 February 2011 | Previous accounting period extended from 31 October 2010 to 31 December 2010 (3 pages) |
1 February 2011 | Previous accounting period extended from 31 October 2010 to 31 December 2010 (3 pages) |
1 February 2011 | Registered office address changed from St Ann's Wharf, 112 Quayside Newcastle upon Tyne Tyne & Wear NE99 1SB on 1 February 2011 (2 pages) |
1 February 2011 | Registered office address changed from St Ann's Wharf, 112 Quayside Newcastle upon Tyne Tyne & Wear NE99 1SB on 1 February 2011 (2 pages) |
31 January 2011 | Termination of appointment of Prima Secretary Limited as a secretary (1 page) |
31 January 2011 | Termination of appointment of Prima Secretary Limited as a secretary (1 page) |
1 November 2010 | Annual return made up to 26 October 2010 with a full list of shareholders (6 pages) |
1 November 2010 | Director's details changed for Jeffrey Fairburn on 26 October 2010 (2 pages) |
1 November 2010 | Annual return made up to 26 October 2010 with a full list of shareholders (6 pages) |
1 November 2010 | Director's details changed for Jeffrey Fairburn on 26 October 2010 (2 pages) |
20 July 2010 | Accounts for a dormant company made up to 31 October 2009 (3 pages) |
20 July 2010 | Accounts for a dormant company made up to 31 October 2009 (3 pages) |
13 November 2009 | Resolutions
|
13 November 2009 | Resolutions
|
2 November 2009 | Secretary's details changed for Prima Secretary Limited on 1 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Jeffrey Fairburn on 1 October 2009 (2 pages) |
2 November 2009 | Secretary's details changed for Prima Secretary Limited on 1 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Jeffrey Fairburn on 1 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Jeffrey Fairburn on 1 October 2009 (2 pages) |
2 November 2009 | Secretary's details changed for Prima Secretary Limited on 1 October 2009 (2 pages) |
2 November 2009 | Annual return made up to 26 October 2009 with a full list of shareholders (6 pages) |
2 November 2009 | Annual return made up to 26 October 2009 with a full list of shareholders (6 pages) |
28 September 2009 | Director appointed john driver (2 pages) |
28 September 2009 | Director appointed john driver (2 pages) |
25 September 2009 | Appointment terminated director david stobbs (1 page) |
25 September 2009 | Appointment terminated director david stobbs (1 page) |
25 August 2009 | Accounts for a dormant company made up to 31 October 2008 (1 page) |
25 August 2009 | Accounts for a dormant company made up to 31 October 2008 (1 page) |
6 November 2008 | Return made up to 26/10/08; full list of members (4 pages) |
6 November 2008 | Return made up to 26/10/08; full list of members (4 pages) |
22 November 2007 | Resolutions
|
22 November 2007 | New director appointed (3 pages) |
22 November 2007 | New director appointed (3 pages) |
22 November 2007 | Director resigned (1 page) |
22 November 2007 | Director resigned (1 page) |
22 November 2007 | Ad 20/11/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
22 November 2007 | New director appointed (2 pages) |
22 November 2007 | Resolutions
|
22 November 2007 | New director appointed (2 pages) |
22 November 2007 | Ad 20/11/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
8 November 2007 | Company name changed crossco (1068) LIMITED\certificate issued on 08/11/07 (2 pages) |
8 November 2007 | Company name changed crossco (1068) LIMITED\certificate issued on 08/11/07 (2 pages) |
26 October 2007 | Incorporation (15 pages) |
26 October 2007 | Incorporation (15 pages) |