Company NameThirteen Housing Group Limited
Company StatusConverted / Closed
Company Number06477162
CategoryConverted / Closed
Incorporation Date18 January 2008(16 years, 3 months ago)
Dissolution Date4 April 2017 (7 years ago)
Previous NameFabrick Housing Group Limited

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Secretary NameMrs Barbara Heather Ashton
StatusClosed
Appointed13 July 2011(3 years, 5 months after company formation)
Appointment Duration5 years, 8 months (closed 04 April 2017)
RoleCompany Director
Correspondence AddressNorthshore North Shore Road
Stockton-On-Tees
Cleveland
TS18 2NB
Director NameMs Margaret Fay
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2011(3 years, 7 months after company formation)
Appointment Duration5 years, 7 months (closed 04 April 2017)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressNorthshore North Shore Road
Stockton-On-Tees
Cleveland
TS18 2NB
Director NameMr Stan Irwin
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2014(6 years, 2 months after company formation)
Appointment Duration3 years (closed 04 April 2017)
RoleRetired
Country of ResidenceEngland
Correspondence AddressNorthshore North Shore Road
Stockton-On-Tees
Cleveland
TS18 2NB
Director NameMr Andrew Charles William Lean
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2014(6 years, 2 months after company formation)
Appointment Duration3 years (closed 04 April 2017)
RoleSenior Civil Servant
Country of ResidenceEngland
Correspondence AddressNorthshore North Shore Road
Stockton-On-Tees
Cleveland
TS18 2NB
Director NameDr Mark Richard Simpson
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed15 September 2014(6 years, 8 months after company formation)
Appointment Duration2 years, 6 months (closed 04 April 2017)
RoleUniversity Dean
Country of ResidenceEngland
Correspondence AddressNorthshore North Shore Road
Stockton-On-Tees
Cleveland
TS18 2NB
Director NameMrs Gill Vanessa Rollings
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed15 September 2014(6 years, 8 months after company formation)
Appointment Duration2 years, 6 months (closed 04 April 2017)
RoleRetired
Country of ResidenceEngland
Correspondence AddressNorthshore North Shore Road
Stockton-On-Tees
Cleveland
TS18 2NB
Director NameMr Brian John Dinsdale
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed15 September 2014(6 years, 8 months after company formation)
Appointment Duration2 years, 6 months (closed 04 April 2017)
RoleRetired
Country of ResidenceEngland
Correspondence AddressNorthshore North Shore Road
Stockton-On-Tees
Cleveland
TS18 2NB
Director NameMs Julie Clarke
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed15 September 2014(6 years, 8 months after company formation)
Appointment Duration2 years, 6 months (closed 04 April 2017)
RoleUniversity Lecturer
Country of ResidenceEngland
Correspondence AddressNorthshore North Shore Road
Stockton-On-Tees
Cleveland
TS18 2NB
Director NameMs Clare Brayson
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed23 August 2015(7 years, 7 months after company formation)
Appointment Duration1 year, 7 months (closed 04 April 2017)
RoleNon Executive Director
Country of ResidenceEngland
Correspondence AddressNorthshore North Shore Road
Stockton-On-Tees
Cleveland
TS18 2NB
Director NameMs Annette Elizabeth Clark
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed23 September 2015(7 years, 8 months after company formation)
Appointment Duration1 year, 6 months (closed 04 April 2017)
RoleIndependent Director
Country of ResidenceEngland
Correspondence AddressNorthshore North Shore Road
Stockton-On-Tees
Cleveland
TS18 2NB
Director NameMr George Garlick
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2016(8 years, 2 months after company formation)
Appointment Duration1 year (closed 04 April 2017)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressNorthshore North Shore Road
Stockton-On-Tees
Cleveland
TS18 2NB
Director NameMr Ian Peter Wardle
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed04 July 2016(8 years, 5 months after company formation)
Appointment Duration9 months (closed 04 April 2017)
RoleGroup Chief Executive
Country of ResidenceEngland
Correspondence AddressNorthshore North Shore Road
Stockton-On-Tees
Cleveland
TS18 2NB
Director NameMr David James Murtagh
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2008(1 month, 2 weeks after company formation)
Appointment Duration7 years, 6 months (resigned 23 September 2015)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address11 Glebe Court
Melsonby
Richmond
DL10 5NU
Director NameMrs Susan Jennifer Jeffrey
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2008(1 month, 2 weeks after company formation)
Appointment Duration7 years, 6 months (resigned 23 September 2015)
RoleConcillor
Country of ResidenceUnited Kingdom
Correspondence Address161 Normanby Road
South Bank
Middlesbrough
Cleveland
TS6 6SR
Director NameCllr Michael Carr
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2008(1 month, 2 weeks after company formation)
Appointment Duration6 years, 6 months (resigned 15 September 2014)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address15 Harvington Chase
Coulby Newham
Middlesbrough
Cleveland
TS8 0TR
Director NameMr Stephen Merckx
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2008(1 month, 2 weeks after company formation)
Appointment Duration4 years, 6 months (resigned 19 September 2012)
RoleSelf Employed Career Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressWhite Cottage
Church Lane, Faceby
Middlesbrough
North Yorkshire
TS9 7BY
Director NameMr Brian Sidney Kelly
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2008(1 month, 2 weeks after company formation)
Appointment Duration2 years, 12 months (resigned 01 March 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address28 Thorp Drive
Ryton
Tyne & Wear
NE40 3PA
Director NameMr Barry Keane
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2008(1 month, 2 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 15 September 2010)
RoleRetired Teacher
Country of ResidenceUnited Kingdom
Correspondence Address18 Belle Vue Grove
Middlesbrough
Cleveland
TS4 2PX
Director NameMr John Robert Foster
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2008(1 month, 2 weeks after company formation)
Appointment Duration2 years, 12 months (resigned 01 March 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 16 Springfield Mews Springfield Gardens
Stokesley
Middlesbrough
Cleveland
TS9 5GJ
Director NameMrs Edna Joan Donnelly
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2008(1 month, 2 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 26 August 2009)
RoleRetired
Country of ResidenceEngland
Correspondence Address6 Faverdale Close
Newport
Middlesbrough
TS1 5LW
Director NameMr Robert Kevin Brady
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2008(1 month, 2 weeks after company formation)
Appointment Duration6 years (resigned 31 March 2014)
RolePolitician
Country of ResidenceUnited Kingdom
Correspondence Address37 Maidstone Drive
Marton In Cleveland
Middlesbrough
Cleveland
TS7 8QW
Secretary NameMr Robert Kevin Brady
NationalityBritish
StatusResigned
Appointed04 March 2008(1 month, 2 weeks after company formation)
Appointment DurationResigned same day (resigned 04 March 2008)
RolePolitician
Country of ResidenceUnited Kingdom
Correspondence Address37 Maidstone Drive
Marton In Cleveland
Middlesbrough
Cleveland
TS7 8QW
Secretary NameMiss Brenda Gillian Kirby
NationalityBritish
StatusResigned
Appointed04 March 2008(1 month, 2 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 03 December 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Branksome Grove
Hartburn
Cleveland
TS18 5DD
Director NameMr Paul David Marriott
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2008(4 months after company formation)
Appointment Duration3 years, 4 months (resigned 27 September 2011)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address14 Melrose Avenue
Whitley Bay
Tyne & Wear
NE25 8BA
Secretary NamePaul Fiddaman
NationalityBritish
StatusResigned
Appointed03 December 2009(1 year, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 March 2011)
RoleCompany Director
Correspondence AddressCentre North East 73-75 Albert Road
Middlesbrough
TS1 2RU
Director NameMr Bhupendra Mistry
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2011(2 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Hudson Quay
Windward Way
Middlesbrough
TS2 1QG
Secretary NameDouglas Ross
NationalityBritish
StatusResigned
Appointed01 April 2011(3 years, 2 months after company formation)
Appointment Duration3 months, 1 week (resigned 13 July 2011)
RoleCompany Director
Correspondence Address4th Floor Centre North East 73-75 Albert Road
Middlesbrough
TS1 2RU
Director NameSir Martin James Narey
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2011(3 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 March 2014)
RoleBusiness And Government Consultant
Country of ResidenceEngland
Correspondence Address2 Hudson Quay
Windward Way
Middlesbrough
TS2 1QG
Director NameMr Roderick Peter Jones
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2012(4 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 15 September 2014)
RoleRegional Director
Country of ResidenceEngland
Correspondence Address2 Hudson Quay
Windward Way
Middlesbrough
TS2 1QG
Director NameMr Peter Norman Olsen
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(6 years, 2 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 15 September 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence Address2 Hudson Quay
Windward Way
Middlesbrough
TS2 1QG
Director NameMr John Donovan McDougall
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(6 years, 2 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 15 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Hudson Quay
Windward Way
Middlesbrough
TS2 1QG
Director NameMrs Catherine Purdy
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(6 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 May 2015)
RoleCompany Chief Executive
Country of ResidenceEngland
Correspondence AddressNorthshore North Shore Road
Stockton-On-Tees
Cleveland
TS18 2NB
Director NameMr Michael Clark
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(6 years, 2 months after company formation)
Appointment Duration2 years (resigned 31 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorthshore North Shore Road
Stockton-On-Tees
Cleveland
TS18 2NB
Director NamePinsent Masons Director Limited (Corporation)
StatusResigned
Appointed18 January 2008(same day as company formation)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed18 January 2008(same day as company formation)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB

Contact

Websitethirteengroup.co.uk
Telephone01642 773600
Telephone regionMiddlesbrough

Location

Registered AddressNorthshore
North Shore Road
Stockton-On-Tees
Cleveland
TS18 2NB
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
WardStockton Town Centre
Built Up AreaTeesside

Financials

Year2014
Turnover£156,854,000
Gross Profit£155,682,000
Net Worth£540,461,000
Cash£9,772,000
Current Liabilities£99,598,000

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryGroup
Accounts Year End31 March

Filing History

4 April 2017Resolutions
  • RES13 ‐ Convert to rs 21/02/2017
(22 pages)
4 April 2017Forms b and z convert to rs (2 pages)
4 April 2017Resolutions
  • RES13 ‐ Convert to rs 21/02/2017
(22 pages)
4 April 2017Forms b and z convert to rs (2 pages)
17 January 2017Confirmation statement made on 16 January 2017 with updates (4 pages)
17 January 2017Confirmation statement made on 16 January 2017 with updates (4 pages)
10 October 2016Group of companies' accounts made up to 31 March 2016 (104 pages)
10 October 2016Group of companies' accounts made up to 31 March 2016 (104 pages)
8 July 2016Termination of appointment of Alison Christine Thain as a director on 1 July 2016 (1 page)
8 July 2016Appointment of Mr Ian Wardle as a director on 4 July 2016 (2 pages)
8 July 2016Termination of appointment of Alison Christine Thain as a director on 1 July 2016 (1 page)
8 July 2016Appointment of Mr Ian Wardle as a director on 4 July 2016 (2 pages)
7 April 2016Appointment of Mr George Garlick as a director on 1 April 2016 (2 pages)
7 April 2016Appointment of Mr George Garlick as a director on 1 April 2016 (2 pages)
1 April 2016Termination of appointment of Michael Clark as a director on 31 March 2016 (1 page)
1 April 2016Termination of appointment of Michael Clark as a director on 31 March 2016 (1 page)
19 January 2016Annual return made up to 18 January 2016 no member list (7 pages)
19 January 2016Secretary's details changed for Mrs Barbara Heather Ashton on 19 August 2015 (1 page)
19 January 2016Secretary's details changed for Mrs Barbara Heather Ashton on 19 August 2015 (1 page)
19 January 2016Annual return made up to 18 January 2016 no member list (7 pages)
9 November 2015Group of companies' accounts made up to 31 March 2015 (96 pages)
9 November 2015Group of companies' accounts made up to 31 March 2015 (96 pages)
13 October 2015Appointment of Ms Clare Brayson as a director on 23 August 2015 (2 pages)
13 October 2015Appointment of Ms Clare Brayson as a director on 23 August 2015 (2 pages)
8 October 2015Termination of appointment of Catherine Purdy as a director on 31 May 2015 (1 page)
8 October 2015Appointment of Ms Annette Elizabeth Clark as a director on 23 September 2015 (2 pages)
8 October 2015Appointment of Ms Annette Elizabeth Clark as a director on 23 September 2015 (2 pages)
8 October 2015Termination of appointment of Catherine Purdy as a director on 31 May 2015 (1 page)
8 October 2015Termination of appointment of David Murtagh as a director on 23 September 2015 (1 page)
8 October 2015Termination of appointment of Susan Jennifer Jeffrey as a director on 23 September 2015 (1 page)
8 October 2015Termination of appointment of David Murtagh as a director on 23 September 2015 (1 page)
8 October 2015Termination of appointment of Susan Jennifer Jeffrey as a director on 23 September 2015 (1 page)
16 September 2015Registered office address changed from 2 Hudson Quay Windward Way Middlesbrough TS2 1QG to Northshore North Shore Road Stockton-on-Tees Cleveland TS18 2NB on 16 September 2015 (1 page)
16 September 2015Registered office address changed from 2 Hudson Quay Windward Way Middlesbrough TS2 1QG to Northshore North Shore Road Stockton-on-Tees Cleveland TS18 2NB on 16 September 2015 (1 page)
21 January 2015Annual return made up to 18 January 2015 no member list (9 pages)
21 January 2015Annual return made up to 18 January 2015 no member list (9 pages)
10 October 2014Group of companies' accounts made up to 31 March 2014 (108 pages)
10 October 2014Group of companies' accounts made up to 31 March 2014 (108 pages)
2 October 2014Termination of appointment of Roderick Peter Jones as a director on 15 September 2014 (1 page)
2 October 2014Appointment of Mrs Gillian Vanessa Rollings as a director on 15 September 2014 (2 pages)
2 October 2014Appointment of Mr Brian John Dinsdale as a director on 15 September 2014 (2 pages)
2 October 2014Appointment of Mrs Julie Clarke as a director on 15 September 2014 (2 pages)
2 October 2014Appointment of Mrs Gillian Vanessa Rollings as a director on 15 September 2014 (2 pages)
2 October 2014Appointment of Mr Brian John Dinsdale as a director on 15 September 2014 (2 pages)
2 October 2014Termination of appointment of Peter Norman Olsen as a director on 15 September 2014 (1 page)
2 October 2014Appointment of Mr Mark Richard Simpson as a director on 15 September 2014 (2 pages)
2 October 2014Appointment of Mr Mark Richard Simpson as a director on 15 September 2014 (2 pages)
2 October 2014Termination of appointment of Michael Carr as a director on 15 September 2014 (1 page)
2 October 2014Appointment of Mrs Julie Clarke as a director on 15 September 2014 (2 pages)
2 October 2014Termination of appointment of Peter Norman Olsen as a director on 15 September 2014 (1 page)
2 October 2014Termination of appointment of John Donovan Mcdougall as a director on 15 September 2014 (1 page)
2 October 2014Termination of appointment of John Donovan Mcdougall as a director on 15 September 2014 (1 page)
2 October 2014Termination of appointment of Michael Carr as a director on 15 September 2014 (1 page)
2 October 2014Termination of appointment of Roderick Peter Jones as a director on 15 September 2014 (1 page)
28 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Other company business 11/12/2013
(18 pages)
28 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Other company business 11/12/2013
(18 pages)
13 May 2014Appointment of Mr Michael Clark as a director (2 pages)
13 May 2014Appointment of Mr Michael Clark as a director (2 pages)
13 May 2014Appointment of Mrs Catherine Purdy as a director (2 pages)
13 May 2014Appointment of Mr Andrew Charles William Lean as a director (2 pages)
13 May 2014Appointment of Mrs Catherine Purdy as a director (2 pages)
13 May 2014Appointment of Mr Andrew Charles William Lean as a director (2 pages)
8 May 2014Termination of appointment of Robert Brady as a director (1 page)
8 May 2014Appointment of Mr John Donovan Mcdougall as a director (2 pages)
8 May 2014Termination of appointment of John Stoney as a director (1 page)
8 May 2014Termination of appointment of Robert Brady as a director (1 page)
8 May 2014Appointment of Mr Peter Norman Olsen as a director (2 pages)
8 May 2014Appointment of Mr John Donovan Mcdougall as a director (2 pages)
8 May 2014Termination of appointment of Martin Narey as a director (1 page)
8 May 2014Appointment of Mr Peter Norman Olsen as a director (2 pages)
8 May 2014Appointment of Mr Stan Irwin as a director (2 pages)
8 May 2014Termination of appointment of Bhupendra Mistry as a director (1 page)
8 May 2014Appointment of Mr Stan Irwin as a director (2 pages)
8 May 2014Termination of appointment of John Stoney as a director (1 page)
8 May 2014Termination of appointment of Martin Narey as a director (1 page)
8 May 2014Termination of appointment of Bhupendra Mistry as a director (1 page)
25 April 2014Company name changed fabrick housing group LIMITED\certificate issued on 25/04/14
  • RES15 ‐ Change company name resolution on 2014-04-16
(2 pages)
25 April 2014Company name changed fabrick housing group LIMITED\certificate issued on 25/04/14
  • RES15 ‐ Change company name resolution on 2014-04-16
(2 pages)
25 April 2014Change of name notice (2 pages)
25 April 2014Change of name notice (2 pages)
16 April 2014Statement of company's objects (2 pages)
16 April 2014Statement of company's objects (2 pages)
27 January 2014Director's details changed for Mr Bhupendra Mistry on 27 July 2012 (2 pages)
27 January 2014Annual return made up to 18 January 2014 no member list (10 pages)
27 January 2014Annual return made up to 18 January 2014 no member list (10 pages)
27 January 2014Director's details changed for Mr Bhupendra Mistry on 27 July 2012 (2 pages)
23 December 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-12-13
(1 page)
23 December 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-12-13
(1 page)
23 December 2013Change of name notice (2 pages)
23 December 2013Change of name notice (2 pages)
25 September 2013Group of companies' accounts made up to 31 March 2013 (68 pages)
25 September 2013Group of companies' accounts made up to 31 March 2013 (68 pages)
18 July 2013Secretary's details changed for Mrs Heather Ashton on 18 July 2013 (1 page)
18 July 2013Secretary's details changed for Mrs Heather Ashton on 18 July 2013 (1 page)
24 January 2013Annual return made up to 18 January 2013 no member list (10 pages)
24 January 2013Annual return made up to 18 January 2013 no member list (10 pages)
19 October 2012Termination of appointment of Stephen Merckx as a director (1 page)
19 October 2012Termination of appointment of Stephen Merckx as a director (1 page)
16 October 2012Memorandum and Articles of Association (22 pages)
16 October 2012Memorandum and Articles of Association (22 pages)
3 October 2012Group of companies' accounts made up to 31 March 2012 (60 pages)
3 October 2012Group of companies' accounts made up to 31 March 2012 (60 pages)
10 September 2012Appointment of Mr Roderick Peter Jones as a director (2 pages)
10 September 2012Appointment of Mr Roderick Peter Jones as a director (2 pages)
26 July 2012Registered office address changed from 4Th Floor Centre North East 73-75 Albert Road Middlesbrough TS1 2RU on 26 July 2012 (1 page)
26 July 2012Registered office address changed from 4Th Floor Centre North East 73-75 Albert Road Middlesbrough TS1 2RU on 26 July 2012 (1 page)
18 January 2012Appointment of Mr Martin James Narey as a director (2 pages)
18 January 2012Annual return made up to 18 January 2012 no member list (9 pages)
18 January 2012Appointment of Mr Martin James Narey as a director (2 pages)
18 January 2012Annual return made up to 18 January 2012 no member list (9 pages)
21 December 2011Appointment of Mr John Stoney as a director (2 pages)
21 December 2011Appointment of Mr John Stoney as a director (2 pages)
7 October 2011Group of companies' accounts made up to 31 March 2011 (58 pages)
7 October 2011Group of companies' accounts made up to 31 March 2011 (58 pages)
30 September 2011Termination of appointment of Paul Marriott as a director (1 page)
30 September 2011Termination of appointment of Paul Marriott as a director (1 page)
30 September 2011Appointment of Mrs Margaret Fay as a director (2 pages)
30 September 2011Appointment of Mrs Margaret Fay as a director (2 pages)
1 August 2011Appointment of Mrs Heather Ashton as a secretary (1 page)
1 August 2011Termination of appointment of Douglas Ross as a secretary (1 page)
1 August 2011Termination of appointment of Douglas Ross as a secretary (1 page)
1 August 2011Appointment of Mrs Heather Ashton as a secretary (1 page)
19 April 2011Appointment of Douglas Ross as a secretary (3 pages)
19 April 2011Appointment of Douglas Ross as a secretary (3 pages)
15 April 2011Termination of appointment of Paul Fiddaman as a secretary (2 pages)
15 April 2011Termination of appointment of Paul Fiddaman as a secretary (2 pages)
3 March 2011Termination of appointment of John Foster as a director (1 page)
3 March 2011Annual return made up to 18 January 2011 no member list (12 pages)
3 March 2011Termination of appointment of Brian Kelly as a director (1 page)
3 March 2011Annual return made up to 18 January 2011 no member list (12 pages)
3 March 2011Termination of appointment of John Foster as a director (1 page)
3 March 2011Termination of appointment of Brian Kelly as a director (1 page)
26 January 2011Appointment of Mr Bhupendra Mistry as a director (3 pages)
26 January 2011Appointment of Mr Bhupendra Mistry as a director (3 pages)
10 January 2011Appointment of Ms Alison Christine Thain as a director (3 pages)
10 January 2011Appointment of Ms Alison Christine Thain as a director (3 pages)
21 October 2010Termination of appointment of Barry Keane as a director (2 pages)
21 October 2010Termination of appointment of Barry Keane as a director (2 pages)
14 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
14 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
25 September 2010Group of companies' accounts made up to 31 March 2010 (54 pages)
25 September 2010Group of companies' accounts made up to 31 March 2010 (54 pages)
19 January 2010Director's details changed for Stephen Merckx on 18 January 2010 (2 pages)
19 January 2010Director's details changed for Mr Brian Sidney Kelly on 18 January 2010 (2 pages)
19 January 2010Director's details changed for Susan Jeffrey on 18 January 2010 (2 pages)
19 January 2010Director's details changed for Paul Marriott on 18 January 2010 (2 pages)
19 January 2010Director's details changed for Barry Keane on 18 January 2010 (2 pages)
19 January 2010Director's details changed for Mr Brian Sidney Kelly on 18 January 2010 (2 pages)
19 January 2010Director's details changed for Susan Jeffrey on 18 January 2010 (2 pages)
19 January 2010Director's details changed for Paul Marriott on 18 January 2010 (2 pages)
19 January 2010Annual return made up to 18 January 2010 no member list (7 pages)
19 January 2010Annual return made up to 18 January 2010 no member list (7 pages)
19 January 2010Director's details changed for Councillor Robert Kevin Brady on 18 January 2010 (2 pages)
19 January 2010Director's details changed for John Robert Foster on 18 January 2010 (2 pages)
19 January 2010Director's details changed for Barry Keane on 18 January 2010 (2 pages)
19 January 2010Director's details changed for John Robert Foster on 18 January 2010 (2 pages)
19 January 2010Director's details changed for David Murtagh on 18 January 2010 (2 pages)
19 January 2010Director's details changed for Stephen Merckx on 18 January 2010 (2 pages)
19 January 2010Director's details changed for David Murtagh on 18 January 2010 (2 pages)
19 January 2010Director's details changed for Councillor Robert Kevin Brady on 18 January 2010 (2 pages)
5 January 2010Appointment of Paul Fiddaman as a secretary (4 pages)
5 January 2010Termination of appointment of Brenda Kirby as a secretary (2 pages)
5 January 2010Appointment of Paul Fiddaman as a secretary (4 pages)
5 January 2010Termination of appointment of Brenda Kirby as a secretary (2 pages)
30 September 2009Accounting reference date extended from 31/01/2009 to 31/03/2009 (1 page)
30 September 2009Group of companies' accounts made up to 31 March 2009 (53 pages)
30 September 2009Group of companies' accounts made up to 31 March 2009 (53 pages)
30 September 2009Accounting reference date extended from 31/01/2009 to 31/03/2009 (1 page)
2 September 2009Appointment terminated director edna donnelly (1 page)
2 September 2009Appointment terminated director edna donnelly (1 page)
29 January 2009Annual return made up to 18/01/09 (5 pages)
29 January 2009Location of debenture register (1 page)
29 January 2009Director's change of particulars / john foster / 29/01/2009 (1 page)
29 January 2009Location of debenture register (1 page)
29 January 2009Annual return made up to 18/01/09 (5 pages)
29 January 2009Registered office changed on 29/01/2009 from 4TH floor centre north east 73-75 albert road middlesbrough TS1 2RU (1 page)
29 January 2009Appointment terminated secretary robert brady (1 page)
29 January 2009Location of register of members (1 page)
29 January 2009Registered office changed on 29/01/2009 from 4TH floor centre north east 73-75 albert road middlesbrough TS1 2RU (1 page)
29 January 2009Director's change of particulars / john foster / 29/01/2009 (1 page)
29 January 2009Appointment terminated secretary robert brady (1 page)
29 January 2009Location of register of members (1 page)
1 October 2008Registration as social landlord (1 page)
1 October 2008Registration as social landlord (1 page)
18 June 2008Director appointed paul david marriott (4 pages)
18 June 2008Director appointed paul david marriott (4 pages)
4 April 2008Director appointed ba edna joan donnelly (2 pages)
4 April 2008Director and secretary appointed robert kevin brady (2 pages)
4 April 2008Director appointed john robert foster (2 pages)
4 April 2008Director appointed barry keane (2 pages)
4 April 2008Director appointed john robert foster (2 pages)
4 April 2008Director appointed brian sidney kelly (2 pages)
4 April 2008Director appointed stephen merckx (2 pages)
4 April 2008Director appointed david murtagh (2 pages)
4 April 2008Secretary appointed brenda gillian kirby (2 pages)
4 April 2008Director appointed david murtagh (2 pages)
4 April 2008Director appointed barry keane (2 pages)
4 April 2008Director appointed susan jeffrey (2 pages)
4 April 2008Director appointed michael carr (2 pages)
4 April 2008Secretary appointed brenda gillian kirby (2 pages)
4 April 2008Director appointed stephen merckx (2 pages)
4 April 2008Director appointed brian sidney kelly (2 pages)
4 April 2008Director appointed susan jeffrey (2 pages)
4 April 2008Director appointed ba edna joan donnelly (2 pages)
4 April 2008Director appointed michael carr (2 pages)
4 April 2008Director and secretary appointed robert kevin brady (2 pages)
7 March 2008Registered office changed on 07/03/2008 from 1 park row leeds LS1 5AB (1 page)
7 March 2008Appointment terminated secretary pinsent masons secretarial LIMITED (1 page)
7 March 2008Appointment terminated director pinsent masons director LIMITED (1 page)
7 March 2008Registered office changed on 07/03/2008 from 1 park row leeds LS1 5AB (1 page)
7 March 2008Appointment terminated director pinsent masons director LIMITED (1 page)
7 March 2008Appointment terminated secretary pinsent masons secretarial LIMITED (1 page)
18 January 2008Incorporation (24 pages)
18 January 2008Incorporation (24 pages)