Background WavePink WaveYellow Wave

CASTLE GREEN HOMES LIMITED (01932141)

CASTLE GREEN HOMES LIMITED (01932141) is an active UK company. incorporated on 19 July 1985. with registered office in Runcorn. The company operates in the Construction sector, engaged in construction of domestic buildings. CASTLE GREEN HOMES LIMITED has been registered for 40 years. Current directors include ANDREW, Geoffrey Stuart, BURSTOW, Nicole Jane, HEATH, William Robert and 2 others.

Company Number
01932141
Status
active
Type
ltd
Incorporated
19 July 1985
Age
40 years
Address
Bridgemere House Chester Road, Runcorn, WA7 3BD
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
ANDREW, Geoffrey Stuart, BURSTOW, Nicole Jane, HEATH, William Robert, JONES, Gwyn, PITT, Sian Elizabeth
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CASTLE GREEN HOMES LIMITED

CASTLE GREEN HOMES LIMITED is an active company incorporated on 19 July 1985 with the registered office located in Runcorn. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. CASTLE GREEN HOMES LIMITED was registered 40 years ago.(SIC: 41202)

Status

active

Active since 40 years ago

Company No

01932141

LTD Company

Age

40 Years

Incorporated 19 July 1985

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 22 April 2025 (11 months ago)
Submitted on 30 May 2025 (10 months ago)

Next Due

Due by 6 May 2026
For period ending 22 April 2026

Previous Company Names

MACBRYDE HOMES LIMITED
From: 19 July 1985To: 1 December 2020
Contact
Address

Bridgemere House Chester Road Preston Brook Runcorn, WA7 3BD,

Previous Addresses

Unit 20 st. Asaph Business Park St.Asaph Denbighshire LL17 0LJ Wales
From: 15 October 2020To: 4 November 2025
Bridgemere House Chester Road Preston Brook Cheshire WA7 3BD England
From: 15 October 2020To: 15 October 2020
Unit 20 st. Asaph Business Park St. Asaph Denbighshire LL17 0LJ Wales
From: 22 September 2020To: 15 October 2020
Macbryde House Unit 28 st Asaph Business Park St Asaph Denbighshire LL17 0LJ Wales
From: 13 November 2019To: 22 September 2020
Macbryde House Unit 28 Asaph Business Park Glascoed Road St Asaph Denbighshire LL17 0LJ
From: 19 July 1985To: 13 November 2019
Timeline

110 key events • 2010 - 2026

Funding Officers Ownership
Director Joined
Mar 10
Director Joined
Dec 10
Loan Secured
Jun 13
Loan Secured
Aug 13
Loan Secured
Jan 14
Loan Secured
Feb 14
Director Joined
Aug 14
Director Left
Aug 14
Loan Secured
Mar 15
Loan Cleared
Apr 15
Loan Cleared
Apr 15
Loan Cleared
Apr 15
Loan Cleared
Apr 15
Loan Secured
Nov 15
Director Joined
Jan 17
Director Left
Jan 17
Loan Secured
Feb 18
Loan Cleared
Aug 18
Loan Cleared
Aug 18
Loan Cleared
Aug 18
Loan Cleared
Aug 18
Loan Cleared
Aug 18
Loan Cleared
Aug 18
Loan Cleared
Aug 18
Loan Cleared
Aug 18
Loan Cleared
Aug 18
Loan Cleared
Aug 18
Loan Cleared
Aug 18
Loan Cleared
Aug 18
Loan Cleared
Aug 18
Loan Cleared
Aug 18
Loan Cleared
Aug 18
Loan Cleared
Aug 18
Loan Cleared
Aug 18
Loan Cleared
Aug 18
Loan Cleared
Aug 18
Loan Cleared
Aug 18
Loan Cleared
Aug 18
Loan Secured
Feb 19
Director Left
Apr 19
Loan Secured
Jun 19
Loan Secured
Jun 19
Loan Secured
Jul 19
Loan Secured
Oct 19
Loan Cleared
Nov 19
Loan Cleared
Nov 19
Loan Secured
Dec 19
Loan Secured
Dec 19
Loan Secured
Dec 19
Loan Secured
Dec 19
Loan Secured
Jan 20
Loan Secured
Feb 20
Loan Secured
May 20
Loan Secured
Jun 20
Loan Secured
Jul 20
Loan Cleared
Sept 20
Director Joined
Sept 20
Director Left
Sept 20
Director Left
Sept 20
Director Joined
Oct 20
Director Joined
Jan 21
Loan Secured
Jan 21
Loan Secured
Feb 21
Loan Cleared
Apr 21
Loan Cleared
Apr 21
Loan Cleared
Apr 21
Loan Cleared
Apr 21
Loan Cleared
Apr 21
Loan Cleared
Apr 21
Loan Cleared
Apr 21
Loan Cleared
Apr 21
Loan Cleared
Apr 21
Loan Cleared
Apr 21
Loan Cleared
Apr 21
Loan Cleared
Apr 21
Loan Cleared
Apr 21
Loan Secured
Apr 21
Loan Secured
Jun 21
Loan Secured
Sept 21
Loan Secured
Oct 21
Loan Cleared
Dec 21
Loan Cleared
Mar 22
Loan Cleared
May 22
Loan Secured
Oct 22
Loan Secured
Oct 22
Loan Secured
Oct 22
Loan Cleared
Dec 22
Loan Cleared
Dec 22
Loan Secured
Mar 23
Loan Secured
Apr 23
Loan Secured
Aug 23
Loan Secured
Oct 23
Loan Cleared
Nov 23
Director Left
Jan 24
Director Joined
Jan 24
Director Left
Sept 24
Director Joined
Sept 24
Director Joined
Oct 24
Loan Secured
Nov 24
Loan Secured
Dec 24
Loan Secured
Jan 25
Loan Secured
Mar 25
Loan Secured
Apr 25
Loan Secured
Apr 25
Loan Secured
Apr 25
Loan Secured
Sept 25
Loan Secured
Nov 25
Loan Secured
Nov 25
Loan Secured
Nov 25
Loan Secured
Feb 26
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

6 Active
14 Resigned

BANHAM, Julie Anne

Active
Chester Road, RuncornWA7 3BD
Secretary
Appointed 29 Apr 2022

ANDREW, Geoffrey Stuart

Active
Chester Road, RuncornWA7 3BD
Born August 1976
Director
Appointed 29 Dec 2023

BURSTOW, Nicole Jane

Active
Chester Road, RuncornWA7 3BD
Born February 1982
Director
Appointed 09 Sept 2024

HEATH, William Robert

Active
Chester Road, RuncornWA7 3BD
Born September 1979
Director
Appointed 01 Jan 2021

JONES, Gwyn

Active
Macbryde House Unit 28 Asaph, St AsaphLL17 0LJ
Born September 1987
Director
Appointed 16 Jan 2017

PITT, Sian Elizabeth

Active
Chester Road, RuncornWA7 3BD
Born May 1978
Director
Appointed 22 Oct 2024

POWER, Kieran Noel

Resigned
St. Asaph Business Park, St.AsaphLL17 0LJ
Secretary
Appointed 08 Apr 2019
Resigned 29 Apr 2022

WILLIAMS, Kevin Wyn

Resigned
5 Llys Y Dderwen, AbergeleLL22 8AQ
Secretary
Appointed N/A
Resigned 08 Apr 2019

BORRETT, Paul

Resigned
132 Park Avenue, MoldCH7 6TR
Born June 1955
Director
Appointed 04 Jan 1993
Resigned 30 Nov 1994

HORNBY, Ian

Resigned
Rock Bank Cottage, MoldCH7 5EH
Born May 1948
Director
Appointed 21 Nov 2005
Resigned 31 Aug 2008

LEWIS, Ashley Martin

Resigned
St. Asaph Business Park, St.AsaphLL17 0LJ
Born April 1956
Director
Appointed 18 Sept 2020
Resigned 09 Sept 2024

LYNCH, Gerrard Michael

Resigned
9 Maes Breallen, LlandudnoLL30 1JJ
Born August 1937
Director
Appointed N/A
Resigned 31 May 1995

MACBRYDE, Louise

Resigned
Nutcombe, LlandudnoLL30
Born May 1953
Director
Appointed N/A
Resigned 07 May 1996

MACBRYDE, Ruth Melanie

Resigned
St. Asaph Business Park, St. AsaphLL17 0LJ
Born January 1966
Director
Appointed 17 Dec 2010
Resigned 18 Sept 2020

MACBRYDE, Simon Walt

Resigned
Churinga Gannock Park West, DeganwyLL31 9HQ
Born August 1951
Director
Appointed N/A
Resigned 18 Sept 2020

NICHOLLS, Leslie

Resigned
Macbryde House Unit 28 Asaph, St AsaphLL17 0LJ
Born August 1948
Director
Appointed 01 Oct 2001
Resigned 11 Aug 2014

PALMER, Philip Simon

Resigned
Macbryde House Unit 28 Asaph, St AsaphLL17 0LJ
Born June 1978
Director
Appointed 11 Aug 2014
Resigned 26 Jan 2017

RUSSELL, Caryl Elizabeth

Resigned
St. Asaph Business Park, St.AsaphLL17 0LJ
Born January 1965
Director
Appointed 21 Sept 2020
Resigned 29 Dec 2023

VENN, Peter William

Resigned
2 Maes Briallen, LlanduandLL36 1JJ
Born September 1959
Director
Appointed N/A
Resigned 30 Jun 1994

WILLIAMS, Kevin Wyn

Resigned
Macbryde House Unit 28 Asaph, St AsaphLL17 0LJ
Born December 1957
Director
Appointed 23 Mar 2010
Resigned 08 Apr 2019

Persons with significant control

1

St. Asaph Business Park, St. AsaphLL17 0LJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

415

Mortgage Create With Deed With Charge Number Charge Creation Date
17 February 2026
MR01Registration of a Charge
Accounts With Accounts Type Full
30 December 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 November 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 November 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 November 2025
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
4 November 2025
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
9 September 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
30 May 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 April 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 April 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 April 2025
MR01Registration of a Charge
Auditors Resignation Company
1 April 2025
AUDAUD
Accounts With Accounts Type Full
19 March 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 January 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 December 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 November 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
22 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
10 September 2024
AP01Appointment of Director
Confirmation Statement With No Updates
14 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
15 April 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
3 January 2024
AP01Appointment of Director
Mortgage Satisfy Charge Full
6 November 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 October 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 August 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
25 May 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 April 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 March 2023
MR01Registration of a Charge
Accounts With Accounts Type Full
27 January 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 December 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 December 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 October 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 October 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 October 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
9 May 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
5 May 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
4 May 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 May 2022
TM02Termination of Secretary
Mortgage Satisfy Charge Full
17 March 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Full
28 January 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 December 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 October 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 September 2021
MR01Registration of a Charge
Change To A Person With Significant Control
6 August 2021
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
11 June 2021
MR01Registration of a Charge
Confirmation Statement With Updates
25 May 2021
CS01Confirmation Statement
Resolution
28 April 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
16 April 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
14 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 April 2021
MR04Satisfaction of Charge
Mortgage Charge Whole Release With Charge Number
13 April 2021
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
13 April 2021
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
13 April 2021
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
13 April 2021
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
13 April 2021
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
13 April 2021
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
13 April 2021
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
13 April 2021
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
13 April 2021
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
13 April 2021
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
13 April 2021
MR05Certification of Charge
Change To A Person With Significant Control
8 March 2021
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
18 February 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
13 January 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
13 January 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
3 December 2020
AAAnnual Accounts
Resolution
1 December 2020
RESOLUTIONSResolutions
Memorandum Articles
24 October 2020
MAMA
Resolution
16 October 2020
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
15 October 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
15 October 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
8 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
1 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
29 September 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
22 September 2020
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
21 September 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 July 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 June 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 May 2020
MR01Registration of a Charge
Confirmation Statement With Updates
23 April 2020
CS01Confirmation Statement
Change To A Person With Significant Control
23 April 2020
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
3 February 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 January 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 December 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
3 December 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 December 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
14 November 2019
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
13 November 2019
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
4 November 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 October 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 August 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 June 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 June 2019
MR01Registration of a Charge
Change Person Director Company With Change Date
10 May 2019
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2019
CH01Change of Director Details
Confirmation Statement With No Updates
30 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 April 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 April 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
8 April 2019
AP03Appointment of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
8 February 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
20 September 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
30 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 August 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
30 April 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 February 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
4 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 January 2017
TM01Termination of Director
Accounts With Accounts Type Full
16 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2016
AR01AR01
Accounts With Accounts Type Full
8 January 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 November 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
27 April 2015
AR01AR01
Mortgage Satisfy Charge Full
16 April 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 April 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 April 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 April 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 March 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
30 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 May 2014
AR01AR01
Mortgage Create With Deed With Charge Number
21 February 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
27 January 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
16 October 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
12 August 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
22 June 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
30 April 2013
AR01AR01
Accounts With Accounts Type Full
14 November 2012
AAAnnual Accounts
Legacy
26 July 2012
MG02MG02
Legacy
21 July 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
18 May 2012
AR01AR01
Accounts With Accounts Type Medium
6 September 2011
AAAnnual Accounts
Legacy
26 May 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
6 May 2011
AR01AR01
Legacy
4 April 2011
MG01MG01
Appoint Person Director Company With Name
17 December 2010
AP01Appointment of Director
Accounts With Accounts Type Medium
14 December 2010
AAAnnual Accounts
Legacy
19 May 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
26 April 2010
AR01AR01
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Appoint Person Director Company With Name
23 March 2010
AP01Appointment of Director
Legacy
10 March 2010
MG01MG01
Legacy
9 March 2010
MG01MG01
Accounts With Accounts Type Medium
19 October 2009
AAAnnual Accounts
Legacy
23 July 2009
395Particulars of Mortgage or Charge
Legacy
14 May 2009
363aAnnual Return
Legacy
14 May 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
22 September 2008
AAAnnual Accounts
Legacy
11 September 2008
288bResignation of Director or Secretary
Legacy
9 June 2008
363sAnnual Return (shuttle)
Legacy
20 March 2008
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
7 December 2007
AAAnnual Accounts
Legacy
22 October 2007
395Particulars of Mortgage or Charge
Legacy
18 May 2007
395Particulars of Mortgage or Charge
Legacy
17 May 2007
395Particulars of Mortgage or Charge
Legacy
15 May 2007
363sAnnual Return (shuttle)
Legacy
11 April 2007
403aParticulars of Charge Subject to s859A
Legacy
30 March 2007
403aParticulars of Charge Subject to s859A
Legacy
30 March 2007
403aParticulars of Charge Subject to s859A
Legacy
30 March 2007
403aParticulars of Charge Subject to s859A
Legacy
30 March 2007
403aParticulars of Charge Subject to s859A
Legacy
30 March 2007
403aParticulars of Charge Subject to s859A
Legacy
30 March 2007
403aParticulars of Charge Subject to s859A
Legacy
30 March 2007
403aParticulars of Charge Subject to s859A
Legacy
30 March 2007
403aParticulars of Charge Subject to s859A
Legacy
30 March 2007
403aParticulars of Charge Subject to s859A
Legacy
30 March 2007
403aParticulars of Charge Subject to s859A
Legacy
30 March 2007
403aParticulars of Charge Subject to s859A
Legacy
30 March 2007
403aParticulars of Charge Subject to s859A
Legacy
30 March 2007
403aParticulars of Charge Subject to s859A
Legacy
30 March 2007
403aParticulars of Charge Subject to s859A
Legacy
30 March 2007
403aParticulars of Charge Subject to s859A
Legacy
30 March 2007
403aParticulars of Charge Subject to s859A
Legacy
30 March 2007
403aParticulars of Charge Subject to s859A
Legacy
30 March 2007
403aParticulars of Charge Subject to s859A
Legacy
30 March 2007
403aParticulars of Charge Subject to s859A
Legacy
30 March 2007
403aParticulars of Charge Subject to s859A
Legacy
30 March 2007
403aParticulars of Charge Subject to s859A
Legacy
30 March 2007
403aParticulars of Charge Subject to s859A
Legacy
30 March 2007
403aParticulars of Charge Subject to s859A
Legacy
30 March 2007
403aParticulars of Charge Subject to s859A
Legacy
30 March 2007
403aParticulars of Charge Subject to s859A
Legacy
30 March 2007
403aParticulars of Charge Subject to s859A
Legacy
30 March 2007
403aParticulars of Charge Subject to s859A
Legacy
30 March 2007
403aParticulars of Charge Subject to s859A
Legacy
30 March 2007
403aParticulars of Charge Subject to s859A
Legacy
30 March 2007
403aParticulars of Charge Subject to s859A
Legacy
30 March 2007
403aParticulars of Charge Subject to s859A
Legacy
30 March 2007
403aParticulars of Charge Subject to s859A
Legacy
30 March 2007
403aParticulars of Charge Subject to s859A
Legacy
30 March 2007
403aParticulars of Charge Subject to s859A
Legacy
30 March 2007
403aParticulars of Charge Subject to s859A
Legacy
30 March 2007
403aParticulars of Charge Subject to s859A
Legacy
30 March 2007
403aParticulars of Charge Subject to s859A
Legacy
30 March 2007
403aParticulars of Charge Subject to s859A
Legacy
30 March 2007
403aParticulars of Charge Subject to s859A
Legacy
30 March 2007
403aParticulars of Charge Subject to s859A
Legacy
30 March 2007
403aParticulars of Charge Subject to s859A
Legacy
30 March 2007
403aParticulars of Charge Subject to s859A
Legacy
30 March 2007
403aParticulars of Charge Subject to s859A
Legacy
30 March 2007
403aParticulars of Charge Subject to s859A
Legacy
30 March 2007
403aParticulars of Charge Subject to s859A
Legacy
19 February 2007
225Change of Accounting Reference Date
Legacy
7 February 2007
395Particulars of Mortgage or Charge
Legacy
6 February 2007
395Particulars of Mortgage or Charge
Legacy
6 February 2007
395Particulars of Mortgage or Charge
Legacy
18 January 2007
395Particulars of Mortgage or Charge
Legacy
19 July 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
13 July 2006
AAAnnual Accounts
Legacy
18 May 2006
363sAnnual Return (shuttle)
Legacy
6 January 2006
395Particulars of Mortgage or Charge
Legacy
30 November 2005
288aAppointment of Director or Secretary
Legacy
29 November 2005
403aParticulars of Charge Subject to s859A
Legacy
29 November 2005
403aParticulars of Charge Subject to s859A
Legacy
29 November 2005
403aParticulars of Charge Subject to s859A
Legacy
24 November 2005
395Particulars of Mortgage or Charge
Legacy
22 November 2005
395Particulars of Mortgage or Charge
Legacy
12 November 2005
395Particulars of Mortgage or Charge
Legacy
10 November 2005
395Particulars of Mortgage or Charge
Legacy
1 October 2005
395Particulars of Mortgage or Charge
Legacy
27 July 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
16 June 2005
AAAnnual Accounts
Legacy
4 May 2005
363sAnnual Return (shuttle)
Legacy
13 October 2004
403aParticulars of Charge Subject to s859A
Legacy
24 July 2004
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Medium
17 June 2004
AAAnnual Accounts
Legacy
29 April 2004
403aParticulars of Charge Subject to s859A
Legacy
28 April 2004
363sAnnual Return (shuttle)
Legacy
21 April 2004
395Particulars of Mortgage or Charge
Legacy
14 April 2004
395Particulars of Mortgage or Charge
Legacy
30 January 2004
395Particulars of Mortgage or Charge
Auditors Resignation Company
7 January 2004
AUDAUD
Legacy
5 December 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
2 May 2003
AAAnnual Accounts
Legacy
29 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
28 April 2003
AAAnnual Accounts
Legacy
22 May 2002
363sAnnual Return (shuttle)
Legacy
16 March 2002
395Particulars of Mortgage or Charge
Legacy
15 January 2002
287Change of Registered Office
Accounts With Accounts Type Medium
18 October 2001
AAAnnual Accounts
Legacy
15 October 2001
288aAppointment of Director or Secretary
Legacy
1 June 2001
395Particulars of Mortgage or Charge
Legacy
24 April 2001
363sAnnual Return (shuttle)
Legacy
7 December 2000
403aParticulars of Charge Subject to s859A
Legacy
7 December 2000
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
11 July 2000
AAAnnual Accounts
Legacy
24 May 2000
363sAnnual Return (shuttle)
Legacy
21 March 2000
395Particulars of Mortgage or Charge
Legacy
1 February 2000
395Particulars of Mortgage or Charge
Legacy
22 January 2000
395Particulars of Mortgage or Charge
Legacy
27 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
13 April 1999
AAAnnual Accounts
Accounts With Accounts Type Medium
31 March 1999
AAAnnual Accounts
Legacy
5 January 1999
225Change of Accounting Reference Date
Legacy
12 November 1998
395Particulars of Mortgage or Charge
Legacy
27 May 1998
395Particulars of Mortgage or Charge
Legacy
24 April 1998
363sAnnual Return (shuttle)
Legacy
12 November 1997
403aParticulars of Charge Subject to s859A
Legacy
18 June 1997
363sAnnual Return (shuttle)
Legacy
11 June 1997
395Particulars of Mortgage or Charge
Legacy
20 May 1997
395Particulars of Mortgage or Charge
Legacy
20 May 1997
403aParticulars of Charge Subject to s859A
Legacy
15 May 1997
395Particulars of Mortgage or Charge
Legacy
15 May 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
1 April 1997
AAAnnual Accounts
Legacy
10 March 1997
395Particulars of Mortgage or Charge
Legacy
4 February 1997
395Particulars of Mortgage or Charge
Legacy
3 December 1996
395Particulars of Mortgage or Charge
Legacy
4 November 1996
288bResignation of Director or Secretary
Legacy
19 October 1996
155(6)a155(6)a
Accounts With Accounts Type Medium
8 September 1996
AAAnnual Accounts
Legacy
5 June 1996
395Particulars of Mortgage or Charge
Legacy
15 May 1996
288288
Legacy
1 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
28 January 1996
AAAnnual Accounts
Legacy
3 August 1995
363sAnnual Return (shuttle)
Legacy
29 June 1995
395Particulars of Mortgage or Charge
Legacy
21 June 1995
288288
Legacy
1 March 1995
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
21 December 1994
288288
Accounts With Accounts Type Full
10 October 1994
AAAnnual Accounts
Legacy
13 September 1994
403aParticulars of Charge Subject to s859A
Legacy
13 September 1994
403aParticulars of Charge Subject to s859A
Legacy
13 September 1994
403aParticulars of Charge Subject to s859A
Legacy
31 August 1994
288288
Legacy
31 August 1994
288288
Legacy
31 August 1994
288288
Legacy
31 August 1994
288288
Legacy
31 August 1994
363sAnnual Return (shuttle)
Legacy
18 August 1994
395Particulars of Mortgage or Charge
Legacy
21 June 1994
395Particulars of Mortgage or Charge
Legacy
26 January 1994
395Particulars of Mortgage or Charge
Legacy
1 December 1993
395Particulars of Mortgage or Charge
Auditors Resignation Company
30 September 1993
AUDAUD
Legacy
2 September 1993
395Particulars of Mortgage or Charge
Legacy
6 August 1993
363sAnnual Return (shuttle)
Legacy
21 July 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
27 June 1993
AAAnnual Accounts
Accounts With Accounts Type Full
27 June 1993
AAAnnual Accounts
Legacy
16 June 1993
395Particulars of Mortgage or Charge
Legacy
3 March 1993
395Particulars of Mortgage or Charge
Legacy
12 February 1993
288288
Legacy
5 February 1993
395Particulars of Mortgage or Charge
Legacy
9 January 1993
395Particulars of Mortgage or Charge
Legacy
9 January 1993
395Particulars of Mortgage or Charge
Legacy
9 January 1993
395Particulars of Mortgage or Charge
Resolution
1 December 1992
RESOLUTIONSResolutions
Legacy
1 December 1992
88(2)R88(2)R
Legacy
1 December 1992
123Notice of Increase in Nominal Capital
Legacy
23 October 1992
395Particulars of Mortgage or Charge
Legacy
25 June 1992
395Particulars of Mortgage or Charge
Legacy
19 June 1992
395Particulars of Mortgage or Charge
Legacy
16 June 1992
363b363b
Legacy
16 June 1992
363(287)363(287)
Legacy
22 May 1992
395Particulars of Mortgage or Charge
Legacy
20 May 1992
395Particulars of Mortgage or Charge
Legacy
15 May 1992
395Particulars of Mortgage or Charge
Legacy
11 May 1992
395Particulars of Mortgage or Charge
Legacy
20 January 1992
288288
Legacy
24 September 1991
288288
Legacy
16 September 1991
288288
Accounts With Accounts Type Full
13 June 1991
AAAnnual Accounts
Legacy
13 June 1991
363b363b
Legacy
13 June 1991
363(287)363(287)
Legacy
12 April 1991
403aParticulars of Charge Subject to s859A
Legacy
11 January 1991
288288
Legacy
21 June 1990
395Particulars of Mortgage or Charge
Legacy
29 May 1990
395Particulars of Mortgage or Charge
Legacy
14 May 1990
363363
Accounts With Accounts Type Full
14 May 1990
AAAnnual Accounts
Legacy
1 May 1990
395Particulars of Mortgage or Charge
Legacy
13 March 1990
395Particulars of Mortgage or Charge
Legacy
4 January 1990
395Particulars of Mortgage or Charge
Legacy
18 August 1989
403aParticulars of Charge Subject to s859A
Legacy
18 August 1989
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
23 June 1989
AAAnnual Accounts
Legacy
23 June 1989
363363
Legacy
16 June 1989
395Particulars of Mortgage or Charge
Legacy
15 May 1989
395Particulars of Mortgage or Charge
Legacy
5 May 1989
395Particulars of Mortgage or Charge
Legacy
23 March 1989
395Particulars of Mortgage or Charge
Legacy
9 March 1989
395Particulars of Mortgage or Charge
Legacy
8 February 1989
288288
Legacy
3 November 1988
395Particulars of Mortgage or Charge
Legacy
26 October 1988
395Particulars of Mortgage or Charge
Legacy
18 August 1988
395Particulars of Mortgage or Charge
Legacy
28 July 1988
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
7 June 1988
AAAnnual Accounts
Legacy
7 June 1988
363363
Legacy
24 May 1988
395Particulars of Mortgage or Charge
Legacy
11 May 1988
403aParticulars of Charge Subject to s859A
Legacy
11 May 1988
403aParticulars of Charge Subject to s859A
Legacy
29 April 1988
395Particulars of Mortgage or Charge
Legacy
5 February 1988
403aParticulars of Charge Subject to s859A
Legacy
5 February 1988
403aParticulars of Charge Subject to s859A
Legacy
3 February 1988
395Particulars of Mortgage or Charge
Legacy
20 October 1987
395Particulars of Mortgage or Charge
Legacy
10 September 1987
395Particulars of Mortgage or Charge
Legacy
1 June 1987
395Particulars of Mortgage or Charge
Legacy
1 June 1987
395Particulars of Mortgage or Charge
Legacy
1 June 1987
395Particulars of Mortgage or Charge
Legacy
1 June 1987
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
11 April 1987
AAAnnual Accounts
Legacy
11 April 1987
363363
Legacy
19 February 1987
403aParticulars of Charge Subject to s859A
Legacy
14 February 1987
288288
Legacy
10 February 1987
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
17 December 1986
395Particulars of Mortgage or Charge
Legacy
4 December 1986
395Particulars of Mortgage or Charge
Legacy
25 September 1986
395Particulars of Mortgage or Charge
Legacy
22 September 1986
403aParticulars of Charge Subject to s859A
Legacy
11 August 1986
403aParticulars of Charge Subject to s859A
Legacy
20 May 1986
287Change of Registered Office
Legacy
2 April 1986
395Particulars of Mortgage or Charge
Miscellaneous
19 July 1985
MISCMISC