DEERE (INVESTMENTS) LIMITED
GLAMORGAN

Hellopages » Bridgend » Bridgend » CF36 3BB

Company number 00642926
Status Active
Incorporation Date 25 November 1959
Company Type Private Limited Company
Address 44 JOHN STREET, PORTHCAWL, GLAMORGAN, CF36 3BB
Home Country United Kingdom
Nature of Business 68310 - Real estate agencies
Phone, email, etc

Since the company registration one hundred and fifty-three events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 10 December 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of DEERE (INVESTMENTS) LIMITED are www.deereinvestments.co.uk, and www.deere-investments.co.uk. The predicted number of employees is 10 to 20. The company’s age is sixty-five years and eleven months. The distance to to Wildmill Rail Station is 6.1 miles; to Sarn Rail Station is 6.5 miles; to Port Talbot Parkway Rail Station is 8.5 miles; to Baglan Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Deere Investments Limited is a Private Limited Company. The company registration number is 00642926. Deere Investments Limited has been working since 25 November 1959. The present status of the company is Active. The registered address of Deere Investments Limited is 44 John Street Porthcawl Glamorgan Cf36 3bb. The company`s financial liabilities are £534.07k. It is £225.13k against last year. The cash in hand is £419.1k. It is £100.47k against last year. And the total assets are £584.12k, which is £224.13k against last year. DEERE, Katherine Rosemary Turberville is a Secretary of the company. DEERE, Katherine Rosemary Turberville is a Director of the company. TURBERVILLE DEERE, David Berkerolles is a Director of the company. Secretary HUGHES, Brynley Griffith has been resigned. The company operates in "Real estate agencies".


deere (investments) Key Finiance

LIABILITIES £534.07k
+72%
CASH £419.1k
+31%
TOTAL ASSETS £584.12k
+62%
All Financial Figures

Current Directors




Resigned Directors

Secretary
HUGHES, Brynley Griffith
Resigned: 17 December 1990

Persons With Significant Control

Miss Katherine Rosemary Turberville Deere
Notified on: 10 December 2016
88 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

David Turberville Deere
Notified on: 10 December 2016
80 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

DEERE (INVESTMENTS) LIMITED Events

15 Dec 2016
Total exemption small company accounts made up to 31 March 2016
15 Dec 2016
Confirmation statement made on 10 December 2016 with updates
22 Dec 2015
Total exemption small company accounts made up to 31 March 2015
15 Dec 2015
Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 1,500

03 Mar 2015
Annual return made up to 10 December 2014 with full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1,500

...
... and 143 more events
15 Jan 1987
Return made up to 06/01/87; full list of members

07 Oct 1986
Particulars of mortgage/charge

25 Sep 1986
Particulars of mortgage/charge

13 Aug 1986
Particulars of mortgage/charge

24 May 1986
Secretary resigned;new secretary appointed

DEERE (INVESTMENTS) LIMITED Charges

22 November 2005
Legal charge
Delivered: 24 November 2005
Status: Outstanding
Persons entitled: Principality Building Society
Description: 8 maryport street usk.
5 August 2002
Legal charge
Delivered: 22 August 2002
Status: Outstanding
Persons entitled: Principality Building Society
Description: 49A rest bay close, porthcawl together with all buildings…
28 March 2002
Legal mortgage
Delivered: 12 April 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property at windsor cottage windsor road porthcawl…
24 January 2002
Debenture
Delivered: 31 January 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
26 February 1999
Legal charge
Delivered: 5 March 1999
Status: Outstanding
Persons entitled: Principality Building Society
Description: Properties k/a 5 & 6 vintin terrace porthcawl, west orchard…
26 February 1999
Floating charge
Delivered: 2 March 1999
Status: Outstanding
Persons entitled: Principality Building Society
Description: Floating charge over all. Undertaking and all property and…
19 September 1997
Legal mortgage
Delivered: 23 September 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 51 mackworth road porthcawl. With the benefit of all rights…
16 September 1997
Legal mortgage
Delivered: 19 September 1997
Status: Satisfied on 4 March 1999
Persons entitled: Midland Bank PLC
Description: West orchard bungalow higher end st athan vale of…
10 July 1997
Legal mortgage
Delivered: 23 July 1997
Status: Satisfied on 4 March 1999
Persons entitled: Midland Bank PLC
Description: 77 brandreth road roath cardiff. With the benefit of all…
22 June 1997
Legal mortgage
Delivered: 28 June 1997
Status: Satisfied on 4 March 1999
Persons entitled: Midland Bank PLC
Description: 32 high street kenfig hill. With the benefit of all rights…
19 December 1996
Legal mortgage
Delivered: 3 January 1997
Status: Satisfied on 4 March 1999
Persons entitled: Midland Bank PLC
Description: Property k/a 34 mary street porthcawl with the benefit of…
23 May 1996
Legal mortgage
Delivered: 7 June 1996
Status: Satisfied on 4 March 1999
Persons entitled: Midland Bank PLC
Description: 18 park ave,porthcawl mid glamorgan with all…
12 February 1996
Legal mortgage
Delivered: 17 February 1996
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 26F kidbrooke road, blackheath, london with the benefit of…
12 January 1995
Legal charge
Delivered: 19 January 1995
Status: Satisfied on 4 March 1999
Persons entitled: Midland Bank PLC
Description: Flat 8 griffin park court porthcawl with all fixtures and…
8 April 1994
Legal charge
Delivered: 13 April 1994
Status: Satisfied on 4 March 1999
Persons entitled: Midland Bank PLC
Description: 15 bridgend road, porthcawl, mid glamorgan. Together with…
31 March 1994
Legal charge
Delivered: 9 April 1994
Status: Satisfied on 4 March 1999
Persons entitled: Midland Bank PLC
Description: 55 esplanade ave, porthcawl mid glamorgan. Together with…
31 March 1994
Legal charge
Delivered: 9 April 1994
Status: Satisfied on 4 March 1999
Persons entitled: Midland Bank PLC
Description: 21 fenton place porthcawl mid glamorgan. Together with all…
31 March 1994
Legal charge
Delivered: 9 April 1994
Status: Satisfied on 4 March 1999
Persons entitled: Midland Bank PLC
Description: West orchard cottage & garden gilston llantwit major south…
31 March 1994
Legal charge
Delivered: 9 April 1994
Status: Satisfied on 4 March 1999
Persons entitled: Midland Bank PLC
Description: 1,3,5,7,9 & 11 lias road porthcawl mid glamorgan. Together…
31 March 1994
Legal charge
Delivered: 9 April 1994
Status: Satisfied on 4 March 1999
Persons entitled: Midland Bank PLC
Description: 15 queen street neath west glamorgan. Together with all…
31 March 1994
Legal charge
Delivered: 9 April 1994
Status: Satisfied on 4 March 1999
Persons entitled: Midland Bank PLC
Description: 6 well street porthcawl mid glamorgan. Together with all…
31 March 1994
Legal charge
Delivered: 9 April 1994
Status: Satisfied on 4 March 1999
Persons entitled: Midland Bank PLC
Description: 44 mary street porthcawl mid glamorgan. Together with all…
31 March 1994
Legal charge
Delivered: 9 April 1994
Status: Satisfied on 4 March 1999
Persons entitled: Midland Bank PLC
Description: Flat 42 tower court west cliff road west cliff bournemouth…
31 March 1994
Legal charge
Delivered: 9 April 1994
Status: Satisfied on 4 March 1999
Persons entitled: Midland Bank PLC
Description: Land on the north side of lias road porthcawl mid…
31 March 1994
Legal charge
Delivered: 9 April 1994
Status: Satisfied on 4 March 1999
Persons entitled: Midland Bank PLC
Description: Flat 9 griffin park court glan road mid glamorgan. Together…
15 February 1994
Legal charge
Delivered: 28 February 1994
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Piece of land at tre south side of dock st,porthcawl with…
15 February 1994
Legal charge
Delivered: 28 February 1994
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 21 john st,porthcawl,mid-glamorgan with all…
16 April 1992
Legal charge
Delivered: 22 April 1992
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Land on the west side of john street porthcawl mid…
16 April 1992
Legal charge
Delivered: 22 April 1992
Status: Satisfied on 4 March 1999
Persons entitled: Midland Bank PLC
Description: 40 and 42 john street porthcawl mid glamorgan together with…
15 October 1991
Legal charge
Delivered: 23 October 1991
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 44 mary street, porthcawl mid glamorgan t/n wa 277842.
12 September 1991
Legal mortgage
Delivered: 3 October 1991
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/Hold property situate at 21 john street, porthcawl mid…
12 September 1991
Legal mortgage
Delivered: 3 October 1991
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land at the south side of dock street, porthcawl, mid glam…
8 August 1991
Legal charge
Delivered: 10 August 1991
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Freehold premises knwon as, 46 john street, porthcawl, mid…
15 July 1991
Legal mortgage
Delivered: 22 July 1991
Status: Satisfied on 4 March 1999
Persons entitled: National Westminster Bank PLC
Description: Land and buildings on the south side of dock street…
7 May 1991
Legal charge
Delivered: 22 May 1991
Status: Satisfied on 4 March 1999
Persons entitled: Barclays Bank PLC
Description: 6, well street, porthcawl, mid glamorgan.
26 March 1991
Legal mortgage
Delivered: 12 April 1991
Status: Satisfied on 4 March 1999
Persons entitled: National Westminster Bank PLC
Description: 21 fenton place, porthcawl mid glam title no: wa 501569…
26 March 1991
Legal mortgage
Delivered: 12 April 1991
Status: Satisfied on 4 March 1999
Persons entitled: National Westminster Bank PLC
Description: 55 esplanade avenue, porthcawl mid glam title no: wa…
26 March 1991
Legal mortgage
Delivered: 12 April 1991
Status: Satisfied on 4 March 1999
Persons entitled: National Westminster Bank PLC
Description: 2 shop units gwendoline court lias road porthcawl mid glam…
18 July 1990
Legal charge
Delivered: 2 August 1990
Status: Satisfied on 4 March 1999
Persons entitled: Barclays Bank PLC
Description: 42 tower court west cliff road bournemouth dorset title no…
14 December 1989
Legal charge
Delivered: 28 December 1989
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 8 fairmead court fairwater cardiff S. glam.
14 November 1989
Legal charge
Delivered: 28 November 1989
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Flat 9, griffin park court, glan road, porthcawl, mid glam.
14 November 1989
Legal charge
Delivered: 28 November 1989
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Flat 2, griffin park court, glan road, porthcawl, mid glam.
4 October 1989
Legal charge
Delivered: 5 October 1989
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 7 austin avenue, newton, porthcawl, mid…
28 July 1989
Legal charge
Delivered: 10 August 1989
Status: Satisfied on 4 March 1999
Persons entitled: Midland Bank PLC
Description: 118 john street porthcawl mid glamorgan title no wa 427743.
20 January 1989
Legal charge
Delivered: 10 February 1989
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Land and premises fronting suffolk place, porthcawl titel…
23 August 1988
Legal charge
Delivered: 26 August 1988
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H land & premises-36 mary street porthcawl.
8 February 1988
Legal charge
Delivered: 12 February 1988
Status: Satisfied on 6 August 1996
Persons entitled: Barclays Bank PLC
Description: 88 john st, 1,3,5,7, lias road porthcawl commonly k/a-…
28 January 1988
Legal charge
Delivered: 12 February 1988
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H-37 wyndam st; bridgend, mid glam. T.no:- wa 387393.
23 December 1987
Legal charge
Delivered: 31 December 1987
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Plot of land adjacent to 25 severn road porthcawl mid glam…
1 October 1986
Legal charge
Delivered: 7 October 1986
Status: Satisfied on 4 March 1999
Persons entitled: Midland Bank PLC
Description: F/H land & premises being 52 john street porthcawl mid…
18 September 1986
Legal charge
Delivered: 25 September 1986
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 3, victoria avenue, porthcawl, mid-glamorgan.
7 August 1986
Legal charge
Delivered: 13 August 1986
Status: Satisfied on 4 March 1999
Persons entitled: Barclays Bank PLC
Description: West orchard cottage and garden, gilston, llantwit mayor st…
5 July 1985
Legal charge
Delivered: 12 July 1985
Status: Satisfied on 17 August 1990
Persons entitled: Barclays Bank PLC
Description: F/H property 52 john street porthcawl title no wa 160932.
3 January 1985
Legal charge
Delivered: 15 January 1985
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/Hold 78/80 john street porthcawl and/or the proceeds of…
14 August 1984
Legal charge
Delivered: 30 August 1984
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: L/Hold property 78/86 john street porthcawl.
14 June 1984
Mortgage
Delivered: 16 June 1984
Status: Satisfied on 4 March 1999
Persons entitled: Abbey National Building Society
Description: Gwendoline court 4 lias road, porthcawl title no wa 236781.
12 July 1983
Legal charge
Delivered: 18 July 1983
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Land on the north side of lias road, porthcawl title no wa…
3 June 1983
Mortgage
Delivered: 16 June 1983
Status: Satisfied on 4 March 1999
Persons entitled: Abbey National Building Society
Description: Nos. 40 & 42 john street porthcawl title no: wa 67067.
4 February 1982
Mortgage
Delivered: 11 February 1982
Status: Outstanding
Persons entitled: Yorkshire Building Society
Description: F/H property 'sunnyside' 4 lias road, porthcawl mid…
6 July 1981
Legal charge
Delivered: 13 July 1981
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/H 4 lias road portcawl mid-glamorgan.
1 October 1980
Legal mortgage
Delivered: 9 October 1980
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land formerly part of garden at 20, austin avenue laliston…
21 November 1979
Legal mortgage
Delivered: 28 November 1979
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 46 john st porthcawl title no wa 126217. floating charge…
21 June 1979
Legal mortgage
Delivered: 26 June 1979
Status: Satisfied on 6 August 1996
Persons entitled: National Westminster Bank PLC
Description: F/H property known as 88 john st and 1-11 lias rd portcawl…
11 October 1976
Mortgage
Delivered: 15 October 1976
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 4, moorland road, oldfield park, bath avon together with…
8 October 1975
Mortgage
Delivered: 13 October 1975
Status: Satisfied on 4 March 1999
Persons entitled: Midland Bank PLC
Description: F/H 44, john street porthcawl mid-glamorgan together with…
28 November 1974
Legal charge
Delivered: 10 December 1974
Status: Satisfied on 4 March 1999
Persons entitled: Barclays Bank PLC
Description: 36 now known as 15, queen street neath west glamorgan.
20 May 1971
Mortgage
Delivered: 4 June 1971
Status: Satisfied on 4 March 1999
Persons entitled: The Morgan Permanent Benefit Building Society
Description: 6, well street, porthcawl 2, george street, porthcawl.