ENGLISH HOMES LIMITED
WILMSLOW

Hellopages » Cheshire » Cheshire East » SK9 1QQ

Company number 02728136
Status Active
Incorporation Date 2 July 1992
Company Type Private Limited Company
Address FROGS LEAP, FULSHAW PARK, WILMSLOW, CHESHIRE, ENGLAND, SK9 1QQ
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Confirmation statement made on 2 July 2016 with updates; Total exemption full accounts made up to 30 June 2015; Registered office address changed from The Coach House 33a Beaver Road Didsbury Manchester M20 6SX to Frogs Leap Fulshaw Park Wilmslow Cheshire SK9 1QQ on 16 February 2016. The most likely internet sites of ENGLISH HOMES LIMITED are www.englishhomes.co.uk, and www.english-homes.co.uk. The predicted number of employees is 70 to 80. The company’s age is thirty-three years and three months. English Homes Limited is a Private Limited Company. The company registration number is 02728136. English Homes Limited has been working since 02 July 1992. The present status of the company is Active. The registered address of English Homes Limited is Frogs Leap Fulshaw Park Wilmslow Cheshire England Sk9 1qq. The company`s financial liabilities are £1988.98k. It is £-250.9k against last year. The cash in hand is £534.74k. It is £430.7k against last year. And the total assets are £2246.12k, which is £-1058.21k against last year. TAYLOR, Godfrey Lionel Fozard is a Secretary of the company. TAYLOR, Anne Mary is a Director of the company. TAYLOR, Godfrey Lionel Fozard is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Secretary WACKS CALLER LIMITED has been resigned. Director DAVIES, John Bernard has been resigned. Director SMITH, Roger Anthony has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Construction of domestic buildings".


english homes Key Finiance

LIABILITIES £1988.98k
-12%
CASH £534.74k
+413%
TOTAL ASSETS £2246.12k
-33%
All Financial Figures

Current Directors

Secretary
TAYLOR, Godfrey Lionel Fozard
Appointed Date: 03 August 1991

Director
TAYLOR, Anne Mary
Appointed Date: 03 August 1992
74 years old

Director
TAYLOR, Godfrey Lionel Fozard
Appointed Date: 03 August 1991
73 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 03 August 1992
Appointed Date: 02 July 1992

Secretary
WACKS CALLER LIMITED
Resigned: 30 June 2003
Appointed Date: 05 July 1999

Director
DAVIES, John Bernard
Resigned: 13 April 2000
Appointed Date: 01 November 1997
88 years old

Director
SMITH, Roger Anthony
Resigned: 15 July 2010
Appointed Date: 01 February 2007
65 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 03 August 1992
Appointed Date: 02 July 1992

Persons With Significant Control

Mr Godfrey Lionel Fozard Taylor
Notified on: 2 July 2016
73 years old
Nature of control: Ownership of shares – 75% or more

ENGLISH HOMES LIMITED Events

05 Jul 2016
Confirmation statement made on 2 July 2016 with updates
25 Feb 2016
Total exemption full accounts made up to 30 June 2015
16 Feb 2016
Registered office address changed from The Coach House 33a Beaver Road Didsbury Manchester M20 6SX to Frogs Leap Fulshaw Park Wilmslow Cheshire SK9 1QQ on 16 February 2016
09 Dec 2015
Satisfaction of charge 1 in full
09 Dec 2015
Satisfaction of charge 2 in full
...
... and 79 more events
10 Nov 1992
Company name changed raisethrift LIMITED\certificate issued on 11/11/92

05 Nov 1992
Director resigned;new director appointed

05 Nov 1992
Secretary resigned;new secretary appointed;new director appointed

05 Nov 1992
Registered office changed on 05/11/92 from: 2 baches street london N1 6UB

02 Jul 1992
Incorporation

ENGLISH HOMES LIMITED Charges

7 February 2012
Charge of deposit
Delivered: 14 February 2012
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All amounts now and in the future credited to account…
31 August 2007
Standard security presented for registration in scotland on 14 september 2007 and
Delivered: 21 September 2007
Status: Satisfied on 9 December 2015
Persons entitled: The Co-Operative Bank PLC
Description: The subjects at garlieston harbour garlieston t/n WGN5349,…
24 January 2002
Charge of deposit
Delivered: 1 February 2002
Status: Satisfied on 9 December 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Initial deposit of £56,640 credited to account no 20287559…
29 September 1998
Legal charge
Delivered: 2 October 1998
Status: Satisfied on 9 December 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage:- all that f/h land k/a land on…
29 September 1998
Legal charge
Delivered: 2 October 1998
Status: Satisfied on 9 December 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage:- all that f/h land k/a land on…