C.B. HOMES LIMITED
TARPORLEY

Hellopages » Cheshire » Cheshire West and Chester » CW6 0AT

Company number 01556988
Status Active
Incorporation Date 21 April 1981
Company Type Private Limited Company
Address HLB HOUSE, 68 HIGH STREET, TARPORLEY, CHESHIRE, CW6 0AT
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and sixty-six events have happened. The last three records are Resolutions RES12 ‐ Resolution of varying share rights or name RES01 ‐ Resolution of adoption of Articles of Association ; Statement of company's objects; Change of share class name or designation. The most likely internet sites of C.B. HOMES LIMITED are www.cbhomes.co.uk, and www.c-b-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and six months. C B Homes Limited is a Private Limited Company. The company registration number is 01556988. C B Homes Limited has been working since 21 April 1981. The present status of the company is Active. The registered address of C B Homes Limited is Hlb House 68 High Street Tarporley Cheshire Cw6 0at. . BOOTH, Karen Margaret is a Secretary of the company. BOOTH, Colin is a Director of the company. HITCHENSON, Carl is a Director of the company. Director BLAIR, Marion has been resigned. The company operates in "Development of building projects".


Current Directors


Director
BOOTH, Colin

81 years old

Director
HITCHENSON, Carl
Appointed Date: 01 April 2004
57 years old

Resigned Directors

Director
BLAIR, Marion
Resigned: 15 December 1993
Appointed Date: 02 April 1993
83 years old

Persons With Significant Control

Mr Colin Booth
Notified on: 23 December 2016
81 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

C.B. HOMES LIMITED Events

06 Mar 2017
Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association

06 Mar 2017
Statement of company's objects
27 Feb 2017
Change of share class name or designation
14 Feb 2017
Registration of charge 015569880048, created on 7 February 2017
27 Jan 2017
Satisfaction of charge 41 in full
...
... and 156 more events
26 Jan 1988
Accounts for a small company made up to 31 March 1987

26 Jan 1988
Return made up to 23/12/87; full list of members

10 Jan 1987
Return made up to 12/12/86; full list of members

20 Dec 1986
Accounts for a small company made up to 31 March 1986

21 Apr 1981
Incorporation

C.B. HOMES LIMITED Charges

7 February 2017
Charge code 0155 6988 0048
Delivered: 14 February 2017
Status: Outstanding
Persons entitled: John Roger Dyke
Description: The land on the north-east side of oulton mill lane…
13 October 2015
Charge code 0155 6988 0047
Delivered: 20 October 2015
Status: Satisfied on 24 December 2016
Persons entitled: John Roger Dyke
Description: Legal charge over all that freehold property known as 1…
20 January 2014
Charge code 0155 6988 0046
Delivered: 24 January 2014
Status: Satisfied on 24 December 2016
Persons entitled: John Roger Dyke
Description: Part of dig lane farm dig lane netherton frodsham part…
15 July 2013
Charge code 0155 6988 0045
Delivered: 18 July 2013
Status: Satisfied on 24 December 2016
Persons entitled: Sarah Margaret Dyke John Roger Dyke
Description: F/H property k/a 14 chelford drive, northwich…
29 June 2012
Legal charge
Delivered: 14 July 2012
Status: Satisfied on 27 January 2017
Persons entitled: Robert Williams and Dame Josephine Williams
Description: Land on the north side of school road rudheath northwich…
12 June 2012
Legal charge
Delivered: 13 June 2012
Status: Satisfied on 4 September 2013
Persons entitled: Andrew John Leech and Susan Pamela Kingston
Description: Land adjoining blackmore house chester road little budworth…
12 June 2012
Legal charge
Delivered: 13 June 2012
Status: Satisfied on 27 January 2017
Persons entitled: John Roger Dyke and Sarah Margaret Dyke
Description: Blackmoor house chester road little budworth cheshire…
23 April 2012
Legal charge
Delivered: 24 April 2012
Status: Satisfied on 27 January 2017
Persons entitled: John Roger Dyke and Sarah Margaret Dyke
Description: Property k/a blackmoor house chester road little budworth…
20 October 2011
Legal charge
Delivered: 4 November 2011
Status: Satisfied on 4 September 2013
Persons entitled: John Roger Dyke
Description: F/H property k/a windcliffe alvanley road helsby frodsham…
14 July 2011
Legal charge
Delivered: 21 July 2011
Status: Satisfied on 4 September 2013
Persons entitled: John Roger Dyke
Description: F/H 249 chester road helsby frodsham t/no CH531351.
3 September 2010
Legal charge
Delivered: 9 September 2010
Status: Satisfied on 4 September 2013
Persons entitled: Mr Brian Lovatt
Description: 249 chester road helsby frodsham cheshire t/n CH531351.
25 April 2008
Legal charge
Delivered: 1 May 2008
Status: Satisfied on 5 July 2012
Persons entitled: William Holden
Description: The f/h land K.a karlaire, brymbo road, bwlchgwyn, wrexham.
18 April 2007
Legal charge
Delivered: 20 April 2007
Status: Satisfied on 10 August 2011
Persons entitled: Roger Dyke
Description: F/H tan twr pantybuarth road pantymwyn t/no wa 785427.
23 January 2007
Legal charge
Delivered: 26 January 2007
Status: Satisfied on 10 August 2011
Persons entitled: Roger Dyke
Description: F/H land to the rear of rowan cottage (formerly the…
23 June 2006
Legal charge
Delivered: 24 June 2006
Status: Satisfied on 10 August 2011
Persons entitled: Roger John Nicholas and Ann Nicholas
Description: Long lane farm barns, wettenhall, winsford, cheshire.
19 January 2006
Legal charge
Delivered: 24 January 2006
Status: Satisfied on 10 August 2011
Persons entitled: Roger Dyke
Description: All that f/h property k/a land comprising part of cherry…
18 November 2005
Legal charge
Delivered: 26 November 2005
Status: Satisfied on 10 August 2011
Persons entitled: Roger Dyke
Description: F/H the nurseries marchamley t/no SL85124.
8 September 2005
Legal mortgage
Delivered: 24 September 2005
Status: Satisfied on 13 September 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: Land at the rear of 4 the village welshampton ellesmere.
17 November 2004
Legal charge
Delivered: 20 November 2004
Status: Satisfied on 13 September 2006
Persons entitled: Roger Dyke
Description: Part of the f/h property k/a hill house, bunbury lane…
7 October 2004
Legal charge
Delivered: 12 October 2004
Status: Satisfied on 13 September 2006
Persons entitled: Roger Dyke
Description: F/H property k/a the firs bunbury lane bunbury tarporley…
23 August 2004
Legal charge
Delivered: 26 August 2004
Status: Satisfied on 1 July 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: All the mortgagor's interest in buildings and land…
3 June 2004
Legal charge
Delivered: 10 June 2004
Status: Satisfied on 1 July 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage land at 124/126 old chester road…
12 September 2003
Legal charge
Delivered: 30 September 2003
Status: Satisfied on 13 September 2006
Persons entitled: Roger Dyke
Description: Land at hill house bunbury lane bunbury cheshire, by way of…
27 June 2002
Legal charge
Delivered: 10 July 2002
Status: Satisfied on 13 September 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: Plots 1, 2 & 5 brook road tarporley cheshire. By way of…
26 June 2002
Legal charge
Delivered: 3 July 2002
Status: Satisfied on 13 September 2006
Persons entitled: Roger Dyke
Description: F/H rose leigh school lane bunbury tarporley cheshire and…
14 June 2002
Legal charge
Delivered: 21 June 2002
Status: Satisfied on 13 September 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: 1 brook road tarporley cheshire. By way of fixed charge the…
15 January 2002
Legal charge
Delivered: 31 January 2002
Status: Satisfied on 13 September 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: Land at halton station road, runcorn, cheshire. By way of…
12 September 2000
Legal charge
Delivered: 25 September 2000
Status: Satisfied on 13 September 2006
Persons entitled: Roger Dyke
Description: Land forming the site on the east side of brades lane…
2 May 2000
Legal charge
Delivered: 18 May 2000
Status: Satisfied on 13 September 2006
Persons entitled: Roger Dyke
Description: Land forming the site and curtilage k/a lea green filling…
8 December 1999
Legal charge
Delivered: 17 December 1999
Status: Satisfied on 13 September 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: Land adjoining september cottage wrenbury road aston…
4 November 1999
Debenture
Delivered: 6 November 1999
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
30 July 1999
Legal charge
Delivered: 13 August 1999
Status: Satisfied on 13 September 2006
Persons entitled: Roger Dyke
Description: F/Hold property known as land forming the site and…
5 December 1997
Legal mortgage
Delivered: 10 December 1997
Status: Satisfied on 13 September 2006
Persons entitled: Davenham Trust PLC
Description: Land on the east side of locksley close heaton norris…
22 June 1992
Legal charge
Delivered: 9 July 1992
Status: Satisfied on 3 March 1995
Persons entitled: Barclays Bank PLC
Description: 24 st andrews close worstead north walsham norfolk.
4 February 1992
Legal charge
Delivered: 12 February 1992
Status: Satisfied on 3 March 1995
Persons entitled: Barclays Bank PLC
Description: 100 ringway waverton chester cheshire title no CH94688.
13 September 1990
Legal charge
Delivered: 21 September 1990
Status: Satisfied on 3 March 1995
Persons entitled: Barclays Bank PLC
Description: 2 riddings court and garage morris park, hartford…
6 August 1990
Legal charge
Delivered: 14 August 1990
Status: Satisfied on 3 March 1995
Persons entitled: Barclays Bank PLC
Description: 75 shores green drive wincham northwich cheshire title no…
19 March 1990
Legal charge
Delivered: 23 March 1990
Status: Satisfied on 18 November 1995
Persons entitled: Barclays Bank PLC
Description: 308 chester road, hartford, northwich, cheshire. Title no…
21 November 1989
Legal charge
Delivered: 28 December 1989
Status: Satisfied on 3 March 1995
Persons entitled: Barclays Bank PLC
Description: Land off church street, malpas, cheshire, part of the…
26 April 1989
Legal charge
Delivered: 5 May 1989
Status: Satisfied on 3 March 1995
Persons entitled: Barclays Bank PLC
Description: Land at church street malpas cheshire.
31 March 1989
Debenture
Delivered: 6 April 1989
Status: Satisfied on 3 December 1999
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 October 1988
Legal charge
Delivered: 1 November 1988
Status: Satisfied on 3 March 1995
Persons entitled: Barclays Bank PLC
Description: Land at chester road kelsall, cheshire.
31 March 1988
Legal charge
Delivered: 8 April 1988
Status: Satisfied on 3 March 1995
Persons entitled: Barclays Bank PLC
Description: Land on west side of whitchurch road, spurston cheshire…
31 March 1988
Legal charge
Delivered: 2 April 1988
Status: Satisfied on 3 March 1995
Persons entitled: Barclays Bank PLC
Description: F/H property k/a the former goods yard, situate 312…
9 April 1986
Legal charge
Delivered: 18 April 1986
Status: Satisfied on 10 February 1989
Persons entitled: Barclays Bank PLC
Description: Land on the west side of darkie meadow bunburg cheshire…
9 April 1986
Legal charge
Delivered: 18 April 1986
Status: Satisfied on 10 February 1989
Persons entitled: Barclays Bank PLC
Description: Land on the west side of darkie meadow bunburg cheshire…
24 July 1984
Legal charge
Delivered: 10 August 1984
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/H land adjoining "wilsbury" the crescent hertford.