FIRSURE LIMITED
DONCASTER

Hellopages » South Yorkshire » Doncaster » DN2 5YL
Company number 01479111
Status Active
Incorporation Date 14 February 1980
Company Type Private Limited Company
Address UNIT 8 HEATHER COURT, SHAW WOOD WAY, DONCASTER, SOUTH YORKSHIRE, ENGLAND, DN2 5YL
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and seventy-six events have happened. The last three records are Confirmation statement made on 30 December 2016 with updates; Registration of charge 014791110051, created on 25 October 2016; Registered office address changed from 5 Richmond Business Park, Sidings Court Doncaster South Yorkshire DN4 5NL to Unit 8 Heather Court Shaw Wood Way Doncaster South Yorkshire DN2 5YL on 23 June 2016. The most likely internet sites of FIRSURE LIMITED are www.firsure.co.uk, and www.firsure.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and twelve months. Firsure Limited is a Private Limited Company. The company registration number is 01479111. Firsure Limited has been working since 14 February 1980. The present status of the company is Active. The registered address of Firsure Limited is Unit 8 Heather Court Shaw Wood Way Doncaster South Yorkshire England Dn2 5yl. . FLETCHER, Christine is a Secretary of the company. HEALAND, Paul is a Secretary of the company. PARKIN, Gail Michelle is a Director of the company. PHILLIPS, Anthony is a Director of the company. Secretary SMITH, Patricia Anne has been resigned. Director EDELMAN, David Laurence has been resigned. Director GRAVES, Angela Jane has been resigned. Director HEALAND, Paul has been resigned. Director HOFFMAN, Geoffrey Bruce has been resigned. Director PHILLIPS, Joan has been resigned. Director SMITH, Patricia Anne has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
FLETCHER, Christine
Appointed Date: 25 October 2013

Secretary
HEALAND, Paul
Appointed Date: 11 January 2002

Director

Director
PHILLIPS, Anthony

89 years old

Resigned Directors

Secretary
SMITH, Patricia Anne
Resigned: 28 May 2010

Director
EDELMAN, David Laurence
Resigned: 30 November 2004
Appointed Date: 13 December 2002
77 years old

Director
GRAVES, Angela Jane
Resigned: 31 March 1999
58 years old

Director
HEALAND, Paul
Resigned: 30 January 2014
Appointed Date: 25 October 2013
72 years old

Director
HOFFMAN, Geoffrey Bruce
Resigned: 09 November 1993
78 years old

Director
PHILLIPS, Joan
Resigned: 05 October 1992
91 years old

Director
SMITH, Patricia Anne
Resigned: 01 June 2010
77 years old

Persons With Significant Control

Mrs Gail Michelle Parkin
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Angela Jane Graves
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

FIRSURE LIMITED Events

10 Jan 2017
Confirmation statement made on 30 December 2016 with updates
26 Oct 2016
Registration of charge 014791110051, created on 25 October 2016
23 Jun 2016
Registered office address changed from 5 Richmond Business Park, Sidings Court Doncaster South Yorkshire DN4 5NL to Unit 8 Heather Court Shaw Wood Way Doncaster South Yorkshire DN2 5YL on 23 June 2016
18 May 2016
Total exemption small company accounts made up to 31 August 2015
06 Jan 2016
Annual return made up to 30 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 200

...
... and 166 more events
11 Mar 1987
Full accounts made up to 31 August 1985

10 Dec 1986
Particulars of mortgage/charge

01 Dec 1986
Particulars of mortgage/charge

18 Nov 1986
New director appointed

14 Feb 1980
Certificate of incorporation

FIRSURE LIMITED Charges

25 October 2016
Charge code 0147 9111 0051
Delivered: 26 October 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The freehold property known as 99 to 101 moor lane together…
19 October 2015
Charge code 0147 9111 0050
Delivered: 21 October 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The property known as land at birchcroft road, retford…
30 January 2015
Charge code 0147 9111 0049
Delivered: 3 February 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: By way of legal mortgage, the property known as the croft…
5 March 2014
Charge code 0147 9111 0048
Delivered: 15 March 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Plots 5, 7, 8 and 10 croft drive, tickhill t/no SYK297848…
4 March 2014
Charge code 0147 9111 0047
Delivered: 14 March 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Notification of addition to or amendment of charge…
4 March 2014
Charge code 0147 9111 0046
Delivered: 7 March 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Units 1-6 angel court burley road leeds t/no WYK591580…
4 March 2014
Charge code 0147 9111 0045
Delivered: 7 March 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Land and buildings lying to the south west of dark lane…
24 December 2013
Charge code 0147 9111 0044
Delivered: 9 January 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: F/H property k/a land on the north side of chesterfield…
29 November 2013
Charge code 0147 9111 0043
Delivered: 3 December 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 9 heavens walk ten pound walk doncaster t/no.SYK304242…
4 October 2013
Charge code 0147 9111 0042
Delivered: 11 October 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Yorkshire bank doncaster business banking centre heavens…
4 October 2013
Charge code 0147 9111 0041
Delivered: 11 October 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: F/H property k/a land at the junction of wheatley hall road…
4 October 2013
Charge code 0147 9111 0040
Delivered: 11 October 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: L/H property k/a retail unit goddison mews cantlry…
4 October 2013
Charge code 0147 9111 0039
Delivered: 11 October 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Contains fixed charge…
13 October 2009
Legal mortgage
Delivered: 29 October 2009
Status: Satisfied on 3 October 2013
Persons entitled: Clydesdale Bank PLC
Description: L/Hold premises known as first floor flat 10 princes avenue…
12 February 2009
Legal mortgage
Delivered: 14 February 2009
Status: Satisfied on 3 October 2013
Persons entitled: Clydesdale Bank PLC
Description: Land at wheatley hall road derby road doncaster t/n's…
12 February 2009
Legal mortgage
Delivered: 14 February 2009
Status: Satisfied on 3 October 2013
Persons entitled: Clydesdale Bank PLC
Description: Unit 9 ten pound walk doncaster t/n syk 304242 assigns the…
19 May 2006
Legal mortgage
Delivered: 20 May 2006
Status: Satisfied on 3 October 2013
Persons entitled: Clydesdale Bank PLC
Description: 6 minster gate west street court wimborne dorset. Assigns…
11 January 2006
Legal mortgage
Delivered: 13 January 2006
Status: Satisfied on 3 October 2013
Persons entitled: Clydesdale Bank Public Limited Company
Description: Land on the west side of heavens walk doncaster south…
30 June 2003
Legal mortgage (own account)
Delivered: 5 July 2003
Status: Satisfied on 3 October 2013
Persons entitled: Yorkshire Bank PLC
Description: Office at heaven's walk doncaster DN4 5HZ. Assigns the…
5 July 2001
Legal mortgage (own account)
Delivered: 17 July 2001
Status: Satisfied on 3 October 2013
Persons entitled: Yorkshire Bank PLC
Description: 10 princes ave,alexandra park,london N22. Assigns the…
9 January 2001
Legal mortgage (own account)
Delivered: 30 January 2001
Status: Satisfied on 3 October 2013
Persons entitled: Yorkshire Bank PLC
Description: 23 skipworth road escrick york. Assigns the goodwill of all…
5 August 1999
Legal mortgage
Delivered: 21 August 1999
Status: Satisfied on 3 October 2013
Persons entitled: Yorkshire Bank PLC
Description: 36 victoria street grimsby t/nos HS246912 and HS24630.…
11 January 1999
Legal mortgage
Delivered: 13 January 1999
Status: Satisfied on 21 January 2015
Persons entitled: Yorkshire Bank PLC
Description: The property known as approx 1.86 acres of land at dark…
28 June 1996
Equitable charge
Delivered: 9 July 1996
Status: Satisfied on 21 March 1997
Persons entitled: Yorkshire Bank PLC
Description: A beneficial one third interest as tenant in common in the…
28 June 1996
Legal mortgage
Delivered: 3 July 1996
Status: Satisfied on 21 January 2015
Persons entitled: Yorkshire Bank PLC
Description: Property 33/35 burley road, leeds, west yorkshire any…
11 April 1994
Guarantee
Delivered: 16 April 1994
Status: Satisfied on 3 October 2013
Persons entitled: Nationwide Building Society
Description: All property and assets of firsure limited from time to…
20 October 1993
Legal charge
Delivered: 23 October 1993
Status: Satisfied on 3 October 2013
Persons entitled: Yorkshire Bank PLC
Description: 50 market place thirsk north yorkshire. Including all…
20 October 1993
Legal charge
Delivered: 23 October 1993
Status: Satisfied on 2 October 2013
Persons entitled: Yorkshire Bank PLC
Description: 45,Alcester road south kings heath birmingham west midlands…
20 October 1993
Legal charge
Delivered: 23 October 1993
Status: Satisfied on 2 October 2013
Persons entitled: Yorkshire Bank PLC
Description: Legal mortgage over 17 scotland road nelson lancashire t/no…
23 November 1988
Legal charge
Delivered: 28 November 1988
Status: Satisfied on 2 October 2013
Persons entitled: Yorkshire Bank LTD
Description: F/H - no 138 high street, stourbridge, west midlands fixed…
22 November 1988
Legal charge
Delivered: 25 November 1988
Status: Satisfied on 2 October 2013
Persons entitled: Yorkshire Bank PLC
Description: F/H-shop and premises and k/a number 50 the shambles…
29 February 1988
Legal charge
Delivered: 14 March 1988
Status: Satisfied on 27 March 2002
Persons entitled: Yorkshire Bank PLC
Description: F/H shop and premises situate & known as number 7…
19 October 1987
Legal charge
Delivered: 20 October 1987
Status: Satisfied on 2 October 2013
Persons entitled: Yorkshire Bank PLC
Description: 24 market place, otley, west yorkshire including fixtures…
10 September 1987
Legal charge
Delivered: 24 September 1987
Status: Satisfied on 2 October 2013
Persons entitled: Yorkshire Bank PLC
Description: Two plots of land situate in wentworth avenue sheffield S11…
5 December 1986
Legal charge
Delivered: 10 December 1986
Status: Satisfied on 2 October 2013
Persons entitled: Yorkshire Bank PLC
Description: F/Hold 62 broad street worcester. Floating charge over all…
21 November 1986
Legal charge
Delivered: 1 December 1986
Status: Satisfied
Persons entitled: N M Rothschild & Sons, Limited
Description: 34/40 norwich road, kenilworth warwick, warwickshire title…
29 November 1985
Legal charge
Delivered: 30 November 1985
Status: Satisfied on 2 October 2013
Persons entitled: Yorkshire Bank PLC
Description: F/Hold land situate to the north of castle drive and wesley…
20 September 1984
Legal charge
Delivered: 25 September 1984
Status: Satisfied on 2 October 2013
Persons entitled: Yorkshire Bank PLC
Description: F/Hold parcel of land forming part of the coppice farm…
6 January 1984
Legal charge
Delivered: 12 January 1984
Status: Satisfied on 2 October 2013
Persons entitled: Yorkshire Bank PLC
Description: F/H 25 & 268 scot lane, doncaster, south yorkshire title…
29 July 1983
Legal charge
Delivered: 30 July 1983
Status: Satisfied on 2 October 2013
Persons entitled: Yorkshire Bank PLC
Description: F/Hold land adjoining rectory gardens estate warmsworth…
10 May 1983
Legal charge
Delivered: 11 May 1983
Status: Satisfied on 2 October 2013
Persons entitled: Yorkshire Bank PLC
Description: F/Hold, plot v 100 west bessacarr estate, doncaster south…
9 May 1983
Legal charge
Delivered: 11 May 1983
Status: Satisfied on 2 October 2013
Persons entitled: Yorkshire Bank PLC
Description: 14 plots of lane, roads and footpaths on the rectory…
31 December 1982
Legal charge
Delivered: 7 January 1983
Status: Satisfied on 1 October 2013
Persons entitled: Yorkshire Bank PLC
Description: Freehold land off cedar lane, warmsworth, doncaster, south…
26 November 1982
Legal charge
Delivered: 30 November 1982
Status: Satisfied on 1 October 2013
Persons entitled: Yorkshire Bank PLC
Description: Freehold land at 126 church lane bessacarr, doncaster…
31 July 1981
Legal charge
Delivered: 3 August 1981
Status: Satisfied on 1 October 2013
Persons entitled: Yorkshire Bank Limited
Description: Land containing 0.324 acres on the south east side of…
3 June 1981
Legal charge
Delivered: 17 June 1981
Status: Satisfied on 1 October 2013
Persons entitled: Yorkshire Bank Limited
Description: Windy ridge,40 nursery lane, alwoodley leeds W. yorks.
23 July 1980
Debenture
Delivered: 28 July 1980
Status: Satisfied on 1 October 2013
Persons entitled: Yorkshire Bank Limited
Description: Fixed & floating charge undertaking and all property and…
2 July 1980
Legal charge
Delivered: 4 July 1980
Status: Satisfied
Persons entitled: Yorkshire Bank Limited
Description: F/Hold land on the south side of rock cliffe drive…
2 July 1980
Legal charge
Delivered: 4 July 1980
Status: Satisfied
Persons entitled: Yorkshire Bank Limited
Description: F/Hold land off orchard drive, greens road, dunsville…
2 July 1980
Legal charge
Delivered: 4 July 1980
Status: Satisfied on 1 October 2013
Persons entitled: Yorkshire Bank Limited
Description: F/Hold 7 windle square kirk sandall, doncaster south…
10 June 1980
Legal mortgage
Delivered: 13 June 1980
Status: Satisfied on 1 October 2013
Persons entitled: Yorkshire Bank Limited
Description: F/Hold land at lumley drive tickhill doncaster S. yorks.