JOHN DUGGLEBY HOMES LIMITED
DRIFFIELD

Hellopages » East Riding of Yorkshire » East Riding of Yorkshire » YO25 8FJ

Company number 03937264
Status Active
Incorporation Date 1 March 2000
Company Type Private Limited Company
Address THE MILLING HOUSE, 2 ST ANDREWS WALK, FOSTON-ON-THE-WOLDS, DRIFFIELD, EAST YORKSHIRE, YO25 8FJ
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Confirmation statement made on 1 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 1 March 2016 with full list of shareholders Statement of capital on 2016-03-21 GBP 100 . The most likely internet sites of JOHN DUGGLEBY HOMES LIMITED are www.johndugglebyhomes.co.uk, and www.john-duggleby-homes.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty-five years and eight months. The distance to to Arram Rail Station is 8.3 miles; to Bridlington Rail Station is 8.4 miles; to Beverley Rail Station is 10.8 miles; to Bempton Rail Station is 11.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.John Duggleby Homes Limited is a Private Limited Company. The company registration number is 03937264. John Duggleby Homes Limited has been working since 01 March 2000. The present status of the company is Active. The registered address of John Duggleby Homes Limited is The Milling House 2 St Andrews Walk Foston On The Wolds Driffield East Yorkshire Yo25 8fj. The company`s financial liabilities are £318.94k. It is £-74.15k against last year. And the total assets are £598.79k, which is £-30.67k against last year. DUGGLEBY, Gail is a Secretary of the company. DUGGLEBY, Gail is a Director of the company. DUGGLEBY, John is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Construction of commercial buildings".


john duggleby homes Key Finiance

LIABILITIES £318.94k
-19%
CASH n/a
TOTAL ASSETS £598.79k
-5%
All Financial Figures

Current Directors

Secretary
DUGGLEBY, Gail
Appointed Date: 01 March 2000

Director
DUGGLEBY, Gail
Appointed Date: 01 March 2000
65 years old

Director
DUGGLEBY, John
Appointed Date: 01 March 2000
61 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 01 March 2000
Appointed Date: 01 March 2000

Persons With Significant Control

Gail Duggleby
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

John Duggleby
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

JOHN DUGGLEBY HOMES LIMITED Events

03 Mar 2017
Confirmation statement made on 1 March 2017 with updates
22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
21 Mar 2016
Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100

23 Dec 2015
Registration of charge 039372640019, created on 18 December 2015
22 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 70 more events
26 Jul 2000
Particulars of mortgage/charge
15 Jul 2000
Particulars of mortgage/charge
18 Apr 2000
Particulars of mortgage/charge
01 Mar 2000
Secretary resigned
01 Mar 2000
Incorporation

JOHN DUGGLEBY HOMES LIMITED Charges

18 December 2015
Charge code 0393 7264 0019
Delivered: 23 December 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Land at westholme beverley road driffield east yorkshire…
15 March 2013
Deed of legal mortgage
Delivered: 23 March 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Specks yard 17 north street driffield and land adjoining…
23 January 2012
Mortgage debenture
Delivered: 24 January 2012
Status: Outstanding
Persons entitled: Handelsbanken Finans Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…
9 January 2012
Legal mortgage
Delivered: 10 January 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Kitchings garage middle street nafferton all plant and…
28 November 2011
Mortgage debenture
Delivered: 29 November 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…
28 November 2011
Deed of legal mortgage
Delivered: 29 November 2011
Status: Satisfied on 22 August 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: F/H plot 1 west end kilham t/no HS276152,f/h plot 2 west…
3 August 2010
Mortgage deed
Delivered: 5 August 2010
Status: Satisfied on 2 October 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: F/Hold being 2 byedales bempton east yorkshire; hs 264414;…
19 January 2007
Mortgage
Delivered: 7 February 2007
Status: Satisfied on 22 August 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H land & buildings off church street driffield t/nos…
17 October 2005
Mortgage
Delivered: 4 November 2005
Status: Satisfied on 22 August 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H land at church farm foston on the wolds driffield east…
13 June 2005
Mortgage
Delivered: 30 June 2005
Status: Satisfied on 22 August 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a church farm foston on the wolds t/n…
8 April 2004
Mortgage deed
Delivered: 15 April 2004
Status: Satisfied on 22 August 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a land in cleeton lane skipsea e yorks…
29 December 2003
Mortgage deed
Delivered: 3 January 2004
Status: Satisfied on 22 August 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: The property being land at little driffield. Together with…
14 November 2002
Mortgage deed
Delivered: 22 November 2002
Status: Satisfied on 22 August 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: Site at trebla nook main st.kilham east yorkshire. Together…
21 May 2002
Mortgage deed
Delivered: 28 May 2002
Status: Satisfied on 22 August 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: South side west end kilham east yorkshire t/n HS51987…
14 July 2000
Mortgage
Delivered: 2 August 2000
Status: Satisfied on 22 August 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property being plots 1 & 2 millview crescent main st…
10 July 2000
Mortgage deed
Delivered: 28 July 2000
Status: Satisfied on 22 August 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H land at west end kilham east yorkshire YEA3187 and…
10 July 2000
Mortgage
Delivered: 26 July 2000
Status: Satisfied on 2 October 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a land in south townside road frodingham…
30 June 2000
Mortgage
Delivered: 15 July 2000
Status: Satisfied on 22 August 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H plot 1 howl lane hutton east yorkshire. Together with…
3 April 2000
Debenture deed
Delivered: 18 April 2000
Status: Satisfied on 12 September 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…