RISBY HOMES LIMITED
NORTH HUMBERSIDE

Hellopages » East Riding of Yorkshire » East Riding of Yorkshire » HU20 3UT

Company number 02811951
Status Active
Incorporation Date 23 April 1993
Company Type Private Limited Company
Address WHITE HOUSE FARM, LITTLE WEIGHTON, NORTH HUMBERSIDE, HU20 3UT
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Appointment of Mr Oliver Edward Barrett as a director on 26 April 2017; Confirmation statement made on 23 April 2017 with updates; Total exemption small company accounts made up to 30 June 2016. The most likely internet sites of RISBY HOMES LIMITED are www.risbyhomes.co.uk, and www.risby-homes.co.uk. The predicted number of employees is 80 to 90. The company’s age is thirty-two years and six months. The distance to to Ferriby Rail Station is 5.2 miles; to Brough Rail Station is 5.5 miles; to Barton-on-Humber Rail Station is 7.5 miles; to Barrow Haven Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Risby Homes Limited is a Private Limited Company. The company registration number is 02811951. Risby Homes Limited has been working since 23 April 1993. The present status of the company is Active. The registered address of Risby Homes Limited is White House Farm Little Weighton North Humberside Hu20 3ut. The company`s financial liabilities are £1818.02k. It is £54.07k against last year. The cash in hand is £99.15k. It is £-164.32k against last year. And the total assets are £2500.8k, which is £90.92k against last year. LUNT, Simon William is a Secretary of the company. BARRETT, Mark Edward is a Director of the company. BARRETT, Oliver Edward is a Director of the company. BARRETT, Sally Margaret is a Director of the company. Secretary BARRETT, Mark Edward has been resigned. Secretary BARRETT, Sally Margaret has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BARRETT, Sally Margaret has been resigned. Director FOSTER, Charles Henry has been resigned. Director WOODMANSEY, Margaret Elanor has been resigned. The company operates in "Construction of domestic buildings".


risby homes Key Finiance

LIABILITIES £1818.02k
+3%
CASH £99.15k
-63%
TOTAL ASSETS £2500.8k
+3%
All Financial Figures

Current Directors

Secretary
LUNT, Simon William
Appointed Date: 02 April 1997

Director
BARRETT, Mark Edward
Appointed Date: 23 April 1993
68 years old

Director
BARRETT, Oliver Edward
Appointed Date: 26 April 2017
38 years old

Director
BARRETT, Sally Margaret
Appointed Date: 04 April 2005
68 years old

Resigned Directors

Secretary
BARRETT, Mark Edward
Resigned: 02 April 1997
Appointed Date: 02 August 1996

Secretary
BARRETT, Sally Margaret
Resigned: 30 June 1996
Appointed Date: 23 April 1993

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 23 April 1993
Appointed Date: 23 April 1993

Director
BARRETT, Sally Margaret
Resigned: 30 June 1996
Appointed Date: 23 April 1993
68 years old

Director
FOSTER, Charles Henry
Resigned: 02 April 1997
Appointed Date: 02 August 1996
70 years old

Director
WOODMANSEY, Margaret Elanor
Resigned: 07 February 2014
Appointed Date: 02 December 2002
104 years old

Persons With Significant Control

Mr Mark Edward Barrett
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

RISBY HOMES LIMITED Events

26 Apr 2017
Appointment of Mr Oliver Edward Barrett as a director on 26 April 2017
24 Apr 2017
Confirmation statement made on 23 April 2017 with updates
31 Oct 2016
Total exemption small company accounts made up to 30 June 2016
09 May 2016
Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 50,000

15 Apr 2016
Registration of charge 028119510017, created on 8 April 2016
...
... and 103 more events
24 Nov 1993
Registered office changed on 24/11/93 from: white house farm little weighton hull n humberside HU20 3UT

22 Nov 1993
Accounting reference date notified as 30/06

22 Nov 1993
Ad 09/11/93--------- £ si 25000@1=25000 £ ic 2/25002

28 Apr 1993
Secretary resigned

23 Apr 1993
Incorporation

RISBY HOMES LIMITED Charges

8 April 2016
Charge code 0281 1951 0017
Delivered: 15 April 2016
Status: Outstanding
Persons entitled: Homes and Communities Agency
Description: The land to the south of beverley parklands, beverley…
23 March 2016
Charge code 0281 1951 0016
Delivered: 5 April 2016
Status: Outstanding
Persons entitled: Horncastle Group PLC
Description: The land on the north side of little weighton road…
7 January 2016
Charge code 0281 1951 0015
Delivered: 21 January 2016
Status: Outstanding
Persons entitled: Horncastle Group PLC
Description: The freehold property off beverley parklands , beverley…
11 September 2012
Mortgage deed
Delivered: 18 September 2012
Status: Satisfied on 20 February 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H land at st helens, garth creyke lane, welton, east…
11 September 2012
Mortgage deed
Delivered: 13 September 2012
Status: Satisfied on 20 February 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 42 & 46 heads lane, hessle, east yorkshire t/no…
6 September 2012
Debenture deed
Delivered: 8 September 2012
Status: Satisfied on 20 February 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
30 October 2006
Legal charge
Delivered: 1 November 2006
Status: Satisfied on 22 September 2012
Persons entitled: Barclays Bank PLC
Description: F/H 77 keldgate beverley together with additional land to…
29 March 2004
Legal charge
Delivered: 1 April 2004
Status: Satisfied on 7 June 2008
Persons entitled: Barclays Bank PLC
Description: F/H property on the south side of mill view road beverley.
25 April 2001
Legal charge
Delivered: 27 April 2001
Status: Satisfied on 7 June 2008
Persons entitled: Barclays Bank PLC
Description: Beckside beverley east riding of yorkshire.
2 August 1999
Mortgage
Delivered: 5 August 1999
Status: Satisfied on 14 October 2003
Persons entitled: Horncastle Properties Limited Horncastle Homes Limited
Description: Land on the north side of waterside road beverley east…
1 September 1998
Mortgage
Delivered: 8 September 1998
Status: Satisfied on 14 October 2003
Persons entitled: Shirethorn Limited
Description: Land at little weighton east riding of yorkshire-HS217983…
30 June 1998
Legal charge
Delivered: 8 July 1998
Status: Satisfied on 7 June 2008
Persons entitled: Barclays Bank PLC
Description: Land at beverley beck beverley east riding of yorkshire…
7 May 1998
Legal charge
Delivered: 12 May 1998
Status: Satisfied on 14 October 2003
Persons entitled: Barclays Bank PLC
Description: Property at kirk lane walkington east ridingh of yorkshire…
7 May 1998
Debenture
Delivered: 12 May 1998
Status: Satisfied on 22 September 2012
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
11 November 1996
Legal mortgage
Delivered: 25 November 1996
Status: Satisfied on 18 August 1998
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a plots 1-6 & 10-11 kirklane walkington east…
7 May 1994
Legal mortgage
Delivered: 25 May 1994
Status: Satisfied on 18 August 1998
Persons entitled: National Westminster Bank PLC
Description: F/H property k/as land at grovehill road beverley t/no…
30 November 1993
Mortgage debenture
Delivered: 10 December 1993
Status: Satisfied on 18 August 1998
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…