THOROUGHBRED HOMES LIMITED
NORTHALLERTON LEBRAM LIMITED

Hellopages » North Yorkshire » Hambleton » DL6 3QA

Company number 03275550
Status Active
Incorporation Date 8 November 1996
Company Type Private Limited Company
Address TRENHOLME HOUSE FARM, OSMOTHERLEY, NORTHALLERTON, NORTH YORKSHIRE, DL6 3QA
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Confirmation statement made on 8 November 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 8 November 2015 with full list of shareholders Statement of capital on 2015-12-07 GBP 2,500 . The most likely internet sites of THOROUGHBRED HOMES LIMITED are www.thoroughbredhomes.co.uk, and www.thoroughbred-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eleven months. Thoroughbred Homes Limited is a Private Limited Company. The company registration number is 03275550. Thoroughbred Homes Limited has been working since 08 November 1996. The present status of the company is Active. The registered address of Thoroughbred Homes Limited is Trenholme House Farm Osmotherley Northallerton North Yorkshire Dl6 3qa. . TUTTY, Karen Joy is a Director of the company. TUTTY, Nigel David is a Director of the company. Nominee Secretary SCOTT, Stephen John has been resigned. Secretary TUTTY, Dennis has been resigned. Nominee Director SCOTT, Jacqueline has been resigned. Director TUTTY, Karen Joy has been resigned. Director TUTTY, Nicholas Stephen has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Director
TUTTY, Karen Joy
Appointed Date: 02 June 2014
61 years old

Director
TUTTY, Nigel David
Appointed Date: 10 April 1997
65 years old

Resigned Directors

Nominee Secretary
SCOTT, Stephen John
Resigned: 22 January 1997
Appointed Date: 08 November 1996

Secretary
TUTTY, Dennis
Resigned: 17 March 2011
Appointed Date: 24 January 1997

Nominee Director
SCOTT, Jacqueline
Resigned: 22 January 1997
Appointed Date: 08 November 1996
74 years old

Director
TUTTY, Karen Joy
Resigned: 10 April 1997
Appointed Date: 21 January 1997
61 years old

Director
TUTTY, Nicholas Stephen
Resigned: 01 April 1999
Appointed Date: 10 April 1997
63 years old

Persons With Significant Control

Mr Nigel David Tutty
Notified on: 8 November 2016
65 years old
Nature of control: Ownership of shares – 75% or more

THOROUGHBRED HOMES LIMITED Events

22 Nov 2016
Confirmation statement made on 8 November 2016 with updates
07 Jun 2016
Total exemption small company accounts made up to 31 March 2016
07 Dec 2015
Annual return made up to 8 November 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 2,500

09 Nov 2015
Registration of charge 032755500024, created on 6 November 2015
21 Oct 2015
Registration of a charge
...
... and 92 more events
05 Mar 1997
New secretary appointed
05 Mar 1997
Registered office changed on 05/03/97 from: 52 mucklow hill halesowen birmingham B62 8BL
03 Feb 1997
Director resigned
03 Feb 1997
Secretary resigned
08 Nov 1996
Incorporation

THOROUGHBRED HOMES LIMITED Charges

6 November 2015
Charge code 0327 5550 0024
Delivered: 9 November 2015
Status: Outstanding
Persons entitled: Cg Robinson Limited and Cj Leonard & Sons Limited
Description: The freehold land at low gill farm, gypsy lane…
22 September 2015
Charge code 0327 5550 0023
Delivered: 24 September 2015
Status: Outstanding
Persons entitled: Funding Circle Property Finance Limited
Description: Low gill farm, gypsy lane, marton-in-cleveland…
22 September 2015
Charge code 0327 5550 0022
Delivered: 24 September 2015
Status: Outstanding
Persons entitled: Funding Circle Property Finance Limited
Description: Low gill farm, gypsy lane, marton-in-cleveland…
11 July 2013
Charge code 0327 5550 0021
Delivered: 17 July 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 90 rosslare road stockton on tees. Notification of addition…
21 June 2013
Charge code 0327 5550 0020
Delivered: 3 July 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H land being land on the south east side of belasis…
1 May 2013
Charge code 0327 5550 0019
Delivered: 10 May 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Notification of addition to or amendment of charge…
17 June 2010
Legal mortgage
Delivered: 18 June 2010
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 26 mitford court, sedgefield, county durham t/nos DU174899…
3 October 2008
Legal mortgage
Delivered: 11 October 2008
Status: Satisfied on 30 July 2011
Persons entitled: Clydesdale Bank PLC
Description: The old coach house spring lane sedgefield county durham…
1 October 2008
Legal mortgage
Delivered: 11 October 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 12 quebec grove billingham t/no CE8367 assigns the goodwill…
7 November 2006
Legal mortgage
Delivered: 15 November 2006
Status: Satisfied on 7 March 2015
Persons entitled: Clydesdale Bank Public Limited Company
Description: Land on the south east side of belasis avenue billingham…
20 January 2005
Legal mortgage
Delivered: 21 January 2005
Status: Satisfied on 19 December 2012
Persons entitled: Clydesdale Bank PLC
Description: Land at yarm road, middleton, st george, darlington t/n's…
17 January 2005
Legal mortgage
Delivered: 19 January 2005
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 35 acorn close middleton st george darlington. Assigns the…
17 February 2004
Legal mortgage
Delivered: 24 February 2004
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Land at garm road middleton st georges darlington. Assigns…
19 October 2001
Legal mortgage
Delivered: 1 November 2001
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Plot 121, gunners vale, off wynyard wood, wynyard.. Assigns…
19 September 2001
Legal mortgage (own account)
Delivered: 20 September 2001
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Land at west chapel row,sadberge,co.durham. Assigns the…
20 November 2000
Legal mortgage
Delivered: 8 December 2000
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: The property known as land west of hill house lane & west…
20 November 2000
Legal mortgage
Delivered: 8 December 2000
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: The property known as plot 128 gunners vale off wynyard…
20 November 2000
Legal mortgage
Delivered: 8 December 2000
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: The property known as plot 127 gunners vale, off wynyard…
15 November 2000
Debenture
Delivered: 16 November 2000
Status: Satisfied on 13 May 2015
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 April 2000
Legal charge
Delivered: 26 April 2000
Status: Satisfied on 8 December 2000
Persons entitled: Mortgage Guarantee Limited
Description: Plots 127 and 128 wynyard billingham teeside…
20 April 2000
Legal charge
Delivered: 26 April 2000
Status: Satisfied on 8 December 2000
Persons entitled: Mortgage Guarantee Limited
Description: Murton house 23 north end osmotherley north…
5 November 1999
Legal charge
Delivered: 8 November 1999
Status: Satisfied on 8 December 2000
Persons entitled: The Royal Bank of Scotland PLC
Description: The property known as part of exelby bedale north…
26 January 1999
Legal charge
Delivered: 27 January 1999
Status: Satisfied on 8 December 2000
Persons entitled: The Royal Bank of Scotland PLC
Description: 23 north end osmotherley northallerton north yorkshire t/n…
10 July 1998
Legal charge
Delivered: 16 July 1998
Status: Satisfied on 8 December 2000
Persons entitled: The Royal Bank of Scotland PLC
Description: Freehold property k/a plot 2 front street appleton wiske…