ENGLISH OAK HOMES LIMITED
COALVILLE BARRATT COMMERCIAL (CHEPSTOW) LIMITED

Hellopages » Leicestershire » North West Leicestershire » LE67 1UF
Company number 01557721
Status Active
Incorporation Date 23 April 1981
Company Type Private Limited Company
Address BARRATT HOUSE CARTWRIGHT WAY, FOREST BUSINESS PARK, BARDON HILL, COALVILLE, LEICESTERSHIRE, LE67 1UF
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and eighteen events have happened. The last three records are Accounts for a dormant company made up to 30 June 2016; Appointment of Michael Roberts as a director on 24 January 2017; Termination of appointment of John Reed as a director on 31 December 2016. The most likely internet sites of ENGLISH OAK HOMES LIMITED are www.englishoakhomes.co.uk, and www.english-oak-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and ten months. The distance to to Narborough Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.English Oak Homes Limited is a Private Limited Company. The company registration number is 01557721. English Oak Homes Limited has been working since 23 April 1981. The present status of the company is Active. The registered address of English Oak Homes Limited is Barratt House Cartwright Way Forest Business Park Bardon Hill Coalville Leicestershire Le67 1uf. . BARRATT CORPORATE SECRETARIAL SERVICES LIMITED is a Secretary of the company. BOYES, Steven John is a Director of the company. ROBERTS, Michael is a Director of the company. Secretary BROWN, Fred has been resigned. Secretary DEARLOVE, Colin Albert has been resigned. Secretary DENT, Laurence has been resigned. Director BROADHEAD, David Robinson has been resigned. Director COOPER, Neil has been resigned. Director DEARLOVE, Colin Albert has been resigned. Director JAMES, Robert William Rennie has been resigned. Director PAIN, Mark Andrew has been resigned. Director REED, John has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
BARRATT CORPORATE SECRETARIAL SERVICES LIMITED
Appointed Date: 06 September 2011

Director
BOYES, Steven John
Appointed Date: 11 May 2009
65 years old

Director
ROBERTS, Michael
Appointed Date: 24 January 2017
58 years old

Resigned Directors

Secretary
BROWN, Fred
Resigned: 30 April 2000

Secretary
DEARLOVE, Colin Albert
Resigned: 31 December 2000
Appointed Date: 01 May 2000

Secretary
DENT, Laurence
Resigned: 31 December 2010
Appointed Date: 01 January 2001

Director
BROADHEAD, David Robinson
Resigned: 31 January 2009
79 years old

Director
COOPER, Neil
Resigned: 19 January 2017
Appointed Date: 23 November 2015
58 years old

Director
DEARLOVE, Colin Albert
Resigned: 27 April 2006
Appointed Date: 01 December 1992
74 years old

Director
JAMES, Robert William Rennie
Resigned: 30 October 1992
84 years old

Director
PAIN, Mark Andrew
Resigned: 21 July 2009
Appointed Date: 01 March 2006
64 years old

Director
REED, John
Resigned: 31 December 2016
Appointed Date: 01 March 2010
68 years old

Persons With Significant Control

Barratt Developments P L C
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ENGLISH OAK HOMES LIMITED Events

21 Feb 2017
Accounts for a dormant company made up to 30 June 2016
25 Jan 2017
Appointment of Michael Roberts as a director on 24 January 2017
24 Jan 2017
Termination of appointment of John Reed as a director on 31 December 2016
20 Jan 2017
Termination of appointment of Neil Cooper as a director on 19 January 2017
02 Dec 2016
Confirmation statement made on 2 December 2016 with updates
...
... and 108 more events
04 Mar 1987
Accounts for a dormant company made up to 30 June 1986
13 Sep 1986
Accounts for a dormant company made up to 30 June 1985
02 Jun 1984
Accounts made up to 30 June 1983
28 Jun 1982
Company name changed\certificate issued on 28/06/82
02 Sep 1981
Company name changed\certificate issued on 02/09/81

ENGLISH OAK HOMES LIMITED Charges

30 April 1991
Guarantee and debenture
Delivered: 15 May 1991
Status: Satisfied on 23 June 1995
Persons entitled: Barnett Developments PLC
Description: Floating charge over (see form 395- ref M89). Undertaking…
30 April 1991
Guarantee and debenture.
Delivered: 15 May 1991
Status: Satisfied on 5 February 2000
Persons entitled: Lloyds Bank PLC (In the Capacity of Agent and Trustee for the Secured Creditors) (Including Itself as Defined)
Description: (See form 395- ref M55). Fixed and floating charges over…
7 November 1990
Subordination deed
Delivered: 9 November 1990
Status: Outstanding
Persons entitled: Westpac Banking Corporation
Description: All monies payable.
19 May 1982
Legal charge
Delivered: 1 June 1982
Status: Satisfied on 8 November 1990
Persons entitled: Frederick William Weeks
Description: Land at windmill rd halstead colchester.
1 March 1982
Legal charge
Delivered: 8 March 1982
Status: Satisfied on 8 November 1990
Persons entitled: Laconia Investment Corporation
Description: F/H property at stanway by pass stanway colchester essex.
16 December 1981
Legal charge
Delivered: 31 December 1981
Status: Satisfied on 8 November 1990
Persons entitled: Barclays Bank PLC
Description: F/H land at cann hall, clacton-on-sea, essex ex 189640.