DRANSFIELD PROPERTIES LIMITED
SHEFFIELD

Hellopages » South Yorkshire » Sheffield » S36 2AB

Company number 02747056
Status Active
Incorporation Date 14 September 1992
Company Type Private Limited Company
Address DRANSFIELD HOUSE 2 FOX VALLEY WAY, FOX VALLEY, SHEFFIELD, S36 2AB
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Termination of appointment of Jon Richard Cherry as a secretary on 7 November 2016; Appointment of Mr Steven John Stead as a secretary on 7 November 2016; Confirmation statement made on 14 September 2016 with updates. The most likely internet sites of DRANSFIELD PROPERTIES LIMITED are www.dransfieldproperties.co.uk, and www.dransfield-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and one months. Dransfield Properties Limited is a Private Limited Company. The company registration number is 02747056. Dransfield Properties Limited has been working since 14 September 1992. The present status of the company is Active. The registered address of Dransfield Properties Limited is Dransfield House 2 Fox Valley Way Fox Valley Sheffield S36 2ab. . STEAD, Steven John is a Secretary of the company. BURGESS, Steven is a Director of the company. DRANSFIELD, Mark is a Director of the company. HOLMES, Deborah is a Director of the company. MALLEY (NON EXECUTIVE), Andrew Christopher is a Director of the company. SHEPHERD, James Edward is a Director of the company. STEAD, Steven John is a Director of the company. TIMMS, Amanda Jane is a Director of the company. Secretary CHERRY, Jon Richard has been resigned. Secretary DRANSFIELD, Deborah has been resigned. Secretary GORDON, Ian has been resigned. Secretary STEAD, Steven John has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director MALLEY, Andrew Christopher has been resigned. Director WILSON, Philip has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
STEAD, Steven John
Appointed Date: 07 November 2016

Director
BURGESS, Steven
Appointed Date: 25 October 1996
58 years old

Director
DRANSFIELD, Mark
Appointed Date: 14 September 1992
62 years old

Director
HOLMES, Deborah
Appointed Date: 10 February 1993
63 years old

Director
MALLEY (NON EXECUTIVE), Andrew Christopher
Appointed Date: 01 June 2016
60 years old

Director
SHEPHERD, James Edward
Appointed Date: 01 June 2016
42 years old

Director
STEAD, Steven John
Appointed Date: 06 May 2015
46 years old

Director
TIMMS, Amanda Jane
Appointed Date: 01 June 2016
58 years old

Resigned Directors

Secretary
CHERRY, Jon Richard
Resigned: 07 November 2016
Appointed Date: 01 June 2016

Secretary
DRANSFIELD, Deborah
Resigned: 15 July 2005
Appointed Date: 14 September 1992

Secretary
GORDON, Ian
Resigned: 26 November 2013
Appointed Date: 05 July 1996

Secretary
STEAD, Steven John
Resigned: 31 May 2016
Appointed Date: 15 July 2005

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 14 September 1992
Appointed Date: 14 September 1992

Director
MALLEY, Andrew Christopher
Resigned: 31 May 2016
Appointed Date: 04 February 2003
60 years old

Director
WILSON, Philip
Resigned: 30 November 2002
Appointed Date: 10 March 2000
67 years old

Persons With Significant Control

Dransfield Properties Investments Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

DRANSFIELD PROPERTIES LIMITED Events

29 Nov 2016
Termination of appointment of Jon Richard Cherry as a secretary on 7 November 2016
29 Nov 2016
Appointment of Mr Steven John Stead as a secretary on 7 November 2016
30 Sep 2016
Confirmation statement made on 14 September 2016 with updates
27 Sep 2016
Satisfaction of charge 73 in full
14 Sep 2016
Satisfaction of charge 027470560088 in full
...
... and 240 more events
09 Jul 1996
Particulars of mortgage/charge
05 Jun 1996
Particulars of mortgage/charge
13 Nov 1995
Return made up to 14/09/95; no change of members
  • 363(288) ‐ Secretary's particulars changed

01 Aug 1995
Accounts for a small company made up to 30 September 1994
19 Sep 1994
Return made up to 14/09/94; no change of members
  • 363(353) ‐ Location of register of members address changed

DRANSFIELD PROPERTIES LIMITED Charges

2 September 2016
Charge code 0274 7056 0089
Delivered: 14 September 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
2 September 2016
Charge code 0274 7056 0088
Delivered: 8 September 2016
Status: Satisfied on 14 September 2016
Persons entitled: Dransfield Properties Limited
Description: Contains fixed charge…
7 July 2016
Charge code 0274 7056 0087
Delivered: 13 July 2016
Status: Outstanding
Persons entitled: N M Rothschild & Sons Limited (The "Security Agent")
Description: Contains fixed charge…
25 January 2016
Charge code 0274 7056 0086
Delivered: 26 January 2016
Status: Outstanding
Persons entitled: N M Rothschild & Sons Limited ( the "Security Agent")
Description: Contains fixed charge…
29 September 2015
Charge code 0274 7056 0085
Delivered: 1 October 2015
Status: Outstanding
Persons entitled: Aviva Commercial Finance Limited
Description: Contains fixed charge…
17 December 2014
Charge code 0274 7056 0084
Delivered: 19 December 2014
Status: Satisfied on 14 January 2016
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
1 July 2014
Charge code 0274 7056 0083
Delivered: 3 July 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
4 April 2014
Charge code 0274 7056 0082
Delivered: 16 April 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The gateway penistone t/no's SYK335990AND SYK511846…
4 April 2014
Charge code 0274 7056 0081
Delivered: 16 April 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Contains fixed charge…
12 March 2014
Charge code 0274 7056 0080
Delivered: 19 March 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Notification of addition to or amendment of charge…
31 January 2014
Charge code 0274 7056 0079
Delivered: 1 February 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Notification of addition to or amendment of charge…
18 October 2013
Charge code 0274 7056 0078
Delivered: 23 October 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 25 catford broadway london t/no.SGL462568. Notification…
30 September 2013
Charge code 0274 7056 0077
Delivered: 2 October 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Notification of addition to or amendment of charge…
3 May 2013
Charge code 0274 7056 0076
Delivered: 10 May 2013
Status: Outstanding
Persons entitled: The Secretary of State for Communities and Local Government
Description: The land at penistone, yorkshire totalling 0.24 hectares as…
7 October 2011
Deed of charge over credit balances
Delivered: 22 October 2011
Status: Satisfied on 31 October 2013
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…
11 April 2011
Share charge
Delivered: 21 April 2011
Status: Satisfied on 30 January 2016
Persons entitled: N M Rothschild & Sons Limited
Description: The right, title and interest in and to the existing shares…
6 December 2010
Deposit agreement to secure own liabilities
Delivered: 8 December 2010
Status: Satisfied on 27 September 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: All such rights to the repayment of the deposit meaning the…
4 November 2009
Shares charge
Delivered: 14 November 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed charge the shares dididends interest and other income…
6 March 2009
Legal charge
Delivered: 11 March 2009
Status: Satisfied on 26 January 2011
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a land at scotia road wardle street and…
27 February 2009
Legal charge
Delivered: 28 February 2009
Status: Satisfied on 26 January 2011
Persons entitled: National Westminster Bank PLC
Description: Phase 2 st andrews retail park hessle road hull t/nos…
11 December 2008
Charge over deposit
Delivered: 23 December 2008
Status: Satisfied on 31 October 2013
Persons entitled: Barnsley Metropolitan Borough Council
Description: Account number 50488113 at royal bank of scotland PLC being…
28 November 2007
Legal charge
Delivered: 8 December 2007
Status: Satisfied on 26 January 2011
Persons entitled: National Westminster Bank PLC
Description: Land at scotia road/beaumont road, tunstall to be k/a phase…
28 November 2007
Deed of assignment
Delivered: 8 December 2007
Status: Satisfied on 26 January 2011
Persons entitled: National Westminster Bank PLC
Description: All its right title and interest in and to the assigned…
30 March 2007
Legal charge
Delivered: 12 April 2007
Status: Satisfied on 11 May 2010
Persons entitled: Sun Life Assurance Society PLC
Description: F/H property being land at buildings to the west of bawtry…
1 September 2006
Legal charge
Delivered: 13 September 2006
Status: Satisfied on 11 May 2010
Persons entitled: National Westminster Bank PLC
Description: Land on the south side of witty street hull now k/a link 63…
11 November 2005
Legal charge
Delivered: 22 November 2005
Status: Satisfied on 11 May 2010
Persons entitled: William Marsden & Son Limited
Description: F/H land on the south side of st mary street penistone…
1 August 2005
Charge over construction contract
Delivered: 4 August 2005
Status: Satisfied on 22 May 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All present and future rights title and interest in the…
1 August 2005
Legal charge
Delivered: 4 August 2005
Status: Satisfied on 22 May 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The f/h property known as land and buildings to the west of…
1 August 2005
Deed of assignment of agreement for lease and rental income
Delivered: 4 August 2005
Status: Satisfied on 22 May 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The benefit of the agreement for lease and the company's…
28 April 2005
Legal charge
Delivered: 4 May 2005
Status: Satisfied on 11 May 2010
Persons entitled: Josiah Wedgwood & Sons Limited
Description: Land and buildings at scotia road/wardle street tunstall…
13 April 2005
Mortgage
Delivered: 21 April 2005
Status: Satisfied on 22 May 2007
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a part pitcaim street, 26 to 38 woodland…
8 September 2004
Supplemental mortgage deed
Delivered: 17 September 2004
Status: Satisfied on 22 May 2007
Persons entitled: Lloyds Tsb Bank PLC
Description: By way of mortgage all the agreements by way of a first…
8 September 2004
Debenture
Delivered: 17 September 2004
Status: Satisfied on 22 May 2007
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 September 2004
Mortgage
Delivered: 17 September 2004
Status: Satisfied on 22 May 2007
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a land on the southwest side of scotia road…
23 January 2004
Legal charge
Delivered: 4 February 2004
Status: Satisfied on 22 May 2007
Persons entitled: Sun Life Assurance Society PLC
Description: All that f/h property situate and known as the matalan…
30 June 2003
Third party charge of securities (UK)
Delivered: 9 July 2003
Status: Satisfied on 22 May 2007
Persons entitled: National Westminster Bank PLC
Description: By way of fixed charge any stocks shares bonds warrants or…
27 June 2003
Legal charge
Delivered: 14 July 2003
Status: Satisfied on 11 May 2010
Persons entitled: Sun Life Assurance Society PLC
Description: Property at bawtry road selby yorkshire t/no: NYK79119. See…
2 June 2003
Legal charge
Delivered: 5 June 2003
Status: Satisfied on 11 October 2005
Persons entitled: National Westminster Bank PLC
Description: F/H land and premises at scotia road/pitcairn…
2 June 2003
Charge of agreement for lease
Delivered: 5 June 2003
Status: Satisfied on 11 October 2005
Persons entitled: National Westminster Bank PLC
Description: An agreement dated 6 november 2002 for the grant of a lease…
23 August 2002
Legal charge
Delivered: 11 September 2002
Status: Satisfied on 22 May 2007
Persons entitled: Sun Life Assurance Society PLC
Description: F/H property situate and k/a st andrew's retail park and…
16 May 2002
Mortgage deed
Delivered: 22 May 2002
Status: Satisfied on 22 May 2007
Persons entitled: Lloyds Tsb Bank PLC
Description: All stocks shares bonds certificates of deposit bills of…
18 April 2002
Charge and assignment by way of security
Delivered: 24 April 2002
Status: Satisfied on 7 December 2005
Persons entitled: National Westminster Bank PLC
Description: All the company's right title and interest present and…
18 March 2002
Charge and assignment by way of security
Delivered: 26 March 2002
Status: Satisfied on 22 May 2007
Persons entitled: National Westminster Bank PLC
Description: Right title and interest present and future to in and…
18 March 2002
Legal charge
Delivered: 26 March 2002
Status: Satisfied on 22 May 2007
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage land and buildings comprising part…
18 March 2002
Charge of securities (UK)
Delivered: 26 March 2002
Status: Satisfied on 22 May 2007
Persons entitled: National Westminster Bank PLC
Description: Any stocks shares bonds warrants or securities…
31 October 2001
Legal charge
Delivered: 1 November 2001
Status: Satisfied on 1 October 2002
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage land and buildings on the south…
24 September 2001
Legal charge
Delivered: 25 September 2001
Status: Satisfied on 1 October 2002
Persons entitled: National Westminster Bank PLC
Description: Land and buildings at station road/high pavement…
27 June 2001
Legal mortgage
Delivered: 29 June 2001
Status: Satisfied on 29 November 2001
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as land on the north east side…
27 June 2001
Legal mortgage
Delivered: 29 June 2001
Status: Satisfied on 29 November 2001
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as land on the south side of…
4 May 2001
Legal mortgage
Delivered: 9 May 2001
Status: Satisfied on 29 November 2001
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 3 & 5 rugby street kingston upon hull…
19 February 2001
Legal mortgage
Delivered: 24 February 2001
Status: Satisfied on 29 November 2001
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land & buildings at hardwick street and…
15 February 2001
Legal charge
Delivered: 16 February 2001
Status: Satisfied on 29 November 2001
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H property k/a land and buildings off grundy street and…
13 February 2001
Legal mortgage
Delivered: 20 February 2001
Status: Satisfied on 29 November 2001
Persons entitled: National Westminster Bank PLC
Description: The f/h k/a land to the south side hessle road between…
12 February 2001
Legal mortgage
Delivered: 23 February 2001
Status: Satisfied on 11 May 2010
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a unit 3A wentworth office park wentworth…
22 January 2001
Legal mortgage
Delivered: 9 February 2001
Status: Satisfied on 29 November 2001
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 27 hardwick street sutton in ashfield t/n…
15 January 2001
Legal mortgage
Delivered: 24 January 2001
Status: Satisfied on 29 November 2001
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as 25 hardwick street, sutton…
21 December 2000
Legal mortgage
Delivered: 4 January 2001
Status: Satisfied on 29 November 2001
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as 19 hardwick street sutton in…
21 December 2000
Deed of assignment
Delivered: 3 January 2001
Status: Satisfied on 1 October 2002
Persons entitled: Norwich Union Mortgage Finance Limited
Description: Assigned by way of charge all the rights titles benefits…
21 December 2000
Deed of legal charge
Delivered: 3 January 2001
Status: Satisfied on 25 July 2002
Persons entitled: Norwich Union Mortgage Finance Limited
Description: F/H land on the north west side of holderness road kingston…
19 December 2000
Legal mortgage
Delivered: 23 December 2000
Status: Satisfied on 29 November 2001
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 375 hessle road kingston-upon-hull -…
18 December 2000
Legal mortgage
Delivered: 23 December 2000
Status: Satisfied on 29 November 2001
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 361 hessle road kingston upon hull t/n…
8 December 2000
Legal mortgage
Delivered: 13 December 2000
Status: Satisfied on 29 November 2001
Persons entitled: National Westminster Bank PLC
Description: F/H 17 hardwick street sutton in ashfield t/no.NT104989…
8 December 2000
Legal mortgage
Delivered: 13 December 2000
Status: Satisfied on 29 November 2001
Persons entitled: National Westminster Bank PLC
Description: F/H 21 hardwick street sutton in ashfield t/no.NT71987. And…
8 December 2000
Legal mortgage
Delivered: 13 December 2000
Status: Satisfied on 29 November 2001
Persons entitled: National Westminster Bank PLC
Description: F/H 23 hardwick street sutton in ashfield t/no.NT221283…
5 December 2000
Debenture
Delivered: 7 December 2000
Status: Satisfied on 11 May 2010
Persons entitled: Sun Life Assurance Society PLC
Description: .. fixed and floating charges over the undertaking and all…
1 December 2000
Legal mortgage
Delivered: 8 December 2000
Status: Satisfied on 29 November 2001
Persons entitled: National Westminster Bank PLC
Description: F/Hold property known as the dog and duck station road…
29 September 2000
Legal mortgage
Delivered: 5 October 2000
Status: Satisfied on 29 November 2001
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as land and buildings at the…
15 September 2000
Legal mortgage
Delivered: 23 September 2000
Status: Satisfied on 22 May 2007
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 124/134 spring bank kingston upon hull t/n…
18 August 2000
Legal mortgage
Delivered: 24 August 2000
Status: Satisfied on 29 November 2001
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 377 hessle road and land & buildings and…
22 June 2000
Legal mortgage
Delivered: 27 June 2000
Status: Satisfied on 16 January 2001
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a situate at and adjoining the croft…
8 May 2000
Legal mortgage
Delivered: 23 May 2000
Status: Satisfied on 16 January 2001
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land & buildings on the south west side of…
8 May 2000
Legal mortgage
Delivered: 16 May 2000
Status: Satisfied on 16 January 2001
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land and buildings on south west side of…
8 May 2000
Legal mortgage
Delivered: 16 May 2000
Status: Satisfied on 16 January 2001
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land and buildings on south west side of…
8 May 2000
Legal mortgage
Delivered: 16 May 2000
Status: Satisfied on 16 January 2001
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land and buildings on north east side of…
4 February 2000
Legal charge
Delivered: 8 February 2000
Status: Satisfied on 19 July 2000
Persons entitled: Mclagan Investments Limited
Description: Land at hutt street and spring bank kingston upon hull…
4 January 2000
Legal mortgage
Delivered: 14 January 2000
Status: Satisfied on 22 May 2007
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 139-161 lord street fleetwood lancashire…
27 May 1999
Legal mortgage
Delivered: 9 June 1999
Status: Satisfied on 1 October 2002
Persons entitled: National Westminster Bank PLC
Description: Freehold property k/a situate in holderness road hull t/n…
18 May 1999
Legal mortgage made between dransfield properties LTD & eric wright commercial LTD & national westminster bank PLC
Delivered: 28 May 1999
Status: Satisfied on 29 November 2001
Persons entitled: National Westminster Bank PLC
Description: F/H property situate in churchill way leyland lancashire…
6 April 1999
Legal mortgage
Delivered: 13 April 1999
Status: Satisfied on 23 May 2000
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 200-204 holderness road hull t/n…
5 February 1999
Legal charge
Delivered: 9 February 1999
Status: Satisfied on 2 May 2000
Persons entitled: Orca Developments Limited, Hurryfind Limited and Demolition Services (SE) Limited
Description: Land and buildings to the east of station street meltham…
13 January 1999
Legal mortgage
Delivered: 18 January 1999
Status: Satisfied on 2 May 2000
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land on the south side of saxon way priort…
18 December 1998
Legal mortgage
Delivered: 24 December 1998
Status: Satisfied on 23 May 2000
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 208-212 holderness road hull kingston upon…
16 November 1998
Legal mortgage
Delivered: 4 December 1998
Status: Satisfied on 29 November 2001
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as 192/194,196, 198…
4 August 1998
Legal charge
Delivered: 21 August 1998
Status: Satisfied on 4 June 1999
Persons entitled: Eric Wright Commercial Limited
Description: F/H land at churchill way leyland lancashire all rental…
25 June 1998
Joint venture agreement
Delivered: 9 July 1998
Status: Satisfied on 18 December 2002
Persons entitled: Eric Wright Commercial Limited
Description: All its interest and estate in the property k/a land off…
17 December 1997
Conveyance
Delivered: 6 January 1998
Status: Satisfied on 23 May 2000
Persons entitled: British Railways Board
Description: Property k/a all that land adjoining the railway line off…
10 October 1997
Charge over credit balances
Delivered: 17 October 1997
Status: Satisfied on 23 May 2000
Persons entitled: National Westminster Bank PLC
Description: The sum of £427,500 and interest accrued now or to be held…
24 June 1996
Charge over a building agreement dated 14 may 1996 made between kingston upon hull city council and the company
Delivered: 9 July 1996
Status: Satisfied on 23 May 2000
Persons entitled: National Westminster Bank PLC
Description: All the companys benefit of a building agreement relating…
1 June 1996
Mortgage debenture
Delivered: 5 June 1996
Status: Satisfied on 26 January 2011
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…