CHEDISTON HOMES LIMITED
BURY ST EDMUNDS

Hellopages » Suffolk » St Edmundsbury » IP33 1LB

Company number 01074731
Status Active
Incorporation Date 2 October 1972
Company Type Private Limited Company
Address 59 ABBEYGATE STREET, BURY ST EDMUNDS, SUFFOLK, IP33 1LB
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration one hundred and eighty-six events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Registration of charge 010747310063, created on 14 October 2016; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of CHEDISTON HOMES LIMITED are www.chedistonhomes.co.uk, and www.chediston-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and twelve months. The distance to to Thurston Rail Station is 4.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Chediston Homes Limited is a Private Limited Company. The company registration number is 01074731. Chediston Homes Limited has been working since 02 October 1972. The present status of the company is Active. The registered address of Chediston Homes Limited is 59 Abbeygate Street Bury St Edmunds Suffolk Ip33 1lb. . REEVE, Karen Teresa is a Secretary of the company. HARVEY, Nicholas James is a Director of the company. Secretary ELLIS, Hazel Rosemary has been resigned. Secretary HARVEY, Nicholas James has been resigned. Director ELLIS, Hazel Rosemary has been resigned. Director ELLIS, John Christopher has been resigned. Director HARVEY, Valerie Anne has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
REEVE, Karen Teresa
Appointed Date: 01 August 2006

Director
HARVEY, Nicholas James
Appointed Date: 25 March 2000
60 years old

Resigned Directors

Secretary
ELLIS, Hazel Rosemary
Resigned: 07 June 2004

Secretary
HARVEY, Nicholas James
Resigned: 01 August 2006
Appointed Date: 07 June 2004

Director
ELLIS, Hazel Rosemary
Resigned: 07 June 2004
94 years old

Director
ELLIS, John Christopher
Resigned: 07 June 2004
93 years old

Director
HARVEY, Valerie Anne
Resigned: 20 August 2012
Appointed Date: 07 June 2004
62 years old

Persons With Significant Control

Mr Nicholas James Harvey
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – 75% or more

CHEDISTON HOMES LIMITED Events

04 Jan 2017
Confirmation statement made on 31 December 2016 with updates
27 Oct 2016
Registration of charge 010747310063, created on 14 October 2016
26 Sep 2016
Total exemption small company accounts made up to 31 December 2015
13 Sep 2016
Registration of charge 010747310062, created on 8 September 2016
04 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100

...
... and 176 more events
31 Oct 1987
Return made up to 04/09/87; full list of members

31 Oct 1987
Full accounts made up to 31 December 1986

03 Dec 1986
Full accounts made up to 31 December 1985

03 Dec 1986
Return made up to 10/11/86; full list of members

18 Feb 1974
Particulars of mortgage/charge

CHEDISTON HOMES LIMITED Charges

14 October 2016
Charge code 0107 4731 0063
Delivered: 27 October 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Land at station road eccles norwich. Land at church road…
8 September 2016
Charge code 0107 4731 0062
Delivered: 13 September 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: None…
6 July 2011
Legal charge
Delivered: 15 July 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The land adjoining elm cottage church lane blo norton t/no…
7 April 2011
Legal charge
Delivered: 18 April 2011
Status: Satisfied on 9 April 2013
Persons entitled: Hsbc Bank PLC
Description: The old drill hall market place halesworth.
11 October 2010
Debenture
Delivered: 12 October 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
15 August 2008
Legal mortgage
Delivered: 16 August 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 2 plots at rear of 183/185 church road…
4 August 2008
Legal mortgage
Delivered: 6 August 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H unit 2 willow farm norwich road yaxham norfolk t/no…
31 October 2007
Legal mortgage
Delivered: 2 November 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a land & buildings at willow farm yaxham…
15 October 2007
Legal mortgage
Delivered: 18 October 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Land adjoining 4 back lane badwell ash suffolk. With the…
24 April 2007
Legal mortgage
Delivered: 3 May 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H station farm station road eccles norwich norfolk. With…
14 March 2007
Legal mortgage
Delivered: 15 March 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H unit 2 blezard court blaydon haughs industrial estate…
15 May 2006
Legal mortgage
Delivered: 17 May 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H land k/a land at the rear of the oak richer road…
6 January 2006
Legal charge
Delivered: 11 January 2006
Status: Satisfied on 9 April 2013
Persons entitled: National Westminster Bank PLC
Description: 0.82 acres of land at church lane blonorton norfolk. By way…
11 November 2005
Legal mortgage
Delivered: 22 November 2005
Status: Satisfied on 9 April 2013
Persons entitled: Hsbc Bank PLC
Description: F/H 9 southwold road, wrentham, suffolk. With the benefit…
13 September 2005
Legal charge
Delivered: 15 September 2005
Status: Satisfied on 9 April 2013
Persons entitled: National Westminster Bank PLC
Description: Building plot to the rear of warwick lodge station road…
16 August 2005
Legal mortgage
Delivered: 17 August 2005
Status: Satisfied on 9 April 2013
Persons entitled: Hsbc Bank PLC
Description: F/Hold - land at tudor cottage,wangford rd,reydon suffolk…
29 July 2005
Legal charge
Delivered: 4 August 2005
Status: Satisfied on 9 April 2013
Persons entitled: National Westminster Bank PLC
Description: Land at the rear of 32/34 high street wrentham beccles…
17 February 2004
Legal mortgage
Delivered: 20 February 2004
Status: Satisfied on 9 April 2013
Persons entitled: Hsbc Bank PLC
Description: F/H - plot 1 carlton hall farm st peters road carlton…
19 January 2004
Legal mortgage
Delivered: 21 January 2004
Status: Satisfied on 9 April 2013
Persons entitled: Hsbc Bank PLC
Description: The f/h property at builders yard high street wrentham…
29 August 2003
Legal mortgage
Delivered: 2 September 2003
Status: Satisfied on 9 April 2013
Persons entitled: Hsbc Bank PLC
Description: F/H 3 waya, cookley, halesworth, suffolk. With the benefit…
11 July 2003
Legal mortgage
Delivered: 31 July 2003
Status: Satisfied on 9 April 2013
Persons entitled: Hsbc Bank PLC
Description: F/H friston lodge farnham road friston suffolk. With the…
30 April 2003
Legal mortgage
Delivered: 7 May 2003
Status: Satisfied on 10 June 2004
Persons entitled: Hsbc Bank PLC
Description: Freehold property known as 24 covert road & land on the…
23 May 2002
Legal mortgage
Delivered: 30 May 2002
Status: Satisfied on 9 April 2013
Persons entitled: Hsbc Bank PLC
Description: Land adjoining old forge cottage,mill road rumburgh…
11 June 2001
Legal mortgage
Delivered: 23 June 2001
Status: Satisfied on 10 June 2004
Persons entitled: Hsbc Bank PLC
Description: The former hillcrest works saxmundham road friston…
23 April 2001
Legal mortgage
Delivered: 5 May 2001
Status: Satisfied on 10 June 2004
Persons entitled: Hsbc Bank PLC
Description: The property wortham in suffolk adjoining southmoor. With…
2 March 2001
Legal mortgage
Delivered: 5 March 2001
Status: Satisfied on 10 June 2004
Persons entitled: Hsbc Bank PLC
Description: Property known as al-bert 24 covert road reydon southwold…
28 February 2001
Legal mortgage
Delivered: 5 March 2001
Status: Satisfied on 10 June 2004
Persons entitled: Hsbc Bank PLC
Description: Property known as plot at rear of 15B chediston street…
19 February 2001
Legal mortgage
Delivered: 24 February 2001
Status: Satisfied on 10 June 2004
Persons entitled: Hsbc Bank PLC
Description: The property known as beech close halesworth suffolk title…
19 February 2001
Legal mortgage
Delivered: 24 February 2001
Status: Satisfied on 10 June 2004
Persons entitled: Hsbc Bank PLC
Description: The property at mill lane saxmundham suffolk title number…
21 November 2000
Legal mortgage
Delivered: 24 November 2000
Status: Satisfied on 10 June 2004
Persons entitled: Hsbc Bank PLC
Description: The property known as unit 7 vance court dunne road blaydon…
21 November 2000
Legal mortgage
Delivered: 24 November 2000
Status: Satisfied on 10 June 2004
Persons entitled: Hsbc Bank PLC
Description: The property known as unit 2 blezard court dunne road…
8 September 2000
Legal mortgage
Delivered: 22 September 2000
Status: Satisfied on 10 June 2004
Persons entitled: Hsbc Bank PLC
Description: Property k/a land adjoining thornbury house the street…
27 March 2000
Legal charge
Delivered: 15 April 2000
Status: Satisfied on 10 June 2004
Persons entitled: Barclays Bank PLC
Description: Unit 7 vance court dunne road blaydon.
27 March 2000
Legal charge
Delivered: 15 April 2000
Status: Satisfied on 10 June 2004
Persons entitled: Barclays Bank PLC
Description: Unit 2 blezard court dunne road blaydon.
27 March 2000
Legal charge
Delivered: 7 April 2000
Status: Satisfied on 10 June 2004
Persons entitled: Barclays Bank PLC
4 January 2000
Legal mortgage
Delivered: 12 January 2000
Status: Satisfied on 10 June 2004
Persons entitled: Hsbc Bank PLC
Description: Land and buildings on the south side of wangford road…
16 November 1999
Legal mortgage
Delivered: 18 November 1999
Status: Satisfied on 10 June 2004
Persons entitled: Hsbc Bank PLC
Description: 82 lee road aldeburgh suffolk. With the benefit of all…
5 August 1999
Legal mortgage
Delivered: 6 August 1999
Status: Satisfied on 10 June 2004
Persons entitled: Midland Bank PLC
Description: The studio site covert road cox's lane reydon southwold…
3 September 1998
Legal mortgage
Delivered: 10 September 1998
Status: Satisfied on 10 June 2004
Persons entitled: Midland Bank PLC
Description: Land at rear of 45-47 park road aldeburgh suffolk (plot 2)…
3 September 1998
Legal mortgage
Delivered: 10 September 1998
Status: Satisfied on 10 June 2004
Persons entitled: Midland Bank PLC
Description: Plot 3 tower backlands aldeburgh suffolk. With the benefit…
3 March 1998
Legal mortgage
Delivered: 4 March 1998
Status: Satisfied on 10 June 2004
Persons entitled: Midland Bank PLC
Description: The property at rear of 45-47 park road aldeburgh.. With…
3 November 1997
Legal mortgage
Delivered: 5 November 1997
Status: Satisfied on 10 June 2004
Persons entitled: Midland Bank PLC
Description: Plots 8 & 9 kirstead green norfolk. With the benefit of all…
19 June 1997
Legal mortgage
Delivered: 20 June 1997
Status: Satisfied on 10 June 2004
Persons entitled: Midland Bank PLC
Description: Land at holton road halesworth suffolk. With the benefit of…
12 May 1997
Legal mortgage
Delivered: 14 May 1997
Status: Satisfied on 10 June 2004
Persons entitled: Midland Bank PLC
Description: Land adjoining the white horse badingham suffolk with the…
9 December 1996
Legal mortgage
Delivered: 11 December 1996
Status: Satisfied on 10 June 2004
Persons entitled: Midland Bank PLC
Description: Property being land off holton road halesworth suffolk with…
1 March 1996
Legal mortgage
Delivered: 2 March 1996
Status: Satisfied on 10 June 2004
Persons entitled: Midland Bank PLC
Description: F/H-land off holton road halesworth suffolk (phase 2) also…
31 May 1995
Legal charge
Delivered: 16 June 1995
Status: Satisfied on 10 June 2004
Persons entitled: Midland Bank PLC
Description: Land off holton road halesworth suffolk. Together with all…
2 November 1994
Legal charge
Delivered: 14 November 1994
Status: Satisfied on 10 June 2004
Persons entitled: Midland Bank PLC
Description: Land on the north side of victoria road aldeburgh suffolk…
15 April 1994
Legal charge
Delivered: 21 April 1994
Status: Satisfied on 10 June 2004
Persons entitled: Midland Bank PLC
Description: Land at aldeburgh,suffolk k/as the heronry. Together with…
15 April 1994
Second legal charge
Delivered: 21 April 1994
Status: Satisfied on 10 June 2004
Persons entitled: Fielden Limited
Description: Land at aldeburgh,suffolk k/as the heronry.
10 September 1993
Legal charge
Delivered: 22 September 1993
Status: Satisfied on 10 June 2004
Persons entitled: Midland Bank PLC
Description: Land at sandpipers,church farm,aldeburgh (phase 2)…
9 August 1993
Fixed and floating charge
Delivered: 18 August 1993
Status: Satisfied on 9 April 2013
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 August 1992
Legal charge
Delivered: 1 September 1992
Status: Satisfied on 10 June 2004
Persons entitled: Midland Bank PLC
Description: Development site at church farm, aldeburgh, suffolk k/a the…
26 June 1991
Legal charge
Delivered: 3 July 1991
Status: Satisfied on 10 June 2004
Persons entitled: Midland Bank PLC
Description: F/Hold property k/as 38 high street, wrentham, suffolk.
16 February 1984
Legal charge
Delivered: 24 February 1984
Status: Satisfied on 10 June 2004
Persons entitled: Midland Bank PLC
Description: F/H - land at south lowestoft industrial estate, gisleham…
25 October 1982
Mortgage
Delivered: 27 October 1982
Status: Satisfied on 10 June 2004
Persons entitled: Kingsnorth Finance Company Limited
Description: F/H property being units 9-16 at gisleham industrial estate…
2 July 1982
Charge
Delivered: 9 July 1982
Status: Satisfied on 10 June 2004
Persons entitled: Midland Bank PLC
Description: F/H land fronting woodbridge rd, framlingham suffolk.
26 November 1981
Mortgage
Delivered: 4 December 1981
Status: Satisfied
Persons entitled: Tcb Limited
Description: Legal mortgage k/a south lowestoft industrial estate…
28 June 1976
Mortgage
Delivered: 1 July 1976
Status: Satisfied on 10 June 2004
Persons entitled: Midland Bank PLC
Description: F/Lands hereditaments/premises at land rear of the property…
28 June 1976
Mortgage
Delivered: 1 July 1976
Status: Satisfied on 10 June 2004
Persons entitled: Midland Bank PLC
Description: F/Lands hereditaments/ premises at part of the land known…
28 January 1974
Legal charge
Delivered: 18 February 1974
Status: Satisfied on 9 April 2013
Persons entitled: Rackwell Securities
Description: 3.254 acres of f/h land in the parish of wrentham in the…