CAMERON HALL DEVELOPMENTS LIMITED
CLEVELAND.


Company number 01282312
Status Active
Incorporation Date 19 October 1976
Company Type Private Limited Company
Address WYNYARD HALL,, BILLINGHAM,, CLEVELAND., TS22 5NF.
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 41201 - Construction of commercial buildings, 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration two hundred and thirty-three events have happened. The last three records are Cancellation of shares. Statement of capital on 30 January 2017 GBP 68,000 ; Purchase of own shares.; Resolutions RES13 ‐ Buyback 30/01/2017 . The most likely internet sites of CAMERON HALL DEVELOPMENTS LIMITED are www.cameronhalldevelopments.co.uk, and www.cameron-hall-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and twelve months. Cameron Hall Developments Limited is a Private Limited Company. The company registration number is 01282312. Cameron Hall Developments Limited has been working since 19 October 1976. The present status of the company is Active. The registered address of Cameron Hall Developments Limited is Wynyard Hall Billingham Cleveland Ts22 5nf. . ANTONOPOLOUS, Allison is a Director of the company. MACKINGS, Paul Anthony is a Director of the company. Secretary CRUTE, Geoffrey Taylor has been resigned. Secretary HALL, Mae, Lady has been resigned. Secretary WINSKELL, Ian Michael has been resigned. Secretary ARCHERS (SECRETARIAL) LIMITED has been resigned. Director FENDER, John Lawrence has been resigned. Director HALL, Douglas Stuart has been resigned. Director HALL, John, Sir has been resigned. Director HALL, Mae, Lady has been resigned. Director JONES, Russell has been resigned. The company operates in "Development of building projects".


Current Directors

Director

Director
MACKINGS, Paul Anthony
Appointed Date: 09 March 2011
63 years old

Resigned Directors

Secretary
CRUTE, Geoffrey Taylor
Resigned: 26 February 1997

Secretary
HALL, Mae, Lady
Resigned: 31 August 1993

Secretary
WINSKELL, Ian Michael
Resigned: 02 October 2000
Appointed Date: 09 March 1999

Secretary
ARCHERS (SECRETARIAL) LIMITED
Resigned: 03 January 2012
Appointed Date: 26 February 1997

Director
FENDER, John Lawrence
Resigned: 17 October 1998
82 years old

Director
HALL, Douglas Stuart
Resigned: 14 September 2011
67 years old

Director
HALL, John, Sir
Resigned: 31 August 1993
92 years old

Director
HALL, Mae, Lady
Resigned: 31 August 1993
92 years old

Director
JONES, Russell
Resigned: 30 November 2001
80 years old

Persons With Significant Control

Mrs Allison Antonopoulos
Notified on: 6 April 2016
65 years old
Nature of control: Has significant influence or control

Sir John Cameron Hall
Notified on: 6 April 2016
92 years old
Nature of control: Has significant influence or control

CAMERON HALL DEVELOPMENTS LIMITED Events

17 Feb 2017
Cancellation of shares. Statement of capital on 30 January 2017
  • GBP 68,000

17 Feb 2017
Purchase of own shares.
16 Feb 2017
Resolutions
  • RES13 ‐ Buyback 30/01/2017

16 Feb 2017
Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association

06 Dec 2016
Satisfaction of charge 32 in full
...
... and 223 more events
13 Apr 1988
Return made up to 30/09/87; full list of members

22 Feb 1988
Accounts for a small company made up to 31 August 1986
16 Apr 1987
Accounts for a small company made up to 31 August 1985

25 Jul 1986
New director appointed

17 Jul 1986
Return made up to 02/07/86; full list of members

CAMERON HALL DEVELOPMENTS LIMITED Charges

5 July 2006
Legal charge executed outside the united kingdom and comprising property situated there
Delivered: 21 June 2008
Status: Satisfied on 27 February 2010
Persons entitled: The Royal Bank of Scotland International Limited Trading as Natwest
Description: F/H hereditaments and premises comprising wordsworth house…
5 July 2006
Debenture
Delivered: 25 July 2006
Status: Satisfied on 18 March 2010
Persons entitled: The Royal Bank of Scotland International Limited Trading as Nat West
Description: Fixed and floating charges over the undertaking and all…
26 November 2002
Mortgage deed
Delivered: 12 December 2002
Status: Satisfied on 5 July 2003
Persons entitled: Newcastle Building Society
Description: Land on the south side of the A689 wynyard park billingham…
26 November 2002
Mortgage deed
Delivered: 12 December 2002
Status: Outstanding
Persons entitled: Newcastle Building Society
Description: Land and buildings on the south side of hartlepool road…
22 October 2002
Assignment
Delivered: 1 November 2002
Status: Satisfied on 1 November 2003
Persons entitled: Barclays Bank PLC
Description: All monies due or owing from time to time becoming due or…
27 November 2001
Deed of charge
Delivered: 6 December 2001
Status: Satisfied on 1 November 2003
Persons entitled: Barclays Bank PLC
Description: By way of first fixed charge over all book and other debts…
17 September 2001
Memorandum of deposit
Delivered: 25 September 2001
Status: Satisfied on 28 July 2006
Persons entitled: Sir John Hall
Description: 12,121,213 ordinary shares of 5P each in the capital of…
7 June 2001
Memorandum of deposit of stocks and shares and other marketable securities
Delivered: 22 June 2001
Status: Satisfied on 28 July 2006
Persons entitled: Barclays Bank PLC
Description: 13,618,948 newcastle united PLC ordinary shares of 5P each…
1 May 1998
Legal charge
Delivered: 6 May 1998
Status: Satisfied on 18 August 2001
Persons entitled: Barclays Bank PLC
Description: F/H property k/a or being golf course and club house…
1 May 1998
Legal charge
Delivered: 6 May 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H k/a or being land lying to the south side of hartlepool…
1 May 1998
Legal charge
Delivered: 6 May 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H k/a or being land on the north and south sides of…
1 May 1998
Legal charge
Delivered: 6 May 1998
Status: Satisfied on 18 August 2001
Persons entitled: Barclays Bank PLC
Description: F/H k/a or being land lying to the south side of hartlepool…
1 May 1998
Legal charge
Delivered: 6 May 1998
Status: Satisfied on 18 August 2001
Persons entitled: Barclays Bank PLC
Description: F/H k/a or being land lying to the south of the A689…
1 May 1998
Legal charge
Delivered: 6 May 1998
Status: Satisfied on 18 August 2001
Persons entitled: Barclays Bank PLC
Description: F/H k/a or being close farm wolviston wynyard hall estate…
1 May 1998
Legal charge
Delivered: 6 May 1998
Status: Satisfied on 18 August 2001
Persons entitled: Barclays Bank PLC
Description: F/H k/a or being gunnersvale farm elwick wynyard hall…
1 May 1998
Legal charge
Delivered: 6 May 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H land lying to the west of salter houses wynward hall…
19 March 1998
Debenture
Delivered: 3 April 1998
Status: Satisfied on 23 September 2005
Persons entitled: Barclays Bank PLC
Description: Fixed charge over all book and other debts together with…
24 December 1996
Mortgage
Delivered: 4 January 1997
Status: Satisfied on 21 March 1998
Persons entitled: Lloyds Bank PLC
Description: The f/h proprty k/a western housing areas 3, 4 and 5…
17 December 1996
Mortgage deed
Delivered: 24 December 1996
Status: Satisfied on 5 July 2003
Persons entitled: Newcastle Building Society
Description: F/H land to the north of the A689 being part of wynyard…
18 January 1996
Legal charge
Delivered: 24 January 1996
Status: Satisfied on 22 April 1998
Persons entitled: The Co-Operative Bank PLC
Description: Legal charge over the f/h of wynyard golf course and club…
27 November 1995
Legal mortgage
Delivered: 1 December 1995
Status: Satisfied on 26 October 2016
Persons entitled: National Westminster Bank PLC
Description: L/H property situate at douglas court metro centre…
5 May 1995
Legal charge
Delivered: 19 May 1995
Status: Satisfied on 7 February 1996
Persons entitled: Barclays Bank PLC
Description: Plots 14.1,14.2,14.3,and 14.4,wynard park billingham…
27 March 1995
Mortgage
Delivered: 8 April 1995
Status: Satisfied on 10 May 1997
Persons entitled: The Oregon Development Company Limited
Description: Plot 4.3 (to be known as 36 castlereagh) wynyard park…
22 July 1994
Legal mortgage
Delivered: 28 July 1994
Status: Satisfied on 6 December 2016
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a cameron park phase iv metrocentre…
22 July 1994
Legal mortgage
Delivered: 28 July 1994
Status: Satisfied on 5 June 1997
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a nickalls house metrocentre gateshead part…
5 May 1994
Mortgage deed
Delivered: 18 May 1994
Status: Satisfied on 22 February 1997
Persons entitled: Newcastle Building Society
Description: F/H land k/a part of wynyard hall estate billingham…
30 November 1993
Deed of further mortgage charge and assignment
Delivered: 20 December 1993
Status: Satisfied on 3 December 1994
Persons entitled: National Westminster Bank PLC
Description: All right title and interest in the cameron park security.
30 November 1993
Mortgage
Delivered: 20 December 1993
Status: Satisfied on 3 December 1994
Persons entitled: National Westminster Bank PLC
Description: F/H land k/a nickalls house metrocentre gateshead tyne &…
30 November 1993
Deed of assignment and rental income
Delivered: 20 December 1993
Status: Satisfied on 3 December 1994
Persons entitled: National Westminster Bank PLC
Description: All rents, licence fees, premiums and other payments…
30 November 1993
Deed of further mortgage charge and assignment
Delivered: 20 December 1993
Status: Satisfied on 3 December 1994
Persons entitled: National Westminster Bank PLC
Description: All right title and interest in the nickalls house…
30 November 1993
Deed of amendment and restatement
Delivered: 15 December 1993
Status: Satisfied on 3 December 1994
Persons entitled: National Westminster Bank PLC
Description: F/H land k/a cameron park phase iv metrocentre gateshead…
30 November 1993
Deed of amendment and restatement
Delivered: 16 December 1993
Status: Satisfied on 3 December 1994
Persons entitled: National Westminster Bank PLC
Description: All rents licence fees premiums and other payments in…
4 August 1993
Deed of rental income assignment
Delivered: 24 August 1993
Status: Satisfied on 3 December 1994
Persons entitled: National Westminster Bank PLC
Description: All rents licence fees premiums and other payments in…
4 August 1993
Mortgage
Delivered: 24 August 1993
Status: Satisfied on 3 December 1994
Persons entitled: National Westminster Bank PLC
Description: F/H land situate at and k/a cameron park phase iv…
4 August 1993
Deed of charge
Delivered: 24 August 1993
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All the 100 issued shares of £1.00 each in the capital of…
19 April 1993
Mortgage
Delivered: 6 May 1993
Status: Satisfied on 21 March 1998
Persons entitled: Lloyds Bank PLC
Description: 72 acres (or therabouts) of land on the wynyard hall estate…
22 March 1993
Legal charge
Delivered: 24 March 1993
Status: Satisfied on 16 May 1997
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Decrobond factory howden lane willington quay wallsend tyne…
26 February 1993
Mortgage
Delivered: 9 March 1993
Status: Satisfied on 2 April 1994
Persons entitled: County Natwest Limitedacting as Agent for Itself and the Principal Banks (As Defined)
Description: Freehold land known as nickalls house metrocentre gateshead…
26 February 1993
Deed
Delivered: 9 March 1993
Status: Satisfied on 2 April 1994
Persons entitled: County Natwest Limited
Description: All rents licence fees premiums and other payments in…
26 February 1993
Deed
Delivered: 9 March 1993
Status: Satisfied on 2 April 1994
Persons entitled: County Natwest Limited
Description: All the property assets rights and other matters.
26 February 1993
Deed
Delivered: 9 March 1993
Status: Satisfied on 2 April 1994
Persons entitled: County Natwest Limited
Description: All property assets rights and other matters.
15 October 1992
Unlimited memorandum of deposit
Delivered: 22 October 1992
Status: Satisfied on 21 March 1998
Persons entitled: Lloyds Bank PLC
Description: All deeds writings and documents of title (the charged…
30 September 1992
Charge over credit balances
Delivered: 6 October 1992
Status: Satisfied on 21 March 1998
Persons entitled: National Westminster Bank PLC
Description: The sum of £200,000 together with interest accrued now or…
21 August 1992
Charge over credit balances
Delivered: 28 August 1992
Status: Satisfied on 21 March 1998
Persons entitled: National Westminster Bank PLC
Description: The sum of £2,066,000 together with interest accrued now or…
1 May 1992
Legal mortgage
Delivered: 18 May 1992
Status: Satisfied on 2 April 1994
Persons entitled: County Natwest Limitedas Agent for Itself and Others (As Defined)
Description: Freehold land at cameron park phase iv metrocentre…
1 May 1992
Deed of rental income assignment
Delivered: 18 May 1992
Status: Satisfied on 2 April 1994
Persons entitled: County Natwest Limitedacting for Itself and/or Any Other Bank Institution or Person (As Defined)
Description: All monies from time to time standing inthe rent account…
1 May 1992
Deed of charge over shares
Delivered: 18 May 1992
Status: Satisfied on 2 April 1994
Persons entitled: County Natwest Limited
Description: First fixed charge over the company's shares in cameron…
3 September 1990
Mortgage
Delivered: 11 September 1990
Status: Satisfied on 25 June 1993
Persons entitled: Lloyds Bank PLC
Description: 1. land & buildigns at east side of river side park road…
3 September 1990
Charge
Delivered: 11 September 1990
Status: Satisfied on 9 July 1992
Persons entitled: National Westminster Bank PLC
Description: Credit balances to £300,000.
7 June 1985
Legal mortgage
Delivered: 5 July 1985
Status: Satisfied
Persons entitled: County Bank Limited
Description: Charge by way of legal mortgage over property k/a: the…
19 April 1985
Legal charge
Delivered: 22 April 1985
Status: Satisfied
Persons entitled: Land Securities (Finance) Limited
Description: A charge by way of first legal mortgage of the f/h property…
27 July 1984
Legal charge
Delivered: 3 August 1984
Status: Satisfied on 10 October 1990
Persons entitled: Lloyds Bank PLC
Description: Ravenshill, the drive, lowfell, gateshead, tyne and wear.
25 July 1984
Legal mortgage
Delivered: 1 August 1984
Status: Satisfied on 4 November 1988
Persons entitled: National Westminster Bank PLC
Description: Douglas court leam valley estate gatesheed tyne and wear…
9 November 1983
Legal mortgage
Delivered: 16 November 1983
Status: Satisfied on 4 November 1988
Persons entitled: National Westminster Bank PLC
Description: L/H site bt 1/M23 teamvalley estate, yatesheud, tyne and…
19 May 1980
Legal mortgage
Delivered: 24 May 1980
Status: Satisfied on 10 October 1990
Persons entitled: National Westminster Bank PLC
Description: Land & buildings lying to th&e south east of delaval…