GOODMAN PETERBOROUGH (UK) LIMITED
SOLIHULL FRENBURY PROPERTIES LIMITED


Company number 00999151
Status Active
Incorporation Date 7 January 1971
Company Type Private Limited Company
Address NELSON HOUSE, CENTRAL BOULEVARD SHIRLEY, SOLIHULL, WEST MIDLANDS, B90 8BG
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and ninety events have happened. The last three records are Full accounts made up to 30 June 2016; Annual return made up to 21 June 2016 with full list of shareholders Statement of capital on 2016-06-22 GBP 34,000 ; Full accounts made up to 30 June 2015. The most likely internet sites of GOODMAN PETERBOROUGH (UK) LIMITED are www.goodmanpeterboroughuk.co.uk, and www.goodman-peterborough-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and nine months. Goodman Peterborough Uk Limited is a Private Limited Company. The company registration number is 00999151. Goodman Peterborough Uk Limited has been working since 07 January 1971. The present status of the company is Active. The registered address of Goodman Peterborough Uk Limited is Nelson House Central Boulevard Shirley Solihull West Midlands B90 8bg. . ANCOSEC LIMITED is a Secretary of the company. BRETT, David Anthony is a Director of the company. CORNELL, James Martin is a Director of the company. CROSSLAND, Charles Edward is a Director of the company. HARRIS, Jason Duncan is a Director of the company. Secretary DOWDING, Charles Michael has been resigned. Secretary FRENCH, Cathryn Susan has been resigned. Secretary HODGE, Paul Antony has been resigned. Director BOWDIDGE, James Robert Ketley has been resigned. Director DALBY, Jason Andrew Denholm has been resigned. Director EDWARDS, Peter Bernard John has been resigned. Director EDWARDS, Peter Bernard John has been resigned. Director FRENCH, Cathryn Susan has been resigned. Director FRENCH, Walter has been resigned. Director HODGE, Paul Antony has been resigned. Director KEIR, David Christopher Lindsay has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
ANCOSEC LIMITED
Appointed Date: 29 August 2008

Director
BRETT, David Anthony
Appointed Date: 31 December 2009
63 years old

Director
CORNELL, James Martin
Appointed Date: 02 December 2015
51 years old

Director
CROSSLAND, Charles Edward
Appointed Date: 31 December 2010
55 years old

Director
HARRIS, Jason Duncan
Appointed Date: 15 October 2012
50 years old

Resigned Directors

Secretary
DOWDING, Charles Michael
Resigned: 02 April 2008
Appointed Date: 22 May 2001

Secretary
FRENCH, Cathryn Susan
Resigned: 22 May 2001

Secretary
HODGE, Paul Antony
Resigned: 29 August 2008
Appointed Date: 02 April 2008

Director
BOWDIDGE, James Robert Ketley
Resigned: 02 April 2008
Appointed Date: 06 November 2006
65 years old

Director
DALBY, Jason Andrew Denholm
Resigned: 31 December 2010
Appointed Date: 31 December 2009
58 years old

Director
EDWARDS, Peter Bernard John
Resigned: 08 October 1999
Appointed Date: 06 August 1998
77 years old

Director
EDWARDS, Peter Bernard John
Resigned: 05 April 1993
77 years old

Director
FRENCH, Cathryn Susan
Resigned: 02 April 2008
71 years old

Director
FRENCH, Walter
Resigned: 08 December 2011
79 years old

Director
HODGE, Paul Antony
Resigned: 31 December 2009
Appointed Date: 02 April 2008
68 years old

Director
KEIR, David Christopher Lindsay
Resigned: 31 December 2009
Appointed Date: 02 April 2008
63 years old

GOODMAN PETERBOROUGH (UK) LIMITED Events

20 Dec 2016
Full accounts made up to 30 June 2016
22 Jun 2016
Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 34,000

13 Jan 2016
Full accounts made up to 30 June 2015
04 Dec 2015
Appointment of James Martin Cornell as a director on 2 December 2015
30 Jul 2015
Annual return made up to 24 July 2015 with full list of shareholders
Statement of capital on 2015-07-30
  • GBP 34,000

...
... and 180 more events
30 May 1986
Full accounts made up to 31 December 1985

30 May 1986
Return made up to 02/04/86; full list of members

21 Oct 1982
Annual return made up to 27/04/81
21 Oct 1982
Accounts made up to 31 December 1981
24 Nov 1980
Accounts made up to 31 December 1979

GOODMAN PETERBOROUGH (UK) LIMITED Charges

18 October 2007
Debenture
Delivered: 1 November 2007
Status: Satisfied on 4 April 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
24 May 2007
Legal charge
Delivered: 30 May 2007
Status: Satisfied on 4 April 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H land on the south side of gretton brook road corby…
13 April 2007
Legal charge
Delivered: 18 April 2007
Status: Satisfied on 4 April 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The l/h property k/a unit 12 ramsay cour. Fixed charge all…
5 January 2007
Legal charge
Delivered: 10 January 2007
Status: Satisfied on 4 April 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H land lying to the west of thorpe wood petersborough…
26 October 2006
Legal charge
Delivered: 27 October 2006
Status: Satisfied on 4 April 2008
Persons entitled: National Westminster Bank PLC
Description: Clarence house, unit g, minerva business park, lynchwood…
9 August 2006
Legal mortgage
Delivered: 10 August 2006
Status: Satisfied on 22 February 2008
Persons entitled: Hsbc Bank PLC
Description: F/Hold 40 thorpe wood thorpe wood business park…
11 May 2006
Deed of covenant for purchaser's successor
Delivered: 23 May 2006
Status: Satisfied on 22 February 2008
Persons entitled: Commission for the New Towns (Known as English Partnership)
Description: F/H property k/a the former courts warehouse fronting…
31 March 2005
Legal mortgage
Delivered: 2 April 2005
Status: Satisfied on 7 March 2006
Persons entitled: Hsbc Bank PLC
Description: F/H 1.378 acres of land adjacent to lloyds tsb, thorpe wood…
26 August 2003
Rent deposit deed
Delivered: 29 August 2003
Status: Satisfied on 10 February 2006
Persons entitled: Liverpool Victoria Friendly Society Limited
Description: All monies from time to time standing to the account…
20 July 2000
Legal charge
Delivered: 26 July 2000
Status: Satisfied on 10 February 2006
Persons entitled: Joseph King & Alison Lindsay King,Lindsay Jane King and M.A.B.Trustee Company LTD (Trustees Ofthe J.& A.L.King LTD.Retirement Benefit Scheme)
Description: F/Hold land on north side of maidstone rd,sidcup,london…
28 June 1999
Legal mortgage
Delivered: 14 July 1999
Status: Satisfied on 15 June 2000
Persons entitled: Midland Bank PLC
Description: F/Hold property - 27 mayfair rd,bungay suffolk; t/no…
15 March 1999
Legal mortgage
Delivered: 20 March 1999
Status: Satisfied on 15 June 2000
Persons entitled: Midland Bank PLC
Description: F/H land at chapel drift old buckenham norfolk. With the…
26 February 1999
Legal mortgage
Delivered: 4 March 1999
Status: Satisfied on 10 February 2006
Persons entitled: Midland Bank PLC
Description: The f/h land at aspland road norwich norfolk. With the…
22 January 1998
Legal mortgage
Delivered: 28 January 1998
Status: Satisfied on 10 February 2006
Persons entitled: Midland Bank PLC
Description: Land and buildings on the west side of ninhams court chapel…
21 January 1998
Legal mortgage
Delivered: 22 January 1998
Status: Satisfied on 10 February 2006
Persons entitled: Midland Bank PLC
Description: Freehold property k/a land fronting the street woodton…
21 January 1998
Debenture
Delivered: 22 January 1998
Status: Satisfied on 18 October 2006
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 July 1996
Mortgage debenture
Delivered: 19 July 1996
Status: Satisfied on 10 February 2006
Persons entitled: Walter French Peter Bernard John Edward Smith & Williamson Trust Corporation Limited Benjamin Gretton French
Description: The f/h land and buildings on the north west side of…
30 June 1995
Legal charge
Delivered: 7 July 1995
Status: Satisfied on 10 January 1998
Persons entitled: Barclays Bank PLC
Description: Land at harner's reach boat dyke road upton norfolk t/n nk…
20 March 1990
Legal charge
Delivered: 3 April 1990
Status: Satisfied on 20 October 2006
Persons entitled: Barclays Bank PLC
Description: A piece of land at the rear of and formerly part of 48…
29 September 1989
Legal charge
Delivered: 3 October 1989
Status: Satisfied on 20 October 2006
Persons entitled: Barclays Bank PLC
Description: St peters house princes street doncaster title number syk…
31 August 1989
Legal charge
Delivered: 5 September 1989
Status: Satisfied on 20 October 1992
Persons entitled: Barclays Bank PLC
Description: 20/21 new street, chelmsford title no ex 343340.
14 April 1989
Legal charge
Delivered: 18 April 1989
Status: Satisfied on 20 October 2006
Persons entitled: Barclays Bank PLC
Description: F/H- land 1 london road and 4 tonbridge road maidstone kent…
30 December 1988
Legal charge
Delivered: 6 January 1989
Status: Satisfied on 7 February 1990
Persons entitled: Barclays Bank PLC
Description: Plot 3 bellbrook business park uckfield east sussex part of…
4 May 1988
Legal charge
Delivered: 6 May 1988
Status: Satisfied on 7 February 1990
Persons entitled: Barclays Bank PLC
Description: Plot 5, ermine business park stukeley huntington…
12 October 1987
Legal charge
Delivered: 20 October 1987
Status: Satisfied on 20 January 1992
Persons entitled: Barclays Bank PLC
Description: South parade, grantham lincolnshire.
24 June 1987
Legal charge
Delivered: 30 June 1987
Status: Satisfied on 7 February 1990
Persons entitled: Barclays Bank PLC
Description: F/H, 38 and 40 middlegate, newark upon trent…
16 June 1987
Legal mortgage
Delivered: 23 June 1987
Status: Satisfied on 7 February 1990
Persons entitled: East Anglian Securities Trust Limited.
Description: F/H shop 82 eastgate louth lincoln.. Floating charge over…
16 March 1987
Legal charge
Delivered: 2 April 1987
Status: Satisfied on 7 February 1990
Persons entitled: Robert Fraser & Partners Limited.
Description: Fixed equitable charge the benefit of each & all of the…
16 March 1987
Legal & equitable charge
Delivered: 1 April 1987
Status: Satisfied on 7 February 1990
Persons entitled: Fennoscandia Limited.
Description: 28, 30, 32, 32A & 34 middlegate & land at the rear of 22…
16 March 1987
Legal charge
Delivered: 30 March 1987
Status: Satisfied on 7 February 1990
Persons entitled: Robert Fraser & Partners Limited.
Description: (For further details, please see doc M186/30 mar/ ln)…
16 March 1987
Legal charge
Delivered: 30 March 1987
Status: Satisfied on 7 February 1990
Persons entitled: Robert Fraser & Partners Limited
Description: (For further details, see doc. M183/30 mar/ln). Fixed and…
15 January 1987
Legal charge
Delivered: 26 January 1987
Status: Satisfied on 7 February 1990
Persons entitled: Barclays Bank PLC
Description: Units 1-5, off garrod drive, fakenham industrial estate…
14 January 1987
Legal charge
Delivered: 26 January 1987
Status: Satisfied on 7 February 1990
Persons entitled: Barclays Bank PLC
Description: Classic cinema, 48 middlegate, newark on trent;…
10 January 1986
Legal charge
Delivered: 17 January 1986
Status: Satisfied on 7 February 1990
Persons entitled: Barclays Bank PLC
Description: 16 lower brook street turrett house turrett lane ipswich…