DOUBURY INVESTMENTS (MIDLANDS) LIMITED
WORCESTER

Hellopages » Worcestershire » Worcester » WR5 2BT

Company number 01200563
Status Active
Incorporation Date 17 February 1975
Company Type Private Limited Company
Address 150 BATTENHALL ROAD, WORCESTER, WORCESTERSHIRE, WR5 2BT
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and thirty-nine events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 13 September 2016 with updates; Director's details changed for Mr Christopher John Flood on 18 November 2015. The most likely internet sites of DOUBURY INVESTMENTS (MIDLANDS) LIMITED are www.douburyinvestmentsmidlands.co.uk, and www.doubury-investments-midlands.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty years and eight months. Doubury Investments Midlands Limited is a Private Limited Company. The company registration number is 01200563. Doubury Investments Midlands Limited has been working since 17 February 1975. The present status of the company is Active. The registered address of Doubury Investments Midlands Limited is 150 Battenhall Road Worcester Worcestershire Wr5 2bt. . FLOOD, Nicola Jane is a Secretary of the company. FLOOD, Christopher John is a Director of the company. FLOOD, Johnathan Paul is a Director of the company. FLOOD, Nicola Jane is a Director of the company. FLOOD, Sally Elizabeth is a Director of the company. Secretary FLOOD, Sally Elizabeth has been resigned. Director FLOOD, Barbara Mary has been resigned. Director PRING, Peter Page has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
FLOOD, Nicola Jane
Appointed Date: 09 March 2009

Director

Director
FLOOD, Johnathan Paul
Appointed Date: 08 August 2006
54 years old

Director
FLOOD, Nicola Jane
Appointed Date: 26 September 2012
52 years old

Director
FLOOD, Sally Elizabeth
Appointed Date: 01 May 1997
80 years old

Resigned Directors

Secretary
FLOOD, Sally Elizabeth
Resigned: 09 March 2009

Director
FLOOD, Barbara Mary
Resigned: 01 May 1997
111 years old

Director
PRING, Peter Page
Resigned: 24 November 1994
93 years old

Persons With Significant Control

Doubury Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

DOUBURY INVESTMENTS (MIDLANDS) LIMITED Events

09 Jan 2017
Total exemption small company accounts made up to 30 April 2016
06 Oct 2016
Confirmation statement made on 13 September 2016 with updates
30 Sep 2016
Director's details changed for Mr Christopher John Flood on 18 November 2015
30 Sep 2016
Director's details changed for Mrs Sally Elizabeth Flood on 18 November 2015
01 Jun 2016
Registration of charge 012005630089, created on 26 May 2016
...
... and 129 more events
20 Aug 1986
Declaration of satisfaction of mortgage/charge

20 Aug 1986
Declaration of satisfaction of mortgage/charge

20 Aug 1986
Declaration of satisfaction of mortgage/charge

20 Aug 1986
Declaration of satisfaction of mortgage/charge

18 Sep 1980
Memorandum and Articles of Association

DOUBURY INVESTMENTS (MIDLANDS) LIMITED Charges

26 May 2016
Charge code 0120 0563 0089
Delivered: 1 June 2016
Status: Outstanding
Persons entitled: Principality Building Society
Description: All that freehold property known as 37 margaret road…
30 August 2007
Legal charge
Delivered: 1 September 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Flat c 10 york road edgbaston birmingham.
30 August 2007
Legal charge
Delivered: 1 September 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Flat d 10 york road edgbaston birmingham.
30 August 2007
Legal charge
Delivered: 1 September 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 9 whimbral grove spennells kidderminster.
30 August 2007
Legal charge
Delivered: 13 September 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H property k/a unit 10 the croft courtyard buntsford gate…
27 November 1992
Legal charge
Delivered: 2 December 1992
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H land k/a site 3 unit 41 crossgate road, park farm…
28 August 1991
Legal charge
Delivered: 5 September 1991
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H land k/a unit 1 brook st lakeside industrial estate…
8 August 1991
Legal charge
Delivered: 13 August 1991
Status: Outstanding
Persons entitled: Governor & Company of the Bank of Scotland
Description: F/H land & industrial unit on north side of accrington…
24 October 1990
Legal charge
Delivered: 30 October 1990
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Land at aurillac way hallcroft ind. Est.retford…
8 January 1990
Legal charge
Delivered: 12 January 1990
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Industrial premises aurillac way, hallcroft ind est…
28 April 1989
Legal charge
Delivered: 17 May 1989
Status: Outstanding
Persons entitled: Governor and Company of the Bank of Scotland
Description: F/H property k/a or being land factory & office premises…
24 December 1988
Legal charge
Delivered: 6 January 1989
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Unit e consert way victoria industrial estate burgess hill…
1 April 1988
Legal charge
Delivered: 12 April 1988
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 0.6 acres at lechlade road, faringdon oxfordshire.
9 October 1987
Legal charge
Delivered: 13 October 1987
Status: Outstanding
Persons entitled: Governor and Company of the Bank of Scotland
Description: F/H property k/a sites at 53-64 terrace street rowley…
15 May 1987
Legal charge
Delivered: 21 May 1987
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The former blythe valley primary school, hamstall ridware…
3 March 1987
Legal charge
Delivered: 10 March 1987
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land and buildings containing 542 sq yards or…
6 December 1986
Legal charge
Delivered: 12 December 1986
Status: Outstanding
Persons entitled: The Royal Bank of Scotland
Description: F/H land and premises 55, inhedge street, upper gornal…
17 September 1986
Legal charge
Delivered: 23 September 1986
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land with buildings k/a 34 blecher street, colley gate…
3 June 1986
Legal charge
Delivered: 10 June 1986
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land at the rear of 23 bell end rowley regis west midlands.
9 January 1986
Legal charge
Delivered: 16 January 1986
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H 3 totnes grove, selly oak, birmingham title no. Wm…
6 January 1986
Legal charge
Delivered: 16 January 1986
Status: Satisfied on 26 May 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H 37 margaret road harborne, birmingham title no. Wk…
1 November 1984
Legal charge
Delivered: 14 November 1984
Status: Satisfied
Persons entitled: Williams & Glyn's Bank PLC
Description: F/H 118 talbot street, brierley hill, west midlands title…
1 November 1984
Legal charge
Delivered: 14 November 1984
Status: Outstanding
Persons entitled: Williams and Glyn's Bank PLC
Description: All that piece or parcel of f/h land and premises erected…
1 November 1984
Legal charge
Delivered: 14 November 1984
Status: Outstanding
Persons entitled: Williams & Glyn's Bank PLC
Description: F/H land and premises 50 and 52, market street…
27 September 1984
Legal charge
Delivered: 12 October 1984
Status: Satisfied
Persons entitled: Williams & Glyn's Bank PLC
Description: F/H land at the rear of numbers 13 and 15 brierley hill…
4 July 1984
Legal charge
Delivered: 12 July 1984
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 12 forge lane cradley heath, west midlands t/n wm…
11 May 1984
Legal charge
Delivered: 23 May 1984
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/H 52, 56 & 58 green street stourbridge, west midlands.
11 May 1984
Legal charge
Delivered: 23 May 1984
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 10 queens avenue, kings heath, birmingham west…
11 May 1984
Legal charge
Delivered: 23 May 1984
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/H 294 oldbury road rowley regis, warley, west midlands…
3 May 1984
Legal charge
Delivered: 3 May 1984
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/H 73/74/75 station road brockmore, brierley hill west…
3 May 1984
Legal charge
Delivered: 3 May 1984
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/H 71/72 station road brockmore, brierl hill west…
28 March 1984
Legal charge
Delivered: 3 April 1984
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 104 mill street, brierley hill, west midlands.
2 February 1984
Legal charge
Delivered: 9 February 1984
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/H 220 cradley road netherton dudley W. midlands title no…
8 July 1983
Legal charge
Delivered: 20 July 1983
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/H 37 margaret road harborne birmingham west midlands.
21 June 1983
Legal charge
Delivered: 4 July 1983
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: 27 birmingham street oldbury west midlands.
27 May 1983
Legal charge
Delivered: 8 June 1983
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: 59 colley lane colley gate halesowen west midlands.
6 May 1983
Legal charge
Delivered: 6 May 1983
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/H 141 coombes road halesowen west midlands.
8 March 1983
Legal charge
Delivered: 8 March 1983
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/H 107, 109, 111 & 115 waterloo street, tipton west…
7 December 1982
Legal charge
Delivered: 7 December 1982
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/H 6 & 8 maple tree lane cradley heath,west midlands.
1 December 1982
Legal charge
Delivered: 13 December 1982
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 13, 14 & 15 duke st rowley regis west midlands.
2 November 1982
Legal charge
Delivered: 12 November 1982
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/H 49, inhedge street, gornal west midlands.
28 October 1982
Legal charge
Delivered: 3 November 1982
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 48 mount pleasant, bilston, west midlands.
28 October 1982
Legal charge
Delivered: 3 November 1982
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 52 mount pleasant, bilston, west midlands.
19 October 1982
Legal charge
Delivered: 28 October 1982
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 27 little john street, brierley hill, west midlands.
25 August 1982
Legal charge
Delivered: 6 September 1982
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 51 and 55 inhedge street, upper gornal dudley, west…
16 August 1982
Legal charge
Delivered: 20 August 1982
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 58 hollycroft road handsworth, birmingham west midlands.
7 July 1982
Legal charge
Delivered: 20 July 1982
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 35, arthur street, wolverhampton, west midlands. Title…
17 May 1982
Legal charge
Delivered: 24 May 1982
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 137 waterfall lane rowley regis west midlands.
11 March 1982
Legal charge
Delivered: 22 March 1982
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 35, toys lane, cradley heath, west midlands, title no…
2 March 1982
Legal charge
Delivered: 8 March 1982
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/H corban house, king street, bradley, bilston…
11 February 1982
Legal charge
Delivered: 11 February 1982
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/H 17 & 19 maypole hill, lyde green, cradley heath west…
4 February 1982
Legal charge
Delivered: 25 February 1982
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: 105, furnace lane, halesowen, west midlands.
20 January 1982
Legal charge
Delivered: 1 February 1982
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 10 and 11 lower green, tipton, west midlands.
22 December 1981
Legal charge
Delivered: 6 January 1982
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/H 164 and 168 broadwell road oldbury warley, west…
16 November 1981
Legal charge
Delivered: 23 November 1981
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 33, 37 & 41 bull st lower gornal west midlands.
3 November 1981
Legal charge
Delivered: 16 November 1981
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 48, winnie road, selly oak, birmingham, west midlands…
3 November 1981
Legal charge
Delivered: 16 November 1981
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 10, boldmere terrace, katie road, selly oak…
3 November 1981
Legal charge
Delivered: 16 November 1981
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/H 23, leighton road, moseley, birmingham, west midlands…
3 November 1981
Legal charge
Delivered: 16 November 1981
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/H 34, winnie road, selly oak, birmingham, west midlands…
16 October 1981
Legal charge
Delivered: 4 November 1981
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 5. 6 & 7, newick street, netherton, dudley, west…
16 October 1981
Legal charge
Delivered: 4 November 1981
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: 87, sedgley road, woodserron, dudley, west midlands. Title…
28 September 1981
Legal charge
Delivered: 6 October 1981
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/H 59 st. Petersd road wetherton dudley west midlands…
24 June 1981
Legal charge
Delivered: 6 July 1981
Status: Outstanding
Persons entitled: Governor and Company of the Bank of Scotland
Description: L/H 41 and 41A thornhill road, halesowen birmingham, west…
26 May 1981
Legal charge
Delivered: 26 May 1981
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/H 1 and 2 crossbey street netherton, west midlands.
7 April 1981
Legal charge
Delivered: 15 April 1981
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/H 44 adelaide street, brierley hill west midlands.
7 April 1981
Legal charge
Delivered: 15 April 1981
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/H 33, sudney rd cradley terrace west midlands.
18 February 1981
Legal charge
Delivered: 18 February 1981
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/H 3 talbot street, brierley hill, west midlands title no…
13 January 1981
Notice of intended deposit being a charge without written instrument.
Delivered: 13 January 1981
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: 87 sedgley road wood setton west midlands.
8 January 1981
Legal charge
Delivered: 13 January 1981
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland.
Description: Freehold property known as 7 newton grove selly oak…
8 January 1981
Legal charge
Delivered: 13 January 1981
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Freehold property known as 82 milner road, selly oak…
11 December 1980
Legal charge
Delivered: 31 December 1980
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Sunnyside beach rd, trevone nr. Padstonecornwall.
10 December 1980
Legal mortgage
Delivered: 18 December 1980
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: 56, occupation st. Dudley, W. midlands title no wm. 203151…
13 November 1980
Memorandum of deposit
Delivered: 26 November 1980
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: F/H 14, occupation street, dudley, west midlands title no…
17 September 1980
Legal charge
Delivered: 26 September 1980
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: 152, new john street, rowley regis, west midlands. Title no…
23 July 1980
Legal mortgage
Delivered: 29 July 1980
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: 98, beeches road, rowley regis, warley, west midlands title…
4 July 1980
Legal mortgage
Delivered: 9 July 1980
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: 28 victoria road, wuarry bank west midlands title no wm…
1 July 1980
Memo. Of deposit
Delivered: 1 July 1980
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: Freehold property known as 7 birch terrace, netherton…
24 June 1980
Legal charge
Delivered: 24 June 1980
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: 11 & 13 crabbe street (lye) woolescote stourbridge, west…
24 June 1980
Legal charge
Delivered: 24 June 1980
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: 9 crabbe street, (lye woolescote, stourbridge, west…
9 April 1980
Memorandum of deposit
Delivered: 11 April 1980
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: F/H property - 4 blackbrook road, netherton, walby west…
6 March 1980
Legal charge
Delivered: 17 March 1980
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: 27A britannia square worcester, hereford & worcester.
6 March 1980
Mortgage
Delivered: 7 March 1980
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: F/H property 48 winnie road selly oak birmingham B29 title…
3 March 1980
Memo of deposit
Delivered: 4 March 1980
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: F/H property 37 careless green wallescote stanbridge, west…
31 January 1980
Legal charge
Delivered: 14 February 1980
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/H property 5 king st. Quarry bank dudley west midlands.
21 December 1979
Memorandum of deposit
Delivered: 3 January 1980
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: F/H property 74 adelaide street, brierley hill, west…
21 December 1979
Memorandum of deposit
Delivered: 3 January 1980
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: F/H property 49 nimmings road, halesowen, west midlands…
14 March 1978
Legal charge
Delivered: 30 March 1978
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 3 boldmere terrace, selly oak, birmingham, west midlands.
26 August 1976
Legal charge
Delivered: 3 September 1976
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 8 wallace road, selly park, birmingham.
12 March 1976
Legal charge
Delivered: 17 March 1976
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 88, exeter road, selly oak birmingham, west midlands.