BEAZER HOMES BRISTOL LIMITED
YORK

Hellopages » North Yorkshire » York » YO19 4FE
Company number 00652251
Status Active
Incorporation Date 11 March 1960
Company Type Private Limited Company
Address PERSIMMON HOUSE, FULFORD, YORK, YO19 4FE
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and ninety-six events have happened. The last three records are Confirmation statement made on 1 October 2016 with updates; Appointment of Mr Richard Paul Stenhouse as a director on 30 September 2016; Termination of appointment of Gerald Neil Francis as a director on 30 September 2016. The most likely internet sites of BEAZER HOMES BRISTOL LIMITED are www.beazerhomesbristol.co.uk, and www.beazer-homes-bristol.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-five years and eleven months. The distance to to Poppleton Rail Station is 5.1 miles; to Ulleskelf Rail Station is 7.6 miles; to Selby Rail Station is 9.5 miles; to Wressle Rail Station is 11.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Beazer Homes Bristol Limited is a Private Limited Company. The company registration number is 00652251. Beazer Homes Bristol Limited has been working since 11 March 1960. The present status of the company is Active. The registered address of Beazer Homes Bristol Limited is Persimmon House Fulford York Yo19 4fe. . DAVISON, Tracy Lazelle is a Secretary of the company. FAIRBURN, Jeffrey is a Director of the company. JENKINSON, David is a Director of the company. KILLORAN, Michael Hugh is a Director of the company. STENHOUSE, Richard Paul is a Director of the company. Secretary ARMSTRONG, Brian has been resigned. Secretary BISHOP, Roger David has been resigned. Director BISHOP, Roger David has been resigned. Director CALVERT, Andrew Richard John has been resigned. Director CLEWETT, Paul Douglas has been resigned. Director FARLEY, Michael Peter has been resigned. Director FERNANDEZ, Peter John has been resigned. Director FRANCIS, Gerald Neil has been resigned. Director GREENAWAY, Nigel Peter has been resigned. Director GREGORY, Richard Alan has been resigned. Director GREWER, Geoffrey has been resigned. Director JACKSON, Christopher Frederick has been resigned. Director JONES, Robert Gareth has been resigned. Director LOW, John David has been resigned. Director MORRIS, Robert Henry Heward has been resigned. Director PEPPERDINE, Keith David has been resigned. Director PRIEST, David Norman has been resigned. Director SMITH, David John has been resigned. Director SMITH, David John has been resigned. Director THOMAS, Richard William has been resigned. Director UNDERWOOD, Brian Malcolm has been resigned. Director WEBB, Dennis Michael has been resigned. Director WHITE, John has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
DAVISON, Tracy Lazelle
Appointed Date: 22 October 2001

Director
FAIRBURN, Jeffrey
Appointed Date: 01 January 2010
59 years old

Director
JENKINSON, David
Appointed Date: 01 May 2016
58 years old

Director
KILLORAN, Michael Hugh
Appointed Date: 19 March 2001
64 years old

Director
STENHOUSE, Richard Paul
Appointed Date: 30 September 2016
55 years old

Resigned Directors

Secretary
ARMSTRONG, Brian
Resigned: 22 October 2001
Appointed Date: 08 June 1998

Secretary
BISHOP, Roger David
Resigned: 08 June 1998

Director
BISHOP, Roger David
Resigned: 08 June 1998
84 years old

Director
CALVERT, Andrew Richard John
Resigned: 27 August 1998
Appointed Date: 08 June 1998
74 years old

Director
CLEWETT, Paul Douglas
Resigned: 08 November 1995
Appointed Date: 01 September 1994
80 years old

Director
FARLEY, Michael Peter
Resigned: 18 April 2013
Appointed Date: 01 January 2010
72 years old

Director
FERNANDEZ, Peter John
Resigned: 08 June 1998
Appointed Date: 21 October 1996
72 years old

Director
FRANCIS, Gerald Neil
Resigned: 30 September 2016
Appointed Date: 01 May 2002
69 years old

Director
GREENAWAY, Nigel Peter
Resigned: 30 April 2016
Appointed Date: 18 April 2013
65 years old

Director
GREGORY, Richard Alan
Resigned: 08 June 1998
79 years old

Director
GREWER, Geoffrey
Resigned: 01 May 2002
Appointed Date: 19 March 2001
83 years old

Director
JACKSON, Christopher Frederick
Resigned: 09 January 1994
77 years old

Director
JONES, Robert Gareth
Resigned: 08 June 1998
75 years old

Director
LOW, John David
Resigned: 01 June 2001
Appointed Date: 28 October 1999
81 years old

Director
MORRIS, Robert Henry Heward
Resigned: 05 April 1994
84 years old

Director
PEPPERDINE, Keith David
Resigned: 08 May 1995
67 years old

Director
PRIEST, David Norman
Resigned: 08 June 1998
Appointed Date: 05 April 1994
78 years old

Director
SMITH, David John
Resigned: 19 March 2001
Appointed Date: 02 November 1995
67 years old

Director
SMITH, David John
Resigned: 25 March 1994
Appointed Date: 10 February 1994
67 years old

Director
THOMAS, Richard William
Resigned: 30 September 1995
85 years old

Director
UNDERWOOD, Brian Malcolm
Resigned: 16 August 1993
78 years old

Director
WEBB, Dennis Michael
Resigned: 28 October 1999
86 years old

Director
WHITE, John
Resigned: 31 December 2009
Appointed Date: 05 June 2001
74 years old

Persons With Significant Control

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

BEAZER HOMES BRISTOL LIMITED Events

13 Oct 2016
Confirmation statement made on 1 October 2016 with updates
12 Oct 2016
Appointment of Mr Richard Paul Stenhouse as a director on 30 September 2016
12 Oct 2016
Termination of appointment of Gerald Neil Francis as a director on 30 September 2016
17 Sep 2016
Accounts for a dormant company made up to 31 December 2015
17 May 2016
Termination of appointment of Nigel Peter Greenaway as a director on 30 April 2016
...
... and 186 more events
07 May 1987
Declaration of satisfaction of mortgage/charge

20 Feb 1987
Full accounts made up to 30 June 1986

20 Feb 1987
Return made up to 10/12/86; full list of members

20 Aug 1986
Company name changed trenleigh homebuild LIMITED\certificate issued on 20/08/86

01 Aug 1986
Director resigned

BEAZER HOMES BRISTOL LIMITED Charges

18 March 1998
Legal charge
Delivered: 20 March 1998
Status: Outstanding
Persons entitled: The Welsh Developmemt AGENCY9AS Agent for the Secretary of State for WALES0
Description: Land k/a old blaenafon road brynmawr t/no;-WA789327.
13 January 1997
Legal mortgage
Delivered: 21 January 1997
Status: Outstanding
Persons entitled: Brian Sidney Parsons
Description: Land on the south east of emersons green lane emersons…
15 November 1995
Legal charge
Delivered: 5 December 1995
Status: Outstanding
Persons entitled: Emersons Green Village Limited
Description: Land at emersons green bristol avon. See the mortgage…
13 August 1991
Legal charge
Delivered: 15 August 1991
Status: Satisfied on 30 September 1994
Persons entitled: Godfrey William Jones Owen Jones The Trustees of the Estate of P F Jones
Description: Part of land k/a three fields, highfield caerwent, gwent.
3 July 1989
Legal charge
Delivered: 12 July 1989
Status: Satisfied on 27 March 1991
Persons entitled: Brian John Griffin Susan Janet Griffin.
Description: Land adjacent to river banwell st googes…
3 July 1989
Legal charge
Delivered: 12 July 1989
Status: Satisfied on 27 March 1991
Persons entitled: Jeremy Patrick Griffin Andrew Nicholas Griffin Dominic Rupert Griffin.
Description: Land adjoining the river banwell at st. Georges…
3 July 1989
Mortgage
Delivered: 12 July 1989
Status: Satisfied on 27 March 1991
Persons entitled: Westbury Homes (Holding) Limited.
Description: Its share in the net proceeds of sale and the net rents &…
22 January 1988
Charge
Delivered: 26 October 1995
Status: Outstanding
Persons entitled: Electricity Supply Nominees Limited
Description: Land registered at land registry under AV33659 and AV155586…
20 July 1984
Mortgage debenture
Delivered: 2 August 1984
Status: Satisfied on 7 May 1987
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 April 1984
Legal charge
Delivered: 14 May 1984
Status: Satisfied on 5 September 1991
Persons entitled: A. Gibbs Securities Limited
Description: 1) f/H. Property - plots, 19, 48 48, 49 and 50 mountain…