BEAZER HOMES DONCASTER LIMITED
YORK

Hellopages » North Yorkshire » York » YO19 4FE

Company number 00967820
Status Active
Incorporation Date 8 December 1969
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 two hundred and one events have happened. The last three records are Confirmation statement made on 1 October 2016 with updates; Termination of appointment of Gerald Neil Francis as a director on 30 September 2016; Appointment of Mr Richard Paul Stenhouse as a director on 30 September 2016. The most likely internet sites of BEAZER HOMES DONCASTER LIMITED are www.beazerhomesdoncaster.co.uk, and www.beazer-homes-doncaster.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-five years and ten 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 Doncaster Limited is a Private Limited Company. The company registration number is 00967820. Beazer Homes Doncaster Limited has been working since 08 December 1969. The present status of the company is Active. The registered address of Beazer Homes Doncaster 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 ARMSTRONG, Brian has been resigned. Secretary RUSSON, Gary has been resigned. Director AUGUSTUS, Iain Ralph has been resigned. Director CALVERT, Andrew Richard John has been resigned. Director DYMOTT, Stephen John has been resigned. Director FARLEY, Michael Peter has been resigned. Director FRANCIS, Gerald Neil has been resigned. Director GREENAWAY, Nigel Peter has been resigned. Director GREWER, Geoffrey has been resigned. Director GUEST, Robin Martin has been resigned. Director LIGHT, Brian has been resigned. Director LOW, John David has been resigned. Director LUSCOMBE, Michael has been resigned. Director MACFARLANE, Robert Longmuir has been resigned. Director MILLER, Joy Elizabeth has been resigned. Director MURRAY, Stephen has been resigned. Director RUSSON, Gary has been resigned. Director SAYERS, Steven John has been resigned. Director SMITH, David John has been resigned. Director SMITH, David John has been resigned. Director SMITH, John Michael has been resigned. Director SMITH, John Michael 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
54 years old

Resigned Directors

Secretary
ARMSTRONG, Brian
Resigned: 22 October 2001
Appointed Date: 30 June 1997

Secretary
ARMSTRONG, Brian
Resigned: 01 August 1996

Secretary
RUSSON, Gary
Resigned: 30 June 1997
Appointed Date: 01 August 1996

Director
AUGUSTUS, Iain Ralph
Resigned: 16 April 1993
Appointed Date: 12 November 1992
80 years old

Director
CALVERT, Andrew Richard John
Resigned: 27 August 1998
Appointed Date: 30 June 1997
74 years old

Director
DYMOTT, Stephen John
Resigned: 08 October 1993
77 years old

Director
FARLEY, Michael Peter
Resigned: 18 April 2013
Appointed Date: 01 January 2010
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
GREWER, Geoffrey
Resigned: 01 May 2002
Appointed Date: 19 March 2001
83 years old

Director
GUEST, Robin Martin
Resigned: 01 February 1995
78 years old

Director
LIGHT, Brian
Resigned: 30 June 1997
Appointed Date: 01 February 1997
75 years old

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

Director
LUSCOMBE, Michael
Resigned: 24 December 1996
Appointed Date: 13 March 1995
75 years old

Director
MACFARLANE, Robert Longmuir
Resigned: 17 November 1993
84 years old

Director
MILLER, Joy Elizabeth
Resigned: 30 June 1997
Appointed Date: 01 August 1996
77 years old

Director
MURRAY, Stephen
Resigned: 01 November 1999
68 years old

Director
RUSSON, Gary
Resigned: 30 June 1997
Appointed Date: 01 January 1995
68 years old

Director
SAYERS, Steven John
Resigned: 01 September 1995
Appointed Date: 09 June 1993
71 years old

Director
SMITH, David John
Resigned: 19 March 2001
Appointed Date: 27 August 1998
67 years old

Director
SMITH, David John
Resigned: 01 October 1994
Appointed Date: 10 February 1994
67 years old

Director
SMITH, John Michael
Resigned: 30 June 1997
79 years old

Director
SMITH, John Michael
Resigned: 25 March 1994
79 years old

Director
WEBB, Dennis Michael
Resigned: 28 October 1999
85 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 DONCASTER LIMITED Events

13 Oct 2016
Confirmation statement made on 1 October 2016 with updates
12 Oct 2016
Termination of appointment of Gerald Neil Francis as a director on 30 September 2016
12 Oct 2016
Appointment of Mr Richard Paul Stenhouse 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 191 more events
24 Sep 1986
Registered office changed on 24/09/86 from: whelmar house doncaster rd edenthorpe doncaster.

09 Sep 1986
Gazettable document

09 Sep 1986
Company name changed whelmar (yorkshire) LIMITED\certificate issued on 09/09/86

05 Sep 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

27 Jun 1986
Full accounts made up to 30 March 1986

BEAZER HOMES DONCASTER LIMITED Charges

1 October 1993
Legal charge
Delivered: 12 October 1993
Status: Satisfied on 13 October 1994
Persons entitled: Oulton Drive Residential Estate Limited
Description: Sites of former dwellinghouses no's 41, 43, 45 & 47 oulton…
23 February 1993
Legal charge
Delivered: 11 March 1993
Status: Satisfied on 7 October 1993
Persons entitled: Yorkshire Metropolitan Housing Association Limited
Description: 2 plots land at thorpe gardens middleton leeds.
30 July 1991
Legal charge
Delivered: 2 August 1991
Status: Satisfied on 22 January 1992
Persons entitled: Barratt Leeds Limited
Description: Land lying to the west of gleneagles way fixby huddersfield…
19 October 1990
Legal charge
Delivered: 2 November 1990
Status: Satisfied on 10 January 1991
Persons entitled: John Dobson & Son (Carlton) Limited
Description: F/H land at leadwell lane rothwell leeds.
27 May 1987
Legal charge pursuant to an order of court dated 17.9.87
Delivered: 17 September 1987
Status: Satisfied on 28 July 1990
Persons entitled: James Capel Bankers Limited
Description: Plots 1 and 2 the anchorage hull. Plot 3 chantreys croft…
3 November 1980
Mortgage
Delivered: 4 November 1980
Status: Outstanding
Persons entitled: Trustees for Roman Catholic Purposes Registered
Description: 43.89 acres or thereabouts of land at cookridge, leeds…