CROWTHER HOMES (NAT.W) LIMITED
YORK CROWTHER HOMES (CO-OP) LIMITED

Hellopages » North Yorkshire » York » YO19 4FE

Company number 03051587
Status Active
Incorporation Date 1 May 1995
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 ninety-nine events have happened. The last three records are Confirmation statement made on 10 May 2017 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 CROWTHER HOMES (NAT.W) LIMITED are www.crowtherhomesnatw.co.uk, and www.crowther-homes-nat-w.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and five 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.Crowther Homes Nat W Limited is a Private Limited Company. The company registration number is 03051587. Crowther Homes Nat W Limited has been working since 01 May 1995. The present status of the company is Active. The registered address of Crowther Homes Nat W 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 HENNEBERRY, Philip has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BARKER, Trevor 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 MIDDLEBROOK, Gary has been resigned. Director ROBINSON, David Roger Keith has been resigned. Director WHITE, John has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
DAVISON, Tracy Lazelle
Appointed Date: 04 June 2003

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: 04 June 2003
64 years old

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

Resigned Directors

Secretary
HENNEBERRY, Philip
Resigned: 04 June 2003
Appointed Date: 26 May 1995

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 26 May 1995
Appointed Date: 01 May 1995

Director
BARKER, Trevor
Resigned: 17 December 1997
Appointed Date: 26 May 1995
90 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: 04 June 2003
69 years old

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

Director
MIDDLEBROOK, Gary
Resigned: 04 June 2003
Appointed Date: 26 May 1995
70 years old

Director
ROBINSON, David Roger Keith
Resigned: 04 June 2003
Appointed Date: 26 May 1995
71 years old

Director
WHITE, John
Resigned: 31 December 2009
Appointed Date: 04 June 2003
74 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 26 May 1995
Appointed Date: 01 May 1995

Persons With Significant Control

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

CROWTHER HOMES (NAT.W) LIMITED Events

11 May 2017
Confirmation statement made on 10 May 2017 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
01 Jun 2016
Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 2

...
... and 89 more events
27 Jun 1995
New secretary appointed
27 Jun 1995
Secretary resigned;new director appointed
27 Jun 1995
Registered office changed on 27/06/95 from: 1 mitchell lane bristol BS1 6BU
27 Jun 1995
Director resigned;new director appointed
01 May 1995
Incorporation

CROWTHER HOMES (NAT.W) LIMITED Charges

9 July 2002
Legal charge
Delivered: 10 July 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The property k/a raf carlisle kingsmoor carlisle cumbria…
21 March 2000
Legal mortgage
Delivered: 23 March 2000
Status: Satisfied on 7 February 2003
Persons entitled: National Westminster Bank PLC
Description: Land at rating lane barrow in furness cumbria goodwill of…
10 September 1999
Mortgage debenture
Delivered: 14 September 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
2 July 1997
Legal charge
Delivered: 4 July 1997
Status: Satisfied on 22 October 1999
Persons entitled: The Co-Operative Bank PLC
Description: Salford bridge mill sun street clitheroe.
13 October 1995
Debenture
Delivered: 14 October 1995
Status: Satisfied on 22 October 1999
Persons entitled: The Co-Operative Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…
13 October 1995
Legal charge
Delivered: 14 October 1995
Status: Satisfied on 22 October 1999
Persons entitled: The Co-Operative Bank PLC
Description: Clifton house farm t/n-LA757353. And all fixtures and all…