About

Registered Number: 01311348
Date of Incorporation: 29/04/1977 (47 years and 2 months ago)
Company Status: Active
Registered Address: Persimmon House, Fulford, York, YO19 4FE

 

Persimmon Homes (Wessex) Ltd was registered on 29 April 1977, it has a status of "Active". The current directors of this business are listed as Allen Ross, Terence Leslie, Barrett, Antony Richard, Beckley, Wendy Mona, Fox, Brian Vernon, Goldsmith, Nicola, Viveash, Derek Leonard at Companies House. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLEN ROSS, Terence Leslie 31 October 1994 07 August 1996 1
BARRETT, Antony Richard 07 April 2003 18 December 2003 1
BECKLEY, Wendy Mona 01 March 2000 14 July 2000 1
FOX, Brian Vernon N/A 30 June 1994 1
GOLDSMITH, Nicola 20 February 1997 31 December 1999 1
VIVEASH, Derek Leonard 31 October 1994 29 November 1996 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 28 September 2020
AA - Annual Accounts 23 September 2020
CS01 - N/A 08 April 2020
AA - Annual Accounts 24 September 2019
CS01 - N/A 08 April 2019
TM01 - Termination of appointment of director 03 January 2019
AA - Annual Accounts 13 August 2018
CS01 - N/A 06 April 2018
AA - Annual Accounts 08 September 2017
CS01 - N/A 06 April 2017
TM01 - Termination of appointment of director 12 October 2016
AP01 - Appointment of director 12 October 2016
AA - Annual Accounts 18 September 2016
TM01 - Termination of appointment of director 17 May 2016
AP01 - Appointment of director 17 May 2016
AR01 - Annual Return 31 March 2016
AA - Annual Accounts 25 August 2015
AR01 - Annual Return 23 April 2015
AA - Annual Accounts 25 September 2014
CH01 - Change of particulars for director 04 July 2014
AR01 - Annual Return 20 May 2014
MR01 - N/A 25 April 2014
AA - Annual Accounts 11 September 2013
AR01 - Annual Return 10 May 2013
AP01 - Appointment of director 09 May 2013
TM01 - Termination of appointment of director 03 May 2013
CH01 - Change of particulars for director 26 October 2012
AA - Annual Accounts 25 September 2012
AR01 - Annual Return 09 May 2012
CH01 - Change of particulars for director 11 April 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 February 2012
AA - Annual Accounts 25 August 2011
AR01 - Annual Return 04 May 2011
CH01 - Change of particulars for director 08 March 2011
AA - Annual Accounts 25 September 2010
AR01 - Annual Return 13 May 2010
CH01 - Change of particulars for director 19 February 2010
AP01 - Appointment of director 13 January 2010
TM01 - Termination of appointment of director 05 January 2010
CH01 - Change of particulars for director 23 December 2009
CH01 - Change of particulars for director 22 December 2009
CH01 - Change of particulars for director 13 November 2009
CH03 - Change of particulars for secretary 12 November 2009
AA - Annual Accounts 20 October 2009
CH01 - Change of particulars for director 15 October 2009
CH01 - Change of particulars for director 15 October 2009
CH01 - Change of particulars for director 15 October 2009
288c - Notice of change of directors or secretaries or in their particulars 04 June 2009
363a - Annual Return 28 April 2009
AA - Annual Accounts 09 July 2008
288c - Notice of change of directors or secretaries or in their particulars 23 May 2008
363a - Annual Return 22 April 2008
AA - Annual Accounts 12 September 2007
288c - Notice of change of directors or secretaries or in their particulars 16 May 2007
363a - Annual Return 14 May 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 February 2007
AA - Annual Accounts 25 September 2006
363a - Annual Return 02 May 2006
288c - Notice of change of directors or secretaries or in their particulars 03 February 2006
288c - Notice of change of directors or secretaries or in their particulars 03 February 2006
AA - Annual Accounts 07 June 2005
363a - Annual Return 01 June 2005
288b - Notice of resignation of directors or secretaries 20 May 2005
AA - Annual Accounts 05 August 2004
288b - Notice of resignation of directors or secretaries 21 July 2004
363a - Annual Return 24 May 2004
288b - Notice of resignation of directors or secretaries 04 February 2004
288b - Notice of resignation of directors or secretaries 29 January 2004
288b - Notice of resignation of directors or secretaries 28 January 2004
288b - Notice of resignation of directors or secretaries 25 January 2004
288b - Notice of resignation of directors or secretaries 24 January 2004
288b - Notice of resignation of directors or secretaries 20 January 2004
AA - Annual Accounts 09 October 2003
363a - Annual Return 14 June 2003
288c - Notice of change of directors or secretaries or in their particulars 14 June 2003
288a - Notice of appointment of directors or secretaries 28 May 2003
288a - Notice of appointment of directors or secretaries 18 March 2003
288c - Notice of change of directors or secretaries or in their particulars 24 February 2003
288c - Notice of change of directors or secretaries or in their particulars 03 February 2003
288b - Notice of resignation of directors or secretaries 29 January 2003
AA - Annual Accounts 28 October 2002
288c - Notice of change of directors or secretaries or in their particulars 10 September 2002
288a - Notice of appointment of directors or secretaries 22 May 2002
288b - Notice of resignation of directors or secretaries 21 May 2002
363s - Annual Return 03 May 2002
288c - Notice of change of directors or secretaries or in their particulars 08 November 2001
395 - Particulars of a mortgage or charge 22 October 2001
AA - Annual Accounts 24 September 2001
288c - Notice of change of directors or secretaries or in their particulars 03 August 2001
288c - Notice of change of directors or secretaries or in their particulars 03 August 2001
288c - Notice of change of directors or secretaries or in their particulars 02 August 2001
288b - Notice of resignation of directors or secretaries 28 July 2001
288a - Notice of appointment of directors or secretaries 28 July 2001
RESOLUTIONS - N/A 17 July 2001
288b - Notice of resignation of directors or secretaries 08 June 2001
288a - Notice of appointment of directors or secretaries 08 June 2001
363a - Annual Return 08 May 2001
395 - Particulars of a mortgage or charge 25 April 2001
288a - Notice of appointment of directors or secretaries 12 January 2001
RESOLUTIONS - N/A 10 January 2001
395 - Particulars of a mortgage or charge 11 November 2000
395 - Particulars of a mortgage or charge 25 October 2000
288a - Notice of appointment of directors or secretaries 27 September 2000
288c - Notice of change of directors or secretaries or in their particulars 30 August 2000
288b - Notice of resignation of directors or secretaries 19 July 2000
RESOLUTIONS - N/A 27 June 2000
363a - Annual Return 11 May 2000
288a - Notice of appointment of directors or secretaries 16 April 2000
288c - Notice of change of directors or secretaries or in their particulars 14 April 2000
AA - Annual Accounts 23 March 2000
288b - Notice of resignation of directors or secretaries 10 January 2000
AA - Annual Accounts 01 November 1999
288a - Notice of appointment of directors or secretaries 21 July 1999
363a - Annual Return 07 May 1999
288b - Notice of resignation of directors or secretaries 09 March 1999
395 - Particulars of a mortgage or charge 17 February 1999
288a - Notice of appointment of directors or secretaries 18 January 1999
AA - Annual Accounts 06 October 1998
395 - Particulars of a mortgage or charge 21 September 1998
395 - Particulars of a mortgage or charge 12 June 1998
288c - Notice of change of directors or secretaries or in their particulars 09 June 1998
363s - Annual Return 06 May 1998
287 - Change in situation or address of Registered Office 10 March 1998
395 - Particulars of a mortgage or charge 07 March 1998
395 - Particulars of a mortgage or charge 15 January 1998
288c - Notice of change of directors or secretaries or in their particulars 06 January 1998
AA - Annual Accounts 30 September 1997
395 - Particulars of a mortgage or charge 05 June 1997
363a - Annual Return 04 June 1997
288c - Notice of change of directors or secretaries or in their particulars 02 June 1997
288c - Notice of change of directors or secretaries or in their particulars 02 June 1997
RESOLUTIONS - N/A 23 May 1997
RESOLUTIONS - N/A 23 May 1997
RESOLUTIONS - N/A 23 May 1997
288c - Notice of change of directors or secretaries or in their particulars 15 May 1997
288b - Notice of resignation of directors or secretaries 07 May 1997
288a - Notice of appointment of directors or secretaries 29 April 1997
288a - Notice of appointment of directors or secretaries 07 March 1997
288b - Notice of resignation of directors or secretaries 22 January 1997
288a - Notice of appointment of directors or secretaries 28 October 1996
395 - Particulars of a mortgage or charge 08 October 1996
288 - N/A 04 October 1996
395 - Particulars of a mortgage or charge 25 July 1996
363x - Annual Return 04 June 1996
288 - N/A 04 June 1996
AA - Annual Accounts 30 May 1996
RESOLUTIONS - N/A 22 May 1996
RESOLUTIONS - N/A 21 February 1996
RESOLUTIONS - N/A 11 February 1996
288 - N/A 03 August 1995
363x - Annual Return 27 April 1995
AA - Annual Accounts 27 April 1995
288 - N/A 14 January 1995
395 - Particulars of a mortgage or charge 29 December 1994
288 - N/A 04 November 1994
288 - N/A 04 November 1994
CERTNM - Change of name certificate 01 November 1994
288 - N/A 07 September 1994
288 - N/A 29 June 1994
363x - Annual Return 07 May 1994
AA - Annual Accounts 31 March 1994
288 - N/A 24 February 1994
AA - Annual Accounts 07 May 1993
363x - Annual Return 07 May 1993
288 - N/A 22 February 1993
288 - N/A 22 February 1993
AA - Annual Accounts 22 April 1992
363x - Annual Return 22 April 1992
AA - Annual Accounts 02 May 1991
363x - Annual Return 02 May 1991
AA - Annual Accounts 14 May 1990
363 - Annual Return 14 May 1990
288 - N/A 05 March 1990
AA - Annual Accounts 08 May 1989
363 - Annual Return 08 May 1989
AA - Annual Accounts 27 May 1988
363 - Annual Return 27 May 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 May 1988
288 - N/A 30 July 1987
AA - Annual Accounts 05 June 1987
363 - Annual Return 05 June 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 November 1986
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 November 1986
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 November 1986
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 November 1986
288 - N/A 10 October 1986
AA - Annual Accounts 03 May 1986
363 - Annual Return 03 May 1986
CERTNM - Change of name certificate 01 January 1981
NEWINC - New incorporation documents 29 April 1977

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 April 2014 Outstanding

N/A

First legal mortgage 01 October 2001 Outstanding

N/A

Legal charge 23 April 2001 Fully Satisfied

N/A

Legal charge 01 November 2000 Outstanding

N/A

Legal charge 17 October 2000 Outstanding

N/A

Legal charge 05 February 1999 Outstanding

N/A

First legal charge 02 September 1998 Outstanding

N/A

Legal charge 29 May 1998 Outstanding

N/A

Legal charge 23 February 1998 Fully Satisfied

N/A

Legal charge 05 January 1998 Outstanding

N/A

Legal charge 03 June 1997 Outstanding

N/A

Legal charge 03 October 1996 Outstanding

N/A

Deed of legal and equitable charge 16 July 1996 Outstanding

N/A

Legal and equitable charge 10 December 1994 Outstanding

N/A

Legal charge 23 May 1986 Fully Satisfied

N/A

Legal charge 28 March 1985 Fully Satisfied

N/A

Legal charge 13 November 1984 Fully Satisfied

N/A

Legal charge 31 May 1984 Fully Satisfied

N/A

Legal charge 09 April 1984 Fully Satisfied

N/A

Legal charge 17 February 1984 Fully Satisfied

N/A

Legal charge 20 January 1984 Fully Satisfied

N/A

Legal charge 16 January 1984 Fully Satisfied

N/A

Legal charge 18 November 1983 Fully Satisfied

N/A

Legal charge 24 October 1983 Fully Satisfied

N/A

Legal charge 29 September 1983 Fully Satisfied

N/A

Legal charge 16 September 1983 Fully Satisfied

N/A

Legal charge 09 August 1983 Fully Satisfied

N/A

Legal charge 09 August 1983 Fully Satisfied

N/A

Legal charge 09 August 1983 Fully Satisfied

N/A

Legal charge 08 April 1983 Fully Satisfied

N/A

Legal charge 31 March 1983 Fully Satisfied

N/A

Debenture 11 January 1983 Fully Satisfied

N/A

First legal charge 23 December 1982 Fully Satisfied

N/A

Second legal charge 23 December 1982 Fully Satisfied

N/A

Legal charge 02 June 1982 Fully Satisfied

N/A

Legal charge 30 April 1982 Fully Satisfied

N/A

Legal charge 11 January 1980 Fully Satisfied

N/A

Debenture 31 December 1979 Fully Satisfied

N/A

Equitable charge 26 August 1977 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.