Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CHELBURY HOMES LTD
Company Information for

CHELBURY HOMES LTD

CENTRAL SQUARE 8TH FLOOR, 29 WELLINGTON STREET, LEEDS, WEST YORKSHIRE, LS1 4DL,
Company Registration Number
02195417
Private Limited Company
In Administration
Administrative Receiver

Company Overview

About Chelbury Homes Ltd
CHELBURY HOMES LTD was founded on 1987-11-18 and has its registered office in Leeds. The organisation's status is listed as "In Administration
Administrative Receiver". Chelbury Homes Ltd is a Private Limited Company registered in United Kingdom with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
CHELBURY HOMES LTD
 
Legal Registered Office
CENTRAL SQUARE 8TH FLOOR
29 WELLINGTON STREET
LEEDS
WEST YORKSHIRE
LS1 4DL
Other companies in LS1
 
Filing Information
Company Number 02195417
Company ID Number 02195417
Date formed 1987-11-18
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Administrative Receiver
Lastest accounts 2011-07-31
Account next due 2013-04-30
Latest return 2011-11-08
Return next due 2016-11-22
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-03-08 08:33:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHELBURY HOMES LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CHELBURY HOMES LTD

Current Directors
Officer Role Date Appointed
JULIAN GEORGE MAGEE
Company Secretary 2006-08-31
CHRISTINE MARY MAGEE
Director 1991-11-08
JULIAN GEORGE MAGEE
Director 1991-11-08
Previous Officers
Officer Role Date Appointed Date Resigned
JOY LINDSEY SHEWARD
Director 2003-12-01 2007-05-30
SARA JANE BUTLER
Company Secretary 2004-11-02 2006-08-31
JULIAN GEORGE MAGEE
Company Secretary 1991-11-08 2004-11-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JULIAN GEORGE MAGEE POLYSTEEL (UK) LIMITED Company Secretary 2006-08-31 CURRENT 2005-02-02 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-08-09AM23NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1
2017-06-29AM10NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1
2017-01-102.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 30/11/2016
2016-10-14AD01REGISTERED OFFICE CHANGED ON 14/10/2016 FROM BENSON HOUSE 33 WELLINGTON STREET LEEDS WEST YORKSHIRE LS1 4JP
2016-07-042.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 31/05/2016
2016-02-252.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 30/11/2015
2015-07-172.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2015-01-092.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 30/11/2014
2014-07-042.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 31/05/2014
2013-12-312.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 30/11/2013
2013-07-112.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2013-07-042.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 31/05/2013
2013-02-282.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 29/01/2013
2012-10-09F2.18NOTICE OF DEEMED APPROVAL OF PROPOSALS
2012-09-262.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2012-08-312.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2012-08-10AD01REGISTERED OFFICE CHANGED ON 10/08/2012 FROM 35 RODNEY ROAD CHELTENHAM GLOUCESTERSHIRE GL50 1HX
2012-08-10AD01REGISTERED OFFICE CHANGED ON 10/08/2012 FROM, 35 RODNEY ROAD, CHELTENHAM, GLOUCESTERSHIRE, GL50 1HX
2012-08-072.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2012-04-30AA31/07/11 TOTAL EXEMPTION SMALL
2011-12-05LATEST SOC05/12/11 STATEMENT OF CAPITAL;GBP 500100
2011-12-05AR0108/11/11 FULL LIST
2011-04-28AA31/07/10 TOTAL EXEMPTION SMALL
2010-12-03AR0108/11/10 FULL LIST
2010-11-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 48
2010-06-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 47
2010-05-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/09
2009-12-01AR0108/11/09 FULL LIST
2009-12-01AD02SAIL ADDRESS CREATED
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN GEORGE MAGEE / 08/11/2009
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE MARY MAGEE / 08/11/2009
2009-08-20403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /SCHEDULE OF 12 CHARGES
2009-06-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08
2008-11-11363aRETURN MADE UP TO 08/11/08; FULL LIST OF MEMBERS
2008-06-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07
2007-11-14363aRETURN MADE UP TO 08/11/07; FULL LIST OF MEMBERS
2007-08-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06
2007-06-19395PARTICULARS OF MORTGAGE/CHARGE
2007-06-16395PARTICULARS OF MORTGAGE/CHARGE
2007-05-30288bDIRECTOR RESIGNED
2007-01-20AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05
2006-11-17363aRETURN MADE UP TO 08/11/06; FULL LIST OF MEMBERS
2006-11-08395PARTICULARS OF MORTGAGE/CHARGE
2006-11-07395PARTICULARS OF MORTGAGE/CHARGE
2006-11-07395PARTICULARS OF MORTGAGE/CHARGE
2006-11-07395PARTICULARS OF MORTGAGE/CHARGE
2006-11-07395PARTICULARS OF MORTGAGE/CHARGE
2006-11-07395PARTICULARS OF MORTGAGE/CHARGE
2006-11-07395PARTICULARS OF MORTGAGE/CHARGE
2006-09-11288bSECRETARY RESIGNED
2006-09-11288aNEW SECRETARY APPOINTED
2006-06-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05
2006-01-12395PARTICULARS OF MORTGAGE/CHARGE
2005-11-09363aRETURN MADE UP TO 08/11/05; FULL LIST OF MEMBERS
2005-06-03AAFULL ACCOUNTS MADE UP TO 31/07/04
2005-03-02395PARTICULARS OF MORTGAGE/CHARGE
2005-02-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-02-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-02-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-11-26363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-11-26363sRETURN MADE UP TO 08/11/04; FULL LIST OF MEMBERS
2004-11-09288bSECRETARY RESIGNED
2004-11-09288aNEW SECRETARY APPOINTED
2004-09-30287REGISTERED OFFICE CHANGED ON 30/09/04 FROM: 61 GREAT NORWOOD STREET CHELTENHAM GLOUCESTERSHIRE GL50 2BQ
2004-09-30287REGISTERED OFFICE CHANGED ON 30/09/04 FROM: 61 GREAT NORWOOD STREET, CHELTENHAM, GLOUCESTERSHIRE GL50 2BQ
2004-09-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-09-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-09-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-09-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-09-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-09-15AAFULL ACCOUNTS MADE UP TO 31/07/03
2004-06-17395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to CHELBURY HOMES LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Administrators2012-08-06
Fines / Sanctions
No fines or sanctions have been issued against CHELBURY HOMES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 48
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 41
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2010-11-27 Outstanding HSBC BANK PLC
DEBENTURE 2010-06-09 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2007-06-19 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2006-11-07 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2006-11-07 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2006-11-07 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2006-11-07 Outstanding HSBC BANK PLC
LEGAL CHARGE 2003-10-28 Satisfied SAVILE CONSTRUCTION LIMITED
LEGAL CHARGE 2003-10-14 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2003-04-10 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL MORTGAGE 2002-10-11 Satisfied YORKSHIRE BANK PLC
LEGAL MORTGAGE 2002-10-10 Satisfied YORKSHIRE BANK PLC
LEGAL MORTGAGE 2002-01-07 Satisfied YORKSHIRE BANK PLC
DEBENTURE 2001-11-27 Satisfied YORKSHIRE BANK PLC
LEGAL CHARGE 2001-06-26 Satisfied P & D BUILDERS LIMITED
LEGAL CHARGE 2001-06-26 Satisfied P & D BUILDERS LIMITED
LEGAL CHARGE 2000-09-08 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
DEBENTURE 2000-09-08 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
DEBENTURE 2000-07-27 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1999-02-04 Satisfied BARCLAYS BANK PLC
DEBENTURE 1998-06-11 Satisfied MIDLAND BANK PLC
LEGAL MORTGAGE 1998-06-10 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1998-02-27 Satisfied GRANVILLE BANK LIMITED
FLOATING CHARGE 1998-01-16 Satisfied GRANVILLE BANK LIMITED
LEGAL CHARGE 1998-01-16 Satisfied GRANVILLE BANK LIMITED
LEGAL CHARGE 1997-10-31 Satisfied GRANVILLE BANK LIMITED
FLOATING CHARGE 1997-10-31 Satisfied GRANVILLE BANK LIMITED
FLOATING CHARGE 1997-07-23 Satisfied GRANVILLE BANK LIMITED
LEGAL CHARGE 1997-07-23 Satisfied GRANVILLE BANK LIMITED
LEGAL CHARGE 1996-04-04 Satisfied GRANVILLE BANK LIMITED
FLOATING CHARGE 1996-04-04 Satisfied GRANVILLE BANK LIMITED
LEGAL CHARGE 1993-03-01 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1993-03-01 Satisfied LLOYDS BANK PLC
SECOND LEGAL CHARGE 1990-07-05 Satisfied CHRISTINE MARY MAGEE.
LEGAL CHARGE 1989-06-21 Satisfied LLOYDS BANK PLC
LEGAL MORTGAGE 1989-05-16 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1988-12-07 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2011-07-31
Annual Accounts
2010-07-31
Annual Accounts
2009-07-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CHELBURY HOMES LTD

Intangible Assets
Patents
We have not found any records of CHELBURY HOMES LTD registering or being granted any patents
Domain Names

CHELBURY HOMES LTD owns 1 domain names.

chelbury.co.uk  

Trademarks
We have not found any records of CHELBURY HOMES LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHELBURY HOMES LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as CHELBURY HOMES LTD are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where CHELBURY HOMES LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Administrators
Defending partyCHELBURY HOMES LIMITEDEvent Date2012-07-30
In the Bristol District Registry case number 818 Ross David Connock and Robert Nicholas Lewis (IP Nos 9039 and 9277 ) both of PricewaterhouseCoopers LLP , 31 Great George Street, Bristol BS1 5QD :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHELBURY HOMES LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CHELBURY HOMES LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.