Company NameKaberry Homes Limited
DirectorPeter Archdale Gray
Company StatusActive
Company Number00479502
CategoryPrivate Limited Company
Incorporation Date14 March 1950(74 years, 2 months ago)
Previous Names3

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NamePeter Archdale Gray
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed28 December 1991(41 years, 9 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director And Driver
Country of ResidenceEngland
Correspondence Address413 Holcombe Road
Greenmount
Bury
Lancashire
BL8 4AS
Director NameMr Anthony Russell Kaberry
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(41 years, 9 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 21 December 1992)
RoleArchitect
Correspondence Address843 Bury Road
Rochdale
Lancashire
OL11 4AA
Director NameMr David Thomas Kaberry
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(41 years, 9 months after company formation)
Appointment Duration17 years, 11 months (resigned 10 December 2009)
RoleBuilding Contractor  And Develo
Country of ResidenceUnited Kingdom
Correspondence Address8 Grenfell Road
Didsbury
Manchester
Lancashire
M20 6TQ
Secretary NameMr David Thomas Kaberry
NationalityBritish
StatusResigned
Appointed03 December 1992(42 years, 9 months after company formation)
Appointment Duration17 years (resigned 10 December 2009)
RoleBuilding Contractor  And Develo
Country of ResidenceUnited Kingdom
Correspondence Address8 Grenfell Road
Didsbury
Manchester
Lancashire
M20 6TQ

Contact

Websitekaberry.co.uk

Location

Registered AddressChichester House
2 Chichester Street
Rochdale
Lancashire
OL16 2AX
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardCentral Rochdale
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1.1k at £1Kaberry Construction LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2,513

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return12 January 2024 (3 months, 2 weeks ago)
Next Return Due26 January 2025 (9 months from now)

Charges

30 September 1999Delivered on: 18 October 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 16 norden road bamford rochdale lancashire t/no.GM259875.
Outstanding
30 September 1999Delivered on: 19 October 1999
Persons entitled: David Thomas Kaberry,Peter Archdale Gray,Freida Gray and Brett Robinson

Classification: Second legal charge
Secured details: £600,000.00 due from the company to the chargee.
Particulars: Former knowl view school and caretakers cottage at norden rd,bamford,rochdale; t/nos GM794606 and GM787724.
Outstanding
25 September 1998Delivered on: 1 October 1998
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
4 September 1998Delivered on: 14 September 1998
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The former knowl view school norden road bamford rochdale greater manchester.
Outstanding
27 November 1962Delivered on: 30 November 1962
Persons entitled: Martin's Bank LTD

Classification: Legal mortgage
Secured details: All moneys due etc.
Particulars: Boo hole, sandpit, meywood. Together with fixed and moveable plant machinery fixtures implements and utensils.
Outstanding

Filing History

12 January 2024Confirmation statement made on 12 January 2024 with no updates (3 pages)
14 June 2023Accounts for a dormant company made up to 30 September 2022 (6 pages)
1 February 2023Confirmation statement made on 11 January 2023 with no updates (3 pages)
30 June 2022Accounts for a dormant company made up to 30 September 2021 (6 pages)
24 January 2022Confirmation statement made on 11 January 2022 with no updates (3 pages)
10 June 2021Accounts for a dormant company made up to 30 September 2020 (6 pages)
21 January 2021Confirmation statement made on 11 January 2021 with no updates (3 pages)
30 September 2020Accounts for a dormant company made up to 30 September 2019 (6 pages)
24 January 2020Confirmation statement made on 11 January 2020 with no updates (3 pages)
28 June 2019Accounts for a dormant company made up to 30 September 2018 (6 pages)
7 May 2019Registered office address changed from 53 York Street Heywood Lancashire OL10 4NR to Chichester House 2 Chichester Street Rochdale Lancashire OL16 2AX on 7 May 2019 (1 page)
2 January 2019Confirmation statement made on 28 December 2018 with no updates (3 pages)
18 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
11 January 2018Confirmation statement made on 28 December 2017 with no updates (3 pages)
23 June 2017Micro company accounts made up to 30 September 2016 (1 page)
23 June 2017Micro company accounts made up to 30 September 2016 (1 page)
3 January 2017Confirmation statement made on 28 December 2016 with updates (5 pages)
3 January 2017Confirmation statement made on 28 December 2016 with updates (5 pages)
27 June 2016Micro company accounts made up to 30 September 2015 (1 page)
27 June 2016Micro company accounts made up to 30 September 2015 (1 page)
4 January 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 1,100
(3 pages)
4 January 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 1,100
(3 pages)
19 June 2015Micro company accounts made up to 30 September 2014 (1 page)
19 June 2015Micro company accounts made up to 30 September 2014 (1 page)
5 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1,100
(3 pages)
5 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1,100
(3 pages)
27 May 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
27 May 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
9 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 1,100
(3 pages)
9 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 1,100
(3 pages)
14 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
14 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
23 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (3 pages)
23 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (3 pages)
18 April 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
18 April 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
12 January 2012Annual return made up to 28 December 2011 with a full list of shareholders (3 pages)
12 January 2012Annual return made up to 28 December 2011 with a full list of shareholders (3 pages)
24 March 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
24 March 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
5 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (3 pages)
5 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (3 pages)
10 February 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
10 February 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
20 January 2010Termination of appointment of David Kaberry as a director (1 page)
20 January 2010Termination of appointment of David Kaberry as a secretary (1 page)
20 January 2010Termination of appointment of David Kaberry as a director (1 page)
20 January 2010Termination of appointment of David Kaberry as a secretary (1 page)
14 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (5 pages)
14 January 2010Director's details changed for Peter Archdale Gray on 28 December 2009 (2 pages)
14 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (5 pages)
14 January 2010Director's details changed for Peter Archdale Gray on 28 December 2009 (2 pages)
14 July 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
14 July 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
25 March 2009Registered office changed on 25/03/2009 from boo hole bury new road heywood lancashire OL10 3JY (1 page)
25 March 2009Return made up to 28/12/08; full list of members (3 pages)
25 March 2009Registered office changed on 25/03/2009 from boo hole bury new road heywood lancashire OL10 3JY (1 page)
25 March 2009Return made up to 28/12/08; full list of members (3 pages)
11 December 2008Return made up to 28/12/07; full list of members (3 pages)
11 December 2008Return made up to 28/12/07; full list of members (3 pages)
29 January 2008Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 January 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
29 January 2008Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 January 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
22 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
22 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
24 January 2007Return made up to 28/12/06; full list of members (5 pages)
24 January 2007Director's particulars changed (1 page)
24 January 2007Return made up to 28/12/06; full list of members (5 pages)
24 January 2007Director's particulars changed (1 page)
8 May 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
8 May 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
11 January 2006Return made up to 28/12/05; full list of members (5 pages)
11 January 2006Return made up to 28/12/05; full list of members (5 pages)
30 March 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
30 March 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
2 February 2005Return made up to 28/12/04; full list of members (5 pages)
2 February 2005Return made up to 28/12/04; full list of members (5 pages)
15 June 2004Accounts for a small company made up to 30 September 2003 (6 pages)
15 June 2004Accounts for a small company made up to 30 September 2003 (6 pages)
19 May 2004Return made up to 28/12/03; full list of members (5 pages)
19 May 2004Return made up to 28/12/02; full list of members (5 pages)
19 May 2004Return made up to 28/12/02; full list of members (5 pages)
19 May 2004Return made up to 28/12/03; full list of members (5 pages)
23 July 2003Accounts for a small company made up to 30 September 2002 (5 pages)
23 July 2003Accounts for a small company made up to 30 September 2002 (5 pages)
23 July 2002Secretary's particulars changed;director's particulars changed (1 page)
23 July 2002Secretary's particulars changed;director's particulars changed (1 page)
19 July 2002Accounts for a small company made up to 30 September 2001 (6 pages)
19 July 2002Accounts for a small company made up to 30 September 2001 (6 pages)
27 February 2002Return made up to 28/12/01; full list of members (6 pages)
27 February 2002Return made up to 28/12/01; full list of members (6 pages)
19 July 2001Accounts for a small company made up to 30 September 2000 (6 pages)
19 July 2001Accounts for a small company made up to 30 September 2000 (6 pages)
22 January 2001Return made up to 28/12/00; full list of members (5 pages)
22 January 2001Return made up to 28/12/00; full list of members (5 pages)
19 July 2000Accounts for a small company made up to 30 September 1999 (7 pages)
19 July 2000Accounts for a small company made up to 30 September 1999 (7 pages)
13 July 2000Company name changed thomas kaberry & sons LIMITED\certificate issued on 14/07/00 (2 pages)
13 July 2000Company name changed thomas kaberry & sons LIMITED\certificate issued on 14/07/00 (2 pages)
7 February 2000Return made up to 28/12/99; full list of members (6 pages)
7 February 2000Return made up to 28/12/99; full list of members (6 pages)
19 October 1999Particulars of mortgage/charge (4 pages)
19 October 1999Particulars of mortgage/charge (4 pages)
18 October 1999Particulars of mortgage/charge (3 pages)
18 October 1999Particulars of mortgage/charge (3 pages)
19 July 1999Accounts for a small company made up to 30 September 1998 (7 pages)
19 July 1999Accounts for a small company made up to 30 September 1998 (7 pages)
12 February 1999Return made up to 28/12/98; full list of members (6 pages)
12 February 1999Return made up to 28/12/98; full list of members (6 pages)
1 October 1998Particulars of mortgage/charge (3 pages)
1 October 1998Particulars of mortgage/charge (3 pages)
14 September 1998Particulars of mortgage/charge (3 pages)
14 September 1998Particulars of mortgage/charge (3 pages)
18 March 1998Declaration of assistance for shares acquisition (5 pages)
18 March 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(26 pages)
18 March 1998Declaration of assistance for shares acquisition (5 pages)
18 March 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(26 pages)
27 January 1998Accounts for a small company made up to 30 September 1997 (8 pages)
27 January 1998Accounts for a small company made up to 30 September 1997 (8 pages)
15 January 1998Return made up to 28/12/97; full list of members (6 pages)
15 January 1998Return made up to 28/12/97; full list of members (6 pages)
15 January 1998Secretary's particulars changed (1 page)
15 January 1998Secretary's particulars changed (1 page)
25 February 1997Accounts for a small company made up to 30 September 1996 (7 pages)
25 February 1997Accounts for a small company made up to 30 September 1996 (7 pages)
28 January 1997Return made up to 28/12/96; full list of members (6 pages)
28 January 1997Return made up to 28/12/96; full list of members (6 pages)
24 April 1996Accounts for a small company made up to 30 September 1995 (7 pages)
24 April 1996Accounts for a small company made up to 30 September 1995 (7 pages)
10 January 1996Return made up to 28/12/95; full list of members (7 pages)
10 January 1996Return made up to 28/12/95; full list of members (7 pages)
27 January 1995Accounts for a small company made up to 30 September 1994 (7 pages)
27 January 1995Accounts for a small company made up to 30 September 1994 (7 pages)
8 January 1995Return made up to 28/12/94; full list of members (7 pages)
8 January 1995Return made up to 28/12/94; full list of members (7 pages)
5 August 1994Accounts for a small company made up to 30 September 1993 (8 pages)
5 August 1994Accounts for a small company made up to 30 September 1993 (8 pages)
10 May 1994Return made up to 28/12/93; full list of members (7 pages)
10 May 1994Return made up to 28/12/93; full list of members (7 pages)
2 July 1993Accounts for a small company made up to 30 September 1992 (7 pages)
2 July 1993Accounts for a small company made up to 30 September 1992 (7 pages)
19 March 1993Company name changed oak realisations LIMITED\certificate issued on 22/03/93 (2 pages)
19 March 1993Company name changed oak realisations LIMITED\certificate issued on 22/03/93 (2 pages)
12 February 1993£ ic 2000/1100 31/12/92 £ sr 900@1=900 (1 page)
12 February 1993£ ic 2000/1100 31/12/92 £ sr 900@1=900 (1 page)
26 January 1993Company name changed thomas kaberry and sons LIMITED\certificate issued on 27/01/93 (2 pages)
26 January 1993Company name changed thomas kaberry and sons LIMITED\certificate issued on 27/01/93 (2 pages)
5 January 1993Director resigned (2 pages)
5 January 1993Director resigned (2 pages)
14 December 1992Return made up to 28/12/92; full list of members
  • 363(287) ‐ Registered office changed on 14/12/92
(6 pages)
14 December 1992Return made up to 28/12/92; full list of members
  • 363(287) ‐ Registered office changed on 14/12/92
(6 pages)
21 September 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
21 September 1992Memorandum and Articles of Association (5 pages)
21 September 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
21 September 1992Memorandum and Articles of Association (5 pages)
4 June 1992Accounts for a small company made up to 30 September 1991 (6 pages)
4 June 1992Accounts for a small company made up to 30 September 1991 (6 pages)
5 January 1992Return made up to 28/12/91; full list of members (8 pages)
5 January 1992Return made up to 28/12/91; full list of members (8 pages)
25 March 1991Return made up to 28/12/90; full list of members (7 pages)
25 March 1991Return made up to 28/12/90; full list of members (7 pages)
25 March 1991Accounts for a small company made up to 31 March 1990 (3 pages)
25 March 1991Accounts for a small company made up to 31 March 1990 (3 pages)
24 January 1990Return made up to 30/12/89; full list of members (4 pages)
24 January 1990Accounts for a small company made up to 31 March 1989 (3 pages)
24 January 1990Return made up to 30/12/89; full list of members (4 pages)
24 January 1990Accounts for a small company made up to 31 March 1989 (3 pages)
8 February 1989Accounts for a small company made up to 31 March 1988 (2 pages)
8 February 1989Accounts for a small company made up to 31 March 1988 (2 pages)
8 February 1989Return made up to 29/12/88; no change of members (4 pages)
8 February 1989Return made up to 29/12/88; no change of members (4 pages)
8 February 1988Return made up to 13/01/88; no change of members (4 pages)
8 February 1988Accounts for a small company made up to 31 March 1987 (2 pages)
8 February 1988Accounts for a small company made up to 31 March 1987 (2 pages)
8 February 1988Return made up to 13/01/88; no change of members (4 pages)
17 February 1987Return made up to 14/01/87; full list of members (4 pages)
17 February 1987Return made up to 14/01/87; full list of members (4 pages)
30 January 1987Accounts for a small company made up to 31 March 1986 (2 pages)
30 January 1987Accounts for a small company made up to 31 March 1986 (2 pages)
14 March 1950Incorporation (14 pages)
14 March 1950Incorporation (14 pages)