Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > REALISATION 1237 LIMITED
Company Information for

REALISATION 1237 LIMITED

10 BRIDGE STREET, NORTHAMPTON, NN1 1NW,
Company Registration Number
03425284
Private Limited Company
Live but Receiver Manager on at least one charge

Company Overview

About Realisation 1237 Ltd
REALISATION 1237 LIMITED was founded on 1997-08-27 and has its registered office in Northampton. The organisation's status is listed as "Live but Receiver Manager on at least one charge". Realisation 1237 Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
REALISATION 1237 LIMITED
 
Legal Registered Office
10 BRIDGE STREET
NORTHAMPTON
NN1 1NW
Other companies in NN6
 
Previous Names
BARRY HOWARD HOMES LIMITED09/05/2016
Filing Information
Company Number 03425284
Company ID Number 03425284
Date formed 1997-08-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Live but Receiver Manager on at least one charge
Lastest accounts 30/06/2009
Account next due 31/03/2011
Latest return 27/08/2010
Return next due 24/09/2011
Type of accounts FULL
Last Datalog update: 2022-01-06 19:40:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for REALISATION 1237 LIMITED
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 REALISATION 1237 LIMITED

Current Directors
Officer Role Date Appointed
BARRY JOHN HOWARD
Director 2012-10-17
Previous Officers
Officer Role Date Appointed Date Resigned
AMANDA JANE HOWARD
Director 2012-02-22 2012-10-17
BARRY JOHN HOWARD
Director 1997-08-27 2012-02-22
ANDREW IAN WHITMILL
Company Secretary 2007-08-01 2009-06-30
ANDREW IAN WHITMILL
Director 2007-08-01 2009-06-30
WILLIAM ALEXANDER MURRAY MAIN
Director 2003-10-15 2009-01-20
WAYNE EDWARD WILLIAMS
Director 2002-10-31 2008-06-11
CHRISTOPHER NIGEL SEAMARKS
Company Secretary 2005-08-16 2007-08-01
CHRISTOPHER NIGEL SEAMARKS
Director 2005-10-21 2007-08-01
NEIL BRAWN
Company Secretary 2000-08-01 2005-08-16
RICHARD MICHAEL JULIAN
Director 2004-01-01 2004-06-07
MARK NICHOLAS CARR
Director 1999-08-31 2002-04-29
JOHN COLETTA
Company Secretary 1997-08-27 2000-08-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BARRY JOHN HOWARD WATERMEADOW HOMES (TOWCESTER ROAD) LTD Director 2018-04-05 CURRENT 2018-04-05 Active
BARRY JOHN HOWARD ROSEACRES (WEEDON) MANAGEMENT COMPANY LIMITED Director 2018-01-24 CURRENT 2018-01-24 Active
BARRY JOHN HOWARD TAYLORS COURT HARPOLE MANAGEMENT COMPANY LIMITED Director 2017-01-16 CURRENT 2017-01-16 Active
BARRY JOHN HOWARD BARRY HOWARD HOMES LIMITED Director 2016-07-21 CURRENT 2016-07-21 Dissolved 2016-11-08
BARRY JOHN HOWARD BARRY HOWARD HOMES (DEVELOPMENTS) LIMITED Director 2016-07-21 CURRENT 2016-07-21 Dissolved 2016-11-08
BARRY JOHN HOWARD BARRY HOWARD HOMES (EASTERN) LIMITED Director 2016-07-21 CURRENT 2016-07-21 Dissolved 2016-11-08
BARRY JOHN HOWARD FIELD VIEW ROADE MANAGEMENT LIMITED Director 2016-05-31 CURRENT 2016-05-31 Active - Proposal to Strike off
BARRY JOHN HOWARD SCHLOPP LIMITED Director 2016-05-26 CURRENT 2016-05-26 Dissolved 2017-11-07
BARRY JOHN HOWARD HOWARD INDUSTRIAL LIMITED Director 2015-09-22 CURRENT 2015-09-22 Active
BARRY JOHN HOWARD HOWARDS INDUSTRY LIMITED Director 2015-01-28 CURRENT 2015-01-28 Dissolved 2015-06-09
BARRY JOHN HOWARD BARRY HOWARD HOMES (CENTRAL REGION) LTD Director 2014-11-03 CURRENT 2014-11-03 Active
BARRY JOHN HOWARD BARRY HOWARD HOMES (WATLING STREET) LIMITED Director 2014-02-27 CURRENT 2014-02-27 Active
BARRY JOHN HOWARD FREEMASONS HALL NORTHAMPTON LIMITED Director 2013-10-26 CURRENT 1888-12-27 Active
BARRY JOHN HOWARD BARRY HOWARD HOMES (ROADE) LIMITED Director 2013-08-21 CURRENT 2013-08-21 Active
BARRY JOHN HOWARD BARRY HOWARD HOMES (WALGRAVE) LIMITED Director 2013-06-28 CURRENT 2013-06-28 Active - Proposal to Strike off
BARRY JOHN HOWARD BIO WAYSTE LIMITED Director 2012-10-17 CURRENT 2004-01-15 Dissolved 2014-10-07
BARRY JOHN HOWARD BARRY HOWARD HOLDINGS LIMITED Director 2012-10-17 CURRENT 2005-12-09 Dissolved 2014-03-25
BARRY JOHN HOWARD BARRY HOWARD HOMES (INVESTMENTS) LIMITED Director 2012-10-17 CURRENT 2002-09-24 Dissolved 2015-05-12
BARRY JOHN HOWARD BARRY HOWARD GROUP PLC Director 2012-10-17 CURRENT 2003-12-19 Dissolved 2015-05-12
BARRY JOHN HOWARD BIOWAYSTE HOLDINGS LIMITED Director 2012-10-17 CURRENT 2010-07-22 Dissolved 2016-10-05
BARRY JOHN HOWARD VERDANT BIOPRODUCTS LIMITED Director 2012-10-17 CURRENT 2009-02-12 Active
BARRY JOHN HOWARD RENEWABLE TECHNOLOGY SOLUTIONS LTD Director 2008-09-11 CURRENT 2002-10-25 Dissolved 2014-01-31
BARRY JOHN HOWARD RENEWABLE INVESTMENTS LTD Director 2008-09-11 CURRENT 2002-10-25 Dissolved 2014-01-31
BARRY JOHN HOWARD REALISATION 1236 LIMITED Director 2006-12-11 CURRENT 2006-10-17 Dissolved 2017-08-22
BARRY JOHN HOWARD REALISATION 1234 LIMITED Director 2006-08-01 CURRENT 2006-03-08 Active - Proposal to Strike off
BARRY JOHN HOWARD BARRY HOWARD HOMES LTD Director 2006-01-09 CURRENT 2005-12-20 Active
BARRY JOHN HOWARD REALISATION 1235 LIMITED Director 2005-01-11 CURRENT 2005-01-11 Dissolved 2017-01-03

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
2016-05-09RES15CHANGE OF COMPANY NAME 09/05/16
2016-05-09CERTNMCOMPANY NAME CHANGED BARRY HOWARD HOMES LIMITED CERTIFICATE ISSUED ON 09/05/16
2016-03-08RM02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.3:IP NO.PR100046,PR000996
2016-03-08RM02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.PR100046,PR000996
2016-03-08RM02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.3:IP NO.PR100046,PR000996
2016-03-08RM02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.PR100046,PR000996
2015-10-07AD01REGISTERED OFFICE CHANGED ON 07/10/15 FROM Summer Farm West Haddon Road Crick Northampton NN6 7SQ
2015-05-28RM02Notice of ceasing to act as receiver or manager
2015-02-193.6Receiver abstract summary of receipts and payments brought down to 2013-10-04
2014-12-02RM02Notice of ceasing to act as receiver or manager
2013-08-20RM01Liquidation appointment of receiver
2013-07-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 034252840064
2012-11-30TM01APPOINTMENT TERMINATED, DIRECTOR AMANDA HOWARD
2012-11-30AP01DIRECTOR APPOINTED MR BARRY JOHN HOWARD
2012-05-17TM01APPOINTMENT TERMINATED, DIRECTOR BARRY HOWARD
2012-05-17AP01DIRECTOR APPOINTED AMANDA HOWARD
2011-10-21LQ01Notice of appointment of receiver or manager
2011-10-11LQ01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER
2011-10-11LQ01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER
2011-07-06LQ01Notice of appointment of receiver or manager
2011-02-18LATEST SOC18/02/11 STATEMENT OF CAPITAL;GBP 1700
2011-02-18AR0127/08/10 ANNUAL RETURN FULL LIST
2010-12-151.3Voluntary arrangement supervisor's abstract of receipts and payments to 2010-12-10
2010-12-151.4Notice of completion of liquidation voluntary arrangement
2010-09-091.3Voluntary arrangement supervisor's abstract of receipts and payments to 2010-07-02
2010-03-31AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-10-22AR0127/08/09 ANNUAL RETURN FULL LIST
2009-09-071.3Voluntary arrangement supervisor's abstract of receipts and payments to 2009-07-02
2009-07-06288bAPPOINTMENT TERMINATED SECRETARY ANDREW WHITMILL
2009-07-06288bAPPOINTMENT TERMINATED DIRECTOR ANDREW WHITMILL
2009-05-06AAFULL ACCOUNTS MADE UP TO 30/06/08
2009-03-02288bAPPOINTMENT TERMINATED DIRECTOR WILLIAM MAIN
2009-01-14363aRETURN MADE UP TO 27/08/08; FULL LIST OF MEMBERS
2008-11-28287REGISTERED OFFICE CHANGED ON 28/11/2008 FROM THE ROUND TIN BARN VICTORS BARN BRIXWORTH NORTHAMPTON NORTHAMPTONSHIRE NN6 9DQ
2008-10-08225PREVEXT FROM 31/12/2007 TO 30/06/2008
2008-07-141.1NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT
2008-06-18288bAPPOINTMENT TERMINATED DIRECTOR WAYNE WILLIAMS
2008-04-14395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 63
2008-03-12395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 62
2008-03-12395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 61
2008-01-04395PARTICULARS OF MORTGAGE/CHARGE
2007-12-18395PARTICULARS OF MORTGAGE/CHARGE
2007-12-13395PARTICULARS OF MORTGAGE/CHARGE
2007-10-15AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-09-24363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-09-24363sRETURN MADE UP TO 27/08/07; NO CHANGE OF MEMBERS
2007-08-30288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-08-30288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-08-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-07-20395PARTICULARS OF MORTGAGE/CHARGE
2007-06-27395PARTICULARS OF MORTGAGE/CHARGE
2007-03-14395PARTICULARS OF MORTGAGE/CHARGE
2007-03-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-03-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-03-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-03-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-03-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-03-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-03-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-03-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-03-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-03-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-03-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-01-05395PARTICULARS OF MORTGAGE/CHARGE
2006-12-23395PARTICULARS OF MORTGAGE/CHARGE
2006-11-14363sRETURN MADE UP TO 27/08/06; FULL LIST OF MEMBERS
2006-11-08395PARTICULARS OF MORTGAGE/CHARGE
2006-11-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-11-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-11-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-11-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-11-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
7011 - Development & sell real estate
7012 - Buying & sell own real estate
7020 - Letting of own property
7032 - Manage real estate, fee or contract
Licences & Regulatory approval
We could not find any licences issued to REALISATION 1237 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against REALISATION 1237 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 64
Mortgages/Charges outstanding 17
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 47
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-07-04 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2008-04-14 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2008-03-12 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2008-03-12 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2008-01-04 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2007-12-18 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2007-12-13 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2007-07-20 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2007-06-27 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2007-01-05 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2006-12-23 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2006-08-18 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2006-07-19 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2006-07-11 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2006-07-11 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2004-04-06 Outstanding XCITE PROJECTS LIMITED
CORPORATE GUARANTEE 2003-01-10 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2002-12-19 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2002-12-19 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2002-12-19 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2002-12-19 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2002-12-19 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2002-12-19 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
ASSIGNMENT OF KEYMAN LIFE POLICY 2002-12-19 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
ASSIGNMENT OF KEYMAN LIFE POLICY 2002-12-19 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL MORTGAGE 2002-06-21 Satisfied YORKSHIRE BANK PLC
LEGAL MORTGAGE 2002-06-19 Outstanding ROSES DRAPERY STORES LIMITED
LEGAL MORTGAGE 2002-06-14 Satisfied YORKSHIRE BANK PLC
LEGAL MORTGAGE 2002-04-18 Satisfied YORKSHIRE BANK PLC
LEGAL MORTGAGE (OWN ACCOUNT) 2002-03-28 Satisfied YORKSHIRE BANK PLC
LEGAL CHARGE 2001-11-19 Satisfied ADRIAN JOHN BLOOR
LEGAL MORTGAGE 2001-11-19 Satisfied YORKSHIRE BANK PLC
LEGAL CHARGE 2001-11-19 Satisfied WLF DEVELOPMENTS LIMITED
LEGAL MORTGAGE 2001-09-20 Satisfied YORKSHIRE BANK PLC
LEGAL CHARGE 2001-03-27 Satisfied W L F DEVELOPMENTS LIMITED
LEGAL MORTGAGE (OWN ACCOUNT) 2000-12-01 Satisfied YORKSHIRE BANK PLC
LEGAL MORTGAGE 2000-11-09 Satisfied YORKSHIRE BANK PLC
LEGAL MORTGAGE 2000-04-14 Satisfied YORKSHIRE BANK PLC
LEGAL CHARGE 2000-04-14 Satisfied ROSES DRAPERY STORES LIMITED
LEGAL MORTGAGE 1999-10-15 Satisfied YORKSHIRE BANK PLC
LEGAL MORTGAGE 1999-09-14 Satisfied YORKSHIRE BANK PLC
LEGAL MORTGAGE 1999-08-23 Satisfied YORKSHIRE BANK PLC
DEBENTURE 1999-08-12 Satisfied YORKSHIRE BANK PLC
LEGAL MORTGAGE 1999-04-23 Satisfied YORKSHIRE BANK PLC
FIXED CHARGE 1999-01-28 Satisfied COUNTRYWIDE HOMES LIMITED
MORTGAGE DEED 1998-06-30 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2009-06-30
Annual Accounts
2008-06-30

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 REALISATION 1237 LIMITED

Intangible Assets
Patents
We have not found any records of REALISATION 1237 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for REALISATION 1237 LIMITED
Trademarks
We have not found any records of REALISATION 1237 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for REALISATION 1237 LIMITED. 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 (7011 - Development & sell real estate) as REALISATION 1237 LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where REALISATION 1237 LIMITED 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded REALISATION 1237 LIMITED 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 REALISATION 1237 LIMITED 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.