Company NameT. And R. Developments Limited
Company StatusActive
Company Number01019600
CategoryPrivate Limited Company
Incorporation Date3 August 1971(52 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Roy Christian Darren
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 1991(19 years, 6 months after company formation)
Appointment Duration33 years, 3 months
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address8 Strayside Court
Victoria Road
Harrogate
HG2 0LJ
Secretary NameDorothy Fay Bradford
NationalityBritish
StatusCurrent
Appointed28 January 1991(19 years, 6 months after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Victoria Road
Harrogate
HG2 0LJ
Director NameSusan Jane Bentley
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1995(24 years, 2 months after company formation)
Appointment Duration28 years, 7 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressClematis Cottage Mill Lane
Burton Leonard
Harrogate
North Yorkshire
HG3 3SG
Director NameMrs Lindsey Jean Holt
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1995(24 years, 2 months after company formation)
Appointment Duration28 years, 7 months
RoleManager
Country of ResidenceEngland
Correspondence Address2 Belgrave Crescent
Harrogate
HG2 8HZ

Location

Registered Address21 Fewston Crescent
Harrogate
North Yorkshire
HG1 2BP
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardNew Park
Built Up AreaHarrogate
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1.5k at £1Emma Jane Bentley
7.50%
Ordinary A
1.5k at £1Fiona Caroline Holt
7.50%
Ordinary A
1.5k at £1Katie Louise Holt
7.50%
Ordinary A
1.5k at £1Laura Louise Bentley
7.50%
Ordinary A
1.1k at £1Lindsey Jean Holt
5.58%
Ordinary A
1.1k at £1Susan Jane Bentley
5.58%
Ordinary A
6.1k at £1Roy Christian Darren
30.40%
Ordinary
480 at £1Emma Jane Bentley
2.40%
Ordinary
480 at £1Fiona Caroline Holt
2.40%
Ordinary
480 at £1Katie Louise Holt
2.40%
Ordinary
480 at £1Laura Louise Bentley
2.40%
Ordinary
3.8k at £1Roy Christian Darren
18.85%
Ordinary A

Financials

Year2014
Net Worth£2,691,968
Cash£427,032
Current Liabilities£139,017

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (12 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 July

Returns

Latest Return28 January 2024 (3 months, 1 week ago)
Next Return Due11 February 2025 (9 months, 1 week from now)

Charges

2 April 1987Delivered on: 9 April 1987
Satisfied on: 22 February 1995
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: (Including trade fixtures). 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.
Fully Satisfied
12 December 1973Delivered on: 13 December 1973
Satisfied on: 22 February 1995
Persons entitled: Industrial and Commercial Finance Corporation LTD

Classification: Deed
Secured details: £56,000 together with £12,300 due under an agreement dated 26/3/73.
Particulars: Property in burley road and westfield road, lees together with all buildings, fixtures in notwe of landlord's fixture, and all space heating equipment.
Fully Satisfied
3 July 1973Delivered on: 6 July 1973
Satisfied on: 22 February 1995
Persons entitled: Industrial & Commercial Fiannce Corpor LTD

Classification: Mortgage
Secured details: £7200 and any further advances under the terms of an agreement dated 26/3/73.
Particulars: About 1733 sq yds of land known as lynn service station, mainsforth terrace west hartlepool durham, conveyance dated 17/5/73.
Fully Satisfied
12 June 1973Delivered on: 14 June 1973
Satisfied on: 22 February 1995
Persons entitled: Industrial & Commericail Finance Corpor LTD

Classification: Mortgage
Secured details: £10,500 & all other advances under an agreement dated 26.3.73.
Particulars: Land ar lowfield rd leeds with all buildings & fixtures.
Fully Satisfied
13 June 1973Delivered on: 14 June 1973
Satisfied on: 22 February 1995
Persons entitled: Industrial & Commercial Finance Corporation LTD

Classification: Mortgage
Secured details: £21,500 & all other advances under an agreement 26-3-73.
Particulars: Land in durham & yorkshire with all buildings & fixtures (see doc 35 for futher details).
Fully Satisfied
26 March 1973Delivered on: 30 March 1973
Satisfied on: 22 February 1995
Persons entitled: Industrial & Commercial Finance Corporation LTD

Classification: Mortgage debenture
Secured details: £63,500.
Particulars: Verious properties in bredford, bootle, stourton betley, casheford, pudsey rothesham, together with all buildings and fixtures & all space heating equipment (for details see doc 22) fixed & floatinn charge.
Fully Satisfied
26 February 1974Delivered on: 6 March 1974
Satisfied on: 22 February 1995
Persons entitled: Industrial and Commerical Finance Corporation Limited.

Classification: Mortgage
Secured details: £31,000 and futher securing the monies secured by a charge dated 13TH december 1973.
Particulars: (1) f/h propety in alfreton rd sutton-in ashfield in the couty of nottinghamshire as in a conveyance dt 25.2.74 (1) and the company (2) with all buildings and fixtures (security all the space heating equipment thereon- secoudly described shall be a floating charge for more details see doc 45.
Fully Satisfied
26 February 1974Delivered on: 6 March 1974
Satisfied on: 22 February 1995
Persons entitled: Industrial and Commercial Finance Corporation Limited.

Classification: Mortgage
Secured details: £5,000 and further securing the monies secured by two charges d/d 13-12-73 and 26-2-74.
Particulars: F/H land rear flaudwell lane bramley near rotherham in the county of york. As in a conveyance at 10-autust 1973. (2) together with all fixtures and all the space heating equipment thereon. Secondley shall be a floating charge. For details see doc 44.
Fully Satisfied

Filing History

12 February 2021Confirmation statement made on 28 January 2021 with no updates (3 pages)
12 February 2021Change of details for Mr Roy Christian Darren as a person with significant control on 12 February 2021 (2 pages)
12 February 2021Director's details changed for Mr Roy Christian Darren on 12 February 2021 (2 pages)
31 March 2020Total exemption full accounts made up to 31 July 2019 (8 pages)
5 February 2020Confirmation statement made on 28 January 2020 with no updates (3 pages)
11 July 2019Secretary's details changed for Dorothy Fay Bradford on 1 July 2019 (1 page)
11 July 2019Director's details changed for Mr Roy Christian Darren on 1 July 2019 (2 pages)
11 July 2019Director's details changed for Mrs Lindsey Jean Holt on 1 July 2019 (2 pages)
4 February 2019Confirmation statement made on 28 January 2019 with no updates (3 pages)
19 November 2018Total exemption full accounts made up to 31 July 2018 (8 pages)
19 March 2018Total exemption full accounts made up to 31 July 2017 (7 pages)
13 February 2018Registered office address changed from 1 Foundry Yard New Row Boroughbridge York North Yorkshire YO51 9AX to 21 Fewston Crescent Harrogate North Yorkshire HG1 2BP on 13 February 2018 (1 page)
13 February 2018Confirmation statement made on 28 January 2018 with no updates (3 pages)
7 February 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
7 February 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
18 December 2016Total exemption small company accounts made up to 31 July 2016 (6 pages)
18 December 2016Total exemption small company accounts made up to 31 July 2016 (6 pages)
7 July 2016Director's details changed for Mr Roy Christian Darren on 1 July 2016 (2 pages)
7 July 2016Director's details changed for Mr Roy Christian Darren on 1 July 2016 (2 pages)
27 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
27 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
4 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 20,000
(7 pages)
4 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 20,000
(7 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
17 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 20,000
(7 pages)
17 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 20,000
(7 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
27 March 2014Particulars of variation of rights attached to shares (2 pages)
27 March 2014Particulars of variation of rights attached to shares (2 pages)
3 March 2014Director's details changed for Mr Roy Christian Darren on 28 January 2014 (2 pages)
3 March 2014Director's details changed for Mr Roy Christian Darren on 28 January 2014 (2 pages)
3 March 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 20,000
(7 pages)
3 March 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 20,000
(7 pages)
26 March 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
26 March 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
20 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (7 pages)
20 February 2013Director's details changed for Mr Roy Christian Darren on 28 January 2013 (2 pages)
20 February 2013Director's details changed for Mr Roy Christian Darren on 28 January 2013 (2 pages)
20 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (7 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
20 February 2012Director's details changed for Mr Roy Christian Darren on 28 January 2012 (2 pages)
20 February 2012Director's details changed for Mr Roy Christian Darren on 28 January 2012 (2 pages)
20 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (8 pages)
20 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (8 pages)
22 March 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
22 March 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
3 February 2011Director's details changed for Mrs Lindsey Jean Holt on 28 January 2011 (2 pages)
3 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (7 pages)
3 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (7 pages)
3 February 2011Director's details changed for Mrs Lindsey Jean Holt on 28 January 2011 (2 pages)
28 July 2010Registered office address changed from Elmville House 305 Roundhay Road Leeds LS8 4HT on 28 July 2010 (2 pages)
28 July 2010Registered office address changed from Elmville House 305 Roundhay Road Leeds LS8 4HT on 28 July 2010 (2 pages)
5 March 2010Annual return made up to 28 January 2010 with a full list of shareholders (16 pages)
5 March 2010Annual return made up to 28 January 2010 with a full list of shareholders (16 pages)
25 November 2009Total exemption small company accounts made up to 31 July 2009 (8 pages)
25 November 2009Total exemption small company accounts made up to 31 July 2009 (8 pages)
24 February 2009Return made up to 28/01/09; full list of members (7 pages)
24 February 2009Return made up to 28/01/09; full list of members (7 pages)
2 December 2008Total exemption small company accounts made up to 31 July 2008 (8 pages)
2 December 2008Total exemption small company accounts made up to 31 July 2008 (8 pages)
28 July 2008Director's change of particulars / roy darren / 17/07/2008 (1 page)
28 July 2008Director's change of particulars / roy darren / 17/07/2008 (1 page)
29 February 2008Return made up to 28/01/08; no change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
29 February 2008Return made up to 28/01/08; no change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
29 January 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
29 January 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
11 December 2007Director's particulars changed (1 page)
11 December 2007Director's particulars changed (1 page)
10 December 2007Director's particulars changed (1 page)
10 December 2007Secretary's particulars changed (1 page)
10 December 2007Director's particulars changed (1 page)
10 December 2007Secretary's particulars changed (1 page)
26 February 2007Return made up to 28/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
26 February 2007Return made up to 28/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
22 February 2007Director's particulars changed (1 page)
22 February 2007Director's particulars changed (1 page)
23 November 2006Total exemption small company accounts made up to 31 July 2006 (6 pages)
23 November 2006Total exemption small company accounts made up to 31 July 2006 (6 pages)
31 March 2006Return made up to 28/01/06; full list of members (9 pages)
31 March 2006Return made up to 28/01/06; full list of members (9 pages)
20 December 2005Total exemption small company accounts made up to 31 July 2005 (6 pages)
20 December 2005Total exemption small company accounts made up to 31 July 2005 (6 pages)
26 April 2005Director's particulars changed (1 page)
26 April 2005Director's particulars changed (1 page)
24 February 2005Return made up to 28/01/05; full list of members (9 pages)
24 February 2005Return made up to 28/01/05; full list of members (9 pages)
16 December 2004Total exemption small company accounts made up to 31 July 2004 (6 pages)
16 December 2004Total exemption small company accounts made up to 31 July 2004 (6 pages)
28 October 2004Director's particulars changed (1 page)
28 October 2004Director's particulars changed (1 page)
22 September 2004Director's particulars changed (1 page)
22 September 2004Director's particulars changed (1 page)
1 March 2004Return made up to 28/01/04; full list of members (9 pages)
1 March 2004Return made up to 28/01/04; full list of members (9 pages)
16 February 2004Accounts for a small company made up to 31 July 2003 (7 pages)
16 February 2004Accounts for a small company made up to 31 July 2003 (7 pages)
13 February 2003Return made up to 28/01/03; full list of members (9 pages)
13 February 2003Return made up to 28/01/03; full list of members (9 pages)
11 December 2002Accounts for a small company made up to 31 July 2002 (7 pages)
11 December 2002Accounts for a small company made up to 31 July 2002 (7 pages)
25 February 2002Director's particulars changed (1 page)
25 February 2002Director's particulars changed (1 page)
30 January 2002Return made up to 28/01/02; full list of members (9 pages)
30 January 2002Return made up to 28/01/02; full list of members (9 pages)
19 December 2001Accounts for a small company made up to 31 July 2001 (7 pages)
19 December 2001Accounts for a small company made up to 31 July 2001 (7 pages)
5 October 2001Director's particulars changed (1 page)
5 October 2001Director's particulars changed (1 page)
19 February 2001Return made up to 28/01/01; full list of members (9 pages)
19 February 2001Return made up to 28/01/01; full list of members (9 pages)
27 November 2000Accounts for a small company made up to 31 July 2000 (7 pages)
27 November 2000Accounts for a small company made up to 31 July 2000 (7 pages)
1 March 2000Return made up to 28/01/00; full list of members (11 pages)
1 March 2000Return made up to 28/01/00; full list of members (11 pages)
19 October 1999Accounts for a small company made up to 31 July 1999 (7 pages)
19 October 1999Accounts for a small company made up to 31 July 1999 (7 pages)
20 July 1999Director's particulars changed (1 page)
20 July 1999Director's particulars changed (1 page)
7 June 1999Secretary's particulars changed (1 page)
7 June 1999Secretary's particulars changed (1 page)
3 March 1999Return made up to 28/01/99; full list of members (6 pages)
3 March 1999Return made up to 28/01/99; full list of members (6 pages)
1 March 1999Accounts for a small company made up to 31 July 1998 (7 pages)
1 March 1999Accounts for a small company made up to 31 July 1998 (7 pages)
2 April 1998Accounts for a small company made up to 31 July 1997 (7 pages)
2 April 1998Accounts for a small company made up to 31 July 1997 (7 pages)
10 March 1998Return made up to 28/01/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 March 1998Return made up to 28/01/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 February 1997Accounts for a small company made up to 31 July 1996 (8 pages)
27 February 1997Accounts for a small company made up to 31 July 1996 (8 pages)
5 February 1997Return made up to 28/01/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 February 1997Return made up to 28/01/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 March 1996Accounts for a small company made up to 31 July 1995 (7 pages)
1 March 1996Accounts for a small company made up to 31 July 1995 (7 pages)
18 February 1996Return made up to 28/01/96; full list of members (5 pages)
18 February 1996Return made up to 28/01/96; full list of members (5 pages)
28 November 1995New director appointed (2 pages)
28 November 1995New director appointed (2 pages)
28 November 1995New director appointed (2 pages)
28 November 1995New director appointed (2 pages)
28 March 1995Accounts for a small company made up to 31 July 1994 (7 pages)
28 March 1995Accounts for a small company made up to 31 July 1994 (7 pages)
2 February 1990Accounts for a small company made up to 31 July 1989 (6 pages)
2 February 1990Accounts for a small company made up to 31 July 1989 (6 pages)
19 September 1989Full accounts made up to 31 July 1988 (14 pages)
19 September 1989Full accounts made up to 31 July 1988 (14 pages)
7 July 1988Full accounts made up to 31 July 1987 (14 pages)
7 July 1988Full accounts made up to 31 July 1987 (14 pages)
3 August 1971Certificate of incorporation (2 pages)
3 August 1971Certificate of incorporation (2 pages)