Company NameStrata Land & Developments Limited
DirectorsJulian Nigel Davis and Andrew Richard Weaver
Company StatusActive
Company Number01684599
CategoryPrivate Limited Company
Incorporation Date7 December 1982(41 years, 5 months ago)
Previous Names3

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Secretary NameMr Julian Nigel Davis
StatusCurrent
Appointed09 December 2014(32 years after company formation)
Appointment Duration9 years, 4 months
RoleCompany Director
Correspondence AddressQuay Point Lakeside Boulevard
Doncaster
South Yorkshire
DN4 5PL
Director NameMr Julian Nigel Davis
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2015(32 years, 5 months after company formation)
Appointment Duration8 years, 11 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuay Point Lakeside Boulevard
Doncaster
South Yorkshire
DN4 5PL
Director NameMr Andrew Richard Weaver
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2021(38 years, 3 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuay Point Lakeside Boulevard
Doncaster
South Yorkshire
DN4 5PL
Director NameMartin John Weaver
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1992(9 years, 3 months after company formation)
Appointment Duration5 years, 7 months (resigned 05 November 1997)
RoleCompany Director
Correspondence AddressYew Tree Lodge Hangman Stone
High Melton
Doncaster
Yorkshire
DN5 7TB
Director NameMr Richard Irving Weaver
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1992(9 years, 3 months after company formation)
Appointment Duration28 years, 11 months (resigned 02 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRobin Hill Linton Lane
Linton
Wetherby
West Yorkshire
LS22 4HH
Secretary NameMr David George Bolton
NationalityBritish
StatusResigned
Appointed29 March 1992(9 years, 3 months after company formation)
Appointment Duration22 years, 8 months (resigned 09 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAldwyn Greenroyd Avenue
Skircoat Green
Halifax
West Yorkshire
HX3 0LP
Director NamePhilip Robert Allison
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(9 years, 3 months after company formation)
Appointment Duration10 years, 9 months (resigned 03 January 2003)
RoleCompany Director
Correspondence AddressClaypool Cottage Hornthorpe Road
Eckington
Sheffield
S21 4DS
Director NameMr David George Bolton
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(9 years, 3 months after company formation)
Appointment Duration22 years, 9 months (resigned 31 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAldwyn Greenroyd Avenue
Skircoat Green
Halifax
West Yorkshire
HX3 0LP
Director NameGraham Clark
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1995(12 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 10 July 1998)
RoleCompany Director
Correspondence Address2 Meadow Croft
Sprotbrough
Doncaster
South Yorkshire
DN5 7YE
Director NameRoy Richard Smith
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(15 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 23 April 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address195 Stonelow Road
Dronfield
Derbyshire
S18 2EQ
Director NameMr James Joseph Wren
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2003(20 years, 1 month after company formation)
Appointment Duration12 years, 4 months (resigned 08 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGalway House Bawtry Road
Blyth
Worksop
Nottinghamshire
S81 8HG

Contact

Websitestrata.co.uk
Telephone01302 308508
Telephone regionDoncaster

Location

Registered AddressQuay Point
Lakeside Boulevard
Doncaster
South Yorkshire
DN4 5PL
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardBessacarr
Built Up AreaDoncaster
Address MatchesOver 30 other UK companies use this postal address

Shareholders

5k at £1Strata Homes LTD
99.98%
Ordinary
1 at £1Richard Irving Weaver & Strata Homes LTD
0.02%
Ordinary

Financials

Year2014
Net Worth£34,827
Current Liabilities£23,168

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Returns

Latest Return29 March 2024 (4 weeks, 1 day ago)
Next Return Due12 April 2025 (11 months, 2 weeks from now)

Charges

20 September 1995Delivered on: 21 September 1995
Satisfied on: 22 September 2010
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: F/H land at hornthorpe road eckington derbyshire, assigns goodwill of all businesses, floating charge all other moveable plant machinery furniture equipment goods. See the mortgage charge document for full details.
Fully Satisfied
18 August 1995Delivered on: 22 August 1995
Satisfied on: 22 September 2010
Persons entitled: Yorkshire Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company, weaver holdings limited, weaver construction limited, weaver homes limited, weaver construction (north west) limited and clover plumbing & heating limited to the chargee on any account whatsoever.
Particulars: All that plot of land comprising 1275 sq metres or thereabouts situate at beech crescent eckington derbyshire and all fixtures fittings plant and machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
7 July 1995Delivered on: 8 July 1995
Satisfied on: 22 September 2010
Persons entitled: Yorkshire Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the customer (as defined) to the chargee on any account whatsoever.
Particulars: All that plot of land situate and k/a the former site of nos 14,16,18 & 20 hazel road eckington derbyshire comprising 0.42 acres or thereabouts and all fixtures and fittings plant and machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
29 June 1995Delivered on: 30 June 1995
Satisfied on: 22 September 2010
Persons entitled: Yorkshire Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company, weaver holdings limited, weaver construction limited, weaver homes limited, weaver construction (north west) limited and clover plumbing and heating limited to the chargee on any account whatsoever.
Particulars: F/H land k/a land and buildings at park gate, rawmarsh, rotherham, south yorkshire t/nos. SYK280396, SYK79472, SYK243496, SYK31500, SYK105743, SYK44150, SYK133977, SYK145288 and SYK34861. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Including all fixtures and fittings (other than trade fixtures and fittings) plant and machinery.
Fully Satisfied
15 July 1994Delivered on: 16 July 1994
Satisfied on: 22 September 2010
Persons entitled: Yorkshire Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company, weaver holdings limited, weaver construction limited, weaver homes limited, clover plumbing & heating limited and weaver construction (north west) limited to the chargee on any account whatsoever.
Particulars: By way of legal mortgage f/h property at park road,worsborough,barnsley,south yorkshire including all fixtures and fittings (other than trade fixtures and fittings) plant and machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
22 October 1993Delivered on: 27 October 1993
Satisfied on: 14 December 2013
Persons entitled: Ladgate Limited

Classification: Second charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Land off heathervale road, hasland.
Fully Satisfied
22 October 1993Delivered on: 27 October 1993
Satisfied on: 22 September 2010
Persons entitled: Yorkshire 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: Land off heathervale road, hasland. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Including all fixtures and fittings (other than trade fixtures and fittings) plant and machinery.
Fully Satisfied
20 February 2003Delivered on: 21 February 2003
Satisfied on: 22 September 2010
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Land adjacent to violet farmhouse brierley barnsley. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
1 February 2002Delivered on: 5 February 2002
Satisfied on: 22 September 2010
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage (customer's account)
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Land at brierley road, brierley, barnsley. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
12 December 2001Delivered on: 17 December 2001
Satisfied on: 22 September 2010
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the customer (as defined) to the chargee on any account whatsoever.
Particulars: Land at swallownest (phase 6). assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
5 March 2001Delivered on: 10 March 2001
Satisfied on: 22 September 2010
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage (customers account)
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Land off old road churwell leeds. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
23 February 2001Delivered on: 27 February 2001
Satisfied on: 22 September 2010
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Property k/a land off sheffield lane catcliffe phase iii. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
28 April 2000Delivered on: 5 May 2000
Satisfied on: 22 September 2010
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage (customer's account)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land off chesterfield rd,swallownest (phase 2). assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
6 April 1999Delivered on: 9 April 1999
Satisfied on: 22 September 2010
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company and/or weaver homes limited and/or weaver building group limited and/or weaver construction limited and/or clover plumbing & heating limited and/or weaver construction (north west) limited to the chargee on any account whatsoever.
Particulars: Land off chesterfield road swallownest (phase 1). assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
2 February 1999Delivered on: 4 February 1999
Satisfied on: 14 December 2013
Persons entitled: Yorkshire Bank PLC

Classification: Third party sub-mortgage
Secured details: All monies due or to become due by the company and/or all or any other companies named therein (as "customer") to the chargee under the terms of the charge.
Particulars: All monies secured by a legal charge dated 2ND february 1999 between 1). terence edward smith and olga patricia smith and 2). the company and all related rights and benefits thereto and thereon. See the mortgage charge document for full details.
Fully Satisfied
25 September 1998Delivered on: 30 September 1998
Satisfied on: 22 September 2010
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a land on the south side of brinsworth road catcliffe rotherham. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
16 February 1993Delivered on: 25 February 1993
Satisfied on: 22 September 2010
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property at pinfold street eckington. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
24 July 1998Delivered on: 5 August 1998
Satisfied on: 22 September 2010
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property being 44 chesterfield road,swallownest,rotherham,south yorkshire.t/no.SYK384741.. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
23 December 1997Delivered on: 24 December 1997
Satisfied on: 22 September 2010
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage (customer's account)
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: All that piece or part of land situate off chapel lane kiveton park rotherham being the whole of the property comprised in the title except for the land comprised in the transfer between weaver developments limited and ladgate limited. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
19 September 1997Delivered on: 25 September 1997
Satisfied on: 14 December 2013
Persons entitled: Yorkshire Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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.
Fully Satisfied
15 May 1997Delivered on: 24 May 1997
Satisfied on: 31 October 1998
Persons entitled: Edric Joseph Mason

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of a transfer of even date.
Particulars: All that land at brinsworth road catcliffe sheffield. See the mortgage charge document for full details.
Fully Satisfied
15 May 1997Delivered on: 17 May 1997
Satisfied on: 22 September 2010
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that land at brinsworth road catcliffe sheffield with all fixtures fittings plant & machinery and. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
25 February 1997Delivered on: 26 February 1997
Satisfied on: 22 September 2010
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: The property k/a land at hornthorpe road eckingston derbyshire t/n DY214359 and all fixtures and fittings plant and machinery thereon assigns the goodwill of the business and the benefit of all licences etc. floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
21 October 1996Delivered on: 22 October 1996
Satisfied on: 22 September 2010
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage (customer's account)
Secured details: All monies due or to become due from the company, weaver construction limited, weaver holdings limited, weaver homes limited, weaver construction (north west) limited and clover plumbing & heating limited to the chargee on any account whatsoever.
Particulars: Land at soaphouse lane woodhouse sheffield south yorkshire and goodwill of the business and all fixtures fittings plant and machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
2 October 1996Delivered on: 9 October 1996
Satisfied on: 22 September 2010
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage to secure customer's account
Secured details: All monies due or to become due from the company and/or weaver holdings limited, weaver contruction limited, weaver homes limited, weaver construction (north west) limited, clover plumbing & heating limited (the customer's) to the chargee on any account whatsoever.
Particulars: Land at soaphouse lane woodhouse sheffield south yorkshire, assigns the related rights (as defined), the goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
27 August 1996Delivered on: 29 August 1996
Satisfied on: 22 September 2010
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage the f/h property k/a land off wales road, kiveton park, sheffield and the proceeds of sale thereof the benefit of all rights etc. fixed and floating charge the fixtures fittings plant and machinery thereon assigns the goodwill of the business. See the mortgage charge document for full details.
Fully Satisfied
14 November 1995Delivered on: 23 November 1995
Satisfied on: 22 September 2010
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due from the company, weaver holdings limited, weaver construction limited, weaver homes limited, weaver construction (north west) limited and clover plumbing and heating limited to the chargee on any account whatsoever.
Particulars: F/H land fronting hornthorpe road eckington derbyshire site a phase ii and all fixtures fittings plant and machinery and goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
3 November 1992Delivered on: 14 November 1992
Satisfied on: 14 December 2013
Persons entitled: Yorkshire Bank Public Limited Company

Classification: Debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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

Filing History

21 April 2023Confirmation statement made on 29 March 2023 with no updates (3 pages)
27 March 2023Unaudited abridged accounts made up to 30 June 2022 (8 pages)
25 April 2022Confirmation statement made on 29 March 2022 with no updates (3 pages)
14 March 2022Unaudited abridged accounts made up to 30 June 2021 (8 pages)
16 June 2021Unaudited abridged accounts made up to 30 June 2020 (8 pages)
5 May 2021Confirmation statement made on 29 March 2021 with updates (5 pages)
17 March 2021Appointment of Mr Andrew Richard Weaver as a director on 17 March 2021 (2 pages)
11 March 2021Termination of appointment of Richard Irving Weaver as a director on 2 March 2021 (1 page)
19 June 2020Unaudited abridged accounts made up to 30 June 2019 (8 pages)
17 April 2020Confirmation statement made on 29 March 2020 with no updates (3 pages)
29 April 2019Confirmation statement made on 29 March 2019 with updates (5 pages)
21 March 2019Accounts for a dormant company made up to 30 June 2018 (6 pages)
6 April 2018Confirmation statement made on 29 March 2018 with updates (5 pages)
26 March 2018Accounts for a dormant company made up to 30 June 2017 (6 pages)
18 April 2017Confirmation statement made on 29 March 2017 with updates (6 pages)
18 April 2017Confirmation statement made on 29 March 2017 with updates (6 pages)
11 April 2017Accounts for a dormant company made up to 30 June 2016 (6 pages)
11 April 2017Accounts for a dormant company made up to 30 June 2016 (6 pages)
21 March 2017Previous accounting period shortened from 31 December 2016 to 30 June 2016 (1 page)
21 March 2017Previous accounting period shortened from 31 December 2016 to 30 June 2016 (1 page)
6 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
6 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
26 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 5,000
(4 pages)
26 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 5,000
(4 pages)
19 May 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
19 May 2015Termination of appointment of James Joseph Wren as a director on 8 May 2015 (1 page)
19 May 2015Termination of appointment of James Joseph Wren as a director on 8 May 2015 (1 page)
19 May 2015Termination of appointment of James Joseph Wren as a director on 8 May 2015 (1 page)
19 May 2015Appointment of Mr Julian Nigel Davis as a director on 8 May 2015 (2 pages)
19 May 2015Appointment of Mr Julian Nigel Davis as a director on 8 May 2015 (2 pages)
19 May 2015Appointment of Mr Julian Nigel Davis as a director on 8 May 2015 (2 pages)
19 May 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
15 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 5,000
(4 pages)
15 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 5,000
(4 pages)
28 January 2015Termination of appointment of David George Bolton as a director on 31 December 2014 (1 page)
28 January 2015Termination of appointment of David George Bolton as a director on 31 December 2014 (1 page)
9 December 2014Termination of appointment of David George Bolton as a secretary on 9 December 2014 (1 page)
9 December 2014Termination of appointment of David George Bolton as a secretary on 9 December 2014 (1 page)
9 December 2014Appointment of Mr Julian Nigel Davis as a secretary on 9 December 2014 (2 pages)
9 December 2014Appointment of Mr Julian Nigel Davis as a secretary on 9 December 2014 (2 pages)
9 December 2014Termination of appointment of David George Bolton as a secretary on 9 December 2014 (1 page)
9 December 2014Appointment of Mr Julian Nigel Davis as a secretary on 9 December 2014 (2 pages)
13 May 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
13 May 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
17 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 5,000
(6 pages)
17 April 2014Director's details changed for Mr James Joseph Wren on 2 January 2014 (2 pages)
17 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 5,000
(6 pages)
17 April 2014Director's details changed for Mr James Joseph Wren on 2 January 2014 (2 pages)
17 April 2014Director's details changed for Mr James Joseph Wren on 2 January 2014 (2 pages)
14 December 2013Satisfaction of charge 17 in full (4 pages)
14 December 2013Satisfaction of charge 17 in full (4 pages)
14 December 2013Satisfaction of charge 4 in full (4 pages)
14 December 2013Satisfaction of charge 1 in full (4 pages)
14 December 2013Satisfaction of charge 1 in full (4 pages)
14 December 2013Satisfaction of charge 4 in full (4 pages)
14 December 2013Satisfaction of charge 21 in full (4 pages)
14 December 2013Satisfaction of charge 21 in full (4 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
25 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (6 pages)
25 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (6 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
20 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (6 pages)
20 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (6 pages)
20 April 2012Registered office address changed from Quay Point Lakeside Doncaster South Yorkshire DN4 5PL on 20 April 2012 (1 page)
20 April 2012Registered office address changed from Quay Point Lakeside Doncaster South Yorkshire DN4 5PL on 20 April 2012 (1 page)
12 April 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
12 April 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
4 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (6 pages)
4 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (6 pages)
24 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages)
24 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
24 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
24 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
24 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
24 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages)
24 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages)
24 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (3 pages)
24 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages)
24 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
24 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages)
24 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
24 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
24 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
24 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (3 pages)
24 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
24 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
24 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
24 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
24 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
24 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
24 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
24 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
24 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
24 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
24 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages)
24 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
24 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
24 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
24 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages)
24 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages)
24 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages)
24 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages)
24 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages)
24 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
24 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
24 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
24 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages)
24 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages)
24 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
24 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
24 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages)
24 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
24 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
24 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
24 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
11 June 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
11 June 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
6 April 2010Director's details changed for Richard Irving Weaver on 6 April 2010 (2 pages)
6 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (5 pages)
6 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (5 pages)
6 April 2010Director's details changed for Richard Irving Weaver on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Richard Irving Weaver on 6 April 2010 (2 pages)
17 September 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
17 September 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
20 April 2009Director's change of particulars / richard weaver / 20/04/2009 (1 page)
20 April 2009Return made up to 29/03/09; full list of members (4 pages)
20 April 2009Director's change of particulars / richard weaver / 20/04/2009 (1 page)
20 April 2009Return made up to 29/03/09; full list of members (4 pages)
2 May 2008Auditor's resignation (1 page)
2 May 2008Auditor's resignation (1 page)
28 April 2008Return made up to 29/03/08; full list of members (4 pages)
28 April 2008Return made up to 29/03/08; full list of members (4 pages)
25 April 2008Director's change of particulars / james wren / 25/04/2008 (1 page)
25 April 2008Director's change of particulars / james wren / 25/04/2008 (1 page)
28 March 2008Accounts for a small company made up to 31 December 2007 (5 pages)
28 March 2008Accounts for a small company made up to 31 December 2007 (5 pages)
4 April 2007Return made up to 29/03/07; full list of members (3 pages)
4 April 2007Return made up to 29/03/07; full list of members (3 pages)
27 March 2007Accounts for a small company made up to 31 December 2006 (5 pages)
27 March 2007Accounts for a small company made up to 31 December 2006 (5 pages)
19 July 2006Full accounts made up to 31 December 2005 (10 pages)
19 July 2006Full accounts made up to 31 December 2005 (10 pages)
11 April 2006Return made up to 29/03/06; full list of members (3 pages)
11 April 2006Return made up to 29/03/06; full list of members (3 pages)
8 April 2005Full accounts made up to 31 December 2004 (11 pages)
8 April 2005Full accounts made up to 31 December 2004 (11 pages)
4 April 2005Return made up to 29/03/05; full list of members (3 pages)
4 April 2005Return made up to 29/03/05; full list of members (3 pages)
26 April 2004Director's particulars changed (1 page)
26 April 2004Director's particulars changed (1 page)
5 April 2004Return made up to 29/03/04; full list of members (7 pages)
5 April 2004Return made up to 29/03/04; full list of members (7 pages)
27 March 2004Full accounts made up to 31 December 2003 (11 pages)
27 March 2004Full accounts made up to 31 December 2003 (11 pages)
1 October 2003Registered office changed on 01/10/03 from: 22 regent square doncaster south yorkshire DN1 2DS (1 page)
1 October 2003Registered office changed on 01/10/03 from: 22 regent square doncaster south yorkshire DN1 2DS (1 page)
17 April 2003Return made up to 29/03/03; full list of members (7 pages)
17 April 2003Return made up to 29/03/03; full list of members (7 pages)
15 April 2003Full accounts made up to 31 December 2002 (11 pages)
15 April 2003Full accounts made up to 31 December 2002 (11 pages)
21 February 2003Particulars of mortgage/charge (3 pages)
21 February 2003Particulars of mortgage/charge (3 pages)
24 January 2003New director appointed (2 pages)
24 January 2003Director resigned (1 page)
24 January 2003Director resigned (1 page)
24 January 2003New director appointed (2 pages)
24 April 2002Full accounts made up to 31 December 2001 (11 pages)
24 April 2002Full accounts made up to 31 December 2001 (11 pages)
16 April 2002Return made up to 29/03/02; full list of members (7 pages)
16 April 2002Return made up to 29/03/02; full list of members (7 pages)
5 February 2002Particulars of mortgage/charge (4 pages)
5 February 2002Particulars of mortgage/charge (4 pages)
17 January 2002Company name changed weaver developments LIMITED\certificate issued on 17/01/02 (2 pages)
17 January 2002Company name changed weaver developments LIMITED\certificate issued on 17/01/02 (2 pages)
17 December 2001Particulars of mortgage/charge (4 pages)
17 December 2001Particulars of mortgage/charge (4 pages)
3 May 2001Full accounts made up to 31 December 2000 (11 pages)
3 May 2001Full accounts made up to 31 December 2000 (11 pages)
30 April 2001Director resigned (1 page)
30 April 2001Return made up to 29/03/01; full list of members (7 pages)
30 April 2001Director resigned (1 page)
30 April 2001Return made up to 29/03/01; full list of members (7 pages)
10 March 2001Particulars of mortgage/charge (3 pages)
10 March 2001Particulars of mortgage/charge (3 pages)
27 February 2001Particulars of mortgage/charge (4 pages)
27 February 2001Particulars of mortgage/charge (4 pages)
5 May 2000Particulars of mortgage/charge (4 pages)
5 May 2000Particulars of mortgage/charge (4 pages)
17 April 2000Return made up to 29/03/00; full list of members (7 pages)
17 April 2000Return made up to 29/03/00; full list of members (7 pages)
27 March 2000Full accounts made up to 31 December 1999 (12 pages)
27 March 2000Full accounts made up to 31 December 1999 (12 pages)
14 April 1999Return made up to 29/03/99; full list of members (6 pages)
14 April 1999Return made up to 29/03/99; full list of members (6 pages)
14 April 1999Full accounts made up to 31 December 1998 (12 pages)
14 April 1999Full accounts made up to 31 December 1998 (12 pages)
9 April 1999Particulars of mortgage/charge (4 pages)
9 April 1999Particulars of mortgage/charge (4 pages)
4 February 1999Particulars of mortgage/charge (3 pages)
4 February 1999Particulars of mortgage/charge (3 pages)
30 September 1998Particulars of mortgage/charge (4 pages)
30 September 1998Particulars of mortgage/charge (4 pages)
5 August 1998Particulars of mortgage/charge (3 pages)
5 August 1998Particulars of mortgage/charge (3 pages)
23 July 1998Director resigned (1 page)
23 July 1998Director resigned (1 page)
15 June 1998New director appointed (2 pages)
15 June 1998New director appointed (2 pages)
20 April 1998Return made up to 29/03/98; no change of members (4 pages)
20 April 1998Return made up to 29/03/98; no change of members (4 pages)
20 April 1998Full accounts made up to 31 December 1997 (12 pages)
20 April 1998Full accounts made up to 31 December 1997 (12 pages)
5 December 1997Director resigned (1 page)
5 December 1997Director resigned (1 page)
1 October 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
1 October 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
25 September 1997Particulars of mortgage/charge (7 pages)
25 September 1997Particulars of mortgage/charge (7 pages)
24 May 1997Particulars of mortgage/charge (3 pages)
24 May 1997Particulars of mortgage/charge (3 pages)
17 May 1997Particulars of mortgage/charge (3 pages)
17 May 1997Particulars of mortgage/charge (3 pages)
24 April 1997Return made up to 29/03/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 April 1997Full accounts made up to 31 December 1996 (13 pages)
24 April 1997Director's particulars changed (1 page)
24 April 1997Full accounts made up to 31 December 1996 (13 pages)
24 April 1997Return made up to 29/03/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 April 1997Director's particulars changed (1 page)
5 March 1997Accounting reference date shortened from 30/06/97 to 31/12/96 (1 page)
5 March 1997Accounting reference date shortened from 30/06/97 to 31/12/96 (1 page)
26 February 1997Particulars of mortgage/charge (3 pages)
26 February 1997Particulars of mortgage/charge (3 pages)
12 February 1997Full accounts made up to 30 June 1996 (13 pages)
12 February 1997Full accounts made up to 30 June 1996 (13 pages)
22 October 1996Particulars of mortgage/charge (8 pages)
22 October 1996Particulars of mortgage/charge (8 pages)
9 October 1996Particulars of mortgage/charge (8 pages)
9 October 1996Particulars of mortgage/charge (8 pages)
29 August 1996Particulars of mortgage/charge (8 pages)
29 August 1996Particulars of mortgage/charge (8 pages)
26 April 1996Return made up to 29/03/96; full list of members (8 pages)
26 April 1996Return made up to 29/03/96; full list of members (8 pages)
21 December 1995Accounting reference date extended from 31/12 to 30/06 (1 page)
21 December 1995Accounting reference date extended from 31/12 to 30/06 (1 page)
23 November 1995Particulars of mortgage/charge (12 pages)
23 November 1995Particulars of mortgage/charge (12 pages)
21 September 1995Particulars of mortgage/charge (10 pages)
21 September 1995Particulars of mortgage/charge (10 pages)
30 June 1995Particulars of mortgage/charge (4 pages)
30 June 1995Particulars of mortgage/charge (4 pages)
24 April 1995Return made up to 29/03/95; no change of members (6 pages)
24 April 1995Return made up to 29/03/95; no change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (48 pages)