Company NameFountain Developments Limited
DirectorsChristopher James Gillam and Harry Philip Gillam
Company StatusActive
Company Number01780397
CategoryPrivate Limited Company
Incorporation Date22 December 1983(40 years, 4 months ago)
Previous NameVistahill Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
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 Christopher James Gillam
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 1992(8 years, 2 months after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhitwell Hall
Whitwell On The Hill
York
North Yorkshire
YO6 7JJ
Secretary NameMrs Jane Diana Bell
NationalityBritish
StatusCurrent
Appointed25 February 2001(17 years, 2 months after company formation)
Appointment Duration23 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhitwell Hall
Whitwell On The Hill
York
North Yorkshire
YO6 7JJ
Director NameMr Harry Philip Gillam
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2020(37 years after company formation)
Appointment Duration3 years, 4 months
RoleOperations Manager
Country of ResidenceEngland
Correspondence AddressTower House
Fishergate
York
North Yorkshire
YO10 4UA
Director NameMr James Maurice Brook
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1992(8 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 05 May 1997)
RoleCompany Director
Correspondence AddressBrooklands Northfield Lane
Kirkburton
Huddersfield
West Yorkshire
HD8 0QT
Secretary NameMr Christopher James Gillam
NationalityBritish
StatusResigned
Appointed19 February 1992(8 years, 2 months after company formation)
Appointment Duration5 years, 3 months (resigned 06 June 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhitwell Hall
Whitwell On The Hill
York
North Yorkshire
YO6 7JJ
Secretary NameMrs Jane Diana Bell
NationalityBritish
StatusResigned
Appointed06 June 1997(13 years, 5 months after company formation)
Appointment Duration9 months, 1 week (resigned 10 March 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhitwell Hall
Whitwell On The Hill
York
North Yorkshire
YO6 7JJ
Secretary NameMr Geoffrey Noel Hicks
NationalityBritish
StatusResigned
Appointed10 March 1998(14 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 18 April 2001)
RoleCompany Director
Correspondence AddressFour Trees St Johns Park
Menston
Ilkley
West Yorkshire
LS29 6EJ

Contact

Telephone07 881563639
Telephone regionMobile

Location

Registered AddressTower House
Fishergate
York
North Yorkshire
YO10 4UA
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardFishergate
Built Up AreaYork
Address Matches7 other UK companies use this postal address

Shareholders

25.5k at £1Christopher James Gillam & John Malcolm Rawse
84.99%
Preference
4.5k at £1Emma Katherine Elwess & Christopher James Gillam & John Malcolm Rawse
15.00%
Preference
2 at £1John Malcolm Rawse & Christopher James Gillam
0.01%
Ordinary

Financials

Year2014
Net Worth£1,498,019
Cash£4,282
Current Liabilities£130,095

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return19 February 2024 (2 months ago)
Next Return Due5 March 2025 (10 months, 2 weeks from now)

Charges

2 September 2002Delivered on: 11 September 2002
Satisfied on: 8 February 2014
Persons entitled: The Royal Bank of Scotland 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 property k/a 69 and 71 micklegate, york. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
21 October 1987Delivered on: 4 November 1987
Satisfied on: 12 November 1991
Persons entitled: National Westminster 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 k/a 4 south parade and 133/141 the headrow leeds. And the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
16 January 1987Delivered on: 22 January 1987
Satisfied on: 12 November 1991
Persons entitled: National Westminster 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: 11/14 bond court leeds. The proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
22 March 2002Delivered on: 28 March 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 77/79 great george street leeds. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
12 May 2000Delivered on: 20 May 2000
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 7 royal parade harrogate north yorkshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
20 November 1995Delivered on: 30 November 1995
Persons entitled: The Royal Bank of Scotland PLC

Classification: Memorandum of cash deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit initially of £1,600,00 credited to account no. 11412098 with the bank and any addition to that deposit and any deposit from time to time of the company with the bank of any other currency description designation or numbering which derives in whole or in part from or out of such initial deposit or any part of it.
Outstanding
30 May 1991Delivered on: 7 June 1991
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land & buildings k/a: 4 south parade & 133/141 the headrow leeds west yorkshire fixed charge over all plant machinery implements utensils furniture and equiment.
Outstanding

Filing History

22 February 2021Confirmation statement made on 19 February 2021 with no updates (3 pages)
22 February 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
15 December 2020Appointment of Mr Harry Philip Gillam as a director on 15 December 2020 (2 pages)
24 February 2020Confirmation statement made on 19 February 2020 with no updates (3 pages)
19 November 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
3 June 2019Satisfaction of charge 6 in full (4 pages)
3 June 2019Satisfaction of charge 5 in full (4 pages)
22 February 2019Confirmation statement made on 19 February 2019 with no updates (3 pages)
19 November 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
9 March 2018Confirmation statement made on 19 February 2018 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
2 March 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
2 March 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
14 March 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 30,002
(5 pages)
14 March 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 30,002
(5 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
26 February 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 30,002
(5 pages)
26 February 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 30,002
(5 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
24 February 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 30,002
(5 pages)
24 February 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 30,002
(5 pages)
8 February 2014Satisfaction of charge 7 in full (5 pages)
8 February 2014Satisfaction of charge 7 in full (5 pages)
4 January 2014Total exemption small company accounts made up to 31 March 2013 (9 pages)
4 January 2014Total exemption small company accounts made up to 31 March 2013 (9 pages)
5 March 2013Annual return made up to 19 February 2013 with a full list of shareholders (5 pages)
5 March 2013Annual return made up to 19 February 2013 with a full list of shareholders (5 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (8 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (8 pages)
20 March 2012Annual return made up to 19 February 2012 with a full list of shareholders (5 pages)
20 March 2012Annual return made up to 19 February 2012 with a full list of shareholders (5 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (8 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (8 pages)
17 March 2011Annual return made up to 19 February 2011 with a full list of shareholders (5 pages)
17 March 2011Annual return made up to 19 February 2011 with a full list of shareholders (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
25 February 2010Director's details changed for Christopher James Gillam on 19 February 2010 (2 pages)
25 February 2010Annual return made up to 19 February 2010 with a full list of shareholders (5 pages)
25 February 2010Director's details changed for Christopher James Gillam on 19 February 2010 (2 pages)
25 February 2010Annual return made up to 19 February 2010 with a full list of shareholders (5 pages)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
26 February 2009Return made up to 19/02/09; full list of members (4 pages)
26 February 2009Return made up to 19/02/09; full list of members (4 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
6 March 2008Return made up to 19/02/08; full list of members (4 pages)
6 March 2008Return made up to 19/02/08; full list of members (4 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
15 March 2007Return made up to 19/02/07; full list of members (3 pages)
15 March 2007Return made up to 19/02/07; full list of members (3 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
28 March 2006Return made up to 19/02/06; full list of members (3 pages)
28 March 2006Return made up to 19/02/06; full list of members (3 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
27 April 2005Return made up to 19/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(3 pages)
27 April 2005Return made up to 19/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(3 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
4 May 2004Return made up to 19/02/04; full list of members (7 pages)
4 May 2004Return made up to 19/02/04; full list of members (7 pages)
19 February 2004Accounts for a small company made up to 31 March 2003 (6 pages)
19 February 2004Accounts for a small company made up to 31 March 2003 (6 pages)
22 April 2003Return made up to 19/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
22 April 2003Return made up to 19/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
6 February 2003Accounts for a small company made up to 31 March 2002 (6 pages)
6 February 2003Accounts for a small company made up to 31 March 2002 (6 pages)
11 September 2002Particulars of mortgage/charge (3 pages)
11 September 2002Particulars of mortgage/charge (3 pages)
4 April 2002Return made up to 19/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
4 April 2002Return made up to 19/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
28 March 2002Particulars of mortgage/charge (3 pages)
28 March 2002Particulars of mortgage/charge (3 pages)
2 February 2002Accounts for a small company made up to 31 March 2001 (6 pages)
2 February 2002Accounts for a small company made up to 31 March 2001 (6 pages)
4 October 2001New secretary appointed (2 pages)
4 October 2001Secretary resigned (1 page)
4 October 2001Secretary resigned (1 page)
4 October 2001New secretary appointed (2 pages)
18 April 2001Return made up to 19/02/01; full list of members (7 pages)
18 April 2001Return made up to 19/02/01; full list of members (7 pages)
7 March 2001New secretary appointed (2 pages)
7 March 2001New secretary appointed (2 pages)
17 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
17 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
20 May 2000Particulars of mortgage/charge (3 pages)
20 May 2000Particulars of mortgage/charge (3 pages)
2 May 2000Return made up to 19/02/00; full list of members (8 pages)
2 May 2000Return made up to 19/02/00; full list of members (8 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
2 February 2000Registered office changed on 02/02/00 from: tower house fishergate york north yorkshire YO10 4VA (1 page)
2 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
2 February 2000Registered office changed on 02/02/00 from: tower house fishergate york north yorkshire YO10 4VA (1 page)
12 January 2000Registered office changed on 12/01/00 from: rowan court green lane rawdon leeds. LS19 7DT (1 page)
12 January 2000Registered office changed on 12/01/00 from: rowan court green lane rawdon leeds. LS19 7DT (1 page)
7 April 1999Return made up to 19/02/99; no change of members (5 pages)
7 April 1999Return made up to 19/02/99; no change of members (5 pages)
21 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
21 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
24 March 1998New secretary appointed (2 pages)
24 March 1998New secretary appointed (2 pages)
13 March 1998Return made up to 19/02/98; full list of members (7 pages)
13 March 1998Return made up to 19/02/98; full list of members (7 pages)
5 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
5 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
20 August 1997Secretary resigned (1 page)
20 August 1997Director resigned (1 page)
20 August 1997Secretary resigned (1 page)
20 August 1997Director resigned (1 page)
20 June 1997New secretary appointed (2 pages)
20 June 1997New secretary appointed (2 pages)
13 February 1997Accounts for a small company made up to 31 March 1996 (7 pages)
13 February 1997Accounts for a small company made up to 31 March 1996 (7 pages)
22 March 1996Return made up to 19/02/96; no change of members (5 pages)
22 March 1996Return made up to 19/02/96; no change of members (5 pages)
20 July 1995Ad 16/02/95--------- £ si 30000@1 (2 pages)
20 July 1995Ad 16/02/95--------- £ si 30000@1 (2 pages)
20 July 1995Statement of affairs (8 pages)
20 July 1995Statement of affairs (8 pages)
26 June 1995Ad 16/02/95--------- £ si 30000@1 (2 pages)
26 June 1995Ad 16/02/95--------- £ si 30000@1 (2 pages)
12 June 1995Return made up to 19/02/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
12 June 1995Return made up to 19/02/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)