Company NameSt. Paul's Developments Limited
Company StatusActive
Company Number01893345
CategoryPrivate Limited Company
Incorporation Date7 March 1985(39 years, 2 months ago)
Previous Names4

Business Activity

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

Directors

Director NameBrian Geoffrey Waldron
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 1992(6 years, 11 months after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Country of ResidenceGibraltar
Correspondence Address6a Hall Annex Thorncliffe Park Estate, Newton Cham
Chapeltown
Sheffield
South Yorkshire
S35 2PH
Director NameMr Keith Michael Mellors
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 1993(8 years, 1 month after company formation)
Appointment Duration31 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSmithfiled House 92 North Street
Leeds
West Yorkshire
LS2 7PN
Director NameMr Antony Frederick Greasley
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2004(19 years after company formation)
Appointment Duration20 years, 1 month
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6a Hall Annex Thorncliffe Park Estate, Newton Cham
Chapeltown
Sheffield
South Yorkshire
S35 2PH
Secretary NameMr Antony Frederick Greasley
NationalityBritish
StatusCurrent
Appointed09 March 2004(19 years after company formation)
Appointment Duration20 years, 1 month
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6a Hall Annex Thorncliffe Park Estate, Newton Cham
Chapeltown
Sheffield
South Yorkshire
S35 2PH
Director NameNeil Roxburgh Balfour
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1992(6 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 29 April 1993)
RoleCompany Director
Correspondence Address55 Warwick Square
London
SW1V 2AJ
Director NameMr Melvin James Edwin Burrell
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1992(6 years, 11 months after company formation)
Appointment Duration18 years, 9 months (resigned 22 November 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 London Street
Edinburgh
EH3 6NA
Scotland
Director NameMr Brian Malcolm Thomson
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1992(6 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 16 August 1993)
RoleCompany Director
Correspondence AddressManor House Bawtry Road
Hatfield Woodhouse
Doncaster
South Yorkshire
Director NameMr Richard Anthony King
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1992(6 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 04 September 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cross Johns Lane
Blackley
Elland
West Yorkshire
HX5 0TQ
Secretary NameMr Richard Anthony King
NationalityBritish
StatusResigned
Appointed19 February 1992(6 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 04 September 1995)
RoleCompany Director
Correspondence AddressSt Pauls House
Park Square
Leeds
West Yorkshire
LS1 2PJ
Director NameMr Ian William Gibson
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1993(8 years, 3 months after company formation)
Appointment Duration8 years, 7 months (resigned 08 February 2002)
RoleDevelopment Director
Country of ResidenceUnited Kingdom
Correspondence Address102 Riverdale Road
Ranmoor
Sheffield
South Yorkshire
S10 3FD
Director NameMr John Reavley Clark
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1993(8 years, 6 months after company formation)
Appointment Duration1 week, 1 day (resigned 21 September 1993)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address6 Vine Close
Barnsley
South Yorkshire
S71 2HA
Secretary NameDavid Michael Taylor
NationalityBritish
StatusResigned
Appointed04 September 1995(10 years, 6 months after company formation)
Appointment Duration8 years, 6 months (resigned 09 March 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address103 Moorhead Lane
Shipley
West Yorkshire
BD18 4LH
Director NameMr George Brian Thompson
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1995(10 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 06 November 2000)
RoleSurveyor
Correspondence Address41 Old Orchard
Haxby
York
North Yorkshire
YO3 3DS
Director NameDavid Michael Taylor
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1998(13 years, 5 months after company formation)
Appointment Duration5 years, 7 months (resigned 09 March 2004)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address103 Moorhead Lane
Shipley
West Yorkshire
BD18 4LH
Director NameMr David Brian Elliott
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1999(14 years, 8 months after company formation)
Appointment Duration13 years, 10 months (resigned 14 October 2013)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address56 Mowson Lane
Worrall
Sheffield
South Yorkshire
S35 0AJ
Director NameMr Brian Malcolm Thomson
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2000(14 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 23 February 2004)
RoleCompany Director
Correspondence AddressAmber Manor Farm
Alice Head Road Stonedge
Ashover
Derbyshire
S45 0DQ
Director NameJohn David Newton
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2003(18 years, 4 months after company formation)
Appointment Duration20 years, 5 months (resigned 31 December 2023)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address6a Hall Annex Thorncliffe Park Estate, Newton Cham
Chapeltown
Sheffield
South Yorkshire
S35 2PH

Contact

Websitest-pauls.co.uk
Telephone01709 373592
Telephone regionRotherham

Location

Registered Address6a Hall Annex Thorncliffe Park Estate, Newton Chambers Road
Chapeltown
Sheffield
South Yorkshire
S35 2PH
RegionYorkshire and The Humber
ConstituencyPenistone and Stocksbridge
CountySouth Yorkshire
ParishEcclesfield
WardWest Ecclesfield
Built Up AreaChapeltown
Address Matches8 other UK companies use this postal address

Financials

Year2013
Turnover£1,215,826
Gross Profit£936,281
Net Worth£9,235,006
Cash£681,243
Current Liabilities£3,163,705

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryGroup
Accounts Year End30 November

Returns

Latest Return19 February 2024 (2 months, 1 week ago)
Next Return Due5 March 2025 (10 months, 1 week from now)

Charges

30 June 1998Delivered on: 8 July 1998
Satisfied on: 11 November 2013
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
25 September 1996Delivered on: 9 October 1996
Satisfied on: 9 July 1998
Persons entitled: York Trust Investment Partners Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under an agreement made 5TH september 1996.
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. See the mortgage charge document for full details.
Fully Satisfied
25 September 1996Delivered on: 9 October 1996
Satisfied on: 9 July 1998
Persons entitled: Keith Michael Mellors and Neil Morrison Milne and St.Cross Trustees Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under an agreement made 5TH september 1996.
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. See the mortgage charge document for full details.
Fully Satisfied
25 September 1996Delivered on: 9 October 1996
Satisfied on: 9 July 1998
Persons entitled: Neil Morrison Milne and St.Cross Trustees Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under an agreement made 5TH september 1996.
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. See the mortgage charge document for full details.
Fully Satisfied
5 September 1996Delivered on: 12 September 1996
Satisfied on: 9 July 1998
Persons entitled: John Reavley Clark and Simon Graham Nuttall

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee in respect of the loan made to the company by the chargee in accordance with the terms of an agreement dated 5TH july 1994.
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. See the mortgage charge document for full details.
Fully Satisfied
5 September 1996Delivered on: 12 September 1996
Satisfied on: 9 July 1998
Persons entitled: John Reavley Clark and Terry James Quy

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee in respect of the loan made to the company by the chargee in accordance with the terms of an agreement dated 5TH july 1994.
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. See the mortgage charge document for full details.
Fully Satisfied
20 September 1993Delivered on: 5 October 1993
Satisfied on: 21 December 2001
Persons entitled: Rtc Nominees Limited (The "Trustee")

Classification: Debenture
Secured details: All monies due from the company to the "trustee" and all of the noteholders (the secured parties) or any receiver (as defined) under the terms of the deed.
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. See the mortgage charge document for full details.
Fully Satisfied
25 October 1988Delivered on: 7 November 1988
Satisfied on: 5 January 1995
Persons entitled: Midland 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: Registered title syk 20234 (whole title)syk 258096 (whole title) syk 258097 (part title) land forming part of cortonwood closed colliery site brampton rotherham south yorkshire unregistered title f/h property k/a part of cortonwood closed colliery site brampton rotherham.
Fully Satisfied
28 November 2016Delivered on: 30 November 2016
Satisfied on: 1 December 2016
Persons entitled:
Jamie Richard Thomson
Brian Waldron

Classification: A registered charge
Particulars: All freehold and leasehold property owned by the company now or in the future excluding the excluded assets (as defined in the debenture).
Fully Satisfied
27 August 2012Delivered on: 30 August 2012
Satisfied on: 7 November 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Security over benefit of development agreement
Secured details: All monies due or to become due from the borrower to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Right title and interest in and to the contract being an agreement dated 3 august 2012 see image for full details.
Fully Satisfied
3 July 2012Delivered on: 19 July 2012
Satisfied on: 7 November 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Security over benefit of development agreement
Secured details: All monies due or to become due from the borrower to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The chargor's present and future rights title and interest in and to the contract and sums which shall from time to time become payable see image for full details.
Fully Satisfied
24 August 2009Delivered on: 26 August 2009
Satisfied on: 11 November 2013
Persons entitled: 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: Freehold property known as thistleton house common lane knottingley WF11 8BN wyk 698380 fixed charge over goodwill all plant machinery all insurance monies all rental monies together with floating charge all unattached plant machinery chattels and goods.
Fully Satisfied
2 February 2009Delivered on: 6 February 2009
Satisfied on: 11 November 2013
Persons entitled: Bank of Scotland PLC (Bos)

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 and buildings on the north west side of churchill road doncaster t/no SYK181622. F/h land on the west side of churchill road wheatly t/no SYK507426 and. F/h land lying to the north west of churchill road doncaster t/no SYK557782 see image for full details.
Fully Satisfied
30 June 1998Delivered on: 21 July 1998
Satisfied on: 21 December 2001
Persons entitled: Rtc Nominees Limited (As Trustees for the Secured Parties)

Classification: Deed of variation (supplemental to a debenture dated 20 september 1993)
Secured details: All monies now advanced to the company by the trustees of brian waldron no 2 settlement (the "bw trustees") and brian thompson no 2 settlement (the "bt trustees") under the terms of the bw facility agreement and the bt facility agreement (both of even date herewith).
Particulars: The assets as described in the original debenture dated 20 september 1993.
Fully Satisfied
7 September 1988Delivered on: 13 September 1988
Satisfied on: 5 January 1995
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge undertaking and all property and assets present and future including book & other uncalled capital debts.
Fully Satisfied
28 November 2016Delivered on: 30 November 2016
Persons entitled:
Jamie Richard Thomson
Brian Waldron
Jamie Richard Thomson
Brian Waldron

Classification: A registered charge
Particulars: All freehold and leasehold property owned by the company now or in the future, excluding the excluded property (as defined in the debenture).
Outstanding
11 March 2014Delivered on: 20 March 2014
Persons entitled: Leeds City Council

Classification: A registered charge
Particulars: Land and buildings situate at the former oxirirs chemical plant common lane knottingley west yorkshire part of the land registered under t/no WYK698908. Notification of addition to or amendment of charge.
Outstanding
31 October 2012Delivered on: 7 November 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Security over benefit of development agreement
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The contract, all sums payable under the contract see image for full details.
Outstanding

Filing History

8 January 2024Termination of appointment of John David Newton as a director on 31 December 2023 (1 page)
8 November 2023Re-registration of Memorandum and Articles (19 pages)
8 November 2023Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
8 November 2023Certificate of re-registration from Public Limited Company to Private (1 page)
8 November 2023Re-registration from a public company to a private limited company (2 pages)
26 May 2023Group of companies' accounts made up to 30 November 2022 (32 pages)
5 March 2023Confirmation statement made on 19 February 2023 with no updates (3 pages)
26 May 2022Group of companies' accounts made up to 30 November 2021 (33 pages)
4 March 2022Confirmation statement made on 19 February 2022 with no updates (3 pages)
19 August 2021Director's details changed for Mr Keith Michael Mellors on 19 August 2021 (2 pages)
18 May 2021Group of companies' accounts made up to 30 November 2020 (34 pages)
4 April 2021Confirmation statement made on 19 February 2021 with no updates (3 pages)
5 June 2020Group of companies' accounts made up to 30 November 2019 (36 pages)
27 April 2020Satisfaction of charge 15 in full (1 page)
3 March 2020Confirmation statement made on 19 February 2020 with no updates (3 pages)
30 May 2019Interim accounts made up to 31 March 2019 (19 pages)
13 May 2019Group of companies' accounts made up to 30 November 2018 (33 pages)
10 April 2019Change of details for Spd Holdings Ltd as a person with significant control on 13 July 2017 (2 pages)
10 April 2019Satisfaction of charge 018933450016 in full (1 page)
10 April 2019Satisfaction of charge 018933450017 in full (1 page)
4 March 2019Confirmation statement made on 19 February 2019 with no updates (3 pages)
6 June 2018Group of companies' accounts made up to 30 November 2017 (25 pages)
2 March 2018Confirmation statement made on 19 February 2018 with no updates (3 pages)
11 January 2018Director's details changed for Brian Geoffrey Waldron on 1 January 2018 (2 pages)
11 January 2018Director's details changed for John David Newton on 1 January 2018 (2 pages)
11 January 2018Director's details changed for Brian Geoffrey Waldron on 1 January 2018 (2 pages)
11 January 2018Director's details changed for John David Newton on 1 January 2018 (2 pages)
11 January 2018Director's details changed for Mr Antony Frederick Greasley on 1 January 2018 (2 pages)
11 January 2018Director's details changed for John David Newton on 1 January 2018 (2 pages)
11 January 2018Director's details changed for Mr Antony Frederick Greasley on 1 January 2018 (2 pages)
11 January 2018Director's details changed for Mr Antony Frederick Greasley on 1 January 2018 (2 pages)
11 January 2018Director's details changed for Mr Antony Frederick Greasley on 1 January 2018 (2 pages)
11 January 2018Director's details changed for John David Newton on 1 January 2018 (2 pages)
17 August 2017Registered office address changed from First Floor,Unit 6 Smithy Wood Drive Chapeltown Sheffield S35 1QN England to 6a Hall Annex Thorncliffe Park Estate, Newton Chambers Road Chapeltown Sheffield South Yorkshire S35 2PH on 17 August 2017 (1 page)
17 August 2017Registered office address changed from First Floor,Unit 6 Smithy Wood Drive Chapeltown Sheffield S35 1QN England to 6a Hall Annex Thorncliffe Park Estate, Newton Chambers Road Chapeltown Sheffield South Yorkshire S35 2PH on 17 August 2017 (1 page)
7 June 2017Group of companies' accounts made up to 30 November 2016 (25 pages)
7 June 2017Group of companies' accounts made up to 30 November 2016 (25 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)
1 December 2016Satisfaction of charge 018933450018 in full (1 page)
1 December 2016Satisfaction of charge 018933450018 in full (1 page)
30 November 2016Registration of charge 018933450018, created on 28 November 2016 (45 pages)
30 November 2016Registration of charge 018933450018, created on 28 November 2016 (45 pages)
30 November 2016Registration of charge 018933450017, created on 28 November 2016 (45 pages)
30 November 2016Registration of charge 018933450017, created on 28 November 2016 (45 pages)
26 July 2016Registered office address changed from Ground Floor, 2 Phoenix Riverside Templeborough Rotherham South Yorkshire S60 1FL to First Floor,Unit 6 Smithy Wood Drive Chapeltown Sheffield S35 1QN on 26 July 2016 (1 page)
26 July 2016Registered office address changed from Ground Floor, 2 Phoenix Riverside Templeborough Rotherham South Yorkshire S60 1FL to First Floor,Unit 6 Smithy Wood Drive Chapeltown Sheffield S35 1QN on 26 July 2016 (1 page)
15 June 2016Group of companies' accounts made up to 30 November 2015 (26 pages)
15 June 2016Group of companies' accounts made up to 30 November 2015 (26 pages)
4 March 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 150,000
(6 pages)
4 March 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 150,000
(6 pages)
4 June 2015Group of companies' accounts made up to 30 November 2014 (26 pages)
4 June 2015Group of companies' accounts made up to 30 November 2014 (26 pages)
16 March 2015Director's details changed for Mr Antony Frederick Greasley on 24 May 2014 (2 pages)
16 March 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 150,000
(6 pages)
16 March 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 150,000
(6 pages)
16 March 2015Director's details changed for Mr Antony Frederick Greasley on 24 May 2014 (2 pages)
29 July 2014Current accounting period extended from 30 June 2014 to 30 November 2014 (1 page)
29 July 2014Current accounting period extended from 30 June 2014 to 30 November 2014 (1 page)
28 May 2014Registered office address changed from Unit 3B Phoenix Riverside Templeborough Rotherham South Yorkshire S60 1FL on 28 May 2014 (1 page)
28 May 2014Registered office address changed from Unit 3B Phoenix Riverside Templeborough Rotherham South Yorkshire S60 1FL on 28 May 2014 (1 page)
20 March 2014Registration of charge 018933450016
  • ANNOTATION The certified copy instrument associated with this transaction contains some information on paper which is larger than A3 and we have been unable to capture it electronically. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(25 pages)
20 March 2014Registration of charge 018933450016
  • ANNOTATION The certified copy instrument associated with this transaction contains some information on paper which is larger than A3 and we have been unable to capture it electronically. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(25 pages)
18 March 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 150,000
(6 pages)
18 March 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 150,000
(6 pages)
13 December 2013Group of companies' accounts made up to 30 June 2013 (26 pages)
13 December 2013Group of companies' accounts made up to 30 June 2013 (26 pages)
11 November 2013Satisfaction of charge 9 in full (1 page)
11 November 2013Satisfaction of charge 9 in full (1 page)
11 November 2013Satisfaction of charge 12 in full (1 page)
11 November 2013Satisfaction of charge 11 in full (1 page)
11 November 2013Satisfaction of charge 12 in full (1 page)
11 November 2013Satisfaction of charge 11 in full (1 page)
15 October 2013Termination of appointment of David Elliott as a director (1 page)
15 October 2013Termination of appointment of David Elliott as a director (1 page)
15 March 2013Annual return made up to 19 February 2013 with a full list of shareholders (7 pages)
15 March 2013Annual return made up to 19 February 2013 with a full list of shareholders (7 pages)
15 March 2013Director's details changed for Mr Antony Frederick Greasley on 7 September 2012 (2 pages)
15 March 2013Director's details changed for Mr Antony Frederick Greasley on 7 September 2012 (2 pages)
15 March 2013Director's details changed for Mr Antony Frederick Greasley on 7 September 2012 (2 pages)
27 December 2012Group of companies' accounts made up to 30 June 2012 (27 pages)
27 December 2012Group of companies' accounts made up to 30 June 2012 (27 pages)
8 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
8 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
8 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
8 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
7 November 2012Particulars of a mortgage or charge / charge no: 15 (5 pages)
7 November 2012Particulars of a mortgage or charge / charge no: 15 (5 pages)
12 September 2012Registered office address changed from Number One Waterside Park Valley Way Wombwell Barnsley South Yorkshire S73 0BB on 12 September 2012 (1 page)
12 September 2012Registered office address changed from Number One Waterside Park Valley Way Wombwell Barnsley South Yorkshire S73 0BB on 12 September 2012 (1 page)
11 September 2012Secretary's details changed for Mr Antony Frederick Greasley on 7 September 2012 (1 page)
11 September 2012Secretary's details changed for Mr Antony Frederick Greasley on 7 September 2012 (1 page)
11 September 2012Secretary's details changed for Mr Antony Frederick Greasley on 7 September 2012 (1 page)
30 August 2012Particulars of a mortgage or charge / charge no: 14 (5 pages)
30 August 2012Particulars of a mortgage or charge / charge no: 14 (5 pages)
19 July 2012Particulars of a mortgage or charge / charge no: 13 (5 pages)
19 July 2012Particulars of a mortgage or charge / charge no: 13 (5 pages)
14 March 2012Annual return made up to 19 February 2012 with a full list of shareholders (8 pages)
14 March 2012Annual return made up to 19 February 2012 with a full list of shareholders (8 pages)
4 October 2011Group of companies' accounts made up to 30 June 2011 (27 pages)
4 October 2011Group of companies' accounts made up to 30 June 2011 (27 pages)
17 March 2011Annual return made up to 19 February 2011 with a full list of shareholders (8 pages)
17 March 2011Director's details changed for Mr Antony Frederick Greasley on 16 March 2011 (2 pages)
17 March 2011Annual return made up to 19 February 2011 with a full list of shareholders (8 pages)
17 March 2011Director's details changed for Mr Antony Frederick Greasley on 16 March 2011 (2 pages)
12 January 2011Director's details changed for John David Newton on 10 January 2011 (2 pages)
12 January 2011Director's details changed for John David Newton on 10 January 2011 (2 pages)
5 January 2011Group of companies' accounts made up to 30 June 2010 (25 pages)
5 January 2011Group of companies' accounts made up to 30 June 2010 (25 pages)
6 December 2010Termination of appointment of Melvin Burrell as a director (1 page)
6 December 2010Termination of appointment of Melvin Burrell as a director (1 page)
8 September 2010Director's details changed for John David Newton on 6 September 2010 (2 pages)
8 September 2010Director's details changed for John David Newton on 6 September 2010 (2 pages)
8 September 2010Director's details changed for John David Newton on 6 September 2010 (2 pages)
6 April 2010Director's details changed for Mr Melvin James Edwin Burrell on 12 March 2010 (2 pages)
6 April 2010Director's details changed for Mr Melvin James Edwin Burrell on 12 March 2010 (2 pages)
15 March 2010Annual return made up to 19 February 2010 with a full list of shareholders (7 pages)
15 March 2010Annual return made up to 19 February 2010 with a full list of shareholders (7 pages)
12 March 2010Director's details changed for Mr Melvin James Edwin Burrell on 12 March 2010 (2 pages)
12 March 2010Director's details changed for Mr Melvin James Edwin Burrell on 12 March 2010 (2 pages)
26 February 2010Full accounts made up to 30 June 2009 (25 pages)
26 February 2010Full accounts made up to 30 June 2009 (25 pages)
16 October 2009Director's details changed for Keith Michael Mellors on 16 October 2009 (2 pages)
16 October 2009Director's details changed for Keith Michael Mellors on 16 October 2009 (2 pages)
16 October 2009Secretary's details changed for Antony Frederick Greasley on 16 October 2009 (1 page)
16 October 2009Secretary's details changed for Antony Frederick Greasley on 16 October 2009 (1 page)
26 August 2009Particulars of a mortgage or charge / charge no: 12 (3 pages)
26 August 2009Particulars of a mortgage or charge / charge no: 12 (3 pages)
13 August 2009Director's change of particulars / melvin burrell / 13/08/2009 (1 page)
13 August 2009Director's change of particulars / melvin burrell / 13/08/2009 (1 page)
12 March 2009Return made up to 19/02/09; full list of members (5 pages)
12 March 2009Return made up to 19/02/09; full list of members (5 pages)
6 February 2009Particulars of a mortgage or charge / charge no: 11 (4 pages)
6 February 2009Particulars of a mortgage or charge / charge no: 11 (4 pages)
19 January 2009Group of companies' accounts made up to 30 June 2008 (27 pages)
19 January 2009Group of companies' accounts made up to 30 June 2008 (27 pages)
26 February 2008Return made up to 19/02/08; full list of members (5 pages)
26 February 2008Return made up to 19/02/08; full list of members (5 pages)
27 November 2007Group of companies' accounts made up to 30 June 2007 (26 pages)
27 November 2007Group of companies' accounts made up to 30 June 2007 (26 pages)
22 February 2007Return made up to 19/02/07; full list of members (3 pages)
22 February 2007Return made up to 19/02/07; full list of members (3 pages)
7 January 2007Group of companies' accounts made up to 30 June 2006 (24 pages)
7 January 2007Group of companies' accounts made up to 30 June 2006 (24 pages)
20 March 2006Return made up to 19/02/06; full list of members (9 pages)
20 March 2006Return made up to 19/02/06; full list of members (9 pages)
4 February 2006Group of companies' accounts made up to 30 June 2005 (24 pages)
4 February 2006Group of companies' accounts made up to 30 June 2005 (24 pages)
22 March 2005Return made up to 19/02/05; full list of members (9 pages)
22 March 2005Return made up to 19/02/05; full list of members (9 pages)
24 December 2004Group of companies' accounts made up to 30 June 2004 (24 pages)
24 December 2004Group of companies' accounts made up to 30 June 2004 (24 pages)
15 December 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
15 December 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
13 July 2004Director's particulars changed (1 page)
13 July 2004Director's particulars changed (1 page)
14 May 2004Secretary resigned;director resigned (1 page)
14 May 2004Secretary resigned;director resigned (1 page)
6 April 2004Return made up to 19/02/04; full list of members (9 pages)
6 April 2004Return made up to 19/02/04; full list of members (9 pages)
17 March 2004Director resigned (1 page)
17 March 2004Director resigned (1 page)
17 March 2004New secretary appointed;new director appointed (2 pages)
17 March 2004New secretary appointed;new director appointed (2 pages)
9 March 2004Group of companies' accounts made up to 30 June 2003 (25 pages)
9 March 2004Group of companies' accounts made up to 30 June 2003 (25 pages)
28 July 2003New director appointed (2 pages)
28 July 2003New director appointed (2 pages)
26 March 2003Return made up to 19/02/03; full list of members (10 pages)
26 March 2003Return made up to 19/02/03; full list of members (10 pages)
31 January 2003Group of companies' accounts made up to 30 June 2002 (27 pages)
31 January 2003Group of companies' accounts made up to 30 June 2002 (27 pages)
26 June 2002Ref sect 394 (1 page)
26 June 2002Ref sect 394 (1 page)
20 March 2002Return made up to 19/02/02; full list of members (9 pages)
20 March 2002Return made up to 19/02/02; full list of members (9 pages)
8 February 2002Director resigned (1 page)
8 February 2002Director resigned (1 page)
30 January 2002Group of companies' accounts made up to 30 June 2001 (29 pages)
30 January 2002Group of companies' accounts made up to 30 June 2001 (29 pages)
15 January 2002Ad 22/11/01--------- £ si 15000@1=15000 £ ic 120000/135000 (2 pages)
15 January 2002Ad 22/11/01--------- £ si 15000@1=15000 £ ic 120000/135000 (2 pages)
15 January 2002Statement of affairs (9 pages)
15 January 2002Statement of affairs (9 pages)
15 January 2002Statement of affairs (7 pages)
15 January 2002Statement of affairs (7 pages)
21 December 2001Declaration of satisfaction of mortgage/charge (2 pages)
21 December 2001Declaration of satisfaction of mortgage/charge (2 pages)
21 December 2001Declaration of satisfaction of mortgage/charge (2 pages)
21 December 2001Declaration of satisfaction of mortgage/charge (2 pages)
7 December 2001£ ic 970000/120000 22/11/01 £ sr 850000@1=850000 (1 page)
7 December 2001£ ic 970000/120000 22/11/01 £ sr 850000@1=850000 (1 page)
29 November 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
29 November 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
29 November 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
29 November 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
29 November 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
29 November 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
29 November 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
29 November 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
2 May 2001£ ic 985000/970000 27/02/01 £ sr 15000@1=15000 (1 page)
2 May 2001£ ic 985000/970000 27/02/01 £ sr 15000@1=15000 (1 page)
26 March 2001Return made up to 19/02/01; change of members (10 pages)
26 March 2001Return made up to 19/02/01; change of members (10 pages)
7 March 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
7 March 2001Memorandum and Articles of Association (6 pages)
7 March 2001Memorandum and Articles of Association (6 pages)
7 March 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
1 February 2001Full group accounts made up to 30 June 2000 (26 pages)
1 February 2001Full group accounts made up to 30 June 2000 (26 pages)
10 December 2000Director resigned (1 page)
10 December 2000Director resigned (1 page)
15 March 2000Return made up to 19/02/00; full list of members (9 pages)
15 March 2000Return made up to 19/02/00; full list of members (9 pages)
23 February 2000New director appointed (2 pages)
23 February 2000New director appointed (2 pages)
4 February 2000Full group accounts made up to 30 June 1999 (25 pages)
4 February 2000Full group accounts made up to 30 June 1999 (25 pages)
29 December 1999New director appointed (2 pages)
29 December 1999New director appointed (2 pages)
2 March 1999Return made up to 19/02/99; full list of members (15 pages)
2 March 1999Return made up to 19/02/99; full list of members (15 pages)
27 January 1999Balance Sheet (2 pages)
27 January 1999Declaration on reregistration from private to PLC (1 page)
27 January 1999Application for reregistration from private to PLC (1 page)
27 January 1999Certificate of re-registration from Private to Public Limited Company (1 page)
27 January 1999Auditor's statement (1 page)
27 January 1999Application for reregistration from private to PLC (1 page)
27 January 1999Auditor's report (1 page)
27 January 1999Re-registration of Memorandum and Articles (10 pages)
27 January 1999Auditor's report (1 page)
27 January 1999Declaration on reregistration from private to PLC (1 page)
27 January 1999Certificate of re-registration from Private to Public Limited Company (1 page)
27 January 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(6 pages)
27 January 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(6 pages)
27 January 1999Auditor's statement (1 page)
27 January 1999Re-registration of Memorandum and Articles (10 pages)
27 January 1999Balance Sheet (2 pages)
14 January 1999Full group accounts made up to 30 June 1998 (25 pages)
14 January 1999Full group accounts made up to 30 June 1998 (25 pages)
3 November 1998Accounting reference date extended from 31/03/98 to 30/06/98 (1 page)
3 November 1998Accounting reference date extended from 31/03/98 to 30/06/98 (1 page)
18 August 1998New director appointed (2 pages)
18 August 1998New director appointed (2 pages)
11 August 1998£ nc 1000000/1850000 30/06/98 (1 page)
11 August 1998Ad 30/06/98--------- £ si 850000@1=850000 £ ic 150000/1000000 (2 pages)
11 August 1998£ nc 1000000/1850000 30/06/98 (1 page)
11 August 1998Ad 30/06/98--------- £ si 850000@1=850000 £ ic 150000/1000000 (2 pages)
21 July 1998Particulars of mortgage/charge (3 pages)
21 July 1998Particulars of mortgage/charge (3 pages)
9 July 1998Declaration of satisfaction of mortgage/charge (1 page)
9 July 1998Declaration of satisfaction of mortgage/charge (1 page)
9 July 1998Declaration of satisfaction of mortgage/charge (1 page)
9 July 1998Declaration of satisfaction of mortgage/charge (1 page)
9 July 1998Declaration of satisfaction of mortgage/charge (1 page)
9 July 1998Declaration of satisfaction of mortgage/charge (1 page)
9 July 1998Declaration of satisfaction of mortgage/charge (1 page)
9 July 1998Declaration of satisfaction of mortgage/charge (1 page)
9 July 1998Declaration of satisfaction of mortgage/charge (1 page)
9 July 1998Declaration of satisfaction of mortgage/charge (1 page)
8 July 1998Particulars of mortgage/charge (10 pages)
8 July 1998Particulars of mortgage/charge (10 pages)
4 March 1998Return made up to 19/02/98; no change of members (12 pages)
4 March 1998Return made up to 19/02/98; no change of members (12 pages)
27 November 1997Full group accounts made up to 31 March 1997 (22 pages)
27 November 1997Full group accounts made up to 31 March 1997 (22 pages)
7 October 1997Registered office changed on 07/10/97 from: dearne valley technical park pontefract road wombwell barnsley.S73 0YG (1 page)
7 October 1997Registered office changed on 07/10/97 from: dearne valley technical park pontefract road wombwell barnsley.S73 0YG (1 page)
21 March 1997Return made up to 19/02/97; no change of members (12 pages)
21 March 1997Return made up to 19/02/97; no change of members (12 pages)
10 January 1997Full group accounts made up to 31 March 1996 (21 pages)
10 January 1997Full group accounts made up to 31 March 1996 (21 pages)
9 October 1996Particulars of mortgage/charge (7 pages)
9 October 1996Particulars of mortgage/charge (7 pages)
9 October 1996Particulars of mortgage/charge (7 pages)
9 October 1996Particulars of mortgage/charge (7 pages)
9 October 1996Particulars of mortgage/charge (7 pages)
9 October 1996Particulars of mortgage/charge (7 pages)
12 September 1996Particulars of mortgage/charge (7 pages)
12 September 1996Particulars of mortgage/charge (7 pages)
12 September 1996Particulars of mortgage/charge (7 pages)
12 September 1996Particulars of mortgage/charge (7 pages)
18 August 1996Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
18 August 1996Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
6 March 1996Return made up to 19/02/96; full list of members
  • 363(287) ‐ Registered office changed on 06/03/96
  • 363(288) ‐ Secretary's particulars changed
(17 pages)
6 March 1996Return made up to 19/02/96; full list of members
  • 363(287) ‐ Registered office changed on 06/03/96
  • 363(288) ‐ Secretary's particulars changed
(17 pages)
23 January 1996New director appointed (2 pages)
23 January 1996New director appointed (2 pages)
2 January 1996Full group accounts made up to 31 March 1995 (22 pages)
2 January 1996Full group accounts made up to 31 March 1995 (22 pages)
3 October 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
3 October 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (19 pages)
1 January 1995A selection of documents registered before 1 January 1995 (53 pages)
30 March 1989Company name changed saint-pauls developments LIMITED\certificate issued on 31/03/89 (2 pages)
30 March 1989Company name changed saint-pauls developments LIMITED\certificate issued on 31/03/89 (2 pages)
24 October 1988Memorandum and Articles of Association (13 pages)
24 October 1988Memorandum and Articles of Association (13 pages)
10 August 1988Company name changed saint pauls development LIMITED\certificate issued on 11/08/88 (2 pages)
10 August 1988Company name changed saint pauls development LIMITED\certificate issued on 11/08/88 (2 pages)
21 April 1988Company name changed south yorkshire (promotions) lim ited\certificate issued on 22/04/88 (2 pages)
21 April 1988Company name changed south yorkshire (promotions) lim ited\certificate issued on 22/04/88 (2 pages)
7 March 1985Incorporation (14 pages)
7 March 1985Certificate of incorporation (1 page)
7 March 1985Certificate of incorporation (1 page)
7 March 1985Incorporation (14 pages)