Company NameThe Development Trust Limited
DirectorsKenneth Brook-Chrispin and Samantha Claire Brook-Chrispin
Company StatusActive
Company Number02398514
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date26 June 1989(34 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Kenneth Brook-Chrispin
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 1991(2 years after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCrag Top Farm
Green Lane, Burley Woodhead
Ilkley
West Yorkshire
LS29 7BD
Secretary NameMr Kenneth Brook-Chrispin
NationalityBritish
StatusCurrent
Appointed12 June 1995(5 years, 11 months after company formation)
Appointment Duration28 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCrag Top Farm
Green Lane, Burley Woodhead
Ilkley
West Yorkshire
LS29 7BD
Director NameMiss Samantha Claire Brook-Chrispin
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2007(18 years after company formation)
Appointment Duration16 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCrag Top Farm
Green Lane, Burley Woodhead
Ilkley
West Yorkshire
LS29 7BD
Director NameMrs Jane Caroline Brook-Chrispin
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(2 years after company formation)
Appointment Duration5 years, 12 months (resigned 23 June 1997)
RoleCompany Director
Correspondence AddressCobbler Cottage Smithy Lane
Wilsden
Bradford
West Yorkshire
BD15 0EG
Secretary NameMrs Jane Caroline Brook-Chrispin
NationalityBritish
StatusResigned
Appointed26 June 1991(2 years after company formation)
Appointment Duration3 years, 11 months (resigned 12 June 1995)
RoleCompany Director
Correspondence AddressCobbler Cottage Smithy Lane
Wilsden
Bradford
West Yorkshire
BD15 0EG
Director NameLeszek Rogalski
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2000(11 years after company formation)
Appointment Duration7 years (resigned 03 July 2007)
RoleGraphic Designer
Correspondence Address124 Cottingley Road
Sandy Lane
Bradford
BD15 9JU

Location

Registered Address6 Queen Street
Leeds
LS1 2TW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return26 June 2023 (10 months ago)
Next Return Due10 July 2024 (2 months, 2 weeks from now)

Filing History

25 July 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
28 June 2023Confirmation statement made on 26 June 2023 with no updates (3 pages)
25 November 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
11 July 2022Registered office address changed from Moor Grange Westwood Drive Ilkley LS29 9QX England to 6 Queen Street Leeds LS1 2TW on 11 July 2022 (1 page)
11 July 2022Confirmation statement made on 26 June 2022 with no updates (3 pages)
29 November 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
7 July 2021Confirmation statement made on 26 June 2021 with no updates (3 pages)
19 February 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
26 June 2020Confirmation statement made on 26 June 2020 with no updates (3 pages)
18 November 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
9 July 2019Confirmation statement made on 26 June 2019 with no updates (3 pages)
24 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
22 August 2018Confirmation statement made on 26 June 2018 with no updates (3 pages)
22 August 2018Registered office address changed from Crag Top Farm, Green Lane Burley Woodhead Ilkley West Yorkshire LS29 7BD to Moor Grange Westwood Drive Ilkley LS29 9QX on 22 August 2018 (1 page)
27 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
27 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
10 July 2017Confirmation statement made on 26 June 2017 with no updates (3 pages)
10 July 2017Confirmation statement made on 26 June 2017 with no updates (3 pages)
5 July 2017Notification of Ken Brook-Chrispin as a person with significant control on 5 July 2017 (2 pages)
5 July 2017Notification of Ken Brook-Chrispin as a person with significant control on 1 January 2017 (2 pages)
5 July 2017Notification of Ken Brook-Chrispin as a person with significant control on 1 January 2017 (2 pages)
8 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
8 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
21 July 2016Annual return made up to 26 June 2016 no member list (4 pages)
21 July 2016Annual return made up to 26 June 2016 no member list (4 pages)
2 April 2016Compulsory strike-off action has been discontinued (1 page)
2 April 2016Compulsory strike-off action has been discontinued (1 page)
31 March 2016Accounts for a dormant company made up to 31 March 2015 (2 pages)
31 March 2016Accounts for a dormant company made up to 31 March 2015 (2 pages)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
22 July 2015Annual return made up to 26 June 2015 no member list (4 pages)
22 July 2015Annual return made up to 26 June 2015 no member list (4 pages)
18 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
18 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
7 July 2014Annual return made up to 26 June 2014 no member list (4 pages)
7 July 2014Annual return made up to 26 June 2014 no member list (4 pages)
2 January 2014Accounts for a dormant company made up to 31 March 2013 (3 pages)
2 January 2014Accounts for a dormant company made up to 31 March 2013 (3 pages)
16 August 2013Annual return made up to 26 June 2013 no member list (4 pages)
16 August 2013Annual return made up to 26 June 2013 no member list (4 pages)
7 February 2013Accounts for a dormant company made up to 31 March 2012 (3 pages)
7 February 2013Accounts for a dormant company made up to 31 March 2012 (3 pages)
16 July 2012Annual return made up to 26 June 2012 no member list (4 pages)
16 July 2012Annual return made up to 26 June 2012 no member list (4 pages)
24 January 2012Accounts for a dormant company made up to 31 March 2011 (1 page)
24 January 2012Accounts for a dormant company made up to 31 March 2011 (1 page)
7 July 2011Annual return made up to 26 June 2011 no member list (4 pages)
7 July 2011Annual return made up to 26 June 2011 no member list (4 pages)
10 January 2011Accounts for a dormant company made up to 31 March 2010 (1 page)
10 January 2011Accounts for a dormant company made up to 31 March 2010 (1 page)
8 July 2010Annual return made up to 26 June 2010 no member list (3 pages)
8 July 2010Annual return made up to 26 June 2010 no member list (3 pages)
8 July 2010Director's details changed for Samantha Claire Brook-Chrispin on 26 June 2010 (2 pages)
8 July 2010Director's details changed for Samantha Claire Brook-Chrispin on 26 June 2010 (2 pages)
5 February 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
5 February 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
14 July 2009Annual return made up to 26/06/09 (2 pages)
14 July 2009Annual return made up to 26/06/09 (2 pages)
9 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
9 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
12 August 2008Annual return made up to 26/06/08 (2 pages)
12 August 2008Annual return made up to 26/06/08 (2 pages)
4 July 2007Annual return made up to 26/06/07 (2 pages)
4 July 2007New director appointed (1 page)
4 July 2007Annual return made up to 26/06/07 (2 pages)
4 July 2007New director appointed (1 page)
3 July 2007Secretary's particulars changed;director's particulars changed (1 page)
3 July 2007Registered office changed on 03/07/07 from: cobblers house 12 smithy lane wilsden west yorkshire, BD15 0EG (1 page)
3 July 2007Location of register of members (1 page)
3 July 2007Location of debenture register (1 page)
3 July 2007Director resigned (1 page)
3 July 2007Location of debenture register (1 page)
3 July 2007Secretary's particulars changed;director's particulars changed (1 page)
3 July 2007Location of register of members (1 page)
3 July 2007Director resigned (1 page)
3 July 2007Registered office changed on 03/07/07 from: cobblers house 12 smithy lane wilsden west yorkshire, BD15 0EG (1 page)
11 June 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
11 June 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
22 January 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
22 January 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
6 July 2006Annual return made up to 26/06/06 (2 pages)
6 July 2006Annual return made up to 26/06/06 (2 pages)
6 February 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
6 February 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
12 July 2005Annual return made up to 26/06/05 (2 pages)
12 July 2005Annual return made up to 26/06/05 (2 pages)
16 December 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
16 December 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
27 July 2004Annual return made up to 26/06/04 (4 pages)
27 July 2004Annual return made up to 26/06/04 (4 pages)
14 January 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
14 January 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
22 December 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
22 December 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
17 July 2003Annual return made up to 26/06/03 (4 pages)
17 July 2003Annual return made up to 26/06/03 (4 pages)
18 December 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
18 December 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
18 December 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
18 December 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
9 July 2002Annual return made up to 26/06/02
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 July 2002Annual return made up to 26/06/02
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 December 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
5 December 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
5 December 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
5 December 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
5 July 2001Annual return made up to 26/06/01
  • 363(288) ‐ Director's particulars changed
(3 pages)
5 July 2001Annual return made up to 26/06/01
  • 363(288) ‐ Director's particulars changed
(3 pages)
4 January 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
4 January 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 January 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 January 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
28 July 2000New director appointed (2 pages)
28 July 2000Annual return made up to 26/06/00 (4 pages)
28 July 2000Annual return made up to 26/06/00 (4 pages)
28 July 2000New director appointed (2 pages)
30 June 1999Annual return made up to 26/06/99 (4 pages)
30 June 1999Annual return made up to 26/06/99 (4 pages)
16 April 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 April 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 April 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
16 April 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
19 February 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
19 February 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
30 June 1998Annual return made up to 26/06/98 (4 pages)
30 June 1998Annual return made up to 26/06/98 (4 pages)
19 December 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 December 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
19 December 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
19 December 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 June 1997Annual return made up to 26/06/97
  • 363(288) ‐ Director resigned
(4 pages)
29 June 1997Annual return made up to 26/06/97
  • 363(288) ‐ Director resigned
(4 pages)
27 June 1996Annual return made up to 26/06/96 (4 pages)
27 June 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 June 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
27 June 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 June 1996Annual return made up to 26/06/96 (4 pages)
27 June 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
30 November 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
30 November 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
30 November 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
30 November 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
20 June 1995New secretary appointed (2 pages)
20 June 1995New secretary appointed (2 pages)
20 June 1995Annual return made up to 26/06/95
  • 363(288) ‐ Secretary resigned
(4 pages)
20 June 1995Annual return made up to 26/06/95
  • 363(288) ‐ Secretary resigned
(4 pages)
26 June 1989Incorporation (13 pages)
26 June 1989Incorporation (13 pages)