Company NameEGT Development Services Ltd
Company StatusActive
Company Number02639861
CategoryPrivate Limited Company
Incorporation Date22 August 1991(32 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices
Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities

Directors

Director NameMr Stephen Bernard Murphy
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 1991(6 days after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHollins Clough
Broad Carr
Holywell Green
Halifax
HX3 9BS
Secretary NameMrs Rachel Louise Withers
NationalityBritish
StatusCurrent
Appointed02 February 1998(6 years, 5 months after company formation)
Appointment Duration26 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrook Clough
Broad Carr, Holywell Green
Halifax
West Yorkshire
HX4 9BS
Director NameJennifer Anne Murphy
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2000(9 years, 3 months after company formation)
Appointment Duration23 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHollins Clough
Broad Carr
Holywell Green
Halifax
HX3 9BS
Director NameMrs Helena Claire Burns
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2017(25 years, 7 months after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5-7 Mill Fold Mill Fold Way
Sowerby Bridge
West Yorkshire
HX6 4DJ
Director NameMrs Rachel Louise Withers
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2017(25 years, 7 months after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5-7 Mill Fold Mill Fold Way
Sowerby Bridge
West Yorkshire
HX6 4DJ
Director NameJennifer Anne Murphy
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1991(6 days after company formation)
Appointment Duration6 years, 5 months (resigned 02 February 1998)
RoleProposed Director
Correspondence AddressHeatherlands Cottage Foxstones Lane
Ripponden
Halifax
West Yorkshire
HX6 4HQ
Secretary NameMr Stephen Bernard Murphy
NationalityBritish
StatusResigned
Appointed28 August 1991(6 days after company formation)
Appointment Duration4 years, 2 months (resigned 30 October 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHeatherlands Cottage
Foxstones Lane Ripponden
Halifax
West Yorkshire
HX6 4HQ
Director NameMr John Ellis Townend
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1995(4 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 02 February 1998)
RoleAccountant
Country of ResidenceEngland
Correspondence Address6 Hall Syke
Shepley
Huddersfield
West Yorkshire
HD8 8AN
Secretary NameJennifer Anne Murphy
NationalityBritish
StatusResigned
Appointed30 October 1995(4 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 30 October 1995)
RoleCompany Director
Correspondence AddressHeatherlands Cottage Foxstones Lane
Ripponden
Halifax
West Yorkshire
HX6 4HQ
Director NameArthur Peter John Prince
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1998(6 years, 5 months after company formation)
Appointment Duration2 months (resigned 06 April 1998)
RoleCompany Director
Correspondence AddressGrace Dieu Upper Wardington
Banbury
Oxfordshire
OX17 1SR
Director NameBarry Sydney Shirley
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1998(6 years, 5 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 17 December 1998)
RoleCompany Director
Correspondence AddressOaklands Wellmeadow
Staunton
Coleford
Gloucestershire
GL16 8PQ
Wales
Director NameMBC Nominees Limited (Corporation)
StatusResigned
Appointed22 August 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP
Secretary NameMBC Secretaries Limited (Corporation)
StatusResigned
Appointed22 August 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP

Contact

Websitestudentappartment.co.uk

Location

Registered Address5-7 Millfold
Mill Fold
Sowerby Bridge
HX6 4DJ
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
ParishRipponden
WardRyburn
Built Up AreaRipponden
Address Matches2 other UK companies use this postal address

Shareholders

200 at £1Jennifer Anne Murphy
40.00%
Ordinary A
200 at £1Stephen Bernard Murphy
40.00%
Ordinary A
50 at £1Helena Clare Burns
10.00%
Ordinary A
50 at £1Rachel Louise Withers
10.00%
Ordinary A

Financials

Year2014
Turnover£398,803
Gross Profit£373,517
Net Worth£327,845
Cash£98,202
Current Liabilities£144,918

Accounts

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

Returns

Latest Return6 February 2024 (2 months, 2 weeks ago)
Next Return Due20 February 2025 (10 months from now)

Charges

11 January 2001Delivered on: 17 January 2001
Satisfied on: 9 July 2014
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deposit agreement to secure own liabilities
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All such rights to the repayment of the deposit as the company then had under the terms upon which the deposit was made and the provisions contained therein,all deposits with the banks treasury division in the name of the bank re the company (in whatever currency denominated).
Fully Satisfied
28 May 1996Delivered on: 14 June 1996
Satisfied on: 9 July 2014
Persons entitled: Barclays 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: 12 brick bank, almondbury, west yorkshire t/no. WYK523222.
Fully Satisfied

Filing History

30 May 2023Total exemption full accounts made up to 30 June 2022 (11 pages)
7 March 2023Confirmation statement made on 6 February 2023 with no updates (3 pages)
9 November 2022Registered office address changed from Hollins Clough Broad Carr Holywell Green Halifax HX4 9BS England to 5-7 Millfold Mill Fold Sowerby Bridge HX6 4DJ on 9 November 2022 (1 page)
10 August 2022Registered office address changed from 5-7 Mill Fold Mill Fold Way Ripponden Sowerby Bridge West Yorkshire HX6 4DJ to Hollins Clough Broad Carr Holywell Green Halifax HX4 9BS on 10 August 2022 (1 page)
30 June 2022Total exemption full accounts made up to 30 June 2021 (11 pages)
10 March 2022Confirmation statement made on 6 February 2022 with no updates (3 pages)
1 October 2021Compulsory strike-off action has been discontinued (1 page)
30 September 2021Total exemption full accounts made up to 30 June 2020 (11 pages)
7 September 2021First Gazette notice for compulsory strike-off (1 page)
23 March 2021Confirmation statement made on 6 February 2021 with no updates (3 pages)
28 August 2020Total exemption full accounts made up to 30 June 2019 (11 pages)
23 March 2020Confirmation statement made on 6 February 2020 with no updates (3 pages)
28 March 2019Total exemption full accounts made up to 30 June 2018 (11 pages)
20 February 2019Confirmation statement made on 6 February 2019 with no updates (3 pages)
28 March 2018Total exemption full accounts made up to 30 June 2017 (10 pages)
21 February 2018Confirmation statement made on 6 February 2018 with updates (7 pages)
6 April 2017Appointment of Mrs Rachel Louise Withers as a director on 6 April 2017 (2 pages)
6 April 2017Appointment of Mrs Helena Claire Burns as a director on 6 April 2017 (2 pages)
6 April 2017Appointment of Mrs Rachel Louise Withers as a director on 6 April 2017 (2 pages)
6 April 2017Appointment of Mrs Helena Claire Burns as a director on 6 April 2017 (2 pages)
23 March 2017Confirmation statement made on 6 February 2017 with updates (7 pages)
23 March 2017Confirmation statement made on 6 February 2017 with updates (7 pages)
16 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
16 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
6 March 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-03-06
  • GBP 500
(6 pages)
6 March 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-03-06
  • GBP 500
(6 pages)
22 February 2016Total exemption full accounts made up to 30 June 2015 (11 pages)
22 February 2016Total exemption full accounts made up to 30 June 2015 (11 pages)
4 March 2015Total exemption full accounts made up to 30 June 2014 (11 pages)
4 March 2015Total exemption full accounts made up to 30 June 2014 (11 pages)
27 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 500
(6 pages)
27 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 500
(6 pages)
27 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 500
(6 pages)
9 July 2014Satisfaction of charge 1 in full (4 pages)
9 July 2014Satisfaction of charge 1 in full (4 pages)
9 July 2014Satisfaction of charge 2 in full (4 pages)
9 July 2014Satisfaction of charge 2 in full (4 pages)
17 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 500
(6 pages)
17 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 500
(6 pages)
17 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 500
(6 pages)
20 January 2014Total exemption full accounts made up to 30 June 2013 (11 pages)
20 January 2014Total exemption full accounts made up to 30 June 2013 (11 pages)
19 March 2013Total exemption full accounts made up to 30 June 2012 (11 pages)
19 March 2013Total exemption full accounts made up to 30 June 2012 (11 pages)
1 March 2013Annual return made up to 6 February 2013 with a full list of shareholders (6 pages)
1 March 2013Annual return made up to 6 February 2013 with a full list of shareholders (6 pages)
1 March 2013Annual return made up to 6 February 2013 with a full list of shareholders (6 pages)
23 March 2012Total exemption full accounts made up to 30 June 2011 (11 pages)
23 March 2012Total exemption full accounts made up to 30 June 2011 (11 pages)
24 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (6 pages)
24 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (6 pages)
24 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (6 pages)
23 September 2011Annual return made up to 22 August 2011 with a full list of shareholders (6 pages)
23 September 2011Annual return made up to 22 August 2011 with a full list of shareholders (6 pages)
7 March 2011Total exemption full accounts made up to 30 June 2010 (11 pages)
7 March 2011Total exemption full accounts made up to 30 June 2010 (11 pages)
1 September 2010Annual return made up to 22 August 2010 with a full list of shareholders (6 pages)
1 September 2010Annual return made up to 22 August 2010 with a full list of shareholders (6 pages)
18 March 2010Total exemption full accounts made up to 30 June 2009 (12 pages)
18 March 2010Total exemption full accounts made up to 30 June 2009 (12 pages)
18 September 2009Return made up to 22/08/09; full list of members (4 pages)
18 September 2009Return made up to 22/08/09; full list of members (4 pages)
26 March 2009Total exemption full accounts made up to 30 June 2008 (15 pages)
26 March 2009Total exemption full accounts made up to 30 June 2008 (15 pages)
16 September 2008Return made up to 22/08/08; full list of members (4 pages)
16 September 2008Return made up to 22/08/08; full list of members (4 pages)
23 April 2008Total exemption full accounts made up to 30 June 2007 (11 pages)
23 April 2008Total exemption full accounts made up to 30 June 2007 (11 pages)
8 October 2007Return made up to 22/08/07; full list of members (3 pages)
8 October 2007Return made up to 22/08/07; full list of members (3 pages)
2 August 2007Total exemption full accounts made up to 30 June 2006 (11 pages)
2 August 2007Total exemption full accounts made up to 30 June 2006 (11 pages)
4 September 2006Return made up to 22/08/06; full list of members (3 pages)
4 September 2006Return made up to 22/08/06; full list of members (3 pages)
3 August 2006Total exemption full accounts made up to 30 June 2005 (11 pages)
3 August 2006Total exemption full accounts made up to 30 June 2005 (11 pages)
22 August 2005Return made up to 22/08/05; full list of members (3 pages)
22 August 2005Secretary's particulars changed (1 page)
22 August 2005Secretary's particulars changed (1 page)
22 August 2005Return made up to 22/08/05; full list of members (3 pages)
4 May 2005Total exemption full accounts made up to 30 June 2004 (11 pages)
4 May 2005Total exemption full accounts made up to 30 June 2004 (11 pages)
14 January 2005Registered office changed on 14/01/05 from: orchard house 347C wakefield road denby dale, huddersfield west yorkshire. HD8 8RT (1 page)
14 January 2005Registered office changed on 14/01/05 from: orchard house 347C wakefield road denby dale, huddersfield west yorkshire. HD8 8RT (1 page)
9 September 2004Return made up to 22/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
9 September 2004Return made up to 22/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
5 May 2004Total exemption full accounts made up to 30 June 2003 (11 pages)
5 May 2004Total exemption full accounts made up to 30 June 2003 (11 pages)
19 September 2003Return made up to 22/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 September 2003Return made up to 22/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 April 2003Total exemption full accounts made up to 30 June 2002 (12 pages)
30 April 2003Total exemption full accounts made up to 30 June 2002 (12 pages)
13 September 2002Return made up to 22/08/02; full list of members (8 pages)
13 September 2002Return made up to 22/08/02; full list of members (8 pages)
1 May 2002Total exemption full accounts made up to 30 June 2001 (10 pages)
1 May 2002Total exemption full accounts made up to 30 June 2001 (10 pages)
24 August 2001Return made up to 22/08/01; full list of members (7 pages)
24 August 2001Return made up to 22/08/01; full list of members (7 pages)
29 March 2001Full accounts made up to 30 June 2000 (10 pages)
29 March 2001Full accounts made up to 30 June 2000 (10 pages)
17 January 2001Particulars of mortgage/charge (5 pages)
17 January 2001Particulars of mortgage/charge (5 pages)
16 January 2001New director appointed (2 pages)
16 January 2001New director appointed (2 pages)
15 January 2001Ad 01/12/00--------- £ si 400@1=400 £ ic 100/500 (2 pages)
15 January 2001Ad 01/12/00--------- £ si 400@1=400 £ ic 100/500 (2 pages)
30 November 2000Company name changed willowtrend LIMITED\certificate issued on 01/12/00 (2 pages)
30 November 2000Company name changed willowtrend LIMITED\certificate issued on 01/12/00 (2 pages)
1 September 2000Return made up to 22/08/00; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
1 September 2000Return made up to 22/08/00; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
25 April 2000Full accounts made up to 30 June 1999 (10 pages)
25 April 2000Full accounts made up to 30 June 1999 (10 pages)
15 September 1999Return made up to 22/08/99; no change of members (4 pages)
15 September 1999Return made up to 22/08/99; no change of members (4 pages)
22 July 1999Director resigned (1 page)
22 July 1999Director resigned (1 page)
22 April 1999Full accounts made up to 30 June 1998 (9 pages)
22 April 1999Full accounts made up to 30 June 1998 (9 pages)
22 December 1998Director resigned (1 page)
22 December 1998Director resigned (1 page)
4 September 1998Return made up to 22/08/98; full list of members (6 pages)
4 September 1998Return made up to 22/08/98; full list of members (6 pages)
18 June 1998Director resigned (1 page)
18 June 1998Director resigned (1 page)
20 April 1998Accounting reference date extended from 30/04/98 to 30/06/98 (1 page)
20 April 1998Accounting reference date extended from 30/04/98 to 30/06/98 (1 page)
10 February 1998New secretary appointed (2 pages)
10 February 1998New director appointed (2 pages)
10 February 1998Director resigned (1 page)
10 February 1998Director resigned (1 page)
10 February 1998New director appointed (2 pages)
10 February 1998New director appointed (2 pages)
10 February 1998New director appointed (2 pages)
10 February 1998Director resigned (1 page)
10 February 1998New secretary appointed (2 pages)
10 February 1998Director resigned (1 page)
13 January 1998Full accounts made up to 30 April 1997 (12 pages)
13 January 1998Full accounts made up to 30 April 1997 (12 pages)
19 September 1997Return made up to 22/08/97; no change of members (4 pages)
19 September 1997Return made up to 22/08/97; no change of members (4 pages)
4 December 1996Full accounts made up to 30 April 1996 (12 pages)
4 December 1996Full accounts made up to 30 April 1996 (12 pages)
18 September 1996Return made up to 22/08/96; change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
18 September 1996New secretary appointed (2 pages)
18 September 1996New secretary appointed (2 pages)
18 September 1996Return made up to 22/08/96; change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
14 June 1996Particulars of mortgage/charge (3 pages)
14 June 1996Particulars of mortgage/charge (3 pages)
11 December 1995Full accounts made up to 30 April 1995 (10 pages)
11 December 1995Full accounts made up to 30 April 1995 (10 pages)
13 November 1995New director appointed (2 pages)
13 November 1995New director appointed (2 pages)
13 September 1995Return made up to 22/08/95; full list of members (6 pages)
13 September 1995Return made up to 22/08/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)
23 January 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
23 January 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
22 August 1991Incorporation (17 pages)
22 August 1991Incorporation (17 pages)