Company NameAbbeywood House Developments Limited
DirectorsRoy John Tamblyn and Jeffrey Franks
Company StatusActive
Company Number03102042
CategoryPrivate Limited Company
Incorporation Date14 September 1995(28 years, 7 months ago)
Previous NamePremier C.N. Control Limited

Business Activity

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

Directors

Director NameMr Roy John Tamblyn
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 2009(13 years, 10 months after company formation)
Appointment Duration14 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Netherby Manor
27 Dore Road
Sheffield
South Yorkshire
S17 3NA
Director NameJeffrey Franks
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 2009(13 years, 10 months after company formation)
Appointment Duration14 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Ryton Road
North Anston
Sheffield
S25 4DL
Secretary NameMr Roy John Tamblyn
NationalityBritish
StatusCurrent
Appointed03 August 2009(13 years, 10 months after company formation)
Appointment Duration14 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Netherby Manor
27 Dore Road
Sheffield
South Yorkshire
S17 3NA
Director NameJeffrey Franks
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1995(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address57 Main Street
North Anston
South Yorkshire
S25 4BD
Director NameMark Lambert Hadfield
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1995(same day as company formation)
RoleEngineer
Correspondence Address370 Walkley Bank Road
Sheffield
S6 5AR
Secretary NameJeffrey Franks
NationalityBritish
StatusResigned
Appointed14 September 1995(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address57 Main Street
North Anston
South Yorkshire
S25 4BD
Director NameNicholas Franks
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2001(6 years after company formation)
Appointment Duration9 years (resigned 30 September 2010)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address46 Kildonan Grove
Sheffield
South Yorkshire
S12 4WX
Secretary NameKerri Franks
NationalityAustralian
StatusResigned
Appointed01 October 2006(11 years after company formation)
Appointment Duration2 years, 10 months (resigned 24 August 2009)
RoleProperty
Correspondence Address46 Kildonan Grove
Sheffield
South Yorkshire
S12 4WX
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 September 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.shamal-developments.com

Location

Registered Address1 Netherby Manor
27 Dore Road
Sheffield
S17 3NA
RegionYorkshire and The Humber
ConstituencySheffield, Hallam
CountySouth Yorkshire
WardDore and Totley
Built Up AreaSheffield

Shareholders

1 at £1Jean Tamblyn
33.33%
Ordinary
1 at £1Maureen Franks
33.33%
Ordinary
1 at £1Nicholas Franks
33.33%
Ordinary

Financials

Year2014
Net Worth-£81,033
Cash£2,137
Current Liabilities£83,290

Accounts

Latest Accounts29 September 2022 (1 year, 6 months ago)
Next Accounts Due28 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 September

Returns

Latest Return9 September 2023 (7 months, 2 weeks ago)
Next Return Due23 September 2024 (5 months from now)

Charges

22 January 2021Delivered on: 10 February 2021
Persons entitled: Sharren Wright

Classification: A registered charge
Particulars: Three horse shoes inn branscombe seaton EX12 3BR and land adjoining three horse shoes inn branscombe seaton EX12 3BR.
Outstanding
22 January 2021Delivered on: 22 January 2021
Persons entitled: Kingsbridge Securities Limited

Classification: A registered charge
Particulars: Three horseshoes inn, branscombe, seaton devon EX12 3BR registered at land registry under title numbers DN257042 and DN97676.
Outstanding
23 November 2017Delivered on: 12 December 2017
Persons entitled:
Christopher James Edward Boyles
Shirley Lewis

Classification: A registered charge
Particulars: Land at the rear of holmlea and tamarisk mansfield road clowne derbyshire.
Outstanding
23 November 2017Delivered on: 27 November 2017
Persons entitled: Amicus Finance PLC

Classification: A registered charge
Particulars: All that freehold property known as land to the rear of holmlea, mansfield road, clowne, chesterfield S43 4DQ as the same as is registered at the land registry with title number DY346006.. All that freehold property known as land adjoining tamarisk, mansfield road, clowne, chesterfield S43 4DQ as the same as is registered at the land registry with title number DY508225.
Outstanding
27 January 2017Delivered on: 31 January 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The three horseshoes inn branscombe seaton EX12 3DR and land adjoining comprised in title numbers DN97676 and DN257042.
Outstanding
30 November 2016Delivered on: 1 December 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
1 March 2016Delivered on: 1 March 2016
Persons entitled: Amicus Finance PLC

Classification: A registered charge
Particulars: The freehold property known as three house shoe inn, branscombe, seaton, EX12 3BR as the same is registered at land registry with title absolute under title number DN97676 and land adjoining registered with title number DN257042.
Outstanding
15 August 2008Delivered on: 20 August 2008
Satisfied on: 29 May 2013
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h unit 1 roman ridge road industrial estate roman ridge road sheffield t/n SYK68070, with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Fully Satisfied
17 July 2008Delivered on: 19 July 2008
Satisfied on: 29 May 2013
Persons entitled: Hsbc Bank PLC

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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

23 February 2021Satisfaction of charge 031020420005 in full (1 page)
10 February 2021Registration of charge 031020420009, created on 22 January 2021 (6 pages)
22 January 2021Registration of charge 031020420008, created on 22 January 2021 (13 pages)
28 September 2020Micro company accounts made up to 30 September 2019 (3 pages)
10 September 2020Confirmation statement made on 9 September 2020 with no updates (3 pages)
18 May 2020Change of details for Mr Nicholas Franks as a person with significant control on 14 November 2019 (2 pages)
28 April 2020Satisfaction of charge 031020420003 in full (1 page)
27 April 2020Satisfaction of charge 031020420006 in full (1 page)
27 April 2020Satisfaction of charge 031020420007 in full (1 page)
24 September 2019Confirmation statement made on 9 September 2019 with no updates (3 pages)
18 June 2019Unaudited abridged accounts made up to 30 September 2018 (9 pages)
14 September 2018Confirmation statement made on 9 September 2018 with no updates (3 pages)
31 July 2018Micro company accounts made up to 30 September 2017 (2 pages)
12 December 2017Registration of charge 031020420007, created on 23 November 2017 (9 pages)
27 November 2017Registration of charge 031020420006, created on 23 November 2017 (35 pages)
27 November 2017Registration of charge 031020420006, created on 23 November 2017 (35 pages)
22 November 2017Notification of Maureen Franks as a person with significant control on 6 April 2016 (2 pages)
22 November 2017Notification of Nicholas Franks as a person with significant control on 6 April 2016 (2 pages)
22 November 2017Notification of Nicholas Franks as a person with significant control on 6 April 2016 (2 pages)
22 November 2017Notification of Jean Tamblyn as a person with significant control on 6 April 2016 (2 pages)
22 November 2017Notification of Jean Tamblyn as a person with significant control on 6 April 2016 (2 pages)
22 November 2017Notification of Maureen Franks as a person with significant control on 6 April 2016 (2 pages)
14 November 2017Cessation of Roy John Tamblyn as a person with significant control on 14 November 2017 (1 page)
14 November 2017Cessation of Roy John Tamblyn as a person with significant control on 1 October 2016 (1 page)
20 September 2017Confirmation statement made on 9 September 2017 with no updates (3 pages)
20 September 2017Confirmation statement made on 9 September 2017 with no updates (3 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
31 January 2017Registration of charge 031020420005, created on 27 January 2017 (39 pages)
31 January 2017Registration of charge 031020420005, created on 27 January 2017 (39 pages)
1 December 2016Registration of charge 031020420004, created on 30 November 2016 (42 pages)
1 December 2016Registration of charge 031020420004, created on 30 November 2016 (42 pages)
21 September 2016Confirmation statement made on 9 September 2016 with updates (5 pages)
21 September 2016Confirmation statement made on 9 September 2016 with updates (5 pages)
12 September 2016Registered office address changed from Kingfisher Studios 90 Rockingham Street Sheffield S1 4EB to 103 Wilkinson Street Sheffield Wilkinson Street Sheffield S10 2GJ on 12 September 2016 (1 page)
12 September 2016Registered office address changed from Kingfisher Studios 90 Rockingham Street Sheffield S1 4EB to 103 Wilkinson Street Sheffield Wilkinson Street Sheffield S10 2GJ on 12 September 2016 (1 page)
21 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
21 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
1 March 2016Registration of charge 031020420003, created on 1 March 2016 (37 pages)
1 March 2016Registration of charge 031020420003, created on 1 March 2016 (37 pages)
7 October 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 3
(6 pages)
7 October 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 3
(6 pages)
7 October 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 3
(6 pages)
26 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
26 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
22 October 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 3
(6 pages)
22 October 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 3
(6 pages)
22 October 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 3
(6 pages)
10 September 2014Second filing of AR01 previously delivered to Companies House made up to 9 September 2013 (16 pages)
10 September 2014Second filing of AR01 previously delivered to Companies House made up to 9 September 2013 (16 pages)
10 September 2014Second filing of AR01 previously delivered to Companies House made up to 9 September 2013 (16 pages)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
18 September 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 2

Statement of capital on 2014-09-10
  • GBP 3
  • ANNOTATION Clarification a second filed AR01 was registered on 10/09/2014
(7 pages)
18 September 2013Register inspection address has been changed (1 page)
18 September 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 2

Statement of capital on 2014-09-10
  • GBP 3
  • ANNOTATION Clarification a second filed AR01 was registered on 10/09/2014
(7 pages)
18 September 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 2

Statement of capital on 2014-09-10
  • GBP 3
  • ANNOTATION Clarification a second filed AR01 was registered on 10/09/2014
(7 pages)
18 September 2013Register inspection address has been changed (1 page)
17 September 2013Register(s) moved to registered inspection location (1 page)
17 September 2013Register(s) moved to registered inspection location (1 page)
5 July 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
5 July 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
29 May 2013Satisfaction of charge 1 in full (4 pages)
29 May 2013Satisfaction of charge 1 in full (4 pages)
29 May 2013Satisfaction of charge 2 in full (4 pages)
29 May 2013Satisfaction of charge 2 in full (4 pages)
23 October 2012Annual return made up to 9 September 2012 with a full list of shareholders (5 pages)
23 October 2012Annual return made up to 9 September 2012 with a full list of shareholders (5 pages)
23 October 2012Annual return made up to 9 September 2012 with a full list of shareholders (5 pages)
8 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
8 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
20 October 2011Annual return made up to 9 September 2011 with a full list of shareholders (6 pages)
20 October 2011Termination of appointment of Nicholas Franks as a director (1 page)
20 October 2011Annual return made up to 9 September 2011 with a full list of shareholders (6 pages)
20 October 2011Annual return made up to 9 September 2011 with a full list of shareholders (6 pages)
20 October 2011Termination of appointment of Nicholas Franks as a director (1 page)
28 July 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
28 July 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
11 November 2010Annual return made up to 9 September 2010 with a full list of shareholders (6 pages)
11 November 2010Director's details changed for Nicholas Franks on 9 September 2010 (2 pages)
11 November 2010Annual return made up to 9 September 2010 with a full list of shareholders (6 pages)
11 November 2010Annual return made up to 9 September 2010 with a full list of shareholders (6 pages)
11 November 2010Director's details changed for Nicholas Franks on 9 September 2010 (2 pages)
11 November 2010Director's details changed for Nicholas Franks on 9 September 2010 (2 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
14 September 2009Return made up to 09/09/09; full list of members (4 pages)
14 September 2009Return made up to 09/09/09; full list of members (4 pages)
26 August 2009Director appointed jeffrey franks (2 pages)
26 August 2009Director and secretary appointed roy john tamblyn (2 pages)
26 August 2009Director appointed jeffrey franks (2 pages)
26 August 2009Director and secretary appointed roy john tamblyn (2 pages)
26 August 2009Appointment terminated secretary kerri franks (1 page)
26 August 2009Appointment terminated secretary kerri franks (1 page)
31 July 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
31 July 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
6 October 2008Return made up to 09/09/08; full list of members (3 pages)
6 October 2008Return made up to 09/09/08; full list of members (3 pages)
6 October 2008Location of register of members (1 page)
6 October 2008Location of register of members (1 page)
20 August 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
20 August 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
19 July 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
19 July 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
1 July 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
1 July 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
2 January 2008Return made up to 09/09/07; full list of members (2 pages)
2 January 2008Return made up to 09/09/07; full list of members (2 pages)
16 August 2007Secretary resigned;director resigned (1 page)
16 August 2007Secretary resigned;director resigned (1 page)
16 August 2007New secretary appointed (2 pages)
16 August 2007New secretary appointed (2 pages)
3 August 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
3 August 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
26 October 2006Return made up to 09/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 October 2006Return made up to 09/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 September 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
21 September 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
7 October 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
7 October 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
29 September 2005Return made up to 09/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 September 2005Return made up to 09/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 October 2004Return made up to 09/09/04; full list of members (7 pages)
12 October 2004Return made up to 09/09/04; full list of members (7 pages)
5 August 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
5 August 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
4 August 2004Director's particulars changed (1 page)
4 August 2004Director's particulars changed (1 page)
9 October 2003Return made up to 14/09/03; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
9 October 2003Return made up to 14/09/03; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
19 August 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
19 August 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
13 December 2002Return made up to 14/09/02; full list of members (7 pages)
13 December 2002Return made up to 14/09/02; full list of members (7 pages)
14 July 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
14 July 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
5 December 2001New director appointed (2 pages)
5 December 2001Return made up to 14/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 December 2001Return made up to 14/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 December 2001New director appointed (2 pages)
13 July 2001Total exemption small company accounts made up to 30 September 2000 (7 pages)
13 July 2001Total exemption small company accounts made up to 30 September 2000 (7 pages)
16 January 2001Memorandum and Articles of Association (12 pages)
16 January 2001Memorandum and Articles of Association (12 pages)
6 December 2000Company name changed premier C.N. control LIMITED\certificate issued on 07/12/00 (2 pages)
6 December 2000Company name changed premier C.N. control LIMITED\certificate issued on 07/12/00 (2 pages)
9 October 2000Return made up to 14/09/00; full list of members (6 pages)
9 October 2000Return made up to 14/09/00; full list of members (6 pages)
21 September 2000Accounts for a small company made up to 30 September 1999 (7 pages)
21 September 2000Accounts for a small company made up to 30 September 1999 (7 pages)
28 September 1999Return made up to 14/09/99; full list of members (6 pages)
28 September 1999Return made up to 14/09/99; full list of members (6 pages)
13 September 1999Accounts for a small company made up to 30 September 1998 (5 pages)
13 September 1999Accounts for a small company made up to 30 September 1998 (5 pages)
11 November 1998Return made up to 14/09/98; no change of members (4 pages)
11 November 1998Return made up to 14/09/98; no change of members (4 pages)
26 July 1998Accounts for a small company made up to 30 September 1997 (7 pages)
26 July 1998Accounts for a small company made up to 30 September 1997 (7 pages)
18 March 1998Secretary's particulars changed;director's particulars changed (1 page)
18 March 1998Secretary's particulars changed;director's particulars changed (1 page)
15 October 1997Return made up to 14/09/97; no change of members (4 pages)
15 October 1997Return made up to 14/09/97; no change of members (4 pages)
25 July 1997Full accounts made up to 30 September 1996 (13 pages)
25 July 1997Full accounts made up to 30 September 1996 (13 pages)
8 January 1997Return made up to 14/09/96; full list of members (6 pages)
8 January 1997Return made up to 14/09/96; full list of members (6 pages)
19 September 1995Secretary resigned (2 pages)
19 September 1995Secretary resigned (2 pages)
14 September 1995Incorporation (22 pages)
14 September 1995Incorporation (22 pages)