Company NameD & W Developments Limited
Company StatusActive
Company Number04371541
CategoryPrivate Limited Company
Incorporation Date11 February 2002(22 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Mark Dwyer
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Jds Accounting 1a Smithy Mills Lane
Leeds
LS16 8HF
Director NameMrs Gillian Diane Dwyer
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2007(5 years, 4 months after company formation)
Appointment Duration16 years, 10 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressC/O Jds Accounting 1a Smithy Mills Lane
Leeds
LS16 8HF
Secretary NameMrs Gillian Diane Dwyer
NationalityBritish
StatusCurrent
Appointed03 July 2007(5 years, 4 months after company formation)
Appointment Duration16 years, 10 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Jds Accounting 1a Smithy Mills Lane
Leeds
LS16 8HF
Director NameMiss Amy Louise Dwyer
Date of BirthDecember 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2024(22 years after company formation)
Appointment Duration2 months, 2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Jds Accounting 1a Smithy Mills Lane
Leeds
LS16 8HF
Director NameMrs Gillian Diane Dwyer
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2002(same day as company formation)
RoleCompany Director Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressLane End Barn
Roydhouse, Shelley
Huddersfield
West Yorkshire
HD8 8LR
Secretary NameMrs Gillian Diane Dwyer
NationalityBritish
StatusResigned
Appointed11 February 2002(same day as company formation)
RoleCompany Director Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressLane End Barn
Roydhouse, Shelley
Huddersfield
West Yorkshire
HD8 8LR
Director NameJames David Walker
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2003(11 months, 2 weeks after company formation)
Appointment Duration4 years, 5 months (resigned 04 July 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Chevet Lane
Sandal
Wakefield
West Yorkshire
WF2 6HS
Secretary NameJames David Walker
NationalityBritish
StatusResigned
Appointed22 January 2003(11 months, 2 weeks after company formation)
Appointment Duration4 years, 5 months (resigned 04 July 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Chevet Lane
Sandal
Wakefield
West Yorkshire
WF2 6HS
Director NameMr Garry Andrew Hodson
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2004(2 years, 1 month after company formation)
Appointment Duration3 months (resigned 06 July 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address58 The Mount
Wrenthorpe
Wakefield
Yorkshire
WF2 0BY
Secretary NameMr Garry Andrew Hodson
NationalityBritish
StatusResigned
Appointed01 April 2004(2 years, 1 month after company formation)
Appointment Duration3 months (resigned 06 July 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address58 The Mount
Wrenthorpe
Wakefield
Yorkshire
WF2 0BY
Director NameYork Place Company Nominees Limited (Corporation)
Date of BirthMarch 1997 (Born 27 years ago)
StatusResigned
Appointed11 February 2002(same day as company formation)
Correspondence Address12 York Place
Leeds
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed11 February 2002(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressC/O Jds Accounting 1a
Smithy Mills Lane
Leeds
LS16 8HF
RegionYorkshire and The Humber
ConstituencyLeeds North West
CountyWest Yorkshire
WardAdel and Wharfedale
Built Up AreaWest Yorkshire
Address MatchesOver 30 other UK companies use this postal address

Shareholders

10 at £1Mark Dwyer
100.00%
Ordinary

Financials

Year2014
Net Worth£25,482
Cash£1,641
Current Liabilities£179,300

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return14 February 2024 (2 months, 2 weeks ago)
Next Return Due28 February 2025 (10 months from now)

Charges

23 November 2007Delivered on: 28 November 2007
Persons entitled: National Westminster 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: 137 thornes lane wakefield,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
7 August 2006Delivered on: 25 August 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 137 thornes lane wakefield.
Outstanding
10 August 2006Delivered on: 11 August 2006
Persons entitled: The Royal Bank of Scotland 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

14 February 2024Confirmation statement made on 11 February 2024 with no updates (3 pages)
14 February 2024Confirmation statement made on 14 February 2024 with updates (4 pages)
13 February 2024Notification of Amy Louise Dwyer as a person with significant control on 13 February 2024 (2 pages)
13 February 2024Change of details for Mr Mark Dwyer as a person with significant control on 13 February 2024 (2 pages)
13 February 2024Appointment of Miss Amy Louise Dwyer as a director on 13 February 2024 (2 pages)
13 October 2023Micro company accounts made up to 28 February 2023 (3 pages)
17 March 2023Confirmation statement made on 11 February 2023 with no updates (3 pages)
20 October 2022Micro company accounts made up to 28 February 2022 (3 pages)
7 September 2022Director's details changed for Mrs Gillian Diane Dwyer on 1 September 2022 (2 pages)
7 September 2022Secretary's details changed for Mrs Gillian Diane Dwyer on 1 September 2022 (1 page)
7 September 2022Change of details for Mr Mark Dwyer as a person with significant control on 1 September 2022 (2 pages)
7 September 2022Director's details changed for Mr Mark Dwyer on 1 September 2022 (2 pages)
17 March 2022Confirmation statement made on 11 February 2022 with no updates (3 pages)
22 November 2021Micro company accounts made up to 28 February 2021 (3 pages)
19 April 2021Confirmation statement made on 11 February 2021 with no updates (3 pages)
12 November 2020Micro company accounts made up to 28 February 2020 (3 pages)
15 October 2020Registered office address changed from 49 Primley Park Road Alwoodley Leeds West Yorkshire LS17 7HR to C/O Jds Accounting 1a Smithy Mills Lane Leeds LS16 8HF on 15 October 2020 (1 page)
6 March 2020Confirmation statement made on 11 February 2020 with no updates (3 pages)
21 October 2019Micro company accounts made up to 28 February 2019 (2 pages)
27 February 2019Confirmation statement made on 11 February 2019 with no updates (3 pages)
29 August 2018Micro company accounts made up to 28 February 2018 (2 pages)
28 February 2018Confirmation statement made on 11 February 2018 with no updates (3 pages)
20 October 2017Micro company accounts made up to 28 February 2017 (3 pages)
20 October 2017Micro company accounts made up to 28 February 2017 (3 pages)
7 March 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
7 March 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
26 October 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
26 October 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
21 March 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 10
(5 pages)
21 March 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 10
(5 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
30 March 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 10
(5 pages)
30 March 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 10
(5 pages)
15 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
15 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
19 March 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 10
(5 pages)
19 March 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 10
(5 pages)
21 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
21 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
9 April 2013Annual return made up to 11 February 2013 with a full list of shareholders (5 pages)
9 April 2013Annual return made up to 11 February 2013 with a full list of shareholders (5 pages)
29 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
29 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
17 April 2012Annual return made up to 11 February 2012 with a full list of shareholders (5 pages)
17 April 2012Annual return made up to 11 February 2012 with a full list of shareholders (5 pages)
24 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
24 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
16 March 2011Annual return made up to 11 February 2011 with a full list of shareholders (5 pages)
16 March 2011Annual return made up to 11 February 2011 with a full list of shareholders (5 pages)
24 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
24 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
4 May 2010Annual return made up to 11 February 2010 with a full list of shareholders (5 pages)
4 May 2010Register inspection address has been changed (1 page)
4 May 2010Register(s) moved to registered inspection location (1 page)
4 May 2010Register inspection address has been changed (1 page)
4 May 2010Annual return made up to 11 February 2010 with a full list of shareholders (5 pages)
4 May 2010Register(s) moved to registered inspection location (1 page)
23 December 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
23 December 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
28 April 2009Return made up to 11/02/09; full list of members (3 pages)
28 April 2009Return made up to 11/02/09; full list of members (3 pages)
5 February 2009Total exemption small company accounts made up to 28 February 2008 (4 pages)
5 February 2009Total exemption small company accounts made up to 28 February 2008 (4 pages)
27 March 2008Return made up to 11/02/08; full list of members (4 pages)
27 March 2008Return made up to 11/02/08; full list of members (4 pages)
29 December 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
29 December 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
28 November 2007Particulars of mortgage/charge (3 pages)
28 November 2007Particulars of mortgage/charge (3 pages)
22 October 2007Secretary resigned;director resigned (1 page)
22 October 2007Secretary resigned;director resigned (1 page)
22 October 2007New secretary appointed;new director appointed (1 page)
22 October 2007New secretary appointed;new director appointed (1 page)
23 March 2007Return made up to 11/02/07; full list of members (7 pages)
23 March 2007Return made up to 11/02/07; full list of members (7 pages)
16 January 2007Total exemption small company accounts made up to 28 February 2006 (4 pages)
16 January 2007Total exemption small company accounts made up to 28 February 2006 (4 pages)
25 August 2006Particulars of mortgage/charge (3 pages)
25 August 2006Particulars of mortgage/charge (3 pages)
11 August 2006Particulars of mortgage/charge (3 pages)
11 August 2006Particulars of mortgage/charge (3 pages)
11 August 2006Total exemption small company accounts made up to 28 February 2005 (3 pages)
11 August 2006Total exemption small company accounts made up to 28 February 2005 (3 pages)
10 August 2006Registered office changed on 10/08/06 from: the barn lane end farm roydhouse shelley huddersfield west yorks HD8 8LR (1 page)
10 August 2006Registered office changed on 10/08/06 from: the barn lane end farm roydhouse shelley huddersfield west yorks HD8 8LR (1 page)
18 April 2006Return made up to 11/02/06; full list of members (7 pages)
18 April 2006Registered office changed on 18/04/06 from: charles house 20-22 elland road churwell hill leeds LS27 7SS (1 page)
18 April 2006Registered office changed on 18/04/06 from: charles house 20-22 elland road churwell hill leeds LS27 7SS (1 page)
18 April 2006Return made up to 11/02/06; full list of members (7 pages)
31 March 2005Return made up to 11/02/05; full list of members
  • 363(287) ‐ Registered office changed on 31/03/05
(7 pages)
31 March 2005Return made up to 11/02/05; full list of members
  • 363(287) ‐ Registered office changed on 31/03/05
(7 pages)
29 December 2004Total exemption small company accounts made up to 29 February 2004 (4 pages)
29 December 2004Total exemption small company accounts made up to 29 February 2004 (4 pages)
14 July 2004Secretary resigned;director resigned (1 page)
14 July 2004Secretary resigned;director resigned (1 page)
29 June 2004New secretary appointed;new director appointed (2 pages)
29 June 2004New secretary appointed;new director appointed (2 pages)
14 June 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
14 June 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
1 April 2004Return made up to 11/02/04; full list of members (7 pages)
1 April 2004Return made up to 11/02/04; full list of members (7 pages)
18 December 2003Total exemption full accounts made up to 28 February 2003 (6 pages)
18 December 2003Total exemption full accounts made up to 28 February 2003 (6 pages)
24 April 2003Return made up to 11/02/03; full list of members (7 pages)
24 April 2003Return made up to 11/02/03; full list of members (7 pages)
12 February 2003New secretary appointed;new director appointed (2 pages)
12 February 2003New secretary appointed;new director appointed (2 pages)
12 February 2003Secretary resigned;director resigned (1 page)
12 February 2003Secretary resigned;director resigned (1 page)
5 February 2003Company name changed sss motor racing LIMITED\certificate issued on 05/02/03 (2 pages)
5 February 2003Company name changed sss motor racing LIMITED\certificate issued on 05/02/03 (2 pages)
7 December 2002New director appointed (2 pages)
7 December 2002Registered office changed on 07/12/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
7 December 2002Secretary resigned (1 page)
7 December 2002Secretary resigned (1 page)
7 December 2002New director appointed (2 pages)
7 December 2002Registered office changed on 07/12/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
7 December 2002New secretary appointed;new director appointed (2 pages)
7 December 2002New secretary appointed;new director appointed (2 pages)
7 December 2002Director resigned (1 page)
7 December 2002Director resigned (1 page)
11 February 2002Incorporation (16 pages)
11 February 2002Incorporation (16 pages)