Company NameGowthorpe Development Limited
DirectorsColin Mackenzie Fell and John Padley
Company StatusActive
Company Number05418026
CategoryPrivate Limited Company
Incorporation Date7 April 2005(19 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Colin Mackenzie Fell
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2005(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address24-26 Mansfield Road
Rotherham
South Yorkshire
S60 2DT
Director NameJohn Padley
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2005(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address24-26 Mansfield Road
Rotherham
South Yorkshire
S60 2DT
Secretary NameJohn Padley
NationalityBritish
StatusCurrent
Appointed07 April 2005(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address24-26 Mansfield Road
Rotherham
South Yorkshire
S60 2DT
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed07 April 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed07 April 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address24-26 Mansfield Road
Rotherham
South Yorkshire
S60 2DT
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardBoston Castle
Built Up AreaSheffield
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Hartlepool Dock & Railway Co. LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£60,740
Cash£107,042
Current Liabilities£854,423

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return7 April 2024 (2 weeks, 5 days ago)
Next Return Due21 April 2025 (11 months, 4 weeks from now)

Charges

8 May 2015Delivered on: 22 May 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 22/24 gowthorpe, selby registered at the land registry under title number NYK308696.
Outstanding

Filing History

17 August 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
17 April 2020Confirmation statement made on 7 April 2020 with updates (5 pages)
11 June 2019Total exemption full accounts made up to 30 September 2018 (10 pages)
16 April 2019Secretary's details changed for John Padley on 16 April 2019 (1 page)
16 April 2019Confirmation statement made on 7 April 2019 with updates (5 pages)
2 May 2018Total exemption full accounts made up to 30 September 2017 (11 pages)
16 April 2018Confirmation statement made on 7 April 2018 with updates (5 pages)
30 June 2017Current accounting period shortened from 1 October 2017 to 30 September 2017 (1 page)
30 June 2017Current accounting period shortened from 1 October 2017 to 30 September 2017 (1 page)
28 April 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
28 April 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
25 April 2017Confirmation statement made on 7 April 2017 with updates (6 pages)
25 April 2017Confirmation statement made on 7 April 2017 with updates (6 pages)
1 September 2016Registered office address changed from 18 Stalker Walk Sheffield South Yorkshire S11 8NF to 24-26 Mansfield Road Rotherham South Yorkshire S60 2DT on 1 September 2016 (1 page)
1 September 2016Registered office address changed from 18 Stalker Walk Sheffield South Yorkshire S11 8NF to 24-26 Mansfield Road Rotherham South Yorkshire S60 2DT on 1 September 2016 (1 page)
27 April 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
27 April 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
8 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 1
(4 pages)
8 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 1
(4 pages)
22 May 2015Registration of charge 054180260001, created on 8 May 2015 (18 pages)
22 May 2015Registration of charge 054180260001, created on 8 May 2015 (18 pages)
22 May 2015Registration of charge 054180260001, created on 8 May 2015 (18 pages)
21 April 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
21 April 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
16 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 1
(4 pages)
16 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 1
(4 pages)
16 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 1
(4 pages)
15 April 2015Director's details changed for Mr Colin Mackenzie Fell on 2 April 2015 (2 pages)
15 April 2015Director's details changed for Mr Colin Mackenzie Fell on 2 April 2015 (2 pages)
15 April 2015Director's details changed for John Padley on 2 April 2015 (2 pages)
15 April 2015Director's details changed for John Padley on 2 April 2015 (2 pages)
15 April 2015Director's details changed for John Padley on 2 April 2015 (2 pages)
15 April 2015Director's details changed for Mr Colin Mackenzie Fell on 2 April 2015 (2 pages)
17 April 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
17 April 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
8 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1
(5 pages)
8 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1
(5 pages)
8 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1
(5 pages)
28 June 2013Total exemption small company accounts made up to 1 October 2012 (4 pages)
28 June 2013Total exemption small company accounts made up to 1 October 2012 (4 pages)
28 June 2013Total exemption small company accounts made up to 1 October 2012 (4 pages)
16 May 2013Previous accounting period extended from 23 September 2012 to 1 October 2012 (1 page)
16 May 2013Previous accounting period extended from 23 September 2012 to 1 October 2012 (1 page)
16 May 2013Previous accounting period extended from 23 September 2012 to 1 October 2012 (1 page)
24 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (5 pages)
24 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (5 pages)
24 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (5 pages)
10 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (5 pages)
10 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (5 pages)
10 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (5 pages)
20 March 2012Accounts for a small company made up to 23 September 2011 (5 pages)
20 March 2012Accounts for a small company made up to 23 September 2011 (5 pages)
21 June 2011Accounts for a small company made up to 23 September 2010 (6 pages)
21 June 2011Accounts for a small company made up to 23 September 2010 (6 pages)
11 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (5 pages)
11 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (5 pages)
11 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (5 pages)
20 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (5 pages)
20 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (5 pages)
20 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (5 pages)
15 April 2010Accounts for a small company made up to 23 September 2009 (6 pages)
15 April 2010Accounts for a small company made up to 23 September 2009 (6 pages)
27 May 2009Accounts for a small company made up to 23 September 2008 (6 pages)
27 May 2009Accounts for a small company made up to 23 September 2008 (6 pages)
21 April 2009Registered office changed on 21/04/2009 from c/o haywood & co, 18 stalker walk, sheffield south yorkshire S11 8NF (1 page)
21 April 2009Return made up to 07/04/09; full list of members (3 pages)
21 April 2009Return made up to 07/04/09; full list of members (3 pages)
21 April 2009Registered office changed on 21/04/2009 from c/o haywood & co, 18 stalker walk, sheffield south yorkshire S11 8NF (1 page)
13 May 2008Accounts for a small company made up to 23 September 2007 (6 pages)
13 May 2008Accounts for a small company made up to 23 September 2007 (6 pages)
15 April 2008Return made up to 07/04/08; full list of members (3 pages)
15 April 2008Return made up to 07/04/08; full list of members (3 pages)
28 July 2007Total exemption small company accounts made up to 23 September 2006 (6 pages)
28 July 2007Total exemption small company accounts made up to 23 September 2006 (6 pages)
11 April 2007Return made up to 07/04/07; full list of members (2 pages)
11 April 2007Return made up to 07/04/07; full list of members (2 pages)
6 June 2006Accounts for a small company made up to 23 September 2005 (5 pages)
6 June 2006Accounts for a small company made up to 23 September 2005 (5 pages)
24 April 2006Return made up to 07/04/06; full list of members (2 pages)
24 April 2006Return made up to 07/04/06; full list of members (2 pages)
24 June 2005Accounting reference date shortened from 30/04/06 to 23/09/05 (1 page)
24 June 2005Accounting reference date shortened from 30/04/06 to 23/09/05 (1 page)
6 May 2005New director appointed (2 pages)
6 May 2005New secretary appointed;new director appointed (2 pages)
6 May 2005Director resigned (1 page)
6 May 2005Secretary resigned (1 page)
6 May 2005Director resigned (1 page)
6 May 2005New secretary appointed;new director appointed (2 pages)
6 May 2005Secretary resigned (1 page)
6 May 2005New director appointed (2 pages)
7 April 2005Incorporation (20 pages)
7 April 2005Incorporation (20 pages)