Company NameNovus Developments Limited
DirectorsAnthony Neil Wheatley and Craig Andrew Wheatley
Company StatusActive
Company Number05617971
CategoryPrivate Limited Company
Incorporation Date9 November 2005(18 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Anthony Neil Wheatley
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2005(6 days after company formation)
Appointment Duration18 years, 5 months
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressLoversall Court Tickhill Road
Balby
Doncaster
DN4 8QG
Director NameMr Craig Andrew Wheatley
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2007(1 year, 5 months after company formation)
Appointment Duration17 years
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressLoversall Court Tickhill Road
Balby
Doncaster
DN4 8QG
Director NameMr David Wheatley
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2005(6 days after company formation)
Appointment Duration17 years, 3 months (resigned 28 February 2023)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressRosedale
Low Road
Scrooby
DN10 6AJ
Secretary NameMr David Wheatley
NationalityBritish
StatusResigned
Appointed15 November 2005(6 days after company formation)
Appointment Duration17 years, 3 months (resigned 28 February 2023)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressRosedale
Low Road
Scrooby
DN10 6AJ
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed09 November 2005(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed09 November 2005(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered AddressLoversall Court Tickhill Road
Balby
Doncaster
DN4 8QG
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardBalby South
Built Up AreaDoncaster
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Mr Anthony Neil Wheatley
33.33%
Ordinary
1 at £1Mr Craig Andrew Wheatley
33.33%
Ordinary
1 at £1Mr David Agar Wheatley
33.33%
Ordinary

Financials

Year2014
Net Worth-£10,881
Cash£1,173
Current Liabilities£462,197

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

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

Charges

18 July 2018Delivered on: 18 July 2018
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: Ll right, title, estate and other interests of the company, book debts and all present and future goodwill and uncalled capital for the time being of the company. For further information please refer to the instrument.
Outstanding
9 May 2017Delivered on: 11 May 2017
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: Freehold 36 high street south elmsall pontefract.
Outstanding
9 May 2017Delivered on: 11 May 2017
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: Freehold 38 high street south elmsall pontefract.
Outstanding
25 October 2006Delivered on: 27 October 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: 38 high street south elmsall pontefract. 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
9 December 2005Delivered on: 13 December 2005
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: 36 high street south elmsall wakefield west yorkshire. 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
9 December 2005Delivered on: 13 December 2005
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

9 November 2020Confirmation statement made on 9 November 2020 with no updates (3 pages)
24 July 2020Total exemption full accounts made up to 31 December 2019 (5 pages)
11 November 2019Confirmation statement made on 9 November 2019 with no updates (3 pages)
2 August 2019Total exemption full accounts made up to 31 December 2018 (4 pages)
21 November 2018Registered office address changed from Belvedere House 113 Thorne Road Doncaster South Yorkshire DN2 5BQ to Loversall Court Tickhill Road Balby Doncaster DN4 8QG on 21 November 2018 (1 page)
12 November 2018Confirmation statement made on 9 November 2018 with no updates (3 pages)
27 July 2018Total exemption full accounts made up to 31 December 2017 (5 pages)
18 July 2018Registration of charge 056179710006, created on 18 July 2018 (29 pages)
13 November 2017Confirmation statement made on 9 November 2017 with no updates (3 pages)
13 November 2017Confirmation statement made on 9 November 2017 with no updates (3 pages)
17 July 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
17 July 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
11 May 2017Registration of charge 056179710004, created on 9 May 2017 (26 pages)
11 May 2017Satisfaction of charge 1 in full (4 pages)
11 May 2017Registration of charge 056179710004, created on 9 May 2017 (26 pages)
11 May 2017Registration of charge 056179710005, created on 9 May 2017 (26 pages)
11 May 2017Satisfaction of charge 3 in full (4 pages)
11 May 2017Satisfaction of charge 2 in full (4 pages)
11 May 2017Registration of charge 056179710005, created on 9 May 2017 (26 pages)
11 May 2017Satisfaction of charge 2 in full (4 pages)
11 May 2017Satisfaction of charge 1 in full (4 pages)
11 May 2017Satisfaction of charge 3 in full (4 pages)
15 November 2016Confirmation statement made on 9 November 2016 with updates (5 pages)
15 November 2016Confirmation statement made on 9 November 2016 with updates (5 pages)
9 June 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
9 June 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
11 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 3
(6 pages)
11 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 3
(6 pages)
11 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 3
(6 pages)
15 June 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
15 June 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
12 November 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 3
(6 pages)
12 November 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 3
(6 pages)
12 November 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 3
(6 pages)
17 July 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
17 July 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
11 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 3
(6 pages)
11 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 3
(6 pages)
11 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 3
(6 pages)
9 May 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
9 May 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
3 December 2012Annual return made up to 9 November 2012 with a full list of shareholders (6 pages)
3 December 2012Annual return made up to 9 November 2012 with a full list of shareholders (6 pages)
3 December 2012Annual return made up to 9 November 2012 with a full list of shareholders (6 pages)
22 May 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
22 May 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
15 November 2011Annual return made up to 9 November 2011 with a full list of shareholders (6 pages)
15 November 2011Annual return made up to 9 November 2011 with a full list of shareholders (6 pages)
15 November 2011Annual return made up to 9 November 2011 with a full list of shareholders (6 pages)
5 April 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
5 April 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
19 November 2010Annual return made up to 9 November 2010 with a full list of shareholders (15 pages)
19 November 2010Annual return made up to 9 November 2010 with a full list of shareholders (15 pages)
19 November 2010Annual return made up to 9 November 2010 with a full list of shareholders (15 pages)
27 April 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
27 April 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
16 November 2009Annual return made up to 9 November 2009 with a full list of shareholders (15 pages)
16 November 2009Annual return made up to 9 November 2009 with a full list of shareholders (15 pages)
16 November 2009Annual return made up to 9 November 2009 with a full list of shareholders (15 pages)
27 March 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
27 March 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
19 November 2008Return made up to 09/11/08; no change of members (5 pages)
19 November 2008Return made up to 09/11/08; no change of members (5 pages)
27 May 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
27 May 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
2 May 2008Director's change of particulars / craig wheatley / 22/04/2008 (1 page)
2 May 2008Director's change of particulars / craig wheatley / 22/04/2008 (1 page)
29 November 2007Return made up to 09/11/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 November 2007Return made up to 09/11/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 June 2007New director appointed (2 pages)
6 June 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
6 June 2007New director appointed (2 pages)
6 June 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
6 December 2006Return made up to 09/11/06; full list of members (7 pages)
6 December 2006Return made up to 09/11/06; full list of members (7 pages)
27 October 2006Particulars of mortgage/charge (3 pages)
27 October 2006Particulars of mortgage/charge (3 pages)
13 July 2006Secretary resigned (1 page)
13 July 2006Director resigned (1 page)
13 July 2006Secretary resigned (1 page)
13 July 2006Director resigned (1 page)
13 December 2005Particulars of mortgage/charge (3 pages)
13 December 2005Particulars of mortgage/charge (3 pages)
13 December 2005Particulars of mortgage/charge (3 pages)
13 December 2005Particulars of mortgage/charge (3 pages)
13 December 2005Ad 15/11/05--------- £ si 2@1=2 £ ic 1/3 (2 pages)
13 December 2005Ad 15/11/05--------- £ si 2@1=2 £ ic 1/3 (2 pages)
29 November 2005New secretary appointed;new director appointed (2 pages)
29 November 2005Registered office changed on 29/11/05 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page)
29 November 2005Accounting reference date extended from 30/11/06 to 31/12/06 (1 page)
29 November 2005Registered office changed on 29/11/05 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page)
29 November 2005New secretary appointed;new director appointed (2 pages)
29 November 2005New director appointed (2 pages)
29 November 2005Accounting reference date extended from 30/11/06 to 31/12/06 (1 page)
29 November 2005New director appointed (2 pages)
9 November 2005Incorporation (12 pages)
9 November 2005Incorporation (12 pages)