Company NameShawbrook Developments Limited
Company StatusActive
Company Number06338941
CategoryPrivate Limited Company
Incorporation Date9 August 2007(16 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr David Clive Singleton
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOxford House Oxford Road
Guiseley
Leeds
LS20 9AA
Director NameMr James Harvey Chapman
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOxford House Oxford Road
Guiseley
Leeds
LS20 9AA
Secretary NameMr James Harvey Chapman
NationalityBritish
StatusCurrent
Appointed09 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOxford House Oxford Road
Guiseley
Leeds
LS20 9AA
Director NameMr Jonathan Guy Chapman
Date of BirthMay 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2012(5 years after company formation)
Appointment Duration11 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOxford House Oxford Road
Guiseley
Leeds
LS20 9AA

Contact

Websiteeshtongroup.co.uk

Location

Registered AddressOxford House Oxford Road
Guiseley
Leeds
LS20 9AA
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardGuiseley and Rawdon
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

99 at £1Eshton LTD
99.00%
Ordinary
1 at £1David Clive Singleton
1.00%
Ordinary

Financials

Year2014
Net Worth-£1,064,477
Cash£32,372
Current Liabilities£9,624,267

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return9 August 2023 (7 months, 3 weeks ago)
Next Return Due23 August 2024 (4 months, 3 weeks from now)

Charges

12 April 2013Delivered on: 19 April 2013
Persons entitled: Lancashire County Council

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
12 April 2013Delivered on: 19 April 2013
Persons entitled: Lancashire County Council

Classification: A registered charge
Particulars: 1. all that land and buildings on the south side of cambridge drive, padiham, burnley registered at h m land registry under title number LA418039 shown edged red (to the north of the canal) on the attached plan);. 2. airspace for a road bridge over the leeds & liverpool canal lying to the north of the M65, burnley registered at h m land registry with title number LAN102256;. 3. all that land lying to the north of the M65, hapton, burnley registered at h m land registry with title number LAN71778.. Notification of addition to or amendment of charge.
Outstanding
12 April 2013Delivered on: 18 April 2013
Persons entitled: Lancashire County Council

Classification: A registered charge
Particulars: All assets debenture. Notification of addition to or amendment of charge.
Outstanding

Filing History

21 August 2023Confirmation statement made on 9 August 2023 with no updates (3 pages)
31 July 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
24 October 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
23 August 2022Confirmation statement made on 9 August 2022 with no updates (3 pages)
15 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
18 August 2021Confirmation statement made on 9 August 2021 with no updates (3 pages)
18 March 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
24 August 2020Confirmation statement made on 9 August 2020 with no updates (3 pages)
24 August 2020Registered office address changed from 15 First Floor St. Pauls Street Leeds LS1 2JG England to Oxford House Oxford Road Guiseley Leeds LS20 9AA on 24 August 2020 (1 page)
6 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
2 September 2019Confirmation statement made on 9 August 2019 with no updates (3 pages)
30 January 2019Director's details changed for Mr James Harvey Chapman on 30 January 2019 (2 pages)
18 December 2018Accounts for a small company made up to 31 March 2018 (7 pages)
17 August 2018Confirmation statement made on 9 August 2018 with no updates (3 pages)
4 October 2017Satisfaction of charge 063389410001 in full (1 page)
4 October 2017Satisfaction of charge 063389410002 in full (1 page)
4 October 2017Satisfaction of charge 063389410003 in full (1 page)
4 October 2017Satisfaction of charge 063389410003 in full (1 page)
4 October 2017Satisfaction of charge 063389410001 in full (1 page)
4 October 2017Satisfaction of charge 063389410002 in full (1 page)
29 September 2017Accounts for a small company made up to 31 March 2017 (7 pages)
29 September 2017Accounts for a small company made up to 31 March 2017 (7 pages)
16 August 2017Confirmation statement made on 9 August 2017 with no updates (3 pages)
16 August 2017Confirmation statement made on 9 August 2017 with no updates (3 pages)
5 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
5 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
23 August 2016Confirmation statement made on 9 August 2016 with updates (5 pages)
23 August 2016Confirmation statement made on 9 August 2016 with updates (5 pages)
22 January 2016Auditor's resignation (1 page)
22 January 2016Auditor's resignation (1 page)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
29 September 2015Registered office address changed from Oxford House, Oxford Road Guiseley Leeds West Yorkshire LS20 9AA to 15 First Floor St. Pauls Street Leeds LS1 2JG on 29 September 2015 (1 page)
29 September 2015Registered office address changed from Oxford House, Oxford Road Guiseley Leeds West Yorkshire LS20 9AA to 15 First Floor St. Pauls Street Leeds LS1 2JG on 29 September 2015 (1 page)
1 September 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 100
(4 pages)
1 September 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 100
(4 pages)
28 December 2014Accounts for a small company made up to 31 March 2014 (6 pages)
28 December 2014Accounts for a small company made up to 31 March 2014 (6 pages)
1 September 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 100
(4 pages)
1 September 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 100
(4 pages)
1 September 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 100
(4 pages)
16 December 2013Accounts for a small company made up to 31 March 2013 (6 pages)
16 December 2013Accounts for a small company made up to 31 March 2013 (6 pages)
4 September 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 100
(4 pages)
4 September 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 100
(4 pages)
4 September 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 100
(4 pages)
19 April 2013Registration of charge 063389410002
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 380271.
(20 pages)
19 April 2013Registration of charge 063389410003
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 380271.
(22 pages)
19 April 2013Registration of charge 063389410003
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 380271.
(22 pages)
19 April 2013Registration of charge 063389410002
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 380271.
(20 pages)
18 April 2013Registration of charge 063389410001 (16 pages)
18 April 2013Registration of charge 063389410001 (16 pages)
7 December 2012Accounts for a small company made up to 31 March 2012 (6 pages)
7 December 2012Accounts for a small company made up to 31 March 2012 (6 pages)
31 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (4 pages)
31 August 2012Appointment of Mr Jonathan Guy Chapman as a director (2 pages)
31 August 2012Appointment of Mr Jonathan Guy Chapman as a director (2 pages)
31 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (4 pages)
31 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (4 pages)
22 December 2011Accounts for a small company made up to 31 March 2011 (6 pages)
22 December 2011Accounts for a small company made up to 31 March 2011 (6 pages)
31 August 2011Secretary's details changed for Mr James Harvey Chapman on 31 August 2011 (1 page)
31 August 2011Director's details changed for David Clive Singleton on 10 June 2011 (2 pages)
31 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (3 pages)
31 August 2011Secretary's details changed for Mr James Harvey Chapman on 31 August 2011 (1 page)
31 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (3 pages)
31 August 2011Director's details changed for David Clive Singleton on 10 June 2011 (2 pages)
31 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (3 pages)
31 August 2011Director's details changed for Mr James Harvey Chapman on 31 August 2011 (2 pages)
31 August 2011Director's details changed for Mr James Harvey Chapman on 31 August 2011 (2 pages)
24 June 2011Director's details changed for David Clive Singleton on 15 June 2011 (2 pages)
24 June 2011Director's details changed for David Clive Singleton on 15 June 2011 (2 pages)
9 December 2010Accounts for a small company made up to 31 March 2010 (5 pages)
9 December 2010Accounts for a small company made up to 31 March 2010 (5 pages)
24 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (5 pages)
24 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (5 pages)
24 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (5 pages)
1 February 2010Accounts for a small company made up to 31 March 2009 (5 pages)
1 February 2010Accounts for a small company made up to 31 March 2009 (5 pages)
11 January 2010Previous accounting period shortened from 31 August 2009 to 31 March 2009 (3 pages)
11 January 2010Previous accounting period shortened from 31 August 2009 to 31 March 2009 (3 pages)
10 August 2009Return made up to 09/08/09; full list of members (4 pages)
10 August 2009Return made up to 09/08/09; full list of members (4 pages)
10 June 2009Director and secretary's change of particulars / james chapman / 01/05/2009 (1 page)
10 June 2009Director and secretary's change of particulars / james chapman / 01/05/2009 (1 page)
6 June 2009Accounts for a small company made up to 31 August 2008 (5 pages)
6 June 2009Accounts for a small company made up to 31 August 2008 (5 pages)
13 August 2008Return made up to 09/08/08; full list of members (4 pages)
13 August 2008Return made up to 09/08/08; full list of members (4 pages)
28 August 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 August 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 August 2007Incorporation (11 pages)
9 August 2007Incorporation (11 pages)