Company NameFletcher's Developments (Yorkshire) Limited
DirectorSteven Mark Fletcher
Company StatusActive
Company Number07239073
CategoryPrivate Limited Company
Incorporation Date29 April 2010(14 years ago)

Business Activity

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

Directors

Director NameMr Steven Mark Fletcher
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Elizabeth Drive
Driffield
North Humberside
YO25 6XY
Director NameMrs Joanne Michelle Fletcher
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Southwood Park
Driffield
North Humberside
YO25 9HJ

Location

Registered AddressUnit 8 The Wolds Business Park
Skerne Road
Driffield
East Yorkshire
YO25 6AG
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishDriffield
WardDriffield and Rural
Built Up AreaDriffield
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Steven Mark Fletcher
100.00%
Ordinary

Financials

Year2014
Net Worth£12,176
Cash£15,973
Current Liabilities£90,510

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return29 April 2023 (1 year ago)
Next Return Due13 May 2024 (2 weeks from now)

Charges

14 August 2019Delivered on: 29 August 2019
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Particulars: Unit 14 twydale business park skerne road driffield east yorkshire.
Outstanding
9 April 2018Delivered on: 16 April 2018
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
1 May 2012Delivered on: 12 May 2012
Persons entitled: Barclays 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: F/H property unit 14 twydale business park skerne road driffield east yorkshire part t/no HS131893.
Outstanding

Filing History

27 October 2023Total exemption full accounts made up to 30 April 2023 (10 pages)
3 May 2023Confirmation statement made on 29 April 2023 with updates (4 pages)
5 October 2022Total exemption full accounts made up to 30 April 2022 (10 pages)
3 May 2022Confirmation statement made on 29 April 2022 with updates (4 pages)
25 October 2021Total exemption full accounts made up to 30 April 2021 (10 pages)
4 May 2021Confirmation statement made on 29 April 2021 with updates (4 pages)
4 November 2020Total exemption full accounts made up to 30 April 2020 (10 pages)
1 May 2020Confirmation statement made on 29 April 2020 with updates (4 pages)
6 December 2019Total exemption full accounts made up to 30 April 2019 (10 pages)
29 August 2019Registration of charge 072390730003, created on 14 August 2019 (37 pages)
29 April 2019Confirmation statement made on 29 April 2019 with updates (4 pages)
12 November 2018Total exemption full accounts made up to 30 April 2018 (11 pages)
30 April 2018Confirmation statement made on 29 April 2018 with updates (4 pages)
16 April 2018Registration of charge 072390730002, created on 9 April 2018 (41 pages)
24 January 2018Total exemption full accounts made up to 30 April 2017 (10 pages)
2 May 2017Confirmation statement made on 29 April 2017 with updates (5 pages)
2 May 2017Confirmation statement made on 29 April 2017 with updates (5 pages)
11 January 2017Director's details changed for Mr Steven Mark Fletcher on 10 January 2017 (2 pages)
11 January 2017Director's details changed for Mr Steven Mark Fletcher on 10 January 2017 (2 pages)
21 November 2016Total exemption small company accounts made up to 30 April 2016 (8 pages)
21 November 2016Total exemption small company accounts made up to 30 April 2016 (8 pages)
5 May 2016Registered office address changed from Unit 8 the Wolds Business Park Skerne Road Driffield North Humberside YO25 6AG England to Unit 8 the Wolds Business Park Skerne Road Driffield East Yorkshire YO25 6AG on 5 May 2016 (1 page)
5 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100
(3 pages)
5 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100
(3 pages)
5 May 2016Registered office address changed from Unit 8 the Wolds Business Park Skerne Road Driffield North Humberside YO25 6AG England to Unit 8 the Wolds Business Park Skerne Road Driffield East Yorkshire YO25 6AG on 5 May 2016 (1 page)
9 February 2016Registered office address changed from Unit 14, Twydale Business Park Skerne Road Driffield North Humberside YO25 6JX to Unit 8 the Wolds Business Park Skerne Road Driffield North Humberside YO25 6AG on 9 February 2016 (1 page)
9 February 2016Registered office address changed from Unit 14, Twydale Business Park Skerne Road Driffield North Humberside YO25 6JX to Unit 8 the Wolds Business Park Skerne Road Driffield North Humberside YO25 6AG on 9 February 2016 (1 page)
21 December 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
21 December 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
1 May 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 100
(3 pages)
1 May 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 100
(3 pages)
23 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
23 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
6 May 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
(3 pages)
6 May 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
(3 pages)
13 November 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
13 November 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
1 May 2013Annual return made up to 29 April 2013 with a full list of shareholders (3 pages)
1 May 2013Annual return made up to 29 April 2013 with a full list of shareholders (3 pages)
22 October 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
22 October 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
16 May 2012Annual return made up to 29 April 2012 with a full list of shareholders (3 pages)
16 May 2012Annual return made up to 29 April 2012 with a full list of shareholders (3 pages)
12 May 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
12 May 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
13 March 2012Termination of appointment of Joanne Fletcher as a director (1 page)
13 March 2012Termination of appointment of Joanne Fletcher as a director (1 page)
9 January 2012Accounts for a dormant company made up to 30 April 2011 (6 pages)
9 January 2012Accounts for a dormant company made up to 30 April 2011 (6 pages)
20 May 2011Annual return made up to 29 April 2011 with a full list of shareholders (4 pages)
20 May 2011Annual return made up to 29 April 2011 with a full list of shareholders (4 pages)
29 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)
29 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
29 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)