Company NameSmithy Wood Business Parks Development Llp
Company StatusActive
Company NumberOC323881
CategoryLimited Liability Partnership
Incorporation Date10 November 2006(17 years, 5 months ago)

Directors

LLP Designated Member NameSt Paul's Developments Plc (Corporation)
StatusCurrent
Appointed10 November 2006(same day as company formation)
Correspondence Address6a Hall Annex
Thorncliffe Park
Chapeltown
South Yorkshire
S35 2PH
LLP Designated Member NameSt Paul's Developments Ltd (Corporation)
StatusCurrent
Appointed10 November 2006(same day as company formation)
Correspondence Address6a Hall Annex
Thorncliffe Park
Chapeltown
South Yorkshire
S35 2PH
LLP Designated Member NameFitzalan Estates Limited (Corporation)
StatusCurrent
Appointed28 January 2016(9 years, 2 months after company formation)
Appointment Duration8 years, 2 months
Correspondence AddressThe Duke Of Norfolk Estate Office
Arundel
West Sussex
BN18 9AS
LLP Designated Member NameEdward William Fitzalan Howard
Date of BirthDecember 1956 (Born 67 years ago)
StatusResigned
Appointed10 November 2006(same day as company formation)
RoleCompany Director
Correspondence AddressEast Wing Arundel Castle
Arundel
West Sussex
BN18 9AB
LLP Designated Member NameMr Henry Miles Arundel
Date of BirthDecember 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2012(6 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 28 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGround Floor 2 Phoenix Riverside
Templeborough
Rotherham
S60 1FL
LLP Designated Member NameNorfolk Trustees Limited (Corporation)
StatusResigned
Appointed10 November 2006(same day as company formation)
Correspondence AddressThe Duke Of Norfolks Estate Office
Arundel
West Sussex
BN18 9AB

Contact

Websitewww.st-pauls.co.uk

Location

Registered Address6a Hall Annex Thorncliffe Park
Chapeltown
Sheffield
South Yorkshire
S35 2PH
RegionYorkshire and The Humber
ConstituencyPenistone and Stocksbridge
CountySouth Yorkshire
ParishEcclesfield
WardWest Ecclesfield
Built Up AreaChapeltown
Address Matches2 other UK companies use this postal address

Financials

Year2012
Turnover£1,609,212
Gross Profit£199,053
Net Worth£4,933,812
Cash£535,541
Current Liabilities£558,163

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 November

Returns

Latest Return5 December 2023 (4 months, 3 weeks ago)
Next Return Due19 December 2024 (7 months, 4 weeks from now)

Charges

17 July 2012Delivered on: 24 July 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Security over benefit of agreement for lease
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: F/H property at and known as new-build warehouse facility at smithy wood business park, sheffield t/no SYK274628 and SYK568153 all present rights title and interest in and to the contract, obligations, covenants, undertakings see image for full details.
Outstanding
3 July 2012Delivered on: 19 July 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Mortgage debenture
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
3 July 2012Delivered on: 19 July 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Deed of legal mortgage
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: L/H land being 1 and 3 smithy wood drive chapeltown sheffield t/no SYK567222 all plant and machinery owned by the company and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums and all rents receivable from any lease granted of the property.
Outstanding
3 July 2012Delivered on: 19 July 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Deed of legal mortgage
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: L/H land being 2-8 (even) smithy wood drive chapeltown sheffield t/no SYK567239 all plant and machinery owned by the company and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums and all rents receivable from any lease granted of the property.
Outstanding
3 July 2012Delivered on: 19 July 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Deed of legal mortgage
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: F/H land at smithy wood business park chapeltown sheffield t/no SYK584790 all plant and machinery owned by the company and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums and all rents receivable from any lease granted of the property.
Outstanding
1 November 2018Delivered on: 5 November 2018
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Outstanding
28 June 2013Delivered on: 16 July 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: F/H land on the south side of cowley hill chapletown sheffield t/no. SYK274628. Notification of addition to or amendment of charge.
Outstanding
26 April 2013Delivered on: 4 May 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Unit a, smithy wood business park, sheffield. Notification of addition to or amendment of charge.
Outstanding
31 October 2012Delivered on: 7 November 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Security over benefit of development agreement
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The contract, sums payable under the contract see image for full details.
Outstanding
29 August 2012Delivered on: 7 September 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Memorandum of security over cash deposits
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge the deposit meaning £500,000 agreed to be deposited and all other sums from time to time standing to the credit on the account number 16584410 see image for full details.
Outstanding
27 July 2012Delivered on: 4 August 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Security over benefit of construction documentation
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: Present and future rights title and interest in and to the contract being a design and build contract incorporating the conditions (as amended) of the jct design and build contract 2011 in respect of development of the property as a distribution facility dated 27 july 2012 see image for full details.
Outstanding
17 April 2009Delivered on: 29 April 2009
Satisfied on: 23 October 2012
Persons entitled: Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: L/H property k/a plot h, units 1 and 2 smithy wood business park, sheffield, south yorkshire fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
17 April 2009Delivered on: 29 April 2009
Satisfied on: 23 October 2012
Persons entitled: Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: L/H property k/a plot g, units 3, 4, 5 and 6 smithy wood business park, sheffield, south yorkshire fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
17 April 2009Delivered on: 7 May 2009
Satisfied on: 23 October 2012
Persons entitled: Bank of Scotland PLC

Classification: Deed of assignment of deposit
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Right, title and interest in and to the deposit see image for full details.
Fully Satisfied
29 June 2007Delivered on: 12 July 2007
Satisfied on: 23 October 2012
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the limited liability partnership 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.
Fully Satisfied

Filing History

12 January 2024Member's details changed for St Paul's Developments Plc on 8 November 2023 (1 page)
19 December 2023Change of details for St Paul's Developments Plc as a person with significant control on 8 November 2023 (2 pages)
19 December 2023Confirmation statement made on 5 December 2023 with no updates (3 pages)
26 May 2023Full accounts made up to 30 November 2022 (18 pages)
3 January 2023Confirmation statement made on 5 December 2022 with no updates (3 pages)
26 May 2022Full accounts made up to 30 November 2021 (18 pages)
7 January 2022Confirmation statement made on 5 December 2021 with no updates (3 pages)
14 May 2021Full accounts made up to 30 November 2020 (17 pages)
14 January 2021Confirmation statement made on 5 December 2020 with no updates (3 pages)
14 January 2021Satisfaction of charge 8 in full (1 page)
14 January 2021Satisfaction of charge 5 in full (2 pages)
14 January 2021Satisfaction of charge 7 in full (2 pages)
14 January 2021Satisfaction of charge OC3238810013 in full (1 page)
14 January 2021Satisfaction of charge OC3238810014 in full (1 page)
14 January 2021Satisfaction of charge 6 in full (2 pages)
14 January 2021Satisfaction of charge OC3238810015 in full (1 page)
12 August 2020Amended accounts for a small company made up to 30 November 2019 (22 pages)
3 June 2020Accounts for a small company made up to 30 November 2019 (22 pages)
27 April 2020Satisfaction of charge 11 in full (1 page)
27 April 2020Satisfaction of charge 9 in full (2 pages)
27 April 2020Satisfaction of charge 10 in full (2 pages)
27 April 2020Satisfaction of charge 12 in full (1 page)
17 December 2019Confirmation statement made on 5 December 2019 with no updates (3 pages)
10 May 2019Accounts for a small company made up to 30 November 2018 (23 pages)
12 April 2019Change of details for St Paul's Developments Plc as a person with significant control on 13 July 2017 (2 pages)
5 December 2018Confirmation statement made on 5 December 2018 with no updates (3 pages)
21 November 2018Part of the property or undertaking has been released and no longer forms part of charge OC3238810013 (7 pages)
5 November 2018Registration of charge OC3238810015, created on 1 November 2018 (14 pages)
5 June 2018Accounts for a small company made up to 30 November 2017 (22 pages)
6 December 2017Confirmation statement made on 6 December 2017 with no updates (3 pages)
6 December 2017Confirmation statement made on 6 December 2017 with no updates (3 pages)
13 September 2017Registered office address changed from First Floor, Unit 6 Smithywood Drive Chapeltown Sheffield South Yorkshire S35 1QN to 6a Hall Annex Thorncliffe Park Chapeltown Sheffield South Yorkshire S35 2PH on 13 September 2017 (2 pages)
13 September 2017Member's details changed for St Paul's Developments Plc on 13 July 2017 (3 pages)
13 September 2017Member's details changed for St Paul's Developments Plc on 13 July 2017 (3 pages)
13 September 2017Registered office address changed from First Floor, Unit 6 Smithywood Drive Chapeltown Sheffield South Yorkshire S35 1QN to 6a Hall Annex Thorncliffe Park Chapeltown Sheffield South Yorkshire S35 2PH on 13 September 2017 (2 pages)
19 July 2017Accounts for a small company made up to 30 November 2016 (20 pages)
19 July 2017Accounts for a small company made up to 30 November 2016 (20 pages)
23 December 2016Confirmation statement made on 8 December 2016 with updates (5 pages)
23 December 2016Confirmation statement made on 8 December 2016 with updates (5 pages)
15 August 2016Registered office address changed from Ground Floor 2 Phoenix Riverside Templeborough Rotherham S60 1FL to First Floor, Unit 6 Smithywood Drive Chapeltown Sheffield South Yorkshire S35 1QN on 15 August 2016 (2 pages)
15 August 2016Registered office address changed from Ground Floor 2 Phoenix Riverside Templeborough Rotherham S60 1FL to First Floor, Unit 6 Smithywood Drive Chapeltown Sheffield South Yorkshire S35 1QN on 15 August 2016 (2 pages)
15 June 2016Full accounts made up to 30 November 2015 (15 pages)
15 June 2016Full accounts made up to 30 November 2015 (15 pages)
21 March 2016Appointment of Fitzalan Estates Limited as a member on 28 January 2016 (3 pages)
21 March 2016Appointment of Fitzalan Estates Limited as a member on 28 January 2016 (3 pages)
29 February 2016Termination of appointment of Henry Miles Arundel as a member on 28 January 2016 (2 pages)
29 February 2016Termination of appointment of Henry Miles Arundel as a member on 28 January 2016 (2 pages)
11 February 2016Termination of appointment of a member (2 pages)
11 February 2016Termination of appointment of a member (2 pages)
18 December 2015Annual return made up to 8 December 2015 (7 pages)
18 December 2015Annual return made up to 8 December 2015 (7 pages)
14 July 2015Full accounts made up to 30 November 2014 (14 pages)
14 July 2015Full accounts made up to 30 November 2014 (14 pages)
12 December 2014Annual return made up to 8 December 2014 (6 pages)
12 December 2014Annual return made up to 8 December 2014 (6 pages)
12 December 2014Annual return made up to 8 December 2014 (6 pages)
5 September 2014Full accounts made up to 30 November 2013 (14 pages)
5 September 2014Full accounts made up to 30 November 2013 (14 pages)
1 July 2014Registered office address changed from 3B Phoenix Riverside Templeborough Rotherham South Yorkshire S60 1FL on 1 July 2014 (2 pages)
1 July 2014Registered office address changed from 3B Phoenix Riverside Templeborough Rotherham South Yorkshire S60 1FL on 1 July 2014 (2 pages)
1 July 2014Registered office address changed from 3B Phoenix Riverside Templeborough Rotherham South Yorkshire S60 1FL on 1 July 2014 (2 pages)
3 January 2014Annual return made up to 8 December 2013 (6 pages)
3 January 2014Annual return made up to 8 December 2013 (6 pages)
3 January 2014Annual return made up to 8 December 2013 (6 pages)
19 August 2013Full accounts made up to 30 November 2012 (15 pages)
19 August 2013Full accounts made up to 30 November 2012 (15 pages)
16 July 2013Registration of charge 3238810014 (16 pages)
16 July 2013Registration of charge 3238810014 (16 pages)
4 May 2013Registration of charge 3238810013 (16 pages)
4 May 2013Registration of charge 3238810013 (16 pages)
22 March 2013Termination of appointment of Edward Howard as a member (2 pages)
22 March 2013Termination of appointment of Edward Howard as a member (2 pages)
22 March 2013Termination of appointment of Norfolk Trustees Limited as a member (2 pages)
22 March 2013Appointment of Henry Miles Arundel as a member (3 pages)
22 March 2013Termination of appointment of Norfolk Trustees Limited as a member (2 pages)
22 March 2013Appointment of Henry Miles Arundel as a member (3 pages)
12 December 2012Annual return made up to 8 December 2012 (7 pages)
12 December 2012Annual return made up to 8 December 2012 (7 pages)
12 December 2012Annual return made up to 8 December 2012 (7 pages)
12 November 2012Member's details changed for St Paul's Developments Plc on 7 September 2012 (3 pages)
12 November 2012Member's details changed for St Paul's Developments Plc on 7 September 2012 (3 pages)
12 November 2012Registered office address changed from Number One Waterside Park Valley Way Wombwell Barnsley South Yorkshire S73 0BB on 12 November 2012 (2 pages)
12 November 2012Member's details changed for St Paul's Developments Plc on 7 September 2012 (3 pages)
12 November 2012Registered office address changed from Number One Waterside Park Valley Way Wombwell Barnsley South Yorkshire S73 0BB on 12 November 2012 (2 pages)
7 November 2012Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 12 (5 pages)
7 November 2012Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 12 (5 pages)
25 October 2012Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 3 (3 pages)
25 October 2012Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 2 (3 pages)
25 October 2012Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 2 (3 pages)
25 October 2012Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 1 (3 pages)
25 October 2012Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 4 (3 pages)
25 October 2012Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 3 (3 pages)
25 October 2012Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 1 (3 pages)
25 October 2012Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 4 (3 pages)
20 September 2012Member's details changed for St Paul's Developments Plc on 7 September 2012 (4 pages)
20 September 2012Member's details changed for St Paul's Developments Plc on 7 September 2012 (4 pages)
20 September 2012Member's details changed for St Paul's Developments Plc on 7 September 2012 (4 pages)
7 September 2012Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 11 (5 pages)
7 September 2012Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 11 (5 pages)
3 September 2012Full accounts made up to 30 November 2011 (14 pages)
3 September 2012Full accounts made up to 30 November 2011 (14 pages)
4 August 2012Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 10 (5 pages)
4 August 2012Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 10 (5 pages)
24 July 2012Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 9 (5 pages)
24 July 2012Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 9 (5 pages)
19 July 2012Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 8 (5 pages)
19 July 2012Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 7 (5 pages)
19 July 2012Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 6 (5 pages)
19 July 2012Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 8 (5 pages)
19 July 2012Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 6 (5 pages)
19 July 2012Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 5 (5 pages)
19 July 2012Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 5 (5 pages)
19 July 2012Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 7 (5 pages)
19 December 2011Annual return made up to 8 December 2011 (7 pages)
19 December 2011Annual return made up to 8 December 2011 (7 pages)
19 December 2011Annual return made up to 8 December 2011 (7 pages)
5 September 2011Full accounts made up to 30 November 2010 (14 pages)
5 September 2011Full accounts made up to 30 November 2010 (14 pages)
18 January 2011Annual return made up to 8 December 2010 (7 pages)
18 January 2011Annual return made up to 8 December 2010 (7 pages)
18 January 2011Annual return made up to 8 December 2010 (7 pages)
7 September 2010Full accounts made up to 30 November 2009 (13 pages)
7 September 2010Full accounts made up to 30 November 2009 (13 pages)
14 December 2009Annual return made up to 8 December 2009 (3 pages)
14 December 2009Annual return made up to 8 December 2009 (3 pages)
14 December 2009Annual return made up to 8 December 2009 (3 pages)
23 October 2009Full accounts made up to 30 November 2008 (12 pages)
23 October 2009Full accounts made up to 30 November 2008 (12 pages)
7 May 2009Particulars of a mortgage or charge / charge no: 2 (15 pages)
7 May 2009Particulars of a mortgage or charge / charge no: 2 (15 pages)
29 April 2009Particulars of a mortgage or charge / charge no: 4 (15 pages)
29 April 2009Particulars of a mortgage or charge / charge no: 4 (15 pages)
29 April 2009Particulars of a mortgage or charge / charge no: 3 (15 pages)
29 April 2009Particulars of a mortgage or charge / charge no: 3 (15 pages)
15 January 2009Annual return made up to 08/12/08 (3 pages)
15 January 2009Annual return made up to 08/12/08 (3 pages)
10 September 2008Full accounts made up to 30 November 2007 (10 pages)
10 September 2008Full accounts made up to 30 November 2007 (10 pages)
23 May 2008Member's particulars edward howard (1 page)
23 May 2008Member's particulars norfolk trustees LIMITED (1 page)
23 May 2008Member's particulars norfolk trustees LIMITED (1 page)
23 May 2008Annual return made up to 08/12/07 (5 pages)
23 May 2008Annual return made up to 08/12/07 (5 pages)
23 May 2008Member's particulars edward howard (1 page)
12 July 2007Particulars of mortgage/charge (23 pages)
12 July 2007Particulars of mortgage/charge (23 pages)
10 November 2006Incorporation (5 pages)
10 November 2006Incorporation (5 pages)