FALTHWAITE DEVELOPMENTS LIMITED
BARNSLEY

Hellopages » South Yorkshire » Barnsley » S75 3HN

Company number 05065302
Status Active
Incorporation Date 5 March 2004
Company Type Private Limited Company
Address FALTHWAITE COTTAGE, HOUSE CARR LANE HOOD GREEN, BARNSLEY, SOUTH YORKSHIRE, S75 3HN
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 5 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Registration of charge 050653020008, created on 3 June 2016. The most likely internet sites of FALTHWAITE DEVELOPMENTS LIMITED are www.falthwaitedevelopments.co.uk, and www.falthwaite-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eight months. Falthwaite Developments Limited is a Private Limited Company. The company registration number is 05065302. Falthwaite Developments Limited has been working since 05 March 2004. The present status of the company is Active. The registered address of Falthwaite Developments Limited is Falthwaite Cottage House Carr Lane Hood Green Barnsley South Yorkshire S75 3hn. . HEWITT, John is a Secretary of the company. HEWITT, John is a Director of the company. SCHOLES, Nigel is a Director of the company. Nominee Secretary AA COMPANY SERVICES LIMITED has been resigned. Nominee Director BUYVIEW LTD has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
HEWITT, John
Appointed Date: 05 March 2004

Director
HEWITT, John
Appointed Date: 05 March 2004
55 years old

Director
SCHOLES, Nigel
Appointed Date: 05 March 2004
55 years old

Resigned Directors

Nominee Secretary
AA COMPANY SERVICES LIMITED
Resigned: 05 March 2004
Appointed Date: 05 March 2004

Nominee Director
BUYVIEW LTD
Resigned: 05 March 2004
Appointed Date: 05 March 2004

Persons With Significant Control

Mr John Hewitt
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Nigel Scholes
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

FALTHWAITE DEVELOPMENTS LIMITED Events

11 Mar 2017
Confirmation statement made on 5 March 2017 with updates
31 Dec 2016
Total exemption small company accounts made up to 31 March 2016
06 Jun 2016
Registration of charge 050653020008, created on 3 June 2016
01 Jun 2016
Satisfaction of charge 3 in full
01 Jun 2016
Satisfaction of charge 2 in full
...
... and 41 more events
25 Jun 2004
New director appointed
25 Jun 2004
New secretary appointed
25 Jun 2004
New director appointed
25 Jun 2004
Registered office changed on 25/06/04 from: 8/10 stamford hill london N16 6XZ
05 Mar 2004
Incorporation

FALTHWAITE DEVELOPMENTS LIMITED Charges

3 June 2016
Charge code 0506 5302 0008
Delivered: 6 June 2016
Status: Outstanding
Persons entitled: Amicus Finance PLC
Description: Freehold - 166 wath road, mexborough S64 9RB - title number…
6 February 2015
Charge code 0506 5302 0007
Delivered: 9 February 2015
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: Freehold property known as 9, 10 & 11 sackville heights…
3 November 2014
Charge code 0506 5302 0006
Delivered: 20 November 2014
Status: Outstanding
Persons entitled: Goldentree Financial Services PLC
Description: Contains fixed charge…
3 November 2014
Charge code 0506 5302 0005
Delivered: 20 November 2014
Status: Outstanding
Persons entitled: Goldentree Financial Services PLC
Description: All that freehold land at 166 wath road, mexborough, S64…
10 August 2007
Legal charge
Delivered: 30 August 2007
Status: Satisfied on 1 June 2016
Persons entitled: The Co-Operative Bank PLC
Description: Property k/a 166 wath road mexborough south yorkshire the…
7 September 2006
Legal charge
Delivered: 9 September 2006
Status: Satisfied on 1 June 2016
Persons entitled: The Co-Operative Bank PLC
Description: 62 64 and 66 sackville street barnsley and land adjoining.
24 January 2005
Legal charge
Delivered: 3 February 2005
Status: Satisfied on 1 June 2016
Persons entitled: The Co-Operative Bank PLC
Description: Land on the east side of jermyn croft dodworth barnsley.
24 January 2005
Debenture
Delivered: 28 January 2005
Status: Satisfied on 1 June 2016
Persons entitled: The Co-Operative Bank PLC
Description: Fixed and floating charges over the undertaking and all…