DUCHYWOOD DEVELOPMENTS LIMITED
ILKLEY MIDDLE EAST BUILDING CONSULTANTS LIMITED

Hellopages » West Yorkshire » Bradford » LS29 6ES

Company number 01334040
Status Active
Incorporation Date 14 October 1977
Company Type Private Limited Company
Address BRIARMEAD ST. JOHNS PARK, MENSTON, ILKLEY, WEST YORKSHIRE, LS29 6ES
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Previous accounting period extended from 31 December 2015 to 30 June 2016; Annual return made up to 14 May 2016 with full list of shareholders Statement of capital on 2016-06-02 GBP 100 ; Annual return made up to 14 May 2015 with full list of shareholders Statement of capital on 2015-07-30 GBP 100 . The most likely internet sites of DUCHYWOOD DEVELOPMENTS LIMITED are www.duchywooddevelopments.co.uk, and www.duchywood-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and twelve months. The distance to to Crossflatts Rail Station is 4.8 miles; to Bingley Rail Station is 4.9 miles; to Bradford Forster Square Rail Station is 6.7 miles; to Bradford Interchange Rail Station is 7.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Duchywood Developments Limited is a Private Limited Company. The company registration number is 01334040. Duchywood Developments Limited has been working since 14 October 1977. The present status of the company is Active. The registered address of Duchywood Developments Limited is Briarmead St Johns Park Menston Ilkley West Yorkshire Ls29 6es. The company`s financial liabilities are £229.79k. It is £0k against last year. And the total assets are £2.41k, which is £0k against last year. DURRANS, Ian Godfrey is a Secretary of the company. DURRANS, Ian Godfery is a Director of the company. Secretary DURRANS, Ian Godfrey has been resigned. Secretary SUTHERLAND, Gerald Clement Ricardo has been resigned. Director DURRANS, Ian Godfrey has been resigned. Director HYNES, Patrick Joseph has been resigned. Director SNEE, Andrew John has been resigned. Director SUTHERLAND, Gerald Clement Ricardo has been resigned. Director SUTHERLAND, John Ambrose has been resigned. Director SUTHERLAND, John Ambrose has been resigned. The company operates in "Development of building projects".


duchywood developments Key Finiance

LIABILITIES £229.79k
CASH n/a
TOTAL ASSETS £2.41k
All Financial Figures

Current Directors

Secretary
DURRANS, Ian Godfrey
Appointed Date: 25 September 2009

Director
DURRANS, Ian Godfery
Appointed Date: 25 September 2009
78 years old

Resigned Directors

Secretary
DURRANS, Ian Godfrey
Resigned: 13 November 2000

Secretary
SUTHERLAND, Gerald Clement Ricardo
Resigned: 25 September 2009
Appointed Date: 13 November 2000

Director
DURRANS, Ian Godfrey
Resigned: 13 November 2000
78 years old

Director
HYNES, Patrick Joseph
Resigned: 15 June 2001
Appointed Date: 13 November 2000
83 years old

Director
SNEE, Andrew John
Resigned: 13 May 1993
85 years old

Director
SUTHERLAND, Gerald Clement Ricardo
Resigned: 25 September 2009
Appointed Date: 13 November 2000
86 years old

Director
SUTHERLAND, John Ambrose
Resigned: 20 February 2012
Appointed Date: 15 June 2001
85 years old

Director
SUTHERLAND, John Ambrose
Resigned: 13 November 2000
85 years old

DUCHYWOOD DEVELOPMENTS LIMITED Events

20 Sep 2016
Previous accounting period extended from 31 December 2015 to 30 June 2016
02 Jun 2016
Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-06-02
  • GBP 100

30 Jul 2015
Annual return made up to 14 May 2015 with full list of shareholders
Statement of capital on 2015-07-30
  • GBP 100

30 Jul 2015
Registered office address changed from 207 Adel Lane Leeds West Yorkshire LS16 8BY to Briarmead St. Johns Park Menston Ilkley West Yorkshire LS29 6ES on 30 July 2015
30 Jul 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 75 more events
28 Sep 1987
Accounts for a small company made up to 31 December 1986

28 Sep 1987
Return made up to 28/07/87; full list of members

03 Oct 1986
Accounts for a small company made up to 31 December 1985

03 Oct 1986
Return made up to 11/09/86; full list of members

14 Oct 1977
Incorporation

DUCHYWOOD DEVELOPMENTS LIMITED Charges

14 December 2004
Legal mortgage
Delivered: 17 December 2004
Status: Satisfied on 20 December 2005
Persons entitled: Clydesdale Bank PLC
Description: 1 oaklea gardens adel leeds. Assigns the goodwill of all…
3 June 1994
Debenture
Delivered: 13 June 1994
Status: Satisfied on 13 May 2003
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 May 1994
Legal charge
Delivered: 25 May 1994
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: The land adjoining victoria mills brunswick street morley…