CENTRAL & COUNTRY DEVELOPMENTS LIMITED
CANNOCK

Hellopages » Staffordshire » Cannock Chase » WS11 7LT

Company number 04373901
Status Active
Incorporation Date 14 February 2002
Company Type Private Limited Company
Address 16 HERITAGE PARK, HAYES WAY, CANNOCK, STAFFORDSHIRE, WS11 7LT
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Confirmation statement made on 14 February 2017 with updates; Registration of charge 043739010036, created on 21 December 2016; Registration of charge 043739010035, created on 12 December 2016 ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367. . The most likely internet sites of CENTRAL & COUNTRY DEVELOPMENTS LIMITED are www.centralcountrydevelopments.co.uk, and www.central-country-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eight months. The distance to to Bloxwich North Rail Station is 4.5 miles; to Bloxwich Rail Station is 5 miles; to Rugeley Trent Valley Rail Station is 6.4 miles; to Coseley Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Central Country Developments Limited is a Private Limited Company. The company registration number is 04373901. Central Country Developments Limited has been working since 14 February 2002. The present status of the company is Active. The registered address of Central Country Developments Limited is 16 Heritage Park Hayes Way Cannock Staffordshire Ws11 7lt. . RICHARDS, Allison Jane is a Secretary of the company. LAIGHT, Nicholas Roderick is a Director of the company. MELLOR, Peter Thomas is a Director of the company. Secretary LAIGHT, Donald has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
RICHARDS, Allison Jane
Appointed Date: 01 January 2007

Director
LAIGHT, Nicholas Roderick
Appointed Date: 14 February 2002
55 years old

Director
MELLOR, Peter Thomas
Appointed Date: 17 February 2003
54 years old

Resigned Directors

Secretary
LAIGHT, Donald
Resigned: 01 January 2007
Appointed Date: 14 February 2002

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 14 February 2002
Appointed Date: 14 February 2002

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 14 February 2002
Appointed Date: 14 February 2002

Persons With Significant Control

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

Mr Peter Thomas Mellor
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CENTRAL & COUNTRY DEVELOPMENTS LIMITED Events

22 Feb 2017
Confirmation statement made on 14 February 2017 with updates
21 Dec 2016
Registration of charge 043739010036, created on 21 December 2016
14 Dec 2016
Registration of charge 043739010035, created on 12 December 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.

30 Nov 2016
Total exemption small company accounts made up to 28 February 2016
26 Oct 2016
Registration of charge 043739010034, created on 21 October 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.

...
... and 98 more events
21 Jun 2002
New secretary appointed
12 Jun 2002
Secretary resigned
12 Jun 2002
Director resigned
12 Jun 2002
New director appointed
14 Feb 2002
Incorporation

CENTRAL & COUNTRY DEVELOPMENTS LIMITED Charges

21 December 2016
Charge code 0437 3901 0036
Delivered: 21 December 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: None…
12 December 2016
Charge code 0437 3901 0035
Delivered: 14 December 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Freehold land at easemore road abbeydale redditch and…
21 October 2016
Charge code 0437 3901 0034
Delivered: 26 October 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Unit 2 andover trade park weyhill road andover…
11 October 2016
Charge code 0437 3901 0033
Delivered: 20 October 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Unit 1 andover trade park weyhill road andover…
9 February 2016
Charge code 0437 3901 0032
Delivered: 19 February 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Unit 6 andover trade park weyhill road andover…
2 September 2013
Charge code 0437 3901 0031
Delivered: 9 September 2013
Status: Satisfied on 20 June 2016
Persons entitled: Stapleford Associates LLP
Description: Land adjoining 87 barnt green road cofton hackett…
2 October 2012
Escrow account charge
Delivered: 19 October 2012
Status: Satisfied on 20 June 2016
Persons entitled: Mcdonalds Restaurants Limited
Description: All its right title and interest in £534,000.00.
18 May 2012
First legal charge
Delivered: 19 May 2012
Status: Satisfied on 20 June 2016
Persons entitled: Central & Country Developments Ssas
Description: Land on the north-eastern side of 18 haywood avenue…
9 December 2011
Legal mortgage
Delivered: 20 December 2011
Status: Satisfied on 19 April 2013
Persons entitled: Clydesdale Bank PLC
Description: 39 roberts drive dawley telford shropshire t/no SL149274…
21 September 2011
Legal charge
Delivered: 24 September 2011
Status: Satisfied on 20 June 2016
Persons entitled: Stapleford Associates LLP
Description: Land at the green darlaston west midlands.
24 December 2010
Legal charge
Delivered: 7 January 2011
Status: Satisfied on 20 June 2016
Persons entitled: Stapleford Associates LLP
Description: The green, darlaston, west midlands t/no's WM233053…
29 September 2009
Legal charge
Delivered: 19 October 2009
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Unit 7 andover trade park weyhill road west portway…
13 February 2009
Legal mortgage
Delivered: 19 February 2009
Status: Satisfied on 7 August 2012
Persons entitled: Clydesdale Bank PLC
Description: The property k/a 1 erlington avenue furswood manchester…
8 September 2008
Legal mortgage
Delivered: 11 September 2008
Status: Satisfied on 6 May 2011
Persons entitled: Clydesdale Bank PLC
Description: Plot 3 the mount house calcutts road jackfield telford t/no…
30 November 2007
Legal mortgage
Delivered: 4 December 2007
Status: Satisfied on 7 August 2012
Persons entitled: Clydesdale Bank PLC
Description: Four winds 38 ercall lane wellington telford shropshire…
16 July 2007
Legal mortgage
Delivered: 19 July 2007
Status: Satisfied on 7 August 2012
Persons entitled: Clydesdale Bank PLC T/a Yorkshire Bank
Description: Lower heamies farm chebsey eccleshall staffordshire,…
20 February 2006
Legal charge
Delivered: 21 February 2006
Status: Satisfied on 7 August 2012
Persons entitled: David Roderick
Description: 1-5 baldwin street bristol.
4 January 2006
Legal mortgage
Delivered: 11 January 2006
Status: Satisfied on 7 August 2012
Persons entitled: Clydesdale Bank Public Limited Company
Description: Plot of land and buildings at brockton leasowes…
31 August 2005
Legal mortgage
Delivered: 7 September 2005
Status: Satisfied on 7 August 2012
Persons entitled: Clydesdale Bank Public Limited Company
Description: Kynnersley house farm, kynnersley, telford, shropshire…
30 August 2005
Charge over a deposit
Delivered: 7 September 2005
Status: Satisfied on 20 June 2016
Persons entitled: Clydesdale Bank Public Limited Company
Description: By way of fixed charge to the bank the balance for the time…
10 June 2005
Legal charge
Delivered: 21 June 2005
Status: Satisfied on 20 June 2016
Persons entitled: Clydesdale Bank PLC
Description: Sidway hall farm buildings sidway market drayton…
28 February 2005
Legal charge
Delivered: 2 March 2005
Status: Satisfied on 7 August 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: Land at 24A orchard street bristol t/n BL79633. By way of…
8 January 2005
Legal mortgage
Delivered: 22 January 2005
Status: Satisfied on 7 August 2012
Persons entitled: Yorkshire Bank
Description: Land & buildings at upper reule farm haughton stafford…
10 December 2004
Legal mortgage
Delivered: 14 December 2004
Status: Satisfied on 20 June 2016
Persons entitled: Yorkshire Bank PLC
Description: Land at upper barton farm bradley staffordshire ST18 9EG…
18 August 2004
Legal charge
Delivered: 21 August 2004
Status: Satisfied on 7 August 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: Pershall farm barns pershall near eccleshall staffordshire…
30 April 2004
Legal mortgage
Delivered: 14 May 2004
Status: Satisfied on 7 August 2012
Persons entitled: Yorkshire Bank PLC
Description: Crown farm buildings, kynnersley,teford, shropshire…
10 September 2003
Legal mortgage
Delivered: 18 September 2003
Status: Satisfied on 7 August 2012
Persons entitled: Yorkshire Bank PLC
Description: F/H property k/a bednall hall farm barns common lane…
15 August 2003
Legal mortgage
Delivered: 2 September 2003
Status: Satisfied on 20 June 2016
Persons entitled: Yorkshire Bank PLC
Description: Shelmore barns, radmore lane, gnosall, staffordshire…
15 August 2003
Legal mortgage
Delivered: 2 September 2003
Status: Satisfied on 7 August 2012
Persons entitled: Yorkshire Bank PLC
Description: Building plot at rear of 85 barnt green road, barnt green…
7 July 2003
Debenture
Delivered: 9 July 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
13 June 2003
Legal charge of licensed premises
Delivered: 23 June 2003
Status: Satisfied on 7 August 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: 1-5 baldwin street and 4, 6 and 8 clare street bristol (BR1…
30 May 2003
Mortgage
Delivered: 4 June 2003
Status: Satisfied on 20 June 2016
Persons entitled: Igroup Mortgages Limited
Description: 85 barnt green road cotton hackett birmingham B45 8PH.
29 April 2003
Legal charge
Delivered: 14 May 2003
Status: Satisfied on 7 August 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage land to rear of 30 foley road east…
21 November 2002
Legal mortgage (own account)
Delivered: 23 November 2002
Status: Satisfied on 7 August 2012
Persons entitled: Yorkshire Bank PLC
Description: Lea knowle farm offley hay ecclesall. Assigns the goodwill…
23 August 2002
Debenture
Delivered: 4 September 2002
Status: Satisfied on 20 June 2016
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 August 2002
Legal mortgage
Delivered: 17 August 2002
Status: Satisfied on 7 August 2012
Persons entitled: Yorkshire Bank PLC
Description: The property at rue barn eccleshall. Assigns the goodwill…