STANFIELD DEVELOPMENTS LIMITED
CHELMSFORD

Hellopages » Essex » Chelmsford » CM2 0JY

Company number 01822171
Status Active
Incorporation Date 6 June 1984
Company Type Private Limited Company
Address 16 ANCHOR STREET, CHELMSFORD, CM2 0JY
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-29 GBP 100 . The most likely internet sites of STANFIELD DEVELOPMENTS LIMITED are www.stanfielddevelopments.co.uk, and www.stanfield-developments.co.uk. The predicted number of employees is 40 to 50. The company’s age is forty-one years and four months. Stanfield Developments Limited is a Private Limited Company. The company registration number is 01822171. Stanfield Developments Limited has been working since 06 June 1984. The present status of the company is Active. The registered address of Stanfield Developments Limited is 16 Anchor Street Chelmsford Cm2 0jy. The company`s financial liabilities are £1022.98k. It is £226.99k against last year. The cash in hand is £11.1k. It is £3.67k against last year. And the total assets are £1261.03k, which is £166.94k against last year. WATSON, Sandra Elizabeth is a Secretary of the company. LANG, James Richard is a Director of the company. WATSON, Sandra Elizabeth is a Director of the company. WATSON LANG, Robert James is a Director of the company. The company operates in "Construction of domestic buildings".


stanfield developments Key Finiance

LIABILITIES £1022.98k
+28%
CASH £11.1k
+49%
TOTAL ASSETS £1261.03k
+15%
All Financial Figures

Current Directors


Director
LANG, James Richard

72 years old

Director

Director
WATSON LANG, Robert James
Appointed Date: 01 June 2006
38 years old

Persons With Significant Control

Mr James Richard Lang
Notified on: 1 October 2016
72 years old
Nature of control: Has significant influence or control

STANFIELD DEVELOPMENTS LIMITED Events

06 Jan 2017
Confirmation statement made on 31 December 2016 with updates
16 Dec 2016
Total exemption small company accounts made up to 31 March 2016
29 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-29
  • GBP 100

23 Dec 2015
Total exemption small company accounts made up to 31 March 2015
26 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-26
  • GBP 100

...
... and 98 more events
03 Dec 1987
Company name changed\certificate issued on 03/12/87
22 Jun 1987
Particulars of mortgage/charge

18 Jun 1987
Dissolution discontinued

04 Jul 1984
Company name changed\certificate issued on 04/07/84
06 Jun 1984
Incorporation

STANFIELD DEVELOPMENTS LIMITED Charges

29 July 2013
Charge code 0182 2171 0019
Delivered: 3 August 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property known as village hall site, rectory meadow, st…
17 June 2011
Debenture
Delivered: 23 June 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
16 June 2011
Mortgage
Delivered: 18 June 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H rectory meadows sible hedingham essex t/n EX400154…
29 August 2006
Legal charge
Delivered: 31 August 2006
Status: Satisfied on 22 July 2011
Persons entitled: National Westminster Bank PLC
Description: Rectory meadow sible hedingham essex t/no EX400154. By way…
17 December 1999
Legal charge
Delivered: 21 December 1999
Status: Satisfied on 22 July 2011
Persons entitled: Close Brothers Limited
Description: The f/h property k/a land at rectory meadow sible hedingham…
15 November 1999
Legal charge
Delivered: 17 November 1999
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: F/H land k/a 124 chelmsford road shenfield brentwood essex…
12 August 1999
Mortgage debenture
Delivered: 17 August 1999
Status: Satisfied on 22 March 2011
Persons entitled: Close Brothers Limited
Description: F/H sible hedingham braintree essex t/n EX400154 vicarage…
30 June 1999
Legal mortgage
Delivered: 20 July 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 12 daphne close black notley garden village braintree…
14 December 1993
Charge over credit balances
Delivered: 31 December 1993
Status: Satisfied on 14 August 1999
Persons entitled: National Westminster Bank PLC
Description: £9,000 with interest held by the bank on account no…
18 November 1993
Legal mortgage
Delivered: 1 December 1993
Status: Satisfied on 14 August 1999
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a land at coval avenue chelmsford essex…
18 November 1993
Legal mortgage
Delivered: 23 November 1993
Status: Satisfied on 14 August 1999
Persons entitled: National Westminster Bank PLC
Description: The f/h property being or k/a land at norton road…
17 November 1993
Legal mortgage
Delivered: 23 November 1993
Status: Satisfied on 14 August 1999
Persons entitled: National Westminster Bank PLC
Description: F/H land to north of cedar avenue west chelmsford essex t/n…
31 July 1992
Legal mortgage
Delivered: 13 August 1992
Status: Outstanding
Persons entitled: National Westminster Bank PLC,
Description: Freehold land and property situate at the south side of…
16 April 1992
Legal mortgage
Delivered: 24 April 1992
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H land and property situate at the south side of belle…
15 December 1989
Mortgage debenture
Delivered: 28 December 1989
Status: Satisfied on 22 July 2011
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
26 August 1988
Legal charge
Delivered: 9 September 1988
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 141/142 upper bridge road chelmsford essex t/no:- ex…
26 August 1988
Legal charge
Delivered: 8 September 1988
Status: Satisfied on 14 August 1999
Persons entitled: Havergrange Estates Limited
Description: Property k/a 141/42 upper bridge road chelmsford essex…
19 April 1988
Legal mortgage
Delivered: 4 May 1987
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All that f/h property k/a belle vue works belle uve, upper…
5 June 1987
Legal charge
Delivered: 22 June 1987
Status: Outstanding
Persons entitled: Havergrange Limited
Description: Land and premises together with all alterations and…