PRACTICAL DEVELOPMENTS (SOUTH WEST) LIMITED
REDRUTH

Hellopages » Cornwall » Cornwall » TR15 1SS

Company number 01979118
Status Active
Incorporation Date 17 January 1986
Company Type Private Limited Company
Address JENSON HOUSE, CARDREW INDUSTRIAL ESTATE, REDRUTH, CORNWALL, UNITED KINGDOM, TR15 1SS
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-eight events have happened. The last three records are Confirmation statement made on 10 January 2017 with updates; Audit exemption subsidiary accounts made up to 31 December 2015; Consolidated accounts of parent company for subsidiary company period ending 31/12/15. The most likely internet sites of PRACTICAL DEVELOPMENTS (SOUTH WEST) LIMITED are www.practicaldevelopmentssouthwest.co.uk, and www.practical-developments-south-west.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and nine months. The distance to to Camborne Rail Station is 4.1 miles; to Perranwell Rail Station is 5.1 miles; to Penryn Rail Station is 7 miles; to Penmere Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Practical Developments South West Limited is a Private Limited Company. The company registration number is 01979118. Practical Developments South West Limited has been working since 17 January 1986. The present status of the company is Active. The registered address of Practical Developments South West Limited is Jenson House Cardrew Industrial Estate Redruth Cornwall United Kingdom Tr15 1ss. . PEPPER, Jacqueline Blanche is a Secretary of the company. PEPPER-SMITH, Michelle is a Secretary of the company. MARSH, William Arthur Ian is a Director of the company. PEPPER, Robert David is a Director of the company. PEPPER-SMITH, Michelle is a Director of the company. PEPPER-SMITH, Robert Andrew is a Director of the company. The company operates in "Other manufacturing n.e.c.".


Current Directors


Secretary
PEPPER-SMITH, Michelle
Appointed Date: 20 October 1999

Director
MARSH, William Arthur Ian
Appointed Date: 12 February 2009
57 years old

Director
PEPPER, Robert David

80 years old

Director
PEPPER-SMITH, Michelle
Appointed Date: 12 January 1999
50 years old

Director
PEPPER-SMITH, Robert Andrew
Appointed Date: 12 September 2011
54 years old

Persons With Significant Control

Bob Pepper Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PRACTICAL DEVELOPMENTS (SOUTH WEST) LIMITED Events

24 Jan 2017
Confirmation statement made on 10 January 2017 with updates
13 Oct 2016
Audit exemption subsidiary accounts made up to 31 December 2015
13 Oct 2016
Consolidated accounts of parent company for subsidiary company period ending 31/12/15
13 Oct 2016
Notice of agreement to exemption from audit of accounts for period ending 31/12/15
13 Oct 2016
Audit exemption statement of guarantee by parent company for period ending 31/12/15
...
... and 118 more events
10 Dec 1987
Accounts for a small company made up to 30 April 1987

25 Aug 1987
Return made up to 29/07/87; full list of members

03 Feb 1986
New secretary appointed
17 Jan 1986
Incorporation
17 Jan 1986
Certificate of incorporation

PRACTICAL DEVELOPMENTS (SOUTH WEST) LIMITED Charges

4 August 2011
Legal charge
Delivered: 5 August 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land at parc en bre st dennis cornwall t/nos CL219230 and…
25 February 2008
Legal charge
Delivered: 27 February 2008
Status: Satisfied on 2 August 2012
Persons entitled: National Westminster Bank PLC
Description: Rosevilla farm penberthy road portreath cornwall by way of…
9 November 2005
Legal charge
Delivered: 16 November 2005
Status: Satisfied on 2 August 2012
Persons entitled: National Westminster Bank PLC
Description: Land adjoining rosevilla farm pemberthy road portreath…
20 September 2005
Legal charge
Delivered: 11 October 2005
Status: Satisfied on 4 April 2014
Persons entitled: National Westminster Bank PLC
Description: Jenson house & lands immediately adjoining thereto k/a unit…
20 September 2005
Legal charge
Delivered: 24 September 2005
Status: Satisfied on 4 April 2014
Persons entitled: National Westminster Bank PLC
Description: Plots 20, 21, 22 & 23 barncoose industrial estate wilson…
20 September 2005
Legal charge
Delivered: 24 September 2005
Status: Satisfied on 4 April 2014
Persons entitled: National Westminster Bank PLC
Description: The old bus garage land and buildings st new road…
15 September 2005
Debenture
Delivered: 16 September 2005
Status: Satisfied on 4 April 2014
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 March 2004
Mortgage deed
Delivered: 23 March 2004
Status: Satisfied on 15 January 2010
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a jenson house, cardrew industrial…
31 March 2003
Mortgage deed
Delivered: 1 April 2003
Status: Satisfied on 15 January 2010
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property known as or being land adjoining carbiere…
25 July 2000
Legal charge
Delivered: 4 August 2000
Status: Satisfied on 15 January 2010
Persons entitled: Raymond Stanley John Wilkins,William Royston Wilkins and Peter Leroy Wilkins
Description: Property known as cresswell park foxhole st.austell…
3 February 1998
Mortgage deed
Delivered: 5 February 1998
Status: Satisfied on 15 January 2010
Persons entitled: Lloyds Bank PLC
Description: Land being the site at west beach road porthtowan, cornwall…
8 January 1998
Mortgage
Delivered: 14 January 1998
Status: Satisfied on 16 August 2007
Persons entitled: Lloyds Bank PLC
Description: Land being the site at bolingney cornwall t/n CL123032…
9 December 1997
Mortgage deed
Delivered: 11 December 1997
Status: Satisfied on 23 April 2005
Persons entitled: Lloyds Bank PLC
Description: Site at rosewarne close tehidy road camborne cornwall…
24 October 1997
Mortgage deed
Delivered: 25 October 1997
Status: Satisfied on 15 January 2010
Persons entitled: Lloyds Bank PLC
Description: Land being site adjacent to cosworth comprigney hill kenwyn…
28 February 1989
Mortgage
Delivered: 20 March 1989
Status: Satisfied on 15 January 2010
Persons entitled: Lloyds Bank PLC
Description: F/H - st. Marys gardens phillack hayle title no cl 36109…
8 May 1986
Mortgage
Delivered: 14 May 1986
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: Freehold land situated at the rear or alburtus gardens and…