FULFORD DEVELOPMENTS LIMITED
CONSETT AFFORDABLE BUILDERS LIMITED

Hellopages » County Durham » County Durham » DH8 6BP

Company number 03361343
Status Active
Incorporation Date 28 April 1997
Company Type Private Limited Company
Address OFFICE 6 DERWENTSIDE BUSINESS CENTRE, CONSETT BUSINESS PARK, CONSETT, COUNTY DURHAM, DH8 6BP
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Confirmation statement made on 1 July 2016 with updates; Total exemption full accounts made up to 30 September 2015; Annual return made up to 26 October 2015 with full list of shareholders Statement of capital on 2015-10-26 GBP 205,000 . The most likely internet sites of FULFORD DEVELOPMENTS LIMITED are www.fulforddevelopments.co.uk, and www.fulford-developments.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-eight years and six months. Fulford Developments Limited is a Private Limited Company. The company registration number is 03361343. Fulford Developments Limited has been working since 28 April 1997. The present status of the company is Active. The registered address of Fulford Developments Limited is Office 6 Derwentside Business Centre Consett Business Park Consett County Durham Dh8 6bp. The company`s financial liabilities are £325.52k. It is £35.52k against last year. And the total assets are £473.01k, which is £32.63k against last year. SINCLAIR, Timothy Charles is a Secretary of the company. FLINT, Jennifer Susan is a Director of the company. Nominee Secretary ACCESS REGISTRARS LIMITED has been resigned. Secretary PLUMMER, David John has been resigned. Nominee Director ACCESS NOMINEES LIMITED has been resigned. Director GITTUS, Geoffrey has been resigned. Director PLUMMER, Judith Mary has been resigned. The company operates in "Construction of domestic buildings".


fulford developments Key Finiance

LIABILITIES £325.52k
+12%
CASH n/a
TOTAL ASSETS £473.01k
+7%
All Financial Figures

Current Directors

Secretary
SINCLAIR, Timothy Charles
Appointed Date: 02 February 2009

Director
FLINT, Jennifer Susan
Appointed Date: 17 September 2007
68 years old

Resigned Directors

Nominee Secretary
ACCESS REGISTRARS LIMITED
Resigned: 07 August 1997
Appointed Date: 28 April 1997

Secretary
PLUMMER, David John
Resigned: 02 February 2009
Appointed Date: 07 August 1997

Nominee Director
ACCESS NOMINEES LIMITED
Resigned: 07 August 1997
Appointed Date: 28 April 1997

Director
GITTUS, Geoffrey
Resigned: 20 October 2008
Appointed Date: 21 December 2006
80 years old

Director
PLUMMER, Judith Mary
Resigned: 21 December 2006
Appointed Date: 07 August 1997
81 years old

Persons With Significant Control

Mrs Jennifer Susan Flint
Notified on: 1 July 2016
68 years old
Nature of control: Ownership of shares – 75% or more

FULFORD DEVELOPMENTS LIMITED Events

22 Jul 2016
Confirmation statement made on 1 July 2016 with updates
24 Feb 2016
Total exemption full accounts made up to 30 September 2015
26 Oct 2015
Annual return made up to 26 October 2015 with full list of shareholders
Statement of capital on 2015-10-26
  • GBP 205,000

26 Oct 2015
Director's details changed for Jennifer Susan Flint on 22 October 2015
24 Jul 2015
Satisfaction of charge 10 in full
...
... and 70 more events
25 Sep 1997
New director appointed
25 Sep 1997
Registered office changed on 25/09/97 from: 31 church road hendon london NW4 4EB
25 Sep 1997
Secretary resigned
25 Sep 1997
Director resigned
28 Apr 1997
Incorporation

FULFORD DEVELOPMENTS LIMITED Charges

24 July 2009
Debenture
Delivered: 11 August 2009
Status: Satisfied on 24 July 2015
Persons entitled: Mountgate Limited
Description: Fixed and floating charge over the undertaking and all…
13 July 2009
Legal charge
Delivered: 15 July 2009
Status: Satisfied on 24 July 2015
Persons entitled: Trustees of the Kam Management Pension Scheme
Description: 10 blakey lane sowerby thirsk.
17 February 2006
Legal mortgage
Delivered: 22 February 2006
Status: Satisfied on 11 August 2009
Persons entitled: Hsbc Bank PLC
Description: The f/h property being the pines blakey lane sowerby…
30 April 2004
Legal mortgage
Delivered: 13 May 2004
Status: Satisfied on 11 August 2009
Persons entitled: Hsbc Bank PLC
Description: F/H property 49 lairgate beverley east yorkshire. With the…
7 June 2002
Legal mortgage
Delivered: 13 June 2002
Status: Satisfied on 27 August 2003
Persons entitled: Hsbc Bank PLC
Description: Chapel farm buildings,fearby north yorkshire HG11 4NF. With…
28 September 2001
Legal mortgage
Delivered: 2 October 2001
Status: Satisfied on 27 August 2003
Persons entitled: Hsbc Bank PLC
Description: Land and buildings at high farm westow north yorkshire t/n…
29 March 1999
Legal mortgage
Delivered: 31 March 1999
Status: Satisfied on 27 August 2003
Persons entitled: Midland Bank PLC
Description: Land forming part of plot 3 willow pastures barton le…
2 September 1998
Legal mortgage
Delivered: 5 September 1998
Status: Satisfied on 27 August 2003
Persons entitled: Midland Bank PLC
Description: Property k/a lot 4 middle barn grange farmstead…
13 July 1998
Legal mortgage
Delivered: 16 July 1998
Status: Satisfied on 27 August 2003
Persons entitled: Midland Bank PLC
Description: Station farm amotherby nr malton. With the benefit of all…
6 July 1998
Debenture
Delivered: 7 July 1998
Status: Satisfied on 11 August 2009
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…