SHERRINGTON BROWN DEVELOPMENTS LIMITED
DERBYSHIRE WILLOUGHBY (426) LIMITED

Hellopages » Derbyshire » Derbyshire Dales » DE4 3QZ

Company number 04649531
Status Active
Incorporation Date 28 January 2003
Company Type Private Limited Company
Address 30 BEDEHOUSE LANE, CROMFORD, MATLOCK, DERBYSHIRE, DE4 3QZ
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 28 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 28 January 2016 with full list of shareholders Statement of capital on 2016-01-28 GBP 45,000 . The most likely internet sites of SHERRINGTON BROWN DEVELOPMENTS LIMITED are www.sherringtonbrowndevelopments.co.uk, and www.sherrington-brown-developments.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-two years and eight months. Sherrington Brown Developments Limited is a Private Limited Company. The company registration number is 04649531. Sherrington Brown Developments Limited has been working since 28 January 2003. The present status of the company is Active. The registered address of Sherrington Brown Developments Limited is 30 Bedehouse Lane Cromford Matlock Derbyshire De4 3qz. The company`s financial liabilities are £357.2k. It is £30.21k against last year. And the total assets are £374.03k, which is £29.43k against last year. DALY, Kathryn Bernadette is a Secretary of the company. DALY, Andrew Mark is a Director of the company. DALY, Kathryn Bernadette is a Director of the company. Secretary TAPLIN, Michael John has been resigned. Nominee Secretary WILLOUGHBY CORPORATE SECRETARIAL LIMITED has been resigned. Director BROWN, Michael John has been resigned. Director TAPLIN, Michael John has been resigned. Nominee Director WILLOUGHBY CORPORATE REGISTRARS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


sherrington brown developments Key Finiance

LIABILITIES £357.2k
+9%
CASH n/a
TOTAL ASSETS £374.03k
+8%
All Financial Figures

Current Directors

Secretary
DALY, Kathryn Bernadette
Appointed Date: 28 November 2014

Director
DALY, Andrew Mark
Appointed Date: 05 June 2003
72 years old

Director
DALY, Kathryn Bernadette
Appointed Date: 28 November 2014
68 years old

Resigned Directors

Secretary
TAPLIN, Michael John
Resigned: 28 November 2014
Appointed Date: 05 June 2003

Nominee Secretary
WILLOUGHBY CORPORATE SECRETARIAL LIMITED
Resigned: 05 June 2003
Appointed Date: 28 January 2003

Director
BROWN, Michael John
Resigned: 01 December 2003
Appointed Date: 05 June 2003
69 years old

Director
TAPLIN, Michael John
Resigned: 28 November 2014
Appointed Date: 05 June 2003
60 years old

Nominee Director
WILLOUGHBY CORPORATE REGISTRARS LIMITED
Resigned: 05 June 2003
Appointed Date: 28 January 2003

Persons With Significant Control

Mr Andrew Mark Daly
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Kathryn Bernadette Daly
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SHERRINGTON BROWN DEVELOPMENTS LIMITED Events

06 Feb 2017
Confirmation statement made on 28 January 2017 with updates
08 Aug 2016
Total exemption small company accounts made up to 31 January 2016
28 Jan 2016
Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-01-28
  • GBP 45,000

21 Jul 2015
Total exemption small company accounts made up to 31 January 2015
16 Feb 2015
Annual return made up to 28 January 2015 with full list of shareholders
Statement of capital on 2015-02-16
  • GBP 45,000

...
... and 51 more events
11 Jun 2003
New secretary appointed;new director appointed
11 Jun 2003
New director appointed
11 Jun 2003
New director appointed
09 Jun 2003
Company name changed willoughby (426) LIMITED\certificate issued on 09/06/03
28 Jan 2003
Incorporation

SHERRINGTON BROWN DEVELOPMENTS LIMITED Charges

9 January 2008
Legal charge
Delivered: 11 January 2008
Status: Satisfied on 15 August 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: F/Hold being 74 storrs road brampton chesterfield…
30 April 2007
Legal charge
Delivered: 2 May 2007
Status: Satisfied on 15 August 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H 131 morley road oakwood derby t/n DY28679. By way of…
24 February 2006
Legal charge
Delivered: 1 March 2006
Status: Satisfied on 19 September 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land at 8 hazel drive, walton, chesterfield and f/h…
24 March 2004
Debenture
Delivered: 31 March 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
24 March 2004
Legal charge
Delivered: 25 March 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Land and buildings known as toms snooker and social club…
14 August 2003
Debenture
Delivered: 22 August 2003
Status: Satisfied on 13 April 2004
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…