NIDD PARK DEVELOPMENTS LIMITED
DONCASTER

Hellopages » South Yorkshire » Doncaster » DN2 5YL

Company number 06949250
Status Active
Incorporation Date 1 July 2009
Company Type Private Limited Company
Address UNIT 8 HEATHER COURT, SHAW WOOD WAY, DONCASTER, SOUTH YORKSHIRE, ENGLAND, DN2 5YL
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Confirmation statement made on 25 January 2017 with updates; Registered office address changed from Unit 5 Richmond Business Park, Sidings Court Doncaster South Yorkshire DN4 5NL to Unit 8 Heather Court Shaw Wood Way Doncaster South Yorkshire DN2 5YL on 22 June 2016. The most likely internet sites of NIDD PARK DEVELOPMENTS LIMITED are www.niddparkdevelopments.co.uk, and www.nidd-park-developments.co.uk. The predicted number of employees is 10 to 20. The company’s age is sixteen years and three months. Nidd Park Developments Limited is a Private Limited Company. The company registration number is 06949250. Nidd Park Developments Limited has been working since 01 July 2009. The present status of the company is Active. The registered address of Nidd Park Developments Limited is Unit 8 Heather Court Shaw Wood Way Doncaster South Yorkshire England Dn2 5yl. The company`s financial liabilities are £178.92k. It is £-13.14k against last year. The cash in hand is £2.79k. It is £2.21k against last year. And the total assets are £342.32k, which is £117.82k against last year. HEALAND, Paul is a Secretary of the company. PARKIN, Gail Michelle is a Director of the company. PHILIPS, Anthony is a Director of the company. Secretary PARKIN, Gail Michelle has been resigned. Director ALLISON, Robert Philip has been resigned. Director HEALAND, Paul has been resigned. The company operates in "Development of building projects".


nidd park developments Key Finiance

LIABILITIES £178.92k
-7%
CASH £2.79k
+386%
TOTAL ASSETS £342.32k
+52%
All Financial Figures

Current Directors

Secretary
HEALAND, Paul
Appointed Date: 13 January 2011

Director
PARKIN, Gail Michelle
Appointed Date: 28 January 2014
63 years old

Director
PHILIPS, Anthony
Appointed Date: 01 July 2009
89 years old

Resigned Directors

Secretary
PARKIN, Gail Michelle
Resigned: 28 January 2014
Appointed Date: 01 July 2009

Director
ALLISON, Robert Philip
Resigned: 24 June 2013
Appointed Date: 01 July 2009
71 years old

Director
HEALAND, Paul
Resigned: 28 January 2014
Appointed Date: 02 July 2013
71 years old

Persons With Significant Control

Mrs Gail Michelle Parkin
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – 75% or more

NIDD PARK DEVELOPMENTS LIMITED Events

22 Mar 2017
Total exemption small company accounts made up to 31 August 2016
31 Jan 2017
Confirmation statement made on 25 January 2017 with updates
22 Jun 2016
Registered office address changed from Unit 5 Richmond Business Park, Sidings Court Doncaster South Yorkshire DN4 5NL to Unit 8 Heather Court Shaw Wood Way Doncaster South Yorkshire DN2 5YL on 22 June 2016
04 Apr 2016
Total exemption small company accounts made up to 31 August 2015
27 Jan 2016
Annual return made up to 25 January 2016 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 2

...
... and 38 more events
05 Jul 2010
Director's details changed for Mr Robert Philip Allison on 1 July 2010
05 Jul 2010
Director's details changed for Mr Anthony Philips on 1 July 2010
05 Jul 2010
Registered office address changed from Unit 5 Nidd House Richmond Business Park Sidings Court Doncaster South Yorkshire DN4 5JH on 5 July 2010
08 Jul 2009
Accounting reference date extended from 31/07/2010 to 31/08/2010
01 Jul 2009
Incorporation

NIDD PARK DEVELOPMENTS LIMITED Charges

9 September 2015
Charge code 0694 9250 0010
Delivered: 9 September 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
5 August 2015
Charge code 0694 9250 0009
Delivered: 6 August 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Freehold property at 199 creswell road, clowne…
22 June 2015
Charge code 0694 9250 0008
Delivered: 27 June 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
20 May 2011
Deed of legal mortgage
Delivered: 24 May 2011
Status: Satisfied on 7 July 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 281 sheffield road killamarsh sheffield all plant and…
28 January 2011
Legal mortgage
Delivered: 4 February 2011
Status: Satisfied on 7 July 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 5 hague lane renishaw all plant and machinery owned by the…
28 January 2011
Memorandum of security over cash deposits
Delivered: 4 February 2011
Status: Satisfied on 7 July 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: First fixed charge the deposit and each and every debt…
28 January 2011
Mortgage debenture
Delivered: 4 February 2011
Status: Satisfied on 7 July 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…
28 January 2011
Deed of legal mortgage
Delivered: 4 February 2011
Status: Satisfied on 7 July 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Land at hardwick drive arkwright nr chesterfield all plant…
28 January 2011
Legal mortgage
Delivered: 4 February 2011
Status: Satisfied on 7 July 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 28 ravenshom way renishaw see image for full details.
28 January 2011
Legal mortgage
Delivered: 4 February 2011
Status: Satisfied on 7 July 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 26 ravenshom way renishaw see image for full details.