ALLSWELL DEVELOPMENTS LTD
PETERBOROUGH

Hellopages » Northamptonshire » East Northamptonshire » PE8 4HN

Company number 04961409
Status Active
Incorporation Date 12 November 2003
Company Type Private Limited Company
Address 6 THE OLD QUARRY, NENE VALLEY BUSINESS PARK, OUNDLE, PETERBOROUGH, ENGLAND, PE8 4HN
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Confirmation statement made on 12 November 2016 with updates; Total exemption small company accounts made up to 29 November 2015; Previous accounting period shortened from 30 November 2015 to 29 November 2015. The most likely internet sites of ALLSWELL DEVELOPMENTS LTD are www.allswelldevelopments.co.uk, and www.allswell-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eleven months. Allswell Developments Ltd is a Private Limited Company. The company registration number is 04961409. Allswell Developments Ltd has been working since 12 November 2003. The present status of the company is Active. The registered address of Allswell Developments Ltd is 6 The Old Quarry Nene Valley Business Park Oundle Peterborough England Pe8 4hn. . KIDNER, Simon Peter Hewlett is a Secretary of the company. KIDNER, Simon Peter Hewlett is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director KIDNER, Clare Francis Hewlett has been resigned. Director NUNN, Ashley Graham has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
KIDNER, Simon Peter Hewlett
Appointed Date: 10 January 2004

Director
KIDNER, Simon Peter Hewlett
Appointed Date: 10 January 2004
56 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 07 January 2004
Appointed Date: 12 November 2003

Director
KIDNER, Clare Francis Hewlett
Resigned: 14 April 2005
Appointed Date: 10 January 2004
60 years old

Director
NUNN, Ashley Graham
Resigned: 13 October 2010
Appointed Date: 01 April 2005
59 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 07 January 2004
Appointed Date: 12 November 2003

Persons With Significant Control

Ms Sarah Hewlett Tyerman
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Simon Peter Hewlett Kidner
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ALLSWELL DEVELOPMENTS LTD Events

08 Jan 2017
Confirmation statement made on 12 November 2016 with updates
24 Nov 2016
Total exemption small company accounts made up to 29 November 2015
24 Aug 2016
Previous accounting period shortened from 30 November 2015 to 29 November 2015
07 Apr 2016
Registered office address changed from 21/23 West Street Oundle Peterborough Cambs. PE8 4EJ to 6 the Old Quarry Nene Valley Business Park, Oundle Peterborough PE8 4HN on 7 April 2016
30 Nov 2015
Annual return made up to 12 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 100

...
... and 69 more events
20 Jan 2004
New director appointed
07 Jan 2004
Director resigned
07 Jan 2004
Registered office changed on 07/01/04 from: 39A leicester road salford manchester M7 4AS
07 Jan 2004
Secretary resigned
12 Nov 2003
Incorporation

ALLSWELL DEVELOPMENTS LTD Charges

1 June 2007
Legal mortgage
Delivered: 8 June 2007
Status: Satisfied on 4 September 2014
Persons entitled: Clydesdale Bank PLC
Description: 16-18 station road kettering northants t/n NN217332…
29 January 2007
Debenture
Delivered: 2 February 2007
Status: Satisfied on 4 September 2014
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charges over the undertaking and all…
26 September 2006
Legal mortgage
Delivered: 27 September 2006
Status: Outstanding
Persons entitled: Excel Securities PLC
Description: The property known as 6 stocks lane corby t/n NN87277, all…
17 July 2006
Legal charge
Delivered: 19 July 2006
Status: Satisfied on 4 September 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 16 and 18 station road kettering t/no nn 217332. fixed…
25 October 2005
Debenture
Delivered: 1 November 2005
Status: Satisfied on 4 September 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
25 October 2005
Legal charge
Delivered: 1 November 2005
Status: Satisfied on 28 September 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Property k/a the langdale grove, darley dale road, corby…
26 August 2005
Legal charge
Delivered: 9 September 2005
Status: Satisfied on 10 January 2006
Persons entitled: Excel Securities PLC
Description: Parcels of land and buildings at langdale grove corby t/n…
26 August 2005
Debenture
Delivered: 9 September 2005
Status: Satisfied on 10 January 2006
Persons entitled: Excel Securities PLC
Description: Fixed and floating charges over the undertaking and all…
29 April 2005
Legal charge
Delivered: 5 May 2005
Status: Satisfied on 1 October 2005
Persons entitled: National Westminster Bank PLC
Description: Two parcels of f/h land adjoining langdale grove corby and…
1 April 2005
Legal charge
Delivered: 13 April 2005
Status: Satisfied on 1 October 2005
Persons entitled: National Westminster Bank PLC
Description: Land and buildings on the north east side of langdale grove…
20 August 2004
Legal charge
Delivered: 3 September 2004
Status: Satisfied on 1 October 2005
Persons entitled: National Westminster Bank PLC
Description: Land and buildings darley dale day care centre off langdale…
26 March 2004
Legal charge
Delivered: 30 March 2004
Status: Satisfied on 1 October 2005
Persons entitled: National Westminster Bank PLC
Description: Land lying to the north east of darley dale road corby…