C & W DEVELOPMENTS LIMITED
HUDDERSFIELD

Hellopages » West Yorkshire » Kirklees » HD8 0QQ

Company number 05501814
Status Active
Incorporation Date 7 July 2005
Company Type Private Limited Company
Address 55 HALLAS ROAD, KIRKBURTON, HUDDERSFIELD, WEST YORKSHIRE, HD8 0QQ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Micro company accounts made up to 31 July 2016; Register inspection address has been changed from C/O Walter Dawson & Son Revenue Chambers St Peters Street Huddersfield West Yorkshire HD1 1DL England to C/O Walter Dawson & Son St Peters Building Primitive Street Huddersfield HD1 1RA; Confirmation statement made on 7 July 2016 with updates. The most likely internet sites of C & W DEVELOPMENTS LIMITED are www.cwdevelopments.co.uk, and www.c-w-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and three months. C W Developments Limited is a Private Limited Company. The company registration number is 05501814. C W Developments Limited has been working since 07 July 2005. The present status of the company is Active. The registered address of C W Developments Limited is 55 Hallas Road Kirkburton Huddersfield West Yorkshire Hd8 0qq. . WOOD, Joanne Louise is a Secretary of the company. WOOD, Matthew James is a Director of the company. Secretary CAPEWELL, Simon has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director CAPEWELL, Simon has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
WOOD, Joanne Louise
Appointed Date: 30 July 2010

Director
WOOD, Matthew James
Appointed Date: 07 July 2005
48 years old

Resigned Directors

Secretary
CAPEWELL, Simon
Resigned: 30 July 2010
Appointed Date: 07 July 2005

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 07 July 2005
Appointed Date: 07 July 2005

Director
CAPEWELL, Simon
Resigned: 30 July 2010
Appointed Date: 07 July 2005
50 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 07 July 2005
Appointed Date: 07 July 2005

Persons With Significant Control

Mr Matthew James Wood
Notified on: 6 April 2016
48 years old
Nature of control: Ownership of shares – 75% or more

C & W DEVELOPMENTS LIMITED Events

18 May 2017
Micro company accounts made up to 31 July 2016
19 Aug 2016
Register inspection address has been changed from C/O Walter Dawson & Son Revenue Chambers St Peters Street Huddersfield West Yorkshire HD1 1DL England to C/O Walter Dawson & Son St Peters Building Primitive Street Huddersfield HD1 1RA
18 Aug 2016
Confirmation statement made on 7 July 2016 with updates
29 Apr 2016
Total exemption small company accounts made up to 31 July 2015
24 Jul 2015
Annual return made up to 7 July 2015 with full list of shareholders
Statement of capital on 2015-07-24
  • GBP 1,000

...
... and 41 more events
24 Jul 2005
Registered office changed on 24/07/05 from: marquess court, 69 southampton row, london, WC1B 4ET
24 Jul 2005
Registered office changed on 24/07/05 from: marquess court 69 southampton row london WC1B 4ET
24 Jul 2005
Director resigned
24 Jul 2005
Secretary resigned
07 Jul 2005
Incorporation

C & W DEVELOPMENTS LIMITED Charges

19 February 2009
Loan agreement & legal charge
Delivered: 5 March 2009
Status: Satisfied on 12 February 2015
Persons entitled: Lancashire Mortgage Corporation Limited
Description: Land & buildings situate and k/a ellenborough place…
13 June 2008
Legal mortgage
Delivered: 17 June 2008
Status: Satisfied on 12 February 2015
Persons entitled: Clydesdale Bank PLC
Description: 37 sheardale honley holmfirth assigns the goodwill of all…
20 April 2007
Legal mortgage
Delivered: 25 April 2007
Status: Satisfied on 12 February 2015
Persons entitled: Clydesdale Bank PLC T/a Yorkshire Bank
Description: 4 briggate dalton huddersfield,. Assigns the goodwill of…
18 September 2006
Legal mortgage
Delivered: 28 September 2006
Status: Satisfied on 12 February 2015
Persons entitled: Clydesdale Bank PLC
Description: Property k/a plots 1 and 2 scotgate road honley…
15 August 2005
Legal mortgage
Delivered: 22 August 2005
Status: Satisfied on 12 February 2015
Persons entitled: Clydesdale Bank Public Limited Company
Description: 4, 6 & 8 broom hall, emley, huddersfield. Assigns the…
8 August 2005
Debenture
Delivered: 11 August 2005
Status: Satisfied on 12 February 2015
Persons entitled: Clydesdale Bank Public Limited Company
Description: Fixed and floating charges over the undertaking and all…