Company number 04361872
Status Active
Incorporation Date 28 January 2002
Company Type Private Limited Company
Address UPPER BAGDEN HOUSE BAGDEN LANE, CLAYTON WEST, HUDDERSFIELD, WEST YORKSHIRE, HD8 9LQ
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc
Since the company registration eighty-two events have happened. The last three records are Confirmation statement made on 28 January 2017 with updates; Satisfaction of charge 9 in full; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of RONAN DEVELOPMENTS LIMITED are www.ronandevelopments.co.uk, and www.ronan-developments.co.uk. The predicted number of employees is 40 to 50. The company’s age is twenty-four years and one months. Ronan Developments Limited is a Private Limited Company.
The company registration number is 04361872. Ronan Developments Limited has been working since 28 January 2002.
The present status of the company is Active. The registered address of Ronan Developments Limited is Upper Bagden House Bagden Lane Clayton West Huddersfield West Yorkshire Hd8 9lq. The company`s financial liabilities are £851.85k. It is £245.62k against last year. The cash in hand is £431.81k. It is £30.96k against last year. And the total assets are £1200.99k, which is £215.03k against last year. RONAN, Mark Lyndon is a Secretary of the company. RONAN, Mark Lyndon is a Director of the company. Secretary COLE, Robert Ian Gawain has been resigned. Secretary RONAN, Denise Kimberley has been resigned. Secretary RONAN, Mark Lyndon has been resigned. Secretary WOOD, John Brad has been resigned. Nominee Secretary INCORPORATE SECRETARIAT LIMITED has been resigned. Director BOOTH, Adam Harvey Beaumont has been resigned. Director COLE, Robert Ian Gawain has been resigned. Director RONAN, Alyson Virginia has been resigned. Director WOOD, John Brad has been resigned. Nominee Director INCORPORATE DIRECTORS LIMITED has been resigned. The company operates in "Other specialised construction activities n.e.c.".
ronan developments Key Finiance
LIABILITIES
£851.85k
+40%
CASH
£431.81k
+7%
TOTAL ASSETS
£1200.99k
+21%
All Financial Figures
Current Directors
Resigned Directors
Nominee Secretary
INCORPORATE SECRETARIAT LIMITED
Resigned: 28 January 2002
Appointed Date: 28 January 2002
Director
WOOD, John Brad
Resigned: 27 July 2007
Appointed Date: 27 March 2004
49 years old
Nominee Director
INCORPORATE DIRECTORS LIMITED
Resigned: 28 January 2002
Appointed Date: 28 January 2002
Persons With Significant Control
Mr Mark Lyndon Ronan
Notified on: 28 January 2017
54 years old
Nature of control: Ownership of shares – 75% or more
RONAN DEVELOPMENTS LIMITED Events
31 Jan 2017
Confirmation statement made on 28 January 2017 with updates
27 May 2016
Satisfaction of charge 9 in full
26 Apr 2016
Total exemption small company accounts made up to 30 September 2015
05 Feb 2016
Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-02-05
23 Mar 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 72 more events
18 Feb 2002
New director appointed
18 Feb 2002
New secretary appointed
28 Jan 2002
Secretary resigned
28 Jan 2002
Director resigned
28 Jan 2002
Incorporation
13 June 2008
Legal mortgage
Delivered: 17 June 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 9 the cutting brockholes holmfirth assigns the goodwill of…
13 June 2008
Legal mortgage
Delivered: 17 June 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: The barn ford court greenfield road holmfirth assigns the…
31 May 2007
Legal mortgage
Delivered: 1 June 2007
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: F/H premises k/a upper bagden farm bagden lane clayton west…
12 May 2007
Debenture
Delivered: 18 May 2007
Status: Satisfied
on 27 May 2016
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 March 2007
Legal charge
Delivered: 21 March 2007
Status: Satisfied
on 17 June 2008
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H land and buildings k/a 3 little london blackmoorfoot…
15 December 2006
Mortgage
Delivered: 18 December 2006
Status: Satisfied
on 17 June 2008
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a bagden farm bagden road clayton west…
15 December 2006
Mortgage
Delivered: 18 December 2006
Status: Satisfied
on 17 June 2008
Persons entitled: Lloyds Tsb Bank PLC
Description: The l/h property k/a or being ford court wheels brook farm…
9 November 2006
Deposit agreement to secure own liabilities
Delivered: 10 November 2006
Status: Satisfied
on 17 June 2008
Persons entitled: Lloyds Tsb Bank PLC
Description: All such rights to the repayment of the deposit meaning the…
9 November 2006
Debenture
Delivered: 10 November 2006
Status: Satisfied
on 17 June 2008
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 May 2004
Debenture
Delivered: 25 May 2004
Status: Satisfied
on 20 December 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
14 May 2004
Legal charge
Delivered: 25 May 2004
Status: Satisfied
on 20 December 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: By way of legal mortgage the f/h l/h property k/a land on…
14 May 2004
Legal charge
Delivered: 18 May 2004
Status: Outstanding
Persons entitled: Richard Harland Winn
Description: Property at wheelsbrook farm greenfield road holmfirth.