TREADWELL DEVELOPMENTS LIMITED
LEEDS TREADWELL CARPETS LIMITED

Hellopages » West Yorkshire » Leeds » LS9 7DR

Company number 00940800
Status Active
Incorporation Date 17 October 1968
Company Type Private Limited Company
Address UNIT 9 HOPE HOUSE, MABGATE, LEEDS, LS9 7DR
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Confirmation statement made on 12 December 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Registration of charge 009408000013, created on 23 May 2016. The most likely internet sites of TREADWELL DEVELOPMENTS LIMITED are www.treadwelldevelopments.co.uk, and www.treadwell-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-six years and twelve months. Treadwell Developments Limited is a Private Limited Company. The company registration number is 00940800. Treadwell Developments Limited has been working since 17 October 1968. The present status of the company is Active. The registered address of Treadwell Developments Limited is Unit 9 Hope House Mabgate Leeds Ls9 7dr. . WRIGHT, Jane is a Secretary of the company. WRIGHT, Jane is a Director of the company. WRIGHT, John Gary is a Director of the company. Secretary WRIGHT, Iris has been resigned. Director CLAPHAM, Keith has been resigned. Director WRIGHT, Iris has been resigned. Director WRIGHT, Stephen Walter has been resigned. Director WRIGHT, Walter Garry has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
WRIGHT, Jane
Appointed Date: 24 June 2015

Director
WRIGHT, Jane
Appointed Date: 30 April 2013
56 years old

Director
WRIGHT, John Gary

57 years old

Resigned Directors

Secretary
WRIGHT, Iris
Resigned: 24 June 2015

Director
CLAPHAM, Keith
Resigned: 14 November 1996
92 years old

Director
WRIGHT, Iris
Resigned: 24 June 2015
86 years old

Director
WRIGHT, Stephen Walter
Resigned: 30 June 2009
Appointed Date: 05 February 1989
57 years old

Director
WRIGHT, Walter Garry
Resigned: 24 June 2015
86 years old

Persons With Significant Control

Mr John Gary Wright
Notified on: 30 June 2016
57 years old
Nature of control: Has significant influence or control

Mrs Jane Wright Acma
Notified on: 30 June 2016
56 years old
Nature of control: Has significant influence or control

TREADWELL DEVELOPMENTS LIMITED Events

05 Jan 2017
Confirmation statement made on 12 December 2016 with updates
26 Jul 2016
Total exemption small company accounts made up to 31 October 2015
24 May 2016
Registration of charge 009408000013, created on 23 May 2016
24 May 2016
Registration of charge 009408000015, created on 23 May 2016
24 May 2016
Registration of charge 009408000014, created on 23 May 2016
...
... and 95 more events
11 Jul 1987
Particulars of mortgage/charge

06 Sep 1986
Accounts for a small company made up to 31 October 1985

06 Sep 1986
Return made up to 01/08/86; full list of members

02 Jun 1983
Accounts made up to 1 May 1982
17 Oct 1968
Incorporation

TREADWELL DEVELOPMENTS LIMITED Charges

23 May 2016
Charge code 0094 0800 0015
Delivered: 24 May 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: By way of legal mortgage, the property known as 35-41 great…
23 May 2016
Charge code 0094 0800 0014
Delivered: 24 May 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: By way of legal mortgage, the property known as st lawrence…
23 May 2016
Charge code 0094 0800 0013
Delivered: 24 May 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: N/A…
26 March 2015
Charge code 0094 0800 0012
Delivered: 26 March 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 89A queen street, morley, leeds, LS27 8DX registered at…
18 November 2013
Charge code 0094 0800 0011
Delivered: 21 November 2013
Status: Outstanding
Persons entitled: Walter Garry Wright Jane Wright John Gary Wright Iris Wright
Description: F/H k/a 15-21 (odd) duncan street 26 new market street and…
3 November 1989
Legal charge
Delivered: 22 November 1989
Status: Satisfied on 31 October 2001
Persons entitled: Midland Bank PLC
Description: Freehold lands hereditaments and premises being:- 88 & 90…
3 November 1989
Legal
Delivered: 14 November 1989
Status: Satisfied on 13 June 2002
Persons entitled: Midland Bank PLC
Description: Freehold land: 10 skinnergate darlington, co durham.
3 November 1989
Legal
Delivered: 14 November 1989
Status: Satisfied on 3 February 2015
Persons entitled: Midland Bank PLC
Description: Freehold land: 11 northgate, halifax w yorkshire.
3 November 1989
Legal
Delivered: 14 November 1989
Status: Satisfied on 3 February 2015
Persons entitled: Midland Bank PLC
Description: Freehold land:- 31 & 33 station rd billingham, cleveland.
17 August 1989
Legal charge
Delivered: 19 August 1989
Status: Satisfied on 3 February 2015
Persons entitled: Midland Bank PLC
Description: F/H lands hereditaments and premises being:- 32 station…
1 August 1989
Legal charge
Delivered: 4 August 1989
Status: Satisfied on 3 February 2015
Persons entitled: Midland Bank PLC
Description: F/H lands hereditaments and premises being:- 15, 17, 19, 21…
1 July 1987
Legal charge
Delivered: 11 July 1987
Status: Satisfied on 18 February 1997
Persons entitled: Midland Bank PLC
Description: F/H 61/63 town street armley leeds.
19 September 1984
Legal charge
Delivered: 22 September 1984
Status: Satisfied on 3 February 2015
Persons entitled: Midland Bank PLC
Description: Land situate in cross york street, leeds together with the…
23 April 1982
Legal charge
Delivered: 27 April 1982
Status: Satisfied on 18 February 1989
Persons entitled: Midland Bank PLC
Description: F/H piece of land at the corner of duncan street and new…
23 June 1981
Legal mortgage
Delivered: 25 June 1981
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: L/H property k/a 15/21 duncan street, leeds, 26 newmarket…