MENDIP DEVELOPMENTS LIMITED
SOMERSET

Hellopages » Somerset » Mendip » BA11 1BH

Company number 05426017
Status Active
Incorporation Date 15 April 2005
Company Type Private Limited Company
Address 7A KING STREET, FROME, SOMERSET, BA11 1BH
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Registration of charge 054260170009, created on 22 December 2016 ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367. ; Annual return made up to 15 April 2016 with full list of shareholders Statement of capital on 2016-05-16 GBP 100 . The most likely internet sites of MENDIP DEVELOPMENTS LIMITED are www.mendipdevelopments.co.uk, and www.mendip-developments.co.uk. The predicted number of employees is 40 to 50. The company’s age is twenty years and six months. The distance to to Avoncliff Rail Station is 7.7 miles; to Freshford Rail Station is 7.7 miles; to Bruton Rail Station is 9.9 miles; to Bath Spa Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mendip Developments Limited is a Private Limited Company. The company registration number is 05426017. Mendip Developments Limited has been working since 15 April 2005. The present status of the company is Active. The registered address of Mendip Developments Limited is 7a King Street Frome Somerset Ba11 1bh. The company`s financial liabilities are £266.05k. It is £228.26k against last year. The cash in hand is £98.2k. It is £-787.39k against last year. And the total assets are £1330.64k, which is £387.38k against last year. PIERCE, Aaron Thomas is a Secretary of the company. BULL, Gary is a Director of the company. PIERCE, Aaron Thomas is a Director of the company. The company operates in "Development of building projects".


mendip developments Key Finiance

LIABILITIES £266.05k
+604%
CASH £98.2k
-89%
TOTAL ASSETS £1330.64k
+41%
All Financial Figures

Current Directors

Secretary
PIERCE, Aaron Thomas
Appointed Date: 15 April 2005

Director
BULL, Gary
Appointed Date: 15 April 2005
51 years old

Director
PIERCE, Aaron Thomas
Appointed Date: 15 April 2005
47 years old

MENDIP DEVELOPMENTS LIMITED Events

22 Mar 2017
Total exemption small company accounts made up to 31 August 2016
05 Jan 2017
Registration of charge 054260170009, created on 22 December 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.

16 May 2016
Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100

19 Apr 2016
Total exemption small company accounts made up to 31 August 2015
04 Sep 2015
Director's details changed for Mr Aaron Thomas Pierce on 1 August 2015
...
... and 42 more events
12 May 2006
Return made up to 15/04/06; full list of members
12 May 2006
Secretary's particulars changed;director's particulars changed
29 Nov 2005
Particulars of mortgage/charge
24 Aug 2005
Accounting reference date extended from 30/04/06 to 31/08/06
15 Apr 2005
Incorporation

MENDIP DEVELOPMENTS LIMITED Charges

22 December 2016
Charge code 0542 6017 0009
Delivered: 5 January 2017
Status: Outstanding
Persons entitled: Michael Davis
Description: Land at the rear of 59/61 high street dilton marsh…
21 July 2010
Legal charge
Delivered: 3 August 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land and buildings at 51 lockshill, frome, somerset t/no…
6 June 2008
Debenture
Delivered: 17 June 2008
Status: Satisfied on 20 January 2011
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
6 June 2008
Legal mortgage
Delivered: 17 June 2008
Status: Satisfied on 20 January 2011
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a mendip farm charterhouse blagdon bristol…
6 June 2008
Legal charge
Delivered: 12 June 2008
Status: Satisfied on 20 January 2011
Persons entitled: Philip Malcom Gregg Harris
Description: Land at mendip farm, charterhouse, blagdon, bristol.
24 October 2007
Legal charge
Delivered: 2 November 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 1 windsor drive, westbury, wiltshire. By way of fixed…
10 July 2007
Legal charge
Delivered: 18 July 2007
Status: Satisfied on 20 January 2011
Persons entitled: National Westminster Bank PLC
Description: 35 maunders drive staverton trowbridge wiltshire. By way of…
14 February 2007
Legal charge
Delivered: 28 February 2007
Status: Satisfied on 20 January 2011
Persons entitled: National Westminster Bank PLC
Description: Land adjacent to 15 lewis crescent frome somerset. By way…
15 November 2005
Legal charge
Delivered: 29 November 2005
Status: Satisfied on 20 January 2011
Persons entitled: National Westminster Bank PLC
Description: Building plot being part of riverside cottage wanstrow near…