WINGEDGE DEVELOPMENTS LIMITED
CHESTERFIELD

Hellopages » Derbyshire » North East Derbyshire » S42 6HX

Company number 02124822
Status Active
Incorporation Date 22 April 1987
Company Type Private Limited Company
Address 21 HAREWOOD CRESCENT, OLD TUPTON, CHESTERFIELD, DERBYSHIRE, S42 6HX
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 eighty-seven events have happened. The last three records are Confirmation statement made on 13 February 2017 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 13 February 2016 with full list of shareholders Statement of capital on 2016-02-24 GBP 100 . The most likely internet sites of WINGEDGE DEVELOPMENTS LIMITED are www.wingedgedevelopments.co.uk, and www.wingedge-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and six months. Wingedge Developments Limited is a Private Limited Company. The company registration number is 02124822. Wingedge Developments Limited has been working since 22 April 1987. The present status of the company is Active. The registered address of Wingedge Developments Limited is 21 Harewood Crescent Old Tupton Chesterfield Derbyshire S42 6hx. The company`s financial liabilities are £51.65k. It is £4.76k against last year. The cash in hand is £61.58k. It is £3.38k against last year. And the total assets are £62.19k, which is £3.43k against last year. BRAILSFORD, Richard is a Director of the company. FORD, Lorna Jane is a Director of the company. Secretary BRAILSFORD, Christopher has been resigned. Director BRAILSFORD, Christine Margaret has been resigned. Director BRAILSFORD, Christopher has been resigned. Director SIDDALL, Keith has been resigned. The company operates in "Other letting and operating of own or leased real estate".


wingedge developments Key Finiance

LIABILITIES £51.65k
+10%
CASH £61.58k
+5%
TOTAL ASSETS £62.19k
+5%
All Financial Figures

Current Directors

Director
BRAILSFORD, Richard
Appointed Date: 30 September 2007
53 years old

Director
FORD, Lorna Jane
Appointed Date: 30 September 2007
56 years old

Resigned Directors

Secretary
BRAILSFORD, Christopher
Resigned: 20 March 2013

Director
BRAILSFORD, Christine Margaret
Resigned: 19 March 2015
Appointed Date: 08 October 1993
80 years old

Director
BRAILSFORD, Christopher
Resigned: 20 March 2013
84 years old

Director
SIDDALL, Keith
Resigned: 08 October 1993
83 years old

Persons With Significant Control

Mr Richard Brailsford
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Lorna Jane Ford
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

WINGEDGE DEVELOPMENTS LIMITED Events

20 Feb 2017
Confirmation statement made on 13 February 2017 with updates
24 Jun 2016
Total exemption small company accounts made up to 30 September 2015
24 Feb 2016
Annual return made up to 13 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 100

24 Feb 2016
Termination of appointment of Christine Margaret Brailsford as a director on 19 March 2015
19 Jun 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 77 more events
29 Apr 1988
Particulars of mortgage/charge

03 Feb 1988
Particulars of mortgage/charge

09 Jul 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

09 Jul 1987
Registered office changed on 09/07/87 from: bridge house 181 queen victoria street london EC4V 4DD

22 Apr 1987
Certificate of Incorporation

WINGEDGE DEVELOPMENTS LIMITED Charges

23 November 1990
Legal charge
Delivered: 11 December 1990
Status: Satisfied on 14 December 1992
Persons entitled: Barclays Bank PLC
Description: 31 devonshire avenue north, new whittington, chesterfield…
3 October 1988
Legal charge
Delivered: 13 October 1988
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 11 wingenworth terrace, grassmoor, chesterfield, derbyshire.
26 April 1988
Legal charge
Delivered: 29 April 1988
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 22 lowgates, staveley, chesterfield, derbyshire.
26 April 1988
Legal charge
Delivered: 29 April 1988
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 24 lowgates, staveley, chesterfield, derbyshire.
19 January 1988
Legal charge
Delivered: 3 February 1988
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 55 chester street, brampton, chesterfield derbyshire.
19 January 1988
Legal charge
Delivered: 3 February 1988
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 51, chester street brampton chesterfield derbyshire.