HUMBERSIDE LAND DEVELOPERS LIMITED
CLEETHORPES

Hellopages » Lincolnshire » North East Lincolnshire » DN35 7TF
Company number 00992722
Status Active
Incorporation Date 26 October 1970
Company Type Private Limited Company
Address 46 PARK VIEW, CLEETHORPES, SOUTH HUMBERSIDE, DN35 7TF
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Total exemption small company accounts made up to 31 October 2016; Annual return made up to 30 May 2016 with full list of shareholders Statement of capital on 2016-06-01 GBP 20 ; Total exemption small company accounts made up to 31 October 2015. The most likely internet sites of HUMBERSIDE LAND DEVELOPERS LIMITED are www.humbersidelanddevelopers.co.uk, and www.humberside-land-developers.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-five years and four months. The distance to to Cleethorpes Rail Station is 1 miles; to Grimsby Town Rail Station is 1.4 miles; to Great Coates Rail Station is 3.2 miles; to Healing Rail Station is 4.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Humberside Land Developers Limited is a Private Limited Company. The company registration number is 00992722. Humberside Land Developers Limited has been working since 26 October 1970. The present status of the company is Active. The registered address of Humberside Land Developers Limited is 46 Park View Cleethorpes South Humberside Dn35 7tf. . CARR, David Andrew is a Secretary of the company. CARR, David Andrew is a Director of the company. NEWMAN, Stephen Robert is a Director of the company. RAMSDEN, Matthew Nathan is a Director of the company. SNAPE, Kevin John is a Director of the company. Secretary GAMMON, Herbert Wallace Roe has been resigned. Secretary NEWMAN, Stephen Robert has been resigned. Director BENNETT, Victor Roy has been resigned. Director CARR, William Herbert has been resigned. Director FEARN, Stephen Paul has been resigned. Director GAMMON, Herbert Wallace Roe has been resigned. Director MCCULLOCH, David Brian has been resigned. Director SMITH, George Frederick Colin has been resigned. Director SNAPE, John has been resigned. Director SNAPE, John has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
CARR, David Andrew
Appointed Date: 17 April 2008

Director
CARR, David Andrew
Appointed Date: 22 April 2004
61 years old

Director

Director
RAMSDEN, Matthew Nathan
Appointed Date: 22 April 2004
58 years old

Director
SNAPE, Kevin John
Appointed Date: 18 April 2013
66 years old

Resigned Directors

Secretary
GAMMON, Herbert Wallace Roe
Resigned: 03 April 1996

Secretary
NEWMAN, Stephen Robert
Resigned: 17 April 2008
Appointed Date: 25 April 1996

Director
BENNETT, Victor Roy
Resigned: 01 June 2001
95 years old

Director
CARR, William Herbert
Resigned: 13 February 2004
92 years old

Director
FEARN, Stephen Paul
Resigned: 25 April 2013
Appointed Date: 14 October 1993
77 years old

Director
GAMMON, Herbert Wallace Roe
Resigned: 03 April 1996
85 years old

Director
MCCULLOCH, David Brian
Resigned: 22 November 2012
Appointed Date: 08 March 2011
80 years old

Director
SMITH, George Frederick Colin
Resigned: 21 October 1992
89 years old

Director
SNAPE, John
Resigned: 17 April 2013
Appointed Date: 17 April 2013
93 years old

Director
SNAPE, John
Resigned: 17 April 2013
93 years old

HUMBERSIDE LAND DEVELOPERS LIMITED Events

16 Feb 2017
Total exemption small company accounts made up to 31 October 2016
01 Jun 2016
Annual return made up to 30 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 20

21 Jan 2016
Total exemption small company accounts made up to 31 October 2015
15 Jun 2015
Annual return made up to 30 May 2015 with full list of shareholders
Statement of capital on 2015-06-15
  • GBP 20

25 Feb 2015
Total exemption small company accounts made up to 31 October 2014
...
... and 97 more events
29 Aug 1986
Accounts for a small company made up to 31 October 1985

29 Aug 1986
Return made up to 13/08/86; full list of members

30 Jan 1978
Annual return made up to 17/11/77
25 Oct 1976
Annual return made up to 16/09/76
26 Oct 1970
Incorporation

HUMBERSIDE LAND DEVELOPERS LIMITED Charges

3 November 1994
Legal charge
Delivered: 17 November 1994
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land on the north side of humberston road cleethorpes…
23 September 1993
Legal charge
Delivered: 4 October 1993
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land and buildings lying to the north west of caistor road…
30 November 1990
Legal charge
Delivered: 7 December 1990
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land at rear of 17 augusta st grimsby humberside.
30 January 1989
Legal charge
Delivered: 7 February 1989
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 25 augusta street, grimsby, humberside.
17 June 1986
Legal charge
Delivered: 24 June 1986
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Whitehall farm, cleethorpes, humberside.
30 September 1985
Legal charge
Delivered: 7 October 1985
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: A plot of land situate in caistor road laceby county of…
24 November 1981
Legal charge
Delivered: 3 December 1981
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 5 acres of land adjoining pemberton drive, new waltham…
23 July 1976
Legal charge
Delivered: 28 July 1976
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land situated at mill lane, marsh chapel, lincs containing…
28 February 1975
Legal charge
Delivered: 5 March 1975
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Approx 2.82 acres of land at the rear of 227 station road…
28 February 1975
Legal charge
Delivered: 5 March 1975
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Approx 4.84 acres of land in pemberton drive off station…
1 April 1974
Legal charge
Delivered: 5 April 1974
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land at gibraltar lane laceby, lincolnshire approx. 5 acres…
3 October 1973
Legal charge
Delivered: 11 October 1973
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land at marshchapel lincolnshire conveyance dated 8/6/73.
27 June 1973
Legal charge
Delivered: 2 July 1973
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land in holton le clay, lincs.