MATTHEW WOOD DEVELOPMENTS LIMITED
NEWCASTLE UPON TYNE

Hellopages » Tyne and Wear » North Tyneside » NE12 7NJ

Company number 03026984
Status Active
Incorporation Date 27 February 1995
Company Type Private Limited Company
Address 93 GREAT LIME ROAD, WEST MOOR, NEWCASTLE UPON TYNE, ENGLAND, NE12 7NJ
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 seventy-nine events have happened. The last three records are Confirmation statement made on 27 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 27 February 2016 with full list of shareholders Statement of capital on 2016-02-29 GBP 15,000 . The most likely internet sites of MATTHEW WOOD DEVELOPMENTS LIMITED are www.matthewwooddevelopments.co.uk, and www.matthew-wood-developments.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty years and seven months. The distance to to Newcastle Rail Station is 4.4 miles; to Metrocentre Rail Station is 5.9 miles; to Dunston Rail Station is 5.9 miles; to Blaydon Rail Station is 6.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Matthew Wood Developments Limited is a Private Limited Company. The company registration number is 03026984. Matthew Wood Developments Limited has been working since 27 February 1995. The present status of the company is Active. The registered address of Matthew Wood Developments Limited is 93 Great Lime Road West Moor Newcastle Upon Tyne England Ne12 7nj. The company`s financial liabilities are £59.07k. It is £-163.82k against last year. The cash in hand is £86.58k. It is £-32.8k against last year. And the total assets are £380.77k, which is £-40.83k against last year. APPLEBY, Maria Gertrude is a Secretary of the company. APPLEBY, Maria Gertrude is a Director of the company. APPLEBY, Sydney Matthew Wood is a Director of the company. Nominee Secretary JL NOMINEES TWO LIMITED has been resigned. Nominee Director JL NOMINEES ONE LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


matthew wood developments Key Finiance

LIABILITIES £59.07k
-74%
CASH £86.58k
-28%
TOTAL ASSETS £380.77k
-10%
All Financial Figures

Current Directors

Secretary
APPLEBY, Maria Gertrude
Appointed Date: 27 February 1995

Director
APPLEBY, Maria Gertrude
Appointed Date: 27 February 1995
74 years old

Director
APPLEBY, Sydney Matthew Wood
Appointed Date: 27 February 1995
75 years old

Resigned Directors

Nominee Secretary
JL NOMINEES TWO LIMITED
Resigned: 27 February 1995
Appointed Date: 27 February 1995

Nominee Director
JL NOMINEES ONE LIMITED
Resigned: 27 February 1995
Appointed Date: 27 February 1995

Persons With Significant Control

Mr Sydney Matthew Wood Appleby
Notified on: 27 February 2017
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Maria Gertrude Appleby
Notified on: 27 February 2017
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MATTHEW WOOD DEVELOPMENTS LIMITED Events

27 Feb 2017
Confirmation statement made on 27 February 2017 with updates
09 Dec 2016
Total exemption small company accounts made up to 31 March 2016
29 Feb 2016
Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 15,000

30 Nov 2015
Total exemption small company accounts made up to 31 March 2015
27 Feb 2015
Annual return made up to 27 February 2015 with full list of shareholders
Statement of capital on 2015-02-27
  • GBP 15,000

...
... and 69 more events
18 Apr 1995
Particulars of mortgage/charge

08 Mar 1995
Secretary resigned;new secretary appointed;new director appointed
08 Mar 1995
Director resigned;new director appointed
08 Mar 1995
Registered office changed on 08/03/95 from: 1 saville chambers north street newcastle upon tyne NE1 8DF
27 Feb 1995
Incorporation

MATTHEW WOOD DEVELOPMENTS LIMITED Charges

3 May 2013
Charge code 0302 6984 0024
Delivered: 4 May 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 106/108 high street west wallsend tyne & wear title no…
30 January 2009
Mortgage
Delivered: 6 February 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 1 content street blaydon newcastle upon tyne together with…
30 January 2009
Mortgage
Delivered: 6 February 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Freehold 109,113 shields road & 1 matthew street byker…
30 January 2009
Mortgage
Delivered: 6 February 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 19 farnsworth court jesmond newcastle together with all…
30 January 2009
Mortgage
Delivered: 6 February 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Freehold 16 anne street shiremoor newcastle upon tyne…
30 January 2009
Mortgage
Delivered: 6 February 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Freehold 99 benfield road heaton newcastle together with…
30 January 2009
Mortgage
Delivered: 6 February 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Freehold 271 welbeck road byker newcastle upon tyne…
30 January 2009
Mortgage
Delivered: 31 January 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 4 & 5 front street klondyke cramlington northumberland…
5 December 2005
Mortgage deed
Delivered: 6 December 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 271/273 welbeck road byker newcastle upon…
30 June 2005
Mortgage
Delivered: 1 July 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a the old methodist church litchfield lane…
4 November 2003
Mortgage deed
Delivered: 14 November 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The property known as 38 coach lane hazelrigg newcastle…
30 July 2001
Mortgage
Delivered: 6 August 2001
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a or being unoit 1 front street…
30 July 2001
Mortgage
Delivered: 3 August 2001
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a 116 and 118 high street west and 1-9…
5 November 1998
Mortgage deed
Delivered: 13 November 1998
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Blue bell fish shop main stret shiremoor newcastle upon…
10 June 1998
Mortgage deed
Delivered: 19 June 1998
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H 11/13 station road south gosforth newcastle upon tyne…
27 April 1998
Mortgage
Delivered: 29 April 1998
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The property k/a 412 plessey road newsham…
22 April 1998
Mortgage
Delivered: 9 May 1998
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H 16 ann street shiremoor newcastle upon tyne t/n…
5 January 1998
Mortgage deed
Delivered: 6 January 1998
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Freehold land at great lime road, west moor, newcastle upon…
21 March 1997
Mortgage
Delivered: 22 March 1997
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The l/h property k/a 11 station road gosforth newcastle…
15 March 1996
Legal charge
Delivered: 27 March 1996
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a 4 & 5 park terrace, whitley bay, tyne and…
24 January 1996
Single debenture
Delivered: 1 February 1996
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 December 1995
Legal charge
Delivered: 8 January 1996
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a 11/12 front street annitsford cramlington…
9 June 1995
Legal charge
Delivered: 22 June 1995
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/Hold property known as land on south side of great lime…
5 April 1995
Legal charge
Delivered: 8 March 1996
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a or being 15/17 station road south…