GHYLL WOOD DEVELOPMENTS LIMITED
WHITBY WHARFEDALE DEVELOPMENTS LTD

Hellopages » North Yorkshire » Scarborough » YO22 4SN

Company number 03282487
Status Active
Incorporation Date 22 November 1996
Company Type Private Limited Company
Address BEACHOLME COVET HILL, ROBIN HOODS BAY, WHITBY, ENGLAND, YO22 4SN
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Confirmation statement made on 5 November 2016 with updates; Registered office address changed from 21 Church Street Horbury Wakefield West Yorkshire WF4 6LT to Beacholme Covet Hill Robin Hoods Bay Whitby YO22 4SN on 19 October 2016; Total exemption small company accounts made up to 30 November 2015. The most likely internet sites of GHYLL WOOD DEVELOPMENTS LIMITED are www.ghyllwooddevelopments.co.uk, and www.ghyll-wood-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and ten months. The distance to to Whitby Rail Station is 5 miles; to Sleights Rail Station is 5.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ghyll Wood Developments Limited is a Private Limited Company. The company registration number is 03282487. Ghyll Wood Developments Limited has been working since 22 November 1996. The present status of the company is Active. The registered address of Ghyll Wood Developments Limited is Beacholme Covet Hill Robin Hoods Bay Whitby England Yo22 4sn. . KEMP, Graham is a Secretary of the company. KEMP, Graham is a Director of the company. Secretary INGHAM, Richard Malcolm has been resigned. Secretary KEMP, Eleanor Hilda has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Secretary HEWITTS LIMITED has been resigned. Secretary HEWITTS LTD has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
KEMP, Graham
Appointed Date: 10 February 2016

Director
KEMP, Graham
Appointed Date: 22 November 1996
76 years old

Resigned Directors

Secretary
INGHAM, Richard Malcolm
Resigned: 04 August 2004
Appointed Date: 16 April 1997

Secretary
KEMP, Eleanor Hilda
Resigned: 18 January 2008
Appointed Date: 22 November 1996

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 25 November 1996
Appointed Date: 22 November 1996

Secretary
HEWITTS LIMITED
Resigned: 10 February 2016
Appointed Date: 14 November 2008

Secretary
HEWITTS LTD
Resigned: 09 June 2008
Appointed Date: 04 August 2004

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 25 November 1996
Appointed Date: 22 November 1996

Persons With Significant Control

Mr Graham Kemp
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – 75% or more

GHYLL WOOD DEVELOPMENTS LIMITED Events

17 Nov 2016
Confirmation statement made on 5 November 2016 with updates
19 Oct 2016
Registered office address changed from 21 Church Street Horbury Wakefield West Yorkshire WF4 6LT to Beacholme Covet Hill Robin Hoods Bay Whitby YO22 4SN on 19 October 2016
12 May 2016
Total exemption small company accounts made up to 30 November 2015
11 Feb 2016
Appointment of Mr Graham Kemp as a secretary on 10 February 2016
11 Feb 2016
Termination of appointment of Hewitts Limited as a secretary on 10 February 2016
...
... and 61 more events
09 Jan 1997
New director appointed
09 Jan 1997
New secretary appointed
22 Dec 1996
Director resigned
22 Dec 1996
Secretary resigned
22 Nov 1996
Incorporation

GHYLL WOOD DEVELOPMENTS LIMITED Charges

18 July 2002
Legal mortgage
Delivered: 1 August 2002
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Unit 1 upper esholt farm esholt lane shipley and unit 2…
19 June 2000
Legal mortgage
Delivered: 21 June 2000
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: 86 otley road guiseley. Assigns the goodwill of all…
24 December 1997
Legal mortgage
Delivered: 8 January 1998
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Land lying to the south of leeds road rawdon. Assigns the…
24 December 1997
Legal mortgage
Delivered: 8 January 1998
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Land and buildings on the south west side of station road…
24 December 1997
Legal mortgage
Delivered: 8 January 1998
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: 3 parking spaces 7 the old drill hall leeds road ilkley…
24 December 1997
Legal mortgage
Delivered: 8 January 1998
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Unit 5 old drill hall leeds road ilkley. Assigns the…
4 December 1997
Debenture
Delivered: 8 December 1997
Status: Satisfied on 30 November 2009
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…