DEWLON DEVELOPMENT CO. LIMITED
SELBY

Hellopages » North Yorkshire » Selby » YO8 8LJ

Company number 03252416
Status Active
Incorporation Date 20 September 1996
Company Type Private Limited Company
Address FAIRVIEW FARM, MAIN STREET BURN, SELBY, NORTH YORKSHIRE, YO8 8LJ
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-six events have happened. The last three records are Confirmation statement made on 20 September 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 20 September 2015 with full list of shareholders Statement of capital on 2015-09-24 GBP 10,000 . The most likely internet sites of DEWLON DEVELOPMENT CO. LIMITED are www.dewlondevelopmentco.co.uk, and www.dewlon-development-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and one months. Dewlon Development Co Limited is a Private Limited Company. The company registration number is 03252416. Dewlon Development Co Limited has been working since 20 September 1996. The present status of the company is Active. The registered address of Dewlon Development Co Limited is Fairview Farm Main Street Burn Selby North Yorkshire Yo8 8lj. The company`s financial liabilities are £250.52k. It is £105.46k against last year. The cash in hand is £26.47k. It is £-91.14k against last year. And the total assets are £167.29k, which is £-50.46k against last year. PEEL, Angela is a Secretary of the company. PEEL, Richard Alan is a Director of the company. Secretary PEEL, Martin Stuart has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director PEEL, Martin Stuart has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


dewlon development co. Key Finiance

LIABILITIES £250.52k
+72%
CASH £26.47k
-78%
TOTAL ASSETS £167.29k
-24%
All Financial Figures

Current Directors

Secretary
PEEL, Angela
Appointed Date: 01 October 2006

Director
PEEL, Richard Alan
Appointed Date: 20 September 1996
76 years old

Resigned Directors

Secretary
PEEL, Martin Stuart
Resigned: 01 October 2006
Appointed Date: 20 September 1996

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 20 September 1996
Appointed Date: 20 September 1996

Director
PEEL, Martin Stuart
Resigned: 01 October 2006
Appointed Date: 20 September 1996
74 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 20 September 1996
Appointed Date: 20 September 1996

Persons With Significant Control

Dewlon Development Co. (Holdings) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

DEWLON DEVELOPMENT CO. LIMITED Events

30 Sep 2016
Confirmation statement made on 20 September 2016 with updates
06 Apr 2016
Total exemption small company accounts made up to 31 August 2015
24 Sep 2015
Annual return made up to 20 September 2015 with full list of shareholders
Statement of capital on 2015-09-24
  • GBP 10,000

23 Feb 2015
Total exemption small company accounts made up to 31 August 2014
30 Sep 2014
Annual return made up to 20 September 2014 with full list of shareholders
Statement of capital on 2014-09-30
  • GBP 10,000

...
... and 76 more events
30 Sep 1996
Director resigned
30 Sep 1996
New director appointed
30 Sep 1996
New secretary appointed;new director appointed
30 Sep 1996
Registered office changed on 30/09/96 from: 12 york place leeds LS1 2DS
20 Sep 1996
Incorporation

DEWLON DEVELOPMENT CO. LIMITED Charges

30 August 2006
Legal charge
Delivered: 1 September 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H land and buildings lying to the south west of…
11 March 2005
Legal charge
Delivered: 17 March 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Sites 19 and 20 (otherwise known as units 2A and 2B)…
21 February 2005
Legal charge
Delivered: 24 February 2005
Status: Satisfied on 19 March 2005
Persons entitled: National Westminster Bank PLC
Description: Units 2A and 2B seacroft industrial estate linewood road…
16 December 2004
Legal charge
Delivered: 18 December 2004
Status: Satisfied on 15 October 2008
Persons entitled: National Westminster Bank PLC
Description: 39 ings road, leeds. By way of fixed charge the benefit of…
30 November 2004
Legal charge
Delivered: 11 December 2004
Status: Satisfied on 19 March 2014
Persons entitled: National Westminster Bank PLC
Description: Land and buildings at wesley place wellington road dewsbury…
30 November 2004
Legal charge
Delivered: 11 December 2004
Status: Satisfied on 8 July 2005
Persons entitled: National Westminster Bank PLC
Description: Webster street mills webster street dewsbury w yorkshire…
23 January 2003
Legal charge
Delivered: 24 January 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h land and being new highfield mill heaton street…
29 July 2002
Legal charge
Delivered: 14 August 2002
Status: Satisfied on 7 November 2006
Persons entitled: National Westminster Bank PLC
Description: All that freehold land being the former site of st paulinus…
7 April 2000
Legal mortgage
Delivered: 18 April 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The l/h property k/a unit 13D limewood road seacroft leeds…
9 April 1998
Legal mortgage (own account)
Delivered: 25 April 1998
Status: Satisfied on 9 October 2004
Persons entitled: Yorkshire Bank PLC
Description: Land and buildings at webster st,mill webster st,dewsbury…
9 April 1998
Legal mortgage (own account)
Delivered: 25 April 1998
Status: Satisfied on 9 October 2004
Persons entitled: Yorkshire Bank PLC
Description: Land and buildings lying to north east of george st,and to…
7 April 1997
Debenture
Delivered: 21 April 1997
Status: Satisfied on 14 December 2012
Persons entitled: Dewlon Holding Co Limited
Description: All the f/h and l/h properties of the company its plant and…
21 March 1997
Legal mortgage
Delivered: 1 April 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a land at central street amd back…
21 March 1997
Legal mortgage
Delivered: 1 April 1997
Status: Satisfied on 8 May 1998
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a land and buildings west of webster…
21 March 1997
Legal mortgage
Delivered: 1 April 1997
Status: Satisfied on 28 September 2006
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a land and buildings situate at cannon…
21 March 1997
Legal mortgage
Delivered: 1 April 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a staincliffe mills halifax road batley…
21 March 1997
Legal mortgage
Delivered: 1 April 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a central works central street dewsbury…