ATTWOOD DEVELOPMENTS LIMITED
NR MARKET DRAYTON

Hellopages » Shropshire » Shropshire » TF9 3QN

Company number 01777311
Status Active
Incorporation Date 12 December 1983
Company Type Private Limited Company
Address BRADELEY FARM, LOSTFORD, NR MARKET DRAYTON, SHROPSHIRE, TF9 3QN
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 four events have happened. The last three records are Confirmation statement made on 9 April 2017 with updates; Total exemption small company accounts made up to 30 September 2016; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of ATTWOOD DEVELOPMENTS LIMITED are www.attwooddevelopments.co.uk, and www.attwood-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and ten months. Attwood Developments Limited is a Private Limited Company. The company registration number is 01777311. Attwood Developments Limited has been working since 12 December 1983. The present status of the company is Active. The registered address of Attwood Developments Limited is Bradeley Farm Lostford Nr Market Drayton Shropshire Tf9 3qn. . TELLWRIGHT, Caroline Fiona is a Secretary of the company. TELLWRIGHT, William Kirkland is a Director of the company. Secretary KENDRICK, Christine Candy has been resigned. Secretary TELLWRIGHT, William Kirkland has been resigned. Secretary YATES, Alan has been resigned. Director TELLWRIGHT, Peter Thain has been resigned. Director TELLWRIGHT, Sylvia Elizabeth has been resigned. Director YATES, Alan has been resigned. Director YATES, Gillian Mary has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
TELLWRIGHT, Caroline Fiona
Appointed Date: 15 January 2006

Director

Resigned Directors

Secretary
KENDRICK, Christine Candy
Resigned: 28 July 1997

Secretary
TELLWRIGHT, William Kirkland
Resigned: 15 January 2006
Appointed Date: 07 October 2005

Secretary
YATES, Alan
Resigned: 07 October 2005
Appointed Date: 28 July 1997

Director
TELLWRIGHT, Peter Thain
Resigned: 15 January 2006
95 years old

Director
TELLWRIGHT, Sylvia Elizabeth
Resigned: 15 January 2006
87 years old

Director
YATES, Alan
Resigned: 07 October 2005
91 years old

Director
YATES, Gillian Mary
Resigned: 07 October 2005
89 years old

Persons With Significant Control

Mr William Kirkland Tellwright
Notified on: 6 April 2016
69 years old
Nature of control: Has significant influence or control

ATTWOOD DEVELOPMENTS LIMITED Events

25 Apr 2017
Confirmation statement made on 9 April 2017 with updates
10 Mar 2017
Total exemption small company accounts made up to 30 September 2016
29 Jun 2016
Total exemption small company accounts made up to 30 September 2015
13 Apr 2016
Annual return made up to 9 April 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 250

01 Jul 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 94 more events
21 Jan 1987
Accounts for a small company made up to 30 September 1985

21 Jan 1987
Return made up to 30/06/86; full list of members

13 Oct 1986
New director appointed

26 Jul 1986
Secretary resigned;new secretary appointed

06 Jan 1984
Memorandum and Articles of Association

ATTWOOD DEVELOPMENTS LIMITED Charges

27 January 2009
Legal charge
Delivered: 31 January 2009
Status: Outstanding
Persons entitled: Adams & Company PLC
Description: F/H 33 seaview road wallasey wirral merseyside part of t/no…
4 July 2008
Legal charge
Delivered: 9 July 2008
Status: Outstanding
Persons entitled: Adam and Company PLC
Description: F/H property k/a 56 market street birkenhead t/no's…
4 July 2008
Third party legal charge
Delivered: 9 July 2008
Status: Outstanding
Persons entitled: Adam and Company PLC
Description: F/H property k/a 56 market street birkenhead t/no MS230139…
31 August 1989
Legal mortgage
Delivered: 5 September 1988
Status: Satisfied on 14 February 2007
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a sutton house, and lower sutton farms…
18 August 1989
Mortgage debenture
Delivered: 31 August 1989
Status: Satisfied on 22 April 2005
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
18 August 1989
Legal mortgage
Delivered: 29 August 1989
Status: Satisfied on 14 February 2007
Persons entitled: National Westminster Bank PLC
Description: A/H property k/a land & buildings k/a wheelock farm…
18 August 1989
Legal charge
Delivered: 23 August 1989
Status: Satisfied on 21 November 1991
Persons entitled: Mary Elizabeth Holland Ernest Holland
Description: Plot of land situate on the northerly side of mill lane…
12 October 1984
Legal mortgage
Delivered: 17 October 1984
Status: Satisfied on 14 February 2007
Persons entitled: N. M Rothschild & Sons Limited
Description: The f/hold property to the east side of high st, tunstall…
21 June 1984
Legal charge
Delivered: 22 June 1984
Status: Satisfied on 14 February 2007
Persons entitled: N. M. Rothschild & Sons Limited
Description: F/Hold property to the south east side of cartlich st…