INDEPENDENT DEVELOPMENTS LIMITED
BIDDULPH STOKE ON TRENT

Hellopages » Staffordshire » Staffordshire Moorlands » ST8 7PT

Company number 02887808
Status Active
Incorporation Date 14 January 1994
Company Type Private Limited Company
Address MILL HAYES FARM, 377 TUNSTALL ROAD KNYPERSLEY, BIDDULPH STOKE ON TRENT, STAFFORDSHIRE, ST8 7PT
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Annual return made up to 15 March 2016 with full list of shareholders Statement of capital on 2016-04-13 GBP 100 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of INDEPENDENT DEVELOPMENTS LIMITED are www.independentdevelopments.co.uk, and www.independent-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and nine months. Independent Developments Limited is a Private Limited Company. The company registration number is 02887808. Independent Developments Limited has been working since 14 January 1994. The present status of the company is Active. The registered address of Independent Developments Limited is Mill Hayes Farm 377 Tunstall Road Knypersley Biddulph Stoke On Trent Staffordshire St8 7pt. . BOTHAM, Ian is a Director of the company. Secretary BOTHAM, Ian has been resigned. Secretary BOTHAM, Nicola has been resigned. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Secretary YATES, Karen has been resigned. Director BOTHAM, Eric has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Director
BOTHAM, Ian
Appointed Date: 14 January 1994
61 years old

Resigned Directors

Secretary
BOTHAM, Ian
Resigned: 06 February 1998
Appointed Date: 14 January 1994

Secretary
BOTHAM, Nicola
Resigned: 27 November 2014
Appointed Date: 08 January 2003

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 14 January 1994
Appointed Date: 14 January 1994

Secretary
YATES, Karen
Resigned: 08 January 2003
Appointed Date: 06 February 1998

Director
BOTHAM, Eric
Resigned: 06 February 1998
Appointed Date: 14 January 1994
90 years old

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 14 January 1994
Appointed Date: 14 January 1994

INDEPENDENT DEVELOPMENTS LIMITED Events

09 Jan 2017
Total exemption full accounts made up to 31 March 2016
13 Apr 2016
Annual return made up to 15 March 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100

02 Jan 2016
Total exemption small company accounts made up to 31 March 2015
17 May 2015
Annual return made up to 18 February 2015 with full list of shareholders
Statement of capital on 2015-05-17
  • GBP 100

03 Jan 2015
Termination of appointment of Nicola Botham as a secretary on 27 November 2014
...
... and 63 more events
28 Sep 1994
Accounting reference date notified as 31/05

26 Jan 1994
Director resigned;new director appointed

26 Jan 1994
Secretary resigned;new secretary appointed;new director appointed

26 Jan 1994
Registered office changed on 26/01/94 from: the britannia suite international hse 82-86 deansgate manchester M3 2ER

14 Jan 1994
Incorporation

INDEPENDENT DEVELOPMENTS LIMITED Charges

23 July 2012
Legal charge
Delivered: 8 August 2012
Status: Outstanding
Persons entitled: Julian Andrew Christian Barry
Description: 44 astbury street, congleton, cheshire.
21 May 2010
Legal charge
Delivered: 29 May 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 27 mellor street packmoor stoke on trent t/no SF451668 by…
29 September 2009
Legal charge
Delivered: 8 October 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 27 vale view porthill newcastle under lyme staffordshire…
7 February 2006
Legal charge
Delivered: 17 February 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 73 liverpool road west church lawton stoke on trent. By way…
1 September 2004
Legal charge
Delivered: 3 September 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 2 bladon close, tunstall, stoke-on-trent, staffordshire. By…
28 May 2004
Legal charge
Delivered: 15 June 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 40 church lane mow cop staffordshire,. By way of fixed…
10 December 2003
Legal charge
Delivered: 19 December 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 5 medway drive biddulph stoke on trent staffordshire. By…
15 August 2003
Legal charge
Delivered: 4 September 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 17 conway rd,knypersley,stoke on trent,staffordshire ST8…
14 January 1999
Legal mortgage
Delivered: 18 January 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 34 kidsgrove bank kidsgrove stoke on trent…
17 February 1998
Legal mortgage
Delivered: 3 March 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 31 outclough road brindleyford stoke…
17 February 1998
Legal mortgage
Delivered: 3 March 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 27 outclough road brindleyford stoke…
17 February 1998
Legal mortgage
Delivered: 3 March 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 33 outclough brindley ford stoke…