WHIPCOOT DEVELOPMENTS LIMITED
TAUNTON

Hellopages » Somerset » Taunton Deane » TA1 3NW

Company number 03212702
Status Active
Incorporation Date 11 June 1996
Company Type Private Limited Company
Address MARY STREET HOUSE, MARY STREET, TAUNTON, SOMERSET, TA1 3NW
Home Country United Kingdom
Nature of Business 55201 - Holiday centres and villages
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Annual return made up to 31 May 2016 with full list of shareholders Statement of capital on 2016-06-20 GBP 1,000 ; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of WHIPCOOT DEVELOPMENTS LIMITED are www.whipcootdevelopments.co.uk, and www.whipcoot-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and four months. Whipcoot Developments Limited is a Private Limited Company. The company registration number is 03212702. Whipcoot Developments Limited has been working since 11 June 1996. The present status of the company is Active. The registered address of Whipcoot Developments Limited is Mary Street House Mary Street Taunton Somerset Ta1 3nw. The company`s financial liabilities are £75.52k. It is £4.8k against last year. The cash in hand is £19.86k. It is £19.86k against last year. And the total assets are £51.44k, which is £24.52k against last year. GALLAGHER, Suzanne Mary is a Secretary of the company. GALLAGHER, Michael John is a Director of the company. GALLAGHER, Sean Michael, Dr is a Director of the company. GALLAGHER, Suzanne Mary is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Holiday centres and villages".


whipcoot developments Key Finiance

LIABILITIES £75.52k
+6%
CASH £19.86k
TOTAL ASSETS £51.44k
+91%
All Financial Figures

Current Directors

Secretary
GALLAGHER, Suzanne Mary
Appointed Date: 11 June 1996

Director
GALLAGHER, Michael John
Appointed Date: 11 June 1996
78 years old

Director
GALLAGHER, Sean Michael, Dr
Appointed Date: 10 January 2013
46 years old

Director
GALLAGHER, Suzanne Mary
Appointed Date: 11 June 1996
76 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 11 June 1996
Appointed Date: 11 June 1996

WHIPCOOT DEVELOPMENTS LIMITED Events

24 Mar 2017
Total exemption small company accounts made up to 30 September 2016
20 Jun 2016
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1,000

07 Jun 2016
Total exemption small company accounts made up to 30 September 2015
10 Jun 2015
Total exemption small company accounts made up to 30 September 2014
01 Jun 2015
Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1,000

...
... and 51 more events
16 Jul 1997
Return made up to 11/06/97; full list of members
14 Jul 1997
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

14 Jul 1997
Accounts for a dormant company made up to 30 June 1997
17 Jun 1996
Secretary resigned
11 Jun 1996
Incorporation

WHIPCOOT DEVELOPMENTS LIMITED Charges

11 May 2007
Legal charge
Delivered: 18 May 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Building plot on land adjoining 33 belle vue washford…
29 September 2006
Legal charge
Delivered: 3 October 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Building plot at 22 castlemead washford watchet somerset…
15 February 2006
Legal charge
Delivered: 17 February 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 5 rylands close williton somerset. By way of fixed charge…
17 December 2003
Legal charge
Delivered: 19 December 2003
Status: Satisfied on 8 February 2010
Persons entitled: National Westminster Bank PLC
Description: The holiday lodges and land at exmoor gate waterrow…
30 April 2003
Legal charge
Delivered: 21 May 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The land at manleys farm west buckland. By way of fixed…
2 September 2002
Legal charge
Delivered: 4 September 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The poultry unit at manleys farm west buckland taunton…
18 December 2001
Legal charge
Delivered: 20 December 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The holiday lodges and land at exmoor gate,waterrow,near…
12 January 2000
Legal mortgage
Delivered: 26 January 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a lime kiln cottages holcombe rogus…