WILLSGROVE DEVELOPMENTS LIMITED
TELFORD BOVALE LIMITED BOVALE HOMES LIMITED

Hellopages » Shropshire » Telford and Wrekin » TF3 4LY

Company number 02594369
Status Active
Incorporation Date 22 March 1991
Company Type Private Limited Company
Address MARTIN KAYE LLP THE FOUNDRY, EUSTON WAY, TELFORD, SHROPSHIRE, TF3 4LY
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and sixty events have happened. The last three records are Confirmation statement made on 22 March 2017 with updates; Accounts for a small company made up to 31 December 2015; Annual return made up to 22 March 2016 with full list of shareholders Statement of capital on 2016-04-19 GBP 3 . The most likely internet sites of WILLSGROVE DEVELOPMENTS LIMITED are www.willsgrovedevelopments.co.uk, and www.willsgrove-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and seven months. Willsgrove Developments Limited is a Private Limited Company. The company registration number is 02594369. Willsgrove Developments Limited has been working since 22 March 1991. The present status of the company is Active. The registered address of Willsgrove Developments Limited is Martin Kaye Llp The Foundry Euston Way Telford Shropshire Tf3 4ly. . BAILEY, Michael Francis is a Secretary of the company. GLEESON, Anne is a Secretary of the company. BAILEY, Michael Francis is a Director of the company. GLEESON, Anne is a Director of the company. Secretary COLLIER, Natasha Jane has been resigned. Secretary MACMILLAN, Douglas Mathieson has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BAILEY, Thomas Gabriel has been resigned. Director COLLIER, Charles Benedict has been resigned. Director MACMILLAN, Douglas Mathieson has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors


Secretary
GLEESON, Anne
Appointed Date: 10 July 2015

Director

Director
GLEESON, Anne
Appointed Date: 10 July 2015
51 years old

Resigned Directors

Secretary
COLLIER, Natasha Jane
Resigned: 12 February 2013
Appointed Date: 01 July 2006

Secretary
MACMILLAN, Douglas Mathieson
Resigned: 30 June 2006
Appointed Date: 18 April 1991

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 22 March 1991
Appointed Date: 22 March 1991

Director
BAILEY, Thomas Gabriel
Resigned: 10 July 2015
64 years old

Director
COLLIER, Charles Benedict
Resigned: 16 July 2012
Appointed Date: 01 July 2006
71 years old

Director
MACMILLAN, Douglas Mathieson
Resigned: 30 June 2006
Appointed Date: 01 July 2003
84 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 22 March 1993
Appointed Date: 22 March 1991

Persons With Significant Control

Michael Francis Bailey
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

WILLSGROVE DEVELOPMENTS LIMITED Events

31 Mar 2017
Confirmation statement made on 22 March 2017 with updates
03 Oct 2016
Accounts for a small company made up to 31 December 2015
19 Apr 2016
Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 3

03 Oct 2015
Company name changed bovale LIMITED\certificate issued on 03/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-17

27 Aug 2015
Memorandum and Articles of Association
...
... and 150 more events
23 Dec 1992
Particulars of mortgage/charge
05 Jul 1992
Return made up to 22/03/92; full list of members
03 Jul 1991
New secretary appointed
08 Apr 1991
Secretary resigned
22 Mar 1991
Incorporation

WILLSGROVE DEVELOPMENTS LIMITED Charges

12 January 2015
Charge code 0259 4369 0049
Delivered: 13 January 2015
Status: Outstanding
Persons entitled: National Asset Loan Management Limited
Description: Contains fixed charge…
12 January 2015
Charge code 0259 4369 0048
Delivered: 13 January 2015
Status: Outstanding
Persons entitled: National Asset Loan Management Limited
Description: Contains fixed charge…
12 January 2015
Charge code 0259 4369 0047
Delivered: 13 January 2015
Status: Outstanding
Persons entitled: National Asset Loan Management Limited
Description: Contains fixed charge…
17 September 2012
Debenture
Delivered: 20 September 2012
Status: Outstanding
Persons entitled: Ibrc Asset Finance PLC as Security Trustee
Description: Fixed and floating charge over the undertaking and all real…
30 June 2011
Charge over bank account
Delivered: 7 July 2011
Status: Outstanding
Persons entitled: Anglo Irish Asset Finance PLC
Description: The security account with account no. 20120891 and sort…
14 September 2009
Legal charge
Delivered: 17 September 2009
Status: Outstanding
Persons entitled: Anglo Irish Asset Finance PLC
Description: The former post office sorting office horsuley fields…
17 June 2008
Legal charge
Delivered: 24 June 2008
Status: Outstanding
Persons entitled: Anglo Irish Asset Finance PLC
Description: L/H land and buildings on the north side of bentley moor…
29 May 2008
Legal charge
Delivered: 6 June 2008
Status: Outstanding
Persons entitled: Anglo Irish Asset Finance PLC
Description: F/H land and buildings on the east and west side of ashton…
22 April 2008
Legal charge
Delivered: 2 May 2008
Status: Outstanding
Persons entitled: Anglo Irish Asset Finance PLC Trading as Anglo Irish Development Finance
Description: Land at mill lane oldbury west midlands t/no WA349071 and…
3 April 2008
Legal charge
Delivered: 12 April 2008
Status: Outstanding
Persons entitled: Anglo Irish Asset Finance PLC Trading as Anglo Irish Development Finance
Description: Carlton house cable street wolverhampton t/n WM3589 WM45557…
22 November 2007
Legal charge
Delivered: 4 December 2007
Status: Outstanding
Persons entitled: Anglo Irish Asset Finance PLC
Description: Land at back lane presteigne, powys, t/no WA969923…
29 June 2007
Legal charge
Delivered: 5 July 2007
Status: Outstanding
Persons entitled: Anglo Irish Asset Finance PLC
Description: Land at charford mills alum rock road birmingham west…
5 June 2007
Legal charge
Delivered: 8 June 2007
Status: Satisfied on 20 August 2010
Persons entitled: Anglo Irish Asset Finance PLC
Description: The cottage woodhouse lane off castle farm way priorslee…
30 March 2007
Legal charge
Delivered: 4 April 2007
Status: Outstanding
Persons entitled: Anglo Irish Asset Finance PLC
Description: Land at steatite way stourport on severn west midlands…
16 February 2007
Legal charge
Delivered: 23 February 2007
Status: Outstanding
Persons entitled: Anglo Irish Asset Finance PLC
Description: Land at stourport road, bewdley, worcestershire by way of…
14 February 2007
Legal charge
Delivered: 20 February 2007
Status: Outstanding
Persons entitled: Anglo Irish Asset Finance PLC
Description: Scantia house alum rock road birmingham t/n WM819174…
16 January 2007
Legal charge
Delivered: 20 January 2007
Status: Outstanding
Persons entitled: Anglo Irish Asset Finance PLC
Description: Land at mill lane oldbury west midlands t/no's WM536849 and…
23 October 2006
Legal charge
Delivered: 28 October 2006
Status: Outstanding
Persons entitled: Anglo Irish Asset Finance PLC
Description: The white house minsterley shrewsbury shropshire t/no sl…
23 October 2006
Legal charge
Delivered: 28 October 2006
Status: Outstanding
Persons entitled: Anglo Irish Asset Finance PLC
Description: Still house village way bilston west midlands t/no…
20 October 2006
Legal charge
Delivered: 26 October 2006
Status: Outstanding
Persons entitled: Anglo Irish Asset Finance PLC
Description: The property being belmont horsebridge road misterley…
30 June 2006
Charge
Delivered: 8 July 2006
Status: Outstanding
Persons entitled: Anglo Irish Asset Finance PLC Trading as Anglo Irish Development Finance
Description: The f/h land and property to the east of steel house lane…
9 August 2005
Legal charge
Delivered: 18 August 2005
Status: Outstanding
Persons entitled: Anglo Irish Asset Finance PLC Trading as Anglo Irish Development Finance
Description: The f/h property k/a the transport depot, station road…
10 June 2005
Charge
Delivered: 15 June 2005
Status: Outstanding
Persons entitled: Anglo Irish Asset Finance PLC
Description: The property k/a f/h land k/a gloucester pumping station…
3 June 2005
Charge
Delivered: 15 June 2005
Status: Outstanding
Persons entitled: Anglo Irish Asset Finance PLC Trading as Anglo Irish Development Finance
Description: The building contract entered or being entered into and any…
31 May 2005
A deed of charge
Delivered: 8 June 2005
Status: Outstanding
Persons entitled: Doncasters Aerospace Limited
Description: Land and building on the west side of whitchurch road…
31 May 2005
Legal charge
Delivered: 4 June 2005
Status: Outstanding
Persons entitled: Anglo Irish Asset Finance PLC Trading as Anglo Irish Development Finance
Description: The f/h property k/a sentiel works, whitchurch road…
23 December 2004
Legal charge
Delivered: 12 January 2005
Status: Satisfied on 20 August 2010
Persons entitled: Anglo Irish Asset Finance PLC Trading as Anglo Irish Development Finance
Description: F/H land at priorslee campus site priorslee telford t/no…
29 November 2004
Deed of mortgage and charge
Delivered: 15 December 2004
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation PLC
Description: Unit 736 the village k club straffon county kildare part of…
27 August 2004
Legal charge
Delivered: 7 September 2004
Status: Outstanding
Persons entitled: Anglo Irish Asset Finance PLC T/a Anglo Irish Development Finance
Description: The f/h land k/a st mary's cottage st mary's place…
30 July 2004
Legal charge
Delivered: 3 August 2004
Status: Outstanding
Persons entitled: Anglo Irish Asset Finance PLC Trading as Anglo Irish Development Finance
Description: F/H land k/a crown house 1-3 marys street and land on the…
26 April 2004
Legal charge
Delivered: 28 April 2004
Status: Partially satisfied
Persons entitled: Anglo Irish Asset Finance PLC Trading as Anglo Irish Development Finance
Description: By way of legal mortgage the freehold land on the south…
23 April 2004
Legal charge
Delivered: 1 May 2004
Status: Outstanding
Persons entitled: Anglo Irish Asset Finance PLC Trading as Anglo Irish Development Finance
Description: The f/h land known as the kings head hadley telford…
19 February 2004
Legal charge
Delivered: 10 March 2004
Status: Outstanding
Persons entitled: Anglo Irish Assets Finance PLC Trading as Anglo Irish Development Finance
Description: By way of legal mortgage the property being the freehold…
13 November 2003
Debenture
Delivered: 28 November 2003
Status: Satisfied on 20 August 2010
Persons entitled: Anglo Irish Asset Finance PLC
Description: Property owned by the company known as block a, euston way…
30 June 2003
Debenture
Delivered: 9 July 2003
Status: Outstanding
Persons entitled: Anglo Irish Asset Finance PLC T/a Anglo Irish Development Finance Limited
Description: F/H land at high street, tean t/nos. SF374062, SF341117…
23 May 2003
Debenture
Delivered: 30 May 2003
Status: Partially satisfied
Persons entitled: Anglo Irish Asset Finance PLC
Description: F/H land at grandstand road hereford t/ns HW68376 and…
2 May 2003
Debenture
Delivered: 10 May 2003
Status: Outstanding
Persons entitled: Anglo Irish Asset Finance PLC T/a Anglo Irish Development Finance Limited
Description: By way of legal mortgage the plowsters ashford carbonell…
14 October 2002
Legal charge
Delivered: 1 November 2002
Status: Satisfied on 20 August 2010
Persons entitled: Anglo Irish Asset Finance PLC
Description: F/Hold land and buildings lying to the north east of euston…
12 August 2002
Debenture
Delivered: 20 August 2002
Status: Outstanding
Persons entitled: Anglo Irish Asset Finance PLC
Description: Fixed and floating charges over the undertaking and all…
10 January 2002
Legal charge
Delivered: 24 January 2002
Status: Partially satisfied
Persons entitled: Anglo Irish Asset Finance PLC (For Itself and as Agent for the Beneficiaries)
Description: F/H property k/a land at queens road oswestry shrposhire…
21 December 2001
Legal charge
Delivered: 22 December 2001
Status: Satisfied on 20 August 2010
Persons entitled: Anglo Irish Asset Finance PLC
Description: The f/h property k/a land at queens road oswestry…
20 September 2001
Legal charge
Delivered: 25 September 2001
Status: Satisfied on 20 August 2010
Persons entitled: Anglo Irish Bank Corporation PLC
Description: By way of legal mortgage firstly land at 22 and 24 the…
13 September 2001
Legal charge
Delivered: 19 September 2001
Status: Outstanding
Persons entitled: Anglo Irish Asset Finance PLC
Description: The f/h property known as the bath arms, minsterley…
31 August 2001
Legal charge
Delivered: 6 September 2001
Status: Satisfied on 20 August 2010
Persons entitled: Anglo Irish Bank Corporation PLC
Description: F/Hold property formerly known as the century…
10 August 2001
Legal charge
Delivered: 18 August 2001
Status: Satisfied on 20 August 2010
Persons entitled: Anglo Irish Bank Corporation PLC
Description: Fixed charge over 95 bewdley hill,kidderminster with all…
30 April 2001
Debenture
Delivered: 10 May 2001
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation PLC
Description: F/H land k/a the former post office sorting office horseley…
4 April 2001
Debenture
Delivered: 14 April 2001
Status: Satisfied on 20 August 2010
Persons entitled: Anglo Irish Bank Corporation PLC
Description: All freehold and leasehold property owned by the company at…
10 September 1999
Legal charge
Delivered: 24 September 1999
Status: Satisfied on 27 March 2001
Persons entitled: Anglo Irish Bank Corporation PLC
Description: And and buildings k/a bent farm trnhurst road packmoor…
18 December 1992
Charge
Delivered: 23 December 1992
Status: Satisfied on 27 March 2001
Persons entitled: Cpb Finance Limited
Description: The land lying to the south east side of leek new road…