DEVELOP UK LIMITED
ALTRINCHAM BELLSPARTAN LIMITED

Hellopages » Greater Manchester » Trafford » WA15 0EN

Company number 01747506
Status Active
Incorporation Date 23 August 1983
Company Type Private Limited Company
Address 45 CARRWOOD, HALEBARNS, ALTRINCHAM, CHESHIRE, WA15 0EN
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 5 April 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-07 GBP 2 . The most likely internet sites of DEVELOP UK LIMITED are www.developuk.co.uk, and www.develop-uk.co.uk. The predicted number of employees is 10 to 20. The company’s age is forty-two years and two months. The distance to to Burnage Rail Station is 5.8 miles; to Chassen Road Rail Station is 6.2 miles; to Chelford Rail Station is 6.5 miles; to Belle Vue Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Develop Uk Limited is a Private Limited Company. The company registration number is 01747506. Develop Uk Limited has been working since 23 August 1983. The present status of the company is Active. The registered address of Develop Uk Limited is 45 Carrwood Halebarns Altrincham Cheshire Wa15 0en. The company`s financial liabilities are £493.97k. It is £60.08k against last year. The cash in hand is £76.04k. It is £11.64k against last year. And the total assets are £514.09k, which is £24.25k against last year. ESTERKIN, Nigel Jeffrey is a Secretary of the company. ESTERKIN, Eugene Barry is a Director of the company. ESTERKIN, Ginette Carrie is a Director of the company. ESTERKIN, Nigel Jeffrey is a Director of the company. The company operates in "Buying and selling of own real estate".


develop uk Key Finiance

LIABILITIES £493.97k
+13%
CASH £76.04k
+18%
TOTAL ASSETS £514.09k
+4%
All Financial Figures

Current Directors


Director

Director
ESTERKIN, Ginette Carrie
Appointed Date: 27 September 2006
67 years old

Director

Persons With Significant Control

Mr Eugene Barry Esterkin
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

DEVELOP UK LIMITED Events

10 Jan 2017
Confirmation statement made on 31 December 2016 with updates
24 Oct 2016
Total exemption small company accounts made up to 5 April 2016
07 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 2

20 Aug 2015
Total exemption small company accounts made up to 5 April 2015
31 Dec 2014
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2014-12-31
  • GBP 2

...
... and 88 more events
18 Jun 1990
Return made up to 31/12/84; full list of members

18 Jun 1990
Return made up to 31/12/84; full list of members

14 Jun 1990
Restoration by order of the court

08 Jul 1986
Dissolution

14 Jan 1986
First gazette

DEVELOP UK LIMITED Charges

30 April 2007
Legal charge
Delivered: 3 May 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 28 high street, brecon t/n WA470403. By way of fixed charge…
12 January 2007
Legal charge
Delivered: 24 January 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The f/h property known as 2 broad lane hale cheshire,. By…
14 May 2003
Legal charge
Delivered: 3 June 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 4A vaughan street llanelli t/n WA875622. By way of fixed…
16 August 2002
Legal charge
Delivered: 21 August 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The property k/a 2 broad lane, hale, cheshire. By way of…
27 April 1998
Legal charge
Delivered: 6 May 1998
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 4A vaughan street llanelli with the goodwill of the…
5 April 1998
Debenture
Delivered: 9 April 1998
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: .. fixed and floating charges over the undertaking and all…
21 February 1997
Legal mortgage
Delivered: 22 February 1997
Status: Satisfied on 6 May 1998
Persons entitled: Aib Group (UK) P.L.C.
Description: By way of legal mortgage the leasehold property known as 4A…
31 August 1995
Legal charge
Delivered: 31 August 1995
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H lock up shop and premises k/a no 11 quay street…
24 March 1995
Legal charge
Delivered: 29 March 1995
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage f/h premises k/a 122 holton road…
8 May 1992
Legal charge
Delivered: 14 May 1992
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 111 high street porthmadog dwyfor gwynedd t/n wa 551870…
21 December 1990
Legal charge
Delivered: 2 January 1991
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H property 78A and 78B high street, blackwood, gwent…