LANDSTOCK DEVELOPMENTS (NORTHERN) LTD
MAIDENHEAD

Hellopages » Berkshire » Windsor and Maidenhead » SL6 6TB

Company number 03468886
Status Active
Incorporation Date 20 November 1997
Company Type Private Limited Company
Address GROUND FLOOR BELMONT PLACE, BELMONT ROAD, MAIDENHEAD, SL6 6TB
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 20 November 2016 with updates; Annual return made up to 20 November 2015 with full list of shareholders Statement of capital on 2015-11-24 GBP 9,900 . The most likely internet sites of LANDSTOCK DEVELOPMENTS (NORTHERN) LTD are www.landstockdevelopmentsnorthern.co.uk, and www.landstock-developments-northern.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-seven years and eleven months. Landstock Developments Northern Ltd is a Private Limited Company. The company registration number is 03468886. Landstock Developments Northern Ltd has been working since 20 November 1997. The present status of the company is Active. The registered address of Landstock Developments Northern Ltd is Ground Floor Belmont Place Belmont Road Maidenhead Sl6 6tb. The company`s financial liabilities are £316k. It is £-128.05k against last year. The cash in hand is £114.55k. It is £-182.63k against last year. And the total assets are £557.03k, which is £-188.55k against last year. MURPHY, James Lawrence is a Director of the company. MURPHY, Matthew James is a Director of the company. Secretary FRANKLAND, Michael has been resigned. Secretary MURPHY, Sandra has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director FRANKLAND, Michael has been resigned. Director LEACH, John Howard has been resigned. Director STOCKS, Ralph Walter has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Construction of commercial buildings".


landstock developments (northern) Key Finiance

LIABILITIES £316k
-29%
CASH £114.55k
-62%
TOTAL ASSETS £557.03k
-26%
All Financial Figures

Current Directors

Director
MURPHY, James Lawrence
Appointed Date: 03 December 1997
74 years old

Director
MURPHY, Matthew James
Appointed Date: 06 April 2001
49 years old

Resigned Directors

Secretary
FRANKLAND, Michael
Resigned: 31 March 2000
Appointed Date: 03 December 1997

Secretary
MURPHY, Sandra
Resigned: 26 March 2009
Appointed Date: 01 April 2000

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 03 December 1997
Appointed Date: 20 November 1997

Director
FRANKLAND, Michael
Resigned: 31 March 2000
Appointed Date: 03 December 1997
86 years old

Director
LEACH, John Howard
Resigned: 29 April 2011
Appointed Date: 02 April 2007
69 years old

Director
STOCKS, Ralph Walter
Resigned: 27 January 2000
Appointed Date: 03 December 1997
78 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 03 December 1997
Appointed Date: 20 November 1997

Persons With Significant Control

Mr James Lawrence Murphy
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Matthew James Murphy
Notified on: 6 April 2016
49 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LANDSTOCK DEVELOPMENTS (NORTHERN) LTD Events

23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
14 Dec 2016
Confirmation statement made on 20 November 2016 with updates
24 Nov 2015
Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2015-11-24
  • GBP 9,900

03 Aug 2015
Total exemption small company accounts made up to 31 March 2015
25 Nov 2014
Annual return made up to 20 November 2014 with full list of shareholders
Statement of capital on 2014-11-25
  • GBP 9,900

...
... and 72 more events
22 Dec 1997
New secretary appointed;new director appointed
22 Dec 1997
Secretary resigned
22 Dec 1997
Director resigned
22 Dec 1997
Registered office changed on 22/12/97 from: 12 york place leeds west yorkshire LS1 2DS
20 Nov 1997
Incorporation

LANDSTOCK DEVELOPMENTS (NORTHERN) LTD Charges

7 August 2011
Charge over cash deposit
Delivered: 12 August 2011
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: By way of first fixed charge the balance for the time being…
10 June 2011
Legal charge
Delivered: 23 June 2011
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: 1023 harrogate road bradford t/no. WYK393807 a floating…
10 June 2011
Debenture
Delivered: 23 June 2011
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: Fixed and floating charge over the undertaking and all…
7 February 2005
Charge over a deposit held by yorkshire bank
Delivered: 8 February 2005
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Account number 1185518 in the name of the company held at…
19 March 2003
Debenture
Delivered: 22 March 2003
Status: Satisfied on 18 November 2011
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 May 2002
Charge over a deposit
Delivered: 14 May 2002
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: By way of fixed charge the balance for the time being…