ST. CATHERINES DEVELOPMENTS LIMITED
SKELTON

Hellopages » North Yorkshire » York » YO30 1YA

Company number 00921017
Status Active
Incorporation Date 2 November 1967
Company Type Private Limited Company
Address ST CATHERINES FARM, MOORLANDS ROAD, SKELTON, YO30 1YA
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Confirmation statement made on 8 December 2016 with updates; Termination of appointment of Jill Frances Cleminson as a secretary on 14 October 2016; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of ST. CATHERINES DEVELOPMENTS LIMITED are www.stcatherinesdevelopments.co.uk, and www.st-catherines-developments.co.uk. The predicted number of employees is 280 to 290. The company’s age is fifty-seven years and eleven months. The distance to to York Rail Station is 3.3 miles; to Ulleskelf Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.St Catherines Developments Limited is a Private Limited Company. The company registration number is 00921017. St Catherines Developments Limited has been working since 02 November 1967. The present status of the company is Active. The registered address of St Catherines Developments Limited is St Catherines Farm Moorlands Road Skelton Yo30 1ya. The company`s financial liabilities are £1347.07k. It is £883.68k against last year. The cash in hand is £6391.3k. It is £6236.02k against last year. And the total assets are £8508.22k, which is £3240.72k against last year. CLEMINSON, Benjamin Atlay is a Director of the company. Secretary CLEMINSON, Jill Frances has been resigned. The company operates in "Construction of domestic buildings".


st. catherines developments Key Finiance

LIABILITIES £1347.07k
+190%
CASH £6391.3k
+4015%
TOTAL ASSETS £8508.22k
+61%
All Financial Figures

Current Directors

Director

Resigned Directors

Secretary
CLEMINSON, Jill Frances
Resigned: 14 October 2016

Persons With Significant Control

Mr Benjamin Atlay Cleminson
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – 75% or more

ST. CATHERINES DEVELOPMENTS LIMITED Events

16 Dec 2016
Confirmation statement made on 8 December 2016 with updates
03 Nov 2016
Termination of appointment of Jill Frances Cleminson as a secretary on 14 October 2016
24 Oct 2016
Total exemption small company accounts made up to 31 March 2016
22 Dec 2015
Annual return made up to 8 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 227,500

14 Oct 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 87 more events
11 Feb 1988
Return made up to 19/10/87; full list of members

23 Jan 1987
Accounts for a small company made up to 30 April 1986

23 Jan 1987
Return made up to 24/11/86; full list of members

22 Mar 1968
Company name changed\certificate issued on 22/03/68
02 Nov 1967
Certificate of incorporation

ST. CATHERINES DEVELOPMENTS LIMITED Charges

14 August 1989
Legal charge
Delivered: 18 August 1989
Status: Satisfied on 27 July 1993
Persons entitled: Midland Bank PLC
Description: Easby house, uppley easingwold and land adjoining.
26 July 1988
Legal charge
Delivered: 27 July 1988
Status: Satisfied on 27 July 1993
Persons entitled: Midland Bank PLC
Description: F/H - property k/a gate fulford cottage fenwicks lane…
6 February 1985
Fixed and floating charge
Delivered: 12 February 1985
Status: Satisfied on 16 July 2003
Persons entitled: Midland Bank PLC
Description: Fixed and floating charge on undertaking and all property…
29 January 1985
Legal charge
Delivered: 30 January 1985
Status: Satisfied on 27 July 1993
Persons entitled: Midland Bank PLC
Description: All that property being 36 heworth green york north…
10 January 1985
Legal charge
Delivered: 12 January 1985
Status: Satisfied on 27 July 1993
Persons entitled: Midland Bank PLC
Description: 118 stockton lane, york, county of north yorkshire.
18 September 1984
Legal charge
Delivered: 19 September 1984
Status: Satisfied on 27 July 1993
Persons entitled: Midland Bank PLC
Description: 9 thorn nook, muncaster, york, north yorkshire.
26 July 1984
Legal charge
Delivered: 28 July 1984
Status: Satisfied on 27 July 1993
Persons entitled: Midland Bank PLC
Description: 36, heworth green, york, north yorkshire. Together with 8…
9 November 1983
Legal charge
Delivered: 11 November 1983
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: F/Hold premises 9 silver street, riccall north yorkshire.
9 November 1983
Legal charge
Delivered: 11 November 1983
Status: Satisfied on 27 July 1993
Persons entitled: Midland Bank PLC
Description: F/Hold plot no 2 fronting to back lane tollerton.
20 August 1982
Legal charge
Delivered: 7 September 1982
Status: Satisfied on 27 July 1993
Persons entitled: Midland Bank PLC
Description: F/Hold land & coach house at rear of 22 church road…
31 July 1980
Mortgage
Delivered: 7 August 1980
Status: Satisfied on 27 July 1993
Persons entitled: Midland Bank PLC
Description: F/Hold land & premises in main street sutton on the forest…
23 July 1975
Mortgage
Delivered: 30 July 1975
Status: Satisfied on 27 July 1993
Persons entitled: Midland Bank PLC
Description: Plots 137, 138, 139, 140, 141 & 142 newdale usher park…