Company NameISG Developments Limited
DirectorsScott Bolton and Andrew Slaney Page
Company StatusActive
Company Number01098081
CategoryPrivate Limited Company
Incorporation Date22 February 1973(51 years, 2 months ago)
Previous NamesCornel Properties Limited and Totty Developments Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Scott Bolton
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2021(48 years, 9 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAldgate House 33 Aldgate High Street
London
EC3N 1AG
Director NameMr Andrew Slaney Page
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2024(51 years after company formation)
Appointment Duration1 month, 4 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAldgate House 33 Aldgate High Street
London
EC3N 1AG
Director NamePhilip Brierley
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1993(20 years after company formation)
Appointment Duration13 years, 4 months (resigned 28 June 2006)
RoleCompany Director
Correspondence AddressWarren House The Ridge
Linton
Wetherby
West Yorkshire
LS22 4HJ
Director NameAlan Ackroyd Cocking
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1993(20 years after company formation)
Appointment Duration3 years, 8 months (resigned 01 November 1996)
RoleCompany Director
Correspondence Address6 Westroyd
Pudsey
West Yorkshire
LS28 8HZ
Director NameDavid James Jackson
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1993(20 years after company formation)
Appointment Duration9 years, 10 months (resigned 03 January 2003)
RoleCompany Director
Correspondence Address41 Norwood Park
Birkby
Huddersfield
Yorkshire
HD2 2DU
Director NameRichard Albert Lumley
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1993(20 years after company formation)
Appointment Duration4 days (resigned 28 February 1993)
RoleCompany Director
Correspondence Address42 Ramkeswood Road
Skipton
North Yorkshire
BD23 1NB
Secretary NameMr John Pursehouse
NationalityBritish
StatusResigned
Appointed24 February 1993(20 years after company formation)
Appointment Duration6 months (resigned 27 August 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Vesper Drive
Acomb
York
North Yorkshire
YO2 3HT
Secretary NameDavid James Jackson
NationalityBritish
StatusResigned
Appointed27 August 1993(20 years, 6 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 15 December 1993)
RoleSecretary
Correspondence Address41 Norwood Park
Birkby
Huddersfield
Yorkshire
HD2 2DU
Secretary NameJohn Robert Stier
NationalityBritish
StatusResigned
Appointed15 December 1993(20 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 April 1996)
RoleCompany Director
Correspondence Address37 Bachelor Lane
Horsforth
Leeds
West Yorkshire
LS18 5NA
Secretary NameMr Peter Edward Palmer
NationalityBritish
StatusResigned
Appointed30 April 1996(23 years, 2 months after company formation)
Appointment Duration6 years (resigned 13 May 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHill Top Farm
Asenby
Thirsk
North Yorkshire
YO7 3QN
Director NameMr David Martin Best
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1996(23 years, 2 months after company formation)
Appointment Duration6 years, 8 months (resigned 03 January 2003)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address34 Vicarage Meadows
Mirfield
West Yorkshire
WF14 9JL
Director NameMr David Matthew Bramwell
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1997(24 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 March 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodlands 2a Woodland Rise
Wakefield
West Yorkshire
WF2 9DL
Director NameGraham Stephen Cragg
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1999(26 years, 1 month after company formation)
Appointment Duration8 years, 3 months (resigned 17 July 2007)
RoleChartered Surveyor
Correspondence Address19 Leconfield Garth
Follifoot
Harrogate
North Yorkshire
HG3 1NF
Director NameNeil Brown
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1999(26 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 June 2001)
RoleChartered Accountant
Correspondence Address23 Nab Wood Drive
Shipley
West Yorkshire
BD18 4HP
Director NameRichard James Jones
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2001(28 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 22 September 2006)
RoleCompany Director
Correspondence AddressStonegarth
Beech Lane
Spofforth
West Yorkshire
HG3 1AN
Director NameMr Michael James Parkinson
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2002(29 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 08 June 2004)
RoleConstruction
Country of ResidenceEngland
Correspondence AddressPigatu 106 Hartshead Lane
Hartshead
Liversedge
West Yorkshire
WF15 8AJ
Secretary NameLorraine Grace Payne
NationalityBritish
StatusResigned
Appointed13 May 2002(29 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 02 October 2006)
RoleCompany Director
Correspondence Address2 Huntington Crescent
Headingley
Leeds
LS16 5RT
Director NameMr Andrew Mark Finn
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2003(30 years, 7 months after company formation)
Appointment Duration11 years, 9 months (resigned 17 July 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressWoodland House Woodland Park
Bradford Road Chain Bar
Bradford
West Yorkshire
BD19 6BW
Director NameMr Samuel David Lawther
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2006(33 years, 4 months after company formation)
Appointment Duration9 years, 10 months (resigned 29 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAldgate House 33 Aldgate High Street
London
EC3N 1AG
Director NameMr Jonathan Charles Bennett Houlton
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2006(33 years, 5 months after company formation)
Appointment Duration9 years, 7 months (resigned 01 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAldgate House 33 Aldgate High Street
London
EC3N 1AG
Secretary NameMr Jared Stephen Philip Cranney
NationalityBritish
StatusResigned
Appointed30 September 2006(33 years, 7 months after company formation)
Appointment Duration10 years, 6 months (resigned 31 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAldgate House 33 Aldgate High Street
London
EC3N 1AG
Director NameMr Craig Nicholas Tatton
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2008(35 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 15 May 2013)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressWoodland House Woodland Park
Bradford Road Chain Bar
Bradford
West Yorkshire
BD19 6BW
Director NameMs Helen Gaye Cowing
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2016(43 years after company formation)
Appointment Duration6 months (resigned 31 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Isg Plc Aldgate House
33 Aldgate High Street
London
EC3N 1AG
Director NameMr Mark Stockton
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2016(43 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 February 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressC/O Isg Plc Aldgate House
33 Aldgate High Street
London
EC3N 1AG
Director NameMr Paul Martin Cossell
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2016(43 years, 3 months after company formation)
Appointment Duration5 years, 5 months (resigned 01 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAldgate House 33 Aldgate High Street
London
EC3N 1AG
Secretary NameMr Mark Stockton
StatusResigned
Appointed31 March 2017(44 years, 1 month after company formation)
Appointment Duration2 weeks, 6 days (resigned 20 April 2017)
RoleCompany Director
Correspondence AddressC/O Isg Plc Aldgate House
33 Aldgate High Street
London
EC3N 1AG
Secretary NameMr Nicholas James Heard
StatusResigned
Appointed20 April 2017(44 years, 2 months after company formation)
Appointment Duration6 years, 10 months (resigned 29 February 2024)
RoleCompany Director
Correspondence AddressAldgate House 33 Aldgate High Street
London
EC3N 1AG
Director NameMs Karen Jane Booth
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2021(47 years, 11 months after company formation)
Appointment Duration3 years (resigned 22 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAldgate House 33 Aldgate High Street
London
EC3N 1AG

Contact

Websiteisgplc.com

Location

Registered AddressAldgate House
33 Aldgate High Street
London
EC3N 1AG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardPortsoken
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Propencity LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return24 January 2024 (2 months, 3 weeks ago)
Next Return Due7 February 2025 (9 months, 3 weeks from now)

Charges

28 March 1991Delivered on: 4 April 1991
Satisfied on: 8 January 1999
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H - ingleley works, rosse st bradford west yorkshire.
Fully Satisfied
23 November 1990Delivered on: 24 November 1990
Satisfied on: 8 January 1999
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over undertaking and all property and assets present and future including book debts uncalled capital.
Fully Satisfied
3 October 1990Delivered on: 6 October 1990
Satisfied on: 22 December 1994
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land at trent drive (formerly harrops fold farm) title hulton, worsley, lancashire and all other property now vested in the company.
Fully Satisfied
3 October 1990Delivered on: 6 October 1990
Satisfied on: 22 December 1994
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land off kelfield road, riccall nr selby, north yorkshire title no nyk 87920.
Fully Satisfied
3 October 1990Delivered on: 6 October 1990
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Peter house (formerly k/a vicarage house) 937 harrogate road, greengates, bradford title no wyk 177247.
Fully Satisfied
31 July 1984Delivered on: 3 August 1984
Satisfied on: 15 November 1993
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over all the undertaking and all property and assets present and future including bookdebts & uncalled capital.
Fully Satisfied
28 July 1982Delivered on: 3 August 1982
Satisfied on: 8 January 1999
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property known as and situate at harropes fold farm, little hulton. Worsley lancashire.
Fully Satisfied
4 January 1980Delivered on: 10 January 1980
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and premises being the vicarage, harrogate road, green gates, bradford,west yorkshire with all fixtures present and future title no. Wyk 177247.
Fully Satisfied
24 May 2007Delivered on: 1 June 2007
Satisfied on: 8 October 2012
Persons entitled: The Governor and Company of the Bank of Scotland (The Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
28 September 2005Delivered on: 11 October 2005
Satisfied on: 8 October 2012
Persons entitled: The Governor and Company of the Bank of Scotland (The Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company to the funders on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
3 January 2003Delivered on: 15 January 2003
Satisfied on: 3 November 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a land and buildings on the east side of rosse street bradford t/n WYK489263. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
3 January 2003Delivered on: 15 January 2003
Satisfied on: 3 November 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a land adjoining mansfield road glapwell chesterfield t/n DY339729. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
3 January 2003Delivered on: 15 January 2003
Satisfied on: 3 November 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a land and buildings on the east side of mainsforth terrace sandgate industrial estate hartlepool t/n CE92457. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
3 January 2003Delivered on: 10 January 2003
Satisfied on: 3 November 2005
Persons entitled: The Governor and Company of the Bank of Scotland (The "Security Trustee")

Classification: Debenture
Secured details: All money and liabilities in any manner whatsoever due or to become due from the company to the senior lenders,mezzanine lenders,investor lenders and working capital bank under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
7 October 2002Delivered on: 9 October 2002
Satisfied on: 3 November 2005
Persons entitled: The Governor and Company of the Bank of Scotland in Its Capacity as Agent and Trustee for Thebeneficiaries (As Defined)

Classification: Composite guarantee and trust debenture
Secured details: All monies due or to become due from the company or any of them to the trustee and or the beneficiaries or any of them under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
11 December 1998Delivered on: 11 December 1998
Satisfied on: 5 December 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
10 January 1979Delivered on: 19 January 1979
Satisfied on: 8 January 1999
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land on south west side of park avenue, roundhay, leeds, together with all fixtures title no. Ywe 46628.
Fully Satisfied
19 February 2014Delivered on: 25 February 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

31 July 2023Accounts for a dormant company made up to 31 December 2022 (7 pages)
24 January 2023Confirmation statement made on 24 January 2023 with no updates (3 pages)
1 July 2022Accounts for a dormant company made up to 31 December 2021 (7 pages)
28 March 2022Director's details changed for Ms Karen Jane Booth on 28 March 2022 (2 pages)
24 January 2022Confirmation statement made on 24 January 2022 with no updates (3 pages)
17 December 2021Appointment of Mr Scott Bolton as a director on 1 December 2021 (2 pages)
17 December 2021Termination of appointment of Paul Martin Cossell as a director on 1 December 2021 (1 page)
22 June 2021Accounts for a dormant company made up to 31 December 2020 (7 pages)
1 February 2021Termination of appointment of Mark Stockton as a director on 1 February 2021 (1 page)
1 February 2021Appointment of Ms Karen Jane Booth as a director on 1 February 2021 (2 pages)
25 January 2021Confirmation statement made on 24 January 2021 with no updates (3 pages)
2 July 2020Audit exemption subsidiary accounts made up to 31 December 2019 (9 pages)
2 July 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (154 pages)
23 June 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
23 June 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
27 January 2020Confirmation statement made on 24 January 2020 with no updates (3 pages)
6 September 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
6 September 2019Audit exemption subsidiary accounts made up to 31 December 2018 (11 pages)
6 September 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (118 pages)
6 September 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
29 August 2019Satisfaction of charge 010980810019 in full (1 page)
25 June 2019Director's details changed for Mr Mark Stockton on 1 June 2019 (2 pages)
30 January 2019Confirmation statement made on 24 January 2019 with no updates (3 pages)
18 June 2018Accounts for a dormant company made up to 31 December 2017 (11 pages)
27 February 2018Registered office address changed from Woodland House Woodland Park Bradford Road Chain Bar Bradford West Yorkshire BD19 6BW to Aldgate House 33 Aldgate High Street London EC3N 1AG on 27 February 2018 (1 page)
25 January 2018Confirmation statement made on 24 January 2018 with no updates (3 pages)
5 October 2017Audit exemption subsidiary accounts made up to 31 December 2016 (12 pages)
5 October 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
5 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
5 October 2017Audit exemption subsidiary accounts made up to 31 December 2016 (12 pages)
5 October 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
5 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
5 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (71 pages)
5 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (71 pages)
24 April 2017Termination of appointment of Mark Stockton as a secretary on 20 April 2017 (1 page)
24 April 2017Appointment of Mr Nicholas James Heard as a secretary on 20 April 2017 (2 pages)
24 April 2017Termination of appointment of Mark Stockton as a secretary on 20 April 2017 (1 page)
24 April 2017Appointment of Mr Nicholas James Heard as a secretary on 20 April 2017 (2 pages)
31 March 2017Appointment of Mr Mark Stockton as a secretary on 31 March 2017 (2 pages)
31 March 2017Appointment of Mr Mark Stockton as a secretary on 31 March 2017 (2 pages)
31 March 2017Termination of appointment of Jared Stephen Philip Cranney as a secretary on 31 March 2017 (1 page)
31 March 2017Termination of appointment of Jared Stephen Philip Cranney as a secretary on 31 March 2017 (1 page)
25 January 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
25 January 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
31 August 2016Termination of appointment of Helen Gaye Cowing as a director on 31 August 2016 (1 page)
31 August 2016Termination of appointment of Helen Gaye Cowing as a director on 31 August 2016 (1 page)
6 June 2016Appointment of Mr Paul Martin Cossell as a director on 6 June 2016 (2 pages)
6 June 2016Appointment of Mr Paul Martin Cossell as a director on 6 June 2016 (2 pages)
24 May 2016Director's details changed for Mr Mark Stockton on 20 May 2016 (2 pages)
24 May 2016Director's details changed for Mr Mark Stockton on 20 May 2016 (2 pages)
23 May 2016Appointment of Mr Mark Stockton as a director on 20 May 2016 (2 pages)
23 May 2016Termination of appointment of Samuel David Lawther as a director on 29 April 2016 (1 page)
23 May 2016Termination of appointment of Samuel David Lawther as a director on 29 April 2016 (1 page)
23 May 2016Appointment of Mr Mark Stockton as a director on 20 May 2016 (2 pages)
9 May 2016Current accounting period extended from 30 June 2016 to 31 December 2016 (1 page)
9 May 2016Current accounting period extended from 30 June 2016 to 31 December 2016 (1 page)
21 March 2016Director's details changed for Mrs Helen Gaye Cowing on 1 March 2016 (2 pages)
21 March 2016Director's details changed for Mrs Helen Gaye Cowing on 1 March 2016 (2 pages)
17 March 2016Termination of appointment of Jonathan Charles Bennett Houlton as a director on 1 March 2016 (1 page)
17 March 2016Appointment of Mrs Helen Gaye Cowing as a director on 1 March 2016 (2 pages)
17 March 2016Termination of appointment of Jonathan Charles Bennett Houlton as a director on 1 March 2016 (1 page)
17 March 2016Appointment of Mrs Helen Gaye Cowing as a director on 1 March 2016 (2 pages)
26 January 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 1
(6 pages)
26 January 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 1
(6 pages)
18 January 2016Audit exemption subsidiary accounts made up to 30 June 2015 (11 pages)
18 January 2016Consolidated accounts of parent company for subsidiary company period ending 30/06/15 (104 pages)
18 January 2016Consolidated accounts of parent company for subsidiary company period ending 30/06/15 (104 pages)
18 January 2016Audit exemption subsidiary accounts made up to 30 June 2015 (11 pages)
18 January 2016Audit exemption statement of guarantee by parent company for period ending 30/06/15 (3 pages)
18 January 2016Notice of agreement to exemption from audit of accounts for period ending 30/06/15 (1 page)
18 January 2016Audit exemption statement of guarantee by parent company for period ending 30/06/15 (3 pages)
18 January 2016Notice of agreement to exemption from audit of accounts for period ending 30/06/15 (1 page)
20 July 2015Termination of appointment of Andrew Mark Finn as a director on 17 July 2015 (1 page)
20 July 2015Termination of appointment of Andrew Mark Finn as a director on 17 July 2015 (1 page)
26 January 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 1
(6 pages)
26 January 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 1
(6 pages)
23 December 2014Consolidated accounts of parent company for subsidiary company period ending 30/06/14 (98 pages)
23 December 2014Notice of agreement to exemption from audit of accounts for period ending 30/06/14 (1 page)
23 December 2014Audit exemption statement of guarantee by parent company for period ending 30/06/14 (3 pages)
23 December 2014Notice of agreement to exemption from audit of accounts for period ending 30/06/14 (1 page)
23 December 2014Consolidated accounts of parent company for subsidiary company period ending 30/06/14 (98 pages)
23 December 2014Audit exemption statement of guarantee by parent company for period ending 30/06/14 (3 pages)
23 December 2014Audit exemption subsidiary accounts made up to 30 June 2014 (11 pages)
23 December 2014Audit exemption subsidiary accounts made up to 30 June 2014 (11 pages)
29 May 2014Statement of capital on 29 May 2014
  • GBP 1
(4 pages)
29 May 2014Statement by directors (1 page)
29 May 2014Statement by directors (1 page)
29 May 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
29 May 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
29 May 2014Solvency statement dated 28/05/14 (1 page)
29 May 2014Solvency statement dated 28/05/14 (1 page)
29 May 2014Statement of capital on 29 May 2014
  • GBP 1
(4 pages)
25 February 2014Registration of charge 010980810019 (14 pages)
25 February 2014Registration of charge 010980810019 (14 pages)
24 January 2014Director's details changed for Mr Samuel David Lawther on 3 April 2013 (2 pages)
24 January 2014Director's details changed for Mr Jonathan Charles Bennett Houlton on 3 April 2013 (2 pages)
24 January 2014Register inspection address has been changed from C/O C/O Interior Services Group Plc Aldgate House 33 Aldgate High Street London EC3N 1AG United Kingdom (1 page)
24 January 2014Director's details changed for Mr Jonathan Charles Bennett Houlton on 3 April 2013 (2 pages)
24 January 2014Register inspection address has been changed from C/O C/O Interior Services Group Plc Aldgate House 33 Aldgate High Street London EC3N 1AG United Kingdom (1 page)
24 January 2014Director's details changed for Mr Jonathan Charles Bennett Houlton on 3 April 2013 (2 pages)
24 January 2014Secretary's details changed for Jared Stephen Philip Cranney on 3 April 2013 (1 page)
24 January 2014Annual return made up to 24 January 2014 with a full list of shareholders (6 pages)
24 January 2014Director's details changed for Mr Samuel David Lawther on 3 April 2013 (2 pages)
24 January 2014Secretary's details changed for Jared Stephen Philip Cranney on 3 April 2013 (1 page)
24 January 2014Secretary's details changed for Jared Stephen Philip Cranney on 3 April 2013 (1 page)
24 January 2014Director's details changed for Mr Samuel David Lawther on 3 April 2013 (2 pages)
24 January 2014Annual return made up to 24 January 2014 with a full list of shareholders (6 pages)
9 December 2013Full accounts made up to 30 June 2013 (13 pages)
9 December 2013Full accounts made up to 30 June 2013 (13 pages)
15 May 2013Termination of appointment of Craig Tatton as a director (1 page)
15 May 2013Termination of appointment of Craig Tatton as a director (1 page)
24 January 2013Annual return made up to 24 January 2013 with a full list of shareholders (7 pages)
24 January 2013Annual return made up to 24 January 2013 with a full list of shareholders (7 pages)
12 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
12 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
12 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
12 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
11 October 2012Full accounts made up to 30 June 2012 (13 pages)
11 October 2012Full accounts made up to 30 June 2012 (13 pages)
24 January 2012Annual return made up to 24 January 2012 with a full list of shareholders (7 pages)
24 January 2012Secretary's details changed for Jared Stephen Philip Cranney on 23 January 2012 (2 pages)
24 January 2012Annual return made up to 24 January 2012 with a full list of shareholders (7 pages)
24 January 2012Secretary's details changed for Jared Stephen Philip Cranney on 23 January 2012 (2 pages)
25 October 2011Full accounts made up to 30 June 2011 (14 pages)
25 October 2011Full accounts made up to 30 June 2011 (14 pages)
25 January 2011Annual return made up to 24 January 2011 with a full list of shareholders (7 pages)
25 January 2011Annual return made up to 24 January 2011 with a full list of shareholders (7 pages)
24 January 2011Director's details changed for Mr Samuel David Lawther on 23 January 2011 (2 pages)
24 January 2011Director's details changed for Mr Jonathan Charles Bennett Houlton on 23 January 2011 (2 pages)
24 January 2011Register inspection address has been changed (1 page)
24 January 2011Register(s) moved to registered inspection location (1 page)
24 January 2011Director's details changed for Mr Jonathan Charles Bennett Houlton on 23 January 2011 (2 pages)
24 January 2011Director's details changed for Mr Samuel David Lawther on 23 January 2011 (2 pages)
24 January 2011Register inspection address has been changed (1 page)
24 January 2011Register(s) moved to registered inspection location (1 page)
11 October 2010Full accounts made up to 30 June 2010 (16 pages)
11 October 2010Full accounts made up to 30 June 2010 (16 pages)
24 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
24 May 2010Memorandum and Articles of Association (24 pages)
24 May 2010Statement of company's objects (2 pages)
24 May 2010Memorandum and Articles of Association (24 pages)
24 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
24 May 2010Statement of company's objects (2 pages)
25 January 2010Annual return made up to 24 January 2010 with a full list of shareholders (5 pages)
25 January 2010Director's details changed for Mr Jonathan Charles Bennett Houlton on 24 January 2010 (2 pages)
25 January 2010Director's details changed for Mr Samuel David Lawther on 24 January 2010 (2 pages)
25 January 2010Director's details changed for Craig Nicholas Tatton on 24 January 2010 (2 pages)
25 January 2010Secretary's details changed for Jared Stephen Philip Cranney on 24 January 2010 (1 page)
25 January 2010Director's details changed for Mr Samuel David Lawther on 24 January 2010 (2 pages)
25 January 2010Director's details changed for Mr Jonathan Charles Bennett Houlton on 24 January 2010 (2 pages)
25 January 2010Secretary's details changed for Jared Stephen Philip Cranney on 24 January 2010 (1 page)
25 January 2010Director's details changed for Andrew Mark Finn on 24 January 2010 (2 pages)
25 January 2010Director's details changed for Andrew Mark Finn on 24 January 2010 (2 pages)
25 January 2010Annual return made up to 24 January 2010 with a full list of shareholders (5 pages)
25 January 2010Director's details changed for Craig Nicholas Tatton on 24 January 2010 (2 pages)
23 September 2009Full accounts made up to 30 June 2009 (16 pages)
23 September 2009Full accounts made up to 30 June 2009 (16 pages)
27 January 2009Return made up to 24/01/09; full list of members (4 pages)
27 January 2009Return made up to 24/01/09; full list of members (4 pages)
20 November 2008Full accounts made up to 30 June 2008 (15 pages)
20 November 2008Full accounts made up to 30 June 2008 (15 pages)
8 October 2008Appointment terminate, director graham stpehen cragg logged form (1 page)
8 October 2008Appointment terminate, director graham stpehen cragg logged form (1 page)
24 September 2008Appointment terminated director graham cragg (1 page)
24 September 2008Appointment terminated director graham cragg (1 page)
17 April 2008Director appointed craig nicholas tatton (2 pages)
17 April 2008Director appointed craig nicholas tatton (2 pages)
25 January 2008Secretary's particulars changed (1 page)
25 January 2008Return made up to 24/01/08; full list of members (3 pages)
25 January 2008Secretary's particulars changed (1 page)
25 January 2008Return made up to 24/01/08; full list of members (3 pages)
16 November 2007Full accounts made up to 30 June 2007 (16 pages)
16 November 2007Full accounts made up to 30 June 2007 (16 pages)
1 June 2007Particulars of mortgage/charge (9 pages)
1 June 2007Particulars of mortgage/charge (9 pages)
15 May 2007Secretary's particulars changed (1 page)
15 May 2007Secretary's particulars changed (1 page)
23 February 2007Full accounts made up to 30 June 2006 (19 pages)
23 February 2007Full accounts made up to 30 June 2006 (19 pages)
17 February 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 February 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 January 2007Location of debenture register (1 page)
25 January 2007Location of register of members (1 page)
25 January 2007Return made up to 24/01/07; full list of members (3 pages)
25 January 2007Location of debenture register (1 page)
25 January 2007Return made up to 24/01/07; full list of members (3 pages)
25 January 2007Location of register of members (1 page)
10 October 2006New secretary appointed (2 pages)
10 October 2006New secretary appointed (2 pages)
3 October 2006Secretary resigned (1 page)
3 October 2006Secretary resigned (1 page)
3 October 2006Location of register of members (1 page)
3 October 2006Location of register of members (1 page)
22 September 2006Director resigned (1 page)
22 September 2006Director resigned (1 page)
1 September 2006Company name changed totty developments LIMITED\certificate issued on 01/09/06 (2 pages)
1 September 2006Company name changed totty developments LIMITED\certificate issued on 01/09/06 (2 pages)
9 August 2006New director appointed (3 pages)
9 August 2006New director appointed (3 pages)
21 July 2006New director appointed (3 pages)
21 July 2006New director appointed (3 pages)
3 July 2006Director resigned (1 page)
3 July 2006Director resigned (1 page)
16 February 2006Return made up to 24/01/06; full list of members (3 pages)
16 February 2006Return made up to 24/01/06; full list of members (3 pages)
10 November 2005Accounting reference date extended from 31/12/05 to 30/06/06 (1 page)
10 November 2005Accounting reference date extended from 31/12/05 to 30/06/06 (1 page)
4 November 2005Full accounts made up to 31 December 2004 (15 pages)
4 November 2005Full accounts made up to 31 December 2004 (15 pages)
3 November 2005Declaration of satisfaction of mortgage/charge (1 page)
3 November 2005Declaration of satisfaction of mortgage/charge (1 page)
3 November 2005Declaration of satisfaction of mortgage/charge (1 page)
3 November 2005Declaration of satisfaction of mortgage/charge (1 page)
3 November 2005Declaration of satisfaction of mortgage/charge (1 page)
3 November 2005Declaration of satisfaction of mortgage/charge (1 page)
3 November 2005Declaration of satisfaction of mortgage/charge (1 page)
3 November 2005Declaration of satisfaction of mortgage/charge (1 page)
3 November 2005Declaration of satisfaction of mortgage/charge (1 page)
3 November 2005Declaration of satisfaction of mortgage/charge (1 page)
2 November 2005Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page)
2 November 2005Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page)
12 October 2005Declaration of assistance for shares acquisition (15 pages)
12 October 2005Declaration of assistance for shares acquisition (15 pages)
12 October 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
12 October 2005Declaration of assistance for shares acquisition (15 pages)
12 October 2005Declaration of assistance for shares acquisition (15 pages)
12 October 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
11 October 2005Auditor's resignation (1 page)
11 October 2005Auditor's resignation (1 page)
11 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
11 October 2005Accounting reference date extended from 31/12/04 to 30/06/05 (1 page)
11 October 2005Particulars of mortgage/charge (9 pages)
11 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
11 October 2005Accounting reference date extended from 31/12/04 to 30/06/05 (1 page)
11 October 2005Particulars of mortgage/charge (9 pages)
22 February 2005Return made up to 24/01/05; full list of members (8 pages)
22 February 2005Return made up to 24/01/05; full list of members (8 pages)
29 November 2004Registered office changed on 29/11/04 from: park house woodland park bradford road, chain bar bradford west yorkshire BD19 6BW (1 page)
29 November 2004Registered office changed on 29/11/04 from: park house woodland park bradford road, chain bar bradford west yorkshire BD19 6BW (1 page)
2 November 2004Full accounts made up to 31 December 2003 (16 pages)
2 November 2004Full accounts made up to 31 December 2003 (16 pages)
17 June 2004Director resigned (1 page)
17 June 2004Director resigned (1 page)
20 February 2004Return made up to 24/01/04; full list of members (8 pages)
20 February 2004Return made up to 24/01/04; full list of members (8 pages)
29 October 2003Full accounts made up to 3 January 2003 (18 pages)
29 October 2003Full accounts made up to 3 January 2003 (18 pages)
29 October 2003Full accounts made up to 3 January 2003 (18 pages)
17 October 2003New director appointed (2 pages)
17 October 2003New director appointed (2 pages)
17 July 2003Secretary's particulars changed (1 page)
17 July 2003Secretary's particulars changed (1 page)
22 March 2003Return made up to 24/01/03; full list of members (9 pages)
22 March 2003Return made up to 24/01/03; full list of members (9 pages)
5 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
5 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
28 January 2003Declaration of assistance for shares acquisition (9 pages)
28 January 2003Declaration of assistance for shares acquisition (9 pages)
28 January 2003Declaration of assistance for shares acquisition (9 pages)
28 January 2003Declaration of assistance for shares acquisition (9 pages)
28 January 2003Declaration of assistance for shares acquisition (9 pages)
28 January 2003Declaration of assistance for shares acquisition (9 pages)
28 January 2003Declaration of assistance for shares acquisition (9 pages)
28 January 2003Declaration of assistance for shares acquisition (9 pages)
15 January 2003Particulars of mortgage/charge (12 pages)
15 January 2003Particulars of mortgage/charge (11 pages)
15 January 2003Particulars of mortgage/charge (11 pages)
15 January 2003Particulars of mortgage/charge (11 pages)
15 January 2003Particulars of mortgage/charge (11 pages)
15 January 2003Particulars of mortgage/charge (12 pages)
10 January 2003Director resigned (1 page)
10 January 2003Particulars of mortgage/charge (5 pages)
10 January 2003Particulars of mortgage/charge (5 pages)
10 January 2003Director resigned (1 page)
10 January 2003Director resigned (1 page)
10 January 2003Director resigned (1 page)
5 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
5 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
16 October 2002Resolutions
  • RES13 ‐ Various agreemets etc 04/10/02
(3 pages)
16 October 2002Resolutions
  • RES13 ‐ Various agreemets etc 04/10/02
(3 pages)
9 October 2002Particulars of mortgage/charge (12 pages)
9 October 2002Particulars of mortgage/charge (12 pages)
17 August 2002Auditors resignation sec 394 (1 page)
17 August 2002Auditors resignation sec 394 (1 page)
5 August 2002Total exemption full accounts made up to 31 December 2001 (18 pages)
5 August 2002Total exemption full accounts made up to 31 December 2001 (18 pages)
14 June 2002Registered office changed on 14/06/02 from: woodland house woodland park bradford road, chain bar bradford west yorkshire BD19 6BW (1 page)
14 June 2002Registered office changed on 14/06/02 from: woodland house woodland park bradford road, chain bar bradford west yorkshire BD19 6BW (1 page)
10 June 2002New director appointed (2 pages)
10 June 2002New director appointed (2 pages)
27 May 2002New secretary appointed (2 pages)
27 May 2002New secretary appointed (2 pages)
24 May 2002Secretary resigned (1 page)
24 May 2002Secretary resigned (1 page)
24 April 2002Director resigned (1 page)
24 April 2002Director resigned (1 page)
20 February 2002Return made up to 24/01/02; full list of members (8 pages)
20 February 2002Return made up to 24/01/02; full list of members (8 pages)
14 November 2001New director appointed (2 pages)
14 November 2001New director appointed (2 pages)
24 July 2001Full accounts made up to 31 December 2000 (13 pages)
24 July 2001Full accounts made up to 31 December 2000 (13 pages)
19 July 2001Director resigned (1 page)
19 July 2001Director resigned (1 page)
19 July 2001Registered office changed on 19/07/01 from: peter house po box 323 937 harrogate road bradford BD10 2RD (1 page)
19 July 2001Registered office changed on 19/07/01 from: peter house po box 323 937 harrogate road bradford BD10 2RD (1 page)
21 February 2001Return made up to 24/01/01; full list of members (8 pages)
21 February 2001Return made up to 24/01/01; full list of members (8 pages)
5 July 2000Full accounts made up to 31 December 1999 (13 pages)
5 July 2000Full accounts made up to 31 December 1999 (13 pages)
5 April 2000Return made up to 24/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 April 2000Return made up to 24/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 November 1999New director appointed (1 page)
9 November 1999New director appointed (1 page)
14 May 1999Full accounts made up to 4 January 1999 (11 pages)
14 May 1999Full accounts made up to 4 January 1999 (11 pages)
14 May 1999Full accounts made up to 4 January 1999 (11 pages)
26 April 1999New director appointed (2 pages)
26 April 1999New director appointed (2 pages)
12 February 1999Return made up to 24/01/99; no change of members (6 pages)
12 February 1999Return made up to 24/01/99; no change of members (6 pages)
8 January 1999Declaration of satisfaction of mortgage/charge (1 page)
8 January 1999Declaration of satisfaction of mortgage/charge (1 page)
8 January 1999Declaration of satisfaction of mortgage/charge (1 page)
8 January 1999Declaration of satisfaction of mortgage/charge (1 page)
8 January 1999Declaration of satisfaction of mortgage/charge (1 page)
8 January 1999Declaration of satisfaction of mortgage/charge (1 page)
8 January 1999Declaration of satisfaction of mortgage/charge (1 page)
8 January 1999Declaration of satisfaction of mortgage/charge (1 page)
11 December 1998Particulars of mortgage/charge (4 pages)
11 December 1998Particulars of mortgage/charge (4 pages)
9 June 1998Full accounts made up to 31 December 1997 (11 pages)
9 June 1998Full accounts made up to 31 December 1997 (11 pages)
25 March 1998Director's particulars changed (1 page)
25 March 1998Director's particulars changed (1 page)
25 March 1998New director appointed (3 pages)
25 March 1998Return made up to 24/01/98; no change of members (4 pages)
25 March 1998Return made up to 24/01/98; no change of members (4 pages)
25 March 1998New director appointed (3 pages)
4 February 1998Director's particulars changed (1 page)
4 February 1998Director's particulars changed (1 page)
20 January 1998New director appointed (3 pages)
20 January 1998New director appointed (3 pages)
25 February 1997Return made up to 24/01/97; full list of members (6 pages)
25 February 1997Return made up to 24/01/97; full list of members (6 pages)
24 December 1996Full accounts made up to 30 September 1996 (10 pages)
24 December 1996Full accounts made up to 30 September 1996 (10 pages)
18 December 1996Director resigned (1 page)
18 December 1996Director resigned (1 page)
25 July 1996New director appointed (2 pages)
25 July 1996New director appointed (2 pages)
4 July 1996Secretary resigned (1 page)
4 July 1996New secretary appointed (2 pages)
4 July 1996New secretary appointed (2 pages)
4 July 1996Secretary resigned (1 page)
1 February 1996Return made up to 24/01/96; no change of members (4 pages)
1 February 1996Return made up to 24/01/96; no change of members (4 pages)
3 January 1996Full accounts made up to 30 September 1995 (10 pages)
3 January 1996Full accounts made up to 30 September 1995 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (29 pages)
11 March 1991Company name changed cornel properties LIMITED\certificate issued on 12/03/91 (2 pages)
11 March 1991Company name changed cornel properties LIMITED\certificate issued on 12/03/91 (2 pages)
19 October 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
19 October 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
22 February 1973Incorporation (13 pages)
22 February 1973Incorporation (13 pages)