Company NameHDL Development Limited
Company StatusDissolved
Company Number05326160
CategoryPrivate Limited Company
Incorporation Date6 January 2005(19 years, 3 months ago)
Dissolution Date31 August 2022 (1 year, 7 months ago)
Previous NamesHDL Development Limited and Crossman Homes Limited

Business Activity

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

Directors

Director NameMr Robert Wayne Sheppard
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed03 May 2018(13 years, 3 months after company formation)
Appointment Duration4 years, 4 months (closed 31 August 2022)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence Address584 Wellsway
Bath
Somerset
BA2 2UE
Director NameMr Bradley Simon Hughes
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address584 Wellsway
Bath
Somerset
BA2 2UE
Secretary NameMrs Julia Hughes
NationalityBritish
StatusResigned
Appointed06 January 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1b Mile End
London Road
Bath
BA1 6PT
Director NameMrs Julia Hughes
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2005(6 months, 3 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 31 August 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTollbridge View London Row
Bath
Banes
BA1 7QU

Contact

Websitecrossmanhomes.co.uk
Email address[email protected]
Telephone01225 471116
Telephone regionBath

Location

Registered AddressGriffins Tavistock House South
Tavistock Square
London
WC1H 9LG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London

Shareholders

1 at £1Bradley Simon Hughes & Julia Hughes
100.00%
Ordinary

Financials

Year2014
Net Worth£232,652
Cash£29,322
Current Liabilities£575,765

Accounts

Latest Accounts31 July 2017 (6 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Charges

2 December 2013Delivered on: 7 December 2013
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: Freehold property k/a plot 2 uphill drive bath title no ST305835. Notification of addition to or amendment of charge.
Outstanding
7 August 2013Delivered on: 14 August 2013
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 1A mile end, london road, bath. Notification of addition to or amendment of charge.
Outstanding
4 July 2013Delivered on: 12 July 2013
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
13 November 2012Delivered on: 15 November 2012
Persons entitled: Barbara May Wiltshire & Royston William George Wiltshire

Classification: Legal charge
Secured details: £195,000.00 due or to become due.
Particulars: 52 frome road bath and adjoining on north west side of barrow road bath. T/n ST256811 & AV216901.
Outstanding
1 September 2014Delivered on: 10 September 2014
Persons entitled: Andrew Birnie

Classification: A registered charge
Particulars: Land and buildings on the south west side of avondale place, bath.
Outstanding
5 June 2008Delivered on: 19 June 2008
Satisfied on: 3 July 2013
Persons entitled: Barclays Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the assets of the company.
Fully Satisfied
5 June 2008Delivered on: 18 June 2008
Satisfied on: 3 July 2013
Persons entitled: Barclays 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: Coach house two, garston road, frome, somerset.
Fully Satisfied
25 May 2007Delivered on: 26 May 2007
Satisfied on: 3 July 2013
Persons entitled: United Trust Bank Limited

Classification: Legal charge
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: 47 victoria road frome somerset also k/a land on the south side of garston road frome somerset by way of assignment the benefit of all covenants and rights relating to the property. See the mortgage charge document for full details.
Fully Satisfied
12 April 2005Delivered on: 14 April 2005
Satisfied on: 3 July 2013
Persons entitled: United Trust Bank Limited

Classification: Legal charge
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: The old ship inn combwich somerset,. See the mortgage charge document for full details.
Fully Satisfied
12 April 2005Delivered on: 14 April 2005
Satisfied on: 3 July 2013
Persons entitled: United Trust Bank Limited

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 uncalled capital buildings fixtures plant and machinery,. See the mortgage charge document for full details.
Fully Satisfied

Filing History

14 July 2017Satisfaction of charge 053261600008 in full (1 page)
24 February 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
12 January 2017Confirmation statement made on 6 January 2017 with updates (7 pages)
9 February 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
6 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 1
(4 pages)
8 July 2015Director's details changed for Mr Bradley Simon Hughes on 7 July 2015 (2 pages)
8 July 2015Director's details changed for Mr Bradley Simon Hughes on 7 July 2015 (2 pages)
18 March 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
3 February 2015Director's details changed for Mr Bradley Simon Hughes on 1 August 2014 (2 pages)
3 February 2015Director's details changed for Mr Bradley Simon Hughes on 1 August 2014 (2 pages)
3 February 2015Secretary's details changed for Mrs Julia Hughes on 1 August 2014 (1 page)
3 February 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 1
(3 pages)
3 February 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 1
(3 pages)
3 February 2015Secretary's details changed for Mrs Julia Hughes on 1 August 2014 (1 page)
10 September 2014Registration of charge 053261600010, created on 1 September 2014 (42 pages)
10 September 2014Registration of charge 053261600010, created on 1 September 2014 (42 pages)
10 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 1
(4 pages)
10 January 2014Registered office address changed from Tollbridge View London Road West Bath BA1 7QU on 10 January 2014 (1 page)
10 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 1
(4 pages)
7 December 2013Registration of charge 053261600009 (8 pages)
13 November 2013Total exemption small company accounts made up to 31 July 2013 (8 pages)
14 August 2013Registration of charge 053261600008 (10 pages)
12 July 2013Registration of charge 053261600007 (8 pages)
3 July 2013Satisfaction of charge 3 in full (1 page)
3 July 2013Satisfaction of charge 2 in full (1 page)
3 July 2013Satisfaction of charge 1 in full (1 page)
3 July 2013Satisfaction of charge 5 in full (1 page)
3 July 2013Satisfaction of charge 4 in full (1 page)
15 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (4 pages)
15 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (4 pages)
27 December 2012Total exemption small company accounts made up to 31 July 2012 (4 pages)
15 November 2012Particulars of a mortgage or charge / charge no: 6 (5 pages)
2 May 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
13 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (4 pages)
13 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (4 pages)
11 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (4 pages)
11 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (4 pages)
28 October 2010Total exemption small company accounts made up to 31 July 2010 (5 pages)
10 March 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
19 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (4 pages)
19 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (4 pages)
19 January 2010Director's details changed for Mr Bradley Hughes on 19 January 2010 (2 pages)
1 June 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
6 January 2009Return made up to 06/01/09; full list of members (3 pages)
6 January 2009Director's change of particulars / bradley hughes / 01/04/2007 (1 page)
6 January 2009Secretary's change of particulars / julia hughes / 01/04/2007 (1 page)
3 September 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
19 June 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
18 June 2008Particulars of a mortgage or charge / charge no: 4 (4 pages)
28 February 2008Return made up to 06/01/08; full list of members (3 pages)
22 September 2007Director resigned (1 page)
15 August 2007Company name changed hdl development LIMITED\certificate issued on 15/08/07 (2 pages)
26 May 2007Particulars of mortgage/charge (3 pages)
23 May 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
24 March 2007Registered office changed on 24/03/07 from: unit 3A trubodys yard london road bridgegate bristol BS30 5NA (1 page)
27 February 2007Return made up to 06/01/07; full list of members (7 pages)
12 July 2006New director appointed (2 pages)
6 April 2006Registered office changed on 06/04/06 from: 74 bradley avenue winterbourne bristol BS36 1HR (1 page)
2 March 2006Return made up to 06/01/06; full list of members (6 pages)
9 December 2005Total exemption small company accounts made up to 31 July 2005 (5 pages)
14 April 2005Particulars of mortgage/charge (3 pages)
14 April 2005Particulars of mortgage/charge (3 pages)
17 March 2005Accounting reference date shortened from 31/01/06 to 31/07/05 (1 page)
6 January 2005Incorporation (14 pages)