Company NameHDD Newcastle Under Lyme Limited
Company StatusDissolved
Company Number06287508
CategoryPrivate Limited Company
Incorporation Date20 June 2007(16 years, 10 months ago)
Dissolution Date13 February 2024 (2 months, 1 week ago)
Previous NameHDD Oxley Park Limited

Business Activity

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

Directors

Director NameMr George Mark Richardson
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed17 June 2021(14 years after company formation)
Appointment Duration2 years, 8 months (closed 13 February 2024)
RoleChartered Builder
Country of ResidenceEngland
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameU And I Director 2 Limited (Corporation)
StatusClosed
Appointed05 October 2022(15 years, 3 months after company formation)
Appointment Duration1 year, 4 months (closed 13 February 2024)
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameU And I Director 1 Limited (Corporation)
StatusClosed
Appointed05 October 2022(15 years, 3 months after company formation)
Appointment Duration1 year, 4 months (closed 13 February 2024)
Correspondence Address100 Victoria Street
London
SW1E 5JL
Secretary NameU And I Company Secretaries Limited (Corporation)
StatusClosed
Appointed05 October 2022(15 years, 3 months after company formation)
Appointment Duration1 year, 4 months (closed 13 February 2024)
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameMr Scott Innes Davidson
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBottom Green Farm
Bottom Green, Upper Broughton
Melton Mowbray
Leicestershire
LE14 3BA
Director NameMr Timothy John Wood
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMagnolia Cottage
Green Lane Off Cockshot Lane
Dormston
Worcestershire
WR7 4JZ
Director NameMr David John Twomlow
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2007(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address44 Manor Rise
Lichfield
Staffordshire
WS14 9RF
Director NameMr John Timothy Henry
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2007(same day as company formation)
RoleChairman
Country of ResidenceEngland
Correspondence AddressThe Hovel
Spinney Drive Kirby Grange
Botcheston
Leicestershire
LE9 9FG
Director NameMr Paul Samuel Cross
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2007(same day as company formation)
RoleChartered Surveyor
Correspondence AddressBecketts Cottage
36 Deenthorpe
Corby
Northamptonshire
NN17 3EP
Secretary NameMr David John Twomlow
NationalityBritish
StatusResigned
Appointed20 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Manor Rise
Lichfield
Staffordshire
WS14 9RF
Director NameMr Bradley David Cassels
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2010(2 years, 9 months after company formation)
Appointment Duration7 years, 6 months (resigned 29 September 2017)
RoleCharered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address7a Howick Place
London
SW1P 1DZ
Director NameMr Matthew Simon Weiner
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2010(2 years, 9 months after company formation)
Appointment Duration11 years, 2 months (resigned 31 May 2021)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address7a Howick Place
London
SW1P 1DZ
Secretary NameStephen Alec Lanes
NationalityBritish
StatusResigned
Appointed29 March 2010(2 years, 9 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 19 January 2011)
RoleCompany Director
Correspondence AddressThorpe House 105 Mycenae Road
Blackheath
London
SE3 7RX
Secretary NameHelen Maria Ratsey
NationalityBritish
StatusResigned
Appointed01 March 2011(3 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 September 2014)
RoleCompany Director
Correspondence AddressPortland House Bressenden Place
London
SW1E 5DS
Secretary NameMr Marcus Owen Shepherd
StatusResigned
Appointed01 September 2014(7 years, 2 months after company formation)
Appointment Duration4 months (resigned 05 January 2015)
RoleCompany Director
Correspondence AddressPortland House Bressenden Place
London
SW1E 5DS
Secretary NameMr Chris Barton
StatusResigned
Appointed05 January 2015(7 years, 6 months after company formation)
Appointment Duration6 years, 11 months (resigned 17 December 2021)
RoleCompany Director
Correspondence Address7a Howick Place
London
SW1P 1DZ
Director NameMr Richard Upton
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2016(8 years, 7 months after company formation)
Appointment Duration6 years, 2 months (resigned 30 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7a Howick Place
London
SW1P 1DZ
Director NameMr James Simon Hesketh
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2017(10 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 July 2019)
RoleDevelopment Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address7a Howick Place
London
SW1P 1DZ
Director NameMr Marcus Owen Shepherd
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2017(10 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 19 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7a Howick Place
London
SW1P 1DZ
Director NameMr Jamie Graham Christmas
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2021(13 years, 11 months after company formation)
Appointment Duration10 months, 1 week (resigned 31 March 2022)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address7a Howick Place
London
SW1P 1DZ
Secretary NameLS Company Secretaries Limited (Corporation)
StatusResigned
Appointed17 December 2021(14 years, 6 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 05 October 2022)
Correspondence Address100 Victoria Street
London
SW1E 5JL

Contact

Websitehddl.co.uk
Email address[email protected]

Location

Registered Address100 Victoria Street
London
SW1E 5JL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1Henry Davidson Developments LTD
99.01%
Ordinary A
1 at £1Development Securities PLC
0.99%
Ordinary B

Financials

Year2014
Turnover£5,322
Net Worth-£305,642
Current Liabilities£305,642

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

28 June 2007Delivered on: 18 July 2007
Persons entitled: Development Securities PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All that f/h land, property and interest k/a the local centre at oxley park, mil. 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.
Outstanding

Filing History

5 November 2020Full accounts made up to 31 March 2020 (18 pages)
20 July 2020Confirmation statement made on 13 July 2020 with no updates (3 pages)
11 October 2019Full accounts made up to 31 March 2019 (17 pages)
9 September 2019Second filing for the termination of James Simon Hesketh as a director (5 pages)
16 August 2019Confirmation statement made on 13 July 2019 with updates (5 pages)
8 August 2019Termination of appointment of James Simon Hesketh as a director on 8 August 2019
  • ANNOTATION Clarification a second filed TM01 was registered on 09/09/2019.
(2 pages)
17 December 2018Current accounting period extended from 28 February 2019 to 31 March 2019 (1 page)
20 August 2018Confirmation statement made on 13 July 2018 with updates (5 pages)
14 August 2018Full accounts made up to 28 February 2018 (17 pages)
30 October 2017Appointment of Mr Marcus Owen Shepherd as a director on 23 October 2017 (2 pages)
30 October 2017Appointment of Mr Marcus Owen Shepherd as a director on 23 October 2017 (2 pages)
11 October 2017Appointment of Mr James Simon Hesketh as a director on 25 September 2017 (2 pages)
11 October 2017Termination of appointment of Bradley David Cassels as a director on 29 September 2017 (1 page)
11 October 2017Appointment of Mr James Simon Hesketh as a director on 25 September 2017 (2 pages)
11 October 2017Termination of appointment of Bradley David Cassels as a director on 29 September 2017 (1 page)
25 September 2017Full accounts made up to 28 February 2017 (17 pages)
25 September 2017Full accounts made up to 28 February 2017 (17 pages)
25 July 2017Notification of Development Securities (Hdd) Limited as a person with significant control on 6 April 2016 (1 page)
25 July 2017Notification of Development Securities (Hdd) Limited as a person with significant control on 6 April 2016 (1 page)
13 July 2017Confirmation statement made on 13 July 2017 with updates (5 pages)
13 July 2017Confirmation statement made on 13 July 2017 with updates (5 pages)
6 December 2016Full accounts made up to 29 February 2016 (19 pages)
6 December 2016Full accounts made up to 29 February 2016 (19 pages)
6 July 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 101
(8 pages)
6 July 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 101
(8 pages)
8 February 2016Appointment of Mr Richard Upton as a director on 8 February 2016 (2 pages)
8 February 2016Appointment of Mr Richard Upton as a director on 8 February 2016 (2 pages)
12 January 2016Director's details changed for Mr Bradley David Cassels on 11 January 2016 (2 pages)
12 January 2016Director's details changed for Mr Bradley David Cassels on 11 January 2016 (2 pages)
11 January 2016Director's details changed for Mr Bradley David Cassels on 9 November 2015 (2 pages)
11 January 2016Director's details changed for Mr Bradley David Cassels on 9 November 2015 (2 pages)
9 December 2015Director's details changed for Mr Matthew Simon Weiner on 9 November 2015 (2 pages)
9 December 2015Director's details changed for Mr Matthew Simon Weiner on 9 November 2015 (2 pages)
8 December 2015Secretary's details changed for Mr Chris Barton on 9 November 2015 (1 page)
8 December 2015Secretary's details changed for Mr Chris Barton on 9 November 2015 (1 page)
1 December 2015Full accounts made up to 28 February 2015 (18 pages)
1 December 2015Full accounts made up to 28 February 2015 (18 pages)
17 November 2015Registered office address changed from Portland House Bressenden Place London SW1E 5DS to 7a Howick Place London SW1P 1DZ on 17 November 2015 (1 page)
17 November 2015Registered office address changed from Portland House Bressenden Place London SW1E 5DS to 7a Howick Place London SW1P 1DZ on 17 November 2015 (1 page)
3 November 2015Company name changed hdd oxley park LIMITED\certificate issued on 03/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-02
(3 pages)
3 November 2015Company name changed hdd oxley park LIMITED\certificate issued on 03/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-02
(3 pages)
17 August 2015Termination of appointment of Scott Innes Davidson as a director on 24 July 2015 (2 pages)
17 August 2015Termination of appointment of Scott Innes Davidson as a director on 24 July 2015 (2 pages)
12 August 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 101
(7 pages)
12 August 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 101
(7 pages)
23 January 2015Termination of appointment of Marcus Owen Shepherd as a secretary on 5 January 2015 (1 page)
23 January 2015Termination of appointment of Marcus Owen Shepherd as a secretary on 5 January 2015 (1 page)
23 January 2015Termination of appointment of Marcus Owen Shepherd as a secretary on 5 January 2015 (1 page)
8 January 2015Appointment of Mr Chris Barton as a secretary on 5 January 2015 (2 pages)
8 January 2015Appointment of Mr Chris Barton as a secretary on 5 January 2015 (2 pages)
8 January 2015Appointment of Mr Chris Barton as a secretary on 5 January 2015 (2 pages)
30 October 2014Full accounts made up to 28 February 2014 (14 pages)
30 October 2014Full accounts made up to 28 February 2014 (14 pages)
4 September 2014Termination of appointment of Helen Maria Ratsey as a secretary on 1 September 2014 (1 page)
4 September 2014Termination of appointment of Helen Maria Ratsey as a secretary on 1 September 2014 (1 page)
4 September 2014Appointment of Mr Marcus Owen Shepherd as a secretary on 1 September 2014 (2 pages)
4 September 2014Appointment of Mr Marcus Owen Shepherd as a secretary on 1 September 2014 (2 pages)
4 September 2014Termination of appointment of Helen Maria Ratsey as a secretary on 1 September 2014 (1 page)
4 September 2014Appointment of Mr Marcus Owen Shepherd as a secretary on 1 September 2014 (2 pages)
27 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 101
(6 pages)
27 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 101
(6 pages)
23 June 2014Director's details changed for Mr Bradley David Cassels on 16 June 2014 (2 pages)
23 June 2014Director's details changed for Mr Bradley David Cassels on 16 June 2014 (2 pages)
23 June 2014Director's details changed for Mr Bradley David Cassels on 16 June 2014 (2 pages)
23 June 2014Director's details changed for Mr Bradley David Cassels on 16 June 2014 (2 pages)
28 November 2013Full accounts made up to 28 February 2013 (13 pages)
28 November 2013Full accounts made up to 28 February 2013 (13 pages)
8 November 2013Director's details changed for Mr Matthew Simon Weiner on 6 November 2013 (2 pages)
8 November 2013Director's details changed for Mr Matthew Simon Weiner on 6 November 2013 (2 pages)
8 November 2013Director's details changed for Mr Matthew Simon Weiner on 6 November 2013 (2 pages)
7 November 2013Director's details changed for Mr Bradley David Cassels on 6 November 2013 (2 pages)
7 November 2013Director's details changed for Mr Bradley David Cassels on 6 November 2013 (2 pages)
7 November 2013Director's details changed for Mr Bradley David Cassels on 6 November 2013 (2 pages)
5 November 2013Director's details changed for Mr Bradley David Cassels on 12 June 2013 (2 pages)
5 November 2013Director's details changed for Mr Bradley David Cassels on 12 June 2013 (2 pages)
15 July 2013Annual return made up to 20 June 2013 with a full list of shareholders (7 pages)
15 July 2013Annual return made up to 20 June 2013 with a full list of shareholders (7 pages)
30 November 2012Full accounts made up to 29 February 2012 (13 pages)
30 November 2012Full accounts made up to 29 February 2012 (13 pages)
27 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (16 pages)
27 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (16 pages)
22 December 2011Change of accounting reference date (3 pages)
22 December 2011Change of accounting reference date (3 pages)
6 October 2011Full accounts made up to 31 December 2010 (13 pages)
6 October 2011Full accounts made up to 31 December 2010 (13 pages)
1 July 2011Annual return made up to 20 June 2011 with a full list of shareholders (7 pages)
1 July 2011Annual return made up to 20 June 2011 with a full list of shareholders (7 pages)
11 March 2011Appointment of Helen Maria Ratsey as a secretary (3 pages)
11 March 2011Appointment of Helen Maria Ratsey as a secretary (3 pages)
3 February 2011Termination of appointment of Stephen Lanes as a secretary (2 pages)
3 February 2011Termination of appointment of Stephen Lanes as a secretary (2 pages)
1 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (17 pages)
1 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (17 pages)
26 May 2010Auditor's resignation (1 page)
26 May 2010Auditor's resignation (1 page)
7 May 2010Current accounting period extended from 30 September 2010 to 31 December 2010 (3 pages)
7 May 2010Current accounting period extended from 30 September 2010 to 31 December 2010 (3 pages)
16 April 2010Appointment of Matthew Simon Weiner as a director (3 pages)
16 April 2010Termination of appointment of David Twomlow as a secretary (2 pages)
16 April 2010Termination of appointment of John Henry as a director (2 pages)
16 April 2010Appointment of Stephen Alec Lanes as a secretary (3 pages)
16 April 2010Termination of appointment of David Twomlow as a director (2 pages)
16 April 2010Appointment of Matthew Simon Weiner as a director (3 pages)
16 April 2010Registered office address changed from 4Th Floor, City Gate East Toll House Hill Nottingham NG1 5FS on 16 April 2010 (2 pages)
16 April 2010Termination of appointment of John Henry as a director (2 pages)
16 April 2010Termination of appointment of David Twomlow as a director (2 pages)
16 April 2010Termination of appointment of David Twomlow as a secretary (2 pages)
16 April 2010Appointment of Stephen Alec Lanes as a secretary (3 pages)
16 April 2010Registered office address changed from 4Th Floor, City Gate East Toll House Hill Nottingham NG1 5FS on 16 April 2010 (2 pages)
15 April 2010Appointment of Bradley David Cassels as a director (3 pages)
15 April 2010Appointment of Bradley David Cassels as a director (3 pages)
26 March 2010Annual return made up to 20 June 2009 with a full list of shareholders (10 pages)
26 March 2010Annual return made up to 20 June 2009 with a full list of shareholders (10 pages)
19 March 2010Accounts for a small company made up to 30 September 2009 (6 pages)
19 March 2010Accounts for a small company made up to 30 September 2009 (6 pages)
28 September 2009Accounting reference date extended from 31/03/2009 to 30/09/2009 (1 page)
28 September 2009Accounting reference date extended from 31/03/2009 to 30/09/2009 (1 page)
15 July 2009Return made up to 20/06/09; full list of members (4 pages)
15 July 2009Return made up to 20/06/09; full list of members (4 pages)
5 February 2009Accounts for a small company made up to 31 March 2008 (6 pages)
5 February 2009Accounts for a small company made up to 31 March 2008 (6 pages)
12 January 2009Accounting reference date shortened from 30/06/2008 to 31/03/2008 (1 page)
12 January 2009Accounting reference date shortened from 30/06/2008 to 31/03/2008 (1 page)
9 January 2009Appointment terminated director timothy wood (1 page)
9 January 2009Appointment terminated director timothy wood (1 page)
14 August 2008Appointment terminated director paul cross (1 page)
14 August 2008Appointment terminated director paul cross (1 page)
24 July 2008Return made up to 20/06/08; full list of members (4 pages)
24 July 2008Return made up to 20/06/08; full list of members (4 pages)
21 April 2008Ad 14/03/08\gbp si 1@1=1\gbp ic 100/101\ (2 pages)
21 April 2008Ad 14/03/08\gbp si 1@1=1\gbp ic 100/101\ (2 pages)
18 March 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Rights of ordinary a and b shares 12/03/2008
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
18 March 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Rights of ordinary a and b shares 12/03/2008
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
18 July 2007Particulars of mortgage/charge (12 pages)
18 July 2007Particulars of mortgage/charge (12 pages)
20 June 2007Incorporation (22 pages)
20 June 2007Incorporation (22 pages)