About

Registered Number: 04925826
Date of Incorporation: 08/10/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: Unit 5 Home Farm Mill Lane, Stillington, York, YO61 1NG,

 

Established in 2003, Northmead Developments Ltd are based in York, it has a status of "Active". We do not know the number of employees at the organisation. The current directors of this company are Mead, Fiona Wendy, Mead, Philip Ruxton.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MEAD, Fiona Wendy 14 December 2016 - 1
MEAD, Philip Ruxton 08 October 2003 - 1

Filing History

Document Type Date
AA - Annual Accounts 16 June 2020
AD01 - Change of registered office address 07 May 2020
MR01 - N/A 24 March 2020
CS01 - N/A 09 October 2019
PSC04 - N/A 09 October 2019
PSC01 - N/A 08 October 2019
MR04 - N/A 09 August 2019
AA - Annual Accounts 18 April 2019
CS01 - N/A 18 October 2018
MR01 - N/A 21 June 2018
AA - Annual Accounts 17 April 2018
CS01 - N/A 16 October 2017
MR04 - N/A 03 May 2017
AA - Annual Accounts 07 April 2017
AP01 - Appointment of director 15 December 2016
CS01 - N/A 12 October 2016
CH01 - Change of particulars for director 14 July 2016
MR04 - N/A 18 April 2016
MR04 - N/A 18 April 2016
MR04 - N/A 18 April 2016
MR04 - N/A 18 April 2016
MR04 - N/A 18 April 2016
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 14 October 2015
MR01 - N/A 01 October 2015
AA - Annual Accounts 08 April 2015
AR01 - Annual Return 14 October 2014
AA - Annual Accounts 26 March 2014
AR01 - Annual Return 05 November 2013
AA - Annual Accounts 09 May 2013
AR01 - Annual Return 17 October 2012
AA - Annual Accounts 31 August 2012
AR01 - Annual Return 12 October 2011
CH03 - Change of particulars for secretary 12 October 2011
CH01 - Change of particulars for director 11 October 2011
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 23 May 2011
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 23 May 2011
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 18 May 2011
AA - Annual Accounts 18 March 2011
AR01 - Annual Return 02 November 2010
AD01 - Change of registered office address 27 July 2010
AA - Annual Accounts 17 May 2010
AR01 - Annual Return 27 October 2009
CH01 - Change of particulars for director 27 October 2009
AA - Annual Accounts 29 September 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 May 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 November 2008
363a - Annual Return 31 October 2008
395 - Particulars of a mortgage or charge 17 July 2008
AA - Annual Accounts 26 June 2008
395 - Particulars of a mortgage or charge 11 April 2008
363a - Annual Return 16 October 2007
395 - Particulars of a mortgage or charge 04 August 2007
AA - Annual Accounts 17 May 2007
363a - Annual Return 13 October 2006
AA - Annual Accounts 16 March 2006
363a - Annual Return 12 October 2005
395 - Particulars of a mortgage or charge 26 May 2005
395 - Particulars of a mortgage or charge 06 May 2005
395 - Particulars of a mortgage or charge 23 March 2005
AA - Annual Accounts 17 March 2005
363s - Annual Return 13 October 2004
395 - Particulars of a mortgage or charge 05 February 2004
225 - Change of Accounting Reference Date 21 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 October 2003
288a - Notice of appointment of directors or secretaries 15 October 2003
288a - Notice of appointment of directors or secretaries 15 October 2003
288b - Notice of resignation of directors or secretaries 09 October 2003
288b - Notice of resignation of directors or secretaries 09 October 2003
NEWINC - New incorporation documents 08 October 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 March 2020 Outstanding

N/A

A registered charge 11 June 2018 Fully Satisfied

N/A

A registered charge 01 October 2015 Fully Satisfied

N/A

Legal mortgage 27 June 2008 Fully Satisfied

N/A

Legal mortgage 28 March 2008 Fully Satisfied

N/A

Legal mortgage 01 August 2007 Fully Satisfied

N/A

Legal mortgage 20 May 2005 Fully Satisfied

N/A

Legal mortgage 29 April 2005 Fully Satisfied

N/A

Debenture 21 March 2005 Fully Satisfied

N/A

Debenture 29 January 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.