About

Registered Number: 01392506
Date of Incorporation: 04/10/1978 (45 years and 7 months ago)
Company Status: Active
Registered Address: Pumaflor House, Ainleys Industrial Estate, Elland, West Yorkshire, HX5 9JP

 

Founded in 1978, Resdev Ltd have registered office in Elland in West Yorkshire, it's status is listed as "Active". The current directors of this business are listed as Parratt, Graham Steven, Greenwood, David Andrew, Wright, Joan Shirley, Greenwood, David Andrew, Brookes, Craig Edward, Brookes, Norman, Coley, Martyn Richard, Marsden, Betty, Megson, Nicholas, Parratt, Graham Steven, Scriven, Ian Victor, Spindley, Mark David, Spowage, Mark John, Timbrell, John Arthur, Weaver, Adrian, Wright, Leslie Keith.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GREENWOOD, David Andrew 22 February 2010 - 1
WRIGHT, Joan Shirley 14 April 2014 - 1
BROOKES, Craig Edward 22 July 1994 23 August 1996 1
BROOKES, Norman N/A 18 September 1992 1
COLEY, Martyn Richard 15 March 2010 15 November 2010 1
MARSDEN, Betty N/A 29 September 1993 1
MEGSON, Nicholas 23 February 1999 27 September 1999 1
PARRATT, Graham Steven 01 April 2007 11 June 2009 1
SCRIVEN, Ian Victor 01 October 1997 06 February 1998 1
SPINDLEY, Mark David 01 December 2005 16 June 2006 1
SPOWAGE, Mark John 19 April 2011 18 April 2017 1
TIMBRELL, John Arthur 11 June 1996 23 August 1999 1
WEAVER, Adrian 23 February 1999 14 April 1999 1
WRIGHT, Leslie Keith 10 June 1994 31 March 2007 1
Secretary Name Appointed Resigned Total Appointments
PARRATT, Graham Steven 22 February 2010 - 1
GREENWOOD, David Andrew 11 June 2009 22 February 2010 1

Filing History

Document Type Date
AA - Annual Accounts 25 June 2020
CS01 - N/A 06 January 2020
AA - Annual Accounts 11 April 2019
CS01 - N/A 11 January 2019
AA - Annual Accounts 25 May 2018
CS01 - N/A 03 January 2018
TM01 - Termination of appointment of director 21 April 2017
AA - Annual Accounts 09 March 2017
CS01 - N/A 12 January 2017
AA - Annual Accounts 09 March 2016
AR01 - Annual Return 06 January 2016
MR01 - N/A 21 December 2015
MR04 - N/A 04 June 2015
MR04 - N/A 04 June 2015
MR04 - N/A 23 May 2015
MR04 - N/A 23 May 2015
MR04 - N/A 23 May 2015
MR01 - N/A 23 May 2015
MR07 - N/A 23 May 2015
AR01 - Annual Return 27 January 2015
AA - Annual Accounts 28 December 2014
AP01 - Appointment of director 07 May 2014
MR01 - N/A 30 April 2014
AR01 - Annual Return 16 January 2014
CH01 - Change of particulars for director 16 January 2014
AA - Annual Accounts 03 January 2014
AUD - Auditor's letter of resignation 29 April 2013
AR01 - Annual Return 17 January 2013
AA - Annual Accounts 11 January 2013
CH01 - Change of particulars for director 22 March 2012
AR01 - Annual Return 23 January 2012
AA - Annual Accounts 10 January 2012
AP01 - Appointment of director 18 May 2011
AP01 - Appointment of director 20 April 2011
MG01 - Particulars of a mortgage or charge 16 April 2011
AA - Annual Accounts 15 February 2011
AR01 - Annual Return 28 January 2011
AP01 - Appointment of director 28 January 2011
TM01 - Termination of appointment of director 28 January 2011
AA - Annual Accounts 16 June 2010
AP01 - Appointment of director 06 April 2010
AP01 - Appointment of director 06 April 2010
AP03 - Appointment of secretary 01 April 2010
TM02 - Termination of appointment of secretary 01 April 2010
AR01 - Annual Return 28 January 2010
CH01 - Change of particulars for director 28 January 2010
CH01 - Change of particulars for director 28 January 2010
MG01 - Particulars of a mortgage or charge 05 January 2010
TM01 - Termination of appointment of director 21 December 2009
288a - Notice of appointment of directors or secretaries 10 July 2009
288b - Notice of resignation of directors or secretaries 10 July 2009
288b - Notice of resignation of directors or secretaries 10 July 2009
AA - Annual Accounts 25 February 2009
363a - Annual Return 27 January 2009
AA - Annual Accounts 25 March 2008
363a - Annual Return 25 January 2008
288c - Notice of change of directors or secretaries or in their particulars 24 January 2008
288a - Notice of appointment of directors or secretaries 04 April 2007
288a - Notice of appointment of directors or secretaries 04 April 2007
288b - Notice of resignation of directors or secretaries 04 April 2007
288b - Notice of resignation of directors or secretaries 04 April 2007
AA - Annual Accounts 29 March 2007
363a - Annual Return 15 January 2007
AA - Annual Accounts 03 November 2006
288b - Notice of resignation of directors or secretaries 23 June 2006
363a - Annual Return 26 January 2006
288a - Notice of appointment of directors or secretaries 28 December 2005
AA - Annual Accounts 08 February 2005
363s - Annual Return 07 January 2005
169 - Return by a company purchasing its own shares 07 January 2005
AA - Annual Accounts 20 January 2004
363s - Annual Return 09 January 2004
AA - Annual Accounts 09 January 2003
363s - Annual Return 08 January 2003
AA - Annual Accounts 12 June 2002
363s - Annual Return 16 January 2002
AA - Annual Accounts 28 March 2001
363s - Annual Return 16 January 2001
AUD - Auditor's letter of resignation 05 September 2000
288a - Notice of appointment of directors or secretaries 29 February 2000
288a - Notice of appointment of directors or secretaries 29 February 2000
363s - Annual Return 07 January 2000
AA - Annual Accounts 10 December 1999
288b - Notice of resignation of directors or secretaries 30 September 1999
288b - Notice of resignation of directors or secretaries 30 September 1999
288b - Notice of resignation of directors or secretaries 30 September 1999
288b - Notice of resignation of directors or secretaries 01 September 1999
288b - Notice of resignation of directors or secretaries 22 April 1999
288a - Notice of appointment of directors or secretaries 04 March 1999
288c - Notice of change of directors or secretaries or in their particulars 04 March 1999
288a - Notice of appointment of directors or secretaries 04 March 1999
288a - Notice of appointment of directors or secretaries 04 March 1999
AA - Annual Accounts 08 January 1999
363s - Annual Return 30 December 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 March 1998
288b - Notice of resignation of directors or secretaries 10 February 1998
169 - Return by a company purchasing its own shares 23 January 1998
AA - Annual Accounts 14 January 1998
363s - Annual Return 22 December 1997
288a - Notice of appointment of directors or secretaries 20 October 1997
363s - Annual Return 07 January 1997
AA - Annual Accounts 17 December 1996
288 - N/A 02 September 1996
288 - N/A 15 August 1996
288 - N/A 27 June 1996
288 - N/A 26 June 1996
288 - N/A 26 June 1996
AA - Annual Accounts 21 February 1996
363s - Annual Return 18 December 1995
288 - N/A 13 December 1995
395 - Particulars of a mortgage or charge 12 October 1995
AUD - Auditor's letter of resignation 07 August 1995
395 - Particulars of a mortgage or charge 11 May 1995
363s - Annual Return 08 January 1995
AA - Annual Accounts 06 January 1995
PRE95M - N/A 01 January 1995
288 - N/A 01 August 1994
288 - N/A 01 August 1994
288 - N/A 21 June 1994
363s - Annual Return 11 January 1994
AA - Annual Accounts 11 January 1994
288 - N/A 07 October 1993
MEM/ARTS - N/A 12 September 1993
RESOLUTIONS - N/A 22 July 1993
AA - Annual Accounts 14 January 1993
363s - Annual Return 12 January 1993
288 - N/A 12 January 1993
288 - N/A 04 November 1992
AA - Annual Accounts 13 January 1992
363b - Annual Return 13 January 1992
288 - N/A 17 December 1991
288 - N/A 09 July 1991
288 - N/A 09 July 1991
288 - N/A 09 July 1991
RESOLUTIONS - N/A 23 April 1991
RESOLUTIONS - N/A 23 April 1991
RESOLUTIONS - N/A 23 April 1991
AA - Annual Accounts 05 March 1991
363a - Annual Return 05 March 1991
MEM/ARTS - N/A 19 February 1991
288 - N/A 13 December 1990
RESOLUTIONS - N/A 08 October 1990
395 - Particulars of a mortgage or charge 18 May 1990
AA - Annual Accounts 19 January 1990
363 - Annual Return 19 January 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 November 1989
RESOLUTIONS - N/A 28 September 1989
123 - Notice of increase in nominal capital 28 September 1989
AA - Annual Accounts 29 March 1989
363 - Annual Return 29 March 1989
363 - Annual Return 16 February 1988
AA - Annual Accounts 29 January 1988
288 - N/A 02 November 1987
288 - N/A 02 November 1987
AA - Annual Accounts 26 January 1987
363 - Annual Return 26 January 1987
288 - N/A 16 September 1986
AA - Annual Accounts 23 May 1986
363 - Annual Return 23 May 1986
288 - N/A 23 May 1986
NEWINC - New incorporation documents 04 October 1978

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 December 2015 Outstanding

N/A

A registered charge 22 May 2015 Outstanding

N/A

A registered charge 29 April 2014 Outstanding

N/A

Debenture 04 April 2011 Outstanding

N/A

Debenture 23 December 2009 Fully Satisfied

N/A

Legal charge 27 September 1995 Fully Satisfied

N/A

Mortgage of chattels 05 May 1995 Fully Satisfied

N/A

Legal charge 04 May 1990 Fully Satisfied

N/A

Legal charge 31 August 1984 Fully Satisfied

N/A

Legal charge 31 August 1984 Fully Satisfied

N/A

Debenture 17 February 1981 Outstanding

N/A

Floating charge 07 February 1980 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.