About

Registered Number: 04309783
Date of Incorporation: 24/10/2001 (22 years and 7 months ago)
Company Status: Active
Registered Address: 4 Melbourne House Corbygate Business Park, Priors Haw Road, Corby, Northants, NN17 5JG

 

Having been setup in 2001, Spaldwick Developments Ltd have registered office in Corby, Northants, it's status in the Companies House registry is set to "Active". This business has no directors listed. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 24 October 2019
AA - Annual Accounts 17 July 2019
CS01 - N/A 24 October 2018
AA - Annual Accounts 03 July 2018
CS01 - N/A 24 October 2017
AA - Annual Accounts 11 August 2017
CS01 - N/A 01 November 2016
AA - Annual Accounts 27 September 2016
MR04 - N/A 10 March 2016
MR04 - N/A 26 February 2016
AR01 - Annual Return 04 November 2015
AA - Annual Accounts 04 September 2015
AR01 - Annual Return 06 November 2014
TM01 - Termination of appointment of director 06 November 2014
TM01 - Termination of appointment of director 06 November 2014
MR01 - N/A 25 September 2014
AA - Annual Accounts 22 September 2014
MR01 - N/A 25 July 2014
AR01 - Annual Return 11 November 2013
CH01 - Change of particulars for director 11 November 2013
CH01 - Change of particulars for director 11 November 2013
CH01 - Change of particulars for director 11 November 2013
CH01 - Change of particulars for director 11 November 2013
MR01 - N/A 08 August 2013
AA - Annual Accounts 23 July 2013
MG01 - Particulars of a mortgage or charge 11 December 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 05 December 2012
AR01 - Annual Return 15 November 2012
CH01 - Change of particulars for director 15 November 2012
CH01 - Change of particulars for director 14 November 2012
CH01 - Change of particulars for director 14 November 2012
AA - Annual Accounts 01 October 2012
MG01 - Particulars of a mortgage or charge 19 April 2012
MG01 - Particulars of a mortgage or charge 10 February 2012
AR01 - Annual Return 14 November 2011
AA - Annual Accounts 05 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 May 2011
AR01 - Annual Return 02 November 2010
AA - Annual Accounts 04 October 2010
MG01 - Particulars of a mortgage or charge 06 July 2010
MG01 - Particulars of a mortgage or charge 17 February 2010
AP01 - Appointment of director 20 January 2010
AR01 - Annual Return 06 November 2009
CH01 - Change of particulars for director 06 November 2009
CH01 - Change of particulars for director 06 November 2009
CH01 - Change of particulars for director 06 November 2009
AA - Annual Accounts 05 November 2009
287 - Change in situation or address of Registered Office 02 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 29 January 2009
363a - Annual Return 23 October 2008
AA - Annual Accounts 17 September 2008
395 - Particulars of a mortgage or charge 17 May 2008
363a - Annual Return 15 November 2007
AA - Annual Accounts 12 September 2007
288c - Notice of change of directors or secretaries or in their particulars 07 August 2007
363a - Annual Return 08 December 2006
AA - Annual Accounts 26 October 2006
363a - Annual Return 05 January 2006
AA - Annual Accounts 11 May 2005
287 - Change in situation or address of Registered Office 31 March 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 March 2005
287 - Change in situation or address of Registered Office 15 November 2004
363s - Annual Return 12 November 2004
395 - Particulars of a mortgage or charge 14 August 2004
288b - Notice of resignation of directors or secretaries 04 August 2004
288a - Notice of appointment of directors or secretaries 04 August 2004
288a - Notice of appointment of directors or secretaries 04 August 2004
395 - Particulars of a mortgage or charge 23 July 2004
AA - Annual Accounts 19 July 2004
363s - Annual Return 03 November 2003
AA - Annual Accounts 13 August 2003
363s - Annual Return 09 December 2002
395 - Particulars of a mortgage or charge 07 March 2002
395 - Particulars of a mortgage or charge 21 February 2002
RESOLUTIONS - N/A 19 February 2002
288b - Notice of resignation of directors or secretaries 19 February 2002
288b - Notice of resignation of directors or secretaries 19 February 2002
288a - Notice of appointment of directors or secretaries 19 February 2002
288a - Notice of appointment of directors or secretaries 19 February 2002
225 - Change of Accounting Reference Date 19 February 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 February 2002
RESOLUTIONS - N/A 22 January 2002
MEM/ARTS - N/A 22 January 2002
CERTNM - Change of name certificate 14 January 2002
CERTNM - Change of name certificate 23 November 2001
NEWINC - New incorporation documents 24 October 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 September 2014 Fully Satisfied

N/A

A registered charge 25 July 2014 Fully Satisfied

N/A

A registered charge 31 July 2013 Outstanding

N/A

Legal charge 07 December 2012 Outstanding

N/A

Legal charge 18 April 2012 Outstanding

N/A

Legal charge 07 February 2012 Outstanding

N/A

Legal charge 05 July 2010 Outstanding

N/A

Legal charge 16 February 2010 Fully Satisfied

N/A

Legal charge 02 May 2008 Fully Satisfied

N/A

Legal charge 13 August 2004 Outstanding

N/A

Legal charge 15 July 2004 Outstanding

N/A

Legal charge 21 February 2002 Fully Satisfied

N/A

Debenture 15 February 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.