About

Registered Number: 03773099
Date of Incorporation: 19/05/1999 (24 years and 11 months ago)
Company Status: Active
Registered Address: Collingwood Buildings, 38 Collingwood Street, Newcastle Upon Tyne, NE1 1JF

 

Having been setup in 1999, Wellspring Developments Ltd are based in Newcastle Upon Tyne, it has a status of "Active". This business has only one director. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SANDLER, Shoshana 12 July 2012 - 1

Filing History

Document Type Date
AA - Annual Accounts 28 May 2020
AA01 - Change of accounting reference date 27 May 2020
CS01 - N/A 23 April 2020
AA - Annual Accounts 31 May 2019
CS01 - N/A 06 May 2019
AA - Annual Accounts 30 May 2018
CS01 - N/A 13 April 2018
MR04 - N/A 16 October 2017
MR01 - N/A 28 July 2017
AA - Annual Accounts 25 May 2017
CS01 - N/A 21 May 2017
MR01 - N/A 09 August 2016
AR01 - Annual Return 02 May 2016
MR04 - N/A 04 March 2016
MR04 - N/A 04 March 2016
MR04 - N/A 04 March 2016
MR04 - N/A 04 March 2016
MR04 - N/A 04 March 2016
MR04 - N/A 04 March 2016
AA - Annual Accounts 21 February 2016
MR01 - N/A 10 November 2015
MR01 - N/A 31 October 2015
MR01 - N/A 31 October 2015
AR01 - Annual Return 01 April 2015
AA - Annual Accounts 04 March 2015
AA - Annual Accounts 30 May 2014
AR01 - Annual Return 25 April 2014
MR01 - N/A 23 August 2013
MR01 - N/A 23 August 2013
MR01 - N/A 21 August 2013
AA - Annual Accounts 29 May 2013
AR01 - Annual Return 18 April 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 April 2013
AR01 - Annual Return 16 July 2012
AP01 - Appointment of director 16 July 2012
TM01 - Termination of appointment of director 16 July 2012
AR01 - Annual Return 15 June 2012
AA - Annual Accounts 15 May 2012
AR01 - Annual Return 27 July 2011
AD01 - Change of registered office address 27 July 2011
AA - Annual Accounts 03 June 2011
MG01 - Particulars of a mortgage or charge 20 December 2010
AR01 - Annual Return 09 June 2010
AD01 - Change of registered office address 09 June 2010
AA - Annual Accounts 01 June 2010
AR01 - Annual Return 08 January 2010
AA - Annual Accounts 30 June 2009
AA - Annual Accounts 17 September 2008
363a - Annual Return 21 August 2008
395 - Particulars of a mortgage or charge 19 December 2007
395 - Particulars of a mortgage or charge 30 November 2007
AA - Annual Accounts 26 November 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 October 2007
395 - Particulars of a mortgage or charge 03 October 2007
363s - Annual Return 23 August 2007
363s - Annual Return 14 July 2006
AA - Annual Accounts 04 July 2006
287 - Change in situation or address of Registered Office 12 June 2006
395 - Particulars of a mortgage or charge 09 May 2006
395 - Particulars of a mortgage or charge 24 March 2006
395 - Particulars of a mortgage or charge 28 February 2006
395 - Particulars of a mortgage or charge 06 January 2006
AA - Annual Accounts 01 July 2005
363s - Annual Return 24 June 2005
363s - Annual Return 12 May 2004
AA - Annual Accounts 23 March 2004
287 - Change in situation or address of Registered Office 22 March 2004
363s - Annual Return 18 August 2003
AA - Annual Accounts 04 July 2003
AA - Annual Accounts 02 June 2003
363s - Annual Return 07 October 2002
287 - Change in situation or address of Registered Office 12 February 2002
363s - Annual Return 11 July 2001
AA - Annual Accounts 04 July 2001
363s - Annual Return 15 August 2000
395 - Particulars of a mortgage or charge 02 June 2000
395 - Particulars of a mortgage or charge 02 June 2000
395 - Particulars of a mortgage or charge 02 June 2000
395 - Particulars of a mortgage or charge 02 June 2000
395 - Particulars of a mortgage or charge 02 June 2000
395 - Particulars of a mortgage or charge 02 June 2000
395 - Particulars of a mortgage or charge 02 June 2000
395 - Particulars of a mortgage or charge 02 June 2000
395 - Particulars of a mortgage or charge 02 June 2000
395 - Particulars of a mortgage or charge 02 June 2000
395 - Particulars of a mortgage or charge 02 June 2000
395 - Particulars of a mortgage or charge 02 June 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 December 1999
288a - Notice of appointment of directors or secretaries 17 December 1999
288a - Notice of appointment of directors or secretaries 17 December 1999
225 - Change of Accounting Reference Date 17 December 1999
287 - Change in situation or address of Registered Office 28 May 1999
288b - Notice of resignation of directors or secretaries 28 May 1999
288b - Notice of resignation of directors or secretaries 28 May 1999
NEWINC - New incorporation documents 19 May 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 July 2017 Outstanding

N/A

A registered charge 27 July 2016 Outstanding

N/A

A registered charge 30 October 2015 Outstanding

N/A

A registered charge 30 October 2015 Outstanding

N/A

A registered charge 30 October 2015 Fully Satisfied

N/A

A registered charge 19 August 2013 Outstanding

N/A

A registered charge 19 August 2013 Outstanding

N/A

A registered charge 19 August 2013 Outstanding

N/A

Legal charge 14 December 2010 Fully Satisfied

N/A

Legal charge 18 December 2007 Fully Satisfied

N/A

Legal charge 27 November 2007 Fully Satisfied

N/A

Legal charge 17 September 2007 Fully Satisfied

N/A

Legal charge 24 April 2006 Fully Satisfied

N/A

Legal charge 22 March 2006 Fully Satisfied

N/A

Debenture 24 February 2006 Fully Satisfied

N/A

Legal charge 05 January 2006 Fully Satisfied

N/A

Mortgage 19 May 2000 Fully Satisfied

N/A

Mortgage 19 May 2000 Fully Satisfied

N/A

Mortgage 19 May 2000 Fully Satisfied

N/A

Mortgage 19 May 2000 Fully Satisfied

N/A

Mortgage 19 May 2000 Fully Satisfied

N/A

Mortgage 19 May 2000 Fully Satisfied

N/A

Mortgage 18 May 2000 Fully Satisfied

N/A

Mortgage 18 May 2000 Fully Satisfied

N/A

Mortgage 18 May 2000 Fully Satisfied

N/A

Mortgage 18 May 2000 Fully Satisfied

N/A

Mortgage 18 May 2000 Fully Satisfied

N/A

Mortgage 18 May 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.