Company NameAberwood Developments Limited
DirectorsNorman Woodall and Karen Ann Hallam
Company StatusActive
Company Number02893828
CategoryPrivate Limited Company
Incorporation Date2 February 1994(30 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Norman Woodall
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 1994(2 weeks after company formation)
Appointment Duration30 years, 2 months
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address379 Norton Road
Stockton-On-Tees
Co Durham
TS20 2PJ
Secretary NameMrs Karen Ann Hallam
NationalityBritish
StatusCurrent
Appointed16 February 1994(2 weeks after company formation)
Appointment Duration30 years, 2 months
RoleSecretary
Correspondence Address379 Norton Road
Stockton-On-Tees
Co Durham
TS20 2PJ
Director NameMrs Karen Ann Hallam
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2017(23 years, 8 months after company formation)
Appointment Duration6 years, 6 months
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address379 Norton Road
Stockton-On-Tees
Co Durham
TS20 2PJ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed02 February 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed02 February 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Telephone01642 590000
Telephone regionMiddlesbrough

Location

Registered AddressMoor House Farm Long Lane
Crathorne
Yarm
TS15 0AD
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishKirklevington
WardYarm
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Norman Woodall
100.00%
Ordinary

Financials

Year2014
Net Worth£1,975,104
Cash£265,103
Current Liabilities£33,617

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return29 January 2024 (3 months, 1 week ago)
Next Return Due12 February 2025 (9 months, 1 week from now)

Filing History

10 February 2023Micro company accounts made up to 31 March 2022 (6 pages)
30 January 2023Confirmation statement made on 29 January 2023 with no updates (3 pages)
23 January 2023Director's details changed for Mrs Karen Ann Hallam on 20 January 2023 (2 pages)
23 January 2023Director's details changed for Mr Norman Woodall on 20 January 2023 (2 pages)
23 January 2023Change of details for Mr Norman Woodall as a person with significant control on 20 January 2023 (2 pages)
23 January 2023Registered office address changed from 379 Norton Road Stockton-on-Tees Co Durham TS20 2PJ England to Moor House Farm Long Lane Crathorne Yarm TS15 0AD on 23 January 2023 (1 page)
28 February 2022Micro company accounts made up to 31 March 2021 (6 pages)
9 February 2022Confirmation statement made on 29 January 2022 with no updates (3 pages)
4 November 2021Director's details changed for Mr Norman Woodall on 1 November 2021 (2 pages)
4 November 2021Director's details changed for Mrs Karen Ann Hallam on 1 November 2021 (2 pages)
4 November 2021Change of details for Mr Norman Woodall as a person with significant control on 1 November 2021 (2 pages)
15 March 2021Micro company accounts made up to 31 March 2020 (6 pages)
8 February 2021Confirmation statement made on 29 January 2021 with no updates (3 pages)
11 February 2020Confirmation statement made on 29 January 2020 with no updates (3 pages)
18 December 2019Micro company accounts made up to 31 March 2019 (6 pages)
5 February 2019Confirmation statement made on 29 January 2019 with no updates (3 pages)
18 December 2018Micro company accounts made up to 31 March 2018 (6 pages)
19 November 2018Director's details changed for Mr Norman Woodall on 6 November 2018 (2 pages)
19 November 2018Change of details for Mr Norman Woodall as a person with significant control on 6 November 2018 (2 pages)
5 February 2018Confirmation statement made on 29 January 2018 with no updates (3 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
13 October 2017Registered office address changed from 379 Norton Road Stockton-on-Tees Co Durham TS20 2PJ England to 379 Norton Road Stockton-on-Tees Co Durham TS20 2PJ on 13 October 2017 (1 page)
13 October 2017Registered office address changed from Marwood House 2 Marwood Wynd Stainton Middlesbrough TS8 9AD England to 379 Norton Road Stockton-on-Tees Co Durham TS20 2PJ on 13 October 2017 (1 page)
13 October 2017Appointment of Mrs Karen Ann Hallam as a director on 13 October 2017 (2 pages)
13 October 2017Registered office address changed from 379 Norton Road Stockton-on-Tees Co Durham TS20 2PJ England to 379 Norton Road Stockton-on-Tees Co Durham TS20 2PJ on 13 October 2017 (1 page)
13 October 2017Appointment of Mrs Karen Ann Hallam as a director on 13 October 2017 (2 pages)
13 October 2017Registered office address changed from Marwood House 2 Marwood Wynd Stainton Middlesbrough TS8 9AD England to 379 Norton Road Stockton-on-Tees Co Durham TS20 2PJ on 13 October 2017 (1 page)
7 March 2017Confirmation statement made on 29 January 2017 with updates (5 pages)
7 March 2017Confirmation statement made on 29 January 2017 with updates (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
27 September 2016Registered office address changed from Stainton House 4 Marwood Wynd Stainton Middlesbrough TS8 9AD to Marwood House 2 Marwood Wynd Stainton Middlesbrough TS8 9AD on 27 September 2016 (1 page)
27 September 2016Registered office address changed from Stainton House 4 Marwood Wynd Stainton Middlesbrough TS8 9AD to Marwood House 2 Marwood Wynd Stainton Middlesbrough TS8 9AD on 27 September 2016 (1 page)
5 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 2
(3 pages)
5 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 2
(3 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
9 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 2
(3 pages)
9 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 2
(3 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
25 November 2014Secretary's details changed for Mrs Karen Ann Hallam on 25 November 2014 (1 page)
25 November 2014Registered office address changed from Stainton House Stainton House 5 Marwood Wynd Stainton Middlesbrough TS8 9AD England to Stainton House 4 Marwood Wynd Stainton Middlesbrough TS8 9AD on 25 November 2014 (1 page)
25 November 2014Registered office address changed from Stainton House Stainton House 5 Marwood Wynd Stainton Middlesbrough TS8 9AD England to Stainton House 4 Marwood Wynd Stainton Middlesbrough TS8 9AD on 25 November 2014 (1 page)
25 November 2014Secretary's details changed for Mrs Karen Ann Hallam on 25 November 2014 (1 page)
25 November 2014Director's details changed for Mr Norman Woodall on 25 November 2014 (2 pages)
25 November 2014Director's details changed for Mr Norman Woodall on 25 November 2014 (2 pages)
6 November 2014Registered office address changed from Stainton House Hemlington Road Stainton Middlesbrough Cleveland TS8 9AJ to Stainton House Stainton House 5 Marwood Wynd Stainton Middlesbrough TS8 9AD on 6 November 2014 (1 page)
6 November 2014Registered office address changed from Stainton House Hemlington Road Stainton Middlesbrough Cleveland TS8 9AJ to Stainton House Stainton House 5 Marwood Wynd Stainton Middlesbrough TS8 9AD on 6 November 2014 (1 page)
6 November 2014Registered office address changed from Stainton House Hemlington Road Stainton Middlesbrough Cleveland TS8 9AJ to Stainton House Stainton House 5 Marwood Wynd Stainton Middlesbrough TS8 9AD on 6 November 2014 (1 page)
5 February 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 2
(4 pages)
5 February 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 2
(4 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
27 February 2013Annual return made up to 29 January 2013 with a full list of shareholders (4 pages)
27 February 2013Annual return made up to 29 January 2013 with a full list of shareholders (4 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
31 January 2012Annual return made up to 29 January 2012 with a full list of shareholders (4 pages)
31 January 2012Annual return made up to 29 January 2012 with a full list of shareholders (4 pages)
25 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
25 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
26 September 2011Registered office address changed from 379 Norton Road Stockton-on-Tees Cleveland TS20 2PJ United Kingdom on 26 September 2011 (1 page)
26 September 2011Registered office address changed from 379 Norton Road Stockton-on-Tees Cleveland TS20 2PJ United Kingdom on 26 September 2011 (1 page)
10 February 2011Annual return made up to 29 January 2011 with a full list of shareholders (4 pages)
10 February 2011Annual return made up to 29 January 2011 with a full list of shareholders (4 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
19 August 2010Registered office address changed from Stainton House 2 Hemlington Road Stainton Middlesbrough TS8 9AJ on 19 August 2010 (1 page)
19 August 2010Registered office address changed from Stainton House 2 Hemlington Road Stainton Middlesbrough TS8 9AJ on 19 August 2010 (1 page)
9 February 2010Director's details changed for Mr Norman Woodall on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Mr Norman Woodall on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Mr Norman Woodall on 9 February 2010 (2 pages)
9 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (4 pages)
9 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (4 pages)
30 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
30 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
17 March 2009Return made up to 29/01/09; full list of members (3 pages)
17 March 2009Return made up to 29/01/09; full list of members (3 pages)
6 March 2009Secretary's change of particulars / karen hallam / 01/10/2008 (2 pages)
6 March 2009Director's change of particulars / norman woodall / 01/10/2008 (2 pages)
6 March 2009Director's change of particulars / norman woodall / 01/10/2008 (2 pages)
6 March 2009Secretary's change of particulars / karen hallam / 01/10/2008 (2 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
15 January 2009Registered office changed on 15/01/2009 from 4 blackbull wynd aislaby village eaglescliffe TS16 0GN (1 page)
15 January 2009Registered office changed on 15/01/2009 from 4 blackbull wynd aislaby village eaglescliffe TS16 0GN (1 page)
30 January 2008Return made up to 29/01/08; full list of members (2 pages)
30 January 2008Return made up to 29/01/08; full list of members (2 pages)
14 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
14 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
17 May 2007Secretary's particulars changed (1 page)
17 May 2007Director's particulars changed (1 page)
17 May 2007Director's particulars changed (1 page)
17 May 2007Registered office changed on 17/05/07 from: stainton house stainton village middlesborough TS8 9AJ (1 page)
17 May 2007Registered office changed on 17/05/07 from: stainton house stainton village middlesborough TS8 9AJ (1 page)
17 May 2007Secretary's particulars changed (1 page)
17 May 2007Registered office changed on 17/05/07 from: 4 blackbull wynd aislaby village eaglescliffe TS16 0GN (1 page)
17 May 2007Registered office changed on 17/05/07 from: 4 blackbull wynd aislaby village eaglescliffe TS16 0GN (1 page)
9 February 2007Return made up to 29/01/07; full list of members
  • 363(287) ‐ Registered office changed on 09/02/07
(6 pages)
9 February 2007Return made up to 29/01/07; full list of members
  • 363(287) ‐ Registered office changed on 09/02/07
(6 pages)
7 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
7 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
9 February 2006Return made up to 29/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 February 2006Return made up to 29/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 September 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
27 September 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
10 February 2005Return made up to 29/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 February 2005Return made up to 29/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 November 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
10 November 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
1 April 2004Return made up to 29/01/04; full list of members
  • 363(287) ‐ Registered office changed on 01/04/04
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 April 2004Return made up to 29/01/04; full list of members
  • 363(287) ‐ Registered office changed on 01/04/04
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 October 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
8 October 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
22 January 2003Return made up to 29/01/03; full list of members (6 pages)
22 January 2003Return made up to 29/01/03; full list of members (6 pages)
10 January 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
10 January 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
11 February 2002Return made up to 29/01/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
11 February 2002Return made up to 29/01/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
1 February 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
1 February 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
30 July 2001Director's particulars changed (1 page)
30 July 2001Secretary's particulars changed (1 page)
30 July 2001Secretary's particulars changed (1 page)
30 July 2001Director's particulars changed (1 page)
11 July 2001Registered office changed on 11/07/01 from: 84 high street norton stockton on tees cleveland TS20 1DR (1 page)
11 July 2001Registered office changed on 11/07/01 from: 84 high street norton stockton on tees cleveland TS20 1DR (1 page)
12 March 2001Return made up to 29/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 March 2001Return made up to 29/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 December 2000Accounts for a small company made up to 31 March 2000 (7 pages)
19 December 2000Accounts for a small company made up to 31 March 2000 (7 pages)
23 March 2000Registered office changed on 23/03/00 from: thorpe house 84 high street norton stockton on tees cleveland TS20 1DR (1 page)
23 March 2000Registered office changed on 23/03/00 from: thorpe house 84 high street norton stockton on tees cleveland TS20 1DR (1 page)
16 February 2000Return made up to 29/01/00; full list of members
  • 363(287) ‐ Registered office changed on 16/02/00
(6 pages)
16 February 2000Return made up to 29/01/00; full list of members
  • 363(287) ‐ Registered office changed on 16/02/00
(6 pages)
29 September 1999Accounts for a small company made up to 31 March 1999 (7 pages)
29 September 1999Accounts for a small company made up to 31 March 1999 (7 pages)
4 February 1999Return made up to 29/01/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 February 1999Return made up to 29/01/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 November 1998Accounts for a small company made up to 31 March 1998 (8 pages)
25 November 1998Accounts for a small company made up to 31 March 1998 (8 pages)
10 February 1998Return made up to 02/02/98; full list of members (6 pages)
10 February 1998Return made up to 02/02/98; full list of members (6 pages)
10 December 1997Accounts for a small company made up to 31 March 1997 (8 pages)
10 December 1997Accounts for a small company made up to 31 March 1997 (8 pages)
10 February 1997Return made up to 02/02/97; full list of members
  • 363(287) ‐ Registered office changed on 10/02/97
(6 pages)
10 February 1997Return made up to 02/02/97; full list of members
  • 363(287) ‐ Registered office changed on 10/02/97
(6 pages)
19 October 1996Accounts for a small company made up to 31 March 1996 (6 pages)
19 October 1996Accounts for a small company made up to 31 March 1996 (6 pages)
27 February 1996Return made up to 02/02/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 February 1996Return made up to 02/02/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 August 1995Accounts for a small company made up to 31 March 1995 (9 pages)
11 August 1995Accounts for a small company made up to 31 March 1995 (9 pages)