Company NameWhitehall Executive Developments Limited
DirectorsJane Louise Stobbs and Paul Stobbs
Company StatusActive
Company Number04080126
CategoryPrivate Limited Company
Incorporation Date28 September 2000(23 years, 7 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Jane Louise Stobbs
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2000(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressStonehaven Manor
Iveston Lane
Consett
County Durham
DH8 7TB
Director NameMr Paul Stobbs
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2000(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressStonehaven Manor
Iveston Lane
Consett
County Durham
DH8 7TB
Secretary NameMr Paul Stobbs
NationalityBritish
StatusCurrent
Appointed28 September 2000(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressStonehaven Manor
Iveston Lane
Consett
County Durham
DH8 7TB
Director NameMr Mark Anthony Stobbs
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2007(7 years, 2 months after company formation)
Appointment Duration13 years, 9 months (resigned 10 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Whitehall Lane
Iveston
Consett
County Durham
DH8 7TA

Location

Registered AddressStonehaven Manor
Iveston Lane
Consett
County Durham
DH8 7TB
RegionNorth East
ConstituencyNorth West Durham
CountyCounty Durham
WardLeadgate and Medomsley

Financials

Year2012
Turnover£7,844,007
Gross Profit£354,772
Net Worth£589,287
Cash£14,650
Current Liabilities£822,844

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return28 September 2023 (7 months ago)
Next Return Due12 October 2024 (5 months, 2 weeks from now)

Charges

27 May 2011Delivered on: 4 June 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H plot 29 highsteads, medomsley, consett, t/no DU218838 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
16 April 2010Delivered on: 17 April 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land at agnes street stanley county durham t/no DU243218 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
27 February 2008Delivered on: 7 March 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a southlands garage chester stanley co durham part t/no DU173423 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
27 February 2008Delivered on: 7 March 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a valley view house, whitehall lane, iveston, consett t/no DU266387 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
27 February 2008Delivered on: 29 February 2008
Persons entitled: Conocophillips Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Chester road garage chester road stanley co durham t/no DU173423 together with all buildings and fixtures (including trade fixtures) fixed plant and equipment and machinery from time to time thereon see image for full details.
Outstanding
28 January 2008Delivered on: 30 January 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
26 August 2004Delivered on: 15 September 2004
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
8 September 2004Delivered on: 14 September 2004
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
14 October 2016Delivered on: 20 October 2016
Persons entitled: Lloyds Bank PLC (Company No 2065)

Classification: A registered charge
Particulars: (I) auto refinish main street crookhall consett county durham (title no DU226798) (ii) for more details please refer to the instrument.
Outstanding
2 February 2012Delivered on: 4 February 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a land adjacent to durham army cadet hq, chester road, stanley county durham (previously k/a derwentside mind, east parade, stanley county durham) together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
24 August 2004Delivered on: 2 September 2004
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land at the closes edmund byers co durham t/n DU253414 & DU260329. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding

Filing History

6 November 2020Confirmation statement made on 28 September 2020 with no updates (3 pages)
23 June 2020Micro company accounts made up to 30 September 2019 (3 pages)
30 December 2019Satisfaction of charge 6 in full (2 pages)
15 October 2019Confirmation statement made on 28 September 2019 with no updates (3 pages)
13 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
9 October 2018Confirmation statement made on 28 September 2018 with updates (3 pages)
28 June 2018Unaudited abridged accounts made up to 30 September 2017 (13 pages)
13 October 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
13 October 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
4 July 2017Satisfaction of charge 3 in full (1 page)
4 July 2017Satisfaction of charge 3 in full (1 page)
4 July 2017Satisfaction of charge 2 in full (1 page)
4 July 2017Satisfaction of charge 2 in full (1 page)
27 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
27 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
25 October 2016Confirmation statement made on 28 September 2016 with updates (7 pages)
25 October 2016Confirmation statement made on 28 September 2016 with updates (7 pages)
20 October 2016Registration of charge 040801260011, created on 14 October 2016 (39 pages)
20 October 2016Registration of charge 040801260011, created on 14 October 2016 (39 pages)
16 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
16 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
1 June 2016Statement of capital following an allotment of shares on 30 September 2015
  • GBP 12
(3 pages)
1 June 2016Statement of capital following an allotment of shares on 30 September 2015
  • GBP 12
(3 pages)
16 October 2015Director's details changed for Mr Mark Anthony Stobbs on 1 November 2014 (2 pages)
16 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 2
(6 pages)
16 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 2
(6 pages)
16 October 2015Director's details changed for Mr Mark Anthony Stobbs on 1 November 2014 (2 pages)
24 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
24 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
10 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 2
(6 pages)
10 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 2
(6 pages)
12 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
12 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
18 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 2
(6 pages)
18 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 2
(6 pages)
5 July 2013Full accounts made up to 30 September 2012 (17 pages)
5 July 2013Full accounts made up to 30 September 2012 (17 pages)
8 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (6 pages)
8 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (6 pages)
4 July 2012Accounts for a small company made up to 30 September 2011 (7 pages)
4 July 2012Accounts for a small company made up to 30 September 2011 (7 pages)
4 February 2012Particulars of a mortgage or charge / charge no: 10 (10 pages)
4 February 2012Particulars of a mortgage or charge / charge no: 10 (10 pages)
25 October 2011Annual return made up to 28 September 2011 with a full list of shareholders (6 pages)
25 October 2011Annual return made up to 28 September 2011 with a full list of shareholders (6 pages)
4 July 2011Accounts for a small company made up to 30 September 2010 (6 pages)
4 July 2011Accounts for a small company made up to 30 September 2010 (6 pages)
4 June 2011Particulars of a mortgage or charge / charge no: 9 (8 pages)
4 June 2011Particulars of a mortgage or charge / charge no: 9 (8 pages)
11 October 2010Director's details changed for Mark Anthony Stobbs on 28 September 2010 (2 pages)
11 October 2010Director's details changed for Jane Louise Stobbs on 28 September 2010 (2 pages)
11 October 2010Annual return made up to 28 September 2010 with a full list of shareholders (6 pages)
11 October 2010Registered office address changed from Stonehaven Manor Iveston Lane Consett County Durham DH8 7TB on 11 October 2010 (1 page)
11 October 2010Registered office address changed from Stonehaven Manor Iveston Lane Consett County Durham DH8 7TB on 11 October 2010 (1 page)
11 October 2010Annual return made up to 28 September 2010 with a full list of shareholders (6 pages)
11 October 2010Director's details changed for Mark Anthony Stobbs on 28 September 2010 (2 pages)
11 October 2010Director's details changed for Jane Louise Stobbs on 28 September 2010 (2 pages)
5 July 2010Accounts for a small company made up to 30 September 2009 (6 pages)
5 July 2010Accounts for a small company made up to 30 September 2009 (6 pages)
17 April 2010Particulars of a mortgage or charge / charge no: 8 (8 pages)
17 April 2010Particulars of a mortgage or charge / charge no: 8 (8 pages)
9 October 2009Annual return made up to 28 September 2009 with a full list of shareholders (4 pages)
9 October 2009Annual return made up to 28 September 2009 with a full list of shareholders (4 pages)
20 July 2009Total exemption small company accounts made up to 30 September 2008 (10 pages)
20 July 2009Total exemption small company accounts made up to 30 September 2008 (10 pages)
30 January 2009Return made up to 28/09/08; full list of members (4 pages)
30 January 2009Return made up to 28/09/08; full list of members (4 pages)
30 July 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
30 July 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
7 March 2008Particulars of a mortgage or charge / charge no: 6 (4 pages)
7 March 2008Particulars of a mortgage or charge / charge no: 7 (4 pages)
7 March 2008Particulars of a mortgage or charge / charge no: 7 (4 pages)
7 March 2008Particulars of a mortgage or charge / charge no: 6 (4 pages)
4 March 2008Return made up to 28/09/07; no change of members (7 pages)
4 March 2008Return made up to 28/09/07; no change of members (7 pages)
29 February 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
29 February 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
30 January 2008Particulars of mortgage/charge (5 pages)
30 January 2008Particulars of mortgage/charge (5 pages)
22 January 2008New director appointed (2 pages)
22 January 2008New director appointed (2 pages)
29 May 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
29 May 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
23 October 2006Return made up to 28/09/06; full list of members (7 pages)
23 October 2006Return made up to 28/09/06; full list of members (7 pages)
25 July 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
25 July 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
19 October 2005Return made up to 28/09/05; full list of members (7 pages)
19 October 2005Return made up to 28/09/05; full list of members (7 pages)
1 August 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
1 August 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
19 October 2004Return made up to 28/09/04; full list of members (7 pages)
19 October 2004Return made up to 28/09/04; full list of members (7 pages)
15 September 2004Particulars of mortgage/charge (7 pages)
15 September 2004Particulars of mortgage/charge (7 pages)
14 September 2004Particulars of mortgage/charge (7 pages)
14 September 2004Particulars of mortgage/charge (7 pages)
2 September 2004Particulars of mortgage/charge (5 pages)
2 September 2004Particulars of mortgage/charge (5 pages)
4 June 2004Total exemption full accounts made up to 30 September 2003 (10 pages)
4 June 2004Total exemption full accounts made up to 30 September 2003 (10 pages)
7 October 2003Return made up to 28/09/03; full list of members (7 pages)
7 October 2003Return made up to 28/09/03; full list of members (7 pages)
6 August 2003Total exemption full accounts made up to 30 September 2002 (10 pages)
6 August 2003Total exemption full accounts made up to 30 September 2002 (10 pages)
22 October 2002Return made up to 28/09/02; full list of members (7 pages)
22 October 2002Return made up to 28/09/02; full list of members (7 pages)
29 March 2002Total exemption full accounts made up to 30 September 2001 (9 pages)
29 March 2002Total exemption full accounts made up to 30 September 2001 (9 pages)
24 October 2001Return made up to 28/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 October 2001Return made up to 28/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 January 2001Registered office changed on 17/01/01 from: broomsview house iveston county durham DH8 7TB (1 page)
17 January 2001Registered office changed on 17/01/01 from: broomsview house iveston county durham DH8 7TB (1 page)
28 September 2000Incorporation (17 pages)
28 September 2000Incorporation (17 pages)