Company NameSturton Grange Developments Limited
DirectorsThomas Batey and Richard John Betteridge
Company StatusActive
Company Number04155836
CategoryPrivate Limited Company
Incorporation Date7 February 2001(23 years, 1 month ago)
Previous NameRockprize Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameThomas Batey
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2001(3 weeks, 1 day after company formation)
Appointment Duration23 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Scholefield Place
Foxton Road
Alnmouth
Northumberland
NE66 3NH
Director NameMr Richard John Betteridge
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2004(3 years, 9 months after company formation)
Appointment Duration19 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Hermitage Drive
Warkworth
Morpeth
Northumberland
NE65 0XF
Secretary NameThomas Batey
NationalityBritish
StatusCurrent
Appointed30 November 2004(3 years, 9 months after company formation)
Appointment Duration19 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Scholefield Place
Foxton Road
Alnwick
Northumberland
NE66 3NH
Secretary NameMandy Louise Turner
NationalityBritish
StatusResigned
Appointed01 March 2001(3 weeks, 1 day after company formation)
Appointment Duration3 years, 9 months (resigned 30 November 2004)
RoleCompany Director
Correspondence AddressOld Orchard House
High Buston
Alnwick
Northumberland
NE66 3QH
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed07 February 2001(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed07 February 2001(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressFernwood House Fernwood Road
Jesmond
Newcastle Upon Tyne
NE2 1TJ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Richard John Betteridge
50.00%
Ordinary
1 at £1Thomas Batey
50.00%
Ordinary

Financials

Year2014
Net Worth£828,838
Cash£325,390
Current Liabilities£905,752

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return24 January 2024 (2 months ago)
Next Return Due7 February 2025 (10 months, 2 weeks from now)

Charges

27 February 2014Delivered on: 7 March 2014
Persons entitled: Coutts & Company

Classification: A registered charge
Particulars: F/H land being the former boys club alnmouth northumberland t/nos. ND156993 and ND166946. Notification of addition to or amendment of charge.
Outstanding
27 February 2014Delivered on: 7 March 2014
Persons entitled: Coutts & Company

Classification: A registered charge
Particulars: F/H property land being the former allotment alnmouth northumberland t/no. ND172949. Notification of addition to or amendment of charge.
Outstanding
23 September 2010Delivered on: 29 September 2010
Persons entitled: Coutts & Company

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land at phase 2, sturton grange mill, shilbottle, northumberland, and all fixtures and fittings, plant, and machinery, vehicles and computer equipment see image for full details.
Outstanding
19 March 2010Delivered on: 24 March 2010
Persons entitled: Coutts & Company

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at glororum bamburgh northumberland, by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
6 May 2005Delivered on: 24 May 2005
Persons entitled: Coutts & Company

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
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
29 April 2005Delivered on: 13 May 2005
Persons entitled: Coutts & Company

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Fixed charge over the property situate at sturton grange mill and steading sturton warkworth northumberland.
Outstanding

Filing History

24 January 2024Confirmation statement made on 24 January 2024 with no updates (3 pages)
29 September 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
24 January 2023Confirmation statement made on 24 January 2023 with updates (5 pages)
30 May 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
14 February 2022Confirmation statement made on 27 January 2022 with no updates (3 pages)
9 September 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
1 March 2021Confirmation statement made on 27 January 2021 with no updates (3 pages)
24 February 2021Satisfaction of charge 3 in full (2 pages)
24 February 2021Satisfaction of charge 2 in full (1 page)
24 February 2021Satisfaction of charge 041558360005 in full (1 page)
24 February 2021Satisfaction of charge 1 in full (1 page)
24 February 2021Satisfaction of charge 041558360006 in full (1 page)
24 February 2021Satisfaction of charge 4 in full (1 page)
15 October 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
27 January 2020Confirmation statement made on 25 January 2020 with no updates (3 pages)
27 January 2020Confirmation statement made on 27 January 2020 with no updates (3 pages)
24 January 2020Secretary's details changed for Thomas Batey on 24 January 2020 (1 page)
24 January 2020Change of details for Thomas Batey as a person with significant control on 24 January 2020 (2 pages)
24 January 2020Director's details changed for Thomas Batey on 24 January 2020 (2 pages)
26 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
25 January 2019Confirmation statement made on 25 January 2019 with no updates (3 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
15 March 2018Confirmation statement made on 26 January 2018 with no updates (3 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
8 February 2017Confirmation statement made on 26 January 2017 with updates (6 pages)
8 February 2017Confirmation statement made on 26 January 2017 with updates (6 pages)
18 July 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
18 July 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
26 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 2
(5 pages)
26 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 2
(5 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
4 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 2
(5 pages)
4 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 2
(5 pages)
2 July 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
2 July 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
7 March 2014Registration of charge 041558360005 (10 pages)
7 March 2014Registration of charge 041558360006 (10 pages)
7 March 2014Registration of charge 041558360006 (10 pages)
7 March 2014Registration of charge 041558360005 (10 pages)
31 January 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 2
(5 pages)
31 January 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 2
(5 pages)
12 July 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
12 July 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
18 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (5 pages)
18 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (5 pages)
3 October 2012Accounts for a small company made up to 31 December 2011 (7 pages)
3 October 2012Accounts for a small company made up to 31 December 2011 (7 pages)
8 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (5 pages)
8 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (5 pages)
5 October 2011Accounts for a small company made up to 31 December 2010 (7 pages)
5 October 2011Accounts for a small company made up to 31 December 2010 (7 pages)
4 February 2011Annual return made up to 26 January 2011 with a full list of shareholders (5 pages)
4 February 2011Registered office address changed from Robson Laidler Llp, Fernwood House, Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ on 4 February 2011 (1 page)
4 February 2011Registered office address changed from , Robson Laidler Llp, Fernwood, House, Fernwood Road, Jesmond, Newcastle upon Tyne, NE2 1TJ on 4 February 2011 (1 page)
4 February 2011Annual return made up to 26 January 2011 with a full list of shareholders (5 pages)
4 February 2011Registered office address changed from , Robson Laidler Llp, Fernwood, House, Fernwood Road, Jesmond, Newcastle upon Tyne, NE2 1TJ on 4 February 2011 (1 page)
4 February 2011Registered office address changed from Robson Laidler Llp, Fernwood House, Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ on 4 February 2011 (1 page)
29 September 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
29 September 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
17 June 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
17 June 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
24 March 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
24 March 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
8 March 2010Annual return made up to 26 January 2010 with a full list of shareholders (5 pages)
8 March 2010Director's details changed for Thomas Batey on 8 March 2010 (2 pages)
8 March 2010Director's details changed for Thomas Batey on 8 March 2010 (2 pages)
8 March 2010Annual return made up to 26 January 2010 with a full list of shareholders (5 pages)
8 March 2010Director's details changed for Thomas Batey on 8 March 2010 (2 pages)
7 April 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
7 April 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
20 March 2009Return made up to 26/01/09; full list of members (4 pages)
20 March 2009Return made up to 26/01/09; full list of members (4 pages)
15 February 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
15 February 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
8 February 2008Return made up to 26/01/08; full list of members (3 pages)
8 February 2008Return made up to 26/01/08; full list of members (3 pages)
7 November 2007Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
7 November 2007Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
19 February 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
19 February 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
8 February 2007Registered office changed on 08/02/07 from: robson laidler LLP, fernwood house, fernwood road jesmond newcastle upon tyne NE2 1TJ (1 page)
8 February 2007Return made up to 26/01/07; full list of members (3 pages)
8 February 2007Return made up to 26/01/07; full list of members (3 pages)
8 February 2007Registered office changed on 08/02/07 from: robson laidler LLP, fernwood, house, fernwood road, jesmond, newcastle upon tyne NE2 1TJ (1 page)
1 September 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
1 September 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
13 March 2006Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page)
13 March 2006Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page)
10 March 2006Return made up to 26/01/06; full list of members (3 pages)
10 March 2006Registered office changed on 10/03/06 from: robson laidler LLP, fernwood house fernwood road, jesmond, newcastle upon tyne NE2 1TJ (1 page)
10 March 2006Return made up to 26/01/06; full list of members (3 pages)
10 March 2006Registered office changed on 10/03/06 from: robson laidler LLP fernwood house fernwood road jesmond newcastle upon tyne NE2 1TJ (1 page)
10 June 2005Return made up to 26/01/05; full list of members
  • 363(287) ‐ Registered office changed on 10/06/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 June 2005Return made up to 26/01/05; full list of members
  • 363(287) ‐ Registered office changed on 10/06/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 May 2005Secretary resigned (1 page)
31 May 2005New secretary appointed (2 pages)
31 May 2005New director appointed (2 pages)
31 May 2005Secretary resigned (1 page)
31 May 2005New secretary appointed (2 pages)
31 May 2005New director appointed (2 pages)
24 May 2005Particulars of mortgage/charge (5 pages)
24 May 2005Particulars of mortgage/charge (5 pages)
13 May 2005Ad 30/11/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
13 May 2005Particulars of mortgage/charge (3 pages)
13 May 2005Particulars of mortgage/charge (3 pages)
13 May 2005Ad 30/11/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
4 April 2005Accounts for a dormant company made up to 28 February 2005 (1 page)
4 April 2005Accounts for a dormant company made up to 28 February 2005 (1 page)
14 January 2005Accounts for a dormant company made up to 28 February 2004 (2 pages)
14 January 2005Accounts for a dormant company made up to 28 February 2004 (2 pages)
18 November 2004Company name changed rockprize LIMITED\certificate issued on 18/11/04 (2 pages)
18 November 2004Company name changed rockprize LIMITED\certificate issued on 18/11/04 (2 pages)
21 October 2004Withdrawal of application for striking off (1 page)
21 October 2004Withdrawal of application for striking off (1 page)
28 September 2004Application for striking-off (1 page)
28 September 2004Application for striking-off (1 page)
4 February 2004Return made up to 26/01/04; full list of members (6 pages)
4 February 2004Return made up to 26/01/04; full list of members (6 pages)
9 June 2003Accounts for a dormant company made up to 28 February 2002 (2 pages)
9 June 2003Accounts for a dormant company made up to 28 February 2003 (2 pages)
9 June 2003Accounts for a dormant company made up to 28 February 2003 (2 pages)
9 June 2003Accounts for a dormant company made up to 28 February 2002 (2 pages)
17 February 2003Return made up to 07/02/03; full list of members (6 pages)
17 February 2003Return made up to 07/02/03; full list of members (6 pages)
25 February 2002Return made up to 07/02/02; full list of members (6 pages)
25 February 2002Return made up to 07/02/02; full list of members (6 pages)
10 May 2001Secretary resigned (1 page)
10 May 2001Secretary resigned (1 page)
10 May 2001New secretary appointed (2 pages)
10 May 2001New secretary appointed (2 pages)
10 May 2001Director resigned (1 page)
10 May 2001Registered office changed on 10/05/01 from: 1 saville chambers 5 north street, newcastle upon tyne NE1 8DF (1 page)
10 May 2001Director resigned (1 page)
10 May 2001Registered office changed on 10/05/01 from: 1 saville chambers 5 north, street, newcastle upon tyne, NE1 8DF (1 page)
10 May 2001New director appointed (2 pages)
10 May 2001New director appointed (2 pages)
7 February 2001Incorporation (12 pages)
7 February 2001Incorporation (12 pages)