Company NameWinder House Developments Limited
Company StatusActive
Company Number05606090
CategoryPrivate Limited Company
Incorporation Date28 October 2005(18 years, 5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr David Anthony Collier
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2005(1 week, 2 days after company formation)
Appointment Duration18 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLakeside House
Kingfisher Way
Stockton On Tees
TS18 3NB
Director NameMr John Patrick Joyce
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2005(1 week, 2 days after company formation)
Appointment Duration18 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address466 Linthorpe Road
Middlesbrough
TS5 6JG
Director NameRoy Alan Stephenson
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2005(1 week, 2 days after company formation)
Appointment Duration18 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address466 Linthorpe Road
Middlesbrough
TS5 6JG
Director NameArchers (Incorporations) Limited (Corporation)
StatusResigned
Appointed28 October 2005(same day as company formation)
Correspondence AddressBarton House 24 Yarm Road
Stockton On Tees
Cleveland
TS18 3NB
Secretary NameArchers (Secretarial) Limited (Corporation)
StatusResigned
Appointed28 October 2005(same day as company formation)
Correspondence AddressLakeside House Kingfisher Way
Stockton On Tees
Cleveland
TS18 3NB

Location

Registered Address466 Linthorpe Road
Middlesbrough
TS5 6JG
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardPark
Built Up AreaTeesside
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth-£30,568
Cash£22,383
Current Liabilities£888,184

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return23 November 2023 (4 months, 3 weeks ago)
Next Return Due7 December 2024 (7 months, 3 weeks from now)

Charges

31 August 2007Delivered on: 5 September 2007
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H barton house 24/26 yarm road stockton t/no CE36068. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
23 August 2007Delivered on: 29 August 2007
Persons entitled: Hsbc 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
15 February 2006Delivered on: 18 February 2006
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land at bowesfield stockton. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding

Filing History

3 January 2024Confirmation statement made on 23 November 2023 with no updates (3 pages)
26 July 2023Micro company accounts made up to 31 October 2022 (7 pages)
16 February 2023Satisfaction of charge 2 in full (1 page)
16 February 2023Registered office address changed from 466 Linthorpe Road Middlesbrough TS5 6JG England to 466 Linthorpe Road Middlesbrough TS5 6JG on 16 February 2023 (1 page)
16 February 2023Registered office address changed from Lakeside House Kingfisher Way Stockton on Tees TS18 3NB to 466 Linthorpe Road Middlesbrough TS5 6JG on 16 February 2023 (1 page)
16 February 2023Satisfaction of charge 1 in full (2 pages)
29 December 2022Confirmation statement made on 23 November 2022 with no updates (3 pages)
29 December 2022Director's details changed for Mr David Anthony Collier on 29 December 2022 (2 pages)
23 August 2022Satisfaction of charge 3 in full (2 pages)
29 July 2022Micro company accounts made up to 31 October 2021 (7 pages)
5 January 2022Confirmation statement made on 23 November 2021 with no updates (3 pages)
30 July 2021Micro company accounts made up to 31 October 2020 (7 pages)
7 January 2021Confirmation statement made on 23 November 2020 with no updates (3 pages)
11 August 2020Micro company accounts made up to 31 October 2019 (7 pages)
10 December 2019Cessation of David Anthony Collier as a person with significant control on 13 August 2019 (1 page)
10 December 2019Notification of Collier Properties Limited as a person with significant control on 13 August 2019 (2 pages)
10 December 2019Confirmation statement made on 23 November 2019 with updates (4 pages)
28 August 2019Statement of capital following an allotment of shares on 13 August 2019
  • GBP 309,000
(4 pages)
27 August 2019Statement of company's objects (2 pages)
27 August 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
15 August 2019Termination of appointment of Archers (Secretarial) Limited as a secretary on 13 August 2019 (1 page)
29 July 2019Micro company accounts made up to 31 October 2018 (7 pages)
5 December 2018Confirmation statement made on 23 November 2018 with no updates (3 pages)
21 July 2018Micro company accounts made up to 31 October 2017 (7 pages)
24 November 2017Confirmation statement made on 23 November 2017 with no updates (3 pages)
24 November 2017Confirmation statement made on 23 November 2017 with no updates (3 pages)
18 May 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
18 May 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
5 December 2016Confirmation statement made on 23 November 2016 with updates (7 pages)
5 December 2016Confirmation statement made on 23 November 2016 with updates (7 pages)
7 June 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
7 June 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
23 November 2015Director's details changed for Roy Alan Stephenson on 23 November 2015 (2 pages)
23 November 2015Director's details changed for Mr John Patrick Joyce on 23 November 2015 (2 pages)
23 November 2015Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 9,000
(4 pages)
23 November 2015Director's details changed for Mr John Patrick Joyce on 23 November 2015 (2 pages)
23 November 2015Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 9,000
(4 pages)
23 November 2015Director's details changed for Roy Alan Stephenson on 23 November 2015 (2 pages)
7 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
7 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
17 December 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 9,000
(5 pages)
17 December 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 9,000
(5 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
30 October 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 9,000
(5 pages)
30 October 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 9,000
(5 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
30 October 2012Annual return made up to 28 October 2012 with a full list of shareholders (5 pages)
30 October 2012Annual return made up to 28 October 2012 with a full list of shareholders (5 pages)
31 May 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
31 May 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
31 October 2011Director's details changed for Mr David Anthony Collier on 31 October 2011 (2 pages)
31 October 2011Director's details changed for Mr David Anthony Collier on 31 October 2011 (2 pages)
31 October 2011Annual return made up to 28 October 2011 with a full list of shareholders (5 pages)
31 October 2011Annual return made up to 28 October 2011 with a full list of shareholders (5 pages)
18 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
18 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
8 November 2010Annual return made up to 28 October 2010 with a full list of shareholders (5 pages)
8 November 2010Annual return made up to 28 October 2010 with a full list of shareholders (5 pages)
14 July 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
14 July 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
20 November 2009Director's details changed for John Patrick Joyce on 27 October 2009 (2 pages)
20 November 2009Secretary's details changed for Archers (Secretarial) Limited on 27 October 2009 (2 pages)
20 November 2009Annual return made up to 28 October 2009 with a full list of shareholders (5 pages)
20 November 2009Director's details changed for Roy Alan Stephenson on 27 October 2009 (2 pages)
20 November 2009Director's details changed for Mr David Anthony Collier on 27 October 2009 (2 pages)
20 November 2009Director's details changed for John Patrick Joyce on 27 October 2009 (2 pages)
20 November 2009Secretary's details changed for Archers (Secretarial) Limited on 27 October 2009 (2 pages)
20 November 2009Annual return made up to 28 October 2009 with a full list of shareholders (5 pages)
20 November 2009Director's details changed for Mr David Anthony Collier on 27 October 2009 (2 pages)
20 November 2009Director's details changed for Roy Alan Stephenson on 27 October 2009 (2 pages)
17 April 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
17 April 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
24 November 2008Return made up to 28/10/08; full list of members (4 pages)
24 November 2008Return made up to 28/10/08; full list of members (4 pages)
24 November 2008Director's change of particulars / david collier / 01/10/2008 (1 page)
24 November 2008Director's change of particulars / david collier / 01/10/2008 (1 page)
31 July 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
31 July 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
30 October 2007Return made up to 28/10/07; full list of members (3 pages)
30 October 2007Secretary's particulars changed (1 page)
30 October 2007Secretary's particulars changed (1 page)
30 October 2007Director's particulars changed (1 page)
30 October 2007Return made up to 28/10/07; full list of members (3 pages)
30 October 2007Director's particulars changed (1 page)
5 September 2007Particulars of mortgage/charge (3 pages)
5 September 2007Particulars of mortgage/charge (3 pages)
1 September 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 September 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 August 2007Particulars of mortgage/charge (3 pages)
29 August 2007Particulars of mortgage/charge (3 pages)
29 August 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
29 August 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
24 January 2007Registered office changed on 24/01/07 from: barton house 24 yarm road stockton on tees cleveland TS18 3NB (1 page)
24 January 2007Registered office changed on 24/01/07 from: barton house 24 yarm road stockton on tees cleveland TS18 3NB (1 page)
7 November 2006Return made up to 28/10/06; full list of members (3 pages)
7 November 2006Return made up to 28/10/06; full list of members (3 pages)
18 February 2006Particulars of mortgage/charge (3 pages)
18 February 2006Particulars of mortgage/charge (3 pages)
23 December 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(13 pages)
23 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 December 2005Ad 15/12/05--------- £ si 8998@1=8998 £ ic 2/9000 (2 pages)
23 December 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(13 pages)
23 December 2005Ad 15/12/05--------- £ si 8998@1=8998 £ ic 2/9000 (2 pages)
18 November 2005New director appointed (2 pages)
18 November 2005New director appointed (2 pages)
18 November 2005Director resigned (1 page)
18 November 2005Director resigned (1 page)
18 November 2005New director appointed (2 pages)
18 November 2005New director appointed (2 pages)
17 November 2005New director appointed (3 pages)
17 November 2005New director appointed (3 pages)
28 October 2005Incorporation (13 pages)
28 October 2005Incorporation (13 pages)