Company NameW4 Developments Ltd
Company StatusActive
Company Number09911746
CategoryPrivate Limited Company
Incorporation Date10 December 2015(8 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Neil John Freame Baker
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2015(same day as company formation)
RoleHead Of Sales
Country of ResidenceEngland
Correspondence Address3 Heley Mews Spring Lane
Sedgefield
Cleveland
TS21 2HS
Director NameMiss Katherine Michelle Baker
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2015(same day as company formation)
RoleSenior Brand Manager
Country of ResidenceUnited Kingdom
Correspondence Address3 Heley Mews Spring Lane
Sedgefield
Cleveland
TS21 2HS
Secretary NameMiss Katherine Michelle Baker
StatusCurrent
Appointed10 December 2015(same day as company formation)
RoleCompany Director
Correspondence Address3 Heley Mews Spring Lane
Sedgefield
Cleveland
TS21 2HS
Director NameMr John Joseph Dodsworth
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2019(3 years, 3 months after company formation)
Appointment Duration5 years, 1 month
RoleConstruction Manager
Country of ResidenceEngland
Correspondence Address3 Heley Mews Spring Lane
Sedgefield
Cleveland
TS21 2HS

Location

Registered Address3 Heley Mews
Spring Lane
Sedgefield
Cleveland
TS21 2HS
RegionNorth East
ConstituencySedgefield
CountyCounty Durham
ParishSedgefield
WardSedgefield
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return6 July 2023 (10 months ago)
Next Return Due20 July 2024 (2 months, 2 weeks from now)

Charges

25 October 2019Delivered on: 28 October 2019
Persons entitled: Social Money Limited

Classification: A registered charge
Particulars: 1. legal mortgage on all freehold and leasehold property now vested in the company including any that is specified in the schedule to the debenture, together with all buildings, fixtures (including trade fixtures) and fixed plant and machinery from time to time on that property.. 2. fixed charge on all estates or interests in any freehold and leasehold property now and in the future vested in the company, together with all buildings, fixtures (including trade fixtures) and fixed plant and machinery from time to time on that property.. 3. fixed charge on all the goodwill and uncalled capital for the time being of the company.. 4. fixed charge on all book debts and other debts now and in the future due or owing to the company.. 5. fixed charge on all intellectual property rights, choses in action and claims now and in the future belonging to the company.. 6. fixed charge on stocks, shares and other securities held by the company from time to time in any subsidiary and all income and rights deriving therefrom.. 7. fixed charge on stocks, shares and other securities now and in the future belonging to the company and all income and rights deriving therefrom.. 8. floating charge on all the company's present and future undertaking and assets.
Outstanding
25 October 2019Delivered on: 28 October 2019
Persons entitled: Social Money Limited

Classification: A registered charge
Particulars: Barn a, malt kiln farm, woore road, buerton, crewe, CW3 0DA. (As registered under title no. CH680996).
Outstanding
27 February 2019Delivered on: 12 March 2019
Persons entitled: James Paul Newsham T/a Richmond Securities

Classification: A registered charge
Outstanding
27 February 2019Delivered on: 12 March 2019
Persons entitled: James Paul Newsham T/a Richmond Securities

Classification: A registered charge
Particulars: Barn b malt kiln farm woore road buerton crewe CW3 0DA as registered at hm land registry under title number CH667821.
Outstanding
6 November 2018Delivered on: 7 November 2018
Persons entitled: Psl Property & Loans LTD

Classification: A registered charge
Particulars: Barn b malt kiln farm, woore road, buerton, CREWECW3 0DA as registered at the hm land registry under title number CH667821.
Outstanding
6 November 2018Delivered on: 7 November 2018
Persons entitled: Psl Property & Loans LTD

Classification: A registered charge
Outstanding
19 January 2018Delivered on: 25 January 2018
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: Barn b, maltkiln farm barn woore road buerton crewe cheshire CW3 0DA title number CH188504.
Outstanding
18 October 2017Delivered on: 19 October 2017
Persons entitled: Mercantile Trust Limited

Classification: A registered charge
Particulars: The freehold land known as barn a, malt kiln farm, woore road, buerton, crewe, CW3 0DA.
Outstanding
9 August 2022Delivered on: 18 August 2022
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: Property known as 9 musgrave garden lane, wynyard, billingham, TS22 5TR.
Outstanding
9 August 2022Delivered on: 10 August 2022
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: Property known as 9 musgrave garden lane, wynyard, billingham, TS22 5TR.
Outstanding
7 July 2021Delivered on: 9 July 2021
Persons entitled: Tfg Capital Limited

Classification: A registered charge
Outstanding
7 July 2021Delivered on: 9 July 2021
Persons entitled: Tfg Capital Limited

Classification: A registered charge
Particulars: The property known as plot 9, musgrave garden lane, wynyard, billingham, TS22 5TR registered at the land registry with title number CE249613.
Outstanding
25 November 2016Delivered on: 30 November 2016
Persons entitled: Charter Court Financial Services Limited Trading as Precise Mortgages

Classification: A registered charge
Particulars: Maltkin farm, woore road, bureton, crewe, cheshire, CW3 0DA.
Outstanding

Filing History

9 January 2024Registration of charge 099117460015, created on 22 December 2023 (10 pages)
9 January 2024Registration of charge 099117460017, created on 20 December 2023 (12 pages)
9 January 2024Registration of charge 099117460016, created on 20 December 2023 (10 pages)
9 January 2024Registration of charge 099117460014, created on 22 December 2023 (12 pages)
1 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
10 July 2023Confirmation statement made on 6 July 2023 with no updates (3 pages)
24 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
18 August 2022Registration of charge 099117460013, created on 9 August 2022 (12 pages)
10 August 2022Registration of charge 099117460012, created on 9 August 2022 (10 pages)
10 August 2022Satisfaction of charge 099117460010 in full (1 page)
10 August 2022Confirmation statement made on 6 July 2022 with no updates (3 pages)
10 March 2022Confirmation statement made on 8 March 2022 with no updates (3 pages)
28 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
9 July 2021Registration of charge 099117460010, created on 7 July 2021 (30 pages)
9 July 2021Registration of charge 099117460011, created on 7 July 2021 (52 pages)
25 June 2021Satisfaction of charge 099117460007 in full (1 page)
25 June 2021Satisfaction of charge 099117460008 in full (1 page)
25 June 2021Satisfaction of charge 099117460005 in full (1 page)
25 June 2021Satisfaction of charge 099117460006 in full (1 page)
25 June 2021Satisfaction of charge 099117460004 in full (1 page)
25 June 2021Satisfaction of charge 099117460009 in full (1 page)
25 June 2021Satisfaction of charge 099117460001 in full (1 page)
25 June 2021Satisfaction of charge 099117460003 in full (1 page)
8 March 2021Confirmation statement made on 8 March 2021 with updates (4 pages)
8 March 2021Cessation of Katherine Michelle Jones as a person with significant control on 1 March 2021 (1 page)
8 March 2021Notification of John Dodsworth as a person with significant control on 1 March 2021 (2 pages)
3 February 2021Satisfaction of charge 099117460002 in full (1 page)
23 November 2020Confirmation statement made on 22 November 2020 with no updates (3 pages)
30 September 2020Micro company accounts made up to 31 December 2019 (3 pages)
4 December 2019Confirmation statement made on 22 November 2019 with no updates (3 pages)
28 October 2019Registration of charge 099117460009, created on 25 October 2019 (12 pages)
28 October 2019Registration of charge 099117460008, created on 25 October 2019 (25 pages)
25 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
28 March 2019Appointment of Mr John Joseph Dodsworth as a director on 15 March 2019 (2 pages)
12 March 2019Registration of charge 099117460006, created on 27 February 2019 (8 pages)
12 March 2019Registration of charge 099117460007, created on 27 February 2019 (19 pages)
5 December 2018Confirmation statement made on 22 November 2018 with updates (4 pages)
7 November 2018Registration of charge 099117460005, created on 6 November 2018 (8 pages)
7 November 2018Registration of charge 099117460004, created on 6 November 2018 (19 pages)
26 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
6 August 2018Statement of capital following an allotment of shares on 31 December 2017
  • GBP 100
(3 pages)
25 January 2018Registration of charge 099117460003, created on 19 January 2018 (3 pages)
5 December 2017Confirmation statement made on 22 November 2017 with no updates (3 pages)
5 December 2017Director's details changed for Miss Katherine Michelle Jones on 21 November 2017 (2 pages)
5 December 2017Director's details changed for Miss Katherine Michelle Jones on 21 November 2017 (2 pages)
5 December 2017Secretary's details changed for Miss Katherine Michelle Jones on 21 November 2017 (1 page)
5 December 2017Confirmation statement made on 22 November 2017 with no updates (3 pages)
5 December 2017Secretary's details changed for Miss Katherine Michelle Jones on 21 November 2017 (1 page)
19 October 2017Registration of charge 099117460002, created on 18 October 2017 (3 pages)
19 October 2017Registration of charge 099117460002, created on 18 October 2017 (3 pages)
6 October 2017Micro company accounts made up to 31 December 2016 (2 pages)
6 October 2017Micro company accounts made up to 31 December 2016 (2 pages)
30 November 2016Registration of charge 099117460001, created on 25 November 2016 (3 pages)
30 November 2016Registration of charge 099117460001, created on 25 November 2016 (3 pages)
22 November 2016Confirmation statement made on 22 November 2016 with updates (5 pages)
22 November 2016Confirmation statement made on 22 November 2016 with updates (5 pages)
10 December 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-12-10
  • GBP 5
(23 pages)
10 December 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-12-10
  • GBP 5
(23 pages)