Company NameW & D Christie Developments Limited
Company StatusActive
Company Number11022257
CategoryPrivate Limited Company
Incorporation Date19 October 2017(6 years, 5 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMrs Carole Christie
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2017(same day as company formation)
RoleDomestic Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressMullen Stoker House Mandale Park
Belmont Industrial Estate
Durham
DH1 1TH
Director NameMr William Christie
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2017(same day as company formation)
RoleGarage Owner
Country of ResidenceUnited Kingdom
Correspondence AddressMullen Stoker House Mandale Business Park
Belmont Industrial Estate
Durham
DH1 1TH
Director NameMr David Christie
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2017(same day as company formation)
RoleGarage Owner
Country of ResidenceUnited Kingdom
Correspondence AddressMullen Stoker House Mandale Business Park
Belmont Industrial Estate
Durham
DH1 1TH
Secretary NameMrs Ann McCabe
StatusCurrent
Appointed19 October 2017(same day as company formation)
RoleCompany Director
Correspondence AddressMullen Stoker House Mandale Business Park
Belmont Industrial Estate
Durham
DH1 1TH
Director NameMrs Ann McCabe
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2018(5 months, 2 weeks after company formation)
Appointment Duration5 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMullen Stoker House Mandale Business Park
Belmont Industrial Estate
Durham
DH1 1TH

Location

Registered AddressMullen Stoker House Mandale Business Park
Belmont Industrial Estate
Durham
DH1 1TH
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
ParishBelmont
WardBelmont
Built Up AreaDurham
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due29 July 2024 (4 months from now)
Accounts CategoryMicro
Accounts Year End29 October

Returns

Latest Return18 October 2023 (5 months, 1 week ago)
Next Return Due1 November 2024 (7 months from now)

Charges

14 September 2018Delivered on: 21 September 2018
Persons entitled: North East Property LP Acting by Its General Partner North East Property (Gp) Limited Acting by Fw Capital Limited

Classification: A registered charge
Particulars: 1. all that freehold land and buildings lying to the west of cox green road, new penshaw registered at hm land registry with title number TY44697.. 2. all that freehold land on the west side of coxgreen road, new penshaw registered at hm land registry with title number TY168082.. 3. all that freehold land on the west side of coxgreen road, coxgreen, sunderland registered at hm land registry with title number TY475469.. 4. all that freehold land known as new penshaw garage, railway terrace, penshaw, houghton le spring, DH4 7JG registered at hm land registry with title number TY492942.. 5. all that freehold land and buildings lying to the west of cox green road, new penshaw, houghton le spring registered at hm land registry with title number TY277230.. 6. all that freehold land on the west side of coxgreen road, coxgreen, sunderland registered at hm land registry with title number TY554476.. 7. all that freehold land at new penshaw garage, railway terrace, penshaw, houghton le spring, DH4 7JG registered at hm land registry with title number TY556458.
Outstanding
14 September 2018Delivered on: 21 September 2018
Persons entitled: North East Property LP Acting by Its General Partner North East Property (Gp) Limited Acting by Fw Capital Limited

Classification: A registered charge
Particulars: All patents, copyrights, marks, service marks, designs and other intellectual property rights (including without limitation business names, know-how, formulae, inventions, confidential information, trade secrets, computer software, programs and systems), claims and all fees, royalties and other rights of every kind deriving from such intellectual property now or in the future belonging to the company.
Outstanding
11 May 2018Delivered on: 18 May 2018
Persons entitled: The Council of the City of Sunderland

Classification: A registered charge
Particulars: Land lying to the west of coxgreen road, new penshaw for more details please refer to the instrument.
Outstanding

Filing History

23 October 2023Micro company accounts made up to 31 October 2022 (4 pages)
20 October 2023Confirmation statement made on 18 October 2023 with no updates (3 pages)
23 July 2023Previous accounting period shortened from 30 October 2022 to 29 October 2022 (1 page)
31 October 2022Confirmation statement made on 18 October 2022 with no updates (3 pages)
28 October 2022Micro company accounts made up to 31 October 2021 (4 pages)
1 November 2021Confirmation statement made on 18 October 2021 with no updates (3 pages)
1 November 2021Change of details for Mr David Christie as a person with significant control on 1 November 2021 (2 pages)
28 October 2021Micro company accounts made up to 31 October 2020 (4 pages)
21 October 2021Change of details for Mr David Christie as a person with significant control on 27 October 2020 (2 pages)
29 July 2021Previous accounting period shortened from 31 October 2020 to 30 October 2020 (1 page)
30 March 2021Satisfaction of charge 110222570003 in full (1 page)
26 November 2020Director's details changed for Mrs Carole Christie on 26 November 2020 (2 pages)
26 November 2020Confirmation statement made on 18 October 2020 with no updates (3 pages)
24 November 2020Director's details changed for Mrs Carole Christie on 24 November 2020 (2 pages)
19 November 2020Secretary's details changed for Mrs Ann Mccabe on 18 November 2020 (1 page)
30 October 2020Secretary's details changed for Mrs Ann Mccabe on 27 October 2020 (1 page)
29 October 2020Change of details for Mr David Christie as a person with significant control on 27 October 2020 (2 pages)
5 October 2020Micro company accounts made up to 31 October 2019 (4 pages)
5 December 2019Satisfaction of charge 110222570001 in full (4 pages)
30 October 2019Confirmation statement made on 18 October 2019 with updates (4 pages)
24 October 2019Director's details changed for Mr David Christie on 22 October 2019 (2 pages)
22 October 2019Director's details changed for Mr William Christie on 22 October 2019 (2 pages)
22 October 2019Director's details changed for Mrs Ann Mccabe on 22 October 2019 (2 pages)
17 July 2019Micro company accounts made up to 31 October 2018 (4 pages)
8 April 2019Appointment of Mrs Ann Mccabe as a director on 1 April 2018 (2 pages)
19 December 2018Registered office address changed from New Penshaw Garage Site Office Railway Terrace Penshaw Houghton Le Spring DH4 7JG United Kingdom to Mullen Stoker House Mandale Business Park Belmont Industrial Estate Durham DH1 1th on 19 December 2018 (1 page)
30 October 2018Confirmation statement made on 18 October 2018 with updates (4 pages)
21 September 2018Registration of charge 110222570002, created on 14 September 2018 (21 pages)
21 September 2018Registration of charge 110222570003, created on 14 September 2018 (19 pages)
24 July 2018Change of details for Mr David Christie as a person with significant control on 20 July 2018 (2 pages)
23 July 2018Notification of William Christie as a person with significant control on 20 July 2018 (2 pages)
18 May 2018Registration of charge 110222570001, created on 11 May 2018
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 380371.
(10 pages)
19 October 2017Incorporation
Statement of capital on 2017-10-19
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)
19 October 2017Incorporation
Statement of capital on 2017-10-19
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)