Company NameBankfield Developments Limited
DirectorJohn Goodyear
Company StatusActive
Company Number02121151
CategoryPrivate Limited Company
Incorporation Date8 April 1987(37 years, 1 month ago)

Business Activity

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

Directors

Director NameMr John Goodyear
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(4 years, 8 months after company formation)
Appointment Duration32 years, 4 months
RoleJoiner
Country of ResidenceEngland
Correspondence Address22 Queensway
Heald Green
Stockport
Cheshire
SK8 3GA
Secretary NameCaroline Willis
NationalityBritish
StatusCurrent
Appointed21 April 1999(12 years after company formation)
Appointment Duration25 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Welwyn Drive
Salford
Lancashire
M6 7PR
Secretary NameCaroline Hull
NationalityBritish
StatusCurrent
Appointed21 April 1999(12 years after company formation)
Appointment Duration25 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Welwyn Drive
Salford
Lancashire
M6 7PR
Director NameMr Anthony Micheal Maden
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 8 months after company formation)
Appointment Duration7 years, 3 months (resigned 21 April 1999)
RoleElectrician
Country of ResidenceEngland
Correspondence Address3 Wynne Grove
Denton
Manchester
Lancashire
M34 6FU
Secretary NameMr John Goodyear
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 8 months after company formation)
Appointment Duration7 years, 3 months (resigned 21 April 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Queensway
Heald Green
Stockport
Cheshire
SK8 3GA

Location

Registered Address8 Bexley Square
Salford
M3 6BZ
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Anthony Maden
50.00%
Ordinary
50 at £1Mr John Goodyear
50.00%
Ordinary

Financials

Year2014
Net Worth£309,104
Cash£34,971
Current Liabilities£5,992

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return9 December 2023 (4 months, 3 weeks ago)
Next Return Due23 December 2024 (7 months, 4 weeks from now)

Charges

1 May 1995Delivered on: 22 May 1995
Persons entitled: National Westminster 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 property k/a woodend drive stalybridge cheshire and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
3 February 1995Delivered on: 22 February 1995
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
11 December 1992Delivered on: 30 April 1993
Persons entitled: Yorkshire Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 55 haycocks close stalybridge cheshire together with all fixtures and fittings plant and machinery t/no GM185317 and by way of A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
8 November 1989Delivered on: 10 November 1989
Persons entitled: Yorkshire Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 woodend lane stalybridge county of greater manchester t/no gm 515942 together with all fixtures & fittings (other tham trade) plant and machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
16 May 1989Delivered on: 17 May 1989
Persons entitled: Yorkshire Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on north side of chapel walk, hadfield title no dy 174243. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

22 February 2021Confirmation statement made on 19 December 2020 with no updates (3 pages)
12 May 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
19 December 2019Confirmation statement made on 19 December 2019 with no updates (3 pages)
22 August 2019Micro company accounts made up to 31 March 2019 (3 pages)
19 December 2018Confirmation statement made on 19 December 2018 with no updates (3 pages)
17 May 2018Micro company accounts made up to 31 March 2018 (3 pages)
21 December 2017Confirmation statement made on 21 December 2017 with no updates (3 pages)
14 September 2017Micro company accounts made up to 31 March 2017 (3 pages)
14 September 2017Micro company accounts made up to 31 March 2017 (3 pages)
28 December 2016Confirmation statement made on 28 December 2016 with updates (5 pages)
28 December 2016Confirmation statement made on 28 December 2016 with updates (5 pages)
19 August 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
19 August 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
4 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(4 pages)
4 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(4 pages)
11 September 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
11 September 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
29 December 2014Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 100
(4 pages)
29 December 2014Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 100
(4 pages)
3 September 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
3 September 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 100
(4 pages)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 100
(4 pages)
12 August 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
12 August 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
15 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
15 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
26 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
26 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
21 September 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
21 September 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
5 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
5 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
5 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
5 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
2 February 2010Director's details changed for Mr John Goodyear on 29 December 2009 (2 pages)
2 February 2010Director's details changed for Mr John Goodyear on 29 December 2009 (2 pages)
2 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
2 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
5 June 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
5 June 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
9 February 2009Return made up to 31/12/08; full list of members (3 pages)
9 February 2009Return made up to 31/12/08; full list of members (3 pages)
1 October 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
1 October 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
15 January 2008Return made up to 31/12/07; no change of members (6 pages)
15 January 2008Return made up to 31/12/07; no change of members (6 pages)
18 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
18 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
18 January 2007Return made up to 31/12/06; full list of members (6 pages)
18 January 2007Return made up to 31/12/06; full list of members (6 pages)
19 October 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
19 October 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
11 January 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
11 January 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
23 December 2005Return made up to 31/12/05; full list of members (6 pages)
23 December 2005Return made up to 31/12/05; full list of members (6 pages)
30 December 2004Return made up to 31/12/04; full list of members (6 pages)
30 December 2004Return made up to 31/12/04; full list of members (6 pages)
26 July 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
26 July 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
30 December 2003Return made up to 31/12/03; full list of members (6 pages)
30 December 2003Return made up to 31/12/03; full list of members (6 pages)
9 June 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
9 June 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
30 December 2002Return made up to 31/12/02; full list of members (6 pages)
30 December 2002Return made up to 31/12/02; full list of members (6 pages)
31 October 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
31 October 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
7 January 2002Return made up to 31/12/01; full list of members (6 pages)
7 January 2002Return made up to 31/12/01; full list of members (6 pages)
5 October 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
5 October 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
21 February 2001Return made up to 31/12/00; full list of members (6 pages)
21 February 2001Return made up to 31/12/00; full list of members (6 pages)
18 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
18 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
12 January 2000Return made up to 31/12/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary resigned
  • 363(353) ‐ Location of register of members address changed
(7 pages)
12 January 2000Return made up to 31/12/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary resigned
  • 363(353) ‐ Location of register of members address changed
(7 pages)
5 December 1999New secretary appointed (1 page)
5 December 1999New secretary appointed (1 page)
4 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
4 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
28 May 1999Director resigned (1 page)
28 May 1999Director resigned (1 page)
15 January 1999Return made up to 31/12/98; no change of members (4 pages)
15 January 1999Return made up to 31/12/98; no change of members (4 pages)
23 November 1998Accounts for a small company made up to 31 March 1998 (5 pages)
23 November 1998Accounts for a small company made up to 31 March 1998 (5 pages)
12 March 1998Return made up to 31/12/97; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
12 March 1998Return made up to 31/12/97; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
16 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
16 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
7 October 1997Return made up to 31/12/96; full list of members (6 pages)
7 October 1997Return made up to 31/12/95; full list of members (6 pages)
7 October 1997Return made up to 31/12/95; full list of members (6 pages)
11 September 1997Registered office changed on 11/09/97 from: 224 fog lane didsbury manchester M20 0EL (1 page)
11 September 1997Registered office changed on 11/09/97 from: 224 fog lane didsbury manchester M20 0EL (1 page)
9 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
9 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
8 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)
8 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)
22 May 1995Particulars of mortgage/charge (4 pages)
22 May 1995Particulars of mortgage/charge (4 pages)