Company NameLadywell Court Limited
Company StatusActive
Company Number02471796
CategoryPrivate Limited Company
Incorporation Date20 February 1990(34 years, 1 month ago)
Previous NameMovework Limited

Business Activity

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

Directors

Director NameMr Terence Stanley Cramant
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 1992(2 years after company formation)
Appointment Duration32 years, 1 month
RoleBuilding Contractor
Country of ResidenceEngland
Correspondence Address78 Chorley New Road
Bolton
BL1 4BY
Director NameBenjamin Thomas Cramant
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2003(13 years after company formation)
Appointment Duration21 years, 1 month
RoleSports Development Officer
Country of ResidenceEngland
Correspondence Address78 Chorley New Road
Bolton
BL1 4BY
Director NameAnton Batchellor Cramant
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2003(13 years after company formation)
Appointment Duration21 years, 1 month
RoleProject Manager
Country of ResidenceEngland
Correspondence Address78 Chorley New Road
Bolton
BL1 4BY
Director NameMr David Oliver Cramant
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2004(14 years, 6 months after company formation)
Appointment Duration19 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address78 Chorley New Road
Bolton
BL1 4BY
Secretary NamePeggy Vera Cramant
NationalityBritish
StatusResigned
Appointed20 February 1992(2 years after company formation)
Appointment Duration22 years, 7 months (resigned 16 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Princes Court
Monton
Eccles
Lancashire
M30 9JU

Location

Registered Address78 Chorley New Road
Bolton
BL1 4BY
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester
Address MatchesOver 90 other UK companies use this postal address

Shareholders

5k at £1Dale Industrial Complex LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,149,103
Cash£111,454
Current Liabilities£46,564

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return20 February 2024 (1 month, 1 week ago)
Next Return Due6 March 2025 (11 months, 1 week from now)

Charges

16 July 1990Delivered on: 25 July 1990
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold land and premises 671 to 675 eccles new road west salford manchester.
Outstanding

Filing History

14 March 2017Registered office address changed from Bedford House 60 Chorley New Road Bolton Lancashire BL1 4DA to 78 Chorley New Road Bolton BL1 4BY on 14 March 2017 (1 page)
3 March 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
7 November 2016Accounts for a small company made up to 30 June 2016 (7 pages)
8 March 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 5,000
(4 pages)
19 November 2015Accounts for a small company made up to 30 June 2015 (7 pages)
2 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 5,000
(4 pages)
16 December 2014Accounts for a small company made up to 30 June 2014 (7 pages)
16 October 2014Director's details changed for David Oliver Cramant on 14 October 2014 (2 pages)
16 October 2014Director's details changed for Benjamin Thomas Cramant on 14 October 2014 (2 pages)
16 October 2014Director's details changed for Mr Terence Stanley Cramant on 14 October 2014 (2 pages)
16 October 2014Director's details changed for Anton Batchellor Cramant on 14 October 2014 (2 pages)
8 October 2014Termination of appointment of Peggy Vera Cramant as a secretary on 16 September 2014 (1 page)
18 March 2014Director's details changed for David Oliver Cramant on 20 February 2014 (2 pages)
18 March 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 5,000
(7 pages)
18 December 2013Accounts for a small company made up to 30 June 2013 (7 pages)
13 March 2013Annual return made up to 20 February 2013 with a full list of shareholders (7 pages)
13 March 2013Director's details changed for Benjamin Thomas Cramant on 20 February 2013 (2 pages)
5 December 2012Accounts for a small company made up to 30 June 2012 (8 pages)
24 February 2012Annual return made up to 20 February 2012 with a full list of shareholders (7 pages)
24 February 2012Director's details changed for Anton Batchellor Cramant on 20 February 2012 (2 pages)
24 November 2011Accounts for a small company made up to 30 June 2011 (7 pages)
4 April 2011Director's details changed for David Oliver Cramant on 20 February 2011 (2 pages)
4 April 2011Director's details changed for Benjamin Thomas Cramant on 20 February 2011 (2 pages)
4 April 2011Annual return made up to 20 February 2011 with a full list of shareholders (7 pages)
18 November 2010Accounts for a small company made up to 30 June 2010 (7 pages)
9 March 2010Director's details changed for David Oliver Cramant on 22 February 2010 (2 pages)
9 March 2010Annual return made up to 20 February 2010 with a full list of shareholders (6 pages)
30 November 2009Accounts for a small company made up to 30 June 2009 (7 pages)
10 March 2009Return made up to 20/02/09; full list of members (5 pages)
18 November 2008Accounts for a small company made up to 30 June 2008 (7 pages)
5 March 2008Director's change of particulars / anton cramant / 18/01/2008 (1 page)
5 March 2008Director's change of particulars / benjamin cramant / 18/01/2008 (1 page)
5 March 2008Return made up to 20/02/08; full list of members (5 pages)
22 October 2007Accounts for a small company made up to 30 June 2007 (7 pages)
23 April 2007Accounts for a small company made up to 30 June 2006 (7 pages)
27 March 2007Director's particulars changed (1 page)
27 March 2007Return made up to 20/02/07; full list of members (3 pages)
4 May 2006Accounts for a small company made up to 30 June 2005 (7 pages)
9 March 2006Director's particulars changed (1 page)
9 March 2006Return made up to 20/02/06; full list of members (3 pages)
30 January 2006Registered office changed on 30/01/06 from: 1 worsley court high street worsley manchester M28 3NJ (1 page)
5 April 2005Accounts for a small company made up to 30 June 2004 (6 pages)
23 February 2005Return made up to 20/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
21 September 2004New director appointed (1 page)
4 May 2004Accounts for a small company made up to 30 June 2003 (7 pages)
17 February 2004Return made up to 20/02/04; full list of members
  • 363(287) ‐ Registered office changed on 17/02/04
(7 pages)
28 March 2003Accounts for a small company made up to 30 June 2002 (6 pages)
22 March 2003Return made up to 20/02/03; full list of members (6 pages)
17 March 2003New director appointed (1 page)
17 March 2003New director appointed (1 page)
7 March 2002Accounts for a small company made up to 30 June 2001 (5 pages)
27 February 2002Return made up to 20/02/02; full list of members (6 pages)
1 March 2001Return made up to 20/02/01; full list of members (6 pages)
8 November 2000Accounts for a small company made up to 30 June 2000 (5 pages)
17 March 2000Return made up to 20/02/00; full list of members (6 pages)
1 October 1999Accounts for a small company made up to 30 June 1999 (5 pages)
3 March 1999Return made up to 20/02/99; full list of members (6 pages)
26 October 1998Accounts for a small company made up to 30 June 1998 (5 pages)
14 April 1998Return made up to 20/02/98; no change of members (4 pages)
5 November 1997Accounts for a small company made up to 30 June 1997 (6 pages)
1 April 1997Accounts for a small company made up to 30 June 1996 (6 pages)
18 March 1997Return made up to 20/02/97; no change of members (4 pages)
29 February 1996Return made up to 20/02/96; full list of members (6 pages)
28 November 1995Accounts for a small company made up to 30 June 1995 (6 pages)
10 July 1991Return made up to 31/12/90; full list of members (7 pages)
25 July 1990Particulars of mortgage/charge (3 pages)
26 March 1990Secretary resigned;new secretary appointed (2 pages)
16 March 1990Nc inc already adjusted 02/03/90 (1 page)
16 March 1990Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
16 March 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
20 February 1990Incorporation (9 pages)