Company NameRon Wood Developments Limited
DirectorRonald James Wood
Company StatusActive
Company Number03281110
CategoryPrivate Limited Company
Incorporation Date20 November 1996(27 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Ronald James Wood
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 1997(2 months, 1 week after company formation)
Appointment Duration27 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodlands 23 Station Road
Greenmount
Bury
Lancashire
BL8 4BJ
Secretary NameMrs Gail Elizabeth Wood
NationalityBritish
StatusCurrent
Appointed31 January 1997(2 months, 1 week after company formation)
Appointment Duration27 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodlands 23 Station Road
Bury
Lancashire
BL8 4BJ
Director NameMr Carle Thomas Wilcox
Date of BirthNovember 1962 (Born 61 years ago)
NationalityEnglish
StatusResigned
Appointed02 June 1997(6 months, 1 week after company formation)
Appointment Duration9 years, 3 months (resigned 31 August 2006)
RoleBuilding Projects Director
Country of ResidenceEngland
Correspondence AddressWickens Farm
Running Hill Uppermill
Oldham
Lancashire
OL3 6LX
Director NameJohn McKenna
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2006(9 years, 9 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 March 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence Address12 Streamside Close
Timperley
Altrincham
Cheshire
WA15 7PE
Director NameDLA Nominees Limited (Corporation)
StatusResigned
Appointed20 November 1996(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ
Director NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed20 November 1996(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ
Secretary NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed20 November 1996(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ

Contact

Websiteronwooddevelopments.co.uk

Location

Registered AddressUnit A2 Haweswater House
Waterfold Business Park
Bury
BL9 7BR
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardWest Heywood
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

800 at £1Mr Ronald James Wood
80.00%
Ordinary A
200 at £1Mr Ronald James Wood
20.00%
Ordinary B

Financials

Year2014
Net Worth-£2,043,338
Cash£83,945
Current Liabilities£103,832

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return19 November 2023 (5 months ago)
Next Return Due3 December 2024 (7 months, 2 weeks from now)

Charges

13 October 1998Delivered on: 20 October 1998
Persons entitled: Barclays 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 the east side of siemens road irlam greater manchester t/no;-GM361880.
Outstanding
13 October 1998Delivered on: 20 October 1998
Persons entitled: Barclays 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 lying to the south of pilsworth road bury greater manchester t/no;-GM750306.
Outstanding
13 October 1998Delivered on: 20 October 1998
Persons entitled: Barclays 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 and buildings on the west side of martens road irlam greater manchester t/no;-GM317366.
Outstanding
13 May 1998Delivered on: 18 May 1998
Persons entitled: Barclays 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: "Lanecroft" bolton road west holcombe brook known as land at holcombe brook bury greater ,manchester t/n GM366777.
Outstanding
13 May 1998Delivered on: 18 May 1998
Persons entitled: Barclays 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 at the rear of 391 bolton road west holcombe brook bury greater manchester t/n GM340991.
Outstanding
21 April 1998Delivered on: 27 April 1998
Persons entitled: Barclays 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. See the mortgage charge document for full details.
Outstanding
1 October 2004Delivered on: 20 October 2004
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Barclays bank PLC re: ron wood developments limited business premium account, account number 40012270. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
Outstanding
10 October 2002Delivered on: 18 October 2002
Persons entitled: Barclays Bank PLC

Classification: Deed of step in and assignment by way of security
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Assigns by way of security all its right, title, benefit and interest in and to the agreements and all rights contained therein and all collateral instruments.
Outstanding
4 March 1999Delivered on: 11 March 1999
Persons entitled: Barclays 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: 389 bolton road west holcombe brook greater manchester t/n GM273485.
Outstanding
6 November 1998Delivered on: 11 November 1998
Persons entitled: Barclays 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: Property k/a land and buildings on the east side of siemens road northbank industrial estate irlam greater manchester t/n GM361140.
Outstanding
13 October 1998Delivered on: 20 October 1998
Persons entitled: Barclays 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 and buildings on the south west side of brinell drive and west side of martens road northbank industrial estate irlam greater manchester t/no;-GM305736.
Outstanding
30 June 1997Delivered on: 9 July 1997
Satisfied on: 6 January 1999
Persons entitled: Copsewood Investments Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of this legal charge.
Particulars: F/H land on the north west side of drumers lane bury being part of the land comprised in t/n-GM548027 and part of the land comprised in t/n-GM658848.
Fully Satisfied
2 July 1997Delivered on: 9 July 1997
Satisfied on: 11 December 1998
Persons entitled: Copsewood Investments Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: Land and buildings at siemens road and brinell drive irlam t/n;- GM361880 GM317366 GM361140 and GM305736.
Fully Satisfied
19 April 2001Delivered on: 25 April 2001
Satisfied on: 19 September 2003
Persons entitled: Barclays 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: F/Hold property known as land at north west side of irlam wharf rd,irlam.
Fully Satisfied
13 October 1998Delivered on: 20 October 1998
Satisfied on: 21 September 2000
Persons entitled: Barclays 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 lying to the north west of dumers lane bury greater manchester t/no;-GM780250.
Fully Satisfied
21 April 1997Delivered on: 26 April 1997
Satisfied on: 6 January 1999
Persons entitled: Copsewood Investments Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings at pilsworth road, bury, greater manchester title number GM684818 and GM649585 (part only).
Fully Satisfied

Filing History

21 August 2023Micro company accounts made up to 31 December 2022 (4 pages)
29 November 2022Confirmation statement made on 19 November 2022 with no updates (3 pages)
7 September 2022Micro company accounts made up to 31 December 2021 (4 pages)
29 November 2021Confirmation statement made on 19 November 2021 with no updates (3 pages)
23 September 2021Micro company accounts made up to 31 December 2020 (4 pages)
21 December 2020Micro company accounts made up to 31 December 2019 (4 pages)
19 November 2020Confirmation statement made on 19 November 2020 with no updates (3 pages)
26 November 2019Confirmation statement made on 20 November 2019 with no updates (3 pages)
8 October 2019Registered office address changed from Atrium House 574 Manchester Road Blackford Bridge Bury Lancashire BL9 9SW to Unit a2 Haweswater House Waterfold Business Park Bury BL9 7BR on 8 October 2019 (1 page)
11 July 2019Micro company accounts made up to 31 December 2018 (4 pages)
28 November 2018Confirmation statement made on 20 November 2018 with no updates (3 pages)
27 July 2018Micro company accounts made up to 31 December 2017 (4 pages)
21 November 2017Confirmation statement made on 20 November 2017 with no updates (3 pages)
21 November 2017Confirmation statement made on 20 November 2017 with no updates (3 pages)
25 August 2017Micro company accounts made up to 31 December 2016 (2 pages)
25 August 2017Micro company accounts made up to 31 December 2016 (2 pages)
25 November 2016Confirmation statement made on 20 November 2016 with updates (5 pages)
25 November 2016Confirmation statement made on 20 November 2016 with updates (5 pages)
1 July 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
1 July 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
27 November 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 1,000
(5 pages)
27 November 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 1,000
(5 pages)
19 June 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
19 June 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
1 December 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 1,000
(5 pages)
1 December 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 1,000
(5 pages)
24 July 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
24 July 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
28 November 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 1,000
(5 pages)
28 November 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 1,000
(5 pages)
17 July 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
17 July 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
29 November 2012Annual return made up to 20 November 2012 with a full list of shareholders (5 pages)
29 November 2012Annual return made up to 20 November 2012 with a full list of shareholders (5 pages)
20 June 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
20 June 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
12 April 2012Termination of appointment of John Mckenna as a director (1 page)
12 April 2012Termination of appointment of John Mckenna as a director (1 page)
22 November 2011Annual return made up to 20 November 2011 with a full list of shareholders (6 pages)
22 November 2011Annual return made up to 20 November 2011 with a full list of shareholders (6 pages)
22 June 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
22 June 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
1 December 2010Annual return made up to 20 November 2010 with a full list of shareholders (6 pages)
1 December 2010Annual return made up to 20 November 2010 with a full list of shareholders (6 pages)
6 August 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
6 August 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
30 November 2009Director's details changed for John Mckenna on 20 November 2009 (2 pages)
30 November 2009Director's details changed for Mr Ronald James Wood on 20 November 2009 (2 pages)
30 November 2009Annual return made up to 20 November 2009 with a full list of shareholders (5 pages)
30 November 2009Director's details changed for Mr Ronald James Wood on 20 November 2009 (2 pages)
30 November 2009Director's details changed for John Mckenna on 20 November 2009 (2 pages)
30 November 2009Annual return made up to 20 November 2009 with a full list of shareholders (5 pages)
6 June 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
6 June 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
9 February 2009Return made up to 20/11/08; full list of members (4 pages)
9 February 2009Return made up to 20/11/08; full list of members (4 pages)
20 November 2008Return made up to 25/06/08; full list of members (4 pages)
20 November 2008Return made up to 25/06/08; full list of members (4 pages)
2 September 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
2 September 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
21 November 2007Return made up to 20/11/07; full list of members (3 pages)
21 November 2007Return made up to 20/11/07; full list of members (3 pages)
9 August 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
9 August 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
28 November 2006Return made up to 20/11/06; full list of members (3 pages)
28 November 2006Return made up to 20/11/06; full list of members (3 pages)
11 September 2006Director resigned (1 page)
11 September 2006Director resigned (1 page)
11 September 2006New director appointed (2 pages)
11 September 2006New director appointed (2 pages)
2 August 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
2 August 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
18 January 2006Return made up to 20/11/05; full list of members (3 pages)
18 January 2006Return made up to 20/11/05; full list of members (3 pages)
8 September 2005Accounts for a small company made up to 31 December 2004 (7 pages)
8 September 2005Accounts for a small company made up to 31 December 2004 (7 pages)
24 November 2004Return made up to 20/11/04; full list of members (8 pages)
24 November 2004Return made up to 20/11/04; full list of members (8 pages)
31 October 2004Accounts for a small company made up to 31 December 2003 (7 pages)
31 October 2004Accounts for a small company made up to 31 December 2003 (7 pages)
20 October 2004Particulars of mortgage/charge (5 pages)
20 October 2004Particulars of mortgage/charge (5 pages)
8 December 2003Return made up to 20/11/03; full list of members (6 pages)
8 December 2003Return made up to 20/11/03; full list of members (6 pages)
26 November 2003Auditor's resignation (1 page)
26 November 2003Auditor's resignation (1 page)
19 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
19 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
28 July 2003Accounts for a small company made up to 31 December 2002 (7 pages)
28 July 2003Accounts for a small company made up to 31 December 2002 (7 pages)
19 May 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
19 May 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
17 December 2002Return made up to 20/11/02; full list of members (6 pages)
17 December 2002Return made up to 20/11/02; full list of members (6 pages)
18 October 2002Particulars of mortgage/charge (6 pages)
18 October 2002Particulars of mortgage/charge (6 pages)
6 June 2002Accounts for a small company made up to 31 December 2001 (7 pages)
6 June 2002Accounts for a small company made up to 31 December 2001 (7 pages)
20 November 2001Return made up to 20/11/01; full list of members (6 pages)
20 November 2001Return made up to 20/11/01; full list of members (6 pages)
25 April 2001Particulars of mortgage/charge (3 pages)
25 April 2001Particulars of mortgage/charge (3 pages)
18 April 2001Accounts for a small company made up to 31 December 2000 (7 pages)
18 April 2001Accounts for a small company made up to 31 December 2000 (7 pages)
29 November 2000Return made up to 20/11/00; full list of members (6 pages)
29 November 2000Return made up to 20/11/00; full list of members (6 pages)
21 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
21 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
4 July 2000Accounts for a small company made up to 31 December 1999 (6 pages)
4 July 2000Accounts for a small company made up to 31 December 1999 (6 pages)
14 December 1999Return made up to 20/11/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
14 December 1999Return made up to 20/11/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 July 1999Accounts for a small company made up to 31 December 1998 (5 pages)
21 July 1999Accounts for a small company made up to 31 December 1998 (5 pages)
11 March 1999Particulars of mortgage/charge (3 pages)
11 March 1999Particulars of mortgage/charge (3 pages)
6 January 1999Declaration of satisfaction of mortgage/charge (1 page)
6 January 1999Declaration of satisfaction of mortgage/charge (1 page)
6 January 1999Declaration of satisfaction of mortgage/charge (1 page)
6 January 1999Declaration of satisfaction of mortgage/charge (1 page)
14 December 1998Return made up to 20/11/98; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
14 December 1998Return made up to 20/11/98; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
11 December 1998Declaration of satisfaction of mortgage/charge (2 pages)
11 December 1998Declaration of satisfaction of mortgage/charge (2 pages)
11 November 1998Particulars of mortgage/charge (3 pages)
11 November 1998Particulars of mortgage/charge (3 pages)
20 October 1998Particulars of mortgage/charge (3 pages)
20 October 1998Particulars of mortgage/charge (3 pages)
20 October 1998Particulars of mortgage/charge (3 pages)
20 October 1998Particulars of mortgage/charge (3 pages)
20 October 1998Particulars of mortgage/charge (3 pages)
20 October 1998Particulars of mortgage/charge (3 pages)
20 October 1998Particulars of mortgage/charge (3 pages)
20 October 1998Particulars of mortgage/charge (3 pages)
20 October 1998Particulars of mortgage/charge (3 pages)
20 October 1998Particulars of mortgage/charge (3 pages)
18 May 1998Particulars of mortgage/charge (3 pages)
18 May 1998Particulars of mortgage/charge (3 pages)
18 May 1998Particulars of mortgage/charge (3 pages)
18 May 1998Particulars of mortgage/charge (3 pages)
14 May 1998Accounting reference date extended from 31/07/98 to 31/12/98 (1 page)
14 May 1998Accounting reference date extended from 31/07/98 to 31/12/98 (1 page)
27 April 1998Particulars of mortgage/charge (3 pages)
27 April 1998Particulars of mortgage/charge (3 pages)
16 April 1998Resolutions
  • SRES13 ‐ Special resolution
(14 pages)
16 April 1998Ad 21/07/97--------- £ si 948@1 (2 pages)
16 April 1998Resolutions
  • SRES13 ‐ Special resolution
(14 pages)
16 April 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
16 April 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
16 April 1998Ad 21/07/97--------- £ si 948@1 (2 pages)
16 March 1998Accounts for a small company made up to 31 July 1997 (4 pages)
16 March 1998Accounts for a small company made up to 31 July 1997 (4 pages)
7 January 1998Return made up to 20/11/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
7 January 1998Return made up to 20/11/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
25 July 1997Accounting reference date shortened from 30/11/97 to 31/07/97 (1 page)
25 July 1997Accounting reference date shortened from 30/11/97 to 31/07/97 (1 page)
9 July 1997Particulars of mortgage/charge (3 pages)
9 July 1997Particulars of mortgage/charge (3 pages)
9 July 1997Particulars of mortgage/charge (3 pages)
9 July 1997Particulars of mortgage/charge (3 pages)
6 June 1997New director appointed (2 pages)
6 June 1997Registered office changed on 06/06/97 from: woodlands 23 station road greenmount bury lancashire BL8 4BJ (1 page)
6 June 1997New director appointed (2 pages)
6 June 1997Registered office changed on 06/06/97 from: woodlands 23 station road greenmount bury lancashire BL8 4BJ (1 page)
26 April 1997Particulars of mortgage/charge (3 pages)
26 April 1997Particulars of mortgage/charge (3 pages)
21 February 1997New director appointed (2 pages)
21 February 1997Registered office changed on 21/02/97 from: fountain precinct balm green sheffield S1 1RZ (1 page)
21 February 1997Director resigned (1 page)
21 February 1997Director resigned (1 page)
21 February 1997New director appointed (2 pages)
21 February 1997Director resigned (1 page)
21 February 1997New secretary appointed (2 pages)
21 February 1997Director resigned (1 page)
21 February 1997Secretary resigned;director resigned (1 page)
21 February 1997New secretary appointed (2 pages)
21 February 1997Secretary resigned;director resigned (1 page)
21 February 1997Registered office changed on 21/02/97 from: fountain precinct balm green sheffield S1 1RZ (1 page)
3 February 1997Company name changed broomco (1186) LIMITED\certificate issued on 03/02/97 (2 pages)
3 February 1997Company name changed broomco (1186) LIMITED\certificate issued on 03/02/97 (2 pages)
20 November 1996Incorporation (18 pages)
20 November 1996Incorporation (18 pages)