Company NameFreshfield Design And Developments Ltd.
Company StatusDissolved
Company Number04158281
CategoryPrivate Limited Company
Incorporation Date12 February 2001(23 years, 2 months ago)
Dissolution Date6 September 2023 (7 months, 2 weeks ago)

Business Activity

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

Directors

Director NameMr Philip Samuel Latham
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed12 February 2001(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address31 Victoria Road
Formby
Liverpool
L37 7DH
Secretary NameMr Philip Samuel Latham
NationalityBritish
StatusClosed
Appointed12 February 2001(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address11 Argarmeols Road
Formby
Merseyside
L37 7BU
Director NameMr Philip Malcolm Molloy
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed30 January 2003(1 year, 11 months after company formation)
Appointment Duration20 years, 7 months (closed 06 September 2023)
RoleBuilding Developer
Country of ResidenceEngland
Correspondence Address33 Old Town Lane
Freshfield
Formby
Merseyside
L37 3HJ
Director NameMr Philip Malcolm Molloy
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2001(same day as company formation)
RoleBuilding Developer
Country of ResidenceEngland
Correspondence Address33 Old Town Lane
Freshfield
Formby
Merseyside
L37 3HJ
Director NameJoanne Molloy
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2001(5 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 January 2003)
RoleAdmin Sales Assistant
Correspondence Address33 Old Town Lane
Freshfield
Formby
Merseyside
L37 3HJ
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed12 February 2001(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed12 February 2001(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Location

Registered AddressLeonard Curtis House Elms Square
Bury New Road
Whitefield
Greater Manchester
M45 7TA
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester

Shareholders

50 at £1Mr P.s. Latham
50.00%
Ordinary
50 at £1Mr Philip Malcolm Molloy
50.00%
Ordinary

Financials

Year2014
Turnover£1,837,343
Gross Profit£322,567
Net Worth£489,854
Cash£113,806
Current Liabilities£758,397

Accounts

Latest Accounts28 February 2018 (6 years, 1 month ago)
Accounts CategoryUnaudited Abridged
Accounts Year End28 February

Charges

3 May 2006Delivered on: 5 May 2006
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: 9 victoria road formby merseyside. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
24 June 2005Delivered on: 25 June 2005
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: 15 barkfield avenue formby merseyside t/no MS346190. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
24 March 2005Delivered on: 26 March 2005
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: The property k/a 15 argarmeols road, freshfield, formby, merseyside. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
10 December 2004Delivered on: 14 December 2004
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: 14 barkfield avenue formby merseyside L37 3JU title number MS394699. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
5 April 2004Delivered on: 7 April 2004
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: 6 argarmeols road formby merseyside t/no MS189040,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
3 September 2003Delivered on: 5 September 2003
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: 14 larkhill lane formby merseyside. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
17 February 2003Delivered on: 22 February 2003
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: Land forming part of 52 freshfield road formby meresyside. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
7 February 2003Delivered on: 20 February 2003
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: Land adjoining 9 elmcroft lane hightown sefton t/n ms 464890. by way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
4 November 2015Delivered on: 6 November 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 36 church road formby merseyside title no MS603824.
Outstanding
15 August 2013Delivered on: 16 August 2013
Persons entitled: Niall O'donnell

Classification: A registered charge
Particulars: F/H and l/h property k/a 49 massams lane formby merseyside.
Outstanding
25 November 2009Delivered on: 27 November 2009
Persons entitled: 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: 22 waterloo road soutrhport, t/no. MS476354 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets see image for full details.
Outstanding
24 January 2003Delivered on: 28 January 2003
Persons entitled: The Royal Bank of Scotland 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.
Outstanding

Filing History

5 December 2017Unaudited abridged accounts made up to 28 February 2017 (10 pages)
20 February 2017Confirmation statement made on 12 February 2017 with updates (6 pages)
7 December 2016Total exemption full accounts made up to 29 February 2016 (14 pages)
11 August 2016Director's details changed for Mr. Philip Samuel Latham on 11 July 2016 (2 pages)
11 August 2016Secretary's details changed for Mr. Philip Samuel Latham on 11 July 2016 (1 page)
1 March 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 100
(5 pages)
6 November 2015Registration of charge 041582810012, created on 4 November 2015 (9 pages)
6 November 2015Registration of charge 041582810012, created on 4 November 2015 (9 pages)
7 October 2015Total exemption full accounts made up to 28 February 2015 (14 pages)
13 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 100
(5 pages)
27 June 2014Total exemption full accounts made up to 28 February 2014 (14 pages)
6 March 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 100
(5 pages)
16 August 2013Registration of charge 041582810011 (8 pages)
15 July 2013Total exemption full accounts made up to 28 February 2013 (14 pages)
11 March 2013Annual return made up to 12 February 2013 with a full list of shareholders (5 pages)
17 July 2012Total exemption full accounts made up to 29 February 2012 (13 pages)
9 March 2012Annual return made up to 12 February 2012 with a full list of shareholders (5 pages)
24 May 2011Total exemption full accounts made up to 28 February 2011 (12 pages)
1 March 2011Annual return made up to 12 February 2011 with a full list of shareholders (5 pages)
26 November 2010Total exemption full accounts made up to 28 February 2010 (12 pages)
1 March 2010Annual return made up to 12 February 2010 with a full list of shareholders (5 pages)
1 March 2010Director's details changed for Philip Samuel Latham on 1 March 2010 (2 pages)
1 March 2010Director's details changed for Philip Samuel Latham on 1 March 2010 (2 pages)
1 March 2010Director's details changed for Philip Malcolm Molloy on 1 March 2010 (2 pages)
1 March 2010Director's details changed for Philip Malcolm Molloy on 1 March 2010 (2 pages)
22 December 2009Total exemption full accounts made up to 28 February 2009 (12 pages)
27 November 2009Particulars of a mortgage or charge / charge no: 10 (5 pages)
26 February 2009Return made up to 12/02/09; full list of members (4 pages)
19 December 2008Total exemption full accounts made up to 29 February 2008 (12 pages)
27 February 2008Return made up to 12/02/08; full list of members (4 pages)
29 December 2007Total exemption full accounts made up to 28 February 2007 (12 pages)
13 March 2007Return made up to 12/02/07; full list of members (7 pages)
7 January 2007Total exemption full accounts made up to 28 February 2006 (16 pages)
5 May 2006Particulars of mortgage/charge (3 pages)
15 March 2006Return made up to 12/02/06; full list of members (7 pages)
3 January 2006Total exemption full accounts made up to 28 February 2005 (12 pages)
25 June 2005Particulars of mortgage/charge (3 pages)
26 March 2005Particulars of mortgage/charge (3 pages)
3 March 2005Return made up to 12/02/05; full list of members (7 pages)
5 January 2005Total exemption full accounts made up to 29 February 2004 (12 pages)
14 December 2004Particulars of mortgage/charge (3 pages)
7 April 2004Particulars of mortgage/charge (3 pages)
11 March 2004Return made up to 12/02/04; full list of members (7 pages)
6 January 2004Total exemption full accounts made up to 28 February 2003 (11 pages)
5 September 2003Particulars of mortgage/charge (3 pages)
17 March 2003Return made up to 12/02/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
6 March 2003New director appointed (2 pages)
22 February 2003Particulars of mortgage/charge (3 pages)
20 February 2003Particulars of mortgage/charge (3 pages)
18 February 2003Director resigned (1 page)
28 January 2003Particulars of mortgage/charge (3 pages)
13 December 2002Total exemption full accounts made up to 28 February 2002 (10 pages)
12 December 2002Ad 01/03/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 February 2002Return made up to 12/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 August 2001New director appointed (2 pages)
7 August 2001Director resigned (1 page)
30 April 2001Secretary resigned (1 page)
30 April 2001Director resigned (1 page)
30 April 2001New director appointed (2 pages)
30 April 2001Registered office changed on 30/04/01 from: k a farr & co 6-8 botanic road churchtown southport PR9 7NG (1 page)
30 April 2001New secretary appointed;new director appointed (2 pages)
21 March 2001New secretary appointed;new director appointed (2 pages)
12 March 2001New director appointed (2 pages)
12 March 2001Registered office changed on 12/03/01 from: temple house 20 holywell row london EC2A 4XH (1 page)
12 February 2001Incorporation (19 pages)