Company NameNew Life Developments Limited
Company StatusActive
Company Number04952827
CategoryPrivate Limited Company
Incorporation Date4 November 2003(20 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameAnn Richardson
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 2003(same day as company formation)
RoleIT Consultancy Sales
Correspondence Address8 Eastway
Sale
Cheshire
M33 4DX
Director NameHarold Richardson
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 2003(same day as company formation)
RoleMotor Trader
Correspondence Address8 Eastway
Sale
Cheshire
M33 4DX
Secretary NameAnn Richardson
NationalityBritish
StatusCurrent
Appointed04 November 2003(same day as company formation)
RoleIT Consultancy Sales
Correspondence Address8 Eastway
Sale
Cheshire
M33 4DX
Director NameMr Peter Stuart Sharwin
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2014(10 years, 10 months after company formation)
Appointment Duration9 years, 7 months
RoleNon Executive Director
Country of ResidenceEngland
Correspondence Address8 Eastway
Sale
Cheshire
M33 4DX
Director NameDavid Robert Sharwin
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2003(same day as company formation)
RolePlumbing And Heating Engineer
Correspondence AddressVilla Palmerias Quinta Dos Salocos
Lote 40, 8400-422
Lagoa
WA13 0TS
Director NameJulie Ann Sharwin
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2003(same day as company formation)
RoleSurgery Manager
Correspondence AddressVilla Palmerias Quinta Dos Salocos
Lote 40, 8400-422
Lagoa
Portugal
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed04 November 2003(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed04 November 2003(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered Address8 Eastway
Sale
Cheshire
M33 4DX
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardBrooklands
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth-£2,563
Cash£25,901
Current Liabilities£2,128

Accounts

Latest Accounts30 November 2023 (4 months, 3 weeks ago)
Next Accounts Due31 August 2025 (1 year, 4 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 November

Returns

Latest Return4 November 2023 (5 months, 3 weeks ago)
Next Return Due18 November 2024 (6 months, 3 weeks from now)

Charges

15 February 2005Delivered on: 22 February 2005
Persons entitled: Clydesdale Bank Public Limited Company

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
19 May 2004Delivered on: 27 May 2004
Satisfied on: 17 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: 6 crowton avenue, sale, manchester. 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.
Fully Satisfied
19 May 2004Delivered on: 27 May 2004
Satisfied on: 17 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: 119 mill lane lymm cheshire WA13 9SD. 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.
Fully Satisfied
9 May 2004Delivered on: 18 May 2004
Satisfied on: 17 June 2005
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.
Fully Satisfied

Filing History

4 November 2020Confirmation statement made on 4 November 2020 with no updates (3 pages)
21 February 2020Unaudited abridged accounts made up to 30 November 2019 (9 pages)
4 November 2019Confirmation statement made on 4 November 2019 with no updates (3 pages)
18 March 2019Unaudited abridged accounts made up to 30 November 2018 (8 pages)
8 November 2018Confirmation statement made on 4 November 2018 with no updates (3 pages)
30 January 2018Total exemption full accounts made up to 30 November 2017 (8 pages)
14 November 2017Confirmation statement made on 4 November 2017 with no updates (3 pages)
14 November 2017Confirmation statement made on 4 November 2017 with no updates (3 pages)
14 March 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
14 March 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
7 November 2016Confirmation statement made on 4 November 2016 with updates (6 pages)
7 November 2016Confirmation statement made on 4 November 2016 with updates (6 pages)
18 March 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
18 March 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
16 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 4,000
(7 pages)
16 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 4,000
(7 pages)
16 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 4,000
(7 pages)
5 May 2015Secretary's details changed for Ann Richardson on 13 April 2015 (1 page)
5 May 2015Secretary's details changed for Ann Richardson on 13 April 2015 (1 page)
30 April 2015Director's details changed for Ann Richardson on 13 April 2015 (2 pages)
30 April 2015Director's details changed for Harold Richardson on 13 April 2015 (2 pages)
30 April 2015Director's details changed for Ann Richardson on 13 April 2015 (2 pages)
30 April 2015Director's details changed for Mr Peter Stuart Sharwin on 13 April 2015 (2 pages)
30 April 2015Director's details changed for Harold Richardson on 13 April 2015 (2 pages)
30 April 2015Director's details changed for Mr Peter Stuart Sharwin on 13 April 2015 (2 pages)
24 February 2015Total exemption small company accounts made up to 30 November 2014 (9 pages)
24 February 2015Total exemption small company accounts made up to 30 November 2014 (9 pages)
21 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 4,000
(8 pages)
21 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 4,000
(8 pages)
21 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 4,000
(8 pages)
20 October 2014Termination of appointment of David Robert Sharwin as a director on 15 September 2014 (1 page)
20 October 2014Termination of appointment of Julie Ann Sharwin as a director on 15 September 2014 (1 page)
20 October 2014Termination of appointment of Julie Ann Sharwin as a director on 15 September 2014 (1 page)
20 October 2014Appointment of Mr Peter Stuart Sharwin as a director on 15 September 2014 (2 pages)
20 October 2014Appointment of Mr Peter Stuart Sharwin as a director on 15 September 2014 (2 pages)
20 October 2014Termination of appointment of David Robert Sharwin as a director on 15 September 2014 (1 page)
10 March 2014Total exemption small company accounts made up to 30 November 2013 (9 pages)
10 March 2014Total exemption small company accounts made up to 30 November 2013 (9 pages)
26 November 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 4,000
(8 pages)
26 November 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 4,000
(8 pages)
26 November 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 4,000
(8 pages)
19 April 2013Total exemption small company accounts made up to 30 November 2012 (8 pages)
19 April 2013Total exemption small company accounts made up to 30 November 2012 (8 pages)
20 November 2012Annual return made up to 4 November 2012 with a full list of shareholders (8 pages)
20 November 2012Annual return made up to 4 November 2012 with a full list of shareholders (8 pages)
20 November 2012Annual return made up to 4 November 2012 with a full list of shareholders (8 pages)
21 March 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
21 March 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
23 November 2011Director's details changed for Harold Richardson on 3 November 2011 (2 pages)
23 November 2011Director's details changed for Ann Richardson on 3 November 2011 (2 pages)
23 November 2011Director's details changed for Ann Richardson on 3 November 2011 (2 pages)
23 November 2011Secretary's details changed for Ann Richardson on 3 November 2011 (2 pages)
23 November 2011Director's details changed for Harold Richardson on 3 November 2011 (2 pages)
23 November 2011Secretary's details changed for Ann Richardson on 3 November 2011 (2 pages)
23 November 2011Director's details changed for Ann Richardson on 3 November 2011 (2 pages)
23 November 2011Secretary's details changed for Ann Richardson on 3 November 2011 (2 pages)
23 November 2011Annual return made up to 4 November 2011 with a full list of shareholders (8 pages)
23 November 2011Director's details changed for Harold Richardson on 3 November 2011 (2 pages)
23 November 2011Annual return made up to 4 November 2011 with a full list of shareholders (8 pages)
23 November 2011Annual return made up to 4 November 2011 with a full list of shareholders (8 pages)
10 March 2011Total exemption small company accounts made up to 30 November 2010 (8 pages)
10 March 2011Total exemption small company accounts made up to 30 November 2010 (8 pages)
19 November 2010Annual return made up to 4 November 2010 with a full list of shareholders (8 pages)
19 November 2010Annual return made up to 4 November 2010 with a full list of shareholders (8 pages)
19 November 2010Annual return made up to 4 November 2010 with a full list of shareholders (8 pages)
8 April 2010Total exemption small company accounts made up to 30 November 2009 (8 pages)
8 April 2010Total exemption small company accounts made up to 30 November 2009 (8 pages)
24 November 2009Annual return made up to 4 November 2009 with a full list of shareholders (7 pages)
24 November 2009Annual return made up to 4 November 2009 with a full list of shareholders (7 pages)
24 November 2009Annual return made up to 4 November 2009 with a full list of shareholders (7 pages)
13 May 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
13 May 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
17 November 2008Return made up to 04/11/08; full list of members (5 pages)
17 November 2008Return made up to 04/11/08; full list of members (5 pages)
7 November 2008Director's change of particulars / david sharwin / 05/04/2008 (1 page)
7 November 2008Director's change of particulars / harold richardson / 06/04/2008 (1 page)
7 November 2008Director and secretary's change of particulars / ann richardson / 06/04/2008 (1 page)
7 November 2008Director's change of particulars / david sharwin / 05/04/2008 (1 page)
7 November 2008Director and secretary's change of particulars / ann richardson / 06/04/2008 (1 page)
7 November 2008Director's change of particulars / julie sharwin / 05/04/2008 (1 page)
7 November 2008Director and secretary's change of particulars / ann richardson / 06/04/2008 (1 page)
7 November 2008Director and secretary's change of particulars / ann richardson / 06/04/2008 (1 page)
7 November 2008Director's change of particulars / harold richardson / 06/04/2008 (1 page)
7 November 2008Director's change of particulars / julie sharwin / 05/04/2008 (1 page)
8 October 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
8 October 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
12 August 2008Director and secretary's change of particulars / ann richardson / 11/08/2008 (1 page)
12 August 2008Director's change of particulars / david sharwin / 11/08/2008 (1 page)
12 August 2008Director and secretary's change of particulars / ann richardson / 11/08/2008 (1 page)
12 August 2008Director's change of particulars / harold richardson / 11/08/2008 (1 page)
12 August 2008Director and secretary's change of particulars / ann richardson / 11/08/2008 (1 page)
12 August 2008Director and secretary's change of particulars / ann richardson / 11/08/2008 (1 page)
12 August 2008Director's change of particulars / david sharwin / 11/08/2008 (1 page)
12 August 2008Director's change of particulars / julie sharwin / 11/08/2008 (1 page)
12 August 2008Director's change of particulars / julie sharwin / 11/08/2008 (1 page)
12 August 2008Director and secretary's change of particulars / ann richardson / 11/08/2008 (1 page)
12 August 2008Director and secretary's change of particulars / ann richardson / 11/08/2008 (1 page)
12 August 2008Director's change of particulars / harold richardson / 11/08/2008 (1 page)
11 August 2008Registered office changed on 11/08/2008 from 14 agden park lane lymm cheshire WA13 0TS (1 page)
11 August 2008Registered office changed on 11/08/2008 from 14 agden park lane lymm cheshire WA13 0TS (1 page)
1 June 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
1 June 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
4 December 2006Return made up to 04/11/06; full list of members (3 pages)
4 December 2006Return made up to 04/11/06; full list of members (3 pages)
22 September 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
22 September 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
23 November 2005Return made up to 04/11/05; full list of members (3 pages)
23 November 2005Return made up to 04/11/05; full list of members (3 pages)
7 September 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
7 September 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
17 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
17 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
22 February 2005Particulars of mortgage/charge (4 pages)
22 February 2005Particulars of mortgage/charge (4 pages)
29 November 2004Return made up to 04/11/04; full list of members (8 pages)
29 November 2004Return made up to 04/11/04; full list of members (8 pages)
27 May 2004Particulars of mortgage/charge (3 pages)
27 May 2004Particulars of mortgage/charge (3 pages)
27 May 2004Particulars of mortgage/charge (3 pages)
27 May 2004Particulars of mortgage/charge (3 pages)
18 May 2004Particulars of mortgage/charge (3 pages)
18 May 2004Particulars of mortgage/charge (3 pages)
13 November 2003Registered office changed on 13/11/03 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR (1 page)
13 November 2003Director resigned (2 pages)
13 November 2003New director appointed (2 pages)
13 November 2003New director appointed (2 pages)
13 November 2003New secretary appointed;new director appointed (2 pages)
13 November 2003New secretary appointed;new director appointed (2 pages)
13 November 2003New director appointed (2 pages)
13 November 2003Secretary resigned (2 pages)
13 November 2003New director appointed (2 pages)
13 November 2003Director resigned (2 pages)
13 November 2003Registered office changed on 13/11/03 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR (1 page)
13 November 2003New director appointed (2 pages)
13 November 2003New director appointed (2 pages)
13 November 2003Secretary resigned (2 pages)
4 November 2003Incorporation (14 pages)
4 November 2003Incorporation (14 pages)