Company NameElland Developments (UK) Limited
DirectorsEleanor Collette Bristow and Andrew John Lewis
Company StatusActive
Company Number06358096
CategoryPrivate Limited Company
Incorporation Date31 August 2007(16 years, 7 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMiss Eleanor Collette Bristow
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeech Hall, Gidlow Lane
Wigan
Lancashire
WN6 7PH
Director NameMr Andrew John Lewis
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Market Street
Wigan
Lancashire
WN1 1HX
Secretary NameMiss Eleanor Collette Bristow
NationalityBritish
StatusCurrent
Appointed31 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeech Hall, Gidlow Lane
Wigan
Lancashire
WN6 7PH

Location

Registered Address80 Market Street
Wigan
Lancashire
WN1 1HX
RegionNorth West
ConstituencyWigan
CountyGreater Manchester
WardWigan Central
Built Up AreaWigan
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Andrew J. Lewis
50.00%
Ordinary A
1 at £1Ella Bristow
50.00%
Ordinary A

Financials

Year2014
Net Worth-£14,828
Cash£12,436
Current Liabilities£799,651

Accounts

Latest Accounts31 August 2023 (7 months ago)
Next Accounts Due31 May 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return1 October 2023 (5 months, 4 weeks ago)
Next Return Due15 October 2024 (6 months, 2 weeks from now)

Charges

21 August 2014Delivered on: 2 September 2014
Persons entitled: Kingsbridge Securities Limited

Classification: A registered charge
Particulars: Freehold and leasehold land being hindley library, market street, hindley, wignan WN2 3AN registered at hm land registry under title numbers MAN180268 and MAN204756.
Outstanding
19 December 2013Delivered on: 23 December 2013
Persons entitled: Kingsbridge Securities Limited

Classification: A registered charge
Particulars: 15 king street west, wigan WN1 1LP title number GM632383. Notification of addition to or amendment of charge.
Outstanding
1 May 2013Delivered on: 2 May 2013
Persons entitled: Kingsbridge Securities Limited

Classification: A registered charge
Particulars: F/H land being 170-184 (even) gidlow lane wigan greater manchester t/no GM544166. F/h land k/a 168 gidlow lane wigan greater manchester being part of t/no GM850948. Notification of addition to or amendment of charge.
Outstanding
20 August 2012Delivered on: 22 August 2012
Persons entitled: Kingsbridge Securities Limited

Classification: Legal charge
Secured details: £50,000,000.00 and all other monies due or to become due.
Particulars: F/H land and buildings k/a platt bridge clinic victoria street platt bridge wigan t/n GM299790 and all that land and buildings on and lying to the west of platt street bridge wigan and being part of t/n GM781601.
Outstanding
1 March 2023Delivered on: 1 March 2023
Persons entitled: Kingsbridge Securities Limited

Classification: A registered charge
Particulars: Land lying to the north- west of 214 city road, wigan WN5 0BG (MAN414932). 210 city road, wigan (MAN294222). 206, 212 and 214 city road, kitt green (GM100547). 214 city road, wigan (MAN300546).
Outstanding
11 October 2022Delivered on: 18 October 2022
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 242 warrington road, wigan WN3 4NH. 242A warrington road, wigan, WN3 4NH. 459A wigan road, wigan, WN4 0DD. 16A roby mill, skelmersdale WN8 0QF. 338 wigan lane, wigan WN1 2RB. 211 warrington road, warrington WA3 5LL.
Outstanding
22 October 2021Delivered on: 25 October 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The leasehold property known as or being 1 sherwood court, platt bridge, wigan, WN2 5AJ comprised in title number MAN190908 for more details of property charged please refer to the instrument.
Outstanding
17 August 2021Delivered on: 17 August 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Cunliffs barns. Gathurst road. Orrell. WN5 8QJ.
Outstanding
22 November 2019Delivered on: 26 November 2019
Persons entitled: Adam Christopher Lang

Classification: A registered charge
Particulars: The land and premises situate and known as 15 king street, wigan WN1 1LP, 49 woodhouse lane, wigan, WN6 7LN, 80 market street, wigan WN1 1HX, 79 king street, leigh, WN7 4LJ and hindley library, market street, hindley WN2 3AN.
Outstanding
1 November 2019Delivered on: 14 November 2019
Persons entitled: David Lande

Classification: A registered charge
Particulars: The freehold property situate at 329 manchester road, ince, wigan WN2 2LA registered under title GM616599 together with land adjoining the same and registered under title number MAN61875.
Outstanding
27 September 2019Delivered on: 3 October 2019
Persons entitled: Finance 365 Limited

Classification: A registered charge
Particulars: All that freehold land shown edged with red on the plan of title number MAN263404 filed at registry and being cunliffes barn gathurst road orrell wigan WN5 8QJ.
Outstanding
26 February 2019Delivered on: 1 March 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: All that freehold property situate and known as 16-22 king street leigh WN7 4LR and registered at hm land registry with title number GM186971.
Outstanding
31 August 2018Delivered on: 4 September 2018
Persons entitled: Kingsbridge Securities Limited

Classification: A registered charge
Particulars: Leasehold property known as 35 charles street, wigan WN1 2BP.
Outstanding
14 May 2018Delivered on: 15 May 2018
Persons entitled: Kingsbridge Securities Limited

Classification: A registered charge
Particulars: (I) 16-22 (even numbers) king street,leigh, greater manchester WN7 4LR (title number GM186971). (2) 14 king street, leigh, greater manchester WN7 4LR (title no GM227698).
Outstanding
24 April 2018Delivered on: 24 April 2018
Persons entitled: Kingsbridge Securities Limited

Classification: A registered charge
Particulars: Freehold land adjoining 329 manchester road, wigan, WN2 2LA (title number MAN61875).
Outstanding
1 November 2017Delivered on: 13 November 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: All the assets and undertaking of the company.
Outstanding
1 November 2017Delivered on: 13 November 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The property known as or being:. Hindley library market street WN2 3AN and registered at hm land registry under title number MAN204756. 79 king street leigh WN7 4LJ and registered at hm land registry under title number GM663146. 15 king street west wigan WN1 1LP and registered at hm land registry under title number GM632383. 80 market street wigan WN1 1HX and 19 new market street wigan WN1 1SE and registered at hm land registry under title number GM484646. 49 woodhouse lane wigan WN6 7LN and registered at hm land registry under title number GM820287.
Outstanding
1 September 2017Delivered on: 4 September 2017
Persons entitled: Kingsbridge Securities Limited

Classification: A registered charge
Particulars: (1) freehold property being the park, 329 manchester road wigan WN2 2LA registered at hm land registry under title number GM616599 and (2) freehold land at the front and back of 329 manchester road wigan WN2 2LA registered at hm land registry under title number MAN46177.
Outstanding
9 September 2015Delivered on: 15 September 2015
Persons entitled: Cambridge & Counties Bank Limited

Classification: A registered charge
Particulars: L/H 80 market street wigan and f/h 49 woodhouse lane wigan.
Outstanding
30 June 2015Delivered on: 1 July 2015
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Freehold property known as 79 king street, leigh, lancashire, WN7 4LJ being all of the land and buildings in title GM663146 including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding
29 May 2015Delivered on: 8 June 2015
Persons entitled: Kingsbridge Securities Limited

Classification: A registered charge
Particulars: (I) freehold properties 2 and 1 (odd) railway street and 61 to 71 (odd) woodhouse lane wigan (title no GM348623 (2) freehold property 59 woodhouse lane wigan title no GM216034 (3) leasehold property 5 7 and 9 railway street wigan title no GM216019 (4) leasehold property 5 railway street wigan title no GM207550 (5) leasehold property 9 railway street wigan title no GM128003.
Outstanding
30 January 2015Delivered on: 4 February 2015
Persons entitled: Kingsbridge Securities Limited

Classification: A registered charge
Particulars: 80 market street wigan WN1 1HX (title number GM484646.
Outstanding
19 December 2014Delivered on: 22 December 2014
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Freehold property known as 15 king street west, wigan, lancashire, WN1 1LP including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding
26 September 2014Delivered on: 30 September 2014
Persons entitled: Kingsbridge Securities Limited

Classification: A registered charge
Particulars: Freehold property known as 79 king street leigh lancashire WN7 4LJ registered at hm land registry under title number GM663146.
Outstanding
29 September 2014Delivered on: 30 September 2014
Persons entitled: Kingsbridge Securities Limited

Classification: A registered charge
Particulars: All that freehold land being 49 woodhouse lane, wigan, greater manchester WN6 7LN registered at hm land registry under title number GM820287.
Outstanding
1 May 2012Delivered on: 16 May 2012
Satisfied on: 8 May 2013
Persons entitled: William Paul Calvert

Classification: Legal charge
Secured details: £48,500 due or to become due from the company to the chargee.
Particulars: F/H land k/a land at 170-184 (even) gidlow lane wigan.
Fully Satisfied
2 November 2010Delivered on: 6 November 2010
Satisfied on: 19 December 2013
Persons entitled: Peter Robert Twiss

Classification: Legal charge
Secured details: £151,500.00 due or to become due from the company to the chargee.
Particulars: Land and buildings on the site of the former platt bridge clinic wigan.
Fully Satisfied
2 October 2008Delivered on: 10 October 2008
Satisfied on: 19 December 2013
Persons entitled: The Governor & Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land and buildings at former platt bridge clinic sherwood crescent hindley t/no GM299790; all buildings fixtures & fittings & all fixed plant & machinery. All moveable plant & machinery & other chattels & equipment, & assigns the goodwill of the business carried on at or from the property. See image for full details.
Fully Satisfied
2 October 2008Delivered on: 10 October 2008
Satisfied on: 11 April 2013
Persons entitled: The Governor & Company of the Bank of Ireland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, buildings, fixtures, fixed plant & machinery. See image for full details.
Fully Satisfied
25 October 2007Delivered on: 2 November 2007
Satisfied on: 6 November 2010
Persons entitled: Goldentree Financial Services PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Platt bridge clinic sherwood crescent hindley wigan the rental income the insurance policies. See the mortgage charge document for full details.
Fully Satisfied

Filing History

27 November 2023Confirmation statement made on 1 October 2023 with no updates (3 pages)
17 May 2023Unaudited abridged accounts made up to 31 August 2022 (10 pages)
1 March 2023Registration of charge 063580960030, created on 1 March 2023 (20 pages)
19 October 2022Confirmation statement made on 1 October 2022 with no updates (3 pages)
18 October 2022Registration of charge 063580960029, created on 11 October 2022 (40 pages)
19 May 2022Unaudited abridged accounts made up to 31 August 2021 (8 pages)
25 October 2021Registration of charge 063580960028, created on 22 October 2021 (39 pages)
18 October 2021Confirmation statement made on 1 October 2021 with no updates (3 pages)
17 August 2021Registration of charge 063580960027, created on 17 August 2021 (38 pages)
18 June 2021Satisfaction of charge 063580960021 in full (1 page)
18 June 2021Satisfaction of charge 063580960014 in full (1 page)
18 June 2021Satisfaction of charge 063580960010 in full (1 page)
18 June 2021Satisfaction of charge 063580960012 in full (1 page)
18 June 2021Satisfaction of charge 063580960020 in full (1 page)
18 June 2021Satisfaction of charge 063580960008 in full (1 page)
18 June 2021Satisfaction of charge 063580960015 in full (1 page)
18 June 2021Satisfaction of charge 063580960007 in full (1 page)
18 June 2021Satisfaction of charge 063580960011 in full (1 page)
18 June 2021Satisfaction of charge 063580960013 in full (1 page)
18 June 2021Satisfaction of charge 063580960009 in full (1 page)
18 June 2021Satisfaction of charge 063580960016 in full (1 page)
18 June 2021Satisfaction of charge 063580960025 in full (1 page)
18 June 2021Satisfaction of charge 063580960017 in full (1 page)
28 May 2021Unaudited abridged accounts made up to 31 August 2020 (10 pages)
6 October 2020Confirmation statement made on 1 October 2020 with no updates (3 pages)
27 May 2020Micro company accounts made up to 31 August 2019 (3 pages)
26 November 2019Registration of charge 063580960026, created on 22 November 2019 (19 pages)
14 November 2019Registration of charge 063580960025, created on 1 November 2019 (21 pages)
3 October 2019Registration of charge 063580960024, created on 27 September 2019 (19 pages)
1 October 2019Confirmation statement made on 1 October 2019 with no updates (3 pages)
24 September 2019Satisfaction of charge 063580960022 in full (4 pages)
28 May 2019Unaudited abridged accounts made up to 31 August 2018 (9 pages)
1 March 2019Registration of charge 063580960023, created on 26 February 2019 (44 pages)
3 October 2018Confirmation statement made on 1 October 2018 with no updates (3 pages)
4 September 2018Registration of charge 063580960022, created on 31 August 2018 (20 pages)
31 May 2018Unaudited abridged accounts made up to 31 August 2017 (7 pages)
15 May 2018Registration of charge 063580960021, created on 14 May 2018 (20 pages)
24 April 2018Registration of charge 063580960020, created on 24 April 2018 (20 pages)
13 November 2017Registration of charge 063580960019, created on 1 November 2017 (41 pages)
13 November 2017Registration of charge 063580960018, created on 1 November 2017 (41 pages)
13 November 2017Registration of charge 063580960018, created on 1 November 2017 (41 pages)
13 November 2017Registration of charge 063580960019, created on 1 November 2017 (41 pages)
3 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
3 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
4 September 2017Registration of charge 063580960017, created on 1 September 2017 (20 pages)
4 September 2017Registration of charge 063580960017, created on 1 September 2017 (20 pages)
25 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
25 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
18 October 2016Confirmation statement made on 1 October 2016 with updates (6 pages)
18 October 2016Confirmation statement made on 1 October 2016 with updates (6 pages)
20 May 2016Micro company accounts made up to 31 August 2015 (2 pages)
20 May 2016Micro company accounts made up to 31 August 2015 (2 pages)
14 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 2
(5 pages)
14 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 2
(5 pages)
14 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 2
(5 pages)
15 September 2015Registration of charge 063580960016, created on 9 September 2015 (38 pages)
15 September 2015Registration of charge 063580960016, created on 9 September 2015 (38 pages)
15 September 2015Registration of charge 063580960016, created on 9 September 2015 (38 pages)
1 July 2015Registration of charge 063580960015, created on 30 June 2015 (6 pages)
1 July 2015Registration of charge 063580960015, created on 30 June 2015 (6 pages)
18 June 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
18 June 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
8 June 2015Registration of charge 063580960014, created on 29 May 2015 (20 pages)
8 June 2015Registration of charge 063580960014, created on 29 May 2015 (20 pages)
28 May 2015Registered office address changed from Beech Hall Gidlow Lane Wigan WN6 7PH to 80 Market Street Wigan Lancashire WN1 1HX on 28 May 2015 (1 page)
28 May 2015Registered office address changed from Beech Hall Gidlow Lane Wigan WN6 7PH to 80 Market Street Wigan Lancashire WN1 1HX on 28 May 2015 (1 page)
4 February 2015Registration of charge 063580960013, created on 30 January 2015 (22 pages)
4 February 2015Registration of charge 063580960013, created on 30 January 2015 (22 pages)
22 December 2014Registration of charge 063580960012, created on 19 December 2014 (6 pages)
22 December 2014Registration of charge 063580960012, created on 19 December 2014 (6 pages)
30 September 2014Registration of charge 063580960011, created on 26 September 2014 (21 pages)
30 September 2014Registration of charge 063580960010, created on 29 September 2014 (21 pages)
30 September 2014Registration of charge 063580960010, created on 29 September 2014 (21 pages)
30 September 2014Registration of charge 063580960011, created on 26 September 2014 (21 pages)
15 September 2014Director's details changed for Mr Andrew Lewis on 15 September 2014 (2 pages)
15 September 2014Director's details changed for Mr Andrew Lewis on 15 September 2014 (2 pages)
11 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 2
(5 pages)
11 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 2
(5 pages)
2 September 2014Registration of charge 063580960009, created on 21 August 2014 (21 pages)
2 September 2014Registration of charge 063580960009, created on 21 August 2014 (21 pages)
15 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
15 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
23 December 2013Registration of charge 063580960008 (21 pages)
23 December 2013Registration of charge 063580960008 (21 pages)
19 December 2013Satisfaction of charge 3 in full (4 pages)
19 December 2013Satisfaction of charge 4 in full (4 pages)
19 December 2013Satisfaction of charge 3 in full (4 pages)
19 December 2013Satisfaction of charge 4 in full (4 pages)
19 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 2
(5 pages)
19 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 2
(5 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
8 May 2013Satisfaction of charge 5 in full (4 pages)
8 May 2013Satisfaction of charge 5 in full (4 pages)
2 May 2013Registration of charge 063580960007 (25 pages)
2 May 2013Registration of charge 063580960007 (25 pages)
11 April 2013Satisfaction of charge 2 in full (3 pages)
11 April 2013Satisfaction of charge 2 in full (3 pages)
12 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (5 pages)
12 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (5 pages)
1 September 2012Compulsory strike-off action has been discontinued (1 page)
1 September 2012Compulsory strike-off action has been discontinued (1 page)
30 August 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
30 August 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
28 August 2012First Gazette notice for compulsory strike-off (1 page)
28 August 2012First Gazette notice for compulsory strike-off (1 page)
22 August 2012Particulars of a mortgage or charge / charge no: 6 (5 pages)
22 August 2012Particulars of a mortgage or charge / charge no: 6 (5 pages)
16 May 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
16 May 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
6 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (5 pages)
6 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (5 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
10 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
10 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
6 November 2010Particulars of a mortgage or charge / charge no: 4 (6 pages)
6 November 2010Particulars of a mortgage or charge / charge no: 4 (6 pages)
4 November 2010Director's details changed for Andrew Lewis on 31 August 2010 (2 pages)
4 November 2010Annual return made up to 31 August 2010 with a full list of shareholders (5 pages)
4 November 2010Annual return made up to 31 August 2010 with a full list of shareholders (5 pages)
4 November 2010Director's details changed for Andrew Lewis on 31 August 2010 (2 pages)
27 May 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
27 May 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
9 January 2010Compulsory strike-off action has been discontinued (1 page)
9 January 2010Compulsory strike-off action has been discontinued (1 page)
7 January 2010Annual return made up to 31 August 2009 with a full list of shareholders (4 pages)
7 January 2010Annual return made up to 31 August 2009 with a full list of shareholders (4 pages)
29 December 2009First Gazette notice for compulsory strike-off (1 page)
29 December 2009First Gazette notice for compulsory strike-off (1 page)
8 September 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
8 September 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
10 October 2008Particulars of a mortgage or charge / charge no: 3 (7 pages)
10 October 2008Particulars of a mortgage or charge / charge no: 3 (7 pages)
10 October 2008Particulars of a mortgage or charge / charge no: 2 (7 pages)
10 October 2008Particulars of a mortgage or charge / charge no: 2 (7 pages)
25 September 2008Return made up to 31/08/08; full list of members (4 pages)
25 September 2008Return made up to 31/08/08; full list of members (4 pages)
2 November 2007Particulars of mortgage/charge (3 pages)
2 November 2007Particulars of mortgage/charge (3 pages)
31 August 2007Incorporation (16 pages)
31 August 2007Incorporation (16 pages)