Company NameR.D.B. Developments Limited
DirectorRichard Daron Brewood
Company StatusActive
Company Number02857635
CategoryPrivate Limited Company
Incorporation Date28 September 1993(30 years, 7 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Richard Daron Brewood
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 1994(3 months, 3 weeks after company formation)
Appointment Duration30 years, 3 months
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address29 Park Street
Macclesfield
Cheshire
SK11 6SR
Secretary NameKathyrn Julie Brewood
NationalityBritish
StatusCurrent
Appointed20 January 1994(3 months, 3 weeks after company formation)
Appointment Duration30 years, 3 months
RoleHousewife
Correspondence Address29 Park Street
Macclesfield
Cheshire
SK11 6SR
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed28 September 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed28 September 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Contact

Telephone01625 502965
Telephone regionMacclesfield

Location

Registered Address29 Park Street
Macclesfield
Cheshire
SK11 6SR
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£2,649,793
Cash£25,416
Current Liabilities£21,646

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return22 December 2023 (4 months ago)
Next Return Due5 January 2025 (8 months, 2 weeks from now)

Charges

17 November 2010Delivered on: 30 November 2010
Persons entitled: Ubs Ag,London Branch

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Rights to and interest in all money deposited in or transferred or credited to any account all securities all derivative assets see image for full details.
Outstanding
3 February 1994Delivered on: 9 February 1994
Satisfied on: 30 September 1994
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 and buildings to the south side of parker street, macclesfield, cheshire t/no: ch 322959. fixed charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
3 February 1994Delivered on: 10 February 1994
Satisfied on: 30 September 1994
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

25 January 2024Micro company accounts made up to 30 April 2023 (3 pages)
25 January 2024Confirmation statement made on 22 December 2023 with no updates (3 pages)
18 January 2023Confirmation statement made on 22 December 2022 with no updates (3 pages)
18 January 2023Micro company accounts made up to 30 April 2022 (3 pages)
10 February 2022Confirmation statement made on 22 December 2021 with no updates (3 pages)
17 January 2022Micro company accounts made up to 30 April 2021 (3 pages)
12 March 2021Confirmation statement made on 22 December 2020 with updates (4 pages)
21 October 2020Micro company accounts made up to 30 April 2020 (3 pages)
15 January 2020Confirmation statement made on 22 December 2019 with no updates (3 pages)
8 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
15 February 2019Confirmation statement made on 22 December 2018 with no updates (3 pages)
14 December 2018Micro company accounts made up to 30 April 2018 (2 pages)
9 June 2018Satisfaction of charge 3 in full (6 pages)
31 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
23 December 2017Compulsory strike-off action has been discontinued (1 page)
23 December 2017Compulsory strike-off action has been discontinued (1 page)
22 December 2017Confirmation statement made on 22 December 2017 with updates (3 pages)
22 December 2017Confirmation statement made on 22 December 2017 with updates (3 pages)
21 December 2017Confirmation statement made on 27 September 2017 with no updates (3 pages)
21 December 2017Confirmation statement made on 27 September 2017 with no updates (3 pages)
19 December 2017First Gazette notice for compulsory strike-off (1 page)
19 December 2017First Gazette notice for compulsory strike-off (1 page)
25 November 2016Confirmation statement made on 27 September 2016 with updates (5 pages)
25 November 2016Confirmation statement made on 27 September 2016 with updates (5 pages)
26 August 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
26 August 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
23 November 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 580,365
(5 pages)
23 November 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 580,365
(5 pages)
2 September 2015Secretary's details changed for Kathyrn Julie Brewood on 2 September 2015 (1 page)
2 September 2015Registered office address changed from 237 Blakelow Road Macclesfield Cheshire SK11 7EF to 29 Park Street Macclesfield Cheshire SK11 6SR on 2 September 2015 (1 page)
2 September 2015Director's details changed for Richard Daron Brewood on 2 September 2015 (2 pages)
2 September 2015Director's details changed for Richard Daron Brewood on 2 September 2015 (2 pages)
2 September 2015Secretary's details changed for Kathyrn Julie Brewood on 2 September 2015 (1 page)
2 September 2015Registered office address changed from 237 Blakelow Road Macclesfield Cheshire SK11 7EF to 29 Park Street Macclesfield Cheshire SK11 6SR on 2 September 2015 (1 page)
18 August 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
18 August 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
14 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 580,365
(5 pages)
14 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 580,365
(5 pages)
4 September 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
4 September 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
1 September 2014Statement of capital following an allotment of shares on 1 August 2014
  • GBP 580,365
(3 pages)
1 September 2014Statement of capital following an allotment of shares on 1 August 2014
  • GBP 580,365
(3 pages)
1 September 2014Statement of capital following an allotment of shares on 1 August 2014
  • GBP 580,365
(3 pages)
17 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 580,364
(4 pages)
17 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 580,364
(4 pages)
29 August 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
29 August 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
9 October 2012Annual return made up to 27 September 2012 with a full list of shareholders (4 pages)
9 October 2012Annual return made up to 27 September 2012 with a full list of shareholders (4 pages)
16 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
16 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
13 October 2011Annual return made up to 27 September 2011 with a full list of shareholders (4 pages)
13 October 2011Annual return made up to 27 September 2011 with a full list of shareholders (4 pages)
30 November 2010Particulars of a mortgage or charge / charge no: 3 (11 pages)
30 November 2010Particulars of a mortgage or charge / charge no: 3 (11 pages)
18 November 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
18 November 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
4 October 2010Director's details changed for Richard Daron Brewood on 27 September 2010 (2 pages)
4 October 2010Annual return made up to 27 September 2010 with a full list of shareholders (4 pages)
4 October 2010Annual return made up to 27 September 2010 with a full list of shareholders (4 pages)
4 October 2010Director's details changed for Richard Daron Brewood on 27 September 2010 (2 pages)
4 December 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
4 December 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
16 November 2009Annual return made up to 27 September 2009 with a full list of shareholders (3 pages)
16 November 2009Annual return made up to 27 September 2009 with a full list of shareholders (3 pages)
29 January 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
29 January 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
15 January 2009Return made up to 27/09/08; full list of members (3 pages)
15 January 2009Return made up to 27/09/08; full list of members (3 pages)
6 February 2008Return made up to 27/09/07; full list of members (2 pages)
6 February 2008Return made up to 27/09/07; full list of members (2 pages)
18 September 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
18 September 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
23 July 2007Return made up to 27/09/06; full list of members (2 pages)
23 July 2007Return made up to 27/09/06; full list of members (2 pages)
2 February 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
2 February 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
16 February 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
16 February 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
28 October 2005Return made up to 27/09/05; full list of members (2 pages)
28 October 2005Return made up to 27/09/05; full list of members (2 pages)
22 November 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
22 November 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
4 October 2004Return made up to 27/09/04; full list of members (6 pages)
4 October 2004Return made up to 27/09/04; full list of members (6 pages)
29 January 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
29 January 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
6 October 2003Return made up to 28/09/03; full list of members (6 pages)
6 October 2003Return made up to 28/09/03; full list of members (6 pages)
14 February 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
14 February 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
22 October 2002Return made up to 28/09/02; full list of members (6 pages)
22 October 2002Return made up to 28/09/02; full list of members (6 pages)
28 February 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
28 February 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
27 September 2001Return made up to 28/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 September 2001Return made up to 28/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 February 2001Accounts for a small company made up to 30 April 2000 (7 pages)
27 February 2001Accounts for a small company made up to 30 April 2000 (7 pages)
20 February 2001Company name changed R.D.B. enterprises LIMITED\certificate issued on 20/02/01 (2 pages)
20 February 2001Company name changed R.D.B. enterprises LIMITED\certificate issued on 20/02/01 (2 pages)
14 November 2000Return made up to 28/09/00; full list of members (6 pages)
14 November 2000Return made up to 28/09/00; full list of members (6 pages)
16 February 2000Accounts for a small company made up to 30 April 1999 (7 pages)
16 February 2000Accounts for a small company made up to 30 April 1999 (7 pages)
24 November 1999Return made up to 28/09/99; full list of members (6 pages)
24 November 1999Return made up to 28/09/99; full list of members (6 pages)
23 February 1999Accounts for a small company made up to 30 April 1998 (6 pages)
23 February 1999Accounts for a small company made up to 30 April 1998 (6 pages)
20 October 1998Return made up to 28/09/98; no change of members (4 pages)
20 October 1998Return made up to 28/09/98; no change of members (4 pages)
22 June 1998Registered office changed on 22/06/98 from: parker house parker street macclesfield cheshire SK11 7BD (1 page)
22 June 1998Registered office changed on 22/06/98 from: parker house parker street macclesfield cheshire SK11 7BD (1 page)
27 January 1998Accounts for a small company made up to 30 April 1997 (8 pages)
27 January 1998Accounts for a small company made up to 30 April 1997 (8 pages)
29 October 1997Return made up to 28/09/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 October 1997Return made up to 28/09/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 January 1997Accounts for a small company made up to 30 April 1996 (5 pages)
31 January 1997Accounts for a small company made up to 30 April 1996 (5 pages)
28 October 1996Return made up to 28/09/96; no change of members (4 pages)
28 October 1996Return made up to 28/09/96; no change of members (4 pages)
17 February 1996Accounting reference date extended from 31/01 to 30/04 (1 page)
17 February 1996Accounting reference date extended from 31/01 to 30/04 (1 page)
16 November 1995Return made up to 28/09/95; no change of members (4 pages)
16 November 1995Return made up to 28/09/95; no change of members (4 pages)
17 July 1995Accounts for a small company made up to 31 January 1995 (5 pages)
17 July 1995Accounts for a small company made up to 31 January 1995 (5 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (8 pages)
7 February 1994Memorandum and Articles of Association (9 pages)
7 February 1994Memorandum and Articles of Association (9 pages)
7 February 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
7 February 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
1 February 1994Company name changed\certificate issued on 01/02/94 (2 pages)
1 February 1994Company name changed\certificate issued on 01/02/94 (2 pages)
28 September 1993Incorporation (14 pages)
28 September 1993Incorporation (14 pages)