Company NameNess Developments Limited
Company StatusActive
Company Number03171554
CategoryPrivate Limited Company
Incorporation Date12 March 1996(28 years, 1 month ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Christopher Charles Dunbar
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 1996(1 day after company formation)
Appointment Duration28 years, 1 month
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address5 Parkgate Road
Neston
CH64 9XF
Wales
Director NameJulie Dunbar
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 1996(1 day after company formation)
Appointment Duration28 years, 1 month
RoleBook Keeper
Country of ResidenceEngland
Correspondence Address5 Parkgate Road
Neston
CH64 9XF
Wales
Secretary NameJulie Dunbar
NationalityBritish
StatusCurrent
Appointed13 March 1996(1 day after company formation)
Appointment Duration28 years, 1 month
RoleBook Keeper
Country of ResidenceUnited Kingdom
Correspondence Address5 Parkgate Road
Neston
CH64 9XF
Wales
Director NameMr Karl Antony Dunbar
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2015(18 years, 9 months after company formation)
Appointment Duration9 years, 4 months
RoleBuiulder
Country of ResidenceUnited Kingdom
Correspondence Address5 Parkgate Road
Neston
CH64 9XF
Wales
Secretary NameMr John Roberts
NationalityBritish
StatusResigned
Appointed26 March 2009(13 years after company formation)
Appointment Duration1 year, 11 months (resigned 01 March 2011)
RoleSolicitor
Correspondence Address10 Duke Street
Liverpool
L1 5AS
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed12 March 1996(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed12 March 1996(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Contact

Telephone0151 3367908
Telephone regionLiverpool

Location

Registered Address5 Parkgate Road
Neston
CH64 9XF
Wales
RegionNorth West
ConstituencyEllesmere Port and Neston
CountyCheshire
ParishNeston
WardParkgate
Built Up AreaNeston
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£12,489
Cash£110,383
Current Liabilities£1,083,706

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End30 March

Returns

Latest Return24 March 2024 (1 month ago)
Next Return Due7 April 2025 (11 months, 1 week from now)

Charges

25 May 2017Delivered on: 30 May 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 46 liverpool road neston CH64 3RA (freehold - CH186751).
Outstanding
22 April 2010Delivered on: 5 May 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land on the south side of heywood lane wilkesley whitchurch being part of wilkesley farm t/n CH568094 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
18 February 2010Delivered on: 20 February 2010
Persons entitled: Lloyds Tsb Bank PLC

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, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
31 March 2021Delivered on: 9 April 2021
Persons entitled: Lloyds Bank PLC (2065)

Classification: A registered charge
Particulars: Hanns hall livery hanns hall road willaston cheshire neston CH64 2TQ.
Outstanding
12 October 2007Delivered on: 19 October 2007
Satisfied on: 4 March 2011
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land at wilkesley farm burleydam whitchurch shropshire. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
14 August 2006Delivered on: 18 August 2006
Satisfied on: 4 March 2011
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a lant at calveley farm alpraham cheshire t/no CH220565 (part). By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
19 March 2004Delivered on: 31 March 2004
Satisfied on: 4 March 2011
Persons entitled: Aib Group (UK) PLC

Classification: Mortgage 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.
Fully Satisfied
19 March 2004Delivered on: 31 March 2004
Satisfied on: 4 March 2011
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a glenside bull hill little neston cheshire CH513478. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
4 September 2003Delivered on: 5 September 2003
Satisfied on: 4 March 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as garden land adjacent to and on the easterly side of glenside bull hill little neston cheshire. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
20 March 2000Delivered on: 25 March 2000
Satisfied on: 4 March 2011
Persons entitled: Lloyds Tsb 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.
Fully Satisfied

Filing History

20 January 2021Director's details changed for Julie Dunbar on 20 January 2021 (2 pages)
20 January 2021Secretary's details changed for Julie Dunbar on 20 January 2021 (1 page)
20 January 2021Director's details changed for Mr Karl Anthjony Dunbar on 20 January 2021 (2 pages)
20 January 2021Director's details changed for Mr Christopher Charles Dunbar on 20 January 2021 (2 pages)
11 March 2020Confirmation statement made on 11 March 2020 with no updates (3 pages)
31 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
3 July 2019Satisfaction of charge 031715540009 in full (1 page)
11 March 2019Confirmation statement made on 11 March 2019 with updates (4 pages)
20 February 2019Statement of capital following an allotment of shares on 28 December 2018
  • GBP 4
(3 pages)
30 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
12 March 2018Confirmation statement made on 11 March 2018 with no updates (3 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
30 May 2017Registration of charge 031715540009, created on 25 May 2017 (39 pages)
30 May 2017Registration of charge 031715540009, created on 25 May 2017 (39 pages)
13 March 2017Confirmation statement made on 11 March 2017 with updates (6 pages)
13 March 2017Confirmation statement made on 11 March 2017 with updates (6 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
11 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 3
(7 pages)
11 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 3
(7 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
11 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 3
(7 pages)
11 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 3
(7 pages)
7 January 2015Appointment of Mr Karl Anthjony Dunbar as a director on 1 January 2015 (2 pages)
7 January 2015Appointment of Mr Karl Anthjony Dunbar as a director on 1 January 2015 (2 pages)
7 January 2015Appointment of Mr Karl Anthjony Dunbar as a director on 1 January 2015 (2 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
25 April 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 3
(6 pages)
25 April 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 3
(6 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
11 March 2013Annual return made up to 11 March 2013 with a full list of shareholders (6 pages)
11 March 2013Annual return made up to 11 March 2013 with a full list of shareholders (6 pages)
7 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
7 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
16 March 2012Annual return made up to 11 March 2012 with a full list of shareholders (6 pages)
16 March 2012Annual return made up to 11 March 2012 with a full list of shareholders (6 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
11 March 2011Annual return made up to 11 March 2011 with a full list of shareholders (6 pages)
11 March 2011Annual return made up to 11 March 2011 with a full list of shareholders (6 pages)
8 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
8 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
8 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
8 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
8 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
8 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
8 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
8 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
8 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
8 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
8 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
8 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
7 March 2011Termination of appointment of John Roberts as a secretary (2 pages)
7 March 2011Termination of appointment of John Roberts as a secretary (2 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
5 May 2010Particulars of a mortgage or charge / charge no: 8 (8 pages)
5 May 2010Particulars of a mortgage or charge / charge no: 8 (8 pages)
18 March 2010Annual return made up to 12 March 2010 with a full list of shareholders (5 pages)
18 March 2010Annual return made up to 12 March 2010 with a full list of shareholders (5 pages)
20 February 2010Particulars of a mortgage or charge / charge no: 7 (11 pages)
20 February 2010Particulars of a mortgage or charge / charge no: 7 (11 pages)
5 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
5 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
1 May 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
1 May 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
15 April 2009Secretary appointed john roberts (2 pages)
15 April 2009Secretary appointed john roberts (2 pages)
7 April 2009Return made up to 12/03/09; full list of members (4 pages)
7 April 2009Return made up to 12/03/09; full list of members (4 pages)
12 May 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
12 May 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
19 March 2008Return made up to 12/03/08; full list of members (4 pages)
19 March 2008Return made up to 12/03/08; full list of members (4 pages)
19 October 2007Particulars of mortgage/charge (3 pages)
19 October 2007Particulars of mortgage/charge (3 pages)
31 May 2007Return made up to 12/03/07; full list of members (7 pages)
31 May 2007Return made up to 12/03/07; full list of members (7 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
18 August 2006Particulars of mortgage/charge (3 pages)
18 August 2006Particulars of mortgage/charge (3 pages)
13 April 2006Return made up to 12/03/06; full list of members (7 pages)
13 April 2006Return made up to 12/03/06; full list of members (7 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
2 June 2005Return made up to 12/03/05; full list of members (7 pages)
2 June 2005Return made up to 12/03/05; full list of members (7 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
31 March 2004Particulars of mortgage/charge (3 pages)
31 March 2004Particulars of mortgage/charge (7 pages)
31 March 2004Particulars of mortgage/charge (7 pages)
31 March 2004Particulars of mortgage/charge (3 pages)
19 March 2004Return made up to 12/03/04; full list of members (7 pages)
19 March 2004Return made up to 12/03/04; full list of members (7 pages)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
5 September 2003Particulars of mortgage/charge (5 pages)
5 September 2003Particulars of mortgage/charge (5 pages)
12 March 2003Return made up to 12/03/03; full list of members (7 pages)
12 March 2003Return made up to 12/03/03; full list of members (7 pages)
5 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
5 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
22 March 2002Return made up to 12/03/02; full list of members (6 pages)
22 March 2002Return made up to 12/03/02; full list of members (6 pages)
30 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
30 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
30 March 2001Return made up to 12/03/01; full list of members
  • 363(287) ‐ Registered office changed on 30/03/01
(6 pages)
30 March 2001Return made up to 12/03/01; full list of members
  • 363(287) ‐ Registered office changed on 30/03/01
(6 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
6 April 2000Return made up to 12/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 April 2000Return made up to 12/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 March 2000Particulars of mortgage/charge (7 pages)
25 March 2000Particulars of mortgage/charge (7 pages)
17 September 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
17 September 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
8 April 1999Secretary's particulars changed;director's particulars changed (1 page)
8 April 1999Director's particulars changed (1 page)
8 April 1999Return made up to 12/03/99; no change of members (4 pages)
8 April 1999Return made up to 12/03/99; no change of members (4 pages)
8 April 1999Director's particulars changed (1 page)
8 April 1999Secretary's particulars changed;director's particulars changed (1 page)
12 January 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 January 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
12 January 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
27 June 1997Return made up to 12/03/97; full list of members (6 pages)
27 June 1997Registered office changed on 27/06/97 from: the gables school lane ness holt south wirral L64 4DQ (1 page)
27 June 1997Return made up to 12/03/97; full list of members (6 pages)
27 June 1997Registered office changed on 27/06/97 from: the gables school lane ness holt south wirral L64 4DQ (1 page)
15 March 1996Director resigned;new director appointed (2 pages)
15 March 1996Registered office changed on 15/03/96 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
15 March 1996Director resigned;new director appointed (2 pages)
15 March 1996Registered office changed on 15/03/96 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
15 March 1996Secretary resigned;new secretary appointed;new director appointed (2 pages)
15 March 1996Secretary resigned;new secretary appointed;new director appointed (2 pages)
12 March 1996Incorporation (10 pages)
12 March 1996Incorporation (10 pages)