Company NameTranmere Developments Limited
DirectorDavid Michael Hewitt
Company StatusActive
Company Number03211305
CategoryPrivate Limited Company
Incorporation Date12 June 1996(27 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameDavid Michael Hewitt
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 1996(same day as company formation)
RoleSales Executive
Country of ResidenceAustralia
Correspondence AddressThe Printworks Sealand Road
Chester
Cheshire
CH1 4QS
Wales
Secretary NameMr David Michael Hewitt
StatusCurrent
Appointed18 August 2017(21 years, 2 months after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Correspondence AddressThe Printworks Sealand Road
Chester
Cheshire
CH1 4QS
Wales
Director NameMr John Kenneth Lucas
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOast House Stoke Prior
Leominster
Herefordshire
HR6 0LG
Wales
Director NameMr David Peter Newton
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 College House 77 South Downs Road
Bowdon
Cheshire
WA14 3DZ
Secretary NameChristopher Elliot Cleaver Thomas
NationalityBritish
StatusResigned
Appointed12 June 1996(same day as company formation)
RoleCompany Director
Correspondence AddressGreengates
Arrowe Brook Lane Greasby
Wirral
Merseyside
L49 3NY
Director NameChristopher Elliot Cleaver Thomas
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1996(1 week, 6 days after company formation)
Appointment Duration9 years, 9 months (resigned 31 March 2006)
RoleSolicitor
Correspondence AddressGreengates
Arrowe Brook Lane Greasby
Wirral
Merseyside
L49 3NY
Secretary NameMr David Peter Newton
NationalityBritish
StatusResigned
Appointed31 March 2006(9 years, 9 months after company formation)
Appointment Duration11 years, 4 months (resigned 18 August 2017)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address1 College House 77 South Downs Road
Bowdon
Cheshire
WA14 3DZ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 June 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Telephone01244 377099
Telephone regionChester

Location

Registered AddressThe Printworks
Sealand Road
Chester
Cheshire
CH1 4QS
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardBlacon
Built Up AreaChester

Financials

Year2013
Net Worth£460,124
Cash£36,258
Current Liabilities£344,061

Accounts

Latest Accounts30 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 March

Returns

Latest Return31 March 2022 (2 years ago)
Next Return Due14 April 2023 (overdue)

Charges

26 October 2007Delivered on: 10 November 2007
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: F/H land at rivieres avenue, colwyn bay. 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
26 October 2007Delivered on: 10 November 2007
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: Plots 1, 2 and 3 stable gate, prestatyn. 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
9 November 2007Delivered on: 10 November 2007
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: 5/17 (inclusive) francine close, liverpool. 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
30 March 2001Delivered on: 10 April 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Eldon wharf,5 to 17 francine close,liverpool; ms 395387.
Outstanding
30 March 2001Delivered on: 10 April 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 14,16 and 18 clifton rd,birkenhead,wirral,merseyside; MS301115.
Outstanding
16 January 1998Delivered on: 5 February 1998
Persons entitled: Bank of Wales PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H k/a plots 45/56 (inclusive) eldon wharf liverpool. By way of fixed equitable charge the goodwill of the business. By way of. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
16 January 1998Delivered on: 5 February 1998
Persons entitled: Bank of Wales 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 on the north side of love lane eldon wharf liverpool t/n-MS395387. By way of fixed equitable charge the goodwill of the business. By way of. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
18 December 1996Delivered on: 3 January 1997
Persons entitled: Bank of Wales

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Agreement for lease dated 29/11/96 in relation to l/hold land at clifton rd,birkenhead,merseyside.
Outstanding
9 January 2009Delivered on: 20 January 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: 7 orchard gate 29-31 cearns road prenton CH43 2DA see image for full details.
Outstanding
16 January 2009Delivered on: 20 January 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: 8 orchard gate 29-31 cearns road prenton CH43 2DA see image for full details.
Outstanding
23 December 2008Delivered on: 7 January 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: Flat 4 orchard gate, cearns road, prenton, wirral all other interest in the property, all rents and the proceeds of any insurance see image for full details.
Outstanding
23 December 2008Delivered on: 7 January 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: 2 greenwoods close, weaverham, cheshire all other interest in the property, all rent and the proceeds of any insurance see image for full details.
Outstanding
26 October 2007Delivered on: 14 November 2007
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 uncalled capital buildings fixtures plant and machinery.
Outstanding
18 December 1996Delivered on: 3 January 1997
Persons entitled: Bank of Wales

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold land known as land at clifton rd,birkenhead merseyside.
Outstanding

Filing History

30 December 2023Compulsory strike-off action has been discontinued (1 page)
29 December 2023Micro company accounts made up to 30 March 2023 (3 pages)
7 July 2023Compulsory strike-off action has been suspended (1 page)
20 June 2023First Gazette notice for compulsory strike-off (1 page)
30 December 2022Micro company accounts made up to 30 March 2022 (3 pages)
4 August 2022Satisfaction of charge 14 in full (1 page)
4 August 2022Satisfaction of charge 13 in full (1 page)
4 August 2022Satisfaction of charge 12 in full (1 page)
30 May 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
3 March 2022Satisfaction of charge 1 in full (1 page)
3 March 2022Satisfaction of charge 2 in full (1 page)
31 December 2021Micro company accounts made up to 30 March 2021 (3 pages)
1 April 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
22 March 2021Micro company accounts made up to 30 March 2020 (3 pages)
17 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
17 March 2020Micro company accounts made up to 30 March 2019 (2 pages)
13 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
18 December 2018Micro company accounts made up to 30 March 2018 (2 pages)
15 December 2018Satisfaction of charge 7 in full (4 pages)
11 June 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
12 December 2017Micro company accounts made up to 30 March 2017 (4 pages)
12 December 2017Micro company accounts made up to 30 March 2017 (4 pages)
23 October 2017Termination of appointment of David Peter Newton as a director on 18 August 2017 (1 page)
23 October 2017Appointment of Mr David Michael Hewitt as a secretary on 18 August 2017 (2 pages)
23 October 2017Termination of appointment of David Peter Newton as a secretary on 18 August 2017 (1 page)
23 October 2017Appointment of Mr David Michael Hewitt as a secretary on 18 August 2017 (2 pages)
23 October 2017Termination of appointment of David Peter Newton as a secretary on 18 August 2017 (1 page)
23 October 2017Termination of appointment of David Peter Newton as a director on 18 August 2017 (1 page)
5 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
5 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
29 December 2016Total exemption small company accounts made up to 30 March 2016 (4 pages)
29 December 2016Total exemption small company accounts made up to 30 March 2016 (4 pages)
18 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100
(5 pages)
18 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100
(5 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
15 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100
(5 pages)
15 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100
(5 pages)
30 December 2014Total exemption small company accounts made up to 30 March 2014 (5 pages)
30 December 2014Total exemption small company accounts made up to 30 March 2014 (5 pages)
19 December 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
19 December 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
3 November 2014Termination of appointment of John Kenneth Lucas as a director on 23 July 2014 (1 page)
3 November 2014Termination of appointment of John Kenneth Lucas as a director on 23 July 2014 (1 page)
13 May 2014Director's details changed for Mr John Kenneth Lucas on 13 May 2014 (2 pages)
13 May 2014Director's details changed for Mr David Peter Newton on 13 May 2014 (2 pages)
13 May 2014Registered office address changed from the Printworks Sealand Road Chester Cheshire CH1 4QS on 13 May 2014 (1 page)
13 May 2014Registered office address changed from the Printworks Sealand Road Chester Cheshire CH1 4QS on 13 May 2014 (1 page)
13 May 2014Secretary's details changed for Mr David Peter Newton on 13 May 2014 (1 page)
13 May 2014Director's details changed for Mr John Kenneth Lucas on 13 May 2014 (2 pages)
13 May 2014Director's details changed for Mr David Peter Newton on 13 May 2014 (2 pages)
13 May 2014Secretary's details changed for Mr David Peter Newton on 13 May 2014 (1 page)
18 April 2014Total exemption small company accounts made up to 30 March 2013 (4 pages)
18 April 2014Total exemption small company accounts made up to 30 March 2013 (4 pages)
16 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 100
(6 pages)
16 April 2014Director's details changed for David Michael Hewitt on 31 March 2014 (2 pages)
16 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 100
(6 pages)
16 April 2014Director's details changed for David Michael Hewitt on 31 March 2014 (2 pages)
19 December 2013Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page)
19 December 2013Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page)
9 April 2013Director's details changed for John Kenneth Lucas on 1 March 2013 (2 pages)
9 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (6 pages)
9 April 2013Director's details changed for John Kenneth Lucas on 1 March 2013 (2 pages)
9 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (6 pages)
9 April 2013Director's details changed for John Kenneth Lucas on 1 March 2013 (2 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
26 May 2012Annual return made up to 26 May 2012 with a full list of shareholders (6 pages)
26 May 2012Director's details changed for David Michael Hewitt on 26 May 2012 (2 pages)
26 May 2012Director's details changed for David Michael Hewitt on 26 May 2012 (2 pages)
26 May 2012Annual return made up to 26 May 2012 with a full list of shareholders (6 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (8 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (8 pages)
28 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (7 pages)
28 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (7 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
6 July 2010Annual return made up to 12 June 2010 with a full list of shareholders (5 pages)
6 July 2010Annual return made up to 12 June 2010 with a full list of shareholders (5 pages)
5 July 2010Director's details changed for David Michael Hewitt on 12 June 2010 (2 pages)
5 July 2010Director's details changed for David Michael Hewitt on 12 June 2010 (2 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
7 July 2009Return made up to 12/06/09; full list of members (4 pages)
7 July 2009Return made up to 12/06/09; full list of members (4 pages)
6 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
6 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
20 January 2009Particulars of a mortgage or charge / charge no: 13 (3 pages)
20 January 2009Particulars of a mortgage or charge / charge no: 14 (3 pages)
20 January 2009Particulars of a mortgage or charge / charge no: 14 (3 pages)
20 January 2009Particulars of a mortgage or charge / charge no: 13 (3 pages)
7 January 2009Particulars of a mortgage or charge / charge no: 12 (3 pages)
7 January 2009Particulars of a mortgage or charge / charge no: 11 (3 pages)
7 January 2009Particulars of a mortgage or charge / charge no: 12 (3 pages)
7 January 2009Particulars of a mortgage or charge / charge no: 11 (3 pages)
8 December 2008Registered office changed on 08/12/2008 from 40 parkgate road chester cheshire CH1 4AJ (1 page)
8 December 2008Registered office changed on 08/12/2008 from 40 parkgate road chester cheshire CH1 4AJ (1 page)
7 July 2008Return made up to 12/06/08; full list of members (4 pages)
7 July 2008Director and secretary's change of particulars / david newton / 01/06/2008 (1 page)
7 July 2008Return made up to 12/06/08; full list of members (4 pages)
7 July 2008Director and secretary's change of particulars / david newton / 01/06/2008 (1 page)
27 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
27 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
14 November 2007Particulars of mortgage/charge (3 pages)
14 November 2007Particulars of mortgage/charge (3 pages)
10 November 2007Particulars of mortgage/charge (3 pages)
10 November 2007Particulars of mortgage/charge (3 pages)
10 November 2007Particulars of mortgage/charge (3 pages)
10 November 2007Particulars of mortgage/charge (3 pages)
10 November 2007Particulars of mortgage/charge (3 pages)
10 November 2007Particulars of mortgage/charge (3 pages)
6 July 2007Return made up to 12/06/07; full list of members (3 pages)
6 July 2007Return made up to 12/06/07; full list of members (3 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
4 July 2006New secretary appointed (1 page)
4 July 2006Return made up to 12/06/06; full list of members (3 pages)
4 July 2006Return made up to 12/06/06; full list of members (3 pages)
4 July 2006New secretary appointed (1 page)
3 July 2006Director resigned (1 page)
3 July 2006Secretary resigned (1 page)
3 July 2006Secretary resigned (1 page)
3 July 2006Director resigned (1 page)
24 November 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
24 November 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
20 June 2005Return made up to 12/06/05; full list of members (3 pages)
20 June 2005Return made up to 12/06/05; full list of members (3 pages)
24 September 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
24 September 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
18 June 2004Return made up to 12/06/04; full list of members (8 pages)
18 June 2004Return made up to 12/06/04; full list of members (8 pages)
3 September 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
3 September 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
16 June 2003Return made up to 12/06/03; full list of members (8 pages)
16 June 2003Return made up to 12/06/03; full list of members (8 pages)
26 July 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
26 July 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
17 June 2002Return made up to 12/06/02; full list of members (8 pages)
17 June 2002Return made up to 12/06/02; full list of members (8 pages)
9 August 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
9 August 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
15 June 2001Return made up to 12/06/01; full list of members (7 pages)
15 June 2001Return made up to 12/06/01; full list of members (7 pages)
10 April 2001Particulars of mortgage/charge (3 pages)
10 April 2001Particulars of mortgage/charge (3 pages)
10 April 2001Particulars of mortgage/charge (3 pages)
10 April 2001Particulars of mortgage/charge (3 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
15 June 2000Return made up to 12/06/00; full list of members (7 pages)
15 June 2000Return made up to 12/06/00; full list of members (7 pages)
29 September 1999Accounts for a small company made up to 31 March 1999 (6 pages)
29 September 1999Accounts for a small company made up to 31 March 1999 (6 pages)
9 September 1999Registered office changed on 09/09/99 from: watergate house watergate street chester cheshire CH1 2LF (1 page)
9 September 1999Registered office changed on 09/09/99 from: watergate house watergate street chester cheshire CH1 2LF (1 page)
5 July 1999Return made up to 12/06/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 July 1999Return made up to 12/06/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
27 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
11 June 1998Return made up to 12/06/98; no change of members (4 pages)
11 June 1998Return made up to 12/06/98; no change of members (4 pages)
5 February 1998Particulars of mortgage/charge (4 pages)
5 February 1998Particulars of mortgage/charge (4 pages)
5 February 1998Particulars of mortgage/charge (3 pages)
5 February 1998Particulars of mortgage/charge (3 pages)
18 November 1997Accounts for a small company made up to 31 March 1997 (5 pages)
18 November 1997Accounts for a small company made up to 31 March 1997 (5 pages)
3 July 1997Return made up to 12/06/97; full list of members (6 pages)
3 July 1997Return made up to 12/06/97; full list of members (6 pages)
24 March 1997New director appointed (2 pages)
24 March 1997New director appointed (2 pages)
14 March 1997Accounting reference date shortened from 30/06/97 to 31/03/97 (1 page)
14 March 1997Ad 21/02/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
14 March 1997Accounting reference date shortened from 30/06/97 to 31/03/97 (1 page)
14 March 1997Ad 21/02/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
3 January 1997Particulars of mortgage/charge (1 page)
3 January 1997Particulars of mortgage/charge (3 pages)
3 January 1997Particulars of mortgage/charge (3 pages)
3 January 1997Particulars of mortgage/charge (1 page)
18 June 1996Secretary resigned (1 page)
18 June 1996Secretary resigned (1 page)
12 June 1996Incorporation (25 pages)
12 June 1996Incorporation (25 pages)