Company NameDone Developments Limited
Company StatusActive
Company Number05455733
CategoryPrivate Limited Company
Incorporation Date18 May 2005(18 years, 11 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Fred Done
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2005(1 day after company formation)
Appointment Duration18 years, 11 months
RoleBookmaker
Country of ResidenceEngland
Correspondence AddressThe Spectrum 56-58 Benson Road
Birchwood
Warrington
Cheshire
WA3 7PQ
Director NameMr Peter Daniel Done
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2005(1 day after company formation)
Appointment Duration18 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Spectrum 56-58 Benson Road
Birchwood
Warrington
Cheshire
WA3 7PQ
Secretary NameMr Peter Daniel Done
NationalityBritish
StatusCurrent
Appointed19 May 2005(1 day after company formation)
Appointment Duration18 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Spectrum 56-58 Benson Road
Birchwood
Warrington
Cheshire
WA3 7PQ
Director NameMr Darryl Mark Lee
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2007(2 years, 2 months after company formation)
Appointment Duration16 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Spectrum 56-58 Benson Road
Birchwood
Warrington
Cheshire
WA3 7PQ
Director NameMr Neil Harvey Swimer
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2007(2 years, 2 months after company formation)
Appointment Duration16 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Spectrum 56-58 Benson Road
Birchwood
Warrington
Cheshire
WA3 7PQ
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed18 May 2005(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed18 May 2005(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered AddressThe Spectrum 56-58 Benson Road
Birchwood
Warrington
Cheshire
WA3 7PQ
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishBirchwood
WardBirchwood
Built Up AreaWarrington
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Mosley Street Ventures LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return4 May 2023 (11 months, 3 weeks ago)
Next Return Due18 May 2024 (3 weeks, 1 day from now)

Charges

16 September 2005Delivered on: 21 September 2005
Persons entitled: The Co-Operative Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Century house 11 st peter's square manchester t/no GM317843. 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
16 September 2005Delivered on: 21 September 2005
Persons entitled: The Co-Operative Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Century house, 11 st peter's square, manchester t/no GM317843 a floating charge over all unfixed plant and machinery and other chattels and equipment, and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate, the right to recover and receive any compensation payable in respect of the licence or certificate.
Outstanding

Filing History

19 February 2021Micro company accounts made up to 31 March 2020 (3 pages)
11 May 2020Confirmation statement made on 4 May 2020 with no updates (3 pages)
27 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
7 May 2019Confirmation statement made on 4 May 2019 with no updates (3 pages)
11 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
4 May 2018Confirmation statement made on 4 May 2018 with no updates (3 pages)
28 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
17 May 2017Confirmation statement made on 12 May 2017 with updates (5 pages)
17 May 2017Confirmation statement made on 12 May 2017 with updates (5 pages)
12 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
12 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
10 June 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 1
(8 pages)
10 June 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 1
(8 pages)
10 June 2016Director's details changed for Mr Fred Done on 10 June 2016 (2 pages)
10 June 2016Director's details changed for Mr Fred Done on 10 June 2016 (2 pages)
10 June 2016Register(s) moved to registered office address The Spectrum 56-58 Benson Road Birchwood Warrington Cheshire WA3 7PQ (1 page)
10 June 2016Register(s) moved to registered office address The Spectrum 56-58 Benson Road Birchwood Warrington Cheshire WA3 7PQ (1 page)
12 August 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
12 August 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
19 June 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 1
(7 pages)
19 June 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 1
(7 pages)
9 December 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
9 December 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
12 June 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 1
(7 pages)
12 June 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 1
(7 pages)
13 December 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
13 December 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
10 June 2013Annual return made up to 18 May 2013 with a full list of shareholders (7 pages)
10 June 2013Annual return made up to 18 May 2013 with a full list of shareholders (7 pages)
18 December 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
18 December 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
18 June 2012Annual return made up to 18 May 2012 with a full list of shareholders (7 pages)
18 June 2012Annual return made up to 18 May 2012 with a full list of shareholders (7 pages)
19 December 2011Accounts for a small company made up to 31 March 2011 (6 pages)
19 December 2011Accounts for a small company made up to 31 March 2011 (6 pages)
29 July 2011Director's details changed for Mr Peter Daniel Done on 19 May 2011 (2 pages)
29 July 2011Secretary's details changed for Mr Peter Daniel Done on 19 May 2011 (2 pages)
29 July 2011Director's details changed for Mr Peter Daniel Done on 19 May 2011 (2 pages)
29 July 2011Secretary's details changed for Mr Peter Daniel Done on 19 May 2011 (2 pages)
18 May 2011Director's details changed for Mr Neil Harvey Swimer on 1 February 2011 (2 pages)
18 May 2011Director's details changed for Mr Darryl Mark Lee on 1 February 2011 (2 pages)
18 May 2011Director's details changed for Mr Darryl Mark Lee on 1 February 2011 (2 pages)
18 May 2011Director's details changed for Mr Darryl Mark Lee on 1 February 2011 (2 pages)
18 May 2011Director's details changed for Mr Neil Harvey Swimer on 1 February 2011 (2 pages)
18 May 2011Annual return made up to 18 May 2011 with a full list of shareholders (7 pages)
18 May 2011Annual return made up to 18 May 2011 with a full list of shareholders (7 pages)
18 May 2011Director's details changed for Mr Neil Harvey Swimer on 1 February 2011 (2 pages)
18 May 2011Director's details changed for Mr Neil Harvey Swimer on 1 February 2011 (2 pages)
18 May 2011Director's details changed for Mr Neil Harvey Swimer on 1 February 2011 (2 pages)
18 May 2011Director's details changed for Mr Neil Harvey Swimer on 1 February 2011 (2 pages)
8 February 2011Register(s) moved to registered inspection location (2 pages)
8 February 2011Register(s) moved to registered inspection location (2 pages)
8 February 2011Register inspection address has been changed (2 pages)
8 February 2011Register inspection address has been changed (2 pages)
14 January 2011Registered office address changed from One Pennyblack Court 21a Barton Road Worsley Manchester Lancashire M28 2PD on 14 January 2011 (1 page)
14 January 2011Registered office address changed from One Pennyblack Court 21a Barton Road Worsley Manchester Lancashire M28 2PD on 14 January 2011 (1 page)
4 January 2011Accounts for a small company made up to 31 March 2010 (6 pages)
4 January 2011Accounts for a small company made up to 31 March 2010 (6 pages)
14 July 2010Annual return made up to 18 May 2010 with a full list of shareholders (6 pages)
14 July 2010Annual return made up to 18 May 2010 with a full list of shareholders (6 pages)
1 February 2010Accounts for a small company made up to 31 March 2009 (6 pages)
1 February 2010Accounts for a small company made up to 31 March 2009 (6 pages)
29 May 2009Return made up to 18/05/09; full list of members (4 pages)
29 May 2009Return made up to 18/05/09; full list of members (4 pages)
12 December 2008Full accounts made up to 31 March 2008 (17 pages)
12 December 2008Full accounts made up to 31 March 2008 (17 pages)
12 August 2008Return made up to 18/05/08; full list of members (4 pages)
12 August 2008Return made up to 18/05/08; full list of members (4 pages)
10 January 2008Full accounts made up to 31 March 2007 (12 pages)
10 January 2008Full accounts made up to 31 March 2007 (12 pages)
29 August 2007New director appointed (4 pages)
29 August 2007New director appointed (4 pages)
21 August 2007Registered office changed on 21/08/07 from: the spectrum, 56-58 benson road birchwood warrington cheshire WA3 7PQ (1 page)
21 August 2007Registered office changed on 21/08/07 from: the spectrum, 56-58 benson road birchwood warrington cheshire WA3 7PQ (1 page)
21 August 2007New director appointed (3 pages)
21 August 2007New director appointed (3 pages)
30 May 2007Return made up to 18/05/07; full list of members (3 pages)
30 May 2007Return made up to 18/05/07; full list of members (3 pages)
22 January 2007Full accounts made up to 31 March 2006 (12 pages)
22 January 2007Full accounts made up to 31 March 2006 (12 pages)
11 September 2006Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page)
11 September 2006Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page)
30 August 2006Return made up to 18/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 August 2006Return made up to 18/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 September 2005Particulars of mortgage/charge (3 pages)
21 September 2005Particulars of mortgage/charge (6 pages)
21 September 2005Particulars of mortgage/charge (6 pages)
21 September 2005Particulars of mortgage/charge (3 pages)
24 June 2005New director appointed (2 pages)
24 June 2005New director appointed (2 pages)
24 June 2005New secretary appointed;new director appointed (2 pages)
24 June 2005New secretary appointed;new director appointed (2 pages)
18 May 2005Secretary resigned (1 page)
18 May 2005Secretary resigned (1 page)
18 May 2005Incorporation (9 pages)
18 May 2005Director resigned (1 page)
18 May 2005Incorporation (9 pages)
18 May 2005Director resigned (1 page)