Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BANDGLADE DEVELOPMENTS LIMITED
Company Information for

BANDGLADE DEVELOPMENTS LIMITED

45-49 GREEK STREET, STOCKPORT, CHESHIRE, SK3 8AX,
Company Registration Number
02017475
Private Limited Company
Active

Company Overview

About Bandglade Developments Ltd
BANDGLADE DEVELOPMENTS LIMITED was founded on 1986-05-07 and has its registered office in Cheshire. The organisation's status is listed as "Active". Bandglade Developments Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BANDGLADE DEVELOPMENTS LIMITED
 
Legal Registered Office
45-49 GREEK STREET
STOCKPORT
CHESHIRE
SK3 8AX
Other companies in SK3
 
Filing Information
Company Number 02017475
Company ID Number 02017475
Date formed 1986-05-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2022
Account next due 30/05/2024
Latest return 14/12/2015
Return next due 11/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB593559588  
Last Datalog update: 2024-01-06 14:39:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BANDGLADE DEVELOPMENTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BANDGLADE DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
PHILIP MICHAEL WRIGLEY
Company Secretary 1990-12-31
STEPHEN GEOFFREY WALKER
Director 1990-12-31
PHILIP MICHAEL WRIGLEY
Director 1990-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIP MICHAEL WRIGLEY REGALPLAY DEVELOPMENTS LIMITED Company Secretary 1991-06-06 CURRENT 1989-06-06 Active
STEPHEN GEOFFREY WALKER LGR INVESTMENTS LTD Director 2016-02-04 CURRENT 2016-02-04 Active - Proposal to Strike off
STEPHEN GEOFFREY WALKER MELMAR COURT MANAGEMENT COMPANY LIMITED Director 2015-10-13 CURRENT 2015-10-13 Active
STEPHEN GEOFFREY WALKER DOFNS LIMITED Director 2015-08-27 CURRENT 2015-08-27 Active
STEPHEN GEOFFREY WALKER STORAGE BOX (STAFFORD) LIMITED Director 2015-07-31 CURRENT 2015-07-31 Active - Proposal to Strike off
STEPHEN GEOFFREY WALKER SELF-STORE (STAFFORD) LIMITED Director 2015-07-31 CURRENT 2015-07-31 Active - Proposal to Strike off
STEPHEN GEOFFREY WALKER EPSOM 77 LIMITED Director 2013-02-22 CURRENT 2013-02-22 Active
STEPHEN GEOFFREY WALKER MANDRAGORE INVESTMENTS LIMITED Director 2012-03-23 CURRENT 2012-03-23 Active
STEPHEN GEOFFREY WALKER MICKER COURT MANAGEMENT COMPANY LIMITED Director 2011-05-31 CURRENT 2011-05-31 Active
STEPHEN GEOFFREY WALKER MICKER PROPERTIES LIMITED Director 2010-09-22 CURRENT 2010-09-22 Active
STEPHEN GEOFFREY WALKER BANDGLADE 11 LIMITED Director 2007-09-04 CURRENT 2007-07-31 Active
STEPHEN GEOFFREY WALKER HEATHDOWN PROPERTIES LIMITED Director 2006-05-04 CURRENT 2006-04-05 Active
STEPHEN GEOFFREY WALKER PRECINCT ASSOCIATES LIMITED Director 2005-06-09 CURRENT 2005-02-28 Active
STEPHEN GEOFFREY WALKER MEADOWCREEK LIMITED Director 1999-12-18 CURRENT 1999-10-18 Active
STEPHEN GEOFFREY WALKER WARDCHOICE LIMITED Director 1993-09-22 CURRENT 1993-05-18 Active
STEPHEN GEOFFREY WALKER POLEMARCH LIMITED Director 1992-11-30 CURRENT 1982-05-20 Active
STEPHEN GEOFFREY WALKER REGALPLAY DEVELOPMENTS LIMITED Director 1991-06-06 CURRENT 1989-06-06 Active
STEPHEN GEOFFREY WALKER POLEMARCH INDUSTRIAL LIMITED Director 1991-05-31 CURRENT 1989-02-22 Active
PHILIP MICHAEL WRIGLEY BANDGLADE 11 LIMITED Director 2007-09-04 CURRENT 2007-07-31 Active
PHILIP MICHAEL WRIGLEY LANGHAM PARK DEVELOPMENTS LIMITED Director 2004-11-15 CURRENT 2004-11-15 Active
PHILIP MICHAEL WRIGLEY R.B. WRIGLEY & CO. LIMITED Director 2001-08-31 CURRENT 1960-09-14 Active
PHILIP MICHAEL WRIGLEY DOVEDALE HOMES LIMITED Director 1997-11-11 CURRENT 1997-11-11 Active - Proposal to Strike off
PHILIP MICHAEL WRIGLEY REGALPLAY DEVELOPMENTS LIMITED Director 1991-06-06 CURRENT 1989-06-06 Active
PHILIP MICHAEL WRIGLEY P.M.W. PROPERTY DEVELOPMENT LIMITED Director 1990-12-31 CURRENT 1976-11-29 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-02CONFIRMATION STATEMENT MADE ON 14/12/23, WITH NO UPDATES
2023-08-3131/08/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-31Previous accounting period shortened from 31/08/22 TO 30/08/22
2022-12-14CONFIRMATION STATEMENT MADE ON 14/12/22, WITH NO UPDATES
2022-12-14CS01CONFIRMATION STATEMENT MADE ON 14/12/22, WITH NO UPDATES
2022-05-30AA31/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 020174750016
2022-01-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 020174750016
2021-12-14CONFIRMATION STATEMENT MADE ON 14/12/21, WITH NO UPDATES
2021-12-14CS01CONFIRMATION STATEMENT MADE ON 14/12/21, WITH NO UPDATES
2021-05-27AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-22PSC04Change of details for Mr Philip Michael Wrigley as a person with significant control on 2019-11-06
2020-12-21CS01CONFIRMATION STATEMENT MADE ON 14/12/20, WITH NO UPDATES
2020-12-21CH01Director's details changed for Mr Philip Michael Wrigley on 2019-11-06
2020-12-21PSC04Change of details for Mr Philip Michael Wrigley as a person with significant control on 2019-11-06
2020-11-20RES01ADOPT ARTICLES 20/11/20
2020-11-20MEM/ARTSARTICLES OF ASSOCIATION
2020-08-12AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 11
2020-07-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 020174750017
2020-07-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 020174750016
2019-12-16CS01CONFIRMATION STATEMENT MADE ON 14/12/19, WITH NO UPDATES
2019-05-24AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 020174750013
2019-04-15MR05All of the property or undertaking has been released from charge for charge number 020174750013
2018-12-14CS01CONFIRMATION STATEMENT MADE ON 14/12/18, WITH NO UPDATES
2018-10-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 020174750014
2018-05-29AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-19CS01CONFIRMATION STATEMENT MADE ON 14/12/17, WITH NO UPDATES
2017-05-26AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-21LATEST SOC21/12/16 STATEMENT OF CAPITAL;GBP 2
2016-12-21CS01CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES
2016-05-26AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-14LATEST SOC14/12/15 STATEMENT OF CAPITAL;GBP 2
2015-12-14AR0114/12/15 ANNUAL RETURN FULL LIST
2015-05-29AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-15LATEST SOC15/12/14 STATEMENT OF CAPITAL;GBP 2
2014-12-15AR0114/12/14 ANNUAL RETURN FULL LIST
2014-06-30AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 020174750013
2014-01-14LATEST SOC14/01/14 STATEMENT OF CAPITAL;GBP 2
2014-01-14AR0114/12/13 ANNUAL RETURN FULL LIST
2013-12-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2013-12-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2013-12-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2013-12-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2013-07-26MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 9
2013-07-26MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 7
2013-07-26MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 5
2013-07-26MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 6
2013-07-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2013-06-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/12
2012-12-17AR0114/12/12 FULL LIST
2012-10-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2012-10-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2012-10-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2012-05-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/11
2011-12-16AR0114/12/11 FULL LIST
2011-06-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/10
2010-12-21AR0114/12/10 FULL LIST
2010-06-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/09
2009-12-18AR0114/12/09 FULL LIST
2009-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP MICHAEL WRIGLEY / 18/12/2009
2009-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN GEOFFREY WALKER / 18/12/2009
2009-12-18CH03SECRETARY'S CHANGE OF PARTICULARS / PHILIP MICHAEL WRIGLEY / 18/12/2009
2009-06-19AA31/08/08 TOTAL EXEMPTION SMALL
2009-01-06363aRETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS
2008-05-01AA31/08/07 TOTAL EXEMPTION SMALL
2007-12-19363aRETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS
2007-07-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/06
2006-12-19288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-12-19363aRETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS
2006-06-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2006-02-17363aRETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS
2005-09-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04
2004-12-13363sRETURN MADE UP TO 14/12/04; FULL LIST OF MEMBERS
2004-06-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03
2003-12-13363sRETURN MADE UP TO 14/12/03; FULL LIST OF MEMBERS
2003-09-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02
2002-12-13363sRETURN MADE UP TO 14/12/02; FULL LIST OF MEMBERS
2002-08-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01
2002-05-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/00
2002-04-26395PARTICULARS OF MORTGAGE/CHARGE
2001-12-18363sRETURN MADE UP TO 14/12/01; FULL LIST OF MEMBERS
2000-12-07363sRETURN MADE UP TO 14/12/00; FULL LIST OF MEMBERS
2000-08-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99
1999-12-22363sRETURN MADE UP TO 14/12/99; FULL LIST OF MEMBERS
1999-04-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98
1998-12-07363sRETURN MADE UP TO 14/12/98; FULL LIST OF MEMBERS
1998-11-13395PARTICULARS OF MORTGAGE/CHARGE
1998-03-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97
1997-12-17363(287)REGISTERED OFFICE CHANGED ON 17/12/97
1997-12-17363sRETURN MADE UP TO 14/12/97; NO CHANGE OF MEMBERS
1997-05-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96
1997-01-17395PARTICULARS OF MORTGAGE/CHARGE
1996-12-16363sRETURN MADE UP TO 14/12/96; NO CHANGE OF MEMBERS
1996-03-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95
1996-02-25363sRETURN MADE UP TO 14/12/95; FULL LIST OF MEMBERS
1995-04-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94
1994-12-16363sRETURN MADE UP TO 14/12/94; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to BANDGLADE DEVELOPMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BANDGLADE DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 17
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 14
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-02-07 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
DEED OF LEGAL MORTGAGE 2012-10-30 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
DEED OF LEGAL MORTGAGE 2012-10-30 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
MORTGAGE DEBENTURE 2012-10-30 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL CHARGE 2002-04-15 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1998-10-26 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1997-01-07 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1991-08-30 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 1990-01-03 Satisfied THE ROYAL BANK OF SCOTLAND PLC.
LEGAL MORTGAGE 1989-07-07 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1988-11-30 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1988-09-27 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1988-06-23 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2013-08-31
Annual Accounts
2014-08-31
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31
Annual Accounts
2018-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BANDGLADE DEVELOPMENTS LIMITED

Intangible Assets
Patents
We have not found any records of BANDGLADE DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BANDGLADE DEVELOPMENTS LIMITED
Trademarks
We have not found any records of BANDGLADE DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BANDGLADE DEVELOPMENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as BANDGLADE DEVELOPMENTS LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where BANDGLADE DEVELOPMENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BANDGLADE DEVELOPMENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BANDGLADE DEVELOPMENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.