Company Information for URBAN DESIGN & DEVELOPMENTS LIMITED
UNITS 4/5 INCOMOL BUSINESS PARK, DERBY ROAD, CLAY CROSS, CHESTERFIELD, DERBYSHIRE, S45 9AG,
|
Company Registration Number
03493875
Private Limited Company
Active |
Company Name | |
---|---|
URBAN DESIGN & DEVELOPMENTS LIMITED | |
Legal Registered Office | |
UNITS 4/5 INCOMOL BUSINESS PARK DERBY ROAD, CLAY CROSS CHESTERFIELD DERBYSHIRE S45 9AG Other companies in S45 | |
Company Number | 03493875 | |
---|---|---|
Company ID Number | 03493875 | |
Date formed | 1998-01-16 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 16/01/2016 | |
Return next due | 13/02/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB706030090 |
Last Datalog update: | 2024-02-05 16:49:21 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
URBAN DESIGN & DEVELOPMENTS (HOLDINGS) LIMITED | UNITS 4/5 INCOMOL BUSINESS PARK DERBY ROAD CLAY CROSS CHESTERFIELD DERBYSHIRE S45 9AG | Active | Company formed on the 2011-09-15 |
Officer | Role | Date Appointed |
---|---|---|
PATRICK ELLIS DAWSON |
||
DAVID CARL NEWTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SHAUN KITCHING |
Director | ||
ERNEST SWIFT |
Company Secretary | ||
ERNEST SWIFT |
Director | ||
WILLIAM BLAKE SPEIRS |
Director | ||
JOHN STUART ELLISON |
Company Secretary | ||
JOHN STUART ELLISON |
Director | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
INCOMOL ESTATES LIMITED | Director | 2016-04-29 | CURRENT | 1997-11-12 | Active | |
STREET STRUCTURES LIMITED | Director | 2014-12-20 | CURRENT | 2004-04-19 | Active | |
URBAN DESIGN & DEVELOPMENTS (HOLDINGS) LIMITED | Director | 2011-11-11 | CURRENT | 2011-09-15 | Active | |
CONSTRUCTION COST MAN. LIMITED | Director | 2013-06-20 | CURRENT | 2013-06-20 | Active |
Job Title | Location | Job description | Date posted |
---|---|---|---|
Steelwork Foreman | Chesterfield | Steelwork Foreman Street Structures is a Division of Urban Design and Developments Ltd who are a privately owned business. We are an architectural metalwork | |
CAD Draughtsman | Chesterfield | *Position: DRAUGHTSMAN* Location: Clay Cross, Chesterfield Street Structures is a Division of Urban Design and Developments Ltd who are a privately owned |
Date | Document Type | Document Description |
---|---|---|
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 11/01/23, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 11/01/23, WITH NO UPDATES | |
PSC07 | CESSATION OF PATRICK ELLIS DAWSON AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of Urban Design & Developments (Holdings) Ltd as a person with significant control on 2016-04-06 | |
31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CONFIRMATION STATEMENT MADE ON 11/01/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 11/01/22, WITH NO UPDATES | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/01/21, WITH NO UPDATES | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/01/20, WITH NO UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR TIMOTHY EDWARD COWLEY | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/01/19, WITH NO UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/01/18, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SHAUN KITCHING | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 18/01/17 STATEMENT OF CAPITAL;GBP 27330 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
AR01 | 16/01/16 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR DAVID CARL NEWTON | |
TM02 | Termination of appointment of Ernest Swift on 2015-01-06 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ERNEST SWIFT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ERNEST SWIFT | |
LATEST SOC | 21/01/15 STATEMENT OF CAPITAL;GBP 27330 | |
AR01 | 16/01/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Shaun Kitching on 2014-07-24 | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/01/14 STATEMENT OF CAPITAL;GBP 1.01121 | |
AR01 | 16/01/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 01/02/13 FROM 2 Rutland Park Sheffield South Yorkshire S10 2PD | |
AR01 | 16/01/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/01/12 ANNUAL RETURN FULL LIST | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM SPEIRS | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
SH01 | 11/11/11 STATEMENT OF CAPITAL GBP 1 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 | |
AR01 | 16/01/11 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 | |
AR01 | 16/01/10 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 16/01/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 16/01/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 16/01/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 16/01/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 16/01/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 16/01/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
363s | RETURN MADE UP TO 16/01/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 | |
88(2)R | AD 10/03/99--------- £ SI 3500@1=3500 £ IC 10000/13500 | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 16/01/99; FULL LIST OF MEMBERS | |
123 | £ NC 1000/100000 23/03/98 | |
SRES04 | NC INC ALREADY ADJUSTED 23/03/98 | |
88(2)R | AD 23/03/98--------- £ SI 9998@1=9998 £ IC 2/10000 | |
CERTNM | COMPANY NAME CHANGED BLUEPLAN 2000 LIMITED CERTIFICATE ISSUED ON 18/03/98 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE SHORTENED FROM 31/01/99 TO 31/12/98 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 28/01/98 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7UR | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OC1102111 | Active | Licenced property: INCOMOL BUSINESS PARK UNITS 4 & 5 DERBY ROAD CLAY CROSS CHESTERFIELD DERBY ROAD GB S45 9AG. | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OC1102111 | Active | Licenced property: INCOMOL BUSINESS PARK UNITS 4 & 5 DERBY ROAD CLAY CROSS CHESTERFIELD DERBY ROAD GB S45 9AG. |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | ERNEST SWIFT | |
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
|
|
|
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 URBAN DESIGN & DEVELOPMENTS LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Bradford City Council | |
|
|
Wakefield Council | |
|
|
Bradford City Council | |
|
|
Bradford City Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
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. |