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

W.N. DEVELOPMENTS LIMITED

13 COLLEGE ROAD, BEDFORD, MK42 9PL,
Company Registration Number
02101798
Private Limited Company
Active

Company Overview

About W.n. Developments Ltd
W.N. DEVELOPMENTS LIMITED was founded on 1987-02-20 and has its registered office in . The organisation's status is listed as "Active". W.n. Developments Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MEDIUM
Key Data
Company Name
W.N. DEVELOPMENTS LIMITED
 
Legal Registered Office
13 COLLEGE ROAD
BEDFORD
MK42 9PL
Other companies in MK42
 
Filing Information
Company Number 02101798
Company ID Number 02101798
Date formed 1987-02-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 31/08/2024
Latest return 26/05/2016
Return next due 23/06/2017
Type of accounts MEDIUM
Last Datalog update: 2023-11-06 07:19:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for W.N. 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 W.N. DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
THERESE KELLY
Company Secretary 2013-11-20
MICHELLE NOLAN
Company Secretary 2008-03-03
EDMOND WILLIAM DALY
Director 2000-11-29
THERESE KELLY
Director 2013-11-20
BRENDAN NEVILLE
Director 1992-05-26
EOIN NEVILLE
Director 2009-01-26
SEAMUS NEVILLE
Director 1992-05-26
WILLIAM NEVILLE
Director 2011-09-27
Previous Officers
Officer Role Date Appointed Date Resigned
COLM THOMAS NEVILLE
Company Secretary 1992-05-26 2009-01-22
ANTHONY NEVILLE
Director 1997-12-02 2009-01-22
COLM THOMAS NEVILLE
Director 1992-05-26 2009-01-22
LIAM NEVILLE
Director 1992-05-26 2002-11-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHELLE NOLAN KITESKY LIMITED Company Secretary 2007-06-25 CURRENT 2001-07-12 Active - Proposal to Strike off
EDMOND WILLIAM DALY ORADEO MARKETING LIMITED Director 2012-11-12 CURRENT 2012-11-12 Dissolved 2018-05-26
EDMOND WILLIAM DALY STOCKBRIDGE ROAD MANAGEMENT COMPANY LIMITED Director 2012-04-24 CURRENT 2012-04-24 Active
EDMOND WILLIAM DALY ORADEO LIMITED Director 2011-12-08 CURRENT 2011-12-08 Active
EDMOND WILLIAM DALY GLASHILL LIMITED Director 2004-08-31 CURRENT 2003-11-11 Active
EDMOND WILLIAM DALY KITESKY LIMITED Director 2001-07-26 CURRENT 2001-07-12 Active - Proposal to Strike off
EDMOND WILLIAM DALY ROCKLAND LTD Director 2000-11-28 CURRENT 2000-11-28 Liquidation
SEAMUS NEVILLE GLASHILL LIMITED Director 2004-02-04 CURRENT 2003-11-11 Active
WILLIAM NEVILLE W N ENTERPRISES LIMITED Director 2013-07-17 CURRENT 2013-07-17 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
2023-10-17Full accounts made up to 2022-11-30
2023-07-18CONFIRMATION STATEMENT MADE ON 26/05/23, WITH NO UPDATES
2022-08-31FULL ACCOUNTS MADE UP TO 30/11/21
2022-08-31AAFULL ACCOUNTS MADE UP TO 30/11/21
2022-07-11CS01CONFIRMATION STATEMENT MADE ON 26/05/22, WITH NO UPDATES
2021-10-12AAFULL ACCOUNTS MADE UP TO 30/11/20
2021-07-02CS01CONFIRMATION STATEMENT MADE ON 26/05/21, WITH NO UPDATES
2020-11-27TM01APPOINTMENT TERMINATED, DIRECTOR EDMOND WILLIAM DALY
2020-10-12TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM NEVILLE
2020-08-24AAFULL ACCOUNTS MADE UP TO 30/11/19
2020-06-12CS01CONFIRMATION STATEMENT MADE ON 26/05/20, WITH NO UPDATES
2019-08-15AAFULL ACCOUNTS MADE UP TO 30/11/18
2019-06-08CS01CONFIRMATION STATEMENT MADE ON 26/05/19, WITH NO UPDATES
2018-07-31AAFULL ACCOUNTS MADE UP TO 30/11/17
2018-06-08CS01CONFIRMATION STATEMENT MADE ON 26/05/18, WITH NO UPDATES
2017-08-10AAFULL ACCOUNTS MADE UP TO 30/11/16
2017-06-08LATEST SOC08/06/17 STATEMENT OF CAPITAL;GBP 50
2017-06-08CS01CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES
2016-08-08AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/15
2016-06-24LATEST SOC24/06/16 STATEMENT OF CAPITAL;GBP 50
2016-06-24AR0126/05/16 ANNUAL RETURN FULL LIST
2016-06-24CH01Director's details changed for Ms Therese Neville on 2015-03-14
2016-06-23CH03SECRETARY'S DETAILS CHNAGED FOR MS THERESE NEVILLE on 2015-03-14
2015-06-23LATEST SOC23/06/15 STATEMENT OF CAPITAL;GBP 50
2015-06-23AR0126/05/15 ANNUAL RETURN FULL LIST
2015-05-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 021017980013
2015-04-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-04-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-04-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-06-20LATEST SOC20/06/14 STATEMENT OF CAPITAL;GBP 50
2014-06-20AR0126/05/14 ANNUAL RETURN FULL LIST
2013-11-21AP03Appointment of Ms Therese Neville as company secretary
2013-11-21AP01DIRECTOR APPOINTED MS THERESE NEVILLE
2013-06-21AR0126/05/13 ANNUAL RETURN FULL LIST
2012-07-23AA30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-21AR0126/05/12 ANNUAL RETURN FULL LIST
2011-09-27AP01DIRECTOR APPOINTED MR. WILLIAM NEVILLE
2011-06-22AR0126/05/11 FULL LIST
2011-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / EOIN NEVILLE / 22/06/2011
2011-05-19AA30/11/10 TOTAL EXEMPTION SMALL
2010-11-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2010-11-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2010-10-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2010-08-12AR0126/05/10 FULL LIST
2010-08-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRENDAN NEVILLE / 25/05/2010
2010-06-23AR0126/05/09 FULL LIST
2010-05-26AA30/11/09 TOTAL EXEMPTION SMALL
2009-09-03169GBP IC 100/50 22/01/09 GBP SR 50@1=50
2009-07-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/08
2009-06-24288bAPPOINTMENT TERMINATE, DIRECTOR AND SECRETARY COLM THOMAS NEVILLE LOGGED FORM
2009-06-24288bAPPOINTMENT TERMINATED DIRECTOR ANTHONY NEVILLE
2009-02-07288aDIRECTOR APPOINTED EOIN NEVILLE
2008-07-04363(288)DIRECTOR'S PARTICULARS CHANGED
2008-07-04363sRETURN MADE UP TO 26/05/08; NO CHANGE OF MEMBERS
2008-04-29288aSECRETARY APPOINTED MICHELLE NOLAN
2008-04-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/07
2007-09-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/06
2007-07-06363(287)REGISTERED OFFICE CHANGED ON 06/07/07
2007-07-06363sRETURN MADE UP TO 26/05/07; FULL LIST OF MEMBERS
2007-05-18395PARTICULARS OF MORTGAGE/CHARGE
2006-10-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/05
2006-06-03363sRETURN MADE UP TO 26/05/06; FULL LIST OF MEMBERS
2005-07-14363sRETURN MADE UP TO 26/05/05; FULL LIST OF MEMBERS
2005-06-14AAFULL ACCOUNTS MADE UP TO 30/11/04
2004-09-23AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/03
2004-07-15363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-07-15363sRETURN MADE UP TO 26/05/04; FULL LIST OF MEMBERS
2004-03-06395PARTICULARS OF MORTGAGE/CHARGE
2003-09-19MEM/ARTSARTICLES OF ASSOCIATION
2003-09-19RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-08-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02
2003-07-08288bDIRECTOR RESIGNED
2003-07-08363sRETURN MADE UP TO 26/05/03; FULL LIST OF MEMBERS
2003-02-06395PARTICULARS OF MORTGAGE/CHARGE
2002-10-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/01
2002-07-27363sRETURN MADE UP TO 26/05/02; FULL LIST OF MEMBERS
2002-07-27122£ SR 439121@1 30/11/01
2002-01-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-12-31363(287)REGISTERED OFFICE CHANGED ON 31/12/01
2001-12-31363sRETURN MADE UP TO 26/05/01; FULL LIST OF MEMBERS
2001-09-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00
2001-09-27122CONSO 19/09/01
2001-01-04288aNEW DIRECTOR APPOINTED
2000-09-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99
2000-07-18363sRETURN MADE UP TO 26/05/00; FULL LIST OF MEMBERS
1999-10-21395PARTICULARS OF MORTGAGE/CHARGE
1999-09-28363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-09-28363sRETURN MADE UP TO 26/05/99; FULL LIST OF MEMBERS
1999-09-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98
1999-09-09288aNEW DIRECTOR APPOINTED
1999-06-25395PARTICULARS OF MORTGAGE/CHARGE
1999-06-25395PARTICULARS OF MORTGAGE/CHARGE
1999-03-14287REGISTERED OFFICE CHANGED ON 14/03/99 FROM: 3-4 GREAT MARLBOROUGH STREET LONDON W1V 2AR
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 W.N. 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 W.N. DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-05-28 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND AS SECURITY TRUSTEE FOR ITSELF AND BANK OF IRELAND (UK) PLC
LEGAL CHARGE 2010-10-29 Outstanding THE GOVERNOR & COMPANY OF THE BANK OF IRELAND
DEED 2007-05-11 Satisfied KINGSOAK HOMES LIMITED
LEGAL CHARGE 2004-03-06 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
DEED OF CHARGE 2003-01-17 Satisfied KINGSOAK HOMES LIMITED
LETTER OF UNDERTAKING 1999-10-21 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
LEGAL CHARGE 1999-06-25 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
LETTER OF UNDERTAKING 1999-06-11 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
LEGAL CHARGE 1999-06-11 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
LEGAL MORTGAGE 1991-10-23 Satisfied ALLIED IRISH BANK P.L.C.
LEGAL MORTGAGE 1989-01-16 Satisfied ALLIED IRISH BANKS P.L.C.
LEGAL CHARGE 1987-12-14 Satisfied MIDLAND BANK PLC
MORTGAGE 1987-12-08 Satisfied ALLIED IRISH BANKS P.L.C.
Intangible Assets
Patents
We have not found any records of W.N. DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for W.N. DEVELOPMENTS LIMITED
Trademarks
We have not found any records of W.N. DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for W.N. 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 W.N. 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 W.N. 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 W.N. 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 W.N. 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.