Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EGT DEVELOPMENT SERVICES LTD
Company Information for

EGT DEVELOPMENT SERVICES LTD

5-7 MILLFOLD, MILL FOLD, SOWERBY BRIDGE, HX6 4DJ,
Company Registration Number
02639861
Private Limited Company
Active

Company Overview

About Egt Development Services Ltd
EGT DEVELOPMENT SERVICES LTD was founded on 1991-08-22 and has its registered office in Sowerby Bridge. The organisation's status is listed as "Active". Egt Development Services Ltd is a Private Limited Company registered in ENGLAND 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
EGT DEVELOPMENT SERVICES LTD
 
Legal Registered Office
5-7 MILLFOLD
MILL FOLD
SOWERBY BRIDGE
HX6 4DJ
Other companies in HX6
 
Filing Information
Company Number 02639861
Company ID Number 02639861
Date formed 1991-08-22
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2022
Account next due 30/06/2024
Latest return 06/02/2016
Return next due 06/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 17:49:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EGT DEVELOPMENT SERVICES LTD
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 EGT DEVELOPMENT SERVICES LTD

Current Directors
Officer Role Date Appointed
RACHEL LOUISE WITHERS
Company Secretary 1998-02-02
HELENA CLAIRE BURNS
Director 2017-04-06
JENNIFER ANNE MURPHY
Director 2000-12-01
STEPHEN BERNARD MURPHY
Director 1991-08-28
RACHEL LOUISE WITHERS
Director 2017-04-06
Previous Officers
Officer Role Date Appointed Date Resigned
BARRY SYDNEY SHIRLEY
Director 1998-02-02 1998-12-17
ARTHUR PETER JOHN PRINCE
Director 1998-02-02 1998-04-06
JENNIFER ANNE MURPHY
Director 1991-08-28 1998-02-02
JOHN ELLIS TOWNEND
Director 1995-10-30 1998-02-02
JENNIFER ANNE MURPHY
Company Secretary 1995-10-30 1995-10-30
STEPHEN BERNARD MURPHY
Company Secretary 1991-08-28 1995-10-30
MBC SECRETARIES LIMITED
Nominated Secretary 1991-08-22 1991-08-28
MBC NOMINEES LIMITED
Nominated Director 1991-08-22 1991-08-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RACHEL LOUISE WITHERS FOXSTONES (2327) LIMITED Company Secretary 2001-08-21 CURRENT 2001-08-21 Active
RACHEL LOUISE WITHERS AQH MICKLEGATE DEVELOPMENTS LIMITED Company Secretary 2001-05-09 CURRENT 2001-05-09 Dissolved 2017-08-25
STEPHEN BERNARD MURPHY KINGSMILL STUDENT APARTMENTS LTD Director 2014-06-27 CURRENT 2014-06-27 Dissolved 2016-09-20
STEPHEN BERNARD MURPHY AQH MICKLEGATE LIMITED Director 2012-01-16 CURRENT 2011-12-21 Liquidation
STEPHEN BERNARD MURPHY AQH MICKLEGATE (DUNDEE) LIMITED Director 2010-05-06 CURRENT 2010-04-27 Dissolved 2013-11-05
STEPHEN BERNARD MURPHY ASPECT 3 APARTMENTS LIMITED Director 2010-03-04 CURRENT 2007-09-13 Active
STEPHEN BERNARD MURPHY AQH (UPPER ALLEN STREET) NO.2 LIMITED Director 2009-03-16 CURRENT 2008-11-25 Dissolved 2013-11-05
STEPHEN BERNARD MURPHY STUDENT FACILITY MANAGEMENT LIMITED Director 2007-01-15 CURRENT 2007-01-15 Active
STEPHEN BERNARD MURPHY AQH MICKLEGATE (EDWARD STREET) LIMITED Director 2006-11-29 CURRENT 2006-09-11 Dissolved 2013-11-26
STEPHEN BERNARD MURPHY ACRES HILL PROPERTIES LIMITED Director 2006-11-29 CURRENT 2006-11-06 Dissolved 2017-01-17
STEPHEN BERNARD MURPHY Q3 APARTMENTS LIMITED Director 2005-03-14 CURRENT 2005-03-14 Active
STEPHEN BERNARD MURPHY THE WAREHOUSE PRESTON LIMITED Director 2004-08-03 CURRENT 2004-07-08 Active - Proposal to Strike off
STEPHEN BERNARD MURPHY AQH (UPPER ALLEN STREET) LIMITED Director 2003-11-20 CURRENT 2003-07-09 Active
STEPHEN BERNARD MURPHY AQH GORDON STREET DEVELOPMENT LIMITED Director 2003-10-30 CURRENT 2003-04-13 Active - Proposal to Strike off
STEPHEN BERNARD MURPHY AQH MICKLEGATE DEVELOPMENTS LIMITED Director 2001-05-09 CURRENT 2001-05-09 Dissolved 2017-08-25
STEPHEN BERNARD MURPHY AQH (HUDDERSFIELD) LIMITED Director 1999-10-08 CURRENT 1999-06-11 Liquidation

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
2024-03-01CONFIRMATION STATEMENT MADE ON 06/02/24, WITH NO UPDATES
2023-05-3030/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-07CONFIRMATION STATEMENT MADE ON 06/02/23, WITH NO UPDATES
2022-11-09REGISTERED OFFICE CHANGED ON 09/11/22 FROM Hollins Clough Broad Carr Holywell Green Halifax HX4 9BS England
2022-11-09AD01REGISTERED OFFICE CHANGED ON 09/11/22 FROM Hollins Clough Broad Carr Holywell Green Halifax HX4 9BS England
2022-08-10AD01REGISTERED OFFICE CHANGED ON 10/08/22 FROM 5-7 Mill Fold Mill Fold Way Ripponden Sowerby Bridge West Yorkshire HX6 4DJ
2022-06-30AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-10CS01CONFIRMATION STATEMENT MADE ON 06/02/22, WITH NO UPDATES
2021-10-01DISS40Compulsory strike-off action has been discontinued
2021-09-30AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-07GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-03-23CS01CONFIRMATION STATEMENT MADE ON 06/02/21, WITH NO UPDATES
2020-08-28AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-23CS01CONFIRMATION STATEMENT MADE ON 06/02/20, WITH NO UPDATES
2019-03-28AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-20CS01CONFIRMATION STATEMENT MADE ON 06/02/19, WITH NO UPDATES
2018-03-28AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-21LATEST SOC21/02/18 STATEMENT OF CAPITAL;GBP 500
2018-02-21CS01CONFIRMATION STATEMENT MADE ON 06/02/18, WITH UPDATES
2017-04-06AP01DIRECTOR APPOINTED MRS HELENA CLAIRE BURNS
2017-04-06AP01DIRECTOR APPOINTED MRS RACHEL LOUISE WITHERS
2017-03-23LATEST SOC23/03/17 STATEMENT OF CAPITAL;GBP 500
2017-03-23CS01CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES
2017-03-16AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-06LATEST SOC06/03/16 STATEMENT OF CAPITAL;GBP 500
2016-03-06AR0106/02/16 ANNUAL RETURN FULL LIST
2016-02-22AA30/06/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-03-04AA30/06/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-02-27LATEST SOC27/02/15 STATEMENT OF CAPITAL;GBP 500
2015-02-27AR0106/02/15 ANNUAL RETURN FULL LIST
2014-07-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-07-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-02-17LATEST SOC17/02/14 STATEMENT OF CAPITAL;GBP 500
2014-02-17AR0106/02/14 ANNUAL RETURN FULL LIST
2014-01-20AA30/06/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-03-19AA30/06/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-03-01AR0106/02/13 ANNUAL RETURN FULL LIST
2012-03-23AA30/06/11 ACCOUNTS TOTAL EXEMPTION FULL
2012-02-24AR0106/02/12 ANNUAL RETURN FULL LIST
2011-09-23AR0122/08/11 ANNUAL RETURN FULL LIST
2011-03-07AA30/06/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-09-01AR0122/08/10 ANNUAL RETURN FULL LIST
2010-03-18AA30/06/09 ACCOUNTS TOTAL EXEMPTION FULL
2009-09-18363aReturn made up to 22/08/09; full list of members
2009-03-26AA30/06/08 TOTAL EXEMPTION FULL
2008-09-16363aRETURN MADE UP TO 22/08/08; FULL LIST OF MEMBERS
2008-04-23AA30/06/07 TOTAL EXEMPTION FULL
2007-10-08363aRETURN MADE UP TO 22/08/07; FULL LIST OF MEMBERS
2007-08-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06
2006-09-04363aRETURN MADE UP TO 22/08/06; FULL LIST OF MEMBERS
2006-08-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05
2005-08-22363aRETURN MADE UP TO 22/08/05; FULL LIST OF MEMBERS
2005-08-22288cSECRETARY'S PARTICULARS CHANGED
2005-05-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04
2005-01-14287REGISTERED OFFICE CHANGED ON 14/01/05 FROM: ORCHARD HOUSE 347C WAKEFIELD ROAD DENBY DALE, HUDDERSFIELD WEST YORKSHIRE. HD8 8RT
2004-09-09363(288)SECRETARY'S PARTICULARS CHANGED
2004-09-09363sRETURN MADE UP TO 22/08/04; FULL LIST OF MEMBERS
2004-05-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03
2003-09-19363(288)DIRECTOR'S PARTICULARS CHANGED
2003-09-19363sRETURN MADE UP TO 22/08/03; FULL LIST OF MEMBERS
2003-04-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02
2002-09-13363sRETURN MADE UP TO 22/08/02; FULL LIST OF MEMBERS
2002-05-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01
2001-08-24363sRETURN MADE UP TO 22/08/01; FULL LIST OF MEMBERS
2001-03-29AAFULL ACCOUNTS MADE UP TO 30/06/00
2001-01-17395PARTICULARS OF MORTGAGE/CHARGE
2001-01-16288aNEW DIRECTOR APPOINTED
2001-01-1588(2)RAD 01/12/00--------- £ SI 400@1=400 £ IC 100/500
2000-11-30CERTNMCOMPANY NAME CHANGED WILLOWTREND LIMITED CERTIFICATE ISSUED ON 01/12/00
2000-09-01363(288)SECRETARY RESIGNED
2000-09-01363sRETURN MADE UP TO 22/08/00; FULL LIST OF MEMBERS
2000-04-25AAFULL ACCOUNTS MADE UP TO 30/06/99
1999-09-15363sRETURN MADE UP TO 22/08/99; NO CHANGE OF MEMBERS
1999-07-22288bDIRECTOR RESIGNED
1999-04-22AAFULL ACCOUNTS MADE UP TO 30/06/98
1998-12-22288bDIRECTOR RESIGNED
1998-09-04363sRETURN MADE UP TO 22/08/98; FULL LIST OF MEMBERS
1998-06-18288bDIRECTOR RESIGNED
1998-04-20225ACC. REF. DATE EXTENDED FROM 30/04/98 TO 30/06/98
1998-02-10288bDIRECTOR RESIGNED
1998-02-10288aNEW SECRETARY APPOINTED
1998-02-10288bDIRECTOR RESIGNED
1998-02-10288aNEW DIRECTOR APPOINTED
1998-02-10288aNEW DIRECTOR APPOINTED
1998-01-13AAFULL ACCOUNTS MADE UP TO 30/04/97
1997-09-19363sRETURN MADE UP TO 22/08/97; NO CHANGE OF MEMBERS
1996-12-04AAFULL ACCOUNTS MADE UP TO 30/04/96
1996-09-18363sRETURN MADE UP TO 22/08/96; CHANGE OF MEMBERS
1996-09-18288NEW SECRETARY APPOINTED
1996-09-18363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED
1996-06-14395PARTICULARS OF MORTGAGE/CHARGE
1995-12-11AAFULL ACCOUNTS MADE UP TO 30/04/95
1995-11-13288NEW DIRECTOR APPOINTED
1995-09-13363sRETURN MADE UP TO 22/08/95; FULL LIST OF MEMBERS
1995-01-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices

82 - Office administrative, office support and other business support activities
821 - Office administrative and support activities
82110 - Combined office administrative service activities



Licences & Regulatory approval
We could not find any licences issued to EGT DEVELOPMENT SERVICES LTD 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 EGT DEVELOPMENT SERVICES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEPOSIT AGREEMENT TO SECURE OWN LIABILITIES 2001-01-11 Satisfied LLOYDS TSB BANK PLC
LEGAL CHARGE 1996-05-28 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2008-06-30
Annual Accounts
2007-06-30
Annual Accounts
2006-06-30
Annual Accounts
2005-06-30
Annual Accounts
2004-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 EGT DEVELOPMENT SERVICES LTD

Intangible Assets
Patents
We have not found any records of EGT DEVELOPMENT SERVICES LTD registering or being granted any patents
Domain Names
We do not have the domain name information for EGT DEVELOPMENT SERVICES LTD
Trademarks
We have not found any records of EGT DEVELOPMENT SERVICES LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EGT DEVELOPMENT SERVICES LTD. 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 (70100 - Activities of head offices) as EGT DEVELOPMENT SERVICES LTD are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where EGT DEVELOPMENT SERVICES LTD 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 EGT DEVELOPMENT SERVICES LTD 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 EGT DEVELOPMENT SERVICES LTD 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.