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

SOUTH HANDFORD DEVELOPMENT LIMITED

UNIT 17 MARCHINGTON INDUSTRIAL ESTATE, STUBBY LANE, MARCHINGTON, UTTOXETER, STAFFORDSHIRE, ST14 8LP,
Company Registration Number
03602034
Private Limited Company
Active

Company Overview

About South Handford Development Ltd
SOUTH HANDFORD DEVELOPMENT LIMITED was founded on 1998-07-22 and has its registered office in Uttoxeter. The organisation's status is listed as "Active". South Handford Development 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
SOUTH HANDFORD DEVELOPMENT LIMITED
 
Legal Registered Office
UNIT 17 MARCHINGTON INDUSTRIAL ESTATE, STUBBY LANE
MARCHINGTON
UTTOXETER
STAFFORDSHIRE
ST14 8LP
Other companies in ST14
 
Filing Information
Company Number 03602034
Company ID Number 03602034
Date formed 1998-07-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 22/07/2015
Return next due 19/08/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-07 04:50:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SOUTH HANDFORD DEVELOPMENT 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 SOUTH HANDFORD DEVELOPMENT LIMITED

Current Directors
Officer Role Date Appointed
CAROLINE WHITEHALL
Company Secretary 2016-10-31
KEITH JOHN BOOTH
Director 2016-09-14
Previous Officers
Officer Role Date Appointed Date Resigned
HAZEL GREEN
Company Secretary 2014-05-27 2016-10-31
ANTHONY BATEY
Director 2014-05-27 2016-09-14
ROSAMOND UNWIN
Company Secretary 2002-05-08 2014-05-28
DAVID GEORGE UNWIN
Director 2002-05-08 2014-05-28
DAVID JOSEPH UNWIN
Director 2012-07-01 2013-10-25
ROSAMOND UNWIN
Director 2011-06-01 2012-07-01
GRAHAM RONALD MOORE
Company Secretary 1998-07-22 2002-05-08
MICHAEL FREDERICK WOOD
Company Secretary 1999-08-03 2002-05-08
MICHAEL FREDERICK WOOD
Director 1998-07-22 2002-05-08
SEVERNSIDE SECRETARIAL LIMITED
Nominated Secretary 1998-07-22 1998-07-22
SEVERNSIDE NOMINEES LIMITED
Nominated Director 1998-07-22 1998-07-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEITH JOHN BOOTH ENVIROPOWER SUPPLIES LIMITED Director 2016-09-14 CURRENT 2006-09-04 Liquidation
KEITH JOHN BOOTH HUNTLEY WOOD INVESTMENTS LTD Director 2016-09-14 CURRENT 2009-03-26 Active
KEITH JOHN BOOTH RAXA ENERGY LIMITED Director 2016-09-14 CURRENT 2012-09-25 Active
KEITH JOHN BOOTH NORTH EAST LAND DEVELOPMENT LIMITED Director 2013-05-14 CURRENT 2013-04-24 Active
KEITH JOHN BOOTH HCL EQUIPMENT CONTRACTS LTD Director 2012-08-01 CURRENT 2009-04-16 Dissolved 2018-04-23
KEITH JOHN BOOTH CAPITAL EMPLOYMENT BUREAU LTD Director 2008-11-14 CURRENT 2008-11-14 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
2024-03-2630/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-14CONFIRMATION STATEMENT MADE ON 27/07/23, WITH UPDATES
2023-07-05Appointment of Miss Lyndsey Ash as company secretary on 2023-07-01
2023-06-3030/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-20AAMDAmended mirco entity accounts made up to 2021-06-30
2022-09-20CS01CONFIRMATION STATEMENT MADE ON 27/07/22, WITH UPDATES
2022-08-31CESSATION OF DAVID JOSEPH UNWIN AS A PERSON OF SIGNIFICANT CONTROL
2022-08-31Change of details for Mr David George Unwin as a person with significant control on 2022-07-01
2022-08-31PSC04Change of details for Mr David George Unwin as a person with significant control on 2022-07-01
2022-08-31PSC07CESSATION OF DAVID JOSEPH UNWIN AS A PERSON OF SIGNIFICANT CONTROL
2022-07-15PSC04Change of details for Mr David Joseph Unwin as a person with significant control on 2016-07-22
2022-05-11AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2022-03-10TM02Termination of appointment of Caroline Whitehall on 2022-01-10
2021-12-1730/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-17AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-17CS01CONFIRMATION STATEMENT MADE ON 27/07/21, WITH NO UPDATES
2021-07-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2020-07-29CS01CONFIRMATION STATEMENT MADE ON 27/07/20, WITH NO UPDATES
2020-03-25AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-15PSC04Change of details for Mr David Joseph Unwin as a person with significant control on 2019-08-15
2019-08-09CS01CONFIRMATION STATEMENT MADE ON 27/07/19, WITH UPDATES
2018-11-22AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-05CS01CONFIRMATION STATEMENT MADE ON 27/07/18, WITH UPDATES
2018-09-28TM01APPOINTMENT TERMINATED, DIRECTOR KEITH JOHN BOOTH
2018-09-28AP01DIRECTOR APPOINTED MR DAVID GEORGE UNWIN
2018-07-30AA01Previous accounting period extended from 31/12/17 TO 30/06/18
2017-10-17TM02Termination of appointment of Hazel Green on 2016-10-31
2017-10-17AP03Appointment of Caroline Whitehall as company secretary on 2016-10-31
2017-09-29AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-24LATEST SOC24/07/17 STATEMENT OF CAPITAL;GBP 200
2017-07-24CS01CONFIRMATION STATEMENT MADE ON 22/07/17, WITH UPDATES
2016-09-29AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-15TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY BATEY
2016-09-15AP01DIRECTOR APPOINTED MR KEITH JOHN BOOTH
2016-08-17LATEST SOC17/08/16 STATEMENT OF CAPITAL;GBP 200
2016-08-17CS01CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES
2015-09-29AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-13LATEST SOC13/08/15 STATEMENT OF CAPITAL;GBP 200
2015-08-13AR0122/07/15 ANNUAL RETURN FULL LIST
2014-10-09AD01REGISTERED OFFICE CHANGED ON 09/10/14 FROM Bradnor House Cotes Park Lane Cotes Park Industrial Estate, Somercotes Alfreton Derbyshire DE55 4NJ
2014-09-30AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-03LATEST SOC03/09/14 STATEMENT OF CAPITAL;GBP 2
2014-09-03AR0122/07/14 ANNUAL RETURN FULL LIST
2014-05-28TM01APPOINTMENT TERMINATED, DIRECTOR DAVID UNWIN
2014-05-28TM02APPOINTMENT TERMINATION COMPANY SECRETARY ROSAMOND UNWIN
2014-05-28AP01DIRECTOR APPOINTED MR ANTHONY BATEY
2014-05-28AP03Appointment of Ms Hazel Green as company secretary
2013-10-25TM01APPOINTMENT TERMINATED, DIRECTOR DAVID UNWIN
2013-08-27AR0122/07/13 FULL LIST
2013-06-10AA31/12/12 TOTAL EXEMPTION SMALL
2012-09-05AR0122/07/12 FULL LIST
2012-09-05AP01DIRECTOR APPOINTED MR DAVID JOSEPH UNWIN
2012-09-05TM01APPOINTMENT TERMINATED, DIRECTOR ROSAMOND UNWIN
2012-07-11AD01REGISTERED OFFICE CHANGED ON 11/07/2012 FROM BRADNOR BUSINESS PARK NOTTINGHAM ROAD LOUNT ASHBY DE LA ZOUCH LEICS LE65 1SD
2012-06-15AA31/12/11 TOTAL EXEMPTION SMALL
2011-08-10AR0122/07/11 FULL LIST
2011-07-08AA31/12/10 TOTAL EXEMPTION SMALL
2011-06-29CH03SECRETARY'S CHANGE OF PARTICULARS / MRS ROSAMIND UNWIN / 01/06/2011
2011-06-29AP01DIRECTOR APPOINTED MRS ROSAMOND UNWIN
2011-04-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-09-21AA31/12/09 TOTAL EXEMPTION SMALL
2010-08-12AR0122/07/10 FULL LIST
2010-08-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID GEORGE UNWIN / 01/01/2010
2010-01-07RES01ADOPT ARTICLES 11/12/2009
2010-01-07RES12VARYING SHARE RIGHTS AND NAMES
2009-11-03AA31/12/08 TOTAL EXEMPTION SMALL
2009-10-27AR0122/07/09 FULL LIST
2009-07-28287REGISTERED OFFICE CHANGED ON 28/07/2009 FROM LOWS LANE STANTON BY DALE ILKESTON DERBYSHIRE DE7 4QU
2009-01-27363aRETURN MADE UP TO 22/07/08; FULL LIST OF MEMBERS
2008-11-03AA31/12/07 TOTAL EXEMPTION SMALL
2008-07-16363aRETURN MADE UP TO 22/07/07; FULL LIST OF MEMBERS
2008-07-16288cSECRETARY'S CHANGE OF PARTICULARS / ROSAMIND UNWIN / 01/12/2006
2007-10-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2006-11-1488(2)RAD 06/11/06--------- £ SI 198@1=198 £ IC 2/200
2006-10-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-08-21363sRETURN MADE UP TO 22/07/06; FULL LIST OF MEMBERS
2006-01-19363(288)DIRECTOR'S PARTICULARS CHANGED
2006-01-19363sRETURN MADE UP TO 22/07/05; FULL LIST OF MEMBERS
2005-10-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2004-11-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-08-02287REGISTERED OFFICE CHANGED ON 02/08/04 FROM: FORMER ANNESLEY COLLIERY NEWSTEAD ROAD ANNESLEY NOTTINGHAM NG15 0AX
2004-08-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2004-08-02363sRETURN MADE UP TO 22/07/04; FULL LIST OF MEMBERS
2003-12-05363sRETURN MADE UP TO 22/07/03; FULL LIST OF MEMBERS
2003-01-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-10-14363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-10-14363sRETURN MADE UP TO 22/07/02; FULL LIST OF MEMBERS
2002-07-19287REGISTERED OFFICE CHANGED ON 19/07/02 FROM: BURLEY LODGE BURLEY HILL, ALLESTREE DERBY DERBYSHIRE DE22 2ET
2002-07-19288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-07-19288bSECRETARY RESIGNED
2002-07-19288aNEW DIRECTOR APPOINTED
2002-07-19363aRETURN MADE UP TO 22/07/01; NO CHANGE OF MEMBERS
2002-07-19288aNEW SECRETARY APPOINTED
2002-07-16363sRETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS
2002-01-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2001-01-03363sRETURN MADE UP TO 22/07/00; FULL LIST OF MEMBERS
2000-12-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-08-07288aNEW DIRECTOR APPOINTED
2000-08-07363sRETURN MADE UP TO 22/07/99; FULL LIST OF MEMBERS
2000-07-25288aNEW SECRETARY APPOINTED
2000-05-18225ACC. REF. DATE EXTENDED FROM 31/07/99 TO 31/12/99
1999-12-09288bDIRECTOR RESIGNED
1999-12-09288bSECRETARY RESIGNED
1999-09-01287REGISTERED OFFICE CHANGED ON 01/09/99 FROM: 110 WHITCHURCH ROAD CARDIFF CF4 3LY
1999-09-01288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to SOUTH HANDFORD DEVELOPMENT 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 SOUTH HANDFORD DEVELOPMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2011-04-23 Outstanding WALTER JOSEPH FORREST
Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2018-06-30
Annual Accounts
2018-06-30
Annual Accounts
2018-06-30
Annual Accounts
2018-06-30
Annual Accounts
2018-06-30
Annual Accounts
2018-06-30
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 SOUTH HANDFORD DEVELOPMENT LIMITED

Intangible Assets
Patents
We have not found any records of SOUTH HANDFORD DEVELOPMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SOUTH HANDFORD DEVELOPMENT LIMITED
Trademarks
We have not found any records of SOUTH HANDFORD DEVELOPMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SOUTH HANDFORD DEVELOPMENT 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 (68100 - Buying and selling of own real estate) as SOUTH HANDFORD DEVELOPMENT LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where SOUTH HANDFORD DEVELOPMENT 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 SOUTH HANDFORD DEVELOPMENT 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 SOUTH HANDFORD DEVELOPMENT 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.