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

TIDWORTH DEVELOPMENTS LTD

35 BALLARDS LANE, LONDON, N3 1XW,
Company Registration Number
06024362
Private Limited Company
Active

Company Overview

About Tidworth Developments Ltd
TIDWORTH DEVELOPMENTS LTD was founded on 2006-12-11 and has its registered office in London. The organisation's status is listed as "Active". Tidworth Developments Ltd 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
TIDWORTH DEVELOPMENTS LTD
 
Legal Registered Office
35 BALLARDS LANE
LONDON
N3 1XW
Other companies in N3
 
Filing Information
Company Number 06024362
Company ID Number 06024362
Date formed 2006-12-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 11/12/2015
Return next due 08/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB913075642  
Last Datalog update: 2024-01-05 08:17:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TIDWORTH DEVELOPMENTS LTD
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BATZ LIMITED   DAVID LANDAU LIMITED   DET LIMITED   FENJY LIMITED   HOWCOM LIMITED   IAN SAUNDERSON LIMITED   JEFF HARTSTONE LIMITED   JONGLAS LIMITED   LANDAU BAKER LIMITED   LANDWOOD SERVICES LIMITED   LOGICAL CONCLUSIONS LIMITED   MARMILL LTD   MYFANWY NEVILLE LIMITED   NEIL GRAHAM LIMITED   STEVEN HOCKING-ROBINSON LIMITED   VATOPIA 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 TIDWORTH DEVELOPMENTS LTD

Current Directors
Officer Role Date Appointed
JANE ELIZABETH HUMPHRY
Company Secretary 2006-12-11
JANE ELIZABETH HUMPHRY
Director 2006-12-11
SUSAN JANE LATIMER
Director 2006-12-11
SIMON PETER LOOPUIT
Director 2013-09-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SUSAN JANE LATIMER 32 HEATH DRIVE (FREEHOLD) LIMITED Director 2017-08-31 CURRENT 2017-08-31 Active
SUSAN JANE LATIMER 32 HEATH DRIVE RTM COMPANY LIMITED Director 2015-06-29 CURRENT 2013-05-10 Active
SIMON PETER LOOPUIT MYCREDZ LIMITED Director 2016-02-29 CURRENT 2016-02-29 Active - Proposal to Strike off
SIMON PETER LOOPUIT TH REALISATIONS LIMITED Director 2014-08-05 CURRENT 2014-08-05 Liquidation
SIMON PETER LOOPUIT CWSPEECH LIMITED Director 2007-10-16 CURRENT 2007-10-16 Dissolved 2014-06-10

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
2023-12-11CONFIRMATION STATEMENT MADE ON 11/12/23, WITH NO UPDATES
2023-07-0531/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-20CONFIRMATION STATEMENT MADE ON 11/12/22, WITH NO UPDATES
2022-12-20CS01CONFIRMATION STATEMENT MADE ON 11/12/22, WITH NO UPDATES
2022-08-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060243620007
2022-08-01AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 060243620008
2022-02-25CH01Director's details changed for Mr Simon Peter Loopuit on 2022-02-25
2022-02-02APPOINTMENT TERMINATED, DIRECTOR SUSAN JANE LATIMER
2022-02-02APPOINTMENT TERMINATED, DIRECTOR JANE ELIZABETH HUMPHRY
2022-02-02TM01APPOINTMENT TERMINATED, DIRECTOR JANE ELIZABETH HUMPHRY
2021-12-30CONFIRMATION STATEMENT MADE ON 11/12/21, WITH NO UPDATES
2021-12-30CS01CONFIRMATION STATEMENT MADE ON 11/12/21, WITH NO UPDATES
2021-12-02CH01Director's details changed for Mrs Jane Elizabeth Humphry on 2021-12-02
2021-12-02CH03SECRETARY'S DETAILS CHNAGED FOR MRS JANE ELIZABETH HUMPHRY on 2021-12-02
2021-05-26AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-11CS01CONFIRMATION STATEMENT MADE ON 11/12/20, WITH NO UPDATES
2020-05-29AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-11CS01CONFIRMATION STATEMENT MADE ON 11/12/19, WITH NO UPDATES
2019-08-23AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-21CS01CONFIRMATION STATEMENT MADE ON 11/12/18, WITH NO UPDATES
2018-07-03AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-21CS01CONFIRMATION STATEMENT MADE ON 11/12/17, WITH NO UPDATES
2017-08-09AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-16LATEST SOC16/12/16 STATEMENT OF CAPITAL;GBP 1800
2016-12-16CS01CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES
2016-08-30SH03Purchase of own shares
2016-05-24AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-17AR0111/12/15 ANNUAL RETURN FULL LIST
2015-09-02CH01Director's details changed for Simon Peter Loopuit on 2015-09-02
2015-08-28AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-12LATEST SOC12/12/14 STATEMENT OF CAPITAL;GBP 1900
2014-12-12AR0111/12/14 ANNUAL RETURN FULL LIST
2014-09-25AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 060243620007
2014-02-21AP01DIRECTOR APPOINTED SIMON LOOPUIT
2013-12-18LATEST SOC18/12/13 STATEMENT OF CAPITAL;GBP 1900
2013-12-18AR0111/12/13 ANNUAL RETURN FULL LIST
2013-07-22AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-14AR0111/12/12 ANNUAL RETURN FULL LIST
2012-09-14AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-22AR0111/12/11 ANNUAL RETURN FULL LIST
2011-10-03AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-21AD01REGISTERED OFFICE CHANGED ON 21/09/11 FROM 35 Chequers Court, Brown Street Salisbury Wiltshire SP1 2AS
2010-12-24AR0111/12/10 ANNUAL RETURN FULL LIST
2010-11-04SH0131/03/10 STATEMENT OF CAPITAL GBP 1900
2010-09-28AA31/12/09 TOTAL EXEMPTION SMALL
2010-01-05AR0111/12/09 FULL LIST
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN JANE LATIMER / 01/12/2009
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE ELIZABETH HUMPHRY / 01/12/2009
2009-06-12403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2009-06-12403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-06-04395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2009-05-23395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-04-20AA31/12/08 TOTAL EXEMPTION SMALL
2009-04-03395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-01-05363aRETURN MADE UP TO 11/12/08; FULL LIST OF MEMBERS
2008-10-01AA31/12/07 TOTAL EXEMPTION SMALL
2008-04-24395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2007-12-27363aRETURN MADE UP TO 11/12/07; FULL LIST OF MEMBERS
2007-09-22395PARTICULARS OF MORTGAGE/CHARGE
2007-09-20395PARTICULARS OF MORTGAGE/CHARGE
2007-04-03ELRESS386 DISP APP AUDS 27/02/07
2007-04-03ELRESS366A DISP HOLDING AGM 27/02/07
2007-04-0388(2)RAD 02/03/07--------- £ SI 179000@.01=1790 £ IC 1000/2790
2007-04-03ELRESS252 DISP LAYING ACC 27/02/07
2007-03-16288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-03-16288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-12-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 TIDWORTH DEVELOPMENTS 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 TIDWORTH DEVELOPMENTS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-04-24 Outstanding LLOYDS BANK PLC
LEGAL CHARGE 2009-06-04 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2009-05-23 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2009-04-03 Outstanding SIMON LOOPUIT AND DAPHNE GREENWAY
LEGAL MORTGAGE 2008-04-09 Satisfied CLYDESDALE BANK PLC
DEPOSIT AGREEMENT 2007-09-20 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
DEBENTURE 2007-09-12 Satisfied CLYDESDALE BANK PLC
Filed Financial Reports
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 TIDWORTH DEVELOPMENTS LTD

Intangible Assets
Patents
We have not found any records of TIDWORTH DEVELOPMENTS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for TIDWORTH DEVELOPMENTS LTD
Trademarks
We have not found any records of TIDWORTH DEVELOPMENTS LTD registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED INDEPENDENT BOOKMAKERS LIMITED 2008-05-20 Outstanding

We have found 1 mortgage charges which are owed to TIDWORTH DEVELOPMENTS LTD

Income
Government Income
We have not found government income sources for TIDWORTH DEVELOPMENTS 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 (41100 - Development of building projects) as TIDWORTH DEVELOPMENTS LTD 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 TIDWORTH DEVELOPMENTS 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 TIDWORTH DEVELOPMENTS 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 TIDWORTH DEVELOPMENTS 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.