Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > R2 DEVELOPMENTS LTD
Company Information for

R2 DEVELOPMENTS LTD

THE MILLS, CANAL STREET, DERBY, DERBYSHIRE, DE1 2RJ,
Company Registration Number
07092621
Private Limited Company
Active

Company Overview

About R2 Developments Ltd
R2 DEVELOPMENTS LTD was founded on 2009-12-01 and has its registered office in Derby. The organisation's status is listed as "Active". R2 Developments 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
R2 DEVELOPMENTS LTD
 
Legal Registered Office
THE MILLS
CANAL STREET
DERBY
DERBYSHIRE
DE1 2RJ
Other companies in LE65
 
Filing Information
Company Number 07092621
Company ID Number 07092621
Date formed 2009-12-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 14/11/2015
Return next due 12/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB114972511  
Last Datalog update: 2024-03-06 18:06:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for R2 DEVELOPMENTS LTD
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BATES WESTON AUDIT LIMITED   SALEOS 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.
Companies with same name R2 DEVELOPMENTS LTD
The following companies were found which have the same name as R2 DEVELOPMENTS LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
R2 DEVELOPMENTS (YORKSHIRE) LIMITED 61 Templegate Road Leeds West Yorkshire LS15 0HF Active Company formed on the 2007-04-24
R2 DEVELOPMENTS INC. 1200 1015 - 4 STREET SW CALGARY ALBERTA T2R 1J4 Active Company formed on the 2013-04-24
R2 DEVELOPMENTS (CALGARY) INC. 1200 1015 - 4 STREET SW CALGARY ALBERTA T2R 1J4 Active Company formed on the 2013-07-31
R2 DEVELOPMENTS (NW) LTD 79 LODGE LANE LIVERPOOL L8 0QE Active Company formed on the 2023-08-15

Company Officers of R2 DEVELOPMENTS LTD

Current Directors
Officer Role Date Appointed
DAVID EDWARD NORMAN
Company Secretary 2017-04-25
COLIN VAUGHAN MCLEOD
Director 2017-04-25
DAVID WILLIAM WILSON
Director 2016-03-22
RICHARD WILLIAM HENRY WILSON
Director 2011-03-03
ROBERT EDWARD CHARLES WILSON
Director 2011-03-03
Previous Officers
Officer Role Date Appointed Date Resigned
MALCOLM CHARLES ALAN KILLIN
Company Secretary 2011-06-03 2017-04-25
PETER ANTHONY VALAITIS
Director 2009-12-01 2011-02-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
COLIN VAUGHAN MCLEOD ALPHA TOPCO 1 LIMITED Director 2017-11-30 CURRENT 2015-05-26 Active
COLIN VAUGHAN MCLEOD GPFS 2024 REALISATIONS LIMITED Director 2017-11-30 CURRENT 1997-03-18 Active
COLIN VAUGHAN MCLEOD ALPHA HOLDCO 1 LIMITED Director 2017-11-30 CURRENT 2015-03-18 Active
COLIN VAUGHAN MCLEOD GO PLANET LIMITED Director 2017-07-13 CURRENT 1982-11-23 Active
COLIN VAUGHAN MCLEOD PHILOS CATERING LIMITED Director 2016-06-03 CURRENT 2016-06-03 Active - Proposal to Strike off
COLIN VAUGHAN MCLEOD SV BUSINESS SERVICES LIMITED Director 2014-07-04 CURRENT 2009-10-29 Active
COLIN VAUGHAN MCLEOD TUCKWELLS AGGREGATES LIMITED Director 2013-12-19 CURRENT 2013-12-19 Active - Proposal to Strike off
DAVID WILLIAM WILSON LOWESBY DUNELM PARTNERSHIP LIMITED Director 2016-02-01 CURRENT 2015-05-21 Active
DAVID WILLIAM WILSON WILSON ENTERPRISES (MELTON) LTD Director 2013-06-03 CURRENT 2013-06-03 Active
DAVID WILLIAM WILSON WILSON ENTERPRISES LTD Director 2013-05-03 CURRENT 2010-11-19 Active
DAVID WILLIAM WILSON WESTERNRANGE LIMITED Director 2011-09-30 CURRENT 1995-09-22 Active
DAVID WILLIAM WILSON 18 CADOGAN PLACE LIMITED Director 2011-06-24 CURRENT 2005-12-16 Active
DAVID WILLIAM WILSON BEACON HILL GROUP 2010 LIMITED Director 2010-07-14 CURRENT 2010-02-09 Active
DAVID WILLIAM WILSON THE PORTAL NOTTINGHAM LIMITED Director 2010-06-02 CURRENT 2010-06-02 Active
DAVID WILLIAM WILSON DAVIDSONS PROPERTIES LIMITED Director 2009-11-26 CURRENT 2009-11-26 Active
DAVID WILLIAM WILSON DAVIDSONS HOMES LIMITED Director 2009-03-12 CURRENT 2009-03-12 Active
DAVID WILLIAM WILSON DAVIDSONS GROUP LIMITED Director 2009-03-03 CURRENT 2009-03-03 Active
DAVID WILLIAM WILSON SWIFT PLANT LIMITED Director 2009-03-03 CURRENT 2009-03-03 Active
DAVID WILLIAM WILSON DAVIDSONS LAND LIMITED Director 2009-03-03 CURRENT 2009-03-03 Active
DAVID WILLIAM WILSON DAVIDSONS DEVELOPMENTS LIMITED Director 2002-01-03 CURRENT 2002-01-03 Active
DAVID WILLIAM WILSON CHEVRONS MANAGEMENT COMPANY LIMITED(THE) Director 1990-09-12 CURRENT 1985-08-12 Active
RICHARD WILLIAM HENRY WILSON DAVIDSONS CROSSMARK LIMITED Director 2012-09-13 CURRENT 2012-06-26 Dissolved 2016-12-20
RICHARD WILLIAM HENRY WILSON DAVIDSONS CROSSMARK LIMITED Director 2012-09-13 CURRENT 2012-06-26 Dissolved 2016-12-20
RICHARD WILLIAM HENRY WILSON LONDON CO MEDIA LIMITED Director 2012-02-15 CURRENT 2012-02-15 Active - Proposal to Strike off
RICHARD WILLIAM HENRY WILSON R2 PROPERTIES LIMITED Director 2011-03-31 CURRENT 2011-03-31 Active
RICHARD WILLIAM HENRY WILSON ELEVEN & TWELVE LOWNDES SQUARE LIMITED Director 2011-02-01 CURRENT 1991-09-13 Active
ROBERT EDWARD CHARLES WILSON R2 PROPERTIES LIMITED Director 2011-03-31 CURRENT 2011-03-31 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
2024-02-07REGISTERED OFFICE CHANGED ON 07/02/24 FROM Unit R Ivanhoe Park Way Ashby-De-La-Zouch LE65 2AB England
2024-02-07Director's details changed for David William Wilson on 2024-02-07
2023-11-27CONFIRMATION STATEMENT MADE ON 14/11/23, WITH NO UPDATES
2023-09-2631/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-17STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070926210001
2022-11-15CONFIRMATION STATEMENT MADE ON 14/11/22, WITH NO UPDATES
2022-11-15CONFIRMATION STATEMENT MADE ON 14/11/22, WITH NO UPDATES
2022-11-15CS01CONFIRMATION STATEMENT MADE ON 14/11/22, WITH NO UPDATES
2022-10-0131/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-01AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-17CS01CONFIRMATION STATEMENT MADE ON 14/11/21, WITH NO UPDATES
2021-11-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 070926210001
2021-09-21AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-27CS01CONFIRMATION STATEMENT MADE ON 14/11/20, WITH UPDATES
2020-08-20AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-18RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2020-08-18MEM/ARTSARTICLES OF ASSOCIATION
2020-08-05SH0131/07/20 STATEMENT OF CAPITAL GBP 13100100
2020-02-18AD01REGISTERED OFFICE CHANGED ON 18/02/20 FROM 4-8 Kilwardby Street Ashby-De-La-Zouch Leicestershire LE65 2FU
2019-12-02CS01CONFIRMATION STATEMENT MADE ON 14/11/19, WITH UPDATES
2019-11-26RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2019-11-11SH0118/10/19 STATEMENT OF CAPITAL GBP 10100100
2019-08-14AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-19CS01CONFIRMATION STATEMENT MADE ON 14/11/18, WITH UPDATES
2018-07-10AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-09PSC04Change of details for Mr Robert Edward Charles Wilson as a person with significant control on 2018-02-23
2018-02-15SH08Change of share class name or designation
2017-12-29LATEST SOC29/12/17 STATEMENT OF CAPITAL;GBP 8100100
2017-12-29SH0129/11/17 STATEMENT OF CAPITAL GBP 8100100.00
2017-12-11RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-12-11RES01ADOPT ARTICLES 29/11/2017
2017-12-11RES10Resolutions passed:Resolution of allotment of securitiesResolution of variation of share rightsShare structure/directors authority 29/11/2017Resolution of removal of pre-emption rightsResolution of adoption of Articles of Association...
2017-11-16LATEST SOC16/11/17 STATEMENT OF CAPITAL;GBP 4100100
2017-11-16CS01CONFIRMATION STATEMENT MADE ON 14/11/17, WITH UPDATES
2017-06-02LATEST SOC02/06/17 STATEMENT OF CAPITAL;GBP 4100100
2017-06-02SH0126/04/17 STATEMENT OF CAPITAL GBP 4100100
2017-05-11RES13RIGHTS ISSUE ALLOTMENT 26/04/2017
2017-05-11RES01ADOPT ARTICLES 26/04/2017
2017-05-11RES13RIGHTS ISSUE SHARES 26/04/2017
2017-05-11RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Rights issue allotment 26/04/2017
  • Resolution of adoption of Articles of Association
2017-05-05AP01DIRECTOR APPOINTED MR COLIN VAUGHAN MCLEOD
2017-04-25AP03Appointment of Mr David Edward Norman as company secretary on 2017-04-25
2017-04-25TM02Termination of appointment of Malcolm Charles Alan Killin on 2017-04-25
2016-11-18LATEST SOC18/11/16 STATEMENT OF CAPITAL;GBP 3100100
2016-11-18CS01CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES
2016-10-09AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-22AP01DIRECTOR APPOINTED MR DAVID WILLIAM WILSON
2015-12-09LATEST SOC09/12/15 STATEMENT OF CAPITAL;GBP 3100100
2015-12-09AR0114/11/15 ANNUAL RETURN FULL LIST
2015-10-03AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-04LATEST SOC04/06/15 STATEMENT OF CAPITAL;GBP 3100100
2015-06-04SH0112/04/15 STATEMENT OF CAPITAL GBP 3100100
2015-06-04SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-06-04SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-06-04RES13ISSUE OF SHARES 12/04/2015
2015-06-04RES01ADOPT ARTICLES 12/04/2015
2014-12-09LATEST SOC09/12/14 STATEMENT OF CAPITAL;GBP 1500100
2014-12-09AR0114/11/14 FULL LIST
2014-10-07AA31/12/13 TOTAL EXEMPTION SMALL
2013-11-14LATEST SOC14/11/13 STATEMENT OF CAPITAL;GBP 1500100
2013-11-14AR0114/11/13 FULL LIST
2013-11-14AD01REGISTERED OFFICE CHANGED ON 14/11/2013 FROM FISHERS SOLICITORS 428 KILWARDBY STREET ASHBY DE LA ZOUCH LE65 2FU UNITED KINGDOM
2013-10-02AA31/12/12 TOTAL EXEMPTION SMALL
2013-04-29RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-04-29RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-04-29SH0109/04/13 STATEMENT OF CAPITAL GBP 1500100
2012-12-21AR0101/12/12 FULL LIST
2012-09-28AA31/12/11 TOTAL EXEMPTION SMALL
2012-01-30AR0101/12/11 CHANGES
2012-01-24SH0125/02/11 STATEMENT OF CAPITAL GBP 100
2011-06-13AP03SECRETARY APPOINTED MALCOLM CHARLES ALAN KILLIN
2011-03-30AP01DIRECTOR APPOINTED ROBERT EDWARD CHARLES WILSON
2011-03-30AP01DIRECTOR APPOINTED RICHARD WILLIAM HENRY WILSON
2011-02-25AD01REGISTERED OFFICE CHANGED ON 25/02/2011 FROM THE BRISTOL OFFICE, 2 SOUTHFIELD ROAD WESTBURY ON TRYM BRISTOL BS9 3BH UNITED KINGDOM
2011-02-25TM01APPOINTMENT TERMINATED, DIRECTOR PETER VALAITIS
2011-01-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2010-12-30AR0101/12/10 FULL LIST
2009-12-01NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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 R2 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 R2 DEVELOPMENTS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of R2 DEVELOPMENTS LTD's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2016-12-31

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 R2 DEVELOPMENTS LTD

Intangible Assets
Patents
We have not found any records of R2 DEVELOPMENTS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for R2 DEVELOPMENTS LTD
Trademarks
We have not found any records of R2 DEVELOPMENTS LTD registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
LEGAL CHARGE BROADWAY HOMES (CAMBRIDGE) LIMITED 2013-04-18 Outstanding
LEGAL CHARGE EQUITY PROPERTY INVESTMENTS LIMITED 2013-04-10 Outstanding

We have found 2 mortgage charges which are owed to R2 DEVELOPMENTS LTD

Income
Government Income
We have not found government income sources for R2 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 R2 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 R2 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 R2 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 R2 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.