Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 599 DEVELOPMENTS LTD
Company Information for

599 DEVELOPMENTS LTD

THE NEW WORKS, ROUGHMOOR INDUSTRIAL ESTATE, WILLITON, SOMERSET, TA4 4RF,
Company Registration Number
07586103
Private Limited Company
Active

Company Overview

About 599 Developments Ltd
599 DEVELOPMENTS LTD was founded on 2011-03-31 and has its registered office in Williton. The organisation's status is listed as "Active". 599 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
599 DEVELOPMENTS LTD
 
Legal Registered Office
THE NEW WORKS
ROUGHMOOR INDUSTRIAL ESTATE
WILLITON
SOMERSET
TA4 4RF
Other companies in TA4
 
Filing Information
Company Number 07586103
Company ID Number 07586103
Date formed 2011-03-31
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/03/2016
Return next due 28/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-05 17:27:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 599 DEVELOPMENTS 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 599 DEVELOPMENTS LTD

Current Directors
Officer Role Date Appointed
MARK DORRILL
Company Secretary 2011-03-31
MARK ROGER GRAINGER
Director 2011-10-26
STEPHEN CHRISTOPHER WELLS
Director 2011-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK ROGER GRAINGER LANDBANK (SOUTH WEST) LIMITED Director 2013-01-31 CURRENT 2013-01-31 Active
MARK ROGER GRAINGER SAMPFORD PROPERTIES LIMITED Director 2012-03-12 CURRENT 2012-03-12 Active
MARK ROGER GRAINGER QUANTIC PROPERTIES LIMITED Director 2001-10-16 CURRENT 2001-10-16 Active
MARK ROGER GRAINGER QUANTIC PROPERTIES (AXMINSTER) LIMITED Director 2001-10-16 CURRENT 2001-10-16 Active
MARK ROGER GRAINGER KPMG PROPERTIES LIMITED Director 1998-03-13 CURRENT 1998-03-13 Active
STEPHEN CHRISTOPHER WELLS HONEY ASSET FINANCE LTD. Director 2018-04-09 CURRENT 2017-12-20 Active
STEPHEN CHRISTOPHER WELLS R&R SPECIALITY FOODS LIMITED Director 2018-01-03 CURRENT 2018-01-03 Active - Proposal to Strike off
STEPHEN CHRISTOPHER WELLS CAKE BRANDS LTD Director 2017-12-07 CURRENT 2017-12-07 Active
STEPHEN CHRISTOPHER WELLS SUSSEX BAKES LTD Director 2017-08-31 CURRENT 2017-08-31 Active
STEPHEN CHRISTOPHER WELLS ADVANCED COMMUNICATIONS CONCEPTS LTD Director 2017-07-31 CURRENT 2017-07-31 Active - Proposal to Strike off
STEPHEN CHRISTOPHER WELLS ADCO TRADING LIMITED Director 2016-03-01 CURRENT 2015-09-29 Active - Proposal to Strike off
STEPHEN CHRISTOPHER WELLS BROOK FINANCE LIMITED Director 2013-02-06 CURRENT 2013-02-06 Active
STEPHEN CHRISTOPHER WELLS BROOK FOOD TRADING LIMITED Director 2013-02-05 CURRENT 2013-02-05 Active
STEPHEN CHRISTOPHER WELLS RTB PRIVATE EQUITY LTD Director 2013-02-05 CURRENT 2013-02-05 Active
STEPHEN CHRISTOPHER WELLS BROOK FOOD LTD Director 2013-02-04 CURRENT 2013-02-04 Active
STEPHEN CHRISTOPHER WELLS FASTRACK BAKERY SPARES LIMITED Director 2012-04-20 CURRENT 2012-04-20 Active
STEPHEN CHRISTOPHER WELLS STORM LAND SECURITIES LTD Director 2009-12-17 CURRENT 2009-12-17 Active
STEPHEN CHRISTOPHER WELLS THAT NICE LUNCH PLACE LTD Director 2009-01-26 CURRENT 2009-01-26 Dissolved 2014-10-14
STEPHEN CHRISTOPHER WELLS ARRESTED DEVELOPMENTS LTD Director 2005-02-04 CURRENT 2005-02-04 Dissolved 2016-02-23
STEPHEN CHRISTOPHER WELLS BROOK FOOD PROCESSING EQUIPMENT LTD Director 2000-07-25 CURRENT 2000-07-25 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
2024-04-08CONFIRMATION STATEMENT MADE ON 31/03/24, WITH UPDATES
2024-04-05REGISTRATION OF A CHARGE / CHARGE CODE 075861030019
2023-08-14REGISTRATION OF A CHARGE / CHARGE CODE 075861030017
2023-08-14REGISTRATION OF A CHARGE / CHARGE CODE 075861030018
2023-04-11CONFIRMATION STATEMENT MADE ON 31/03/23, WITH UPDATES
2023-02-07DIRECTOR APPOINTED MR MARK ROGER GRAINGER
2022-12-2131/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-21AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-29TM01APPOINTMENT TERMINATED, DIRECTOR MARK DORRILL
2022-11-29TM02Termination of appointment of Mark Dorrill on 2022-11-29
2022-11-16REGISTRATION OF A CHARGE / CHARGE CODE 075861030016
2022-11-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 075861030016
2022-11-15REGISTRATION OF A CHARGE / CHARGE CODE 075861030012
2022-11-15REGISTRATION OF A CHARGE / CHARGE CODE 075861030012
2022-11-15REGISTRATION OF A CHARGE / CHARGE CODE 075861030013
2022-11-15REGISTRATION OF A CHARGE / CHARGE CODE 075861030013
2022-11-15REGISTRATION OF A CHARGE / CHARGE CODE 075861030014
2022-11-15REGISTRATION OF A CHARGE / CHARGE CODE 075861030014
2022-11-15REGISTRATION OF A CHARGE / CHARGE CODE 075861030015
2022-11-15REGISTRATION OF A CHARGE / CHARGE CODE 075861030015
2022-11-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 075861030015
2022-09-20PSC02Notification of Rtb Private Equity Ltd as a person with significant control on 2021-08-12
2022-09-05Change to person with significant control
2022-09-05PSC05Change to person with significant control
2022-09-02CESSATION OF STEPHEN CHRISTOPHER WELLS AS A PERSON OF SIGNIFICANT CONTROL
2022-09-02PSC07CESSATION OF STEPHEN CHRISTOPHER WELLS AS A PERSON OF SIGNIFICANT CONTROL
2022-04-13CS01CONFIRMATION STATEMENT MADE ON 31/03/22, WITH UPDATES
2021-12-1531/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-15AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-13AP01DIRECTOR APPOINTED MR MARK DORRILL
2021-08-17PSC04Change of details for Mr Stephen Christopher Wells as a person with significant control on 2021-08-12
2021-08-17PSC07CESSATION OF MARK ROGER GRAINGER AS A PERSON OF SIGNIFICANT CONTROL
2021-08-17TM01APPOINTMENT TERMINATED, DIRECTOR MARK ROGER GRAINGER
2021-04-08CS01CONFIRMATION STATEMENT MADE ON 31/03/21, WITH UPDATES
2020-12-24AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-24AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-06CS01CONFIRMATION STATEMENT MADE ON 31/03/20, WITH UPDATES
2020-04-06PSC04Change of details for Mr Stephen Christopher Wells as a person with significant control on 2019-08-01
2019-10-31AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-22PSC04Change of details for Mr Stephen Christopher Wells as a person with significant control on 2019-07-22
2019-07-22CH01Director's details changed for Mr Stephen Christopher Wells on 2019-07-22
2019-04-04CS01CONFIRMATION STATEMENT MADE ON 31/03/19, WITH UPDATES
2018-11-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 075861030011
2018-08-10AA01Current accounting period extended from 30/09/18 TO 31/12/18
2018-06-29AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-09CS01CONFIRMATION STATEMENT MADE ON 31/03/18, WITH NO UPDATES
2017-11-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 075861030010
2017-07-31AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-04-12LATEST SOC12/04/17 STATEMENT OF CAPITAL;GBP 2
2017-04-12CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2017-01-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 075861030009
2016-09-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 075861030008
2016-08-09AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 075861030007
2016-06-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 075861030006
2016-06-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 075861030006
2016-06-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 075861030007
2016-04-08LATEST SOC08/04/16 STATEMENT OF CAPITAL;GBP 2
2016-04-08AR0131/03/16 ANNUAL RETURN FULL LIST
2015-10-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 075861030005
2015-08-04AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 075861030004
2015-04-16LATEST SOC16/04/15 STATEMENT OF CAPITAL;GBP 2
2015-04-16AR0131/03/15 ANNUAL RETURN FULL LIST
2015-02-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 075861030003
2014-07-03AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-22LATEST SOC22/04/14 STATEMENT OF CAPITAL;GBP 2
2014-04-22AR0131/03/14 ANNUAL RETURN FULL LIST
2014-02-13CH01Director's details changed for Mr Stephen Christopher Wells on 2013-11-01
2014-01-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 075861030002
2013-12-30MR03REGISTRATION OF A SERIES OF DEBENTURES / CHARGE CODE 075861030001
2013-11-26AD01REGISTERED OFFICE CHANGED ON 26/11/2013 FROM THE WORKS OLD CLEEVE MINEHEAD SOMERSET TA24 6HT UNITED KINGDOM
2013-04-18AR0131/03/13 FULL LIST
2013-01-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN CHRISTOPHER WELLS / 15/01/2013
2013-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ROGER GRAINGER / 01/12/2012
2013-01-07AA30/09/12 TOTAL EXEMPTION SMALL
2012-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN CHRISTOPHER WELLS / 01/10/2012
2012-08-30AA01CURREXT FROM 31/12/2011 TO 30/09/2012
2012-04-20AR0131/03/12 FULL LIST
2011-11-02AP01DIRECTOR APPOINTED MR MARK ROGER GRAINGER
2011-11-02SH0126/10/11 STATEMENT OF CAPITAL GBP 2
2011-04-05AA01CURRSHO FROM 31/03/2012 TO 31/12/2011
2011-03-31MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2011-03-31NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate



Licences & Regulatory approval
We could not find any licences issued to 599 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 599 DEVELOPMENTS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 19
Mortgages/Charges outstanding 19
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-10-31 Outstanding LLOYDS BANK PLC
2017-01-09 Outstanding LLOYDS BANK PLC
2016-09-09 Outstanding LLOYDS BANK PLC
2016-05-27 Outstanding LLOYDS BANK PLC
2016-05-27 Outstanding LLOYDS BANK PLC
2015-09-25 Outstanding LLOYDS BANK PLC
2015-04-27 Outstanding LLOYDS BANK PLC
2015-02-05 Outstanding LLOYDS BANK PLC
2014-01-25 Outstanding LLOYDS BANK PLC
2013-12-30 Outstanding LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

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 599 DEVELOPMENTS LTD

Intangible Assets
Patents
We have not found any records of 599 DEVELOPMENTS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for 599 DEVELOPMENTS LTD
Trademarks
We have not found any records of 599 DEVELOPMENTS LTD registering or being granted any trademarks
Income
Government Income

Government spend with 599 DEVELOPMENTS LTD

Government Department Income DateTransaction(s) Value Services/Products
West Somerset Council 2014-11-14 GBP £860

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
The SIC code for this company is set to 68100 - Buying and selling of own real estate - this is probably incorrect as has trading income

Outgoings
Business Rates/Property Tax
No properties were found where 599 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 599 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 599 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.