Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > S3 DEVELOPMENTS LIMITED
Company Information for

S3 DEVELOPMENTS LIMITED

CONIFER HOUSE CHESTER ROAD, MERE, KNUTSFORD, CHESHIRE, WA16 6LF,
Company Registration Number
08015211
Private Limited Company
Active

Company Overview

About S3 Developments Ltd
S3 DEVELOPMENTS LIMITED was founded on 2012-04-02 and has its registered office in Knutsford. The organisation's status is listed as "Active". S3 Developments Limited 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
S3 DEVELOPMENTS LIMITED
 
Legal Registered Office
CONIFER HOUSE CHESTER ROAD
MERE
KNUTSFORD
CHESHIRE
WA16 6LF
Other companies in WA3
 
Filing Information
Company Number 08015211
Company ID Number 08015211
Date formed 2012-04-02
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 28/09/2024
Latest return 02/04/2016
Return next due 30/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB139616102  
Last Datalog update: 2024-05-05 15:54:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for S3 DEVELOPMENTS 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 S3 DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
DIANE SPROSON
Director 2014-10-16
LINDSAY MICHAEL SPROSON
Director 2012-04-04
MARIA SPROSON
Director 2014-10-16
NATHAN SPROSON
Director 2012-04-02
Previous Officers
Officer Role Date Appointed Date Resigned
SCOTT SPROSON
Director 2012-04-02 2014-10-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EDMUND JACQUES RICHARD PERES EN POINTE EUROPE, INC. LIMITED Company Secretary 2007-10-04 CURRENT 2007-10-03 Dissolved 2014-10-07
MARIA SPROSON S1 PROJECT MANAGEMENT LIMITED Director 2018-02-20 CURRENT 2018-02-20 Active
MARIA SPROSON S2 RENTALS LIMITED Director 2018-02-20 CURRENT 2018-02-20 Active
NATHAN SPROSON S1 PROJECT MANAGEMENT LIMITED Director 2018-02-20 CURRENT 2018-02-20 Active
NATHAN SPROSON S2 RENTALS LIMITED Director 2018-02-20 CURRENT 2018-02-20 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
2023-09-28Previous accounting period shortened from 29/12/22 TO 28/12/22
2023-04-04CONFIRMATION STATEMENT MADE ON 02/04/23, WITH UPDATES
2022-09-2931/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-29AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-04REGISTERED OFFICE CHANGED ON 04/07/22 FROM 14 Wycliffe Avenue Wilmslow Cheshire SK8 5AY England
2022-07-04Director's details changed for Mr Nathan Sproson on 2022-06-29
2022-07-04Director's details changed for Mr Nathan Sproson on 2022-07-04
2022-07-04Director's details changed for Mrs Maria Sproson on 2022-07-04
2022-07-04CH01Director's details changed for Mr Nathan Sproson on 2022-06-29
2022-07-04AD01REGISTERED OFFICE CHANGED ON 04/07/22 FROM 14 Wycliffe Avenue Wilmslow Cheshire SK8 5AY England
2022-04-14CS01CONFIRMATION STATEMENT MADE ON 02/04/22, WITH UPDATES
2021-12-2231/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-22AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-28AA01Previous accounting period shortened from 30/12/20 TO 29/12/20
2021-06-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080152110014
2021-06-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 080152110016
2021-04-13CS01CONFIRMATION STATEMENT MADE ON 02/04/21, WITH UPDATES
2021-03-19AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-22AA01Previous accounting period shortened from 31/12/19 TO 30/12/19
2020-12-09CH01Director's details changed for Mr Nathan Sproson on 2020-12-01
2020-12-09AD01REGISTERED OFFICE CHANGED ON 09/12/20 FROM Bank Farm House Tabley Hill Lane Tabley Knutsford Cheshire WA16 0EP England
2020-11-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080152110006
2020-04-15CS01CONFIRMATION STATEMENT MADE ON 02/04/20, WITH UPDATES
2019-09-30AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-25AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-15CS01CONFIRMATION STATEMENT MADE ON 02/04/19, WITH UPDATES
2019-01-25AA01Current accounting period shortened from 30/04/18 TO 31/12/17
2018-05-29ANNOTATIONOther
2018-05-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 080152110014
2018-05-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 080152110013
2018-05-17ANNOTATIONOther
2018-05-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 080152110012
2018-05-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 080152110011
2018-04-12LATEST SOC12/04/18 STATEMENT OF CAPITAL;GBP 60
2018-04-12CS01CONFIRMATION STATEMENT MADE ON 02/04/18, WITH UPDATES
2018-01-29AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / NATHAN SPROSON / 03/01/2018
2018-01-18AD01REGISTERED OFFICE CHANGED ON 18/01/18 FROM 101 Wigshaw Lane Culcheth Warrington WA3 4AD
2018-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIA SPROSON / 03/01/2018
2017-07-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS DIANE SPROSON / 10/07/2017
2017-07-18CH01DIRECTOR'S CHANGE OF PARTICULARS / LINDSAY MICHAEL SPROSON / 10/07/2017
2017-06-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080152110002
2017-06-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080152110001
2017-06-23ANNOTATIONOther
2017-06-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 080152110010
2017-06-20ANNOTATIONClarification
2017-06-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 080152110008
2017-06-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 080152110009
2017-06-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 080152110007
2017-06-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 080152110006
2017-04-13LATEST SOC13/04/17 STATEMENT OF CAPITAL;GBP 60
2017-04-13CS01CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES
2016-10-03AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS DIANE SPROSON / 17/07/2016
2016-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / LINDSAY MICHAEL SPROSON / 17/07/2016
2016-05-03AR0102/04/16 ANNUAL RETURN FULL LIST
2016-04-27ANNOTATIONOther
2016-04-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 080152110005
2016-04-14ANNOTATIONOther
2016-04-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 080152110004
2016-04-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 080152110003
2015-12-03AA30/04/15 TOTAL EXEMPTION SMALL
2015-05-05LATEST SOC05/05/15 STATEMENT OF CAPITAL;GBP 60
2015-05-05AR0102/04/15 FULL LIST
2014-12-01AA30/04/14 TOTAL EXEMPTION SMALL
2014-11-05AP01DIRECTOR APPOINTED MRS MARIA SPROSON
2014-11-05AP01DIRECTOR APPOINTED MRS DIANE SPROSON
2014-11-05TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT SPROSON
2014-05-29LATEST SOC29/05/14 STATEMENT OF CAPITAL;GBP 60
2014-05-29AR0102/04/14 FULL LIST
2014-05-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 080152110002
2013-12-27AA30/04/13 TOTAL EXEMPTION SMALL
2013-05-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 080152110001
2013-04-30AR0102/04/13 FULL LIST
2012-04-24AP01DIRECTOR APPOINTED LINDSAY MICHAEL SPROSON
2012-04-17SH0111/04/12 STATEMENT OF CAPITAL GBP 60
2012-04-02MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2012-04-02NEWINCCERTIFICATE 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 S3 DEVELOPMENTS 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 S3 DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 16
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 14
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-06-16 Outstanding ALDERMORE BANK PLC
2017-06-16 Outstanding ALDERMORE BANK PLC
2017-06-16 Outstanding THE PROPERTY BOX LOAN COMPANY PLC
2017-06-16 Outstanding THE PROPERTY BOX LOAN COMPANY PLC
2017-06-16 Outstanding THE CROWN ESTATE COMMISSIONERS ON BEHALF OF HER MAJESTY THE QUEEN
2016-03-31 Outstanding ALDERMORE BANK PLC
2016-03-31 Outstanding ALDERMORE BANK PLC
2016-03-31 Outstanding THE UNIVERSITY OF MANCHESTER
2014-05-09 Satisfied CHARTER COURT FINANCIAL SERVICES LIMITED
2013-05-16 Satisfied CHARTER COURT FINANCIAL SERVICES LIMITED
Creditors
Creditors Due Within One Year 2013-04-30 £ 551,541

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
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 S3 DEVELOPMENTS LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-04-30 £ 12,605
Current Assets 2013-04-30 £ 526,076
Debtors 2013-04-30 £ 1,167
Stocks Inventory 2013-04-30 £ 512,304

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of S3 DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for S3 DEVELOPMENTS LIMITED
Trademarks
We have not found any records of S3 DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for S3 DEVELOPMENTS 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 (41100 - Development of building projects) as S3 DEVELOPMENTS LIMITED 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 S3 DEVELOPMENTS 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 S3 DEVELOPMENTS 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 S3 DEVELOPMENTS 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.