Century Developments Limited BEVERLEY


Founded in 2002, Century Developments, classified under reg no. 04584837 is an active company. Currently registered at 78 Jasmine Cottage Main Street HU17 7RF, Beverley the company has been in the business for twenty two years. Its financial year was closed on Saturday 30th November and its latest financial statement was filed on Wed, 30th Nov 2022.

At present there are 4 directors in the the firm, namely Melanie O., Frances C. and Jack O. and others. In addition one secretary - Melanie O. - is with the company. As of 13 May 2024, our data shows no information about any ex officers on these positions.

Century Developments Limited Address / Contact

Office Address 78 Jasmine Cottage Main Street
Office Address2 Cherry Burton
Town Beverley
Post code HU17 7RF
Country of origin United Kingdom

Company Information / Profile

Registration Number 04584837
Date of Incorporation Thu, 7th Nov 2002
Industry Construction of other civil engineering projects n.e.c.
End of financial Year 30th November
Company age 22 years old
Account next due date Sat, 31st Aug 2024 (110 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Mon, 29th Apr 2024 (2024-04-29)
Last confirmation statement dated Sat, 15th Apr 2023

Company staff

Melanie O.

Position: Director

Appointed: 17 February 2020

Frances C.

Position: Director

Appointed: 29 May 2019

Jack O.

Position: Director

Appointed: 01 December 2015

Melanie O.

Position: Secretary

Appointed: 07 November 2002

Gary O.

Position: Director

Appointed: 07 November 2002

Dorothy G.

Position: Nominee Secretary

Appointed: 07 November 2002

Resigned: 07 November 2002

Lesley G.

Position: Nominee Director

Appointed: 07 November 2002

Resigned: 07 November 2002

People with significant control

The register of persons with significant control who own or have control over the company consists of 4 names. As we established, there is Melanie O. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Gary O. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Barbara O., who also fulfils the Companies House requirements to be categorised as a PSC. This PSC owns 25-50% shares.

Melanie O.

Notified on 6 April 2017
Nature of control: 25-50% voting rights
25-50% shares

Gary O.

Notified on 6 April 2017
Nature of control: 25-50% voting rights
25-50% shares

Barbara O.

Notified on 17 September 2019
Nature of control: 25-50% shares

Jack O.

Notified on 6 April 2017
Ceased on 17 September 2019
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-302023-11-30
Net Worth66 799219 793       
Balance Sheet
Cash Bank In Hand56 69151 110       
Cash Bank On Hand 51 11073 48738 43280 03157 70033 63640 07215 165
Current Assets361 993369 132382 872381 386390 621443 740471 025100 14084 583
Debtors37 07463 29454 65788 22655 86281 383105 39538 76419 644
Net Assets Liabilities 219 793225 418256 508302 165282 835287 058273 333271 336
Net Assets Liabilities Including Pension Asset Liability66 799219 793       
Other Debtors   464     
Property Plant Equipment 159 665157 647156 118162 291159 611157 611410 839424 829
Stocks Inventory268 228254 728       
Tangible Fixed Assets11 947159 665       
Total Inventories 254 728254 728254 728254 728304 657331 99421 30449 774
Reserves/Capital
Called Up Share Capital100300       
Profit Loss Account Reserve66 699219 493       
Shareholder Funds66 799219 793       
Other
Accrued Liabilities 2 5222 4832 4792 6182 4952 6922 2522 100
Accumulated Depreciation Impairment Property Plant Equipment 14 02816 04617 57514 21416 89418 89420 39416 404
Additional Provisions Increase From New Provisions Recognised  -404-3061 128-509-380-2852 658
Average Number Employees During Period  1111111
Bank Borrowings 59 77553 74947 63541 42284 86873 757  
Bank Borrowings Overdrafts 54 52547 74941 6356 00011 00017 000  
Corporation Tax Payable 26 60511 32115 83419 2035 35810 7536 2144 380
Creditors 224 525217 749211 635205 422283 868266 757220 000220 000
Creditors Due After One Year230 166224 525       
Creditors Due Within One Year74 59682 868       
Disposals Decrease In Depreciation Impairment Property Plant Equipment    5 023   8 317
Disposals Property Plant Equipment    8 688   11 500
Fixed Assets11 957159 665       
Increase From Depreciation Charge For Year Property Plant Equipment  2 0181 5291 6622 6802 0001 5004 327
Investments Fixed Assets10        
Merchandise 254 728254 728254 728254 728304 657331 99421 30449 774
Net Current Assets Liabilities287 397286 264286 727312 926347 325408 612397 34483 34970 020
Number Shares Allotted 100       
Number Shares Issued Fully Paid  100100100100100100100
Other Creditors 1 7021 0271 803     
Other Remaining Borrowings 10 00010 00010 00010 00010 00010 000  
Other Taxation Social Security Payable 44549 8571 260575253791
Par Value Share 11111111
Prepayments 8452 5345585365271 100478574
Property Plant Equipment Gross Cost 173 693173 693173 693176 505176 505176 505431 233441 233
Provisions 1 6111 2079012 0291 5201 1408553 513
Provisions For Liabilities Balance Sheet Subtotal 1 6111 2079012 0291 5201 1408553 513
Provisions For Liabilities Charges2 3891 611       
Recoverable Value-added Tax    3 7411 684615  
Share Capital Allotted Called Up Paid100100       
Tangible Fixed Assets Additions 151 612       
Tangible Fixed Assets Cost Or Valuation50 851173 693       
Tangible Fixed Assets Depreciation38 90414 028       
Tangible Fixed Assets Depreciation Charged In Period 2 690       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 27 566       
Tangible Fixed Assets Disposals 28 770       
Total Additions Including From Business Combinations Property Plant Equipment    11 500  254 72821 500
Total Assets Less Current Liabilities299 354445 929444 374469 044509 616568 223554 955494 188494 849
Trade Creditors Trade Payables 13 51539 52320 777412    
Trade Debtors Trade Receivables 62 44952 12387 20451 58579 172103 68038 28619 070

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Thu, 30th Nov 2023
filed on: 13th, March 2024
Free Download (9 pages)

Company search