Company NameRiver Colne Development Limited
DirectorsDavid Massey and Delphine Marie Desiree Christine Massey
Company StatusActive
Company Number04176908
CategoryPrivate Limited Company
Incorporation Date9 March 2001(23 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr David Massey
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2001(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence AddressMiddleborough House
16 Middleborough
Colchester
Essex
CO1 1QT
Director NameDelphine Marie Desiree Christine Massey
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityFrench
StatusCurrent
Appointed09 March 2001(same day as company formation)
RoleHousewife
Country of ResidenceEngland
Correspondence AddressMiddleborough House
16 Middleborough
Colchester
Essex
CO1 1QT
Secretary NameDelphine Marie Desiree Christine Massey
NationalityFrench
StatusCurrent
Appointed09 March 2001(same day as company formation)
RoleHousewife
Country of ResidenceEngland
Correspondence AddressMiddleborough House
16 Middleborough
Colchester
Essex
CO1 1QT
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed09 March 2001(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed09 March 2001(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Contact

Telephone01206 271377
Telephone regionColchester

Location

Registered AddressMiddleborough House
16 Middleborough
Colchester
Essex
CO1 1QT
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

50 at £1David Massey
50.00%
Ordinary
50 at £1Delphine Massey
50.00%
Ordinary

Financials

Year2014
Net Worth£385,237
Cash£24,128
Current Liabilities£445,669

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return9 March 2024 (2 weeks, 6 days ago)
Next Return Due23 March 2025 (11 months, 4 weeks from now)

Charges

18 December 2012Delivered on: 19 December 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: T/N's EX683380 and EX824798 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
21 November 2002Delivered on: 25 November 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
3 December 2013Delivered on: 3 December 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Land to the rear of 154 berechurch hall road, colchester, essex (land registry title nos EX855551 and EX839985). Notification of addition to or amendment of charge.
Outstanding
25 September 2013Delivered on: 27 September 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Mulberry house blind lane eight ash green colchester essex. Notification of addition to or amendment of charge.
Outstanding
6 July 2011Delivered on: 13 July 2011
Satisfied on: 14 December 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 9 ramparts cottages coach road great horkesley essex t/n EX863968 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
15 March 2010Delivered on: 16 March 2010
Satisfied on: 18 January 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at rear of 1 homefield road, colchester, essex by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
7 September 2007Delivered on: 12 September 2007
Satisfied on: 18 January 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land adjoining 3 oxford road, colchester, essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
7 September 2007Delivered on: 12 September 2007
Satisfied on: 18 January 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land adjoining winton london road capel st mary colchester. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
7 September 2007Delivered on: 12 September 2007
Satisfied on: 18 January 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 32 oak road tiptree colchester. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
17 January 2003Delivered on: 7 February 2003
Satisfied on: 18 January 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Dalmuir colchester road peldon essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
26 October 2001Delivered on: 30 October 2001
Satisfied on: 18 January 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: "Thuya" myland hall chase,ipswich rd,colchester,essex CO4 4EU. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied

Filing History

4 August 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
11 March 2020Confirmation statement made on 9 March 2020 with no updates (3 pages)
3 October 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
15 March 2019Confirmation statement made on 9 March 2019 with no updates (3 pages)
10 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
23 March 2018Confirmation statement made on 9 March 2018 with no updates (3 pages)
20 July 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
20 July 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
26 May 2017Director's details changed for Mr David Massey on 26 May 2017 (2 pages)
26 May 2017Secretary's details changed for Delphine Marie Desiree Christine Massey on 28 April 2017 (1 page)
26 May 2017Director's details changed for Mr David Massey on 26 May 2017 (2 pages)
26 May 2017Secretary's details changed for Delphine Marie Desiree Christine Massey on 26 May 2017 (1 page)
26 May 2017Director's details changed for Mr David Massey on 28 April 2017 (2 pages)
26 May 2017Director's details changed for Delphine Marie Desiree Christine Massey on 28 April 2017 (2 pages)
26 May 2017Director's details changed for Delphine Marie Desiree Christine Massey on 28 April 2017 (2 pages)
26 May 2017Secretary's details changed for Delphine Marie Desiree Christine Massey on 26 May 2017 (1 page)
26 May 2017Director's details changed for Mr David Massey on 28 April 2017 (2 pages)
26 May 2017Secretary's details changed for Delphine Marie Desiree Christine Massey on 28 April 2017 (1 page)
17 March 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
17 March 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
21 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
21 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
15 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 100
(5 pages)
15 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 100
(5 pages)
3 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
3 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
12 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 100
(5 pages)
12 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 100
(5 pages)
12 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 100
(5 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
7 April 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
(5 pages)
7 April 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
(5 pages)
7 April 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
(5 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
14 December 2013Satisfaction of charge 8 in full (4 pages)
14 December 2013Satisfaction of charge 8 in full (4 pages)
3 December 2013Registration of charge 041769080011 (7 pages)
3 December 2013Registration of charge 041769080011 (7 pages)
27 September 2013Registration of charge 041769080010 (12 pages)
27 September 2013Registration of charge 041769080010 (12 pages)
25 May 2013Annual return made up to 9 March 2013 with a full list of shareholders (5 pages)
25 May 2013Annual return made up to 9 March 2013 with a full list of shareholders (5 pages)
25 May 2013Annual return made up to 9 March 2013 with a full list of shareholders (5 pages)
19 December 2012Particulars of a mortgage or charge / charge no: 9 (5 pages)
19 December 2012Particulars of a mortgage or charge / charge no: 9 (5 pages)
19 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
19 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
27 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (5 pages)
27 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (5 pages)
27 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (5 pages)
13 July 2011Particulars of a mortgage or charge / charge no: 8 (5 pages)
13 July 2011Particulars of a mortgage or charge / charge no: 8 (5 pages)
7 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
7 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
18 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (5 pages)
18 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (5 pages)
18 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (5 pages)
19 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
19 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
19 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
19 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
19 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
19 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
19 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
19 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
19 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
19 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
19 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
19 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
15 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
15 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
31 March 2010Director's details changed for Delphine Marie Desiree Christine Massey on 31 March 2010 (2 pages)
31 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
31 March 2010Director's details changed for David Massey on 31 March 2010 (2 pages)
31 March 2010Director's details changed for Delphine Marie Desiree Christine Massey on 31 March 2010 (2 pages)
31 March 2010Director's details changed for David Massey on 31 March 2010 (2 pages)
31 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
31 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
16 March 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
16 March 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
9 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
9 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
17 March 2009Return made up to 09/03/09; full list of members (4 pages)
17 March 2009Return made up to 09/03/09; full list of members (4 pages)
14 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
14 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
31 March 2008Return made up to 09/03/08; full list of members (4 pages)
31 March 2008Return made up to 09/03/08; full list of members (4 pages)
12 September 2007Particulars of mortgage/charge (3 pages)
12 September 2007Particulars of mortgage/charge (3 pages)
12 September 2007Particulars of mortgage/charge (3 pages)
12 September 2007Particulars of mortgage/charge (3 pages)
12 September 2007Particulars of mortgage/charge (3 pages)
12 September 2007Particulars of mortgage/charge (3 pages)
4 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
4 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
30 March 2007Return made up to 09/03/07; full list of members (7 pages)
30 March 2007Return made up to 09/03/07; full list of members (7 pages)
11 July 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
11 July 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
22 March 2006Return made up to 09/03/06; full list of members (7 pages)
22 March 2006Return made up to 09/03/06; full list of members (7 pages)
26 August 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
26 August 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
17 March 2005Return made up to 09/03/05; full list of members (7 pages)
17 March 2005Return made up to 09/03/05; full list of members (7 pages)
14 October 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
14 October 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
31 March 2004Return made up to 09/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 March 2004Return made up to 09/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 August 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
1 August 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
28 March 2003Return made up to 09/03/03; full list of members (7 pages)
28 March 2003Return made up to 09/03/03; full list of members (7 pages)
7 February 2003Particulars of mortgage/charge (3 pages)
7 February 2003Particulars of mortgage/charge (3 pages)
25 November 2002Particulars of mortgage/charge (3 pages)
25 November 2002Particulars of mortgage/charge (3 pages)
18 June 2002Full accounts made up to 31 March 2002 (3 pages)
18 June 2002Full accounts made up to 31 March 2002 (3 pages)
14 March 2002Return made up to 09/03/02; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
14 March 2002Return made up to 09/03/02; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
30 October 2001Particulars of mortgage/charge (3 pages)
30 October 2001Particulars of mortgage/charge (3 pages)
2 April 2001Registered office changed on 02/04/01 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (1 page)
2 April 2001New secretary appointed;new director appointed (2 pages)
2 April 2001New secretary appointed;new director appointed (2 pages)
2 April 2001New director appointed (2 pages)
2 April 2001Secretary resigned (1 page)
2 April 2001New director appointed (2 pages)
2 April 2001Secretary resigned (1 page)
2 April 2001Registered office changed on 02/04/01 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (1 page)
2 April 2001Director resigned (1 page)
2 April 2001Director resigned (1 page)
30 March 2001Ad 19/03/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 March 2001Ad 19/03/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 March 2001Incorporation (14 pages)
9 March 2001Incorporation (14 pages)