Company NameDevelop North Plc
Company StatusActive
Company Number10395804
CategoryPublic Limited Company
Incorporation Date27 September 2016(7 years, 6 months ago)
Previous NameTOC Property Backed Lending Trust Plc

Business Activity

Section KFinancial and insurance activities
SIC 64301Activities of investment trusts

Directors

Director NameMatthew James Harris
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2016(2 months, 3 weeks after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKeel House Garth Heads
Newcastle Upon Tyne
NE1 2JE
Director NameDouglas Noble
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2016(2 months, 3 weeks after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKeel House Garth Heads
Newcastle Upon Tyne
Tyne And Wear
NE1 2JE
Director NameMr John Errington Newlands
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2017(1 year, 1 month after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHamilton Centre Rodney Way
Chelmsford
CM1 3BY
Director NameMr Ian Michael McElroy
Date of BirthMay 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2018(1 year, 6 months after company formation)
Appointment Duration6 years
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressHamilton Centre Rodney Way
Chelmsford
CM1 3BY
Secretary NameMaitland Administration Services Limited (Corporation)
StatusCurrent
Appointed27 July 2021(4 years, 10 months after company formation)
Appointment Duration2 years, 8 months
Correspondence AddressHamilton Centre Rodney Way
Chelmsford
CM1 3BY
Director NameIan McElroy
Date of BirthMay 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKeel House Garth Heads
Newcastle Upon Tyne
NE1 2JE
Director NameStephen Black
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKeel House Garth Heads
Newcastle Upon Tyne
NE1 2JE
Secretary NameIan McElroy
StatusResigned
Appointed27 September 2016(same day as company formation)
RoleCompany Director
Correspondence AddressKeel House Garth Heads
Newcastle Upon Tyne
NE1 2JE
Director NameStephen Charles Coe
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2016(2 months, 3 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 30 April 2019)
RoleCompany Director
Country of ResidenceGuernsey
Correspondence AddressKeel House Garth Heads
Newcastle Upon Tyne
Northumberland
NE1 2JE
Secretary NameMaitland Administration Services (Scotland) Limited (Corporation)
StatusResigned
Appointed12 January 2017(3 months, 2 weeks after company formation)
Appointment Duration4 years, 6 months (resigned 27 July 2021)
Correspondence AddressHamilton Centre Hamilton Centre
Rodney Way
Chelmsford
CM1 3BY

Location

Registered AddressHamilton Centre
Rodney Way
Chelmsford
CM1 3BY
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardWaterhouse Farm
Built Up AreaChelmsford
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryFull
Accounts Year End30 November

Returns

Latest Return26 September 2023 (6 months, 3 weeks ago)
Next Return Due10 October 2024 (5 months, 3 weeks from now)

Charges

23 October 2018Delivered on: 29 October 2018
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Outstanding

Filing History

28 September 2020Confirmation statement made on 26 September 2020 with no updates (3 pages)
8 September 2020Full accounts made up to 30 November 2019 (73 pages)
25 August 2020Resolutions
  • RES13 ‐ General meeting other than agm may be called on not less than 14 clear days' notice 11/08/2020
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
16 October 2019Confirmation statement made on 26 September 2019 with no updates (3 pages)
11 June 2019Full accounts made up to 30 November 2018 (62 pages)
21 May 2019Resolutions
  • RES13 ‐ Short notice of general meetings other than an annual general meeting 30/04/2019
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
13 May 2019Termination of appointment of Stephen Charles Coe as a director on 30 April 2019 (1 page)
12 February 2019Auditor's resignation (1 page)
5 February 2019Second filing of Confirmation Statement dated 26/09/2017 (4 pages)
29 October 2018Registration of charge 103958040001, created on 23 October 2018 (43 pages)
9 October 2018Cessation of Tier One Capital Limited as a person with significant control on 24 January 2017 (1 page)
9 October 2018Confirmation statement made on 26 September 2018 with no updates (3 pages)
22 June 2018Statement of capital following an allotment of shares on 21 June 2018
  • GBP 269,240.63
(3 pages)
31 May 2018Appointment of Mr Ian Michael Mcelroy as a director on 18 April 2018 (2 pages)
31 May 2018Termination of appointment of Stephen Black as a director on 18 April 2018 (1 page)
16 May 2018Full accounts made up to 30 November 2017 (62 pages)
11 May 2018Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
11 April 2018Statement of capital following an allotment of shares on 9 April 2018
  • GBP 256,190.32
(3 pages)
8 March 2018Statement of capital following an allotment of shares on 6 March 2018
  • GBP 242,690.32
(3 pages)
9 January 2018Statement of capital following an allotment of shares on 11 December 2017
  • GBP 236,518.16
(3 pages)
22 December 2017Appointment of Mr John Newlands as a director on 14 November 2017 (2 pages)
20 October 2017Statement of capital following an allotment of shares on 19 October 2017
  • GBP 226,935.59
(3 pages)
20 October 2017Statement of capital following an allotment of shares on 19 October 2017
  • GBP 226,935.59
(3 pages)
6 October 2017Confirmation statement made on 26 September 2017 with updates (4 pages)
6 October 2017Confirmation statement made on 26 September 2017 with updates
  • ANNOTATION Clarification a second filed CS01 change to trading status of shares and exemption from keeping a register of psc was registered on 05/02/2019
(5 pages)
17 August 2017Interim accounts made up to 31 March 2017 (15 pages)
17 August 2017Interim accounts made up to 31 March 2017 (15 pages)
1 August 2017Statement of capital following an allotment of shares on 24 July 2017
  • GBP 219,625.11
(4 pages)
1 August 2017Statement of capital following an allotment of shares on 24 July 2017
  • GBP 219,625.11
(4 pages)
7 July 2017Secretary's details changed for R&H Fund Services Limited on 23 June 2017 (1 page)
7 July 2017Secretary's details changed for R&H Fund Services Limited on 23 June 2017 (1 page)
6 July 2017Full accounts made up to 30 November 2016 (30 pages)
6 July 2017Full accounts made up to 30 November 2016 (30 pages)
4 July 2017Resolutions
  • RES13 ‐ That a general meeting of the company may be called on not less than 14 clear days noice 28/06/2017
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
4 July 2017Resolutions
  • RES13 ‐ That a general meeting of the company may be called on not less than 14 clear days noice 28/06/2017
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
15 May 2017Previous accounting period shortened from 30 November 2017 to 30 November 2016 (1 page)
15 May 2017Previous accounting period shortened from 30 November 2017 to 30 November 2016 (1 page)
30 March 2017Statement of capital on 30 March 2017
  • GBP 173,009.50
(3 pages)
30 March 2017Certificate of cancellation of share premium account (1 page)
30 March 2017Certificate of cancellation of share premium account (1 page)
30 March 2017Reduction of iss capital and minute (oc) (4 pages)
30 March 2017Reduction of iss capital and minute (oc) (4 pages)
30 March 2017Statement of capital on 30 March 2017
  • GBP 173,009.50
(3 pages)
14 March 2017Statement of capital following an allotment of shares on 24 January 2017
  • GBP 223,009.50
(5 pages)
14 March 2017Statement of capital following an allotment of shares on 24 January 2017
  • GBP 223,009.50
(5 pages)
24 February 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Notice of meetings 19/12/2016
  • RES10 ‐ Resolution of allotment of securities
(67 pages)
24 February 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Notice of meetings 19/12/2016
  • RES10 ‐ Resolution of allotment of securities
(67 pages)
20 February 2017Statement of capital on 24 January 2017
  • GBP 173,009.50
(5 pages)
20 February 2017Statement of capital on 24 January 2017
  • GBP 173,009.50
(5 pages)
3 February 2017Register(s) moved to registered inspection location Computershare Investor Services Plc the Pavilions Bridgewater Road Bristol BS13 8AE (1 page)
3 February 2017Register inspection address has been changed to Computershare Investor Services Plc the Pavilions Bridgewater Road Bristol BS13 8AE (1 page)
3 February 2017Register(s) moved to registered inspection location Computershare Investor Services Plc the Pavilions Bridgewater Road Bristol BS13 8AE (1 page)
3 February 2017Register inspection address has been changed to Computershare Investor Services Plc the Pavilions Bridgewater Road Bristol BS13 8AE (1 page)
1 February 2017Appointment of R&H Fund Services Limited as a secretary on 12 January 2017 (2 pages)
1 February 2017Termination of appointment of Ian Mcelroy as a secretary on 12 January 2017 (1 page)
1 February 2017Termination of appointment of Ian Mcelroy as a secretary on 12 January 2017 (1 page)
1 February 2017Appointment of R&H Fund Services Limited as a secretary on 12 January 2017 (2 pages)
11 January 2017Appointment of Matthew James Harris as a director on 19 December 2016 (3 pages)
11 January 2017Appointment of Matthew James Harris as a director on 19 December 2016 (3 pages)
8 January 2017Statement of capital following an allotment of shares on 27 September 2016
  • GBP 50,000.01
(5 pages)
8 January 2017Statement of capital following an allotment of shares on 27 September 2016
  • GBP 50,000.01
(5 pages)
5 January 2017Termination of appointment of Ian Mcelroy as a director on 19 December 2016 (2 pages)
5 January 2017Appointment of Douglas Noble as a director on 19 December 2016 (3 pages)
5 January 2017Appointment of Stephen Charles Coe as a director on 19 December 2016 (3 pages)
5 January 2017Appointment of Stephen Charles Coe as a director on 19 December 2016 (3 pages)
5 January 2017Termination of appointment of Ian Mcelroy as a director on 19 December 2016 (2 pages)
5 January 2017Appointment of Douglas Noble as a director on 19 December 2016 (3 pages)
3 January 2017Current accounting period extended from 30 September 2017 to 30 November 2017 (3 pages)
3 January 2017Current accounting period extended from 30 September 2017 to 30 November 2017 (3 pages)
9 December 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 December 2016Notice of intention to carry on business as an investment company (1 page)
9 December 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 December 2016Notice of intention to carry on business as an investment company (1 page)
28 September 2016Trading certificate for a public company
  • CERT8A ‐ Commence business and borrow
(3 pages)
28 September 2016Commence business and borrow (1 page)
28 September 2016Trading certificate for a public company (3 pages)
27 September 2016Incorporation
Statement of capital on 2016-09-27
  • GBP .01
(98 pages)
27 September 2016Incorporation
Statement of capital on 2016-09-27
  • GBP .01
(98 pages)