Background WavePink WaveYellow Wave

EXPLOSIVE DEVELOPMENTS LIMITED (01779135)

EXPLOSIVE DEVELOPMENTS LIMITED (01779135) is an active UK company. incorporated on 19 December 1983. with registered office in York. The company operates in the Manufacturing sector, engaged in unknown sic code (20510). EXPLOSIVE DEVELOPMENTS LIMITED has been registered for 42 years. Current directors include HUDSON, John Christopher.

Company Number
01779135
Status
active
Type
ltd
Incorporated
19 December 1983
Age
42 years
Address
Halifax Way Pocklington Industrial Estate, York, YO42 1NP
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (20510)
Directors
HUDSON, John Christopher
SIC Codes
20510

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EXPLOSIVE DEVELOPMENTS LIMITED

EXPLOSIVE DEVELOPMENTS LIMITED is an active company incorporated on 19 December 1983 with the registered office located in York. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (20510). EXPLOSIVE DEVELOPMENTS LIMITED was registered 42 years ago.(SIC: 20510)

Status

active

Active since 42 years ago

Company No

01779135

LTD Company

Age

42 Years

Incorporated 19 December 1983

Size

N/A

Accounts

ARD: 31/8

Up to Date

8 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 30 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 4 July 2025 (9 months ago)
Submitted on 5 July 2025 (9 months ago)

Next Due

Due by 18 July 2026
For period ending 4 July 2026

Previous Company Names

EXPLOSIVE DEVELOPMENTS SCOTLAND LIMITED
From: 10 September 1986To: 16 March 1989
EXPLOSIVE DEVELOPMENTS (SCOTLAND) LIMITED
From: 20 March 1985To: 10 September 1986
FLAGMETRIC LIMITED
From: 19 December 1983To: 20 March 1985
Contact
Address

Halifax Way Pocklington Industrial Estate Pocklington York, YO42 1NP,

Previous Addresses

, Halifax Way Pocklington Industrial Estate, Pocklington, York, East Yorkshire, YO41 4BT
From: 8 January 2010To: 7 September 2016
, Halifax Way Pocklington Industrial Estate, Pocklington, York, East Yorkshire, YO42 1NP, England
From: 8 January 2010To: 8 January 2010
, the Chocolate Works, Bishopthorpe Road, York, YO23 1DE
From: 19 December 1983To: 8 January 2010
Timeline

4 key events • 2010 - 2015

Funding Officers Ownership
Director Left
Jan 10
Director Left
Mar 10
Loan Cleared
Jun 15
Loan Cleared
Jun 15
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

HUDSON, John Christopher

Active
Pocklington Industrial Estate, YorkYO42 1NP
Secretary
Appointed N/A

HUDSON, John Christopher

Active
Pocklington Industrial Estate, YorkYO42 1NP
Born March 1949
Director
Appointed 23 Jun 2009

ASHWORTH, Reginald William Selwyn

Resigned
Games Hope, YorkYO6 7QG
Born October 1941
Director
Appointed 01 Oct 1996
Resigned 01 Sept 2000

ASHWORTH, Reginald William Selwyn

Resigned
Games Hope, YorkYO6 7QG
Born October 1941
Director
Appointed N/A
Resigned 24 Jan 1994

BATES, Stephen John

Resigned
23 Linwood, DriffieldYO25 5BB
Born April 1963
Director
Appointed 01 Sept 2000
Resigned 01 Oct 2009

DIXON, Raymond Michael

Resigned
4 Belmont Close, ChorleyPR6 8SX
Born May 1950
Director
Appointed 24 Jan 1994
Resigned 30 Sept 1996

Persons with significant control

1

Halifax Way, YorkYO42 1NP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Jun 2024
Fundings
Financials
Latest Activities

Filing History

122

Confirmation Statement With No Updates
5 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 June 2024
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
19 June 2024
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
30 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 September 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
2 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2016
AR01AR01
Mortgage Satisfy Charge Full
24 June 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 June 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
5 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2012
AR01AR01
Legacy
22 July 2011
MG02MG02
Legacy
22 July 2011
MG02MG02
Legacy
22 July 2011
MG02MG02
Accounts With Accounts Type Total Exemption Small
2 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 May 2010
AAAnnual Accounts
Termination Director Company With Name
9 March 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 January 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
8 January 2010
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
8 January 2010
AD01Change of Registered Office Address
Termination Director Company With Name
8 January 2010
TM01Termination of Director
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 January 2010
CH03Change of Secretary Details
Legacy
13 July 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
24 June 2009
AAAnnual Accounts
Legacy
20 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 June 2008
AAAnnual Accounts
Legacy
22 January 2008
363aAnnual Return
Legacy
22 January 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
4 July 2007
AAAnnual Accounts
Legacy
5 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 July 2006
AAAnnual Accounts
Legacy
27 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 July 2005
AAAnnual Accounts
Legacy
13 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 July 2004
AAAnnual Accounts
Legacy
27 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 July 2003
AAAnnual Accounts
Legacy
12 March 2003
363sAnnual Return (shuttle)
Legacy
25 January 2003
287Change of Registered Office
Accounts With Accounts Type Small
2 July 2002
AAAnnual Accounts
Auditors Resignation Company
11 March 2002
AUDAUD
Legacy
18 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 October 2001
AAAnnual Accounts
Accounts With Accounts Type Medium
4 July 2001
AAAnnual Accounts
Legacy
31 January 2001
363sAnnual Return (shuttle)
Legacy
1 November 2000
288aAppointment of Director or Secretary
Legacy
1 November 2000
288bResignation of Director or Secretary
Legacy
24 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
4 January 2000
AAAnnual Accounts
Legacy
29 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
25 September 1998
AAAnnual Accounts
Legacy
27 April 1998
287Change of Registered Office
Legacy
27 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
19 August 1997
AAAnnual Accounts
Legacy
25 March 1997
363sAnnual Return (shuttle)
Legacy
14 March 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
2 October 1996
AAAnnual Accounts
Legacy
29 April 1996
363sAnnual Return (shuttle)
Legacy
9 December 1995
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
5 July 1995
AAAnnual Accounts
Legacy
6 March 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 August 1994
AAAnnual Accounts
Legacy
20 February 1994
288288
Legacy
8 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
5 October 1993
AAAnnual Accounts
Legacy
2 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
24 June 1992
AAAnnual Accounts
Legacy
30 January 1992
363b363b
Accounts With Accounts Type Full
16 September 1991
AAAnnual Accounts
Legacy
4 July 1991
288288
Legacy
28 March 1991
363aAnnual Return
Legacy
10 January 1991
287Change of Registered Office
Legacy
27 November 1990
288288
Accounts With Accounts Type Small
3 October 1990
AAAnnual Accounts
Legacy
23 April 1990
363363
Legacy
18 April 1990
287Change of Registered Office
Legacy
23 January 1990
395Particulars of Mortgage or Charge
Legacy
23 January 1990
395Particulars of Mortgage or Charge
Legacy
23 January 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
20 September 1989
AAAnnual Accounts
Legacy
5 April 1989
363363
Certificate Change Of Name Company
15 March 1989
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
20 February 1989
AAAnnual Accounts
Legacy
10 November 1988
395Particulars of Mortgage or Charge
Legacy
11 October 1988
225(2)225(2)
Legacy
5 July 1988
288288
Accounts With Made Up Date
16 March 1988
AAAnnual Accounts
Legacy
18 February 1988
363363
Legacy
3 November 1987
PUC 2PUC 2
Legacy
24 March 1987
288288
Legacy
28 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Dormant
6 October 1986
AAAnnual Accounts
Accounts With Accounts Type Dormant
6 October 1986
AAAnnual Accounts
Certificate Change Of Name Company
10 September 1986
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 August 1986
287Change of Registered Office
Legacy
27 August 1986
225(1)225(1)