Background WavePink WaveYellow Wave

PLANNED DEVELOPMENTS LIMITED (02501588)

PLANNED DEVELOPMENTS LIMITED (02501588) is an active UK company. incorporated on 14 May 1990. with registered office in Knutsford. The company operates in the Arts, Entertainment and Recreation sector, engaged in fitness facilities. PLANNED DEVELOPMENTS LIMITED has been registered for 35 years. Current directors include STOBART, Clare Samantha, STOBART, William.

Company Number
02501588
Status
active
Type
ltd
Incorporated
14 May 1990
Age
35 years
Address
Clare’S Space Boutique Health Club Faulkners Lane, Knutsford, WA16 7RN
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Fitness facilities
Directors
STOBART, Clare Samantha, STOBART, William
SIC Codes
93130

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PLANNED DEVELOPMENTS LIMITED

PLANNED DEVELOPMENTS LIMITED is an active company incorporated on 14 May 1990 with the registered office located in Knutsford. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in fitness facilities. PLANNED DEVELOPMENTS LIMITED was registered 35 years ago.(SIC: 93130)

Status

active

Active since 35 years ago

Company No

02501588

LTD Company

Age

35 Years

Incorporated 14 May 1990

Size

N/A

Accounts

ARD: 30/4

Up to Date

5 weeks left

Last Filed

Made up to 30 April 2024 (1 year ago)
Submitted on 24 January 2025 (1 year ago)
Period: 1 May 2023 - 30 April 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 May 2024 - 30 April 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 22 December 2025 (3 months ago)
Submitted on 5 January 2026 (2 months ago)

Next Due

Due by 5 January 2027
For period ending 22 December 2026

Previous Company Names

PLANNED DEVELOPMENT LIMITED
From: 11 December 2001To: 13 December 2001
SAM FLETCHER LIMITED
From: 28 June 1990To: 11 December 2001
ELDEE (NO 9) LIMITED
From: 14 May 1990To: 28 June 1990
Contact
Address

Clare’S Space Boutique Health Club Faulkners Lane Great Warford Knutsford, WA16 7RN,

Previous Addresses

Cheshire Health Club & Spa Warford Park, Faulkners Lane Mobberley Knutsford Cheshire WA16 7RN England
From: 28 February 2018To: 20 November 2019
Blackshaw House Breach House Lane Mobberley Knutsford Cheshire WA16 7NS
From: 14 May 1990To: 28 February 2018
Timeline

18 key events • 1990 - 2020

Funding Officers Ownership
Company Founded
May 90
Director Joined
Dec 10
Loan Secured
Mar 14
Loan Cleared
Sept 18
Loan Cleared
Sept 18
Director Left
Jan 19
Director Left
Jan 19
Director Joined
Jan 19
Owner Exit
Jan 19
Director Joined
Jan 19
Loan Cleared
Feb 20
Loan Secured
Feb 20
Loan Secured
Feb 20
Loan Secured
Feb 20
Loan Cleared
May 20
Loan Cleared
May 20
Loan Cleared
May 20
Loan Secured
May 20
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

STOBART, Clare Samantha

Active
Chelford Lane, KnutsfordWA16 8UQ
Born October 1979
Director
Appointed 22 Jan 2019

STOBART, William

Active
Chelford Lane, KnutsfordWA16 8UQ
Born November 1961
Director
Appointed 21 Dec 2018

BANKS, Susan

Resigned
Chestnut House, SandySG19 1NH
Secretary
Appointed 28 Jan 2002
Resigned 21 Dec 2018

THOMSON, Colin Newman

Resigned
16 Rutland Gardens, SandySG19 1JG
Secretary
Appointed N/A
Resigned 28 Jan 2002

BANKS, Abby Jane

Resigned
Warford Park, Faulkners Lane, KnutsfordWA16 7RN
Born September 1975
Director
Appointed 01 Dec 2010
Resigned 21 Dec 2018

BANKS, Richard Lewin

Resigned
Chestnut House, SandySG19 1NH
Born May 1942
Director
Appointed 05 Mar 2001
Resigned 28 Jan 2002

BANKS, William Lewin

Resigned
Breach House Lane, KnutsfordWA16 7NS
Born July 1973
Director
Appointed 04 Jan 2002
Resigned 21 Dec 2018

BATTERSBY, Michael John

Resigned
Ashbourne Cottage, High PeakSK23 9UG
Born May 1947
Director
Appointed 18 Nov 2005
Resigned 11 Aug 2006

SCB HOLDINGS (SANDY) LIMITED

Resigned
29 Saint Neots Road, SandySG19 1LD
Corporate director
Appointed 09 Mar 2001
Resigned 10 Mar 2001

SIDNEY C BANKS PLC

Resigned
29 St Neots Road, SandySG19 1LD
Corporate director
Appointed N/A
Resigned 09 Mar 2001

Persons with significant control

2

1 Active
1 Ceased
Chelford Lane, KnutsfordWA16 8UQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Dec 2018

Mr William Lewin Banks

Ceased
Warford Park, Faulkners Lane, KnutsfordWA16 7RN
Born July 1973

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 21 Dec 2018
Fundings
Financials
Latest Activities

Filing History

121

Confirmation Statement With No Updates
5 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
6 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2021
CS01Confirmation Statement
Move Registers To Sail Company With New Address
9 December 2021
AD03Change of Location of Company Records
Change Sail Address Company With New Address
9 December 2021
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
29 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 May 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
19 May 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 May 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 May 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 February 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 February 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 February 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
19 February 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
6 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
10 December 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 November 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
22 January 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
22 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
9 January 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 January 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
9 January 2019
AP01Appointment of Director
Confirmation Statement With No Updates
13 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 November 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
1 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 October 2018
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
28 February 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
13 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2017
CS01Confirmation Statement
Confirmation Statement With Updates
9 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
25 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2014
AR01AR01
Mortgage Create With Deed With Charge Number
8 March 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
31 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 January 2011
AAAnnual Accounts
Appoint Person Director Company With Name
12 December 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 December 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
26 April 2010
AR01AR01
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 January 2010
AAAnnual Accounts
Legacy
27 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 February 2009
AAAnnual Accounts
Legacy
20 May 2008
363aAnnual Return
Legacy
19 May 2008
288cChange of Particulars
Legacy
19 May 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
23 January 2008
AAAnnual Accounts
Legacy
30 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 February 2007
AAAnnual Accounts
Legacy
19 September 2006
288bResignation of Director or Secretary
Legacy
25 April 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 January 2006
AAAnnual Accounts
Legacy
29 November 2005
288aAppointment of Director or Secretary
Legacy
12 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 February 2005
AAAnnual Accounts
Legacy
28 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 February 2004
AAAnnual Accounts
Legacy
14 November 2003
395Particulars of Mortgage or Charge
Legacy
4 May 2003
363sAnnual Return (shuttle)
Legacy
1 April 2003
288cChange of Particulars
Legacy
28 March 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
3 March 2003
AAAnnual Accounts
Resolution
3 March 2003
RESOLUTIONSResolutions
Legacy
13 August 2002
363sAnnual Return (shuttle)
Legacy
13 August 2002
288bResignation of Director or Secretary
Legacy
26 July 2002
288bResignation of Director or Secretary
Legacy
26 July 2002
288bResignation of Director or Secretary
Legacy
26 July 2002
288aAppointment of Director or Secretary
Legacy
9 April 2002
287Change of Registered Office
Legacy
2 February 2002
288aAppointment of Director or Secretary
Legacy
10 January 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
27 December 2001
AAAnnual Accounts
Certificate Change Of Name Company
13 December 2001
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
11 December 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 May 2001
288bResignation of Director or Secretary
Legacy
22 May 2001
288aAppointment of Director or Secretary
Legacy
22 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 March 2001
AAAnnual Accounts
Legacy
12 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 November 1999
AAAnnual Accounts
Legacy
30 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 February 1999
AAAnnual Accounts
Legacy
24 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 February 1998
AAAnnual Accounts
Legacy
9 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 February 1997
AAAnnual Accounts
Legacy
22 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 February 1996
AAAnnual Accounts
Legacy
10 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
28 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 March 1994
AAAnnual Accounts
Legacy
4 May 1993
363sAnnual Return (shuttle)
Resolution
26 April 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Full
28 February 1993
AAAnnual Accounts
Accounts With Accounts Type Full
6 July 1992
AAAnnual Accounts
Legacy
19 June 1992
363sAnnual Return (shuttle)
Legacy
20 May 1991
363b363b
Legacy
23 August 1990
288288
Legacy
23 August 1990
287Change of Registered Office
Legacy
23 August 1990
224224
Certificate Change Of Name Company
27 June 1990
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
14 May 1990
NEWINCIncorporation