DEVELOPMENT PROCESSES GROUP LIMITED

Register to unlock more data on OkredoRegister

DEVELOPMENT PROCESSES GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02708805

Incorporation date

15/04/1992

Size

Full

Contacts

Registered address

Registered address

3rd Floor Ashley Road, Altrincham, Cheshire WA14 2DTCopy
copy info iconCopy
See on map
Latest events (Record since 15/04/1992)
dot icon17/03/2026
Confirmation statement made on 2026-03-06 with no updates
dot icon16/03/2026
Cessation of Skill and You Sas as a person with significant control on 2025-11-19
dot icon09/11/2025
Termination of appointment of Alison Doyle as a director on 2025-10-01
dot icon08/10/2025
Appointment of Mr Richard Craig Kemp as a director on 2025-10-02
dot icon27/08/2025
Full accounts made up to 2024-12-31
dot icon21/08/2025
Director's details changed for Mr David Macfarlane on 2025-08-21
dot icon24/06/2025
Termination of appointment of Colin Cameron Kennedy as a director on 2025-06-18
dot icon24/06/2025
Appointment of Mr David Macfarlane as a director on 2025-06-18
dot icon14/04/2025
Confirmation statement made on 2025-03-06 with no updates
dot icon17/05/2024
Accounts for a small company made up to 2023-12-31
dot icon16/04/2024
Confirmation statement made on 2024-03-06 with updates
dot icon15/11/2023
Cessation of International Correspondence Schools Finance Limited as a person with significant control on 2023-06-05
dot icon15/11/2023
Notification of Ics Sy Holdings Limited as a person with significant control on 2023-06-05
dot icon09/05/2023
Accounts for a small company made up to 2022-12-31
dot icon18/04/2023
Register inspection address has been changed from Augustine House Austin Friars London EC2N 2HA England to 3rd Floor Ashley Road Altrincham WA14 2DT
dot icon17/04/2023
Notification of Skill and You Sas as a person with significant control on 2022-03-18
dot icon17/04/2023
Confirmation statement made on 2023-03-06 with no updates
dot icon13/09/2022
Accounts for a small company made up to 2021-12-31
dot icon07/04/2022
Confirmation statement made on 2022-03-06 with no updates
dot icon07/04/2022
Register(s) moved to registered office address 3rd Floor Ashley Road Altrincham Cheshire WA14 2DT
dot icon05/04/2022
Satisfaction of charge 027088050003 in full
dot icon05/04/2022
Satisfaction of charge 027088050004 in full
dot icon05/04/2022
Satisfaction of charge 027088050002 in full
dot icon23/03/2022
Registered office address changed from Augustine House Austin Friars London EC2N 2HA United Kingdom to 3rd Floor Ashley Road Altrincham Cheshire WA14 2DT on 2022-03-23
dot icon22/03/2022
Termination of appointment of John Edward Mccready as a director on 2022-03-18
dot icon14/09/2021
Accounts for a small company made up to 2020-12-31
dot icon26/05/2021
Confirmation statement made on 2021-03-06 with updates
dot icon26/05/2021
Register inspection address has been changed from Central Buildings Richmond Terrace Blackburn Lancashire BB1 7AP United Kingdom to Augustine House Austin Friars London EC2N 2HA
dot icon09/12/2020
Registration of charge 027088050003, created on 2020-12-02
dot icon09/12/2020
Registration of charge 027088050004, created on 2020-12-02
dot icon15/10/2020
Memorandum and Articles of Association
dot icon15/10/2020
Resolutions
dot icon13/10/2020
Current accounting period shortened from 2021-03-31 to 2020-12-31
dot icon07/10/2020
Registration of charge 027088050002, created on 2020-10-01
dot icon02/10/2020
Appointment of Ms. Alison Doyle as a director on 2020-09-29
dot icon01/10/2020
Registered office address changed from The Ellesmere 93 Walkden Road Worsley Manchester Lancashire M28 7BQ United Kingdom to Augustine House Austin Friars London EC2N 2HA on 2020-10-01
dot icon01/10/2020
Termination of appointment of Clifford Alfred Lansley as a secretary on 2020-09-29
dot icon01/10/2020
Termination of appointment of Graham Thomas Willcocks as a director on 2020-09-29
dot icon01/10/2020
Termination of appointment of Tina Wagner as a director on 2020-09-29
dot icon01/10/2020
Termination of appointment of Robert David Wagner as a director on 2020-09-29
dot icon01/10/2020
Termination of appointment of Judith Helen Robertson as a director on 2020-09-29
dot icon01/10/2020
Termination of appointment of Ellen Clare Lansley as a director on 2020-09-29
dot icon01/10/2020
Termination of appointment of Cameron Robertson as a director on 2020-09-29
dot icon01/10/2020
Termination of appointment of Clifford Alfred Lansley as a director on 2020-09-29
dot icon01/10/2020
Notification of International Correspondence Schools Finance Limited as a person with significant control on 2020-09-29
dot icon01/10/2020
Cessation of Cameron Robertson as a person with significant control on 2020-09-29
dot icon01/10/2020
Cessation of Clifford Alfred Lansley as a person with significant control on 2020-09-29
dot icon01/10/2020
Cessation of Robert Wagner as a person with significant control on 2020-09-29
dot icon01/10/2020
Appointment of Mr John Edward Mccready as a director on 2020-09-29
dot icon01/10/2020
Appointment of Mr Colin Cameron Kennedy as a director on 2020-09-29
dot icon21/08/2020
Satisfaction of charge 1 in full
dot icon19/08/2020
Full accounts made up to 2020-03-31
dot icon29/04/2020
Confirmation statement made on 2020-03-06 with updates
dot icon28/03/2020
Termination of appointment of Sarah Louise Aubrey as a director on 2020-03-27
dot icon06/03/2020
Notification of Robert Wagner as a person with significant control on 2019-08-20
dot icon06/03/2020
Notification of Cameron Robertson as a person with significant control on 2019-08-20
dot icon06/03/2020
Notification of Clifford Alfred Lansley as a person with significant control on 2019-08-20
dot icon06/03/2020
Withdrawal of a person with significant control statement on 2020-03-06
dot icon02/03/2020
Re-registration of Memorandum and Articles
dot icon02/03/2020
Certificate of re-registration from Public Limited Company to Private
dot icon02/03/2020
Resolutions
dot icon02/03/2020
Re-registration from a public company to a private limited company
dot icon05/10/2019
Full accounts made up to 2019-03-31
dot icon06/06/2019
Previous accounting period shortened from 2019-09-30 to 2019-03-31
dot icon26/04/2019
Confirmation statement made on 2019-04-15 with updates
dot icon26/04/2019
Notification of a person with significant control statement
dot icon26/04/2019
Cessation of Robert Wagner as a person with significant control on 2019-04-03
dot icon26/04/2019
Cessation of Cameron Robertson as a person with significant control on 2019-04-03
dot icon26/04/2019
Cessation of Clifford Alfred Lansley as a person with significant control on 2019-04-03
dot icon02/04/2019
Statement of capital following an allotment of shares on 2018-04-01
dot icon02/04/2019
Statement of capital following an allotment of shares on 2018-04-01
dot icon02/04/2019
Statement of capital following an allotment of shares on 2018-04-01
dot icon02/04/2019
Statement of capital following an allotment of shares on 2018-04-01
dot icon02/04/2019
Statement of capital following an allotment of shares on 2018-04-01
dot icon02/04/2019
Statement of capital following an allotment of shares on 2018-04-01
dot icon21/02/2019
Appointment of Ms Sarah Louise Aubrey as a director on 2018-09-01
dot icon12/02/2019
Full accounts made up to 2018-09-30
dot icon21/11/2018
Previous accounting period shortened from 2019-03-31 to 2018-09-30
dot icon27/09/2018
Full accounts made up to 2018-03-31
dot icon05/07/2018
Appointment of Mrs Judith Helen Robertson as a director on 2018-06-29
dot icon05/07/2018
Appointment of Mrs Tina Wagner as a director on 2018-06-29
dot icon05/07/2018
Appointment of Mrs Ellen Clare Lansley as a director on 2018-06-29
dot icon05/07/2018
Termination of appointment of Paul Drew as a director on 2018-06-29
dot icon08/06/2018
Confirmation statement made on 2018-04-15 with no updates
dot icon08/06/2018
Director's details changed for Mr Robert David Wagner on 2018-06-08
dot icon08/06/2018
Director's details changed for Mr Paul Drew on 2018-06-08
dot icon08/06/2018
Director's details changed for Mr Paul Drew on 2018-06-08
dot icon08/06/2018
Director's details changed for Mr Robert David Wagner on 2018-06-08
dot icon28/09/2017
Full accounts made up to 2017-03-31
dot icon24/04/2017
Confirmation statement made on 2017-04-15 with updates
dot icon10/10/2016
Register(s) moved to registered inspection location Central Buildings Richmond Terrace Blackburn Lancashire BB1 7AP
dot icon10/10/2016
Register inspection address has been changed to Central Buildings Richmond Terrace Blackburn Lancashire BB1 7AP
dot icon03/10/2016
Full accounts made up to 2016-03-31
dot icon04/05/2016
Annual return made up to 2016-04-15 with full list of shareholders
dot icon08/02/2016
Appointment of Mr Paul Drew as a director on 2016-02-01
dot icon09/10/2015
Termination of appointment of Sarah Louise Aubrey as a director on 2015-10-05
dot icon18/08/2015
Full accounts made up to 2015-03-31
dot icon27/05/2015
Director's details changed for Mrs Sarah Louise Aubrey on 2015-04-30
dot icon27/05/2015
Director's details changed for Mrs Sarah Louise Aubrey on 2015-04-30
dot icon26/05/2015
Director's details changed for Mr Graham Thomas Willcocks on 2015-04-30
dot icon26/05/2015
Registered office address changed from The Ellesmere 93 Walkden Road Walkden Worsley Manchester M28 7BQ to The Ellesmere 93 Walkden Road Worsley Manchester Lancashire M28 7BQ on 2015-05-26
dot icon24/04/2015
Annual return made up to 2015-04-15 with full list of shareholders
dot icon25/09/2014
Full accounts made up to 2014-03-31
dot icon02/05/2014
Annual return made up to 2014-04-15 with full list of shareholders
dot icon01/05/2014
Director's details changed for Mr Clifford Alfred Lansley on 2014-04-14
dot icon01/05/2014
Secretary's details changed for Mr Clifford Alfred Lansley on 2014-04-14
dot icon01/05/2014
Director's details changed for Mr Robert David Wagner on 2014-04-14
dot icon01/05/2014
Director's details changed for Mr Cameron Robertson on 2014-04-14
dot icon25/09/2013
Full accounts made up to 2013-03-31
dot icon19/06/2013
Annual return made up to 2013-04-15 with full list of shareholders
dot icon18/04/2013
Appointment of Mrs Sarah Louise Aubrey as a director
dot icon01/10/2012
Full accounts made up to 2012-03-31
dot icon24/05/2012
Annual return made up to 2012-04-15 with full list of shareholders
dot icon14/05/2012
Purchase of own shares.
dot icon01/05/2012
Cancellation of shares. Statement of capital on 2012-05-01
dot icon01/05/2012
Resolutions
dot icon03/10/2011
Full accounts made up to 2011-03-31
dot icon09/05/2011
Annual return made up to 2011-04-15 with full list of shareholders
dot icon20/10/2010
Full accounts made up to 2010-03-31
dot icon26/07/2010
Appointment of Mr Graham Willcocks as a director
dot icon26/04/2010
Annual return made up to 2010-04-15 with full list of shareholders
dot icon26/04/2010
Director's details changed for Robert Wagner on 2009-10-01
dot icon30/10/2009
Full accounts made up to 2009-03-31
dot icon11/06/2009
Return made up to 15/04/09; full list of members
dot icon11/06/2009
Location of debenture register
dot icon11/06/2009
Registered office changed on 11/06/2009 from the ellesmere 93 walkden road walkden worsley manchester M28 5DQ
dot icon11/06/2009
Location of register of members
dot icon08/04/2009
Director appointed robert wagner
dot icon13/03/2009
Amended group of companies' accounts made up to 2008-03-31
dot icon04/02/2009
Group of companies' accounts made up to 2008-03-31
dot icon24/06/2008
Return made up to 15/04/08; full list of members
dot icon11/09/2007
Accounting reference date extended from 30/09/07 to 31/03/08
dot icon24/05/2007
Full accounts made up to 2006-09-30
dot icon16/04/2007
Return made up to 15/04/07; full list of members
dot icon10/07/2006
Return made up to 15/04/06; full list of members
dot icon24/05/2006
Group of companies' accounts made up to 2005-09-30
dot icon19/01/2006
Group of companies' accounts made up to 2004-09-30
dot icon21/10/2005
Accounting reference date shortened from 31/03/05 to 30/09/04
dot icon27/06/2005
Return made up to 15/04/05; full list of members
dot icon01/11/2004
Group of companies' accounts made up to 2004-03-31
dot icon27/04/2004
Return made up to 15/04/04; full list of members
dot icon26/11/2003
Auditor's resignation
dot icon04/11/2003
Group of companies' accounts made up to 2003-03-31
dot icon12/06/2003
Return made up to 15/04/03; full list of members
dot icon21/11/2002
Group of companies' accounts made up to 2002-03-31
dot icon14/05/2002
Return made up to 15/04/02; full list of members
dot icon30/07/2001
Registered office changed on 30/07/01 from: the granary 50 barton road worsley manchester M28 4PB
dot icon11/07/2001
Group of companies' accounts made up to 2001-03-31
dot icon27/06/2001
Accounting reference date shortened from 30/09/01 to 31/03/01
dot icon14/06/2001
Ad 26/04/01--------- £ si 80@1=80 £ ic 50000/50080
dot icon14/06/2001
Nc inc already adjusted 26/04/01
dot icon14/06/2001
Resolutions
dot icon14/06/2001
Resolutions
dot icon14/06/2001
Resolutions
dot icon14/06/2001
Resolutions
dot icon14/06/2001
Resolutions
dot icon03/05/2001
Full group accounts made up to 2000-09-30
dot icon30/04/2001
Return made up to 15/04/01; full list of members
dot icon14/11/2000
Accounting reference date extended from 01/04/00 to 30/09/00
dot icon16/05/2000
Return made up to 15/04/00; full list of members
dot icon01/11/1999
Full accounts made up to 1999-03-31
dot icon15/04/1999
Return made up to 15/04/99; no change of members
dot icon31/10/1998
Full accounts made up to 1998-03-31
dot icon15/07/1998
Director resigned
dot icon15/07/1998
Return made up to 15/04/98; no change of members
dot icon29/10/1997
Full accounts made up to 1997-03-31
dot icon27/04/1997
Return made up to 15/04/97; full list of members
dot icon24/10/1996
Full accounts made up to 1996-03-31
dot icon18/06/1996
Return made up to 15/04/96; no change of members
dot icon17/06/1996
Statement of affairs
dot icon17/06/1996
Ad 11/03/96--------- £ si 49998@1
dot icon22/05/1996
Ad 11/03/96--------- £ si 49998@1=49998 £ ic 2/50000
dot icon14/03/1996
Memorandum and Articles of Association
dot icon14/03/1996
Nc inc already adjusted 11/03/96
dot icon14/03/1996
Resolutions
dot icon14/03/1996
Resolutions
dot icon14/03/1996
Resolutions
dot icon12/03/1996
Certificate of re-registration from Private to Public Limited Company
dot icon12/03/1996
Re-registration of Memorandum and Articles
dot icon12/03/1996
Auditor's statement
dot icon12/03/1996
Balance Sheet
dot icon12/03/1996
Application for reregistration from private to PLC
dot icon12/03/1996
Declaration on reregistration from private to PLC
dot icon06/09/1995
Accounts for a small company made up to 1995-03-31
dot icon31/07/1995
Particulars of mortgage/charge
dot icon30/04/1995
Return made up to 15/04/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon06/09/1994
Accounts for a small company made up to 1994-03-31
dot icon17/05/1994
Return made up to 15/04/94; full list of members
dot icon03/05/1994
New director appointed
dot icon01/11/1993
Accounts for a small company made up to 1993-03-31
dot icon07/05/1993
Return made up to 15/04/93; full list of members
dot icon16/11/1992
New director appointed
dot icon05/11/1992
New secretary appointed;new director appointed
dot icon05/11/1992
Registered office changed on 05/11/92 from: 50 old street london EC1V 9AQ
dot icon05/11/1992
Accounting reference date notified as 01/04
dot icon29/04/1992
Secretary resigned
dot icon29/04/1992
Director resigned
dot icon15/04/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
06/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Doyle, Alison
Director
29/09/2020 - 01/10/2025
8
Drew, Paul
Director
01/02/2016 - 29/06/2018
9
Kennedy, Colin Cameron, Mr.
Director
29/09/2020 - 18/06/2025
-
Macfarlane, David
Director
18/06/2025 - Present
3
Kemp, Richard Craig
Director
02/10/2025 - Present
3

Persons with Significant Control

10
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DEVELOPMENT PROCESSES GROUP LIMITED

DEVELOPMENT PROCESSES GROUP LIMITED is an(a) Active company incorporated on 15/04/1992 with the registered office located at 3rd Floor Ashley Road, Altrincham, Cheshire WA14 2DT. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DEVELOPMENT PROCESSES GROUP LIMITED?

toggle

DEVELOPMENT PROCESSES GROUP LIMITED is currently Active. It was registered on 15/04/1992 .

Where is DEVELOPMENT PROCESSES GROUP LIMITED located?

toggle

DEVELOPMENT PROCESSES GROUP LIMITED is registered at 3rd Floor Ashley Road, Altrincham, Cheshire WA14 2DT.

What does DEVELOPMENT PROCESSES GROUP LIMITED do?

toggle

DEVELOPMENT PROCESSES GROUP LIMITED operates in the Other education n.e.c. (85.59 - SIC 2007) sector.

What is the latest filing for DEVELOPMENT PROCESSES GROUP LIMITED?

toggle

The latest filing was on 17/03/2026: Confirmation statement made on 2026-03-06 with no updates.