Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
599 Developments Ltd
599 Developments Ltd is an active company incorporated on 31 March 2011 with the registered office located in Taunton, Somerset. 599 Developments Ltd was registered 14 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
07586103
Private limited company
Age
14 years
Incorporated
31 March 2011
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Submitted
Dated
31 March 2025
(5 months ago)
Next confirmation dated
31 March 2026
Due by
14 April 2026
(7 months remaining)
Last change occurred
4 months ago
Accounts
Due Soon
For period
1 Jan
⟶
31 Dec 2023
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
31 December 2024
Due by
30 September 2025
(20 days remaining)
Learn more about 599 Developments Ltd
Contact
Address
The New Works
Roughmoor Industrial Estate
Williton
Somerset
TA4 4RF
Same address for the past
11 years
Companies in TA4 4RF
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
3
Shareholders
2
Controllers (PSC)
1
Stephen Christopher Wells
Director • British • Lives in England • Born in Apr 1967
Mark Roger Grainger
Director • British • Lives in England • Born in May 1959
Mrs ANN Mary Wells
Director • British • Lives in England • Born in Jan 1986
RTB Private Equity Ltd
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Brook Food Processing Equipment Ltd
Stephen Christopher Wells and Mrs ANN Mary Wells are mutual people.
Active
Storm Land Securities Ltd
Stephen Christopher Wells and Mrs ANN Mary Wells are mutual people.
Active
RTB Private Equity Ltd
Stephen Christopher Wells and Mrs ANN Mary Wells are mutual people.
Active
Brook Food Trading Limited
Stephen Christopher Wells and Mrs ANN Mary Wells are mutual people.
Active
Cake Brands Ltd
Stephen Christopher Wells and Mrs ANN Mary Wells are mutual people.
Active
Fastrack Bakery Spares Limited
Stephen Christopher Wells is a mutual person.
Active
Brook Food Ltd
Stephen Christopher Wells is a mutual person.
Active
Belmont Bakery Machinery Limited
Stephen Christopher Wells is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period
31 Dec
⟶
31 Dec 2023
Traded for
12 months
Cash in Bank
£6K
Decreased by £20.69K (-78%)
Turnover
Unreported
Same as previous period
Employees
3
Same as previous period
Total Assets
£10.74M
Increased by £1.19M (+12%)
Total Liabilities
-£6.43M
Increased by £1.01M (+19%)
Net Assets
£4.32M
Increased by £178.3K (+4%)
Debt Ratio (%)
60%
Increased by 3.15% (+6%)
See 10 Year Full Financials
Latest Activity
New Charge Registered
3 Months Ago on 19 May 2025
Confirmation Submitted
4 Months Ago on 15 Apr 2025
Mr Mark Roger Grainger Details Changed
7 Months Ago on 16 Jan 2025
Full Accounts Submitted
8 Months Ago on 23 Dec 2024
Confirmation Submitted
1 Year 5 Months Ago on 8 Apr 2024
New Charge Registered
1 Year 5 Months Ago on 4 Apr 2024
Full Accounts Submitted
1 Year 8 Months Ago on 22 Dec 2023
New Charge Registered
2 Years 1 Month Ago on 11 Aug 2023
New Charge Registered
2 Years 1 Month Ago on 11 Aug 2023
Confirmation Submitted
2 Years 5 Months Ago on 11 Apr 2023
Get Alerts
Get Credit Report
Discover 599 Developments Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Second filing of Confirmation Statement dated 31 March 2022
Submitted on 11 Jul 2025
Registration of charge 075861030020, created on 19 May 2025
Submitted on 19 May 2025
Confirmation statement made on 31 March 2025 with updates
Submitted on 15 Apr 2025
Director's details changed for Mr Mark Roger Grainger on 16 January 2025
Submitted on 17 Jan 2025
Total exemption full accounts made up to 31 December 2023
Submitted on 23 Dec 2024
Confirmation statement made on 31 March 2024 with updates
Submitted on 8 Apr 2024
Registration of charge 075861030019, created on 4 April 2024
Submitted on 5 Apr 2024
Total exemption full accounts made up to 31 December 2022
Submitted on 22 Dec 2023
Registration of charge 075861030018, created on 11 August 2023
Submitted on 14 Aug 2023
Registration of charge 075861030017, created on 11 August 2023
Submitted on 14 Aug 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs