UKBizDB.co.uk

WILNOR ESTATES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Wilnor Estates Limited. The company was founded 61 years ago and was given the registration number 00744306. The firm's registered office is in SHREWSBURY. You can find them at Ryton Villa Farm Ryton,, Dorrington, Shrewsbury, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:WILNOR ESTATES LIMITED
Company Number:00744306
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 December 1962
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Ryton Villa Farm Ryton,, Dorrington, Shrewsbury, England, SY5 7LS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ryton Villa Farm, Ryton,, Dorrington, Shrewsbury, England, SY5 7LS

Secretary25 February 2024Active
35, Warwick Place, Tywyn, Wales, LL36 0DH

Director-Active
Ryton Villa Farm, Ryton,, Dorrington, Shrewsbury, England, SY5 7LS

Director16 August 2018Active
Ryton Villa Farm, Ryton, Dorrington, Shrewsbury, United Kingdom, SY5 7LS

Director23 January 2014Active
Ryton Villa Farm, Ryton, Dorrington, Shrewsbury, United Kingdom, SY5 7LS

Director23 January 2014Active
35, Warwick Place, Tywyn, Wales, LL36 0DH

Secretary-Active
35, Warwick Place, Tywyn, Wales, LL36 0DH

Director-Active

People with Significant Control

Mr Nigel John Bishton
Notified on:30 September 2018
Status:Active
Date of birth:May 1962
Nationality:British
Country of residence:United Kingdom
Address:Ryton Villa Farm, Dorrington, Shrewsbury, United Kingdom, SY5 7LS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Michael John Bishton
Notified on:06 April 2016
Status:Active
Date of birth:January 1935
Nationality:British
Country of residence:England
Address:Ryton Villa Farm, Ryton,, Shrewsbury, England, SY5 7LS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-01Confirmation statement

Confirmation statement with updates.

Download
2024-03-07Officers

Appoint person secretary company with name date.

Download
2024-03-07Officers

Termination director company with name termination date.

Download
2024-03-07Officers

Termination secretary company with name termination date.

Download
2023-05-25Accounts

Accounts with accounts type unaudited abridged.

Download
2023-03-31Confirmation statement

Confirmation statement with updates.

Download
2022-06-30Accounts

Accounts with accounts type unaudited abridged.

Download
2022-03-31Confirmation statement

Confirmation statement with updates.

Download
2021-06-17Accounts

Accounts with accounts type micro entity.

Download
2021-04-01Confirmation statement

Confirmation statement with no updates.

Download
2020-10-28Address

Change registered office address company with date old address new address.

Download
2020-05-18Accounts

Accounts with accounts type micro entity.

Download
2020-04-06Confirmation statement

Confirmation statement with no updates.

Download
2019-10-15Accounts

Accounts amended with accounts type micro entity.

Download
2019-06-14Accounts

Accounts with accounts type micro entity.

Download
2019-04-15Confirmation statement

Confirmation statement with updates.

Download
2019-04-15Officers

Appoint person director company with name date.

Download
2019-04-12Persons with significant control

Notification of a person with significant control.

Download
2018-06-19Accounts

Accounts with accounts type total exemption full.

Download
2018-04-10Confirmation statement

Confirmation statement with updates.

Download
2017-04-07Confirmation statement

Confirmation statement with updates.

Download
2017-02-09Accounts

Accounts with accounts type total exemption small.

Download
2016-04-04Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-04Officers

Change person secretary company with change date.

Download
2016-04-04Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.