UKBizDB.co.uk

WILTON (THORNE) LIMITED

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

This company is commonly known as Wilton (thorne) Limited. The company was founded 17 years ago and was given the registration number 05832031. The firm's registered office is in LEEDS. You can find them at 10 South Parade, , Leeds, West Yorkshire. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:WILTON (THORNE) LIMITED
Company Number:05832031
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 May 2006
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:10 South Parade, Leeds, West Yorkshire, LS1 5QS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, South Parade, Leeds, United Kingdom, LS1 5QS

Director01 January 2007Active
10, South Parade, Leeds, United Kingdom, LS1 5QS

Director30 May 2006Active
10, South Parade, Leeds, United Kingdom, LS1 5QS

Secretary02 November 2009Active
Mowbray Arkendale Road, Ferrensby, Knaresborough, HG5 0QA

Secretary30 May 2006Active
10, South Parade, Leeds, United Kingdom, LS1 5QS

Director01 January 2008Active
High North Farm, Fellbeck, Harrogate, HG3 5EY

Director30 May 2006Active

People with Significant Control

Mrs Erica Bellhouse
Notified on:11 February 2023
Status:Active
Date of birth:October 1981
Nationality:British
Country of residence:Isle Of Man
Address:St Mary's Court, 20 Hill Street, Douglas, Isle Of Man, IM1 1EU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Elizabeth Moore
Notified on:02 March 2022
Status:Active
Date of birth:December 1933
Nationality:British
Country of residence:Isle Of Man
Address:St Mary's Court, 20 Hill Street, Douglas, Isle Of Man, IM1 1EU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jonathan Richard Moore
Notified on:02 March 2022
Status:Active
Date of birth:February 1958
Nationality:British
Country of residence:Isle Of Man
Address:St Mary's Court, 20 Hill Street, Douglas, Isle Of Man, IM1 1EU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Ruth Robinson
Notified on:02 March 2022
Status:Active
Date of birth:October 1976
Nationality:British
Country of residence:Isle Of Man
Address:St Mary's Court, 20 Hill Street, Douglas, Isle Of Man, IM1 1EU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Wilton Developments Limited
Notified on:30 May 2017
Status:Active
Country of residence:England
Address:10 South Parade, South Parade, Leeds, England, LS1 5QS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-12Accounts

Accounts with accounts type small.

Download
2023-06-12Confirmation statement

Confirmation statement with no updates.

Download
2023-05-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-16Persons with significant control

Notification of a person with significant control.

Download
2023-03-16Persons with significant control

Change to a person with significant control.

Download
2023-03-16Persons with significant control

Cessation of a person with significant control.

Download
2022-12-14Accounts

Accounts with accounts type small.

Download
2022-06-14Confirmation statement

Confirmation statement with updates.

Download
2022-03-03Persons with significant control

Cessation of a person with significant control.

Download
2022-03-03Persons with significant control

Notification of a person with significant control.

Download
2022-03-03Persons with significant control

Notification of a person with significant control.

Download
2022-03-03Persons with significant control

Notification of a person with significant control.

Download
2021-12-23Accounts

Accounts with accounts type small.

Download
2021-06-14Confirmation statement

Confirmation statement with no updates.

Download
2020-12-23Accounts

Accounts with accounts type small.

Download
2020-08-03Officers

Termination director company with name termination date.

Download
2020-06-11Confirmation statement

Confirmation statement with no updates.

Download
2019-12-16Resolution

Resolution.

Download
2019-11-26Accounts

Accounts with accounts type small.

Download
2019-06-17Confirmation statement

Confirmation statement with no updates.

Download
2019-01-14Officers

Change person director company with change date.

Download
2018-12-06Accounts

Accounts with accounts type small.

Download
2018-06-11Confirmation statement

Confirmation statement with no updates.

Download
2018-05-31Confirmation statement

Confirmation statement with no updates.

Download
2018-05-04Auditors

Auditors resignation company.

Download

Copyright © 2024. All rights reserved.