Company Information for WILTON DEVELOPMENTS LIMITED
10 SOUTH PARADE, LEEDS, WEST YORKSHIRE, LS1 5QS,
|
Company Registration Number
05568164
Private Limited Company
Active |
Company Name | |
---|---|
WILTON DEVELOPMENTS LIMITED | |
Legal Registered Office | |
10 SOUTH PARADE LEEDS WEST YORKSHIRE LS1 5QS Other companies in LS1 | |
Company Number | 05568164 | |
---|---|---|
Company ID Number | 05568164 | |
Date formed | 2005-09-20 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 20/09/2015 | |
Return next due | 18/10/2016 | |
Type of accounts | GROUP | |
VAT Number /Sales tax ID | GB873576873 |
Last Datalog update: | 2024-01-09 17:09:48 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
WILTON DEVELOPMENTS LTD. | THIRD FLOOR 14505 BANNISTER ROAD SE CALGARY ALBERTA T2X 3J3 | Active | Company formed on the 2006-01-09 | |
WILTON DEVELOPMENTS PTY LTD | NSW 2556 | Active | Company formed on the 2011-12-08 | |
WILTON DEVELOPMENTS PARTNERSHIP | 5, TRIQ IR-RIHAN, FGURA | Unknown |
Officer | Role | Date Appointed |
---|---|---|
RICHARD WILLIAM DAWSON |
||
ANGELA LOUISE JAMES |
||
JASON PAUL STOWE |
||
PAUL DANIEL TURNER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEPHEN WILLIAM BARBER |
Company Secretary | ||
CHARLES MALCOLM HORNE |
Company Secretary | ||
ROBERT WILLIAM MARTIN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE GEORGE A. MOORE FOUNDATION | Director | 2017-02-01 | CURRENT | 1970-10-14 | Active | |
MOORE ESTATES LIMITED | Director | 2012-07-12 | CURRENT | 1991-11-06 | Active | |
BIRCHFIELD (SUMMERBRIDGE) MANAGEMENT LIMITED | Director | 2011-09-20 | CURRENT | 2002-07-10 | Active | |
MM&F FIDUCIARY LIMITED | Director | 2009-11-02 | CURRENT | 2006-05-05 | Active | |
MM&F TRUSTEES LIMITED | Director | 2009-11-02 | CURRENT | 2006-05-05 | Active | |
TURBINE MANAGEMENT COMPANY LIMITED | Director | 2008-06-10 | CURRENT | 2008-06-10 | Active | |
BARMSTON DEVELOPMENTS LIMITED | Director | 2008-02-20 | CURRENT | 2007-04-02 | Active | |
PRIMROSE GLEN EMBSAY LIMITED | Director | 2008-01-01 | CURRENT | 2005-10-11 | Dissolved 2016-07-26 | |
WILTON INVESTMENTS LIMITED | Director | 2008-01-01 | CURRENT | 1995-12-27 | Dissolved 2017-03-14 | |
WILTON (THORNE) LIMITED | Director | 2008-01-01 | CURRENT | 2006-05-30 | Active | |
COMMERCE PARK TWO LIMITED | Director | 2008-01-01 | CURRENT | 2006-06-14 | Active | |
COMMERCE PARK ONE LIMITED | Director | 2008-01-01 | CURRENT | 2006-06-14 | Active | |
SCOTTBAR LIMITED | Director | 2007-12-28 | CURRENT | 2007-12-28 | Active | |
MOORES MANAGEMENT & FINANCE LIMITED | Director | 2007-09-01 | CURRENT | 1961-10-30 | Active | |
MM&F FIDUCIARY LIMITED | Director | 2006-06-02 | CURRENT | 2006-05-05 | Active | |
MM&F TRUSTEES LIMITED | Director | 2006-06-02 | CURRENT | 2006-05-05 | Active | |
MOORE ESTATES LIMITED | Director | 2004-08-31 | CURRENT | 1991-11-06 | Active | |
MOORES MANAGEMENT & FINANCE LIMITED | Director | 1992-05-01 | CURRENT | 1961-10-30 | Active | |
YORKSHIRE PROPERTIES LIMITED | Director | 1992-01-14 | CURRENT | 1991-10-04 | Active | |
TURBINE MANAGEMENT COMPANY LIMITED | Director | 2008-06-10 | CURRENT | 2008-06-10 | Active | |
SCOTTBAR LIMITED | Director | 2007-12-28 | CURRENT | 2007-12-28 | Active | |
BARMSTON DEVELOPMENTS LIMITED | Director | 2007-04-02 | CURRENT | 2007-04-02 | Active | |
PRIMROSE GLEN EMBSAY LIMITED | Director | 2007-01-01 | CURRENT | 2005-10-11 | Dissolved 2016-07-26 | |
WILTON (THORNE) LIMITED | Director | 2007-01-01 | CURRENT | 2006-05-30 | Active | |
COMMERCE PARK TWO LIMITED | Director | 2007-01-01 | CURRENT | 2006-06-14 | Active | |
COMMERCE PARK ONE LIMITED | Director | 2007-01-01 | CURRENT | 2006-06-14 | Active | |
ASPIRE CONSULTANCY LIMITED | Director | 2015-11-16 | CURRENT | 2000-11-28 | Dissolved 2016-06-28 | |
WILTON INVESTMENTS LIMITED | Director | 2012-07-12 | CURRENT | 1995-12-27 | Dissolved 2017-03-14 | |
SCOTTBAR LIMITED | Director | 2007-12-28 | CURRENT | 2007-12-28 | Active | |
COMMERCE PARK TWO LIMITED | Director | 2006-06-14 | CURRENT | 2006-06-14 | Active | |
COMMERCE PARK ONE LIMITED | Director | 2006-06-14 | CURRENT | 2006-06-14 | Active | |
MM&F FIDUCIARY LIMITED | Director | 2006-06-02 | CURRENT | 2006-05-05 | Active | |
MM&F TRUSTEES LIMITED | Director | 2006-06-02 | CURRENT | 2006-05-05 | Active | |
WILTON (THORNE) LIMITED | Director | 2006-05-30 | CURRENT | 2006-05-30 | Active | |
PRIMROSE GLEN EMBSAY LIMITED | Director | 2005-10-11 | CURRENT | 2005-10-11 | Dissolved 2016-07-26 | |
MOORES MANAGEMENT & FINANCE LIMITED | Director | 2004-10-04 | CURRENT | 1961-10-30 | Active | |
YORKSHIRE PROPERTIES LIMITED | Director | 2004-08-31 | CURRENT | 1991-10-04 | Active | |
THE GEORGE A. MOORE FOUNDATION | Director | 2004-08-31 | CURRENT | 1970-10-14 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 20/09/23, WITH NO UPDATES | ||
CESSATION OF ELIZABETH MOORE AS A PERSON OF SIGNIFICANT CONTROL | ||
Change of details for Mr Jonathan Richard Moore as a person with significant control on 2023-02-11 | ||
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ERICA BELLHOUSE | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22 | ||
Change of details for Mrs Elizabeth Moore as a person with significant control on 2022-11-15 | ||
Change of details for Mrs Elizabeth Moore as a person with significant control on 2022-11-15 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 20/09/22, WITH NO UPDATES | |
SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/09/21, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 055681640004 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 055681640003 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/09/20, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD WILLIAM DAWSON | |
PSC04 | Change of details for Mr Jonathan Richard Moore as a person with significant control on 2017-12-21 | |
PSC04 | Change of details for Mr Jonathan Richard Moore as a person with significant control on 2020-03-17 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RUTH ROBINSON | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/09/19, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/18 | |
CH01 | Director's details changed for Mrs Angela Louise James on 2018-11-16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/09/18, WITH NO UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELIZABETH MOORE | |
AUD | AUDITOR'S RESIGNATION | |
AUD | AUDITOR'S RESIGNATION | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/09/17, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/16 | |
LATEST SOC | 21/09/16 STATEMENT OF CAPITAL;GBP 3000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/15 | |
LATEST SOC | 21/09/15 STATEMENT OF CAPITAL;GBP 3000 | |
AR01 | 20/09/15 ANNUAL RETURN FULL LIST | |
SH06 | Cancellation of shares. Statement of capital on 2015-03-25 GBP 3,000 | |
SH03 | Purchase of own shares | |
SH20 | Statement by Directors | |
LATEST SOC | 14/04/15 STATEMENT OF CAPITAL;GBP 3000 | |
SH19 | Statement of capital on 2015-04-14 GBP 3,000 | |
CAP-SS | Solvency Statement dated 24/03/15 | |
RES13 | Resolutions passed:<ul><li>Reduce share premium account 24/03/2015</ul> | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/14 | |
LATEST SOC | 23/09/14 STATEMENT OF CAPITAL;GBP 4000 | |
AR01 | 20/09/14 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/13 | |
AR01 | 20/09/13 ANNUAL RETURN FULL LIST | |
ANNOTATION | Clarification | |
RP04 |
| |
AUD | AUDITOR'S RESIGNATION | |
AUD | AUDITOR'S RESIGNATION | |
SH01 | 15/03/13 STATEMENT OF CAPITAL GBP 3000 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12 | |
AR01 | 20/09/12 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY STEPHEN BARBER | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11 | |
AR01 | 20/09/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 14/01/2011 FROM MITRE HOUSE NORTH PARK ROAD HARROGATE NORTH YORKSHIRE HG1 5RX | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10 | |
AR01 | 20/09/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL DANIEL TURNER / 16/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JASON PAUL STOWE / 16/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANGELA LOUISE JAMES / 16/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD WILLIAM DAWSON / 16/02/2010 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CHARLES HORNE | |
AP03 | SECRETARY APPOINTED MR STEPHEN WILLIAM BARBER | |
363a | RETURN MADE UP TO 20/09/09; FULL LIST OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION | |
363a | RETURN MADE UP TO 20/09/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
288b | APPOINTMENT TERMINATED DIRECTOR ROBERT MARTIN | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD DAWSON / 14/03/2008 | |
288a | NEW DIRECTOR APPOINTED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 20/09/07; FULL LIST OF MEMBERS | |
88(2)R | AD 25/09/06--------- £ SI 2000@1=2000 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/07 | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/06 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 20/09/06; FULL LIST OF MEMBERS | |
ELRES | S369(4) SHT NOTICE MEET 08/08/06 | |
ELRES | S80A AUTH TO ALLOT SEC 08/08/06 | |
RES04 | NC INC ALREADY ADJUSTED 13/07/06 | |
123 | £ NC 1000/5000 13/07/06 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
225 | ACC. REF. DATE SHORTENED FROM 30/09/06 TO 31/03/06 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WILTON DEVELOPMENTS LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Leeds City Council | |
|
|
Leeds City Council | |
|
|
Leeds City Council | |
|
Other Costs |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
CAR PARKING SPACE AND PREMISES | CAR SPACES 21-24 BASEMENT 10 SOUTH PARADE LEEDS LS1 1JW | 8,000 | 01/04/2011 | |
OFFICES AND PREMISES | 17A EAST PARADE LEEDS LS1 2BH | 45,000 | 29/11/2013 | |
OFFICES AND PREMISES | WILTON DEVELOPMENTS LTD PART 4TH FLOOR 10 SOUTH PARADE LEEDS LS1 1NZ | 45,000 | 11/01/2011 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |