Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WILTON DEVELOPMENTS LIMITED
Company Information for

WILTON DEVELOPMENTS LIMITED

10 SOUTH PARADE, LEEDS, WEST YORKSHIRE, LS1 5QS,
Company Registration Number
05568164
Private Limited Company
Active

Company Overview

About Wilton Developments Ltd
WILTON DEVELOPMENTS LIMITED was founded on 2005-09-20 and has its registered office in Leeds. The organisation's status is listed as "Active". Wilton Developments Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
WILTON DEVELOPMENTS LIMITED
 
Legal Registered Office
10 SOUTH PARADE
LEEDS
WEST YORKSHIRE
LS1 5QS
Other companies in LS1
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WILTON DEVELOPMENTS LIMITED
The accountancy firm based at this address is STRATEGA LIMITED
Is this data useful to you?
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.
Companies with same name WILTON DEVELOPMENTS LIMITED
The following companies were found which have the same name as WILTON DEVELOPMENTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation 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

Company Officers of WILTON DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
RICHARD WILLIAM DAWSON
Director 2008-01-01
ANGELA LOUISE JAMES
Director 2005-09-20
JASON PAUL STOWE
Director 2007-01-01
PAUL DANIEL TURNER
Director 2005-09-20
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN WILLIAM BARBER
Company Secretary 2009-11-02 2012-07-12
CHARLES MALCOLM HORNE
Company Secretary 2005-09-20 2009-11-02
ROBERT WILLIAM MARTIN
Director 2005-09-20 2008-04-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD WILLIAM DAWSON THE GEORGE A. MOORE FOUNDATION Director 2017-02-01 CURRENT 1970-10-14 Active
RICHARD WILLIAM DAWSON MOORE ESTATES LIMITED Director 2012-07-12 CURRENT 1991-11-06 Active
RICHARD WILLIAM DAWSON BIRCHFIELD (SUMMERBRIDGE) MANAGEMENT LIMITED Director 2011-09-20 CURRENT 2002-07-10 Active
RICHARD WILLIAM DAWSON MM&F FIDUCIARY LIMITED Director 2009-11-02 CURRENT 2006-05-05 Active
RICHARD WILLIAM DAWSON MM&F TRUSTEES LIMITED Director 2009-11-02 CURRENT 2006-05-05 Active
RICHARD WILLIAM DAWSON TURBINE MANAGEMENT COMPANY LIMITED Director 2008-06-10 CURRENT 2008-06-10 Active
RICHARD WILLIAM DAWSON BARMSTON DEVELOPMENTS LIMITED Director 2008-02-20 CURRENT 2007-04-02 Active
RICHARD WILLIAM DAWSON PRIMROSE GLEN EMBSAY LIMITED Director 2008-01-01 CURRENT 2005-10-11 Dissolved 2016-07-26
RICHARD WILLIAM DAWSON WILTON INVESTMENTS LIMITED Director 2008-01-01 CURRENT 1995-12-27 Dissolved 2017-03-14
RICHARD WILLIAM DAWSON WILTON (THORNE) LIMITED Director 2008-01-01 CURRENT 2006-05-30 Active
RICHARD WILLIAM DAWSON COMMERCE PARK TWO LIMITED Director 2008-01-01 CURRENT 2006-06-14 Active
RICHARD WILLIAM DAWSON COMMERCE PARK ONE LIMITED Director 2008-01-01 CURRENT 2006-06-14 Active
RICHARD WILLIAM DAWSON SCOTTBAR LIMITED Director 2007-12-28 CURRENT 2007-12-28 Active
RICHARD WILLIAM DAWSON MOORES MANAGEMENT & FINANCE LIMITED Director 2007-09-01 CURRENT 1961-10-30 Active
ANGELA LOUISE JAMES MM&F FIDUCIARY LIMITED Director 2006-06-02 CURRENT 2006-05-05 Active
ANGELA LOUISE JAMES MM&F TRUSTEES LIMITED Director 2006-06-02 CURRENT 2006-05-05 Active
ANGELA LOUISE JAMES MOORE ESTATES LIMITED Director 2004-08-31 CURRENT 1991-11-06 Active
ANGELA LOUISE JAMES MOORES MANAGEMENT & FINANCE LIMITED Director 1992-05-01 CURRENT 1961-10-30 Active
ANGELA LOUISE JAMES YORKSHIRE PROPERTIES LIMITED Director 1992-01-14 CURRENT 1991-10-04 Active
JASON PAUL STOWE TURBINE MANAGEMENT COMPANY LIMITED Director 2008-06-10 CURRENT 2008-06-10 Active
JASON PAUL STOWE SCOTTBAR LIMITED Director 2007-12-28 CURRENT 2007-12-28 Active
JASON PAUL STOWE BARMSTON DEVELOPMENTS LIMITED Director 2007-04-02 CURRENT 2007-04-02 Active
JASON PAUL STOWE PRIMROSE GLEN EMBSAY LIMITED Director 2007-01-01 CURRENT 2005-10-11 Dissolved 2016-07-26
JASON PAUL STOWE WILTON (THORNE) LIMITED Director 2007-01-01 CURRENT 2006-05-30 Active
JASON PAUL STOWE COMMERCE PARK TWO LIMITED Director 2007-01-01 CURRENT 2006-06-14 Active
JASON PAUL STOWE COMMERCE PARK ONE LIMITED Director 2007-01-01 CURRENT 2006-06-14 Active
PAUL DANIEL TURNER ASPIRE CONSULTANCY LIMITED Director 2015-11-16 CURRENT 2000-11-28 Dissolved 2016-06-28
PAUL DANIEL TURNER WILTON INVESTMENTS LIMITED Director 2012-07-12 CURRENT 1995-12-27 Dissolved 2017-03-14
PAUL DANIEL TURNER SCOTTBAR LIMITED Director 2007-12-28 CURRENT 2007-12-28 Active
PAUL DANIEL TURNER COMMERCE PARK TWO LIMITED Director 2006-06-14 CURRENT 2006-06-14 Active
PAUL DANIEL TURNER COMMERCE PARK ONE LIMITED Director 2006-06-14 CURRENT 2006-06-14 Active
PAUL DANIEL TURNER MM&F FIDUCIARY LIMITED Director 2006-06-02 CURRENT 2006-05-05 Active
PAUL DANIEL TURNER MM&F TRUSTEES LIMITED Director 2006-06-02 CURRENT 2006-05-05 Active
PAUL DANIEL TURNER WILTON (THORNE) LIMITED Director 2006-05-30 CURRENT 2006-05-30 Active
PAUL DANIEL TURNER PRIMROSE GLEN EMBSAY LIMITED Director 2005-10-11 CURRENT 2005-10-11 Dissolved 2016-07-26
PAUL DANIEL TURNER MOORES MANAGEMENT & FINANCE LIMITED Director 2004-10-04 CURRENT 1961-10-30 Active
PAUL DANIEL TURNER YORKSHIRE PROPERTIES LIMITED Director 2004-08-31 CURRENT 1991-10-04 Active
PAUL DANIEL TURNER THE GEORGE A. MOORE FOUNDATION Director 2004-08-31 CURRENT 1970-10-14 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-25CONFIRMATION STATEMENT MADE ON 20/09/23, WITH NO UPDATES
2023-03-16CESSATION OF ELIZABETH MOORE AS A PERSON OF SIGNIFICANT CONTROL
2023-03-16Change of details for Mr Jonathan Richard Moore as a person with significant control on 2023-02-11
2023-03-16NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ERICA BELLHOUSE
2022-12-14SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-11-15Change of details for Mrs Elizabeth Moore as a person with significant control on 2022-11-15
2022-11-15Change of details for Mrs Elizabeth Moore as a person with significant control on 2022-11-15
2022-09-22CS01CONFIRMATION STATEMENT MADE ON 20/09/22, WITH NO UPDATES
2021-12-23SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-09-21CS01CONFIRMATION STATEMENT MADE ON 20/09/21, WITH NO UPDATES
2021-02-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 055681640004
2021-02-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 055681640003
2020-12-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-09-22CS01CONFIRMATION STATEMENT MADE ON 20/09/20, WITH NO UPDATES
2020-08-03TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD WILLIAM DAWSON
2020-03-19PSC04Change of details for Mr Jonathan Richard Moore as a person with significant control on 2017-12-21
2020-03-17PSC04Change of details for Mr Jonathan Richard Moore as a person with significant control on 2020-03-17
2020-03-17PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RUTH ROBINSON
2019-11-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-09-23CS01CONFIRMATION STATEMENT MADE ON 20/09/19, WITH NO UPDATES
2018-12-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-11-28CH01Director's details changed for Mrs Angela Louise James on 2018-11-16
2018-10-01CS01CONFIRMATION STATEMENT MADE ON 20/09/18, WITH NO UPDATES
2018-06-12PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELIZABETH MOORE
2018-05-04AUDAUDITOR'S RESIGNATION
2018-05-01AUDAUDITOR'S RESIGNATION
2018-01-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-09-21CS01CONFIRMATION STATEMENT MADE ON 20/09/17, WITH NO UPDATES
2017-01-07AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-09-21LATEST SOC21/09/16 STATEMENT OF CAPITAL;GBP 3000
2016-09-21CS01CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES
2015-10-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-09-21LATEST SOC21/09/15 STATEMENT OF CAPITAL;GBP 3000
2015-09-21AR0120/09/15 ANNUAL RETURN FULL LIST
2015-04-29SH06Cancellation of shares. Statement of capital on 2015-03-25 GBP 3,000
2015-04-29SH03Purchase of own shares
2015-04-14SH20Statement by Directors
2015-04-14LATEST SOC14/04/15 STATEMENT OF CAPITAL;GBP 3000
2015-04-14SH19Statement of capital on 2015-04-14 GBP 3,000
2015-04-14CAP-SSSolvency Statement dated 24/03/15
2015-04-14RES13Resolutions passed:<ul><li>Reduce share premium account 24/03/2015</ul>
2015-01-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-09-23LATEST SOC23/09/14 STATEMENT OF CAPITAL;GBP 4000
2014-09-23AR0120/09/14 ANNUAL RETURN FULL LIST
2013-12-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/13
2013-09-23AR0120/09/13 ANNUAL RETURN FULL LIST
2013-07-24ANNOTATIONClarification
2013-07-24RP04
2013-05-02AUDAUDITOR'S RESIGNATION
2013-05-01AUDAUDITOR'S RESIGNATION
2013-03-27SH0115/03/13 STATEMENT OF CAPITAL GBP 3000
2013-01-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-09-20AR0120/09/12 FULL LIST
2012-08-16TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN BARBER
2011-12-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-09-23AR0120/09/11 FULL LIST
2011-01-14AD01REGISTERED OFFICE CHANGED ON 14/01/2011 FROM MITRE HOUSE NORTH PARK ROAD HARROGATE NORTH YORKSHIRE HG1 5RX
2010-12-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-09-30AR0120/09/10 FULL LIST
2010-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL DANIEL TURNER / 16/02/2010
2010-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / JASON PAUL STOWE / 16/02/2010
2010-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / ANGELA LOUISE JAMES / 16/02/2010
2010-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD WILLIAM DAWSON / 16/02/2010
2009-12-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-11-17TM02APPOINTMENT TERMINATED, SECRETARY CHARLES HORNE
2009-11-17AP03SECRETARY APPOINTED MR STEPHEN WILLIAM BARBER
2009-09-23363aRETURN MADE UP TO 20/09/09; FULL LIST OF MEMBERS
2009-03-31AUDAUDITOR'S RESIGNATION
2008-09-22363aRETURN MADE UP TO 20/09/08; FULL LIST OF MEMBERS
2008-08-06AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-05-12288bAPPOINTMENT TERMINATED DIRECTOR ROBERT MARTIN
2008-04-10288cDIRECTOR'S CHANGE OF PARTICULARS / RICHARD DAWSON / 14/03/2008
2008-01-14288aNEW DIRECTOR APPOINTED
2007-11-14288cDIRECTOR'S PARTICULARS CHANGED
2007-09-28363aRETURN MADE UP TO 20/09/07; FULL LIST OF MEMBERS
2007-09-2888(2)RAD 25/09/06--------- £ SI 2000@1=2000
2007-09-20AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-01-10288aNEW DIRECTOR APPOINTED
2006-12-15AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-10-31288cDIRECTOR'S PARTICULARS CHANGED
2006-09-27363aRETURN MADE UP TO 20/09/06; FULL LIST OF MEMBERS
2006-08-18ELRESS369(4) SHT NOTICE MEET 08/08/06
2006-08-18ELRESS80A AUTH TO ALLOT SEC 08/08/06
2006-07-21RES04NC INC ALREADY ADJUSTED 13/07/06
2006-07-21123£ NC 1000/5000 13/07/06
2006-07-21RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-10-11225ACC. REF. DATE SHORTENED FROM 30/09/06 TO 31/03/06
2005-09-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings

68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis


Licences & Regulatory approval
We could not find any licences issued to WILTON DEVELOPMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against WILTON DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of WILTON DEVELOPMENTS LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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

Intangible Assets
Patents
We have not found any records of WILTON DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WILTON DEVELOPMENTS LIMITED
Trademarks
We have not found any records of WILTON DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with WILTON DEVELOPMENTS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Leeds City Council 2015-01-07 GBP £100,105
Leeds City Council 2014-12-18 GBP £52,221
Leeds City Council 2014-11-25 GBP £23,675 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.

Outgoings
Business Rates/Property Tax
Business rates information was found for WILTON DEVELOPMENTS LIMITED for 3 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
CAR PARKING SPACE AND PREMISES CAR SPACES 21-24 BASEMENT 10 SOUTH PARADE LEEDS LS1 1JW 8,00001/04/2011
OFFICES AND PREMISES 17A EAST PARADE LEEDS LS1 2BH 45,00029/11/2013
OFFICES AND PREMISES WILTON DEVELOPMENTS LTD PART 4TH FLOOR 10 SOUTH PARADE LEEDS LS1 1NZ 45,00011/01/2011

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.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WILTON DEVELOPMENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WILTON DEVELOPMENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.