WD HOMES LIMITED
GOOLE

Hellopages » East Riding of Yorkshire » East Riding of Yorkshire » DN14 0DN

Company number 04750906
Status Active
Incorporation Date 1 May 2003
Company Type Private Limited Company
Address FIR TREE BARN MAIN STREET, POLLINGTON, GOOLE, NORTH HUMBERSIDE, ENGLAND, DN14 0DN
Home Country United Kingdom
Nature of Business 55900 - Other accommodation
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 1 May 2016 with full list of shareholders Statement of capital on 2016-05-26 GBP 2 ; Director's details changed for Mr Wayne Dickinson on 18 December 2015. The most likely internet sites of WD HOMES LIMITED are www.wdhomes.co.uk, and www.wd-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and six months. The distance to to Thorne North Rail Station is 5.2 miles; to Selby Rail Station is 8 miles; to Bentley (S Yorks) Rail Station is 9.3 miles; to Doncaster Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Wd Homes Limited is a Private Limited Company. The company registration number is 04750906. Wd Homes Limited has been working since 01 May 2003. The present status of the company is Active. The registered address of Wd Homes Limited is Fir Tree Barn Main Street Pollington Goole North Humberside England Dn14 0dn. . DICKINSON, Wayne is a Director of the company. Secretary DICKINSON, Ann has been resigned. Nominee Secretary @UKPLC CLIENT SECRETARY LTD has been resigned. Director DICKINSON, Ann has been resigned. Nominee Director @UKPLC CLIENT DIRECTOR LTD has been resigned. The company operates in "Other accommodation".


Current Directors

Director
DICKINSON, Wayne
Appointed Date: 06 May 2003
53 years old

Resigned Directors

Secretary
DICKINSON, Ann
Resigned: 31 March 2007
Appointed Date: 06 May 2003

Nominee Secretary
@UKPLC CLIENT SECRETARY LTD
Resigned: 06 May 2003
Appointed Date: 01 May 2003

Director
DICKINSON, Ann
Resigned: 31 March 2007
Appointed Date: 19 September 2006
73 years old

Nominee Director
@UKPLC CLIENT DIRECTOR LTD
Resigned: 06 May 2003
Appointed Date: 01 May 2003

WD HOMES LIMITED Events

30 Aug 2016
Total exemption small company accounts made up to 30 June 2016
26 May 2016
Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-26
  • GBP 2

26 May 2016
Director's details changed for Mr Wayne Dickinson on 18 December 2015
23 Dec 2015
Registered office address changed from 29 West Valley Road Manor Estate Hemel Hempstead Hertfordshire HP3 0AN to Fir Tree Barn Main Street Pollington Goole North Humberside DN14 0DN on 23 December 2015
17 Oct 2015
Total exemption small company accounts made up to 30 June 2015
...
... and 47 more events
07 May 2003
New secretary appointed
07 May 2003
Secretary resigned
07 May 2003
New director appointed
07 May 2003
Director resigned
01 May 2003
Incorporation

WD HOMES LIMITED Charges

12 June 2007
Legal charge
Delivered: 21 June 2007
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Property k/a 51 juliet street ashington northumberland. The…
29 August 2006
Legal charge
Delivered: 6 September 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 30/30A portia street ashington northumberland. The rental…
7 April 2006
Legal charge
Delivered: 18 April 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 60 castle terrace ashington northumberland the rental…
21 December 2005
Legal charge
Delivered: 23 December 2005
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 283 eastbourne avenue gateshead,.
23 December 2004
Legal charge
Delivered: 10 January 2005
Status: Outstanding
Persons entitled: The Mortgage Trust Limited
Description: F/H 51 juliet street ashington the rental income the…
25 August 2004
Legal charge
Delivered: 2 September 2004
Status: Outstanding
Persons entitled: Paragon Mortgage Limited
Description: 41 chestnut street ashington northumberland the rental…
23 July 2004
Legal charge
Delivered: 28 July 2004
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: All that f/h land and dwellinghouse situate at and k/a 31…
23 July 2004
Legal charge
Delivered: 28 July 2004
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 277 sycamore street ashington northumberland the rental…
25 March 2004
Legal charge
Delivered: 27 March 2004
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 76 portia street, ashington, northumberland.
30 January 2004
Legal charge
Delivered: 4 February 2004
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: By way of legal mortgage, 30 eden terrace, lynemouth…