Company number 01022119
Status Active
Incorporation Date 24 August 1971
Company Type Private Limited Company
Address W E NAYLOR & SON, ELIZABETH HOUSE SKERNE PARK, DRIFFIELD, EAST YORKSHIRE, YO23 8RT
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc
Since the company registration eighty-four events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 30 June 2016; Satisfaction of charge 6 in full. The most likely internet sites of WENLOR DEVELOPMENTS LIMITED are www.wenlordevelopments.co.uk, and www.wenlor-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and six months. Wenlor Developments Limited is a Private Limited Company.
The company registration number is 01022119. Wenlor Developments Limited has been working since 24 August 1971.
The present status of the company is Active. The registered address of Wenlor Developments Limited is W E Naylor Son Elizabeth House Skerne Park Driffield East Yorkshire Yo23 8rt. The company`s financial liabilities are £85.74k. It is £-11.98k against last year. The cash in hand is £8.45k. It is £-1.28k against last year. And the total assets are £175.57k, which is £-113.32k against last year. NAYLOR, Angus William is a Secretary of the company. NAYLOR, Angus William is a Director of the company. Director NAYLOR, Thomas Anthony has been resigned. The company operates in "Development of building projects".
wenlor developments Key Finiance
LIABILITIES
£85.74k
-13%
CASH
£8.45k
-14%
TOTAL ASSETS
£175.57k
-40%
All Financial Figures
Current Directors
Resigned Directors
Persons With Significant Control
Mr Angus William Naylor
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – 75% or more
WENLOR DEVELOPMENTS LIMITED Events
13 Jan 2017
Confirmation statement made on 31 December 2016 with updates
07 Oct 2016
Total exemption small company accounts made up to 30 June 2016
05 Apr 2016
Satisfaction of charge 6 in full
05 Apr 2016
Satisfaction of charge 3 in full
05 Apr 2016
Satisfaction of charge 4 in full
...
... and 74 more events
21 Mar 1988
Accounts for a small company made up to 30 June 1986
21 Mar 1988
Return made up to 31/12/87; full list of members
21 Jan 1987
Return made up to 31/12/86; full list of members
10 Oct 1986
Accounts for a small company made up to 30 June 1985
13 May 1986
Return made up to 31/12/85; full list of members
14 January 2013
Memorandum of security over cash deposits
Delivered: 22 January 2013
Status: Satisfied
on 5 April 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The deposit £15,000.
21 January 2011
Legal mortgage
Delivered: 25 January 2011
Status: Satisfied
on 5 April 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Land at orchard lane dirffield east yorkshire t/no YEA45711…
21 January 2011
Legal mortgage
Delivered: 25 January 2011
Status: Satisfied
on 5 April 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Land at queen street/king street driffield east yorkshire…
21 January 2011
Legal mortgage
Delivered: 25 January 2011
Status: Satisfied
on 5 April 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Land at southfield road wetwang driffield east yorkshire…
25 September 1992
Mortgage debenture
Delivered: 12 October 1992
Status: Satisfied
on 21 December 2010
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
24 September 1990
Legal mortgage
Delivered: 5 October 1990
Status: Satisfied
on 21 December 2010
Persons entitled: National Westminster Bank PLC
Description: Land and buildings on the south east side of beverley road…