WESCOTT HOMES LIMITED
YORK BROOMCO (3381) LIMITED

Hellopages » North Yorkshire » York » YO19 4FE

Company number 04995310
Status Active
Incorporation Date 15 December 2003
Company Type Private Limited Company
Address PERSIMMON HOUSE, FULFORD, YORK, YO19 4FE
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Auditor's resignation; Confirmation statement made on 25 November 2016 with updates; Termination of appointment of Gerald Neil Francis as a director on 30 September 2016. The most likely internet sites of WESCOTT HOMES LIMITED are www.wescotthomes.co.uk, and www.wescott-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and ten months. The distance to to Poppleton Rail Station is 5.1 miles; to Ulleskelf Rail Station is 7.6 miles; to Selby Rail Station is 9.5 miles; to Wressle Rail Station is 11.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Wescott Homes Limited is a Private Limited Company. The company registration number is 04995310. Wescott Homes Limited has been working since 15 December 2003. The present status of the company is Active. The registered address of Wescott Homes Limited is Persimmon House Fulford York Yo19 4fe. . DAVISON, Tracy Lazelle is a Secretary of the company. FAIRBURN, Jeffrey is a Director of the company. JENKINSON, David is a Director of the company. KILLORAN, Michael Hugh is a Director of the company. STENHOUSE, Richard Paul is a Director of the company. Secretary BRADLEY, Pauline Anne has been resigned. Secretary STURGESS, Elizabeth Anne has been resigned. Secretary DLA PIPER UK SECRETARIAL SERVICES LIMITED has been resigned. Director ANDERSON, Bruce Smith has been resigned. Director BENNETT, John Henry has been resigned. Director BOTHWELL, Karen Margaret has been resigned. Director BRADLEY, Pauline Anne has been resigned. Director FARLEY, Michael Peter has been resigned. Director FEE, Nigel Terry has been resigned. Director FRANCIS, Gerald Neil has been resigned. Director GATELEY, Donald Kenneth has been resigned. Director GREENAWAY, Nigel Peter has been resigned. Director HAWLEY, Thomas Peter has been resigned. Director HEWITT, Alistair James Neil has been resigned. Director STRACHAN, Philip David has been resigned. Director DLA NOMINEES LIMITED has been resigned. Director DLA PIPER UK SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
DAVISON, Tracy Lazelle
Appointed Date: 17 March 2006

Director
FAIRBURN, Jeffrey
Appointed Date: 01 January 2010
59 years old

Director
JENKINSON, David
Appointed Date: 01 May 2016
58 years old

Director
KILLORAN, Michael Hugh
Appointed Date: 17 January 2006
64 years old

Director
STENHOUSE, Richard Paul
Appointed Date: 30 September 2016
54 years old

Resigned Directors

Secretary
BRADLEY, Pauline Anne
Resigned: 11 March 2004
Appointed Date: 10 March 2004

Secretary
STURGESS, Elizabeth Anne
Resigned: 31 March 2006
Appointed Date: 11 March 2004

Secretary
DLA PIPER UK SECRETARIAL SERVICES LIMITED
Resigned: 10 March 2004
Appointed Date: 15 December 2003

Director
ANDERSON, Bruce Smith
Resigned: 23 June 2006
Appointed Date: 12 August 2005
62 years old

Director
BENNETT, John Henry
Resigned: 17 January 2006
Appointed Date: 11 March 2004
77 years old

Director
BOTHWELL, Karen Margaret
Resigned: 19 April 2005
Appointed Date: 16 February 2005
63 years old

Director
BRADLEY, Pauline Anne
Resigned: 16 February 2005
Appointed Date: 10 March 2004
64 years old

Director
FARLEY, Michael Peter
Resigned: 18 April 2013
Appointed Date: 24 January 2006
72 years old

Director
FEE, Nigel Terry
Resigned: 24 January 2006
Appointed Date: 11 March 2004
74 years old

Director
FRANCIS, Gerald Neil
Resigned: 30 September 2016
Appointed Date: 30 June 2006
69 years old

Director
GATELEY, Donald Kenneth
Resigned: 23 June 2006
Appointed Date: 19 April 2005
59 years old

Director
GREENAWAY, Nigel Peter
Resigned: 30 April 2016
Appointed Date: 18 April 2013
65 years old

Director
HAWLEY, Thomas Peter
Resigned: 16 July 2004
Appointed Date: 10 March 2004
49 years old

Director
HEWITT, Alistair James Neil
Resigned: 24 February 2005
Appointed Date: 10 March 2004
52 years old

Director
STRACHAN, Philip David
Resigned: 10 May 2006
Appointed Date: 10 March 2004
68 years old

Director
DLA NOMINEES LIMITED
Resigned: 10 March 2004
Appointed Date: 15 December 2003

Director
DLA PIPER UK SECRETARIAL SERVICES LIMITED
Resigned: 10 March 2004
Appointed Date: 15 December 2003

Persons With Significant Control

Wescott Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WESCOTT HOMES LIMITED Events

24 Feb 2017
Auditor's resignation
28 Nov 2016
Confirmation statement made on 25 November 2016 with updates
12 Oct 2016
Termination of appointment of Gerald Neil Francis as a director on 30 September 2016
12 Oct 2016
Appointment of Mr Richard Paul Stenhouse as a director on 30 September 2016
08 Jul 2016
Full accounts made up to 31 December 2015
...
... and 95 more events
25 Mar 2004
Particulars of mortgage/charge
25 Mar 2004
Particulars of mortgage/charge
27 Feb 2004
Registered office changed on 27/02/04 from: fountain precinct balm green sheffield south yorkshire S1 1RZ
23 Feb 2004
Company name changed broomco (3381) LIMITED\certificate issued on 23/02/04
15 Dec 2003
Incorporation

WESCOTT HOMES LIMITED Charges

18 November 2005
Legal charge
Delivered: 23 November 2005
Status: Outstanding
Persons entitled: Pattersons (Bristol) LTD John Bryan Patterson, Christopher John Patterson and David Ronald Cook
Description: Three separate properties being 25 to 29 redcliff street…
18 November 2005
Legal charge
Delivered: 23 November 2005
Status: Satisfied on 18 October 2006
Persons entitled: The Governor and Company of the Bank of Scotland as Security Agent for the Secured Financeparties
Description: 20 st thomas street city of bristol, 24 st thomas street…
21 April 2005
Legal charge
Delivered: 29 April 2005
Status: Satisfied on 18 October 2006
Persons entitled: The Governor and Company of the Bank of Scotland (Security Agent)
Description: The f/h property k/a medina road cowes t/no IW59041. Fixed…
6 October 2004
Legal charge
Delivered: 23 October 2004
Status: Satisfied on 11 October 2005
Persons entitled: The Commissioners of the Harbour of the Cowes
Description: Property being part of the land comprised in t/n IW29873.
11 March 2004
Legal charge
Delivered: 25 March 2004
Status: Satisfied on 18 October 2006
Persons entitled: The Governor and Company of the Bank of Scotland (As Security Agent for the Secured Financeparties)
Description: F/H land at new quay street, manchester t/n GM896407 and…
11 March 2004
Debenture
Delivered: 25 March 2004
Status: Satisfied on 18 October 2006
Persons entitled: The Governor and Company of the Bank of Scotland (As Security Agent for the Secured Financeparties)
Description: Fixed and floating charges over the undertaking and all…