WILTON HOMES (YORK) LTD
YORK

Hellopages » North Yorkshire » York » YO23 3SR

Company number 04402114
Status Active
Incorporation Date 22 March 2002
Company Type Private Limited Company
Address 4 HORSEMAN CLOSE, COPMANTHORPE, YORK, YO23 3SR
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Confirmation statement made on 5 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Satisfaction of charge 9 in full. The most likely internet sites of WILTON HOMES (YORK) LTD are www.wiltonhomesyork.co.uk, and www.wilton-homes-york.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and seven months. The distance to to Poppleton Rail Station is 4.1 miles; to Church Fenton Rail Station is 7.1 miles; to Hammerton Rail Station is 7.9 miles; to Selby Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Wilton Homes York Ltd is a Private Limited Company. The company registration number is 04402114. Wilton Homes York Ltd has been working since 22 March 2002. The present status of the company is Active. The registered address of Wilton Homes York Ltd is 4 Horseman Close Copmanthorpe York Yo23 3sr. . PARTINGTON, Alan Wayne is a Director of the company. Secretary PARTINGTON, Gary Stanley has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director PARTINGTON, Gary Stanley has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Director
PARTINGTON, Alan Wayne
Appointed Date: 22 March 2002
61 years old

Resigned Directors

Secretary
PARTINGTON, Gary Stanley
Resigned: 29 May 2015
Appointed Date: 22 March 2002

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 22 March 2002
Appointed Date: 22 March 2002

Director
PARTINGTON, Gary Stanley
Resigned: 29 May 2015
Appointed Date: 22 March 2002
63 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 22 March 2002
Appointed Date: 22 March 2002

Persons With Significant Control

Mr Alan Wayne Partington
Notified on: 5 March 2017
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Jane Elizabeth Partington
Notified on: 5 March 2017
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

WILTON HOMES (YORK) LTD Events

15 Mar 2017
Confirmation statement made on 5 March 2017 with updates
21 Jun 2016
Total exemption small company accounts made up to 31 March 2016
03 Jun 2016
Satisfaction of charge 9 in full
03 Jun 2016
Satisfaction of charge 4 in full
03 Jun 2016
Satisfaction of charge 6 in full
...
... and 58 more events
28 Mar 2002
New secretary appointed;new director appointed
28 Mar 2002
New director appointed
25 Mar 2002
Director resigned
25 Mar 2002
Secretary resigned
22 Mar 2002
Incorporation

WILTON HOMES (YORK) LTD Charges

2 January 2008
Legal charge
Delivered: 4 January 2008
Status: Satisfied on 24 November 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: Site at dalton terrace york north yorkshire; NYK121240 and…
4 April 2007
Legal charge
Delivered: 12 April 2007
Status: Satisfied on 3 June 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Land at golden wells leavening north yorkshire. By way of…
21 July 2006
Legal charge
Delivered: 29 July 2006
Status: Satisfied on 3 June 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Land at rear of 17 heslington road york. By way of fixed…
7 April 2006
Legal charge
Delivered: 19 April 2006
Status: Satisfied on 3 June 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: 12 barons crescent copmanthorpe york. By way of fixed…
4 January 2006
Legal charge
Delivered: 10 January 2006
Status: Satisfied on 3 June 2016
Persons entitled: Kevin Sheerin and Sheila Anne Sheerin
Description: Land forming part of broadlands 25 station road…
28 April 2005
Legal charge
Delivered: 5 May 2005
Status: Satisfied on 3 June 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: 19B tadcaster road copmanthorpe york. By way of fixed…
14 April 2005
Debenture
Delivered: 16 April 2005
Status: Satisfied on 3 June 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
31 March 2003
Legal charge
Delivered: 2 April 2003
Status: Satisfied on 13 October 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 37 top lane copmanthorpe york YO23 3UH.
24 March 2003
Debenture
Delivered: 2 April 2003
Status: Satisfied on 4 August 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
29 August 2002
Mortgage deed
Delivered: 12 September 2002
Status: Satisfied on 11 June 2004
Persons entitled: Lloyds Tsb Bank PLC
Description: Freehold property known as plot 2 main street bishop wilton…