Company NameWSN Properties Limited
DirectorMichael Charles Clippingdale
Company StatusActive
Company Number05463458
CategoryPrivate Limited Company
Incorporation Date25 May 2005(18 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Michael Charles Clippingdale
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2005(2 weeks, 5 days after company formation)
Appointment Duration18 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPigdon Farm
Pigdon
Morpeth
Northumberland
NE61 3SE
Secretary NameMr Andrew William Morgan
NationalityBritish
StatusCurrent
Appointed15 June 2006(1 year after company formation)
Appointment Duration17 years, 10 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address73 Darras Road
Darras Hall
Ponteland
Newcastle Upon Tyne Northumberland
NE20 9PQ
Secretary NameJoseph Coleman Fairrie
NationalityBritish
StatusResigned
Appointed13 June 2005(2 weeks, 5 days after company formation)
Appointment Duration1 year (resigned 15 June 2006)
RoleSecretary
Correspondence Address44 Coniston Road
Howden
Wallsend
Tyne & Wear
NE28 0ET
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed25 May 2005(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed25 May 2005(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Contact

Websitedickinson-dees.com

Location

Registered AddressC/O Nicholson & Morgan Solicitors 14 Bell Villas
Ponteland
Newcastle Upon Tyne
NE20 9BE
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishPonteland
WardPonteland East and Stannington
Built Up AreaPonteland
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Mcc Properties Newcastle LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,039,950
Cash£77,834
Current Liabilities£420,259

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return25 May 2023 (11 months, 1 week ago)
Next Return Due8 June 2024 (1 month, 1 week from now)

Charges

14 February 2008Delivered on: 20 February 2008
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land and buildings at teesway park teesway stockton on tees t/no CE189330. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
24 September 2007Delivered on: 26 September 2007
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at brock lane west sleekburn. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
19 January 2006Delivered on: 21 January 2006
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at brock lane, west sleekburn, northumberland. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
9 September 2005Delivered on: 13 September 2005
Persons entitled: Clydesdale Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

15 June 2023Total exemption full accounts made up to 31 January 2023 (7 pages)
25 May 2023Confirmation statement made on 25 May 2023 with no updates (3 pages)
16 September 2022Satisfaction of charge 2 in full (2 pages)
16 September 2022Satisfaction of charge 1 in full (1 page)
16 September 2022Satisfaction of charge 4 in full (2 pages)
16 September 2022Satisfaction of charge 3 in full (2 pages)
25 May 2022Confirmation statement made on 25 May 2022 with no updates (3 pages)
19 April 2022Total exemption full accounts made up to 31 January 2022 (7 pages)
25 May 2021Confirmation statement made on 25 May 2021 with no updates (3 pages)
10 April 2021Total exemption full accounts made up to 31 January 2021 (7 pages)
29 May 2020Total exemption full accounts made up to 31 January 2020 (7 pages)
27 May 2020Confirmation statement made on 25 May 2020 with no updates (3 pages)
17 June 2019Confirmation statement made on 25 May 2019 with no updates (3 pages)
24 April 2019Total exemption full accounts made up to 31 January 2019 (9 pages)
26 October 2018Total exemption full accounts made up to 31 January 2018 (10 pages)
30 May 2018Confirmation statement made on 25 May 2018 with updates (4 pages)
20 December 2017Registered office address changed from Brennan Neil & Leonard 32 Brenkley Way, Blezard Bus Pk Seaton Burn Newcastle upon Tyne NE13 6DS to C/O Nicholson & Morgan Solicitors 14 Bell Villas Ponteland Newcastle upon Tyne NE20 9BE on 20 December 2017 (1 page)
20 December 2017Registered office address changed from Brennan Neil & Leonard 32 Brenkley Way, Blezard Bus Pk Seaton Burn Newcastle upon Tyne NE13 6DS to C/O Nicholson & Morgan Solicitors 14 Bell Villas Ponteland Newcastle upon Tyne NE20 9BE on 20 December 2017 (1 page)
31 July 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
31 July 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
30 May 2017Confirmation statement made on 25 May 2017 with updates (5 pages)
30 May 2017Confirmation statement made on 25 May 2017 with updates (5 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
31 May 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1
(4 pages)
31 May 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1
(4 pages)
14 September 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
14 September 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
1 June 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1
(4 pages)
1 June 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1
(4 pages)
27 February 2015Previous accounting period shortened from 31 May 2015 to 31 January 2015 (1 page)
27 February 2015Previous accounting period shortened from 31 May 2015 to 31 January 2015 (1 page)
25 February 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
25 February 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
28 May 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 1
(4 pages)
28 May 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 1
(4 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
29 May 2013Annual return made up to 25 May 2013 with a full list of shareholders (4 pages)
29 May 2013Annual return made up to 25 May 2013 with a full list of shareholders (4 pages)
26 September 2012Accounts for a small company made up to 31 May 2012 (7 pages)
26 September 2012Accounts for a small company made up to 31 May 2012 (7 pages)
29 May 2012Annual return made up to 25 May 2012 with a full list of shareholders (4 pages)
29 May 2012Annual return made up to 25 May 2012 with a full list of shareholders (4 pages)
24 February 2012Accounts for a small company made up to 31 May 2011 (7 pages)
24 February 2012Accounts for a small company made up to 31 May 2011 (7 pages)
25 May 2011Annual return made up to 25 May 2011 with a full list of shareholders (4 pages)
25 May 2011Annual return made up to 25 May 2011 with a full list of shareholders (4 pages)
28 February 2011Accounts for a small company made up to 31 May 2010 (7 pages)
28 February 2011Accounts for a small company made up to 31 May 2010 (7 pages)
7 June 2010Annual return made up to 25 May 2010 with a full list of shareholders (4 pages)
7 June 2010Annual return made up to 25 May 2010 with a full list of shareholders (4 pages)
3 March 2010Accounts for a small company made up to 31 May 2009 (7 pages)
3 March 2010Accounts for a small company made up to 31 May 2009 (7 pages)
27 May 2009Return made up to 25/05/09; full list of members (3 pages)
27 May 2009Return made up to 25/05/09; full list of members (3 pages)
3 April 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
3 April 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
4 June 2008Return made up to 25/05/08; full list of members (3 pages)
4 June 2008Return made up to 25/05/08; full list of members (3 pages)
1 April 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
1 April 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
20 February 2008Particulars of mortgage/charge (3 pages)
20 February 2008Particulars of mortgage/charge (3 pages)
4 October 2007Director's particulars changed (1 page)
4 October 2007Return made up to 25/05/07; full list of members (2 pages)
4 October 2007Return made up to 25/05/07; full list of members (2 pages)
4 October 2007Director's particulars changed (1 page)
26 September 2007Particulars of mortgage/charge (3 pages)
26 September 2007Particulars of mortgage/charge (3 pages)
28 March 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
28 March 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
10 July 2006Return made up to 25/05/06; full list of members (2 pages)
10 July 2006Return made up to 25/05/06; full list of members (2 pages)
7 July 2006New secretary appointed (2 pages)
7 July 2006New secretary appointed (2 pages)
7 July 2006Secretary resigned (1 page)
7 July 2006Secretary resigned (1 page)
9 February 2006Director resigned (1 page)
9 February 2006Director resigned (1 page)
9 February 2006Secretary resigned (1 page)
9 February 2006Secretary resigned (1 page)
21 January 2006Particulars of mortgage/charge (3 pages)
21 January 2006Particulars of mortgage/charge (3 pages)
13 September 2005Particulars of mortgage/charge (4 pages)
13 September 2005Particulars of mortgage/charge (4 pages)
24 August 2005New director appointed (2 pages)
24 August 2005New director appointed (2 pages)
24 August 2005New secretary appointed (2 pages)
24 August 2005New secretary appointed (2 pages)
25 May 2005Incorporation (12 pages)
25 May 2005Incorporation (12 pages)