Company NameT & E Wilson Property Limited
DirectorsElizabeth Ann Wilson and Timothy John Ratcliffe Wilson
Company StatusActive
Company Number08153349
CategoryPrivate Limited Company
Incorporation Date23 July 2012(11 years, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMrs Elizabeth Ann Wilson
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2012(same day as company formation)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressLarch Barn Low Sober Farm
Warlaby
Northallerton
DL7 9JT
Director NameMr Timothy John Ratcliffe Wilson
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2012(same day as company formation)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressLarch Barn Low Sober Farm
Warlaby
Northallerton
DL7 9JT
Secretary NameElizabeth Ann Wilson
StatusCurrent
Appointed23 July 2012(same day as company formation)
RoleCompany Director
Correspondence AddressLarch Barn Low Sober Farm
Warlaby
Northallerton
DL7 9JT
Director NameMr Craig Andrew Taylor
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2017(4 years, 10 months after company formation)
Appointment Duration2 years, 12 months (resigned 29 May 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Byland Grove
Allerton
Bradford
West Yorkshire
BD15 9JE

Location

Registered AddressLarch Barn Low Sober Farm
Warlaby
Northallerton
DL7 9JT
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishWarlaby
WardMorton-on-Swale
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return1 July 2023 (10 months, 1 week ago)
Next Return Due15 July 2024 (2 months, 1 week from now)

Charges

29 May 2018Delivered on: 29 May 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

7 July 2023Confirmation statement made on 1 July 2023 with updates (4 pages)
4 May 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
1 July 2022Confirmation statement made on 1 July 2022 with updates (4 pages)
15 June 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
17 August 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
12 July 2021Confirmation statement made on 5 July 2021 with updates (4 pages)
27 October 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
28 July 2020Confirmation statement made on 23 July 2020 with updates (4 pages)
19 June 2020Termination of appointment of Craig Andrew Taylor as a director on 29 May 2020 (1 page)
19 August 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
2 August 2019Confirmation statement made on 23 July 2019 with no updates (3 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
1 August 2018Confirmation statement made on 23 July 2018 with no updates (3 pages)
29 May 2018Registration of charge 081533490001, created on 29 May 2018 (43 pages)
4 August 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
4 August 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
13 July 2017Appointment of Mr Craig Andrew Taylor as a director on 1 June 2017 (3 pages)
13 July 2017Appointment of Mr Craig Andrew Taylor as a director on 1 June 2017 (3 pages)
8 June 2017Total exemption small company accounts made up to 31 December 2016 (8 pages)
8 June 2017Total exemption small company accounts made up to 31 December 2016 (8 pages)
26 April 2017Previous accounting period extended from 31 July 2016 to 31 December 2016 (1 page)
26 April 2017Previous accounting period extended from 31 July 2016 to 31 December 2016 (1 page)
29 July 2016Confirmation statement made on 23 July 2016 with updates (6 pages)
29 July 2016Confirmation statement made on 23 July 2016 with updates (6 pages)
12 November 2015Total exemption small company accounts made up to 31 July 2015 (7 pages)
12 November 2015Total exemption small company accounts made up to 31 July 2015 (7 pages)
13 August 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 2
(5 pages)
13 August 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 2
(5 pages)
16 August 2014Accounts for a dormant company made up to 31 July 2014 (5 pages)
16 August 2014Accounts for a dormant company made up to 31 July 2014 (5 pages)
30 July 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 2
(5 pages)
30 July 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 2
(5 pages)
8 April 2014Accounts for a dormant company made up to 31 July 2013 (4 pages)
8 April 2014Accounts for a dormant company made up to 31 July 2013 (4 pages)
5 August 2013Annual return made up to 23 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(5 pages)
5 August 2013Annual return made up to 23 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(5 pages)
23 July 2012Incorporation (51 pages)
23 July 2012Incorporation (51 pages)