Company NameWolds Properties Limited
DirectorSally Anne Beswick
Company StatusActive
Company Number00328085
CategoryPrivate Limited Company
Incorporation Date22 May 1937(86 years, 12 months ago)
Previous NameHorace Taylor (Sawmills) Limited

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMs Sally Anne Beswick
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2001(64 years, 1 month after company formation)
Appointment Duration22 years, 10 months
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressWest Lodge 3 West Side Close Castle Howard Road
Malton
North Yorkshire
YO17 7AR
Secretary NameMs Sally Anne Beswick
NationalityBritish
StatusCurrent
Appointed23 May 2005(68 years after company formation)
Appointment Duration18 years, 11 months
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressWest Lodge 3 West Side Close Castle Howard Road
Malton
North Yorkshire
YO17 7AR
Director NameEileen Moss
Date of BirthFebruary 1914 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1993(55 years, 8 months after company formation)
Appointment Duration12 years, 4 months (resigned 23 May 2005)
RoleCompany Director
Correspondence AddressMillstone House
Skerne Road, Wansford
Driffield
North Humberside
YO25 8NQ
Director NameRobert Eric Spencer Moss
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1993(55 years, 8 months after company formation)
Appointment Duration8 years, 4 months (resigned 31 May 2001)
RoleCompany Director
Correspondence AddressMill Farm
Skerne Road, Wansford
Driffield
North Humberside
YO25 8NQ
Secretary NameRobert Eric Spencer Moss
NationalityBritish
StatusResigned
Appointed23 January 1993(55 years, 8 months after company formation)
Appointment Duration8 years, 4 months (resigned 31 May 2001)
RoleCompany Director
Correspondence AddressMill Farm
Skerne Road, Wansford
Driffield
North Humberside
YO25 8NQ
Director NameMr Ian Richard Hodges
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1998(61 years, 7 months after company formation)
Appointment Duration5 years, 9 months (resigned 05 October 2004)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address6 Westfield Park
Brough
East Yorkshire
HU15 1AN
Director NameMr Ian Gordon Davis
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1998(61 years, 7 months after company formation)
Appointment Duration25 years, 3 months (resigned 25 March 2024)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address7 The Pickerings
North Ferriby
East Riding
HU14 3EJ
Secretary NameEileen Moss
NationalityBritish
StatusResigned
Appointed31 May 2001(64 years after company formation)
Appointment Duration3 years, 11 months (resigned 23 May 2005)
RoleManager
Correspondence AddressMillstone House
Skerne Road, Wansford
Driffield
North Humberside
YO25 8NQ

Location

Registered AddressEaglehurst
12 Quay Road
Bridlington
East Riding Of Yorkshire
YO15 2AD
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishBridlington
WardBridlington South
Built Up AreaBridlington
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2013
Net Worth£1,191,554
Cash£253,072
Current Liabilities£26,556

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return23 January 2024 (3 months ago)
Next Return Due6 February 2025 (9 months, 2 weeks from now)

Charges

31 May 1990Delivered on: 9 June 1990
Satisfied on: 24 July 2007
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the east side of skerne road, driffield in the county of humberside title no hs 25802. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
31 May 1990Delivered on: 9 June 1990
Satisfied on: 24 July 2007
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 65 middle street south and 32 king street, driffield in the county of humberside title no hs 44319 together with all building & fixtures. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
10 August 1987Delivered on: 25 August 1987
Satisfied on: 24 July 2007
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and buildings at the junction of westgate and mill street, driffield, hassigns the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
6 January 1986Delivered on: 8 January 1986
Satisfied on: 2 April 1991
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold land on the south west side of westgate driffield north humberside title no hs 33866.
Fully Satisfied
6 January 1986Delivered on: 8 January 1986
Satisfied on: 2 April 1991
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property on cross hill driffield north humberside.
Fully Satisfied
6 January 1986Delivered on: 8 January 1986
Satisfied on: 2 April 1991
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold land and buildings on the north side of cross hill, driffield land on the west side of westgate, driffield north humberside.
Fully Satisfied
6 January 1986Delivered on: 8 January 1986
Satisfied on: 2 April 1991
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold 42 manorfield avenue, driffield north humberside.
Fully Satisfied
6 January 1986Delivered on: 8 January 1986
Satisfied on: 2 April 1991
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold 65 middle street south and 32 king street, driffield north humberside title no hs 44319.
Fully Satisfied
12 May 2000Delivered on: 19 May 2000
Satisfied on: 28 February 2008
Persons entitled: Bradford & Bingley Building Society

Classification: Charge deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a landlord buildings on the west side of driffield t/n YEA10718 fixed charge the goodwill, the benefit of all licences, book debts, stocks shares and other securities..floating charge all plant machinery implements utensils vehicles goods and other equipment.
Fully Satisfied
28 August 1991Delivered on: 29 August 1991
Satisfied on: 24 July 2007
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property on the north side of crosshill, driffield in the county of humbersassigns goodwill (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
31 July 1991Delivered on: 3 August 1991
Satisfied on: 24 July 2007
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold land on the south west side of westgage driffield county of humberside title no: hs 33866.
Fully Satisfied
26 March 1991Delivered on: 3 April 1991
Satisfied on: 24 July 2007
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property known as 42 manorfield avenue driffield in the county of humberside & floating charge in plant & machinery.
Fully Satisfied
31 May 1990Delivered on: 9 June 1990
Satisfied on: 24 July 2007
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that property on the north side of cross hill and west side of westgate driffield in the county of humberside. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
31 May 1990Delivered on: 9 June 1990
Satisfied on: 24 July 2007
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land at skerne road, driffield in the county of humberside title no hs 42507. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
31 May 1990Delivered on: 9 June 1990
Satisfied on: 24 July 2007
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a the old bus garage, westgate, driffield in the county of humberside title no hs 77448. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
6 January 1986Delivered on: 8 January 1986
Satisfied on: 2 April 1991
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on east side of skerne road driffield humberside.
Fully Satisfied

Filing History

23 January 2024Confirmation statement made on 23 January 2024 with updates (4 pages)
16 October 2023Micro company accounts made up to 31 March 2023 (5 pages)
24 January 2023Confirmation statement made on 23 January 2023 with updates (4 pages)
28 July 2022Micro company accounts made up to 31 March 2022 (5 pages)
24 January 2022Confirmation statement made on 23 January 2022 with updates (4 pages)
20 August 2021Micro company accounts made up to 31 March 2021 (5 pages)
25 January 2021Confirmation statement made on 23 January 2021 with updates (4 pages)
11 May 2020Micro company accounts made up to 31 March 2020 (5 pages)
12 February 2020Registered office address changed from 34-35 Queen Street Bridlington North Humberside YO15 2SP to Eaglehurst 12 Quay Road Bridlington East Riding of Yorkshire YO15 2AD on 12 February 2020 (1 page)
28 January 2020Confirmation statement made on 23 January 2020 with updates (4 pages)
31 July 2019Micro company accounts made up to 31 March 2019 (4 pages)
23 January 2019Confirmation statement made on 23 January 2019 with no updates (3 pages)
18 October 2018Micro company accounts made up to 31 March 2018 (4 pages)
23 January 2018Confirmation statement made on 23 January 2018 with no updates (3 pages)
23 January 2018Confirmation statement made on 23 January 2018 with no updates (3 pages)
25 September 2017Micro company accounts made up to 31 March 2017 (4 pages)
25 September 2017Micro company accounts made up to 31 March 2017 (4 pages)
23 January 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
23 January 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
30 September 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
25 January 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 4,071
(5 pages)
25 January 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 4,071
(5 pages)
11 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
11 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 January 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 4,071
(5 pages)
30 January 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 4,071
(5 pages)
1 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
1 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
4 February 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 4,071
(5 pages)
4 February 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 4,071
(5 pages)
26 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
26 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
5 February 2013Annual return made up to 23 January 2013 with a full list of shareholders (5 pages)
5 February 2013Annual return made up to 23 January 2013 with a full list of shareholders (5 pages)
24 August 2012Current accounting period extended from 23 March 2013 to 31 March 2013 (3 pages)
24 August 2012Current accounting period extended from 23 March 2013 to 31 March 2013 (3 pages)
9 August 2012Total exemption small company accounts made up to 23 March 2012 (6 pages)
9 August 2012Total exemption small company accounts made up to 23 March 2012 (6 pages)
1 February 2012Annual return made up to 23 January 2012 with a full list of shareholders (5 pages)
1 February 2012Registered office address changed from 12 Quay Road Bridlington East Yorkshire YO15 2AD on 1 February 2012 (1 page)
1 February 2012Registered office address changed from 12 Quay Road Bridlington East Yorkshire YO15 2AD on 1 February 2012 (1 page)
1 February 2012Annual return made up to 23 January 2012 with a full list of shareholders (5 pages)
1 February 2012Registered office address changed from 12 Quay Road Bridlington East Yorkshire YO15 2AD on 1 February 2012 (1 page)
20 September 2011Total exemption small company accounts made up to 23 March 2011 (6 pages)
20 September 2011Total exemption small company accounts made up to 23 March 2011 (6 pages)
23 February 2011Annual return made up to 23 January 2011 with a full list of shareholders (5 pages)
23 February 2011Annual return made up to 23 January 2011 with a full list of shareholders (5 pages)
24 August 2010Total exemption small company accounts made up to 23 March 2010 (6 pages)
24 August 2010Total exemption small company accounts made up to 23 March 2010 (6 pages)
1 March 2010Annual return made up to 23 January 2010 with a full list of shareholders (5 pages)
1 March 2010Annual return made up to 23 January 2010 with a full list of shareholders (5 pages)
31 July 2009Total exemption small company accounts made up to 23 March 2009 (5 pages)
31 July 2009Total exemption small company accounts made up to 23 March 2009 (5 pages)
27 January 2009Return made up to 23/01/09; full list of members (4 pages)
27 January 2009Return made up to 23/01/09; full list of members (4 pages)
4 July 2008Total exemption small company accounts made up to 23 March 2008 (7 pages)
4 July 2008Total exemption small company accounts made up to 23 March 2008 (7 pages)
27 June 2008Director and secretary's change of particulars / sally beswick / 02/06/2008 (1 page)
27 June 2008Director and secretary's change of particulars / sally beswick / 02/06/2008 (1 page)
4 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (2 pages)
4 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (2 pages)
31 January 2008Return made up to 23/01/08; full list of members (2 pages)
31 January 2008Return made up to 23/01/08; full list of members (2 pages)
31 August 2007Total exemption small company accounts made up to 23 March 2007 (7 pages)
31 August 2007Total exemption small company accounts made up to 23 March 2007 (7 pages)
24 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
24 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
24 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
24 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
24 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
24 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
24 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
24 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
24 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
24 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
24 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
24 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
24 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
24 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
24 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
24 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
24 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
24 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
19 February 2007Return made up to 23/01/07; full list of members (3 pages)
19 February 2007Location of register of members (1 page)
19 February 2007Location of register of members (1 page)
19 February 2007Return made up to 23/01/07; full list of members (3 pages)
4 November 2006Total exemption small company accounts made up to 23 March 2006 (7 pages)
4 November 2006Total exemption small company accounts made up to 23 March 2006 (7 pages)
12 April 2006Return made up to 23/01/06; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
12 April 2006Return made up to 23/01/06; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
12 April 2006New secretary appointed (2 pages)
12 April 2006New secretary appointed (2 pages)
10 November 2005Total exemption small company accounts made up to 23 March 2005 (7 pages)
10 November 2005Total exemption small company accounts made up to 23 March 2005 (7 pages)
28 February 2005Return made up to 23/01/05; full list of members (7 pages)
28 February 2005Return made up to 23/01/05; full list of members (7 pages)
30 October 2004Total exemption small company accounts made up to 23 March 2004 (6 pages)
30 October 2004Total exemption small company accounts made up to 23 March 2004 (6 pages)
19 October 2004Director resigned (1 page)
19 October 2004Director resigned (1 page)
25 February 2004Return made up to 23/01/04; full list of members (8 pages)
25 February 2004Return made up to 23/01/04; full list of members (8 pages)
11 November 2003Accounts for a small company made up to 23 March 2003 (7 pages)
11 November 2003Accounts for a small company made up to 23 March 2003 (7 pages)
23 January 2003Return made up to 23/01/03; full list of members (8 pages)
23 January 2003Return made up to 23/01/03; full list of members (8 pages)
13 January 2003Accounts for a small company made up to 23 March 2002 (7 pages)
13 January 2003Accounts for a small company made up to 23 March 2002 (7 pages)
21 March 2002Registered office changed on 21/03/02 from: westminster bank chambers king street bridlington YO15 2DD (1 page)
21 March 2002Registered office changed on 21/03/02 from: westminster bank chambers king street bridlington YO15 2DD (1 page)
28 January 2002Return made up to 23/01/02; full list of members (7 pages)
28 January 2002Secretary resigned (1 page)
28 January 2002Return made up to 23/01/02; full list of members (7 pages)
28 January 2002Secretary resigned (1 page)
28 January 2002New secretary appointed (2 pages)
28 January 2002New secretary appointed (2 pages)
15 October 2001Accounts for a small company made up to 23 March 2001 (7 pages)
15 October 2001Accounts for a small company made up to 23 March 2001 (7 pages)
9 July 2001Director resigned (1 page)
9 July 2001Director resigned (1 page)
3 July 2001Director resigned (1 page)
3 July 2001New director appointed (2 pages)
3 July 2001Director resigned (1 page)
3 July 2001New director appointed (2 pages)
21 January 2001Return made up to 23/01/01; full list of members (7 pages)
21 January 2001Return made up to 23/01/01; full list of members (7 pages)
6 September 2000Accounts for a small company made up to 23 March 2000 (7 pages)
6 September 2000Accounts for a small company made up to 23 March 2000 (7 pages)
19 May 2000Particulars of mortgage/charge (4 pages)
19 May 2000Particulars of mortgage/charge (4 pages)
28 January 2000Return made up to 23/01/00; full list of members (7 pages)
28 January 2000Return made up to 23/01/00; full list of members (7 pages)
14 July 1999Accounts for a small company made up to 23 March 1999 (7 pages)
14 July 1999Accounts for a small company made up to 23 March 1999 (7 pages)
29 January 1999Return made up to 23/01/99; full list of members (7 pages)
29 January 1999Return made up to 23/01/99; full list of members (7 pages)
8 January 1999New director appointed (2 pages)
8 January 1999New director appointed (2 pages)
8 January 1999New director appointed (2 pages)
8 January 1999New director appointed (2 pages)
31 December 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
31 December 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
24 November 1998Accounts for a small company made up to 23 March 1998 (7 pages)
24 November 1998Accounts for a small company made up to 23 March 1998 (7 pages)
21 January 1998Return made up to 23/01/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 January 1998Return made up to 23/01/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
22 December 1997Accounts for a small company made up to 23 March 1997 (6 pages)
22 December 1997Accounts for a small company made up to 23 March 1997 (6 pages)
26 January 1997Return made up to 23/01/97; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
26 January 1997Return made up to 23/01/97; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
29 January 1996Return made up to 23/01/96; full list of members (7 pages)
29 January 1996Return made up to 23/01/96; full list of members (7 pages)
28 January 1996Accounts for a small company made up to 23 March 1995 (6 pages)
28 January 1996Accounts for a small company made up to 23 March 1995 (6 pages)