Company NameWoollons Properties Limited
Company StatusActive
Company Number00646729
CategoryPrivate Limited Company
Incorporation Date11 January 1960(64 years, 4 months ago)

Business Activity

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

Directors

Director NameMrs Josephine Louise Armistead
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2005(45 years after company formation)
Appointment Duration19 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Rawcliffe Lane
York
North Yorkshire
YO30 5QB
Director NameGeorge Martin Barton
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2005(45 years after company formation)
Appointment Duration19 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRhelonie Jerusalem
Pencaitland
East Lothian
EH34 5BQ
Scotland
Director NameChristine Garnham
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2005(45 years after company formation)
Appointment Duration19 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Whilowdale Crescent
Sheffield
South Yorkshire
S5 2NA
Director NamePaul Jennison Woollons
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2005(45 years after company formation)
Appointment Duration19 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFoston House
Foston
York
YO60 7QG
Director NameSusan Jane Woollons
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2011(51 years, 5 months after company formation)
Appointment Duration12 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address374 Springvale Road
Crookes
Sheffield
S10 1LN
Secretary NameDr Josephine Louise Armistead
StatusCurrent
Appointed13 June 2022(62 years, 5 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Correspondence AddressLangton House
124 Acomb Road
Holgate
York
YO24 4EY
Director NameMr Geoffrey Gray Woollons
Date of BirthOctober 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(31 years, 10 months after company formation)
Appointment Duration21 years, 5 months (resigned 01 April 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Middlecave Drive
Malton
North Yorkshire
YO17 0BB
Director NameMr Maurice Joseph Woollons
Date of BirthMay 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(31 years, 10 months after company formation)
Appointment Duration30 years (resigned 07 November 2021)
RoleCompany Director
Country of ResidenceGb-Eng
Correspondence AddressBrook House Railway Street
Slingsby
York
North Yorkshire
YO62 4AN
Secretary NameMr Maurice Joseph Woollons
NationalityBritish
StatusResigned
Appointed31 October 1991(31 years, 10 months after company formation)
Appointment Duration30 years (resigned 07 November 2021)
RoleCompany Director
Country of ResidenceGb-Eng
Correspondence AddressBrook House Railway Street
Slingsby
York
North Yorkshire
YO62 4AN
Director NamePriscilla Parlett
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2005(45 years after company formation)
Appointment Duration6 years, 5 months (resigned 20 June 2011)
RoleCompany Director
Country of ResidenceGb-Eng
Correspondence Address19 Copperfield Close
Malton
North Yorkshire
YO17 0YN
Director NameSimon John Woollons
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2005(45 years after company formation)
Appointment Duration5 years, 3 months (resigned 07 May 2010)
RoleCompany Director
Country of ResidenceESP
Correspondence AddressBrook House
Slingsby
York
YO62 4AN

Contact

Telephone01904 799499
Telephone regionYork

Location

Registered AddressLangton House
124 Acomb Road
Holgate
York
YO24 4EY
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardHolgate
Built Up AreaYork
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£335,007
Cash£55,805
Current Liabilities£12,461

Accounts

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

Returns

Latest Return30 October 2023 (6 months ago)
Next Return Due13 November 2024 (6 months, 2 weeks from now)

Charges

9 August 2000Delivered on: 11 August 2000
Persons entitled: Hsbc 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 lying to the south of york road malton north yorkshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
28 April 1960Delivered on: 4 May 1960
Satisfied on: 27 April 1994
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All moneys due etc.
Particulars: F/H property fronting fossgate & the stonebow, york, together with all fixtures present & future.
Fully Satisfied

Filing History

11 December 2020Confirmation statement made on 30 October 2020 with no updates (3 pages)
5 November 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
6 November 2019Confirmation statement made on 30 October 2019 with no updates (3 pages)
31 May 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
2 November 2018Confirmation statement made on 30 October 2018 with no updates (3 pages)
30 October 2017Confirmation statement made on 30 October 2017 with updates (4 pages)
30 October 2017Confirmation statement made on 30 October 2017 with updates (4 pages)
5 June 2017Micro company accounts made up to 31 March 2017 (2 pages)
5 June 2017Micro company accounts made up to 31 March 2017 (2 pages)
2 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
2 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
3 June 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
3 June 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
2 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 6,000
(10 pages)
2 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 6,000
(10 pages)
8 June 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
8 June 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
4 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 6,000
(10 pages)
4 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 6,000
(10 pages)
6 June 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
6 June 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
31 October 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 6,000
(10 pages)
31 October 2013Termination of appointment of Geoffrey Woollons as a director (1 page)
31 October 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 6,000
(10 pages)
31 October 2013Termination of appointment of Geoffrey Woollons as a director (1 page)
14 June 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
14 June 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
1 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (11 pages)
1 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (11 pages)
28 June 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 June 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
1 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (11 pages)
1 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (11 pages)
13 July 2011Appointment of Susan Jane Woollons as a director (3 pages)
13 July 2011Appointment of Susan Jane Woollons as a director (3 pages)
8 July 2011Termination of appointment of Priscilla Parlett as a director (2 pages)
8 July 2011Termination of appointment of Priscilla Parlett as a director (2 pages)
22 June 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
22 June 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
17 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (11 pages)
17 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (11 pages)
4 June 2010Termination of appointment of Simon Woollons as a director (2 pages)
4 June 2010Termination of appointment of Simon Woollons as a director (2 pages)
1 June 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
1 June 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
9 December 2009Annual return made up to 31 October 2009 with a full list of shareholders (10 pages)
9 December 2009Annual return made up to 31 October 2009 with a full list of shareholders (10 pages)
8 December 2009Director's details changed for Simon John Woollons on 7 December 2009 (2 pages)
8 December 2009Director's details changed for Priscilla Parlett on 7 December 2009 (2 pages)
8 December 2009Director's details changed for Simon John Woollons on 7 December 2009 (2 pages)
8 December 2009Director's details changed for Mr Maurice Joseph Woollons on 7 December 2009 (2 pages)
8 December 2009Director's details changed for Priscilla Parlett on 7 December 2009 (2 pages)
8 December 2009Director's details changed for Josephine Louise Armistead on 7 December 2009 (2 pages)
8 December 2009Director's details changed for Josephine Louise Armistead on 7 December 2009 (2 pages)
8 December 2009Director's details changed for Josephine Louise Armistead on 7 December 2009 (2 pages)
8 December 2009Director's details changed for Mr Geoffrey Gray Woollons on 7 December 2009 (2 pages)
8 December 2009Director's details changed for Christine Garnham on 7 December 2009 (2 pages)
8 December 2009Director's details changed for George Martin Barton on 7 December 2009 (2 pages)
8 December 2009Director's details changed for Mr Geoffrey Gray Woollons on 7 December 2009 (2 pages)
8 December 2009Director's details changed for Simon John Woollons on 7 December 2009 (2 pages)
8 December 2009Director's details changed for George Martin Barton on 7 December 2009 (2 pages)
8 December 2009Director's details changed for Christine Garnham on 7 December 2009 (2 pages)
8 December 2009Director's details changed for Priscilla Parlett on 7 December 2009 (2 pages)
8 December 2009Director's details changed for Mr Geoffrey Gray Woollons on 7 December 2009 (2 pages)
8 December 2009Director's details changed for Mr Maurice Joseph Woollons on 7 December 2009 (2 pages)
8 December 2009Director's details changed for George Martin Barton on 7 December 2009 (2 pages)
8 December 2009Director's details changed for Christine Garnham on 7 December 2009 (2 pages)
8 December 2009Director's details changed for Mr Maurice Joseph Woollons on 7 December 2009 (2 pages)
16 July 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
16 July 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
3 November 2008Return made up to 31/10/08; full list of members (8 pages)
3 November 2008Return made up to 31/10/08; full list of members (8 pages)
30 October 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
30 October 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
27 November 2007Return made up to 31/10/07; no change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
27 November 2007Return made up to 31/10/07; no change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
26 June 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
26 June 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
21 November 2006Return made up to 31/10/06; full list of members (12 pages)
21 November 2006Return made up to 31/10/06; full list of members (12 pages)
23 May 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
23 May 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
20 December 2005Return made up to 31/10/05; full list of members (12 pages)
20 December 2005Return made up to 31/10/05; full list of members (12 pages)
2 September 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
2 September 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
1 February 2005New director appointed (2 pages)
1 February 2005New director appointed (2 pages)
27 January 2005New director appointed (2 pages)
27 January 2005New director appointed (2 pages)
25 January 2005New director appointed (2 pages)
25 January 2005New director appointed (2 pages)
25 January 2005New director appointed (1 page)
25 January 2005New director appointed (1 page)
19 January 2005New director appointed (2 pages)
19 January 2005New director appointed (2 pages)
19 January 2005New director appointed (2 pages)
19 January 2005New director appointed (2 pages)
22 November 2004Return made up to 31/10/04; full list of members (9 pages)
22 November 2004Return made up to 31/10/04; full list of members (9 pages)
12 October 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
12 October 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
31 October 2003Return made up to 31/10/03; full list of members (9 pages)
31 October 2003Return made up to 31/10/03; full list of members (9 pages)
30 June 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
30 June 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
12 December 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
12 December 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
11 November 2002Return made up to 31/10/02; full list of members (9 pages)
11 November 2002Return made up to 31/10/02; full list of members (9 pages)
12 December 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
12 December 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
5 November 2001Return made up to 31/10/01; full list of members
  • 363(287) ‐ Registered office changed on 05/11/01
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
5 November 2001Return made up to 31/10/01; full list of members
  • 363(287) ‐ Registered office changed on 05/11/01
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
7 November 2000Return made up to 31/10/00; full list of members (8 pages)
7 November 2000Return made up to 31/10/00; full list of members (8 pages)
10 October 2000Accounts for a small company made up to 31 March 2000 (4 pages)
10 October 2000Accounts for a small company made up to 31 March 2000 (4 pages)
11 August 2000Particulars of mortgage/charge (3 pages)
11 August 2000Particulars of mortgage/charge (3 pages)
15 November 1999Return made up to 31/10/99; full list of members (8 pages)
15 November 1999Accounts for a small company made up to 31 March 1999 (4 pages)
15 November 1999Return made up to 31/10/99; full list of members (8 pages)
15 November 1999Accounts for a small company made up to 31 March 1999 (4 pages)
11 November 1998Accounts for a small company made up to 31 March 1998 (4 pages)
11 November 1998Accounts for a small company made up to 31 March 1998 (4 pages)
9 November 1998Return made up to 31/10/98; full list of members (5 pages)
9 November 1998Return made up to 31/10/98; full list of members (5 pages)
3 November 1997Accounts for a small company made up to 31 March 1997 (4 pages)
3 November 1997Accounts for a small company made up to 31 March 1997 (4 pages)
3 November 1997Return made up to 31/10/97; no change of members (4 pages)
3 November 1997Return made up to 31/10/97; no change of members (4 pages)
15 January 1997Full accounts made up to 31 March 1996 (8 pages)
15 January 1997Full accounts made up to 31 March 1996 (8 pages)
7 November 1996Return made up to 31/10/96; no change of members (4 pages)
7 November 1996Return made up to 31/10/96; no change of members (4 pages)
8 September 1995Accounts for a small company made up to 31 March 1995 (4 pages)
8 September 1995Accounts for a small company made up to 31 March 1995 (4 pages)