Goodmanham Market Weighton
York
North Yorkshire
YO43 3HX
Director Name | Mr Simon McKno Bladon |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 December 1991(29 years after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Property Investor |
Country of Residence | United Kingdom |
Correspondence Address | Jenkyn Place Hole Lane Bentley Farnham Surrey GU10 5LU |
Secretary Name | Mrs Alison Morag Bladon |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 December 1991(29 years after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hall Garth Goodmanham York North Yorkshire YO43 3HX |
Director Name | Mr Frederick McKno Bladon |
---|---|
Date of Birth | January 1989 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 June 2022(59 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Jenkyn Place Hole Lane Bentley Farnham GU10 5LU |
Director Name | Mr James Christopher Bladon |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 June 2022(59 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bitham House Cutting Hill Hungerford RG17 0RW |
Director Name | Charles Francis Oliphant Bladon |
---|---|
Date of Birth | March 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1991(29 years after company formation) |
Appointment Duration | 15 years, 2 months (resigned 05 February 2007) |
Role | Accountant |
Correspondence Address | Heath Mount 30 Osborne Road Potters Bar Hertfordshire EN6 1SF |
Director Name | Gertrude Mary Bladon |
---|---|
Date of Birth | July 1912 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1991(29 years after company formation) |
Appointment Duration | 12 years, 8 months (resigned 20 August 2004) |
Role | Company Director |
Correspondence Address | 8 Waltham Lane Beverley East Yorkshire HU17 8HB |
Registered Address | 34 Middle Street South Driffield YO25 6PS |
---|---|
Region | Yorkshire and The Humber |
Constituency | East Yorkshire |
County | East Riding of Yorkshire |
Parish | Driffield |
Ward | Driffield and Rural |
Built Up Area | Driffield |
Address Matches | Over 70 other UK companies use this postal address |
19.1k at £1 | West Ella Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,258,004 |
Cash | £31,358 |
Current Liabilities | £111,942 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 20 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 3 November 2024 (6 months, 1 week from now) |
22 February 1994 | Delivered on: 3 March 1994 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
---|---|
6 October 1983 | Delivered on: 17 October 1983 Persons entitled: National Westminster 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: F/H property k/a land on the south side of west ella road, west ella, humberside as described in a conveyance dated 5 jan 1970 and more particularly described in a conveyance dated 28/sept 1983 & s town edged erect on the plan annexed to the legal mortgage and/or the proceeds of ale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
20 October 2023 | Confirmation statement made on 20 October 2023 with no updates (3 pages) |
---|---|
13 December 2022 | Total exemption full accounts made up to 5 April 2022 (9 pages) |
21 October 2022 | Confirmation statement made on 20 October 2022 with no updates (3 pages) |
21 October 2022 | Director's details changed for Mr Frederick Mckno Bladon on 21 October 2022 (2 pages) |
17 June 2022 | Appointment of Mr James Christopher Bladon as a director on 17 June 2022 (2 pages) |
17 June 2022 | Appointment of Mr Frederick Mckno Bladon as a director on 17 June 2022 (2 pages) |
17 June 2022 | Director's details changed for Mr Frederick Mckno Bladon on 17 June 2022 (2 pages) |
22 October 2021 | Confirmation statement made on 20 October 2021 with no updates (3 pages) |
20 September 2021 | Satisfaction of charge 2 in full (4 pages) |
9 September 2021 | Total exemption full accounts made up to 5 April 2021 (9 pages) |
3 November 2020 | Registered office address changed from 150 Aldersgate Street London EC1A 4AB to 34 Middle Street South Driffield YO25 6PS on 3 November 2020 (1 page) |
2 November 2020 | Total exemption full accounts made up to 5 April 2020 (10 pages) |
22 October 2020 | Confirmation statement made on 20 October 2020 with no updates (3 pages) |
18 December 2019 | Total exemption full accounts made up to 5 April 2019 (9 pages) |
25 October 2019 | Confirmation statement made on 20 October 2019 with no updates (3 pages) |
5 December 2018 | Total exemption full accounts made up to 5 April 2018 (8 pages) |
5 November 2018 | Confirmation statement made on 20 October 2018 with no updates (3 pages) |
21 December 2017 | Total exemption full accounts made up to 5 April 2017 (9 pages) |
21 December 2017 | Total exemption full accounts made up to 5 April 2017 (9 pages) |
7 November 2017 | Confirmation statement made on 20 October 2017 with no updates (3 pages) |
7 November 2017 | Confirmation statement made on 20 October 2017 with no updates (3 pages) |
29 November 2016 | Total exemption small company accounts made up to 5 April 2016 (8 pages) |
29 November 2016 | Total exemption small company accounts made up to 5 April 2016 (8 pages) |
2 November 2016 | Confirmation statement made on 20 October 2016 with updates (5 pages) |
2 November 2016 | Confirmation statement made on 20 October 2016 with updates (5 pages) |
2 December 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
2 December 2015 | Director's details changed for Mr Simon Mckno Bladon on 23 November 2015 (2 pages) |
2 December 2015 | Director's details changed for Mr Simon Mckno Bladon on 23 November 2015 (2 pages) |
2 December 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
23 September 2015 | Total exemption small company accounts made up to 5 April 2015 (7 pages) |
23 September 2015 | Total exemption small company accounts made up to 5 April 2015 (7 pages) |
10 November 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
13 October 2014 | Total exemption small company accounts made up to 5 April 2014 (7 pages) |
13 October 2014 | Total exemption small company accounts made up to 5 April 2014 (7 pages) |
13 October 2014 | Total exemption small company accounts made up to 5 April 2014 (7 pages) |
15 November 2013 | Total exemption small company accounts made up to 5 April 2013 (7 pages) |
15 November 2013 | Total exemption small company accounts made up to 5 April 2013 (7 pages) |
15 November 2013 | Total exemption small company accounts made up to 5 April 2013 (7 pages) |
13 November 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
13 November 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
29 October 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (5 pages) |
29 October 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (5 pages) |
24 October 2012 | Accounts for a small company made up to 5 April 2012 (7 pages) |
24 October 2012 | Accounts for a small company made up to 5 April 2012 (7 pages) |
24 October 2012 | Accounts for a small company made up to 5 April 2012 (7 pages) |
30 December 2011 | Accounts for a small company made up to 5 April 2011 (7 pages) |
30 December 2011 | Accounts for a small company made up to 5 April 2011 (7 pages) |
30 December 2011 | Accounts for a small company made up to 5 April 2011 (7 pages) |
25 October 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (5 pages) |
25 October 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (5 pages) |
15 November 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (5 pages) |
15 November 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (5 pages) |
10 November 2010 | Accounts for a small company made up to 5 April 2010 (7 pages) |
10 November 2010 | Accounts for a small company made up to 5 April 2010 (7 pages) |
10 November 2010 | Accounts for a small company made up to 5 April 2010 (7 pages) |
16 April 2010 | Registered office address changed from St Paul's House Warwick Lane London EC4M 7BP on 16 April 2010 (1 page) |
16 April 2010 | Registered office address changed from St Paul's House Warwick Lane London EC4M 7BP on 16 April 2010 (1 page) |
19 February 2010 | Annual return made up to 20 October 2009 with a full list of shareholders (5 pages) |
19 February 2010 | Annual return made up to 20 October 2009 with a full list of shareholders (5 pages) |
5 November 2009 | Accounts for a small company made up to 5 April 2009 (7 pages) |
5 November 2009 | Accounts for a small company made up to 5 April 2009 (7 pages) |
5 November 2009 | Accounts for a small company made up to 5 April 2009 (7 pages) |
15 January 2009 | Return made up to 20/10/08; full list of members (10 pages) |
15 January 2009 | Return made up to 20/10/08; full list of members (10 pages) |
16 September 2008 | Accounts for a small company made up to 5 April 2008 (7 pages) |
16 September 2008 | Accounts for a small company made up to 5 April 2008 (7 pages) |
16 September 2008 | Accounts for a small company made up to 5 April 2008 (7 pages) |
15 January 2008 | Accounts for a small company made up to 5 April 2007 (7 pages) |
15 January 2008 | Accounts for a small company made up to 5 April 2007 (7 pages) |
15 January 2008 | Accounts for a small company made up to 5 April 2007 (7 pages) |
8 November 2007 | Return made up to 20/10/07; no change of members (7 pages) |
8 November 2007 | Return made up to 20/10/07; no change of members (7 pages) |
18 June 2007 | Auditor's resignation (1 page) |
18 June 2007 | Auditor's resignation (1 page) |
14 March 2007 | Director resigned (1 page) |
14 March 2007 | Director resigned (1 page) |
14 March 2007 | Return made up to 20/10/06; full list of members (7 pages) |
14 March 2007 | Return made up to 20/10/06; full list of members (7 pages) |
19 December 2006 | Full accounts made up to 5 April 2006 (12 pages) |
19 December 2006 | Full accounts made up to 5 April 2006 (12 pages) |
19 December 2006 | Full accounts made up to 5 April 2006 (12 pages) |
27 June 2006 | Registered office changed on 27/06/06 from: st clare house 30-33 minories london EC3N 1DD (1 page) |
27 June 2006 | Registered office changed on 27/06/06 from: st clare house 30-33 minories london EC3N 1DD (1 page) |
14 February 2006 | Return made up to 20/10/05; no change of members (2 pages) |
14 February 2006 | Return made up to 20/10/05; no change of members (2 pages) |
28 November 2005 | Full accounts made up to 5 April 2005 (13 pages) |
28 November 2005 | Full accounts made up to 5 April 2005 (13 pages) |
28 November 2005 | Full accounts made up to 5 April 2005 (13 pages) |
4 March 2005 | Registered office changed on 04/03/05 from: john stow house 18 bevis marks london EC3A 7ED (1 page) |
4 March 2005 | Registered office changed on 04/03/05 from: john stow house 18 bevis marks london EC3A 7ED (1 page) |
9 February 2005 | Full accounts made up to 5 April 2004 (11 pages) |
9 February 2005 | Full accounts made up to 5 April 2004 (11 pages) |
9 February 2005 | Full accounts made up to 5 April 2004 (11 pages) |
15 November 2004 | Return made up to 20/10/04; no change of members
|
15 November 2004 | Return made up to 20/10/04; no change of members
|
2 November 2004 | Resolutions
|
2 November 2004 | Resolutions
|
8 September 2004 | Director resigned (1 page) |
8 September 2004 | Director resigned (1 page) |
16 August 2004 | Registered office changed on 16/08/04 from: queen victoria house guildhall road hull north humberside HU1 1HH (1 page) |
16 August 2004 | Registered office changed on 16/08/04 from: queen victoria house guildhall road hull north humberside HU1 1HH (1 page) |
9 August 2004 | Company name changed wolfreton estates LIMITED\certificate issued on 09/08/04 (2 pages) |
9 August 2004 | Company name changed wolfreton estates LIMITED\certificate issued on 09/08/04 (2 pages) |
6 January 2004 | Full accounts made up to 5 April 2003 (15 pages) |
6 January 2004 | Full accounts made up to 5 April 2003 (15 pages) |
6 January 2004 | Full accounts made up to 5 April 2003 (15 pages) |
3 November 2003 | Return made up to 20/10/03; full list of members (12 pages) |
3 November 2003 | Return made up to 20/10/03; full list of members (12 pages) |
20 September 2002 | Full accounts made up to 5 April 2002 (16 pages) |
20 September 2002 | Full accounts made up to 5 April 2002 (16 pages) |
20 September 2002 | Full accounts made up to 5 April 2002 (16 pages) |
5 February 2002 | Full accounts made up to 5 April 2001 (15 pages) |
5 February 2002 | Full accounts made up to 5 April 2001 (15 pages) |
5 February 2002 | Full accounts made up to 5 April 2001 (15 pages) |
7 December 2001 | Return made up to 07/12/01; full list of members (11 pages) |
7 December 2001 | Return made up to 07/12/01; full list of members (11 pages) |
19 January 2001 | Full accounts made up to 5 April 2000 (13 pages) |
19 January 2001 | Full accounts made up to 5 April 2000 (13 pages) |
19 January 2001 | Full accounts made up to 5 April 2000 (13 pages) |
27 December 2000 | Return made up to 07/12/00; full list of members
|
27 December 2000 | Return made up to 07/12/00; full list of members
|
13 January 2000 | Return made up to 07/12/99; full list of members (8 pages) |
13 January 2000 | Return made up to 07/12/99; full list of members (8 pages) |
20 December 1999 | Full accounts made up to 5 April 1999 (10 pages) |
20 December 1999 | Full accounts made up to 5 April 1999 (10 pages) |
20 December 1999 | Full accounts made up to 5 April 1999 (10 pages) |
2 February 1999 | Full accounts made up to 5 April 1998 (11 pages) |
2 February 1999 | Full accounts made up to 5 April 1998 (11 pages) |
2 February 1999 | Full accounts made up to 5 April 1998 (11 pages) |
12 January 1999 | Return made up to 07/12/98; no change of members
|
12 January 1999 | Return made up to 07/12/98; no change of members
|
28 September 1998 | Auditor's resignation (1 page) |
28 September 1998 | Auditor's resignation (1 page) |
26 January 1998 | Full accounts made up to 5 April 1997 (11 pages) |
26 January 1998 | Full accounts made up to 5 April 1997 (11 pages) |
26 January 1998 | Full accounts made up to 5 April 1997 (11 pages) |
6 January 1998 | Return made up to 07/12/97; full list of members
|
6 January 1998 | Return made up to 07/12/97; full list of members
|
24 September 1997 | Statement of affairs (6 pages) |
24 September 1997 | Ad 07/03/97--------- £ si 9094@1=9094 £ ic 10000/19094 (2 pages) |
24 September 1997 | Statement of affairs (6 pages) |
24 September 1997 | Ad 07/03/97--------- £ si 9094@1=9094 £ ic 10000/19094 (2 pages) |
31 December 1996 | Return made up to 07/12/96; full list of members (7 pages) |
31 December 1996 | Return made up to 07/12/96; full list of members (7 pages) |
11 December 1996 | Resolutions
|
11 December 1996 | Resolutions
|
10 December 1996 | Nc inc already adjusted 21/11/96 (1 page) |
10 December 1996 | Nc inc already adjusted 21/11/96 (1 page) |
26 November 1996 | Full accounts made up to 5 April 1996 (8 pages) |
26 November 1996 | Full accounts made up to 5 April 1996 (8 pages) |
26 November 1996 | Full accounts made up to 5 April 1996 (8 pages) |
29 December 1995 | Return made up to 07/12/95; no change of members (6 pages) |
29 December 1995 | Return made up to 07/12/95; no change of members (6 pages) |
10 November 1995 | Full accounts made up to 5 April 1995 (8 pages) |
10 November 1995 | Full accounts made up to 5 April 1995 (8 pages) |
10 November 1995 | Full accounts made up to 5 April 1995 (8 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
3 March 1994 | Particulars of mortgage/charge (3 pages) |
3 March 1994 | Particulars of mortgage/charge (3 pages) |
12 November 1986 | Full accounts made up to 5 April 1986 (7 pages) |
12 November 1986 | Return made up to 07/11/86; full list of members (8 pages) |
26 November 1962 | Certificate of incorporation (1 page) |
26 November 1962 | Certificate of incorporation (1 page) |
26 November 1962 | Incorporation (17 pages) |
26 November 1962 | Incorporation (17 pages) |