Company NameWenlor Developments Limited
DirectorAngus William Naylor
Company StatusActive
Company Number01022119
CategoryPrivate Limited Company
Incorporation Date24 August 1971(52 years, 8 months ago)

Business Activity

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

Directors

Secretary NameMr Angus William Naylor
NationalityBritish
StatusCurrent
Appointed31 December 1991(20 years, 4 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPaddock House Elm Tree Farm
Wansford Road Skerne
Driffield
East Yorkshire
YO25 9HR
Director NameMr Angus William Naylor
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2006(34 years, 5 months after company formation)
Appointment Duration18 years, 3 months
RoleBuilder
Country of ResidenceEngland
Correspondence AddressPaddock House Elm Tree Farm
Wansford Road Skerne
Driffield
East Yorkshire
YO25 9HR
Director NameMr Thomas Anthony Naylor
Date of BirthNovember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(20 years, 4 months after company formation)
Appointment Duration23 years, 4 months (resigned 21 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSylvan York Road
Driffield
East Yorkshire
YO25 5AX

Contact

Telephone01377 253597
Telephone regionDriffield

Location

Registered Address12 Alma Square
Scarborough
YO11 1JU
RegionYorkshire and The Humber
ConstituencyScarborough and Whitby
CountyNorth Yorkshire
WardCastle
Built Up AreaScarborough
Address MatchesOver 90 other UK companies use this postal address

Financials

Year2013
Net Worth£99,544
Cash£24,923
Current Liabilities£102,258

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return21 December 2023 (4 months, 1 week ago)
Next Return Due4 January 2025 (8 months, 1 week from now)

Charges

14 January 2013Delivered on: 22 January 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Memorandum of security over cash deposits
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The deposit £15,000.
Outstanding
21 January 2011Delivered on: 25 January 2011
Persons entitled: Svenska Handelsbanken Ab (Publ)

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 orchard lane dirffield east yorkshire t/no YEA45711 see image for full details.
Outstanding
21 January 2011Delivered on: 25 January 2011
Persons entitled: Svenska Handelsbanken Ab (Publ)

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 queen street/king street driffield east yorkshire t/no HS69307 see image for full details.
Outstanding
21 January 2011Delivered on: 25 January 2011
Persons entitled: Svenska Handelsbanken Ab (Publ)

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 southfield road wetwang driffield east yorkshire t/nos HS59093 and YEA58665 see image for full details.
Outstanding
25 September 1992Delivered on: 12 October 1992
Satisfied on: 21 December 2010
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.
Fully Satisfied
24 September 1990Delivered on: 5 October 1990
Satisfied on: 21 December 2010
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: Land and buildings on the south east side of beverley road driffield t/no. Hs 115415 and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

4 January 2021Confirmation statement made on 21 December 2020 with no updates (3 pages)
30 December 2019Confirmation statement made on 21 December 2019 with no updates (3 pages)
18 November 2019Micro company accounts made up to 30 June 2019 (4 pages)
6 November 2019Registered office address changed from W E Naylor & Son Elizabeth House Skerne Park Skerne Road Driffield East Yorkshire YO25 6RT to 12 Alma Square Scarborough YO11 1JU on 6 November 2019 (1 page)
14 January 2019Confirmation statement made on 21 December 2018 with no updates (3 pages)
3 October 2018Micro company accounts made up to 30 June 2018 (4 pages)
12 January 2018Confirmation statement made on 22 December 2017 with no updates (3 pages)
12 January 2018Confirmation statement made on 22 December 2017 with no updates (3 pages)
5 September 2017Micro company accounts made up to 30 June 2017 (5 pages)
5 September 2017Micro company accounts made up to 30 June 2017 (5 pages)
13 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
13 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
7 October 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
7 October 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
5 April 2016Satisfaction of charge 6 in full (1 page)
5 April 2016Satisfaction of charge 6 in full (1 page)
5 April 2016Satisfaction of charge 5 in full (1 page)
5 April 2016Satisfaction of charge 4 in full (1 page)
5 April 2016Satisfaction of charge 3 in full (1 page)
5 April 2016Satisfaction of charge 4 in full (1 page)
5 April 2016Satisfaction of charge 5 in full (1 page)
5 April 2016Satisfaction of charge 3 in full (1 page)
27 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 100
(5 pages)
27 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 100
(5 pages)
16 November 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
16 November 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
2 October 2015Termination of appointment of Thomas Anthony Naylor as a director on 21 May 2015 (1 page)
2 October 2015Termination of appointment of Thomas Anthony Naylor as a director on 21 May 2015 (1 page)
26 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 100
(6 pages)
26 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 100
(6 pages)
10 November 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
10 November 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
27 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
(6 pages)
27 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
(6 pages)
12 November 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
12 November 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
29 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
29 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
22 January 2013Particulars of a mortgage or charge / charge no: 6 (5 pages)
22 January 2013Particulars of a mortgage or charge / charge no: 6 (5 pages)
7 December 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
7 December 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
19 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
19 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
10 November 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
10 November 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
25 January 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
25 January 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
25 January 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
25 January 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
25 January 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
25 January 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
24 January 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
24 January 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
12 January 2011Director's details changed for Mr Thomas Anthony Naylor on 31 December 2010 (2 pages)
12 January 2011Director's details changed for Mr Thomas Anthony Naylor on 31 December 2010 (2 pages)
12 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
12 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
23 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (5 pages)
23 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages)
23 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (5 pages)
23 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages)
11 February 2010Director's details changed for Angus William Naylor on 5 January 2010 (2 pages)
11 February 2010Director's details changed for Angus William Naylor on 5 January 2010 (2 pages)
11 February 2010Director's details changed for Mr Thomas Anthony Naylor on 5 January 2010 (2 pages)
11 February 2010Director's details changed for Mr Thomas Anthony Naylor on 5 January 2010 (2 pages)
11 February 2010Director's details changed for Mr Thomas Anthony Naylor on 5 January 2010 (2 pages)
11 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
11 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
11 February 2010Director's details changed for Angus William Naylor on 5 January 2010 (2 pages)
25 January 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
25 January 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
1 September 2009Registered office changed on 01/09/2009 from queen street driffield e yorks YO25 6QJ (1 page)
1 September 2009Registered office changed on 01/09/2009 from queen street driffield e yorks YO25 6QJ (1 page)
3 February 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
3 February 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
16 January 2009Secretary's change of particulars / angus naylor / 01/12/2008 (1 page)
16 January 2009Secretary's change of particulars / angus naylor / 01/12/2008 (1 page)
16 January 2009Return made up to 31/12/08; full list of members (4 pages)
16 January 2009Return made up to 31/12/08; full list of members (4 pages)
25 January 2008Return made up to 31/12/07; no change of members (7 pages)
25 January 2008Return made up to 31/12/07; no change of members (7 pages)
26 November 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
26 November 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
19 April 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
19 April 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
7 March 2007Return made up to 31/12/06; full list of members (8 pages)
7 March 2007Return made up to 31/12/06; full list of members (8 pages)
24 May 2006Return made up to 31/12/05; no change of members (6 pages)
24 May 2006Return made up to 31/12/05; no change of members (6 pages)
27 February 2006New director appointed (2 pages)
27 February 2006New director appointed (2 pages)
7 February 2006Registered office changed on 07/02/06 from: 102 beverley road hull north humberside HU3 1YA (1 page)
7 February 2006Registered office changed on 07/02/06 from: 102 beverley road hull north humberside HU3 1YA (1 page)
29 July 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
29 July 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
4 March 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
4 March 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
14 January 2005Return made up to 31/12/04; full list of members (7 pages)
14 January 2005Return made up to 31/12/04; full list of members (7 pages)
12 January 2004Return made up to 31/12/03; full list of members (7 pages)
12 January 2004Return made up to 31/12/03; full list of members (7 pages)
21 October 2003Total exemption small company accounts made up to 30 June 2003 (6 pages)
21 October 2003Total exemption small company accounts made up to 30 June 2003 (6 pages)
2 January 2003Return made up to 31/12/02; full list of members (7 pages)
2 January 2003Return made up to 31/12/02; full list of members (7 pages)
29 November 2002Total exemption small company accounts made up to 30 June 2002 (6 pages)
29 November 2002Total exemption small company accounts made up to 30 June 2002 (6 pages)
19 February 2002Return made up to 31/12/01; full list of members (7 pages)
19 February 2002Return made up to 31/12/01; full list of members (7 pages)
30 October 2001Total exemption small company accounts made up to 30 June 2001 (6 pages)
30 October 2001Total exemption small company accounts made up to 30 June 2001 (6 pages)
1 March 2001Return made up to 31/12/00; full list of members (7 pages)
1 March 2001Return made up to 31/12/00; full list of members (7 pages)
28 July 2000Accounts for a small company made up to 30 June 2000 (6 pages)
28 July 2000Accounts for a small company made up to 30 June 2000 (6 pages)
6 July 2000Accounts for a small company made up to 30 June 1999 (6 pages)
6 July 2000Accounts for a small company made up to 30 June 1999 (6 pages)
2 February 2000Return made up to 31/12/99; full list of members (7 pages)
2 February 2000Return made up to 31/12/99; full list of members (7 pages)
22 February 1999Accounts for a small company made up to 30 June 1998 (5 pages)
22 February 1999Accounts for a small company made up to 30 June 1998 (5 pages)
6 January 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
6 January 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
16 January 1998Return made up to 31/12/97; no change of members (4 pages)
16 January 1998Return made up to 31/12/97; no change of members (4 pages)
3 December 1997Accounts for a small company made up to 30 June 1997 (6 pages)
3 December 1997Accounts for a small company made up to 30 June 1997 (6 pages)
20 February 1997Accounts for a small company made up to 30 June 1996 (7 pages)
20 February 1997Accounts for a small company made up to 30 June 1996 (7 pages)
20 December 1996Return made up to 31/12/96; full list of members (6 pages)
20 December 1996Return made up to 31/12/96; full list of members (6 pages)
24 April 1996Accounts for a small company made up to 30 June 1995 (7 pages)
24 April 1996Accounts for a small company made up to 30 June 1995 (7 pages)
7 February 1996Return made up to 31/12/95; no change of members (4 pages)
7 February 1996Return made up to 31/12/95; no change of members (4 pages)
14 January 1994Accounts for a small company made up to 30 June 1993 (8 pages)
14 January 1994Accounts for a small company made up to 30 June 1993 (8 pages)
10 July 1991Accounts for a small company made up to 30 June 1990 (4 pages)
10 July 1991Accounts for a small company made up to 30 June 1990 (4 pages)