Company NameWealstun Properties Ltd.
DirectorsChristopher John Lambert and Caroline Jane Hobson
Company StatusActive
Company Number03310217
CategoryPrivate Limited Company
Incorporation Date30 January 1997(27 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Christopher John Lambert
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Vicarage Main Street
Walton
Wetherby
West Yorkshire
LS23 7DJ
Secretary NameCaroline Jane Hobson
NationalityBritish
StatusCurrent
Appointed30 January 1997(same day as company formation)
RoleCompany Director
Correspondence AddressGlebe House Croft Lane
Main Street, Walton
Wetherby
West Yorkshire
LS23 7DJ
Director NameMs Caroline Jane Hobson
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2009(12 years after company formation)
Appointment Duration15 years, 2 months
RolePersonal Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressGlebe House Croft Lane
Main Street, Walton
Wetherby
West Yorkshire
LS23 7DJ
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed30 January 1997(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressC/O Brays
Riverview Court, Castle Gate
Wetherby
West Yorkshire
LS22 6LE
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishWetherby
WardWetherby
Built Up AreaWetherby
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth£6,301,333
Cash£456,991
Current Liabilities£5,564,628

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return30 January 2024 (2 months, 4 weeks ago)
Next Return Due13 February 2025 (9 months, 2 weeks from now)

Charges

3 May 2019Delivered on: 9 May 2019
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: 18 st james street, harrogate HG1 1RF.
Outstanding
3 May 2019Delivered on: 7 May 2019
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Outstanding
16 February 2015Delivered on: 26 February 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 54-56 flamborough road bridlington.
Outstanding
16 March 1999Delivered on: 22 March 1999
Satisfied on: 10 August 2013
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 62-66 and 68 high street skipton north yorkshire t/n's NYK34127 and NYK35735. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
16 March 1999Delivered on: 19 March 1999
Satisfied on: 10 August 2013
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 2-6 north street & 1 horsefair wetherby west yorkshire t/no: WYK141291. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
22 June 1998Delivered on: 29 June 1998
Satisfied on: 10 August 2013
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 31/31A market place ripon north yorkshire t/no: NYK85275. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
22 June 1998Delivered on: 29 June 1998
Satisfied on: 10 August 2013
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 6/8 oxford street & 2 commercial street harrogate north yorkshire t/no: NYK198040. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
22 June 1998Delivered on: 25 June 1998
Satisfied on: 10 August 2013
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 31/33 high street & 30/33 silver street stockton on tees cleveland t/no CE36673. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied

Filing History

9 February 2024Confirmation statement made on 30 January 2024 with no updates (3 pages)
27 October 2023Total exemption full accounts made up to 28 February 2023 (8 pages)
2 February 2023Confirmation statement made on 30 January 2023 with no updates (3 pages)
14 October 2022Total exemption full accounts made up to 28 February 2022 (9 pages)
8 March 2022Registered office address changed from 23 Market Place Wetherby West Yorkshire LS22 6LQ to C/O Brays Riverview Court, Castle Gate Wetherby West Yorkshire LS22 6LE on 8 March 2022 (1 page)
8 February 2022Confirmation statement made on 30 January 2022 with no updates (3 pages)
30 November 2021Total exemption full accounts made up to 28 February 2021 (9 pages)
19 June 2021Satisfaction of charge 033102170008 in full (4 pages)
19 June 2021Satisfaction of charge 033102170007 in full (4 pages)
19 June 2021Satisfaction of charge 033102170006 in full (4 pages)
3 February 2021Confirmation statement made on 30 January 2021 with no updates (3 pages)
18 November 2020Total exemption full accounts made up to 29 February 2020 (9 pages)
12 February 2020Confirmation statement made on 30 January 2020 with no updates (3 pages)
29 August 2019Total exemption full accounts made up to 28 February 2019 (6 pages)
22 May 2019Previous accounting period extended from 31 January 2019 to 28 February 2019 (1 page)
9 May 2019Registration of charge 033102170008, created on 3 May 2019 (17 pages)
7 May 2019Registration of charge 033102170007, created on 3 May 2019 (20 pages)
8 February 2019Confirmation statement made on 30 January 2019 with no updates (3 pages)
23 October 2018Total exemption full accounts made up to 31 January 2018 (7 pages)
7 February 2018Confirmation statement made on 30 January 2018 with no updates (3 pages)
27 October 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
27 October 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
3 February 2017Director's details changed for Caroline Jane Hobson on 1 January 2017 (2 pages)
3 February 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
3 February 2017Director's details changed for Caroline Jane Hobson on 1 January 2017 (2 pages)
3 February 2017Secretary's details changed for Caroline Jane Hobson on 1 January 2017 (1 page)
3 February 2017Secretary's details changed for Caroline Jane Hobson on 1 January 2017 (1 page)
3 February 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
26 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
26 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
1 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
(5 pages)
1 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
(5 pages)
5 August 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
5 August 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
26 February 2015Registration of charge 033102170006, created on 16 February 2015
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(20 pages)
26 February 2015Registration of charge 033102170006, created on 16 February 2015
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(20 pages)
30 January 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 100
(5 pages)
30 January 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 100
(5 pages)
17 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
17 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
12 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 100
(5 pages)
12 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 100
(5 pages)
16 January 2014Director's details changed for Caroline Jane Hobson on 22 February 2013 (2 pages)
16 January 2014Director's details changed for Caroline Jane Hobson on 22 February 2013 (2 pages)
16 January 2014Secretary's details changed for Caroline Jane Hobson on 21 February 2013 (1 page)
16 January 2014Secretary's details changed for Caroline Jane Hobson on 21 February 2013 (1 page)
23 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
23 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
10 August 2013Satisfaction of charge 2 in full (4 pages)
10 August 2013Satisfaction of charge 3 in full (4 pages)
10 August 2013Satisfaction of charge 3 in full (4 pages)
10 August 2013Satisfaction of charge 5 in full (4 pages)
10 August 2013Satisfaction of charge 1 in full (4 pages)
10 August 2013Satisfaction of charge 4 in full (4 pages)
10 August 2013Satisfaction of charge 2 in full (4 pages)
10 August 2013Satisfaction of charge 4 in full (4 pages)
10 August 2013Satisfaction of charge 1 in full (4 pages)
10 August 2013Satisfaction of charge 5 in full (4 pages)
20 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (5 pages)
20 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (5 pages)
7 December 2012Section 519 (1 page)
7 December 2012Section 519 (1 page)
13 November 2012Auditors resignation (1 page)
13 November 2012Auditors resignation (1 page)
31 October 2012Accounts for a small company made up to 31 January 2012 (7 pages)
31 October 2012Accounts for a small company made up to 31 January 2012 (7 pages)
2 February 2012Annual return made up to 30 January 2012 with a full list of shareholders (5 pages)
2 February 2012Annual return made up to 30 January 2012 with a full list of shareholders (5 pages)
30 August 2011Accounts for a small company made up to 31 January 2011 (8 pages)
30 August 2011Accounts for a small company made up to 31 January 2011 (8 pages)
3 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (5 pages)
3 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (5 pages)
13 August 2010Accounts for a small company made up to 31 January 2010 (6 pages)
13 August 2010Accounts for a small company made up to 31 January 2010 (6 pages)
2 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (5 pages)
2 February 2010Director's details changed for Mr Christopher John Lambert on 15 December 2009 (2 pages)
2 February 2010Secretary's details changed for Caroline Jane Hobson on 15 December 2009 (1 page)
2 February 2010Director's details changed for Mr Christopher John Lambert on 15 December 2009 (2 pages)
2 February 2010Secretary's details changed for Caroline Jane Hobson on 15 December 2009 (1 page)
2 February 2010Director's details changed for Caroline Jane Hobson on 15 December 2009 (2 pages)
2 February 2010Director's details changed for Caroline Jane Hobson on 15 December 2009 (2 pages)
2 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (5 pages)
28 August 2009Accounts for a small company made up to 31 January 2009 (6 pages)
28 August 2009Accounts for a small company made up to 31 January 2009 (6 pages)
20 February 2009Director appointed caroline jane hobson (1 page)
20 February 2009Director appointed caroline jane hobson (1 page)
10 February 2009Return made up to 30/01/09; full list of members (3 pages)
10 February 2009Return made up to 30/01/09; full list of members (3 pages)
4 July 2008Accounts for a small company made up to 31 January 2008 (7 pages)
4 July 2008Accounts for a small company made up to 31 January 2008 (7 pages)
25 February 2008Return made up to 30/01/08; full list of members (3 pages)
25 February 2008Return made up to 30/01/08; full list of members (3 pages)
27 July 2007Accounts for a small company made up to 31 January 2007 (6 pages)
27 July 2007Accounts for a small company made up to 31 January 2007 (6 pages)
7 February 2007Return made up to 30/01/07; full list of members (2 pages)
7 February 2007Return made up to 30/01/07; full list of members (2 pages)
6 June 2006Accounts for a small company made up to 31 January 2006 (6 pages)
6 June 2006Accounts for a small company made up to 31 January 2006 (6 pages)
10 February 2006Return made up to 30/01/06; full list of members (2 pages)
10 February 2006Return made up to 30/01/06; full list of members (2 pages)
12 May 2005Accounts for a small company made up to 31 January 2005 (6 pages)
12 May 2005Accounts for a small company made up to 31 January 2005 (6 pages)
7 February 2005Return made up to 30/01/05; full list of members (6 pages)
7 February 2005Return made up to 30/01/05; full list of members (6 pages)
7 October 2004Accounts for a small company made up to 31 January 2004 (6 pages)
7 October 2004Accounts for a small company made up to 31 January 2004 (6 pages)
7 February 2004Return made up to 30/01/04; full list of members (6 pages)
7 February 2004Return made up to 30/01/04; full list of members (6 pages)
29 September 2003Accounts for a small company made up to 31 January 2003 (6 pages)
29 September 2003Accounts for a small company made up to 31 January 2003 (6 pages)
7 February 2003Return made up to 30/01/03; full list of members (6 pages)
7 February 2003Return made up to 30/01/03; full list of members (6 pages)
25 September 2002Accounts for a small company made up to 31 January 2002 (6 pages)
25 September 2002Accounts for a small company made up to 31 January 2002 (6 pages)
7 February 2002Return made up to 30/01/02; full list of members (6 pages)
7 February 2002Return made up to 30/01/02; full list of members (6 pages)
3 October 2001Accounts for a small company made up to 31 January 2001 (6 pages)
3 October 2001Accounts for a small company made up to 31 January 2001 (6 pages)
14 March 2001Return made up to 30/01/01; full list of members (6 pages)
14 March 2001Return made up to 30/01/01; full list of members (6 pages)
1 February 2001Accounts for a small company made up to 31 January 2000 (6 pages)
1 February 2001Accounts for a small company made up to 31 January 2000 (6 pages)
9 February 2000Return made up to 30/01/00; full list of members (6 pages)
9 February 2000Return made up to 30/01/00; full list of members (6 pages)
30 November 1999Accounts for a small company made up to 31 January 1999 (6 pages)
30 November 1999Accounts for a small company made up to 31 January 1999 (6 pages)
22 March 1999Particulars of mortgage/charge (3 pages)
22 March 1999Particulars of mortgage/charge (3 pages)
19 March 1999Particulars of mortgage/charge (3 pages)
19 March 1999Particulars of mortgage/charge (3 pages)
9 February 1999Return made up to 30/01/99; no change of members (4 pages)
9 February 1999Return made up to 30/01/99; no change of members (4 pages)
11 August 1998Accounts for a small company made up to 31 January 1998 (5 pages)
11 August 1998Accounts for a small company made up to 31 January 1998 (5 pages)
25 June 1998Particulars of mortgage/charge (3 pages)
25 June 1998Particulars of mortgage/charge (3 pages)
16 February 1998Return made up to 30/01/98; full list of members (6 pages)
16 February 1998Return made up to 30/01/98; full list of members (6 pages)
19 March 1997Ad 31/01/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 March 1997Ad 31/01/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 February 1997Secretary resigned (1 page)
3 February 1997Secretary resigned (1 page)
30 January 1997Incorporation (21 pages)
30 January 1997Incorporation (21 pages)