Company NameWiltonview Limited
Company StatusActive
Company Number03330399
CategoryPrivate Limited Company
Incorporation Date10 March 1997(27 years, 1 month ago)

Business Activity

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

Directors

Director NameKeith Fred Allison
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 1997(2 days after company formation)
Appointment Duration27 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld School Cottage
11 Packman Lane Kirkella
Hull
East Yorkshire
HU10 7TH
Director NameMr Simon Timothy Dixon
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 1997(1 month after company formation)
Appointment Duration27 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Oswaleds House Main Street
Hotham
York
North Yorkshire
YO43 4UF
Director NameMr John Phillip Allon
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2014(17 years, 7 months after company formation)
Appointment Duration9 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address70 Thorn Road
Hedon
Hull
HU12 8HJ
Director NamePeter Allon
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1997(2 days after company formation)
Appointment Duration17 years, 7 months (resigned 09 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Sheriff Highway
Hedon
Hull
East Yorkshire
HU12 8HA
Director NameMr Paul William Henry Dixon
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1997(2 days after company formation)
Appointment Duration19 years, 5 months (resigned 08 August 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMill Estate Hotham
Hotham
Yorkshire
YO43 4UG
Secretary NameMr John Wright
NationalityBritish
StatusResigned
Appointed12 March 1997(2 days after company formation)
Appointment Duration10 years, 3 months (resigned 06 July 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 The Paddocks
Kirkella
Hull
East Yorkshire
HU10 7PF
Secretary NameMr Paul William Henry Dixon
NationalityBritish
StatusResigned
Appointed06 July 2007(10 years, 3 months after company formation)
Appointment Duration9 years, 1 month (resigned 08 August 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMill Estate Hotham
Hotham
Yorkshire
YO43 4UG
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed10 March 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed10 March 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address1 Monckton Court South Newbald Road
North Newbald
York
YO43 4RW
RegionYorkshire and The Humber
ConstituencyBeverley and Holderness
CountyEast Riding of Yorkshire
ParishNewbald
WardBeverley Rural

Financials

Year2013
Net Worth-£1,233,721
Cash£165
Current Liabilities£1,382,380

Accounts

Latest Accounts2 May 2023 (12 months ago)
Next Accounts Due2 February 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End02 May

Returns

Latest Return6 March 2024 (1 month, 3 weeks ago)
Next Return Due20 March 2025 (10 months, 3 weeks from now)

Charges

29 November 2000Delivered on: 14 December 2000
Persons entitled: Jamie Dixon

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a northern side danepark road kingston upon hull.
Outstanding
7 January 1998Delivered on: 8 January 1998
Satisfied on: 14 December 2000
Persons entitled: The Regent Trust Company Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a the land and buildings on the northernside of danepark road kingston upon hull.
Fully Satisfied

Filing History

21 September 2020Satisfaction of charge 2 in full (1 page)
9 March 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
27 January 2020Total exemption full accounts made up to 2 May 2019 (8 pages)
11 March 2019Confirmation statement made on 28 February 2019 with updates (4 pages)
31 January 2019Unaudited abridged accounts made up to 2 May 2018 (9 pages)
2 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
1 March 2018Notification of Linda Jayne Dixon as a person with significant control on 8 August 2016 (2 pages)
26 January 2018Unaudited abridged accounts made up to 2 May 2017 (9 pages)
26 January 2018Unaudited abridged accounts made up to 2 May 2017 (9 pages)
8 March 2017Confirmation statement made on 4 March 2017 with updates (7 pages)
8 March 2017Confirmation statement made on 4 March 2017 with updates (7 pages)
2 February 2017Total exemption small company accounts made up to 2 May 2016 (7 pages)
2 February 2017Total exemption small company accounts made up to 2 May 2016 (7 pages)
17 September 2016Termination of appointment of Paul William Henry Dixon as a secretary on 8 August 2016 (1 page)
17 September 2016Termination of appointment of Paul William Henry Dixon as a secretary on 8 August 2016 (1 page)
17 September 2016Termination of appointment of Paul William Henry Dixon as a director on 8 August 2016 (1 page)
17 September 2016Termination of appointment of Paul William Henry Dixon as a director on 8 August 2016 (1 page)
22 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 10,000
(8 pages)
22 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 10,000
(8 pages)
2 February 2016Total exemption small company accounts made up to 2 May 2015 (6 pages)
2 February 2016Total exemption small company accounts made up to 2 May 2015 (6 pages)
10 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 10,000
(8 pages)
10 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 10,000
(8 pages)
10 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 10,000
(8 pages)
29 January 2015Total exemption small company accounts made up to 2 May 2014 (6 pages)
29 January 2015Total exemption small company accounts made up to 2 May 2014 (6 pages)
29 January 2015Total exemption small company accounts made up to 2 May 2014 (6 pages)
6 November 2014Appointment of Mr John Phillip Allon as a director on 9 October 2014 (2 pages)
6 November 2014Termination of appointment of Peter Allon as a director on 9 October 2014 (1 page)
6 November 2014Termination of appointment of Peter Allon as a director on 9 October 2014 (1 page)
6 November 2014Appointment of Mr John Phillip Allon as a director on 9 October 2014 (2 pages)
6 November 2014Appointment of Mr John Phillip Allon as a director on 9 October 2014 (2 pages)
6 November 2014Termination of appointment of Peter Allon as a director on 9 October 2014 (1 page)
12 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 10,000
(8 pages)
12 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 10,000
(8 pages)
12 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 10,000
(8 pages)
30 January 2014Total exemption small company accounts made up to 2 May 2013 (6 pages)
30 January 2014Total exemption small company accounts made up to 2 May 2013 (6 pages)
30 January 2014Total exemption small company accounts made up to 2 May 2013 (6 pages)
13 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (8 pages)
13 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (8 pages)
13 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (8 pages)
2 October 2012Total exemption small company accounts made up to 2 May 2012 (6 pages)
2 October 2012Total exemption small company accounts made up to 2 May 2012 (6 pages)
2 October 2012Total exemption small company accounts made up to 2 May 2012 (6 pages)
16 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (8 pages)
16 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (8 pages)
16 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (8 pages)
2 February 2012Total exemption small company accounts made up to 2 May 2011 (6 pages)
2 February 2012Total exemption small company accounts made up to 2 May 2011 (6 pages)
2 February 2012Total exemption small company accounts made up to 2 May 2011 (6 pages)
1 April 2011Annual return made up to 4 March 2011 with a full list of shareholders (8 pages)
1 April 2011Annual return made up to 4 March 2011 with a full list of shareholders (8 pages)
1 April 2011Annual return made up to 4 March 2011 with a full list of shareholders (8 pages)
16 September 2010Total exemption small company accounts made up to 2 May 2010 (5 pages)
16 September 2010Total exemption small company accounts made up to 2 May 2010 (5 pages)
16 September 2010Total exemption small company accounts made up to 2 May 2010 (5 pages)
23 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (8 pages)
23 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (8 pages)
23 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (8 pages)
30 January 2010Total exemption small company accounts made up to 2 May 2009 (5 pages)
30 January 2010Total exemption small company accounts made up to 2 May 2009 (5 pages)
30 January 2010Total exemption small company accounts made up to 2 May 2009 (5 pages)
17 April 2009Return made up to 04/03/09; full list of members (6 pages)
17 April 2009Return made up to 04/03/09; full list of members (6 pages)
2 March 2009Total exemption small company accounts made up to 2 May 2008 (4 pages)
2 March 2009Total exemption small company accounts made up to 2 May 2008 (4 pages)
2 March 2009Total exemption small company accounts made up to 2 May 2008 (4 pages)
7 July 2008Registered office changed on 07/07/2008 from lincoln street hull east yorkshire HU2 0PE (1 page)
7 July 2008Registered office changed on 07/07/2008 from lincoln street hull east yorkshire HU2 0PE (1 page)
2 April 2008Return made up to 04/03/08; full list of members (6 pages)
2 April 2008Return made up to 04/03/08; full list of members (6 pages)
29 February 2008Total exemption small company accounts made up to 2 May 2007 (5 pages)
29 February 2008Total exemption small company accounts made up to 2 May 2007 (5 pages)
29 February 2008Total exemption small company accounts made up to 2 May 2007 (5 pages)
24 July 2007New secretary appointed (2 pages)
24 July 2007New secretary appointed (2 pages)
24 July 2007Secretary resigned (1 page)
24 July 2007Secretary resigned (1 page)
28 March 2007Return made up to 04/03/07; full list of members (10 pages)
28 March 2007Return made up to 04/03/07; full list of members (10 pages)
6 March 2007Total exemption small company accounts made up to 2 May 2006 (5 pages)
6 March 2007Total exemption small company accounts made up to 2 May 2006 (5 pages)
6 March 2007Total exemption small company accounts made up to 2 May 2006 (5 pages)
20 March 2006Return made up to 04/03/06; full list of members (10 pages)
20 March 2006Return made up to 04/03/06; full list of members (10 pages)
1 August 2005Total exemption small company accounts made up to 2 May 2005 (5 pages)
1 August 2005Total exemption small company accounts made up to 2 May 2005 (5 pages)
1 August 2005Total exemption small company accounts made up to 2 May 2005 (5 pages)
22 March 2005Return made up to 04/03/05; full list of members (11 pages)
22 March 2005Return made up to 04/03/05; full list of members (11 pages)
30 December 2004Total exemption small company accounts made up to 2 May 2004 (5 pages)
30 December 2004Total exemption small company accounts made up to 2 May 2004 (5 pages)
17 March 2004Return made up to 05/03/04; change of members (8 pages)
17 March 2004Return made up to 05/03/04; change of members (8 pages)
23 July 2003Total exemption small company accounts made up to 2 May 2003 (5 pages)
23 July 2003Total exemption small company accounts made up to 2 May 2003 (5 pages)
23 July 2003Total exemption small company accounts made up to 2 May 2003 (5 pages)
6 March 2003Return made up to 05/03/03; full list of members (10 pages)
6 March 2003Return made up to 05/03/03; full list of members (10 pages)
3 October 2002Total exemption small company accounts made up to 2 May 2002 (5 pages)
3 October 2002Total exemption small company accounts made up to 2 May 2002 (5 pages)
3 October 2002Total exemption small company accounts made up to 2 May 2002 (5 pages)
13 March 2002Return made up to 05/03/02; full list of members (9 pages)
13 March 2002Return made up to 05/03/02; full list of members (9 pages)
17 September 2001Total exemption small company accounts made up to 2 May 2001 (5 pages)
17 September 2001Total exemption small company accounts made up to 2 May 2001 (5 pages)
17 September 2001Total exemption small company accounts made up to 2 May 2001 (5 pages)
14 March 2001Return made up to 06/03/01; full list of members (9 pages)
14 March 2001Return made up to 06/03/01; full list of members (9 pages)
14 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
14 December 2000Particulars of mortgage/charge (3 pages)
14 December 2000Particulars of mortgage/charge (3 pages)
14 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
6 October 2000Accounts for a small company made up to 2 May 2000 (5 pages)
6 October 2000Accounts for a small company made up to 2 May 2000 (5 pages)
6 October 2000Accounts for a small company made up to 2 May 2000 (5 pages)
21 March 2000Return made up to 10/03/00; full list of members (9 pages)
21 March 2000Return made up to 10/03/00; full list of members (9 pages)
4 January 2000Accounts for a small company made up to 2 May 1999 (6 pages)
4 January 2000Accounts for a small company made up to 2 May 1999 (6 pages)
4 January 2000Accounts for a small company made up to 2 May 1999 (6 pages)
29 April 1999Full accounts made up to 2 May 1998 (7 pages)
29 April 1999Full accounts made up to 2 May 1998 (7 pages)
29 April 1999Full accounts made up to 2 May 1998 (7 pages)
23 March 1999Return made up to 10/03/99; no change of members (4 pages)
23 March 1999Return made up to 10/03/99; no change of members (4 pages)
17 April 1998Accounting reference date extended from 31/03/98 to 02/05/98 (1 page)
17 April 1998Accounting reference date extended from 31/03/98 to 02/05/98 (1 page)
18 March 1998Return made up to 10/03/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 March 1998Return made up to 10/03/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 January 1998Registered office changed on 09/01/98 from: lincoln street hull east yorkshire HU2 0PE (1 page)
9 January 1998Registered office changed on 09/01/98 from: lincoln street hull east yorkshire HU2 0PE (1 page)
8 January 1998Particulars of mortgage/charge (3 pages)
8 January 1998Particulars of mortgage/charge (3 pages)
31 October 1997Registered office changed on 31/10/97 from: c/o lowgate house lowgate hull east yorkshire HU1 1JJ (1 page)
31 October 1997Registered office changed on 31/10/97 from: c/o lowgate house lowgate hull east yorkshire HU1 1JJ (1 page)
4 July 1997Ad 25/03/97--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
4 July 1997Ad 25/03/97--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
22 April 1997New director appointed (3 pages)
22 April 1997New director appointed (3 pages)
2 April 1997Memorandum and Articles of Association (15 pages)
2 April 1997Memorandum and Articles of Association (15 pages)
27 March 1997Director resigned (1 page)
27 March 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
27 March 1997New secretary appointed (2 pages)
27 March 1997Registered office changed on 27/03/97 from: c/o andrew M. jackson p o box 47 essex house, manor street hull HU1 1XH (1 page)
27 March 1997New director appointed (2 pages)
27 March 1997New director appointed (3 pages)
27 March 1997Secretary resigned (1 page)
27 March 1997£ nc 1000/10000 12/03/97 (1 page)
27 March 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
27 March 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
27 March 1997Memorandum and Articles of Association (1 page)
27 March 1997Memorandum and Articles of Association (1 page)
27 March 1997New director appointed (2 pages)
27 March 1997New director appointed (2 pages)
27 March 1997Secretary resigned (1 page)
27 March 1997New director appointed (2 pages)
27 March 1997Director resigned (1 page)
27 March 1997New secretary appointed (2 pages)
27 March 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
27 March 1997New director appointed (3 pages)
27 March 1997Registered office changed on 27/03/97 from: c/o andrew M. jackson p o box 47 essex house, manor street hull HU1 1XH (1 page)
27 March 1997£ nc 1000/10000 12/03/97 (1 page)
19 March 1997Registered office changed on 19/03/97 from: classic house 174-180 old street london EC1V 9BP (1 page)
19 March 1997Registered office changed on 19/03/97 from: classic house 174-180 old street london EC1V 9BP (1 page)
10 March 1997Incorporation (20 pages)
10 March 1997Incorporation (20 pages)