Company NameWedgwood Alexander Properties Limited
DirectorsGareth Wedgwood Dadd and Peter Alexander Gibson
Company StatusActive
Company Number03847679
CategoryPrivate Limited Company
Incorporation Date24 September 1999(24 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Gareth Wedgwood Dadd
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 1999(same day as company formation)
RoleRetailer
Country of ResidenceEngland
Correspondence AddressThe Old Black Bull
Thormanby
York
North Yorkshire
YO61 4NN
Director NameMr Peter Alexander Gibson
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 1999(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Old Black Bull
Thormanby
York
YO61 4NN
Secretary NameMr Peter Alexander Gibson
NationalityBritish
StatusCurrent
Appointed24 September 1999(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Old Black Bull
Thormanby
York
YO61 4NN
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed24 September 1999(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT

Location

Registered AddressThe Old Black Bull
Thormanby
York
North Yorkshire
YO61 4NN
RegionYorkshire and The Humber
ConstituencyThirsk and Malton
CountyNorth Yorkshire
ParishThormanby
WardRaskelf & White Horse
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Gareth Wedgwood Dadd
50.00%
Ordinary
50 at £1Peter Alexander Gibson
50.00%
Ordinary

Financials

Year2014
Turnover£1
Net Worth£144,241
Cash£5,521
Current Liabilities£59,062

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return21 August 2023 (8 months, 2 weeks ago)
Next Return Due4 September 2024 (4 months from now)

Charges

10 March 2006Delivered on: 31 March 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Ground floor shop 61 albany road statham lymm cheshire,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
21 August 2002Delivered on: 30 August 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property at 48/49 west road loftus saltburn by the sea. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
26 January 2001Delivered on: 2 February 2001
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: The f/h property known as 14 mill lane heworth york t/no nyk 218640. 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.
Outstanding
5 November 1999Delivered on: 17 November 1999
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. See the mortgage charge document for full details.
Outstanding
18 June 2004Delivered on: 26 June 2004
Satisfied on: 1 May 2014
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The ship inn west street muston filey YO14 0ER. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
26 January 2001Delivered on: 2 February 2001
Satisfied on: 1 May 2014
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: The f/h property k/a 37 queens road linthorpe middlesbrough cleveland t/no TES27818. 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
5 November 1999Delivered on: 17 November 1999
Satisfied on: 16 January 2003
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 known as 37 roman road linthorpe middlesbrough cleveland t/n-TES7153. 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

6 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
21 August 2023Confirmation statement made on 21 August 2023 with no updates (3 pages)
21 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
30 September 2022Confirmation statement made on 23 August 2022 with no updates (3 pages)
19 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
17 October 2021Confirmation statement made on 23 August 2021 with no updates (3 pages)
20 January 2021Micro company accounts made up to 31 March 2020 (3 pages)
1 November 2020Confirmation statement made on 23 August 2020 with no updates (3 pages)
29 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
30 August 2019Confirmation statement made on 23 August 2019 with no updates (3 pages)
6 December 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
23 August 2018Confirmation statement made on 23 August 2018 with no updates (3 pages)
7 August 2018Satisfaction of charge 7 in full (4 pages)
6 December 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
6 December 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
26 August 2017Confirmation statement made on 25 August 2017 with no updates (3 pages)
26 August 2017Confirmation statement made on 25 August 2017 with no updates (3 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
27 August 2016Confirmation statement made on 25 August 2016 with updates (5 pages)
27 August 2016Confirmation statement made on 25 August 2016 with updates (5 pages)
14 September 2015Total exemption full accounts made up to 31 March 2015 (8 pages)
14 September 2015Total exemption full accounts made up to 31 March 2015 (8 pages)
6 September 2015Annual return made up to 25 August 2015 with a full list of shareholders
Statement of capital on 2015-09-06
  • GBP 100
(5 pages)
6 September 2015Annual return made up to 25 August 2015 with a full list of shareholders
Statement of capital on 2015-09-06
  • GBP 100
(5 pages)
10 October 2014Total exemption full accounts made up to 31 March 2014 (11 pages)
10 October 2014Total exemption full accounts made up to 31 March 2014 (11 pages)
20 September 2014Annual return made up to 25 August 2014 with a full list of shareholders
Statement of capital on 2014-09-20
  • GBP 100
(5 pages)
20 September 2014Annual return made up to 25 August 2014 with a full list of shareholders
Statement of capital on 2014-09-20
  • GBP 100
(5 pages)
1 May 2014Satisfaction of charge 6 in full (4 pages)
1 May 2014Satisfaction of charge 6 in full (4 pages)
1 May 2014Satisfaction of charge 3 in full (4 pages)
1 May 2014Satisfaction of charge 3 in full (4 pages)
14 September 2013Annual return made up to 25 August 2013 with a full list of shareholders
Statement of capital on 2013-09-14
  • GBP 100
(5 pages)
14 September 2013Annual return made up to 25 August 2013 with a full list of shareholders
Statement of capital on 2013-09-14
  • GBP 100
(5 pages)
30 July 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
30 July 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
14 December 2012Total exemption full accounts made up to 31 March 2012 (14 pages)
14 December 2012Total exemption full accounts made up to 31 March 2012 (14 pages)
15 September 2012Annual return made up to 25 August 2012 with a full list of shareholders (5 pages)
15 September 2012Annual return made up to 25 August 2012 with a full list of shareholders (5 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (9 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (9 pages)
31 August 2011Annual return made up to 25 August 2011 with a full list of shareholders (5 pages)
31 August 2011Annual return made up to 25 August 2011 with a full list of shareholders (5 pages)
17 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
17 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
13 September 2010Annual return made up to 25 August 2010 with a full list of shareholders (5 pages)
13 September 2010Annual return made up to 25 August 2010 with a full list of shareholders (5 pages)
12 October 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
12 October 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
28 September 2009Return made up to 25/08/09; full list of members (4 pages)
28 September 2009Return made up to 25/08/09; full list of members (4 pages)
11 September 2008Return made up to 25/08/08; full list of members (4 pages)
11 September 2008Return made up to 25/08/08; full list of members (4 pages)
8 July 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
8 July 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
15 November 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
15 November 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
22 September 2007Return made up to 25/08/07; no change of members (7 pages)
22 September 2007Return made up to 25/08/07; no change of members (7 pages)
2 October 2006Return made up to 25/08/06; full list of members (8 pages)
2 October 2006Return made up to 25/08/06; full list of members (8 pages)
27 July 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
27 July 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
31 March 2006Particulars of mortgage/charge (4 pages)
31 March 2006Particulars of mortgage/charge (4 pages)
5 December 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
5 December 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
6 September 2005Return made up to 25/08/05; full list of members
  • 363(287) ‐ Registered office changed on 06/09/05
(7 pages)
6 September 2005Return made up to 25/08/05; full list of members
  • 363(287) ‐ Registered office changed on 06/09/05
(7 pages)
9 September 2004Return made up to 01/09/04; full list of members (7 pages)
9 September 2004Return made up to 01/09/04; full list of members (7 pages)
23 July 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
23 July 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
26 June 2004Particulars of mortgage/charge (3 pages)
26 June 2004Particulars of mortgage/charge (3 pages)
18 October 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
18 October 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
23 September 2003Return made up to 15/09/03; full list of members (8 pages)
23 September 2003Return made up to 15/09/03; full list of members (8 pages)
16 January 2003Declaration of satisfaction of mortgage/charge (1 page)
16 January 2003Declaration of satisfaction of mortgage/charge (1 page)
26 September 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
26 September 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
16 September 2002Return made up to 24/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 September 2002Return made up to 24/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 August 2002Particulars of mortgage/charge (3 pages)
30 August 2002Particulars of mortgage/charge (3 pages)
23 October 2001Return made up to 24/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 October 2001Return made up to 24/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 September 2001Registered office changed on 24/09/01 from: the old black bull thormanby york north yorkshire YO61 4NN (1 page)
24 September 2001Registered office changed on 24/09/01 from: the old black bull thormanby york north yorkshire YO61 4NN (1 page)
3 September 2001Registered office changed on 03/09/01 from: 37 queens road middlesbrough cleveland TS5 6EF (1 page)
3 September 2001Registered office changed on 03/09/01 from: 37 queens road middlesbrough cleveland TS5 6EF (1 page)
22 August 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
22 August 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
2 February 2001Particulars of mortgage/charge (3 pages)
2 February 2001Particulars of mortgage/charge (3 pages)
2 February 2001Particulars of mortgage/charge (3 pages)
2 February 2001Particulars of mortgage/charge (3 pages)
3 January 2001Full accounts made up to 31 March 2000 (7 pages)
3 January 2001Full accounts made up to 31 March 2000 (7 pages)
22 December 2000Accounting reference date shortened from 31/12/00 to 31/03/00 (1 page)
22 December 2000Accounting reference date shortened from 31/12/00 to 31/03/00 (1 page)
27 September 2000Return made up to 24/09/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
27 September 2000Return made up to 24/09/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
16 December 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
16 December 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
3 December 1999Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
3 December 1999Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
19 November 1999Ad 24/09/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
19 November 1999Ad 24/09/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
17 November 1999Particulars of mortgage/charge (3 pages)
17 November 1999Particulars of mortgage/charge (3 pages)
17 November 1999Particulars of mortgage/charge (3 pages)
17 November 1999Particulars of mortgage/charge (3 pages)
29 September 1999New secretary appointed;new director appointed (2 pages)
29 September 1999Director resigned (1 page)
29 September 1999Director resigned (1 page)
29 September 1999New director appointed (2 pages)
29 September 1999New secretary appointed;new director appointed (2 pages)
29 September 1999New director appointed (2 pages)
29 September 1999Registered office changed on 29/09/99 from: 16 saint john street london EC1M 4NT (1 page)
29 September 1999Secretary resigned (1 page)
29 September 1999Secretary resigned (1 page)
29 September 1999Registered office changed on 29/09/99 from: 16 saint john street london EC1M 4NT (1 page)
24 September 1999Incorporation (15 pages)
24 September 1999Incorporation (15 pages)