Company NameBransby Wilson Properties Limited
DirectorChristopher Ian Wilson
Company StatusActive
Company Number04288630
CategoryPrivate Limited Company
Incorporation Date17 September 2001(22 years, 6 months ago)
Previous NameExcellarator Limited

Business Activity

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

Directors

Director NameMr Christopher Ian Wilson
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2001(same day as company formation)
RoleCar Park Manager
Country of ResidenceUnited Kingdom
Correspondence Address13 Stanley Street
York
North Yorkshire
YO31 8NW
Secretary NameMr Christopher Ian Wilson
StatusCurrent
Appointed01 February 2011(9 years, 4 months after company formation)
Appointment Duration13 years, 1 month
RoleCompany Director
Correspondence AddressArtemis House Eboracum Way
York
North Yorkshire
YO31 7RE
Secretary NameTrevor Robert Wilson
NationalityBritish
StatusResigned
Appointed21 September 2001(4 days after company formation)
Appointment Duration9 years, 4 months (resigned 01 February 2011)
RoleCompany Director
Correspondence Address8 Aberfoyle Gardens
Belfast
BT10 0DZ
Northern Ireland
Director NameYork Place Company Nominees Limited (Corporation)
Date of BirthMarch 1997 (Born 27 years ago)
StatusResigned
Appointed17 September 2001(same day as company formation)
Correspondence Address12 York Place
Leeds
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed17 September 2001(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitebransbywilson.co.uk
Email address[email protected]
Telephone01904 672600
Telephone regionYork

Location

Registered AddressArtemis House
Eboracum Way
York
North Yorkshire
YO31 7RE
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardGuildhall
Built Up AreaYork
Address Matches9 other UK companies use this postal address

Shareholders

1000 at £0.001Christopher Ian Wilson
100.00%
Ordinary

Financials

Year2014
Net Worth£24,602
Cash£40,986
Current Liabilities£2,193

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return17 September 2023 (6 months, 1 week ago)
Next Return Due1 October 2024 (6 months from now)

Charges

13 October 2011Delivered on: 19 June 2012
Persons entitled: Paragon Mortgages (2010) Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 ladysmith street bishop auckland co durham t/no DU149954.
Outstanding
15 July 2011Delivered on: 27 July 2011
Persons entitled: The Mortgage Works (UK) PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 168 woodland crescent kelloe durham t/n DU135852 by way of first fixed charge all proceeds of any insurance's, the goodwill of any business. By way of equitable assignment all the borrowers rights title and interest in the benefit of all guarantees warranties and representations given or made now or hereafter. By way of mortgage the benefit of the landlord to and in the occupation leases and the rents. By way of assignment the policy.
Outstanding
5 December 2008Delivered on: 12 December 2008
Persons entitled: Clydesdale 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 & buildings lying to the north east of lealholme crescent, ormesby, middlesbrough t/no CE6521 assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property.
Outstanding
4 November 2004Delivered on: 10 November 2004
Persons entitled: Yorkshire Bank

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 6 myrtle grove, hull. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
4 November 2004Delivered on: 10 November 2004
Persons entitled: Yorkshire Bank

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 15 salisbury avenue, hull. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
15 October 2004Delivered on: 19 October 2004
Persons entitled: Yorkshire Bank

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 16 victoria avenue,hull. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding

Filing History

21 September 2020Confirmation statement made on 17 September 2020 with no updates (3 pages)
26 February 2020Total exemption full accounts made up to 30 September 2019 (10 pages)
23 September 2019Confirmation statement made on 17 September 2019 with no updates (3 pages)
27 March 2019Micro company accounts made up to 30 September 2018 (2 pages)
18 September 2018Confirmation statement made on 17 September 2018 with no updates (3 pages)
5 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
18 September 2017Confirmation statement made on 17 September 2017 with no updates (3 pages)
18 September 2017Confirmation statement made on 17 September 2017 with no updates (3 pages)
8 June 2017Micro company accounts made up to 30 September 2016 (1 page)
8 June 2017Micro company accounts made up to 30 September 2016 (1 page)
30 September 2016Confirmation statement made on 17 September 2016 with updates (6 pages)
30 September 2016Confirmation statement made on 17 September 2016 with updates (6 pages)
22 June 2016Micro company accounts made up to 30 September 2015 (1 page)
22 June 2016Micro company accounts made up to 30 September 2015 (1 page)
21 September 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 1
(3 pages)
21 September 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 1
(3 pages)
28 January 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
28 January 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
17 September 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 1
(3 pages)
17 September 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 1
(3 pages)
19 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
19 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
2 October 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 1
(3 pages)
2 October 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 1
(3 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
18 September 2012Annual return made up to 17 September 2012 with a full list of shareholders (3 pages)
18 September 2012Annual return made up to 17 September 2012 with a full list of shareholders (3 pages)
24 July 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
24 July 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
19 June 2012Particulars of a mortgage or charge/co extend / charge no: 6 (8 pages)
19 June 2012Particulars of a mortgage or charge/co extend / charge no: 6 (8 pages)
20 September 2011Annual return made up to 17 September 2011 with a full list of shareholders (3 pages)
20 September 2011Annual return made up to 17 September 2011 with a full list of shareholders (3 pages)
27 July 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
27 July 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
3 March 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
3 March 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
21 February 2011Appointment of Mr. Christopher Ian Wilson as a secretary (1 page)
21 February 2011Appointment of Mr. Christopher Ian Wilson as a secretary (1 page)
18 February 2011Termination of appointment of Trevor Wilson as a secretary (1 page)
18 February 2011Termination of appointment of Trevor Wilson as a secretary (1 page)
21 September 2010Annual return made up to 17 September 2010 with a full list of shareholders (4 pages)
21 September 2010Annual return made up to 17 September 2010 with a full list of shareholders (4 pages)
3 September 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
3 September 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
28 September 2009Return made up to 17/09/09; full list of members (3 pages)
28 September 2009Return made up to 17/09/09; full list of members (3 pages)
27 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
27 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
12 December 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
12 December 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
30 September 2008Return made up to 17/09/08; full list of members (3 pages)
30 September 2008Return made up to 17/09/08; full list of members (3 pages)
24 September 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
24 September 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
17 September 2007Return made up to 17/09/07; full list of members (2 pages)
17 September 2007Return made up to 17/09/07; full list of members (2 pages)
18 July 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
18 July 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
26 September 2006Return made up to 17/09/06; full list of members (2 pages)
26 September 2006Registered office changed on 26/09/06 from: 29 st georges place york north yorkshire YO24 1DT (1 page)
26 September 2006Return made up to 17/09/06; full list of members (2 pages)
26 September 2006Registered office changed on 26/09/06 from: 29 st georges place york north yorkshire YO24 1DT (1 page)
10 March 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
10 March 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
19 September 2005Return made up to 17/09/05; full list of members (2 pages)
19 September 2005Return made up to 17/09/05; full list of members (2 pages)
26 July 2005Accounts for a dormant company made up to 30 September 2004 (5 pages)
26 July 2005Accounts for a dormant company made up to 30 September 2004 (5 pages)
10 November 2004Particulars of mortgage/charge (3 pages)
10 November 2004Particulars of mortgage/charge (3 pages)
10 November 2004Particulars of mortgage/charge (3 pages)
10 November 2004Particulars of mortgage/charge (3 pages)
19 October 2004Particulars of mortgage/charge (3 pages)
19 October 2004Particulars of mortgage/charge (3 pages)
22 September 2004Return made up to 17/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 September 2004Return made up to 17/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 May 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
28 May 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
10 October 2003Return made up to 17/09/03; full list of members
  • 363(287) ‐ Registered office changed on 10/10/03
(6 pages)
10 October 2003Return made up to 17/09/03; full list of members
  • 363(287) ‐ Registered office changed on 10/10/03
(6 pages)
18 February 2003Accounts for a dormant company made up to 30 September 2002 (1 page)
18 February 2003Accounts for a dormant company made up to 30 September 2002 (1 page)
24 September 2002Return made up to 17/09/02; full list of members (6 pages)
24 September 2002Return made up to 17/09/02; full list of members (6 pages)
4 October 2001New secretary appointed (1 page)
4 October 2001New secretary appointed (1 page)
24 September 2001Company name changed excellarator LIMITED\certificate issued on 24/09/01 (2 pages)
24 September 2001Director resigned (1 page)
24 September 2001Company name changed excellarator LIMITED\certificate issued on 24/09/01 (2 pages)
24 September 2001New director appointed (1 page)
24 September 2001Registered office changed on 24/09/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
24 September 2001Director resigned (1 page)
24 September 2001New director appointed (1 page)
24 September 2001Secretary resigned (1 page)
24 September 2001Secretary resigned (1 page)
24 September 2001Registered office changed on 24/09/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
17 September 2001Incorporation (16 pages)
17 September 2001Incorporation (16 pages)