Company NameW & W Estates (Thornton Dale) Limited
DirectorDaniel Brendan Warrington
Company StatusActive
Company Number08959031
CategoryPrivate Limited Company
Incorporation Date25 March 2014(10 years, 1 month ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Daniel Brendan Warrington
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2015(1 year, 7 months after company formation)
Appointment Duration8 years, 5 months
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address12 Thornton Heights
Thornton-Le-Dale
Pickering
North Yorks
YO18 7QZ
Director NameMr John David Warrington
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Thornton Heights
Thornton-Le-Dale
Pickering
North Yorks
YO18 7QZ
Director NameMrs Una Warrington
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2015(1 year, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 29 February 2020)
RoleSecretary
Country of ResidenceEngland
Correspondence Address1 Thornton Heights
Thornton-Le-Dale
Pickering
North Yorks
YO18 7QZ

Location

Registered AddressCrook Lodge
26 St. Marys
York
YO30 7DD
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardGuildhall
Built Up AreaYork
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return25 March 2023 (1 year, 1 month ago)
Next Return Due8 April 2024 (overdue)

Charges

26 February 2021Delivered on: 2 March 2021
Persons entitled: Homes and Communities Agency (Trading as Homes England)

Classification: A registered charge
Particulars: Land to the rear of lilac cottage, stillington road, easingwold YO61 3DX which is registered. At the land registry with title numbers NYK464663 & NYK231628.
Outstanding
14 July 2017Delivered on: 14 July 2017
Persons entitled: Business Lending Residential Funding Limited

Classification: A registered charge
Particulars: 1) the freehold property known as easthill house, thornton-le-dale, pickering, YO18 7QP, being registered at land registry under title number NYK222499 as easthill house and gardens, wilton road, thornton dale, pickering, YO18 7QP. 2) the freehold property known as easthill house, wilton road, thornton dale, pickering, YO18 7QP, being registered at land registry under title number NYK441646.
Outstanding
14 July 2017Delivered on: 14 July 2017
Persons entitled: Business Lending Residential Funding Limited

Classification: A registered charge
Particulars: Future acquired real property and intellectual property and referred to in more detail in the instrument.
Outstanding
8 May 2015Delivered on: 29 May 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Land and buildings at hurrell court hurrell lane thornton le dale pickering.
Outstanding
17 December 2014Delivered on: 2 January 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

4 January 2021Registered office address changed from 12 Thornton Heights Thornton-Le-Dale Pickering North Yorks YO18 7QZ England to Crook Lodge 26 st. Marys York YO30 7DD on 4 January 2021 (1 page)
22 August 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
16 April 2020Confirmation statement made on 25 March 2020 with updates (4 pages)
2 April 2020Purchase of own shares. (3 pages)
30 March 2020Cancellation of shares. Statement of capital on 29 February 2020
  • GBP 1
(4 pages)
21 March 2020Termination of appointment of John David Warrington as a director on 29 February 2020 (1 page)
21 March 2020Termination of appointment of Una Warrington as a director on 29 February 2020 (1 page)
18 March 2020Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
10 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
30 March 2019Confirmation statement made on 25 March 2019 with no updates (3 pages)
28 February 2019Satisfaction of charge 089590310004 in full (4 pages)
28 February 2019Satisfaction of charge 089590310003 in full (4 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
3 April 2018Confirmation statement made on 25 March 2018 with no updates (3 pages)
22 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
22 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
4 August 2017Satisfaction of charge 089590310002 in full (4 pages)
4 August 2017Satisfaction of charge 089590310001 in full (4 pages)
4 August 2017Satisfaction of charge 089590310002 in full (4 pages)
4 August 2017Satisfaction of charge 089590310001 in full (4 pages)
14 July 2017Registration of charge 089590310003, created on 14 July 2017 (36 pages)
14 July 2017Registration of charge 089590310004, created on 14 July 2017 (19 pages)
14 July 2017Registration of charge 089590310004, created on 14 July 2017 (19 pages)
14 July 2017Registration of charge 089590310003, created on 14 July 2017 (36 pages)
22 May 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
22 May 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
19 December 2016Director's details changed for Mrs Una Warrington on 19 December 2016 (2 pages)
19 December 2016Director's details changed for Mrs Una Warrington on 19 December 2016 (2 pages)
19 December 2016Director's details changed for Mr Daniel Brendan Warrington on 19 December 2016 (2 pages)
19 December 2016Registered office address changed from 2 Mistle Corner Wilton Pickering North Yorkshire YO18 7LZ to 12 Thornton Heights Thornton-Le-Dale Pickering North Yorks YO18 7QZ on 19 December 2016 (1 page)
19 December 2016Director's details changed for Mr John David Warrington on 19 December 2016 (2 pages)
19 December 2016Director's details changed for Mr John David Warrington on 19 December 2016 (2 pages)
19 December 2016Director's details changed for Mr Daniel Brendan Warrington on 19 December 2016 (2 pages)
19 December 2016Registered office address changed from 2 Mistle Corner Wilton Pickering North Yorkshire YO18 7LZ to 12 Thornton Heights Thornton-Le-Dale Pickering North Yorks YO18 7QZ on 19 December 2016 (1 page)
27 August 2016Director's details changed for Mr John David Warrington on 25 August 2016 (2 pages)
27 August 2016Director's details changed for Mr John David Warrington on 25 August 2016 (2 pages)
27 August 2016Director's details changed for Mrs Una Warrington on 25 August 2016 (2 pages)
27 August 2016Director's details changed for Mrs Una Warrington on 25 August 2016 (2 pages)
5 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100
(5 pages)
5 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100
(5 pages)
13 January 2016Appointment of Mr Daniel Brendan Warrington as a director on 1 November 2015 (2 pages)
13 January 2016Appointment of Mrs Una Warrington as a director on 1 November 2015 (2 pages)
13 January 2016Appointment of Mr Daniel Brendan Warrington as a director on 1 November 2015 (2 pages)
13 January 2016Appointment of Mrs Una Warrington as a director on 1 November 2015 (2 pages)
9 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
9 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
29 May 2015Registration of charge 089590310002, created on 8 May 2015 (10 pages)
29 May 2015Registration of charge 089590310002, created on 8 May 2015 (10 pages)
29 May 2015Registration of charge 089590310002, created on 8 May 2015 (10 pages)
29 March 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-03-29
  • GBP 100
(3 pages)
29 March 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-03-29
  • GBP 100
(3 pages)
2 January 2015Registration of charge 089590310001, created on 17 December 2014 (18 pages)
2 January 2015Registration of charge 089590310001, created on 17 December 2014 (18 pages)
20 December 2014Registered office address changed from Saxon House Main Street Harome York YO62 5JF England to 2 Mistle Corner Wilton Pickering North Yorkshire YO18 7LZ on 20 December 2014 (1 page)
20 December 2014Registered office address changed from Saxon House Main Street Harome York YO62 5JF England to 2 Mistle Corner Wilton Pickering North Yorkshire YO18 7LZ on 20 December 2014 (1 page)
1 April 2014Registered office address changed from 2 Townhead Mill Townhead Eyam Hope Valley S32 5RE United Kingdom on 1 April 2014 (1 page)
1 April 2014Registered office address changed from 2 Townhead Mill Townhead Eyam Hope Valley S32 5RE United Kingdom on 1 April 2014 (1 page)
1 April 2014Registered office address changed from 2 Townhead Mill Townhead Eyam Hope Valley S32 5RE United Kingdom on 1 April 2014 (1 page)
25 March 2014Incorporation
Statement of capital on 2014-03-25
  • GBP 100
(22 pages)
25 March 2014Incorporation
Statement of capital on 2014-03-25
  • GBP 100
(22 pages)