Wilton (thorne) Limited LEEDS


Founded in 2006, Wilton (thorne), classified under reg no. 05832031 is an active company. Currently registered at 10 South Parade LS1 5QS, Leeds the company has been in the business for 18 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2022-03-31. Since 2019-12-16 Wilton (thorne) Limited is no longer carrying the name Chase Court (redhouse).

The company has 2 directors, namely Jason S., Paul T.. Of them, Paul T. has been with the company the longest, being appointed on 30 May 2006 and Jason S. has been with the company for the least time - from 1 January 2007. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Wilton (thorne) Limited Address / Contact

Office Address 10 South Parade
Town Leeds
Post code LS1 5QS
Country of origin United Kingdom

Company Information / Profile

Registration Number 05832031
Date of Incorporation Tue, 30th May 2006
Industry Development of building projects
End of financial Year 31st March
Company age 18 years old
Account next due date Sun, 31st Dec 2023 (136 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 25th Jun 2024 (2024-06-25)
Last confirmation statement dated Sun, 11th Jun 2023

Company staff

Jason S.

Position: Director

Appointed: 01 January 2007

Paul T.

Position: Director

Appointed: 30 May 2006

Stephen B.

Position: Secretary

Appointed: 02 November 2009

Resigned: 12 July 2012

Richard D.

Position: Director

Appointed: 01 January 2008

Resigned: 31 July 2020

Charles H.

Position: Secretary

Appointed: 30 May 2006

Resigned: 02 November 2009

Robert M.

Position: Director

Appointed: 30 May 2006

Resigned: 30 April 2008

People with significant control

The register of persons with significant control who own or control the company is made up of 5 names. As we established, there is Erica B. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Ruth R. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Jonathan M., who also meets the Companies House requirements to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Erica B.

Notified on 11 February 2023
Nature of control: 25-50% voting rights
25-50% shares

Ruth R.

Notified on 2 March 2022
Nature of control: 25-50% voting rights
25-50% shares

Jonathan M.

Notified on 2 March 2022
Nature of control: 25-50% voting rights
25-50% shares

Elizabeth M.

Notified on 2 March 2022
Ceased on 11 February 2023
Nature of control: 25-50% voting rights
25-50% shares

Wilton Developments Limited

10 South Parade South Parade, Leeds, LS1 5QS, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales Company Register
Registration number 05568164
Notified on 30 May 2017
Ceased on 2 March 2022
Nature of control: 75,01-100% shares
right to appoint and remove directors

Company previous names

Chase Court (redhouse) December 16, 2019

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand61 38146 2579 81837 0545 5182 669 918180 384
Current Assets1 371 535321 4809 918322 292442 9894 275 0939 477 912
Debtors319 592275 2231004 2692 21783 50914 042
Other Debtors302 316274 945   100100
Total Inventories990 562  280 969435 2541 521 6669 283 486
Other
Accrued Liabilities Deferred Income25 6693 8383 83723 42510 365191 940392 614
Amounts Owed By Group Undertakings100100100100100100 
Amounts Owed To Group Undertakings181 62261 8387 246290 937435 687  
Creditors3 373 219322 14111 083327 418452 0704 296 2009 850 107
Net Current Assets Liabilities-2 001 684-661-1 165-5 126-9 081-21 107-372 195
Number Shares Issued Fully Paid 100100100100100100
Other Remaining Borrowings3 165 183255 408   4 074 4869 274 487
Par Value Share 111111
Prepayments1 873      
Recoverable Value-added Tax692178 4 1692 11783 4093 166
Total Assets Less Current Liabilities-2 001 684-661-1 165-5 126-9 081-21 107-372 195
Trade Creditors Trade Payables7451 057 13 0566 01829 774183 006
Trade Debtors Trade Receivables14 611      
Prepayments Accrued Income      10 776

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a small company made up to 2023-03-31
filed on: 12th, December 2023
Free Download (8 pages)

Company search

Advertisements