Wilton Developments Limited LEEDS


Founded in 2005, Wilton Developments, classified under reg no. 05568164 is an active company. Currently registered at 10 South Parade LS1 5QS, Leeds the company has been in the business for 19 years. Its financial year was closed on 31st March and its latest financial statement was filed on Thursday 31st March 2022.

The company has 3 directors, namely Jason S., Angela J. and Paul T.. Of them, Angela J., Paul T. have been with the company the longest, being appointed on 20 September 2005 and Jason S. has been with the company for the least time - from 1 January 2007. Currently 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 Developments Limited Address / Contact

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

Company Information / Profile

Registration Number 05568164
Date of Incorporation Tue, 20th Sep 2005
Industry Management of real estate on a fee or contract basis
Industry Development of building projects
End of financial Year 31st March
Company age 19 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 4th Oct 2024 (2024-10-04)
Last confirmation statement dated Wed, 20th Sep 2023

Company staff

Jason S.

Position: Director

Appointed: 01 January 2007

Angela J.

Position: Director

Appointed: 20 September 2005

Paul T.

Position: Director

Appointed: 20 September 2005

Stephen B.

Position: Secretary

Appointed: 02 November 2009

Resigned: 12 July 2012

Richard D.

Position: Director

Appointed: 01 January 2008

Resigned: 31 July 2020

Robert M.

Position: Director

Appointed: 20 September 2005

Resigned: 30 April 2008

Charles H.

Position: Secretary

Appointed: 20 September 2005

Resigned: 02 November 2009

People with significant control

The list of PSCs that own or have control over the company includes 4 names. As we researched, there is Erica B. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Ruth R. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Jonathan M., who also meets the Companies House conditions to be categorised as a person with significant control. 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 17 March 2020
Nature of control: 25-50% voting rights
25-50% shares

Jonathan M.

Notified on 20 September 2016
Nature of control: 25-50% voting rights
25-50% shares

Elizabeth M.

Notified on 21 December 2017
Ceased on 11 February 2023
Nature of control: 25-50% voting rights
25-50% shares

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 Hand314 655853 6781 009 863315 8434 533 7063 106 35280 591
Current Assets11 803 83411 440 91310 873 79712 709 28713 583 63212 616 7987 670 063
Debtors6 208 9115 469 1024 855 8218 563 3129 049 7518 675 8451 748 275
Other Debtors53 94155966032 927856
Property Plant Equipment27 71420 41913 23116 99910 6106 03367 160
Total Inventories5 279 8833 832 2783 829 7933 829 983  5 840 732
Other
Accrued Liabilities Deferred Income522 615434 602126 84331 16238 40133 11140 826
Accumulated Depreciation Impairment Property Plant Equipment59 24758 01262 88669 96084 48491 738102 019
Amounts Owed By Group Undertakings5 816 2865 147 6324 593 0988 391 7928 884 6308 405 758161 751
Average Number Employees During Period5555778
Creditors577 765719 240454 5283 088 9093 666 0605 634 125500 888
Current Asset Investments3851 285 8551 178 320149175834 601465
Deferred Tax Asset Debtors222 000      
Disposals Decrease In Depreciation Impairment Property Plant Equipment 8 5292 3074 444553  
Disposals Property Plant Equipment 8 5302 3144 446780  
Fixed Assets28 71521 31913 93117 70011 3116 63468 360
Increase From Depreciation Charge For Year Property Plant Equipment 7 2947 18111 51815 0777 25410 281
Investments Fixed Assets1 0019007007017016011 200
Investments In Group Undertakings1 0019007007017016011 200
Net Current Assets Liabilities11 226 06910 721 67310 419 2699 620 3789 917 5726 982 6737 169 175
Number Shares Issued Fully Paid 3 0003 0003 0003 0003 0003 000
Other Taxation Social Security Payable7 9388 94110 30019 74421 33422 27327 337
Par Value Share 11111 
Prepayments Accrued Income142 414229 520231 030127 012143 954151 959287 012
Property Plant Equipment Gross Cost86 96178 43176 11786 95995 09497 771169 179
Recoverable Value-added Tax2 00057 2433 05340 76915 6485 6921 117 103
Total Assets Less Current Liabilities11 254 78410 742 99210 433 2009 638 0789 928 8836 989 3077 237 535
Trade Creditors Trade Payables46 711266 444317 18532 78256 12528 64195 075
Trade Debtors Trade Receivables26 20630 76628 0813 7334 916109 509181 553
Amounts Owed To Group Undertakings      337 450
Comprehensive Income Expense     16 751 587248 228
Dividends Paid     19 691 163 
Future Minimum Lease Payments Under Non-cancellable Operating Leases      107 144
Net Assets Liabilities Subsidiaries     -332 771-100
Other Creditors   5 021   
Other Remaining Borrowings   3 000 0003 550 0005 550 000 
Percentage Class Share Held In Subsidiary      100
Profit Loss     13 453 105248 228
Profit Loss Subsidiaries     2 622 846-5 025
Total Additions Including From Business Combinations Property Plant Equipment   15 2888 9152 67771 408
Work In Progress      5 840 732

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Document replacement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Group of companies' accounts made up to Friday 31st March 2023
filed on: 19th, December 2023
Free Download (26 pages)

Company search

Advertisements