Woolsington Properties Limited WHITLEY BAY


Founded in 2000, Woolsington Properties, classified under reg no. 04063739 is an active company. Currently registered at Unit 2 Double Row NE25 0PP, Whitley Bay the company has been in the business for twenty four years. Its financial year was closed on Tue, 30th Apr and its latest financial statement was filed on 2022-04-30. Since 2008-06-20 Woolsington Properties Limited is no longer carrying the name Dallas Properties.

The company has 2 directors, namely Emma B., Paul B.. Of them, Paul B. has been with the company the longest, being appointed on 27 November 2000 and Emma B. has been with the company for the least time - from 5 July 2011. As of 28 April 2024, there was 1 ex secretary - Christopher F.. There were no ex directors.

Woolsington Properties Limited Address / Contact

Office Address Unit 2 Double Row
Office Address2 Seaton Delaval
Town Whitley Bay
Post code NE25 0PP
Country of origin United Kingdom

Company Information / Profile

Registration Number 04063739
Date of Incorporation Fri, 1st Sep 2000
Industry Other letting and operating of own or leased real estate
End of financial Year 30th April
Company age 24 years old
Account next due date Wed, 31st Jan 2024 (88 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Fri, 19th Jan 2024 (2024-01-19)
Last confirmation statement dated Thu, 5th Jan 2023

Company staff

Emma B.

Position: Director

Appointed: 05 July 2011

Paul B.

Position: Director

Appointed: 27 November 2000

Christopher F.

Position: Secretary

Appointed: 27 November 2000

Resigned: 01 November 2007

Dorothy G.

Position: Nominee Secretary

Appointed: 01 September 2000

Resigned: 27 November 2000

Lesley G.

Position: Nominee Director

Appointed: 01 September 2000

Resigned: 27 November 2000

People with significant control

The register of PSCs that own or control the company includes 2 names. As BizStats established, there is Emma B. The abovementioned PSC and has 25-50% shares. Another one in the persons with significant control register is Paul B. This PSC owns 25-50% shares and has 75,01-100% voting rights.

Emma B.

Notified on 6 April 2016
Nature of control: 25-50% shares

Paul B.

Notified on 6 April 2016
Nature of control: 75,01-100% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Dallas Properties June 20, 2008
Destiny Designs December 27, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand70 30352 70053 333118 95688 86550 530
Current Assets155 467131 964127 332174 449160 603131 322
Debtors85 16479 26473 99955 49371 73980 792
Net Assets Liabilities60 00725 44120 73845 66820 458338
Other Debtors    510 
Property Plant Equipment385 213540 220540 220540 220586 374684 046
Other
Accrued Liabilities   27 50827 106 
Accrued Liabilities Deferred Income    27 10615 960
Additions Other Than Through Business Combinations Property Plant Equipment 155 007  46 15497 672
Average Number Employees During Period222 22
Bank Borrowings   32 50032 094 
Bank Borrowings Overdrafts    32 09427 479
Corporation Tax Payable    45 66746 710
Creditors480 673646 743646 81432 50032 09427 479
Net Current Assets Liabilities-325 206-514 779-519 482-462 052-533 822-650 425
Other Creditors432 606596 195592 529551 884493 071679 452
Other Taxation Social Security Payable     1 647
Prepayments84 52975 08466 66145 07856 776 
Prepayments Accrued Income    56 77667 091
Property Plant Equipment Gross Cost385 213540 220540 220540 220586 374684 046
Provisions For Liabilities Balance Sheet Subtotal     5 804
Taxation Social Security Payable15 20617 71516 76518 637  
Total Assets Less Current Liabilities  20 73878 16852 55333 621
Total Borrowings   32 50032 094 
Trade Creditors Trade Payables3 1576 4608 4826 7118 17132 545
Trade Debtors Trade Receivables 4 1807 33910 41514 45313 701
Amount Specific Advance Or Credit Directors635-152 030-128 385-123 775  
Amount Specific Advance Or Credit Made In Period Directors36 98228 53549 64540 610  
Amount Specific Advance Or Credit Repaid In Period Directors-31 200-31 200-26 000-36 000  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-04-30
filed on: 30th, January 2023
Free Download (11 pages)

Company search

Advertisements