WILTONCOTE LIMITED - SHEFFIELD
Company Profile | Company Filings |
Overview
WILTONCOTE LIMITED is a Private Limited Company from SHEFFIELD and has the status: Active.
WILTONCOTE LIMITED was incorporated 42 years ago on 14/07/1981 and has the registered number: 01574117. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/08/2024.
WILTONCOTE LIMITED was incorporated 42 years ago on 14/07/1981 and has the registered number: 01574117. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/08/2024.
WILTONCOTE LIMITED - SHEFFIELD
This company is listed in the following categories:
68209 - Other letting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 11 | 30/11/2022 | 31/08/2024 |
Registered Office
33 DALEBROOK COURT
SHEFFIELD
SOUTH YORKSHIRE
S10 3PQ
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
22/05/2023 | 05/06/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS GILLIAN DEAKIN | Nov 1941 | British | Director | CURRENT | |
MRS JANE ALLISON CRAVEN | Nov 1965 | British | Director | 2012-07-01 | CURRENT |
MRS GILLIAN DEAKIN | Secretary | 2013-06-27 | CURRENT | ||
MR MARK ALLEN | May 1970 | British | Director | 2000-02-01 UNTIL 2009-11-25 | RESIGNED |
MR DAVID EASTON DEY ALLEN | Apr 1942 | British | Director | 2000-02-01 UNTIL 2009-11-25 | RESIGNED |
MR PETER BURKITT SHORT | Mar 1928 | British | Secretary | RESIGNED | |
GODFREY CLIVE WENTWORTH LAKIN | Sep 1944 | British | Secretary | 2000-02-01 UNTIL 2009-11-25 | RESIGNED |
MICHAEL DAVID DEAKIN | Feb 1940 | British | Director | RESIGNED | |
ELIZABETH CHARLOTTE SHORT | Apr 1952 | British | Director | 1993-01-01 UNTIL 2000-02-01 | RESIGNED |
MR PETER BURKITT SHORT | Mar 1928 | British | Director | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Wiltoncote Holdings No. 1 Limited | 2016-05-22 | Sheffield South Yorkshire | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Wiltoncote Limited Filleted accounts for Companies House (small and micro) | 2023-08-23 | 30-11-2022 | £1,119,575 equity |
Wiltoncote Limited Filleted accounts for Companies House (small and micro) | 2022-08-27 | 30-11-2021 | £1,146,815 equity |
Abbreviated Company Accounts - WILTONCOTE LIMITED | 2015-06-26 | 30-09-2014 | £2,371 Cash £1,716,687 equity |
Abbreviated Company Accounts - WILTONCOTE LIMITED | 2014-07-25 | 30-09-2013 | £406 Cash £1,717,037 equity |