About

Registered Number: 08959031
Date of Incorporation: 25/03/2014 (10 years and 2 months ago)
Company Status: Active
Registered Address: 12 Thornton Heights, Thornton-Le-Dale, Pickering, North Yorks, YO18 7QZ,

 

W & W Estates (Thornton Dale) Ltd was registered on 25 March 2014 with its registered office in Pickering. Warrington, Daniel Brendan, Warrington, John David, Warrington, Una are listed as directors of the organisation. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WARRINGTON, Daniel Brendan 01 November 2015 - 1
WARRINGTON, John David 25 March 2014 29 February 2020 1
WARRINGTON, Una 01 November 2015 29 February 2020 1

Filing History

Document Type Date
AA - Annual Accounts 22 August 2020
CS01 - N/A 16 April 2020
SH03 - Return of purchase of own shares 02 April 2020
SH06 - Notice of cancellation of shares 30 March 2020
TM01 - Termination of appointment of director 21 March 2020
TM01 - Termination of appointment of director 21 March 2020
RESOLUTIONS - N/A 18 March 2020
AA - Annual Accounts 10 December 2019
CS01 - N/A 30 March 2019
MR04 - N/A 28 February 2019
MR04 - N/A 28 February 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 03 April 2018
AA - Annual Accounts 22 November 2017
MR04 - N/A 04 August 2017
MR04 - N/A 04 August 2017
MR01 - N/A 14 July 2017
MR01 - N/A 14 July 2017
CS01 - N/A 22 May 2017
AA - Annual Accounts 30 December 2016
CH01 - Change of particulars for director 19 December 2016
CH01 - Change of particulars for director 19 December 2016
CH01 - Change of particulars for director 19 December 2016
AD01 - Change of registered office address 19 December 2016
CH01 - Change of particulars for director 27 August 2016
CH01 - Change of particulars for director 27 August 2016
AR01 - Annual Return 05 April 2016
AP01 - Appointment of director 13 January 2016
AP01 - Appointment of director 13 January 2016
AA - Annual Accounts 09 July 2015
MR01 - N/A 29 May 2015
AR01 - Annual Return 29 March 2015
MR01 - N/A 02 January 2015
AD01 - Change of registered office address 20 December 2014
AD01 - Change of registered office address 01 April 2014
NEWINC - New incorporation documents 25 March 2014

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 July 2017 Fully Satisfied

N/A

A registered charge 14 July 2017 Fully Satisfied

N/A

A registered charge 08 May 2015 Fully Satisfied

N/A

A registered charge 17 December 2014 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.