About

Registered Number: 01327594
Date of Incorporation: 30/08/1977 (46 years and 8 months ago)
Company Status: Active
Registered Address: 9 Bond Street, Trowbridge, Wiltshire, BA14 0AS

 

Based in Wiltshire, W G Dell Properties Ltd was established in 1977, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this company. Dell, Elizabeth Anne, Dell, James Leonard, Dell, June Cecilia, Dell, Steven James are the current directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DELL, James Leonard N/A 03 April 1997 1
DELL, June Cecilia N/A 03 April 1997 1
DELL, Steven James 23 July 1999 20 July 2012 1
Secretary Name Appointed Resigned Total Appointments
DELL, Elizabeth Anne 03 April 1997 26 December 2011 1

Filing History

Document Type Date
AA - Annual Accounts 13 May 2020
CS01 - N/A 28 February 2020
AA - Annual Accounts 27 March 2019
CS01 - N/A 12 February 2019
AA - Annual Accounts 16 May 2018
CS01 - N/A 27 March 2018
CS01 - N/A 08 March 2017
AA - Annual Accounts 03 March 2017
AR01 - Annual Return 16 February 2016
AA - Annual Accounts 11 December 2015
AA - Annual Accounts 09 April 2015
AR01 - Annual Return 03 March 2015
AR01 - Annual Return 19 February 2014
AA - Annual Accounts 24 October 2013
CERTNM - Change of name certificate 03 September 2013
MG01 - Particulars of a mortgage or charge 26 March 2013
MG01 - Particulars of a mortgage or charge 26 March 2013
MG01 - Particulars of a mortgage or charge 26 March 2013
AR01 - Annual Return 01 March 2013
AA - Annual Accounts 14 January 2013
TM01 - Termination of appointment of director 30 July 2012
AR01 - Annual Return 19 March 2012
TM02 - Termination of appointment of secretary 01 February 2012
AA - Annual Accounts 26 January 2012
AR01 - Annual Return 15 February 2011
AA - Annual Accounts 14 January 2011
AA - Annual Accounts 27 April 2010
AR01 - Annual Return 31 March 2010
AA - Annual Accounts 13 March 2009
363a - Annual Return 11 March 2009
288c - Notice of change of directors or secretaries or in their particulars 10 March 2009
363s - Annual Return 11 April 2008
AA - Annual Accounts 07 April 2008
395 - Particulars of a mortgage or charge 02 February 2008
395 - Particulars of a mortgage or charge 03 September 2007
395 - Particulars of a mortgage or charge 22 August 2007
363s - Annual Return 29 May 2007
AA - Annual Accounts 13 April 2007
395 - Particulars of a mortgage or charge 01 November 2006
395 - Particulars of a mortgage or charge 15 July 2006
363s - Annual Return 10 May 2006
AA - Annual Accounts 13 March 2006
395 - Particulars of a mortgage or charge 01 March 2006
AA - Annual Accounts 17 June 2005
363s - Annual Return 09 March 2005
AA - Annual Accounts 22 June 2004
363s - Annual Return 14 April 2004
395 - Particulars of a mortgage or charge 19 August 2003
AA - Annual Accounts 17 June 2003
363s - Annual Return 04 April 2003
AA - Annual Accounts 20 June 2002
363s - Annual Return 02 May 2002
363s - Annual Return 29 June 2001
AA - Annual Accounts 29 June 2001
AA - Annual Accounts 02 May 2000
363s - Annual Return 11 April 2000
288a - Notice of appointment of directors or secretaries 24 September 1999
RESOLUTIONS - N/A 03 August 1999
RESOLUTIONS - N/A 03 August 1999
RESOLUTIONS - N/A 03 August 1999
RESOLUTIONS - N/A 03 August 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 August 1999
123 - Notice of increase in nominal capital 03 August 1999
AA - Annual Accounts 04 March 1999
363s - Annual Return 17 February 1999
AA - Annual Accounts 04 March 1998
363s - Annual Return 04 March 1998
RESOLUTIONS - N/A 29 April 1997
RESOLUTIONS - N/A 29 April 1997
RESOLUTIONS - N/A 29 April 1997
288b - Notice of resignation of directors or secretaries 29 April 1997
288b - Notice of resignation of directors or secretaries 29 April 1997
288a - Notice of appointment of directors or secretaries 29 April 1997
169 - Return by a company purchasing its own shares 29 April 1997
AA - Annual Accounts 10 March 1997
363a - Annual Return 05 March 1997
363s - Annual Return 05 March 1997
395 - Particulars of a mortgage or charge 25 September 1996
AA - Annual Accounts 20 March 1996
287 - Change in situation or address of Registered Office 07 July 1995
395 - Particulars of a mortgage or charge 16 June 1995
363s - Annual Return 31 March 1995
288 - N/A 13 March 1995
AA - Annual Accounts 13 March 1995
395 - Particulars of a mortgage or charge 07 January 1995
395 - Particulars of a mortgage or charge 07 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
395 - Particulars of a mortgage or charge 12 October 1994
AA - Annual Accounts 19 April 1994
363s - Annual Return 27 February 1994
363(288) - N/A 27 February 1994
395 - Particulars of a mortgage or charge 19 February 1994
287 - Change in situation or address of Registered Office 17 January 1994
395 - Particulars of a mortgage or charge 23 December 1993
363s - Annual Return 02 March 1993
363(288) - N/A 02 March 1993
AA - Annual Accounts 13 February 1993
288 - N/A 15 December 1992
AA - Annual Accounts 19 May 1992
363s - Annual Return 08 May 1992
363(288) - N/A 08 May 1992
288 - N/A 27 February 1991
AA - Annual Accounts 21 February 1991
363a - Annual Return 21 February 1991
287 - Change in situation or address of Registered Office 08 February 1991
395 - Particulars of a mortgage or charge 16 January 1991
395 - Particulars of a mortgage or charge 15 June 1990
395 - Particulars of a mortgage or charge 24 May 1990
395 - Particulars of a mortgage or charge 19 May 1990
287 - Change in situation or address of Registered Office 20 April 1990
AA - Annual Accounts 13 March 1990
363 - Annual Return 13 March 1990
287 - Change in situation or address of Registered Office 20 January 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 September 1989
395 - Particulars of a mortgage or charge 25 July 1989
288 - N/A 03 May 1989
AA - Annual Accounts 03 May 1989
363 - Annual Return 03 May 1989
395 - Particulars of a mortgage or charge 20 March 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 October 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 September 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 June 1988
288 - N/A 15 February 1988
AA - Annual Accounts 15 February 1988
363 - Annual Return 15 February 1988
395 - Particulars of a mortgage or charge 28 January 1988
395 - Particulars of a mortgage or charge 23 January 1988
395 - Particulars of a mortgage or charge 07 December 1987
395 - Particulars of a mortgage or charge 07 December 1987
395 - Particulars of a mortgage or charge 11 May 1987
395 - Particulars of a mortgage or charge 13 February 1987
AA - Annual Accounts 20 January 1987
363 - Annual Return 20 January 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 August 1986
MISC - Miscellaneous document 30 August 1977

Mortgages & Charges

Description Date Status Charge by
Legal charge 21 March 2013 Outstanding

N/A

Legal charge 21 March 2013 Outstanding

N/A

Legal charge 21 March 2013 Outstanding

N/A

Legal mortgage 25 January 2008 Outstanding

N/A

Legal mortgage 28 August 2007 Outstanding

N/A

Legal mortgage 14 August 2007 Outstanding

N/A

Legal mortgage 25 October 2006 Outstanding

N/A

Legal mortgage 12 July 2006 Outstanding

N/A

Legal mortgage 28 February 2006 Outstanding

N/A

Legal mortgage 18 August 2003 Outstanding

N/A

Legal mortgage 23 September 1996 Outstanding

N/A

Legal charge 15 June 1995 Outstanding

N/A

Legal charge 06 January 1995 Outstanding

N/A

Legal charge 06 January 1995 Outstanding

N/A

Legal charge 11 October 1994 Outstanding

N/A

Charge 18 February 1994 Outstanding

N/A

Legal charge 20 December 1993 Outstanding

N/A

Fixed and floating charge 14 January 1991 Outstanding

N/A

Legal charge 13 June 1990 Outstanding

N/A

Legal charge 18 May 1990 Outstanding

N/A

Legal charge 02 May 1990 Outstanding

N/A

Legal charge 19 July 1989 Outstanding

N/A

Legal charge 09 March 1989 Outstanding

N/A

Legal charge 25 January 1988 Outstanding

N/A

Legal charge 07 January 1988 Fully Satisfied

N/A

Legal charge 02 December 1987 Outstanding

N/A

Legal charge 01 December 1987 Fully Satisfied

N/A

Legal charge 07 May 1987 Fully Satisfied

N/A

Legal charge 03 February 1987 Fully Satisfied

N/A

Legal charge 04 April 1986 Fully Satisfied

N/A

Legal charge 17 December 1984 Outstanding

N/A

Legal charge 12 September 1984 Fully Satisfied

N/A

Legal charge 13 September 1983 Outstanding

N/A

Legal charge 26 October 1982 Outstanding

N/A

Legal charge 28 April 1982 Outstanding

N/A

Legal charge 15 September 1981 Fully Satisfied

N/A

Legal charge 29 May 1981 Fully Satisfied

N/A

Mortgage 10 October 1980 Fully Satisfied

N/A

Mortgage 30 May 1980 Outstanding

N/A

Mortgage 06 December 1979 Outstanding

N/A

Floating charge 22 June 1979 Outstanding

N/A

Mortgage 19 July 1978 Outstanding

N/A

Mortgage 28 June 1978 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.