About

Registered Number: 02826209
Date of Incorporation: 11/06/1993 (31 years and 9 months ago)
Company Status: Active
Registered Address: Unit 5 Whitfield Business Park, Manse Lane, Knaresborough, North Yorkshire, HG5 8BS

 

Founded in 1993, Wharfedale Homes Ltd have registered office in North Yorkshire, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the organisation. The organisation does not have any directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 20 December 2019
CS01 - N/A 14 November 2019
MR01 - N/A 06 February 2019
AA - Annual Accounts 14 December 2018
CS01 - N/A 19 November 2018
CH01 - Change of particulars for director 06 August 2018
CS01 - N/A 25 June 2018
MR01 - N/A 26 March 2018
AA - Annual Accounts 02 January 2018
CS01 - N/A 15 June 2017
MR01 - N/A 27 February 2017
MR01 - N/A 27 February 2017
MR04 - N/A 18 February 2017
MR04 - N/A 27 January 2017
MR04 - N/A 27 January 2017
MR04 - N/A 27 January 2017
MR04 - N/A 27 January 2017
MR04 - N/A 27 January 2017
MR04 - N/A 27 January 2017
MR01 - N/A 22 December 2016
AA - Annual Accounts 20 December 2016
AR01 - Annual Return 15 June 2016
AA - Annual Accounts 05 January 2016
AR01 - Annual Return 09 July 2015
AA - Annual Accounts 04 December 2014
MR01 - N/A 29 August 2014
MR01 - N/A 29 August 2014
MR01 - N/A 29 August 2014
AR01 - Annual Return 13 June 2014
AA - Annual Accounts 23 August 2013
AR01 - Annual Return 08 July 2013
AA - Annual Accounts 19 December 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 02 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 September 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 September 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 September 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 September 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 September 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 September 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 September 2012
AR01 - Annual Return 02 July 2012
AA - Annual Accounts 31 October 2011
AR01 - Annual Return 01 July 2011
AA - Annual Accounts 14 July 2010
AR01 - Annual Return 17 June 2010
AA - Annual Accounts 21 January 2010
363a - Annual Return 13 July 2009
288a - Notice of appointment of directors or secretaries 02 June 2009
288a - Notice of appointment of directors or secretaries 02 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 01 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 01 June 2009
288b - Notice of resignation of directors or secretaries 01 June 2009
AA - Annual Accounts 24 December 2008
395 - Particulars of a mortgage or charge 19 August 2008
395 - Particulars of a mortgage or charge 19 August 2008
363a - Annual Return 07 July 2008
287 - Change in situation or address of Registered Office 26 June 2008
AA - Annual Accounts 03 January 2008
395 - Particulars of a mortgage or charge 12 September 2007
363a - Annual Return 15 June 2007
395 - Particulars of a mortgage or charge 13 February 2007
AA - Annual Accounts 31 January 2007
363a - Annual Return 13 June 2006
395 - Particulars of a mortgage or charge 22 March 2006
AAMD - Amended Accounts 01 February 2006
AA - Annual Accounts 04 January 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 September 2005
363s - Annual Return 13 June 2005
AA - Annual Accounts 24 December 2004
363s - Annual Return 02 July 2004
395 - Particulars of a mortgage or charge 01 April 2004
AA - Annual Accounts 22 January 2004
395 - Particulars of a mortgage or charge 02 December 2003
395 - Particulars of a mortgage or charge 11 November 2003
395 - Particulars of a mortgage or charge 11 November 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 September 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 September 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 September 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 September 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 September 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 September 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 September 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 September 2003
363s - Annual Return 28 June 2003
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 14 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 October 2002
395 - Particulars of a mortgage or charge 20 September 2002
363s - Annual Return 19 September 2002
395 - Particulars of a mortgage or charge 07 September 2002
RESOLUTIONS - N/A 27 August 2002
RESOLUTIONS - N/A 27 August 2002
RESOLUTIONS - N/A 27 August 2002
123 - Notice of increase in nominal capital 27 August 2002
AA - Annual Accounts 25 July 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 May 2002
395 - Particulars of a mortgage or charge 28 March 2002
RESOLUTIONS - N/A 26 March 2002
123 - Notice of increase in nominal capital 26 March 2002
395 - Particulars of a mortgage or charge 19 February 2002
AA - Annual Accounts 08 January 2002
363s - Annual Return 24 July 2001
395 - Particulars of a mortgage or charge 13 July 2001
395 - Particulars of a mortgage or charge 08 March 2001
287 - Change in situation or address of Registered Office 10 January 2001
AA - Annual Accounts 09 November 2000
395 - Particulars of a mortgage or charge 18 October 2000
363s - Annual Return 02 August 2000
287 - Change in situation or address of Registered Office 08 June 2000
395 - Particulars of a mortgage or charge 03 May 2000
AA - Annual Accounts 26 July 1999
363s - Annual Return 01 July 1999
288a - Notice of appointment of directors or secretaries 08 May 1999
288b - Notice of resignation of directors or secretaries 08 May 1999
288b - Notice of resignation of directors or secretaries 08 May 1999
AA - Annual Accounts 31 January 1999
395 - Particulars of a mortgage or charge 20 August 1998
363s - Annual Return 13 July 1998
AA - Annual Accounts 09 October 1997
363s - Annual Return 08 August 1997
395 - Particulars of a mortgage or charge 18 March 1997
395 - Particulars of a mortgage or charge 19 February 1997
AA - Annual Accounts 27 January 1997
363s - Annual Return 08 July 1996
AA - Annual Accounts 02 February 1996
363s - Annual Return 11 July 1995
395 - Particulars of a mortgage or charge 24 March 1995
AA - Annual Accounts 29 January 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 23 June 1994
288 - N/A 09 January 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 December 1993
287 - Change in situation or address of Registered Office 03 August 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 03 August 1993
288 - N/A 03 August 1993
288 - N/A 03 August 1993
288 - N/A 26 July 1993
287 - Change in situation or address of Registered Office 26 July 1993
288 - N/A 26 July 1993
NEWINC - New incorporation documents 11 June 1993

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 February 2019 Outstanding

N/A

A registered charge 26 March 2018 Outstanding

N/A

A registered charge 21 February 2017 Outstanding

N/A

A registered charge 21 February 2017 Outstanding

N/A

A registered charge 22 December 2016 Outstanding

N/A

A registered charge 22 August 2014 Fully Satisfied

N/A

A registered charge 22 August 2014 Fully Satisfied

N/A

A registered charge 22 August 2014 Fully Satisfied

N/A

Legal charge 14 August 2008 Fully Satisfied

N/A

Legal mortgage 14 August 2008 Fully Satisfied

N/A

Legal mortgage 31 August 2007 Fully Satisfied

N/A

Legal mortgage 05 February 2007 Fully Satisfied

N/A

Legal mortgage 16 March 2006 Fully Satisfied

N/A

Legal mortgage 19 March 2004 Fully Satisfied

N/A

Legal mortgage 21 November 2003 Fully Satisfied

N/A

Legal mortgage 10 November 2003 Fully Satisfied

N/A

Legal mortgage 10 November 2003 Fully Satisfied

N/A

Legal mortgage 09 September 2002 Fully Satisfied

N/A

Legal mortgage 06 September 2002 Fully Satisfied

N/A

Legal mortgage 21 March 2002 Fully Satisfied

N/A

Legal mortgage 15 February 2002 Fully Satisfied

N/A

Legal mortgage 11 July 2001 Fully Satisfied

N/A

Legal mortgage 07 March 2001 Fully Satisfied

N/A

Legal mortgage 29 September 2000 Fully Satisfied

N/A

Legal mortgage 27 April 2000 Fully Satisfied

N/A

Legal mortgage 03 August 1998 Fully Satisfied

N/A

Legal mortgage 28 February 1997 Fully Satisfied

N/A

Legal mortgage 14 February 1997 Fully Satisfied

N/A

Fixed and floating charge 23 March 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.