Company NameWarton East Developments Limited
Company StatusActive
Company Number08534290
CategoryPrivate Limited Company
Incorporation Date17 May 2013(10 years, 11 months ago)
Previous NameHollins Linton Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMrs Katherine Ann Bostock
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCare Of R Swain And Sons Manchester Freight Termin
Chaddock Lane
Worsley
Greater Manchester
M28 1DP
Director NameMr Nicholas Richard Swinford Bostock
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCare Of R Swain And Sons Manchester Freight Termin
Chaddock Lane
Worsley
Greater Manchester
M28 1DP
Director NameMr Mark James Cooper
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCare Of R Swain And Sons Manchester Freight Termin
Chaddock Lane
Worsley
Greater Manchester
M28 1DP
Director NameMrs Lillian Goodman
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCare Of R Swain And Sons Manchester Freight Termin
Chaddock Lane
Worsley
Greater Manchester
M28 1DP
Director NameMr Sean Francis McCaul
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCare Of R Swain And Sons Manchester Freight Termin
Chaddock Lane
Worsley
Greater Manchester
M28 1DP
Director NameMrs Ann Julie West
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCare Of R Swain And Sons Manchester Freight Termin
Chaddock Lane
Worsley
Greater Manchester
M28 1DP
Director NameMr Neil Wilson Cartwright
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2014(1 year, 1 month after company formation)
Appointment Duration9 years, 10 months
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressCare Of R Swain And Sons Manchester Freight Termin
Chaddock Lane
Worsley
Greater Manchester
M28 1DP
Director NameMr Jonathon Michael David West
Date of BirthMay 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2021(7 years, 11 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCare Of R Swain And Sons Manchester Freight Termin
Chaddock Lane
Worsley
Greater Manchester
M28 1DP
Director NameMr Satnam Singh Dhillon
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2023(10 years, 6 months after company formation)
Appointment Duration5 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCare Of R Swain And Sons Manchester Freight Termin
Chaddock Lane
Worsley
Greater Manchester
M28 1DP
Director NameMr Stephen Lewis Williams
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Moorfield
Turton
Bolton
BL7 0DH
Director NameMr Kuldip Singh Dhillon
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2017(4 years, 1 month after company formation)
Appointment Duration5 years, 6 months (resigned 18 January 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Imperial Square
Cheltenham
GL50 1QZ
Wales

Location

Registered AddressCare Of R Swain And Sons Manchester Freight Terminal
Chaddock Lane
Worsley
Greater Manchester
M28 1DP
RegionNorth West
ConstituencyLeigh
CountyGreater Manchester
WardAstley Mosley Common
Built Up AreaGreater Manchester

Shareholders

75 at £0.8Lillian Goodman
6.44%
Ordinary B
75 at £0.8Mark James Cooper
6.44%
Ordinary B
50 at £0.8Katherine Ann Bostock
4.29%
Ordinary B
50 at £0.8Nicholas Richard Swinford Bostock
4.29%
Ordinary B
188 at £1Salt Creek Investments LTD
19.69%
Ordinary A
187 at £1Ann Julie West
19.58%
Ordinary A
125 at £1Neil Wilson Cartwright
13.09%
Ordinary A
125 at £1Sean Francis Mccaul
13.09%
Ordinary A
125 at £1Stephen Lewis Williams
13.09%
Ordinary A

Financials

Year2014
Net Worth-£2,455
Cash£27,232
Current Liabilities£147,890

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return27 June 2023 (10 months, 2 weeks ago)
Next Return Due11 July 2024 (2 months from now)

Filing History

5 December 2023Appointment of Mr Satnam Singh Dhillon as a director on 1 December 2023 (2 pages)
28 September 2023Director's details changed for Mr Neil Wilson Cartwright on 26 September 2023 (2 pages)
13 July 2023Termination of appointment of Kuldip Singh Dhillon as a director on 18 January 2023 (1 page)
11 July 2023Micro company accounts made up to 31 October 2022 (5 pages)
27 June 2023Confirmation statement made on 27 June 2023 with updates (5 pages)
27 June 2023Director's details changed for Mr Neil Wilson Cartwright on 27 June 2023 (2 pages)
8 March 2023Second filing of Confirmation Statement dated 27 June 2022 (5 pages)
8 March 2023Second filing of Confirmation Statement dated 27 June 2019 (5 pages)
8 March 2023Second filing of Confirmation Statement dated 3 July 2020 (5 pages)
8 March 2023Second filing of Confirmation Statement dated 28 June 2021 (5 pages)
8 September 2022Micro company accounts made up to 31 October 2021 (5 pages)
27 June 2022Director's details changed for Mr Mark James Cooper on 22 June 2022 (2 pages)
27 June 2022Director's details changed for Mr Nicholas Richard Swinford Bostock on 22 June 2022 (2 pages)
27 June 2022Director's details changed for Mrs Ann Julie West on 22 June 2022 (2 pages)
27 June 2022Director's details changed for Mrs Lillian Goodman on 22 June 2022 (2 pages)
27 June 2022Director's details changed for Mrs Katherine Ann Bostock on 22 June 2022 (2 pages)
27 June 2022Director's details changed for Mr Neil Wilson Cartwright on 22 June 2022 (2 pages)
27 June 2022Director's details changed for Mr Jonathon Michael David West on 22 June 2022 (2 pages)
27 June 2022Change of details for Core Holdings Ltd as a person with significant control on 19 June 2022 (2 pages)
27 June 2022Confirmation statement made on 27 June 2022 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 08/03/2023.
(4 pages)
28 October 2021Current accounting period extended from 31 May 2021 to 31 October 2021 (1 page)
21 September 2021Registered office address changed from Chaddock Lane Astley Manchester M28 1DL to Care of R Swain and Sons Manchester Freight Terminal Chaddock Lane Worsley Greater Manchester M28 1DP on 21 September 2021 (2 pages)
28 June 2021Confirmation statement made on 27 June 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 08/03/2023.
(4 pages)
28 June 2021Director's details changed for Mr Sean Francis Mccaul on 20 June 2021 (2 pages)
28 June 2021Director's details changed for Mr Neil Wilson Cartwright on 20 June 2021 (2 pages)
24 May 2021Director's details changed for Mrs Ann Julie West on 26 April 2021 (2 pages)
13 May 2021Micro company accounts made up to 31 May 2020 (5 pages)
11 May 2021Notification of Core Holdings Ltd as a person with significant control on 8 August 2018 (2 pages)
10 May 2021Withdrawal of a person with significant control statement on 10 May 2021 (2 pages)
23 April 2021Appointment of Mr Jonathon Michael David West as a director on 10 April 2021 (2 pages)
23 April 2021Termination of appointment of Stephen Lewis Williams as a director on 31 August 2018 (1 page)
3 July 2020Confirmation statement made on 27 June 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 08/03/2023.
(4 pages)
3 July 2020Confirmation statement made on 27 June 2020 with no updates (3 pages)
3 July 2020Director's details changed for Mr Neil Wilson Cartwright on 21 June 2020 (2 pages)
27 February 2020Micro company accounts made up to 31 May 2019 (5 pages)
8 October 2019Director's details changed for Mr Neil Wilson Cartwright on 8 October 2019 (2 pages)
27 June 2019Confirmation statement made on 27 June 2019 with updates (5 pages)
27 June 2019Statement of capital following an allotment of shares on 1 June 2019
  • GBP 2,000
(5 pages)
27 June 2019Confirmation statement made on 27 June 2019 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 08/03/2023.
(6 pages)
12 February 2019Director's details changed for Mr Kuldip Singh Dhillon on 12 February 2019 (2 pages)
15 November 2018Director's details changed for Mr Neil Wilson Cartwright on 6 November 2018 (2 pages)
4 October 2018Micro company accounts made up to 31 May 2018 (5 pages)
11 September 2018Confirmation statement made on 11 September 2018 with updates (5 pages)
28 February 2018Micro company accounts made up to 31 May 2017 (5 pages)
16 October 2017Appointment of Mr Kuldip Singh Dhillon as a director on 1 July 2017 (3 pages)
16 October 2017Appointment of Mr Kuldip Singh Dhillon as a director on 1 July 2017 (3 pages)
12 October 2017Cessation of Sean Francis Mccaul as a person with significant control on 12 September 2016 (1 page)
12 October 2017Cessation of Neil Wilson Cartwright as a person with significant control on 12 September 2016 (1 page)
12 October 2017Cessation of Sean Francis Mccaul as a person with significant control on 12 September 2016 (1 page)
12 October 2017Cessation of Neil Wilson Cartwright as a person with significant control on 12 September 2016 (1 page)
12 October 2017Notification of a person with significant control statement (2 pages)
12 October 2017Notification of a person with significant control statement (2 pages)
11 September 2017Notification of Neil Wilson Cartwright as a person with significant control on 12 September 2016 (2 pages)
11 September 2017Notification of Sean Francis Mccaul as a person with significant control on 12 September 2016 (2 pages)
11 September 2017Withdrawal of a person with significant control statement on 11 September 2017 (2 pages)
11 September 2017Confirmation statement made on 11 September 2017 with no updates (3 pages)
11 September 2017Notification of Neil Wilson Cartwright as a person with significant control on 12 September 2016 (2 pages)
11 September 2017Notification of Sean Francis Mccaul as a person with significant control on 12 September 2016 (2 pages)
11 September 2017Withdrawal of a person with significant control statement on 11 September 2017 (2 pages)
11 September 2017Confirmation statement made on 11 September 2017 with no updates (3 pages)
3 May 2017Compulsory strike-off action has been discontinued (1 page)
3 May 2017Compulsory strike-off action has been discontinued (1 page)
2 May 2017Micro company accounts made up to 31 May 2016 (5 pages)
2 May 2017First Gazette notice for compulsory strike-off (1 page)
2 May 2017Micro company accounts made up to 31 May 2016 (5 pages)
2 May 2017First Gazette notice for compulsory strike-off (1 page)
21 November 2016Registered office address changed from The Haybarn Higher Green Lane Astley Manchester M29 7HQ to Chaddock Lane Astley Manchester M28 1DL on 21 November 2016 (2 pages)
21 November 2016Registered office address changed from The Haybarn Higher Green Lane Astley Manchester M29 7HQ to Chaddock Lane Astley Manchester M28 1DL on 21 November 2016 (2 pages)
15 September 2016Confirmation statement made on 11 September 2016 with updates (5 pages)
15 September 2016Confirmation statement made on 11 September 2016 with updates (5 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
11 September 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 955
(11 pages)
11 September 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 955
(11 pages)
10 September 2015Appointment of Mr Neil Wilson Cartwright as a director on 1 July 2014 (2 pages)
10 September 2015Appointment of Mr Neil Wilson Cartwright as a director on 1 July 2014 (2 pages)
10 September 2015Appointment of Mr Neil Wilson Cartwright as a director on 1 July 2014 (2 pages)
23 June 2015Registered office address changed from 17 Alvaston Business Park Middlewich Road Nantwich Cheshire CW5 6PF to The Haybarn Higher Green Lane Astley Manchester M29 7HQ on 23 June 2015 (2 pages)
23 June 2015Registered office address changed from 17 Alvaston Business Park Middlewich Road Nantwich Cheshire CW5 6PF to The Haybarn Higher Green Lane Astley Manchester M29 7HQ on 23 June 2015 (2 pages)
18 May 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 1,000
(10 pages)
18 May 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 1,000
(10 pages)
2 December 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
2 December 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
16 June 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(7 pages)
16 June 2014Change of share class name or designation (2 pages)
16 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
16 June 2014Change of share class name or designation (2 pages)
16 June 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(7 pages)
16 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
9 June 2014Company name changed hollins linton LIMITED\certificate issued on 09/06/14
  • RES15 ‐ Change company name resolution on 2014-06-06
  • NM01 ‐ Change of name by resolution
(3 pages)
9 June 2014Company name changed hollins linton LIMITED\certificate issued on 09/06/14
  • RES15 ‐ Change company name resolution on 2014-06-06
  • NM01 ‐ Change of name by resolution
(3 pages)
2 June 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1,000
(10 pages)
2 June 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1,000
(10 pages)
21 August 2013Appointment of Mr Stephen L Williams as a director (2 pages)
21 August 2013Appointment of Ann Julie West as a director (2 pages)
21 August 2013Appointment of Mr Stephen L Williams as a director (2 pages)
21 August 2013Appointment of Ann Julie West as a director (2 pages)
17 May 2013Incorporation (32 pages)
17 May 2013Incorporation (32 pages)