Company NameWolsey Securities (Pontefract) Limited
DirectorsMichael Arthur Ratcliffe and Steven Michael Ratcliffe
Company StatusActive
Company Number02881232
CategoryPrivate Limited Company
Incorporation Date16 December 1993(30 years, 4 months ago)
Previous NameHampton Court 6 Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Michael Arthur Ratcliffe
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 1994(11 months, 2 weeks after company formation)
Appointment Duration29 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Esher Road
Hersham
Walton-On-Thames
Surrey
KT12 4JY
Director NameMr Steven Michael Ratcliffe
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 1997(3 years, 2 months after company formation)
Appointment Duration27 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Esher Road
Hersham
Walton-On-Thames
Surrey
KT12 4JY
Secretary NameMr Steven Michael Ratcliffe
NationalityBritish
StatusCurrent
Appointed19 August 1997(3 years, 8 months after company formation)
Appointment Duration26 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Esher Road
Hersham
Walton-On-Thames
Surrey
KT12 4JY
Director NameAnthony Ian Schroeder
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1993(same day as company formation)
RoleSolicitor
Correspondence Address76 Bridge Road
Hampton Court
East Molesey
Surrey
KT8 9HF
Secretary NameChristopher Robert Benjamin Taylor
NationalityBritish
StatusResigned
Appointed16 December 1993(same day as company formation)
RoleCompany Director
Correspondence AddressLaytons 76 Bridge Road
Hampton Court
East Molesey
Surrey
KT8 9HF
Director NameSteven Michael Ratcliffe
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1994(7 months, 2 weeks after company formation)
Appointment Duration6 months, 1 week (resigned 07 February 1995)
RoleCompany Director
Correspondence Address2 Lea Court
Weybourne
Farnham
Surrey
GU9 9TB
Director NameKenneth Jolly
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1995(1 year, 1 month after company formation)
Appointment Duration5 years (resigned 16 February 2000)
RoleCompany Director
Correspondence AddressWaysmeet Cottage
Gravetts Lane, Climping
Littlehampton
West Sussex
BN17 5RE
Director NameBarry Maurice Huggett
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1997(3 years, 2 months after company formation)
Appointment Duration5 years, 3 months (resigned 07 June 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address61a Offington Lane
Worthing
West Sussex
BN14 9RJ
Director NameMr Stephen William O'Brien
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2004(10 years, 10 months after company formation)
Appointment Duration15 years, 5 months (resigned 31 March 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Esher Road
Hersham
Walton-On-Thames
Surrey
KT12 4JY
Director NameMr Christopher Wilfred Fredrick Proud
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2009(15 years, 4 months after company formation)
Appointment Duration1 year (resigned 12 May 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressMunro House
Portsmouth Road
Cobham
Surrey
KT11 1PA
Secretary NameLaytons Solicitors (Corporation)
StatusResigned
Appointed29 July 1994(7 months, 2 weeks after company formation)
Appointment Duration3 years (resigned 19 August 1997)
Correspondence AddressTempus Court
Onslow Street
Guildford
Surrey
GU1 4SS

Contact

Websitewolsey.net

Location

Registered Address2 Esher Road
Hersham
Walton-On-Thames
Surrey
KT12 4JY
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardEsher
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

50 at £1Lion Gate Developments LTD
49.50%
Ordinary
50 at £1Lion Gate Developments LTD
49.50%
Ordinary A
1 at £1Lion Gate Developments LTD
0.99%
Ordinary B

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return16 December 2023 (4 months, 1 week ago)
Next Return Due30 December 2024 (8 months, 1 week from now)

Charges

21 February 2000Delivered on: 2 March 2000
Satisfied on: 17 August 2010
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Guarantee & debenture
Secured details: All present and future obligations and liabilities of each obligor (as therein defined) to the chargee as agent and security trustee for itself and for each of the secured parties (as therein defined) under the financing documents (as therein defined) and any agreement expressed to be supplemental thereto.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
23 June 1997Delivered on: 1 July 1997
Satisfied on: 18 February 2000
Persons entitled: Lion Gate Developments Limited

Classification: Second legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a land at old hall farm monkhill land pontefract west yorkshire together with all intelectual property rights all book and other debts. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
23 June 1997Delivered on: 28 June 1997
Satisfied on: 18 February 2000
Persons entitled: Midland Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
23 June 1997Delivered on: 28 June 1997
Satisfied on: 18 February 2000
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a approx 40 acres of land k/a new hall pontefract. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied

Filing History

2 February 2024Micro company accounts made up to 31 December 2023 (3 pages)
18 December 2023Confirmation statement made on 16 December 2023 with no updates (3 pages)
10 February 2023Micro company accounts made up to 31 December 2022 (3 pages)
16 December 2022Confirmation statement made on 16 December 2022 with no updates (3 pages)
4 March 2022Micro company accounts made up to 31 December 2021 (3 pages)
16 December 2021Confirmation statement made on 16 December 2021 with no updates (3 pages)
9 February 2021Micro company accounts made up to 31 December 2020 (3 pages)
17 December 2020Confirmation statement made on 16 December 2020 with no updates (3 pages)
16 July 2020Termination of appointment of Stephen William O'brien as a director on 31 March 2020 (1 page)
7 February 2020Micro company accounts made up to 31 December 2019 (2 pages)
16 December 2019Confirmation statement made on 16 December 2019 with no updates (3 pages)
19 March 2019Micro company accounts made up to 31 December 2018 (2 pages)
17 December 2018Confirmation statement made on 16 December 2018 with no updates (3 pages)
13 March 2018Micro company accounts made up to 31 December 2017 (2 pages)
18 December 2017Confirmation statement made on 16 December 2017 with no updates (3 pages)
18 December 2017Confirmation statement made on 16 December 2017 with no updates (3 pages)
21 April 2017Micro company accounts made up to 31 December 2016 (2 pages)
21 April 2017Micro company accounts made up to 31 December 2016 (2 pages)
16 December 2016Confirmation statement made on 16 December 2016 with updates (5 pages)
16 December 2016Confirmation statement made on 16 December 2016 with updates (5 pages)
25 June 2016Total exemption full accounts made up to 31 December 2015 (7 pages)
25 June 2016Total exemption full accounts made up to 31 December 2015 (7 pages)
4 January 2016Registered office address changed from Munro House Portsmouth Road Cobham Surrey KT11 1PA to 2 Esher Road Hersham Walton-on-Thames Surrey KT12 4JY on 4 January 2016 (1 page)
4 January 2016Registered office address changed from Munro House Portsmouth Road Cobham Surrey KT11 1PA to 2 Esher Road Hersham Walton-on-Thames Surrey KT12 4JY on 4 January 2016 (1 page)
28 December 2015Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2015-12-28
  • GBP 101
(5 pages)
28 December 2015Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2015-12-28
  • GBP 101
(5 pages)
6 September 2015Total exemption full accounts made up to 31 December 2014 (7 pages)
6 September 2015Total exemption full accounts made up to 31 December 2014 (7 pages)
16 December 2014Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 101
(5 pages)
16 December 2014Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 101
(5 pages)
1 September 2014Total exemption full accounts made up to 31 December 2013 (7 pages)
1 September 2014Total exemption full accounts made up to 31 December 2013 (7 pages)
16 December 2013Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 101
(5 pages)
16 December 2013Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 101
(5 pages)
11 September 2013Full accounts made up to 31 December 2012 (11 pages)
11 September 2013Full accounts made up to 31 December 2012 (11 pages)
3 January 2013Annual return made up to 16 December 2012 with a full list of shareholders (5 pages)
3 January 2013Annual return made up to 16 December 2012 with a full list of shareholders (5 pages)
4 October 2012Full accounts made up to 31 December 2011 (11 pages)
4 October 2012Full accounts made up to 31 December 2011 (11 pages)
16 December 2011Annual return made up to 16 December 2011 with a full list of shareholders (5 pages)
16 December 2011Annual return made up to 16 December 2011 with a full list of shareholders (5 pages)
1 November 2011Full accounts made up to 31 December 2010 (11 pages)
1 November 2011Full accounts made up to 31 December 2010 (11 pages)
16 December 2010Annual return made up to 16 December 2010 with a full list of shareholders (5 pages)
16 December 2010Annual return made up to 16 December 2010 with a full list of shareholders (5 pages)
13 September 2010Full accounts made up to 31 December 2009 (11 pages)
13 September 2010Full accounts made up to 31 December 2009 (11 pages)
20 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
20 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
7 July 2010Termination of appointment of Christopher Proud as a director (1 page)
7 July 2010Termination of appointment of Christopher Proud as a director (1 page)
22 December 2009Director's details changed for Steven Michael Ratcliffe on 21 December 2009 (2 pages)
22 December 2009Director's details changed for Steven Michael Ratcliffe on 21 December 2009 (2 pages)
22 December 2009Secretary's details changed for Steven Michael Ratcliffe on 21 December 2009 (1 page)
22 December 2009Director's details changed for Stephen William O'brien on 21 December 2009 (2 pages)
22 December 2009Annual return made up to 16 December 2009 with a full list of shareholders (6 pages)
22 December 2009Director's details changed for Mr Christopher Wilfred Fredrick Proud on 21 December 2009 (2 pages)
22 December 2009Director's details changed for Michael Arthur Ratcliffe on 21 December 2009 (2 pages)
22 December 2009Secretary's details changed for Steven Michael Ratcliffe on 21 December 2009 (1 page)
22 December 2009Director's details changed for Michael Arthur Ratcliffe on 21 December 2009 (2 pages)
22 December 2009Director's details changed for Stephen William O'brien on 21 December 2009 (2 pages)
22 December 2009Director's details changed for Mr Christopher Wilfred Fredrick Proud on 21 December 2009 (2 pages)
22 December 2009Annual return made up to 16 December 2009 with a full list of shareholders (6 pages)
13 July 2009Full accounts made up to 31 December 2008 (11 pages)
13 July 2009Full accounts made up to 31 December 2008 (11 pages)
1 May 2009Director appointed mr christopher wilfred fredrick proud (1 page)
1 May 2009Director appointed mr christopher wilfred fredrick proud (1 page)
22 January 2009Full accounts made up to 31 December 2007 (11 pages)
22 January 2009Full accounts made up to 31 December 2007 (11 pages)
18 December 2008Return made up to 16/12/08; full list of members (4 pages)
18 December 2008Return made up to 16/12/08; full list of members (4 pages)
18 December 2007Return made up to 16/12/07; full list of members (3 pages)
18 December 2007Return made up to 16/12/07; full list of members (3 pages)
30 October 2007Full accounts made up to 31 December 2006 (11 pages)
30 October 2007Full accounts made up to 31 December 2006 (11 pages)
3 January 2007Return made up to 16/12/06; full list of members (3 pages)
3 January 2007Return made up to 16/12/06; full list of members (3 pages)
15 September 2006Full accounts made up to 31 December 2005 (11 pages)
15 September 2006Full accounts made up to 31 December 2005 (11 pages)
19 December 2005Return made up to 16/12/05; full list of members (3 pages)
19 December 2005Return made up to 16/12/05; full list of members (3 pages)
9 December 2005Director's particulars changed (1 page)
9 December 2005Director's particulars changed (1 page)
22 August 2005Director's particulars changed (1 page)
22 August 2005Director's particulars changed (1 page)
22 August 2005Director's particulars changed (1 page)
22 August 2005Director's particulars changed (1 page)
20 May 2005Full accounts made up to 31 December 2004 (11 pages)
20 May 2005Full accounts made up to 31 December 2004 (11 pages)
21 December 2004Return made up to 16/12/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
21 December 2004Return made up to 16/12/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
11 November 2004New director appointed (2 pages)
11 November 2004New director appointed (2 pages)
21 July 2004Secretary's particulars changed;director's particulars changed (1 page)
21 July 2004Secretary's particulars changed;director's particulars changed (1 page)
2 July 2004Full accounts made up to 31 December 2003 (11 pages)
2 July 2004Full accounts made up to 31 December 2003 (11 pages)
28 May 2004Registered office changed on 28/05/04 from: cardinal house 7 wolsey road east molesey surrey KT8 9EL (1 page)
28 May 2004Registered office changed on 28/05/04 from: cardinal house 7 wolsey road east molesey surrey KT8 9EL (1 page)
18 May 2004Return made up to 16/12/03; full list of members (7 pages)
18 May 2004Return made up to 16/12/03; full list of members (7 pages)
8 January 2004Auditor's resignation (1 page)
8 January 2004Auditor's resignation (1 page)
1 August 2003Return made up to 16/12/02; full list of members (7 pages)
1 August 2003Return made up to 16/12/02; full list of members (7 pages)
30 July 2003Full accounts made up to 31 December 2002 (11 pages)
30 July 2003Full accounts made up to 31 December 2002 (11 pages)
4 September 2002Director resigned (1 page)
4 September 2002Director resigned (1 page)
12 June 2002Full accounts made up to 31 December 2001 (11 pages)
12 June 2002Full accounts made up to 31 December 2001 (11 pages)
30 April 2002Conve 21/02/00 (1 page)
30 April 2002Conve 21/02/00 (1 page)
20 December 2001Return made up to 16/12/01; full list of members (7 pages)
20 December 2001Return made up to 16/12/01; full list of members (7 pages)
13 July 2001Full accounts made up to 31 December 2000 (11 pages)
13 July 2001Full accounts made up to 31 December 2000 (11 pages)
3 January 2001Return made up to 16/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 03/01/01
(7 pages)
3 January 2001Return made up to 16/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 03/01/01
(7 pages)
4 September 2000Full accounts made up to 31 December 1999 (10 pages)
4 September 2000Full accounts made up to 31 December 1999 (10 pages)
14 March 2000Auditor's resignation (2 pages)
14 March 2000Auditor's resignation (2 pages)
13 March 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(14 pages)
13 March 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(14 pages)
13 March 2000Memorandum and Articles of Association (4 pages)
13 March 2000Memorandum and Articles of Association (4 pages)
2 March 2000Particulars of mortgage/charge (10 pages)
2 March 2000Particulars of mortgage/charge (10 pages)
22 February 2000Director resigned (1 page)
22 February 2000Director resigned (1 page)
18 February 2000Declaration of satisfaction of mortgage/charge (1 page)
18 February 2000Declaration of satisfaction of mortgage/charge (1 page)
18 February 2000Declaration of satisfaction of mortgage/charge (1 page)
18 February 2000Declaration of satisfaction of mortgage/charge (1 page)
18 February 2000Declaration of satisfaction of mortgage/charge (1 page)
18 February 2000Declaration of satisfaction of mortgage/charge (1 page)
23 December 1999Return made up to 16/12/99; full list of members (8 pages)
23 December 1999Location of register of directors' interests (1 page)
23 December 1999Return made up to 16/12/99; full list of members (8 pages)
23 December 1999Location of register of members (1 page)
23 December 1999Location of register of directors' interests (1 page)
23 December 1999Location of register of members (1 page)
25 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
25 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
19 May 1999Return made up to 16/12/98; no change of members (4 pages)
19 May 1999Return made up to 16/12/98; no change of members (4 pages)
19 October 1998Accounts for a small company made up to 31 December 1997 (8 pages)
19 October 1998Accounts for a small company made up to 31 December 1997 (8 pages)
23 February 1998Return made up to 16/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
23 February 1998Return made up to 16/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
19 November 1997Registered office changed on 19/11/97 from: cardinal house 7 wolsey road east molesey surrey KT8 9EL (1 page)
19 November 1997Registered office changed on 19/11/97 from: cardinal house 7 wolsey road east molesey surrey KT8 9EL (1 page)
30 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
30 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
1 July 1997Particulars of mortgage/charge (5 pages)
1 July 1997Particulars of mortgage/charge (5 pages)
28 June 1997Particulars of mortgage/charge (3 pages)
28 June 1997Particulars of mortgage/charge (3 pages)
28 June 1997Particulars of mortgage/charge (3 pages)
28 June 1997Particulars of mortgage/charge (3 pages)
20 March 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
20 March 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
19 March 1997New director appointed (3 pages)
19 March 1997New director appointed (2 pages)
19 March 1997New director appointed (3 pages)
19 March 1997New director appointed (2 pages)
14 January 1997Return made up to 16/12/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
14 January 1997Return made up to 16/12/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
4 November 1996Accounts for a small company made up to 31 December 1995 (7 pages)
4 November 1996Accounts for a small company made up to 31 December 1995 (7 pages)
14 February 1996Return made up to 16/12/95; full list of members (6 pages)
14 February 1996Director resigned;new director appointed (2 pages)
14 February 1996Director resigned;new director appointed (2 pages)
14 February 1996Return made up to 16/12/95; full list of members (6 pages)
17 October 1995Accounts for a small company made up to 31 December 1994 (4 pages)
17 October 1995Accounts for a small company made up to 31 December 1994 (4 pages)