Company NameWyfold Freehold Company Limited
DirectorsColin George Wilson and Johanna Margaret Wilson
Company StatusActive
Company Number03006000
CategoryPrivate Limited Company
Incorporation Date4 January 1995(29 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Colin George Wilson
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 1995(same day as company formation)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence AddressLynwood Lynwood
Ruthven Street
Auchterarder
Perthshire
PH3 1BW
Scotland
Secretary NameJohanna Margaret Wilson
NationalityBritish
StatusCurrent
Appointed17 September 2007(12 years, 8 months after company formation)
Appointment Duration16 years, 7 months
RoleCompany Director
Correspondence AddressLynwood Ruthven Street
Auchterarder
Perthshire
PH3 1BW
Scotland
Director NameMrs Johanna Margaret Wilson
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2015(20 years, 2 months after company formation)
Appointment Duration9 years, 1 month
RoleDirector And Company Secretary
Country of ResidenceScotland
Correspondence Address20 Red Lion Street
C/O Hml Pm Ltd (Wyfold Road F/H Co Ltd
London
WC1R 4PS
Director NameAnn Robin Banks
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1995(same day as company formation)
RoleArtist
Correspondence AddressHigh Glencloy
Brodick
Isle Of Arran
KA27 8DA
Scotland
Secretary NameAnn Robin Banks
NationalityBritish
StatusResigned
Appointed04 January 1995(same day as company formation)
RoleArtist
Correspondence AddressHigh Glencloy
Brodick
Isle Of Arran
KA27 8DA
Scotland
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed04 January 1995(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address20 Red Lion Street
C/O Hml Pm Ltd (Wyfold Road F/H Co Ltd
London
WC1R 4PS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

8 at £1Colin Wilson
53.33%
Ordinary
7 at £1Johanna Margaret Wilson
46.67%
Ordinary

Financials

Year2014
Net Worth£11,152
Cash£10,043
Current Liabilities£481

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return4 January 2024 (3 months, 3 weeks ago)
Next Return Due18 January 2025 (8 months, 3 weeks from now)

Filing History

1 November 2023Registered office address changed from C/O Adelaide Jones Chartered Surveyors 116 Seymour Place Adelaide Jones Chartered Surveyors London W1H 1NW to C/O Hml Property Management Ltd 94 Park Lane Croydon Surrey CR0 1JB on 1 November 2023 (1 page)
27 March 2023Micro company accounts made up to 30 June 2022 (3 pages)
4 January 2023Confirmation statement made on 4 January 2023 with no updates (3 pages)
25 March 2022Micro company accounts made up to 30 June 2021 (3 pages)
4 January 2022Confirmation statement made on 4 January 2022 with no updates (3 pages)
7 January 2021Confirmation statement made on 4 January 2021 with no updates (3 pages)
14 August 2020Micro company accounts made up to 30 June 2020 (3 pages)
15 January 2020Confirmation statement made on 4 January 2020 with no updates (3 pages)
20 December 2019Micro company accounts made up to 30 June 2019 (2 pages)
26 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
6 January 2019Confirmation statement made on 4 January 2019 with no updates (3 pages)
28 March 2018Micro company accounts made up to 30 June 2017 (3 pages)
4 January 2018Confirmation statement made on 4 January 2018 with no updates (3 pages)
4 January 2018Confirmation statement made on 4 January 2018 with no updates (3 pages)
2 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
2 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
11 January 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
11 January 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
23 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
23 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
4 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 15
(6 pages)
4 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 15
(6 pages)
23 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
23 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
11 March 2015Appointment of Mrs Johanna Margaret Wilson as a director on 11 March 2015 (2 pages)
11 March 2015Appointment of Mrs Johanna Margaret Wilson as a director on 11 March 2015 (2 pages)
13 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 15
(5 pages)
13 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 15
(5 pages)
13 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 15
(5 pages)
7 October 2014Registered office address changed from Scotts Chartered Surveyors Bentley House 4a Disraeli Road London Middlesex SW15 2DS to C/O Adelaide Jones Chartered Surveyors 116 Seymour Place Adelaide Jones Chartered Surveyors London W1H 1NW on 7 October 2014 (1 page)
7 October 2014Registered office address changed from Scotts Chartered Surveyors Bentley House 4a Disraeli Road London Middlesex SW15 2DS to C/O Adelaide Jones Chartered Surveyors 116 Seymour Place Adelaide Jones Chartered Surveyors London W1H 1NW on 7 October 2014 (1 page)
7 October 2014Registered office address changed from Scotts Chartered Surveyors Bentley House 4a Disraeli Road London Middlesex SW15 2DS to C/O Adelaide Jones Chartered Surveyors 116 Seymour Place Adelaide Jones Chartered Surveyors London W1H 1NW on 7 October 2014 (1 page)
1 May 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
1 May 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
10 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 15
(5 pages)
10 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 15
(5 pages)
10 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 15
(5 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
14 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (4 pages)
14 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (4 pages)
14 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (4 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
16 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (4 pages)
16 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (4 pages)
16 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (4 pages)
28 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
28 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
16 February 2011Annual return made up to 4 January 2011 with a full list of shareholders (4 pages)
16 February 2011Annual return made up to 4 January 2011 with a full list of shareholders (4 pages)
16 February 2011Annual return made up to 4 January 2011 with a full list of shareholders (4 pages)
11 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
11 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
22 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (4 pages)
22 January 2010Director's details changed for Mr Colin George Wilson on 22 January 2010 (2 pages)
22 January 2010Director's details changed for Mr Colin George Wilson on 22 January 2010 (2 pages)
22 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (4 pages)
22 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (4 pages)
1 July 2009Gbp ic 30/15\12/05/09\gbp sr 15@1=15\ (2 pages)
1 July 2009Gbp ic 30/15\12/05/09\gbp sr 15@1=15\ (2 pages)
20 May 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(8 pages)
20 May 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(8 pages)
27 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
27 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
19 January 2009Return made up to 04/01/09; full list of members (3 pages)
19 January 2009Director's change of particulars / colin wilson / 01/03/2008 (2 pages)
19 January 2009Director's change of particulars / colin wilson / 01/03/2008 (2 pages)
19 January 2009Return made up to 04/01/09; full list of members (3 pages)
25 February 2008Return made up to 04/01/08; full list of members (3 pages)
25 February 2008Return made up to 04/01/08; full list of members (3 pages)
13 November 2007New secretary appointed (1 page)
13 November 2007Secretary resigned;director resigned (2 pages)
13 November 2007New secretary appointed (1 page)
13 November 2007Secretary resigned;director resigned (2 pages)
31 October 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
31 October 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
27 February 2007Return made up to 04/01/07; full list of members (3 pages)
27 February 2007Return made up to 04/01/07; full list of members (3 pages)
12 October 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
12 October 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
1 June 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
1 June 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
16 January 2006Return made up to 04/01/06; full list of members (7 pages)
16 January 2006Return made up to 04/01/06; full list of members (7 pages)
10 May 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
10 May 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
4 February 2005Return made up to 04/01/05; full list of members (7 pages)
4 February 2005Return made up to 04/01/05; full list of members (7 pages)
18 February 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
18 February 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
26 January 2004Return made up to 04/01/04; full list of members (7 pages)
26 January 2004Return made up to 04/01/04; full list of members (7 pages)
6 May 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
6 May 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
11 February 2003Registered office changed on 11/02/03 from: scotts chartered surveyors bentley house 4A disraeli road london middlesex SW15 2DS (1 page)
11 February 2003Registered office changed on 11/02/03 from: scotts chartered surveyors bentley house 4A disraeli road london middlesex SW15 2DS (1 page)
9 February 2003Registered office changed on 09/02/03 from: scotts chartered surveyors bentley house 4A oisraeli road london SW15 2DS (1 page)
9 February 2003Registered office changed on 09/02/03 from: scotts chartered surveyors bentley house 4A oisraeli road london SW15 2DS (1 page)
7 February 2003Return made up to 04/01/03; full list of members
  • 363(287) ‐ Registered office changed on 07/02/03
(7 pages)
7 February 2003Return made up to 04/01/03; full list of members
  • 363(287) ‐ Registered office changed on 07/02/03
(7 pages)
30 April 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
30 April 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
28 January 2002Return made up to 04/01/02; full list of members (6 pages)
28 January 2002Return made up to 04/01/02; full list of members (6 pages)
23 April 2001Accounts for a small company made up to 30 June 2000 (5 pages)
23 April 2001Accounts for a small company made up to 30 June 2000 (5 pages)
7 March 2001Return made up to 04/01/01; full list of members (6 pages)
7 March 2001Return made up to 04/01/01; full list of members (6 pages)
2 May 2000Accounts for a small company made up to 30 June 1999 (5 pages)
2 May 2000Accounts for a small company made up to 30 June 1999 (5 pages)
28 April 2000Return made up to 04/01/00; full list of members
  • 363(287) ‐ Registered office changed on 28/04/00
(6 pages)
28 April 2000Return made up to 04/01/00; full list of members
  • 363(287) ‐ Registered office changed on 28/04/00
(6 pages)
4 May 1999Accounts for a small company made up to 30 June 1998 (5 pages)
4 May 1999Accounts for a small company made up to 30 June 1998 (5 pages)
22 March 1999Return made up to 04/01/99; no change of members (4 pages)
22 March 1999Return made up to 04/01/99; no change of members (4 pages)
22 March 1999Registered office changed on 22/03/99 from: the old woolcombers mill 12/14 union street south halifax west yorkshire HX1 2LE (1 page)
22 March 1999Registered office changed on 22/03/99 from: the old woolcombers mill 12/14 union street south halifax west yorkshire HX1 2LE (1 page)
29 April 1998Accounts for a small company made up to 30 June 1997 (6 pages)
29 April 1998Accounts for a small company made up to 30 June 1997 (6 pages)
11 February 1998Return made up to 04/01/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 February 1998Return made up to 04/01/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 January 1997Return made up to 04/01/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
28 January 1997Return made up to 04/01/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
30 December 1996Director's particulars changed (1 page)
30 December 1996Accounting reference date extended from 31/12/96 to 30/06/97 (1 page)
30 December 1996Director's particulars changed (1 page)
30 December 1996Accounting reference date extended from 31/12/96 to 30/06/97 (1 page)
3 November 1996Accounts for a small company made up to 31 December 1995 (5 pages)
3 November 1996Accounts for a small company made up to 31 December 1995 (5 pages)
5 June 1996Return made up to 14/01/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
  • 363(287) ‐ Registered office changed on 05/06/96
(8 pages)
5 June 1996Registered office changed on 05/06/96 from: the old woolcombers mill 12/14 union street halifax west yorkshire HX1 2LE (1 page)
5 June 1996Return made up to 14/01/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
  • 363(287) ‐ Registered office changed on 05/06/96
(8 pages)
5 June 1996Registered office changed on 05/06/96 from: the old woolcombers mill 12/14 union street halifax west yorkshire HX1 2LE (1 page)
26 July 1995Accounting reference date notified as 31/12 (1 page)
26 July 1995Accounting reference date notified as 31/12 (1 page)
4 January 1995Incorporation (12 pages)
4 January 1995Incorporation (12 pages)