Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WILNOR ESTATES LIMITED
Company Information for

WILNOR ESTATES LIMITED

RYTON VILLA FARM RYTON,, DORRINGTON, SHREWSBURY, SY5 7LS,
Company Registration Number
00744306
Private Limited Company
Active

Company Overview

About Wilnor Estates Ltd
WILNOR ESTATES LIMITED was founded on 1962-12-17 and has its registered office in Shrewsbury. The organisation's status is listed as "Active". Wilnor Estates Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
WILNOR ESTATES LIMITED
 
Legal Registered Office
RYTON VILLA FARM RYTON,
DORRINGTON
SHREWSBURY
SY5 7LS
Other companies in LL36
 
Filing Information
Company Number 00744306
Company ID Number 00744306
Date formed 1962-12-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 31/03/2016
Return next due 28/04/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB396951829  
Last Datalog update: 2024-05-05 05:32:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WILNOR ESTATES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of WILNOR ESTATES LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL JOHN BISHTON
Company Secretary 1991-08-15
CORINNE ANGELA BISHTON
Director 1991-08-15
HOLLY ROBYN BISHTON
Director 2014-01-23
MICHAEL JOHN BISHTON
Director 1991-08-15
NIGEL JOHN BISHTON
Director 2014-01-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL JOHN BISHTON BISHTON HOLDINGS LIMITED Company Secretary 1991-08-15 CURRENT 1954-05-08 Active
CORINNE ANGELA BISHTON BISHTON HOLDINGS LIMITED Director 1991-08-15 CURRENT 1954-05-08 Active
MICHAEL JOHN BISHTON BISHTON HOLDINGS LIMITED Director 1991-08-15 CURRENT 1954-05-08 Active
NIGEL JOHN BISHTON MARDOL FIVE FOUR LIMITED Director 2017-11-30 CURRENT 2017-11-30 Active - Proposal to Strike off
NIGEL JOHN BISHTON THE MARCHES ENERGY AGENCY Director 1998-07-08 CURRENT 1997-10-02 Active
NIGEL JOHN BISHTON INDIGO SEVEN LIMITED Director 1993-12-07 CURRENT 1993-12-07 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-23MICRO ENTITY ACCOUNTS MADE UP TO 30/09/23
2024-04-23AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/23
2024-04-01CONFIRMATION STATEMENT MADE ON 31/03/24, WITH UPDATES
2024-04-01CS01CONFIRMATION STATEMENT MADE ON 31/03/24, WITH UPDATES
2024-03-07Termination of appointment of Michael John Bishton on 2024-02-25
2024-03-07APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN BISHTON
2024-03-07Appointment of Mr Nigel John Bishton as company secretary on 2024-02-25
2024-03-07AP03Appointment of Mr Nigel John Bishton as company secretary on 2024-02-25
2024-03-07TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN BISHTON
2024-03-07TM02Termination of appointment of Michael John Bishton on 2024-02-25
2023-05-25Unaudited abridged accounts made up to 2022-09-30
2023-03-31CONFIRMATION STATEMENT MADE ON 31/03/23, WITH UPDATES
2023-03-31CS01CONFIRMATION STATEMENT MADE ON 31/03/23, WITH UPDATES
2022-03-31CS01CONFIRMATION STATEMENT MADE ON 31/03/22, WITH UPDATES
2021-06-17AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/20
2021-04-01CS01CONFIRMATION STATEMENT MADE ON 31/03/21, WITH NO UPDATES
2020-10-28AD01REGISTERED OFFICE CHANGED ON 28/10/20 FROM The Market Hall, College Green Tywyn Gwynedd LL36 9BY
2020-05-18AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/19
2020-04-06CS01CONFIRMATION STATEMENT MADE ON 31/03/20, WITH NO UPDATES
2019-10-15AAMDAmended mirco entity accounts made up to 2018-09-30
2019-06-14AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/18
2019-04-15CS01CONFIRMATION STATEMENT MADE ON 31/03/19, WITH UPDATES
2019-04-15AP01DIRECTOR APPOINTED MR HAL OSCAR BISHTON
2019-04-12PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIGEL JOHN BISHTON
2018-06-19AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-10CS01CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES
2017-04-07LATEST SOC07/04/17 STATEMENT OF CAPITAL;GBP 2000
2017-04-07CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2017-02-09AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-04LATEST SOC04/04/16 STATEMENT OF CAPITAL;GBP 2000
2016-04-04AR0131/03/16 ANNUAL RETURN FULL LIST
2016-04-04CH03SECRETARY'S DETAILS CHNAGED FOR MICHAEL JOHN BISHTON on 2016-03-31
2016-04-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN BISHTON / 31/03/2016
2016-04-04CH01DIRECTOR'S CHANGE OF PARTICULARS / CORINNE ANGELA BISHTON / 31/03/2016
2016-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN BISHTON / 30/03/2016
2016-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / CORINNE ANGELA BISHTON / 30/03/2016
2016-03-30CH03SECRETARY'S DETAILS CHNAGED FOR MICHAEL JOHN BISHTON on 2016-03-30
2016-02-13AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-18LATEST SOC18/04/15 STATEMENT OF CAPITAL;GBP 2000
2015-04-18AR0131/03/15 ANNUAL RETURN FULL LIST
2015-02-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2015-02-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-02-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-02-19AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-13LATEST SOC13/08/14 STATEMENT OF CAPITAL;GBP 2000
2014-08-13AR0131/07/14 ANNUAL RETURN FULL LIST
2014-03-03AP01DIRECTOR APPOINTED MISS HOLLY ROBYN BISHTON
2014-03-03AP01DIRECTOR APPOINTED MR NIGEL JOHN BISHTON
2014-01-28AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-07AR0131/07/13 FULL LIST
2013-01-22AA30/09/12 TOTAL EXEMPTION SMALL
2012-08-10AR0131/07/12 FULL LIST
2012-01-24AA30/09/11 TOTAL EXEMPTION SMALL
2011-08-05AR0131/07/11 FULL LIST
2011-01-28AA30/09/10 TOTAL EXEMPTION SMALL
2010-10-14AR0131/07/10 FULL LIST
2010-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN BISHTON / 31/07/2010
2010-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / CORINNE ANGELA BISHTON / 31/07/2010
2010-03-29AA30/09/09 TOTAL EXEMPTION SMALL
2009-08-10363aRETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS
2009-02-11AA30/09/08 TOTAL EXEMPTION SMALL
2008-08-14363aRETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS
2008-04-29AA30/09/07 TOTAL EXEMPTION SMALL
2007-10-09363aRETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS
2007-10-09287REGISTERED OFFICE CHANGED ON 09/10/07 FROM: THE MARKET HALL, COLLEGE GREEN TYWYN GWYNEDD LL36 9BY
2007-10-08353LOCATION OF REGISTER OF MEMBERS
2007-10-08190LOCATION OF DEBENTURE REGISTER
2007-08-28353LOCATION OF REGISTER OF MEMBERS
2007-01-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-08-17363aRETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS
2006-08-17190LOCATION OF DEBENTURE REGISTER
2006-08-17353LOCATION OF REGISTER OF MEMBERS
2006-05-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-08-05287REGISTERED OFFICE CHANGED ON 05/08/05 FROM: C/O BDO STOY HAYWARD LLP, 5TH FLOOR, MANDER HOUSE WOLVERHAMPTON WEST MIDLANDS WV1 3NF
2005-08-04363aRETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS
2005-08-04353LOCATION OF REGISTER OF MEMBERS
2005-08-04190LOCATION OF DEBENTURE REGISTER
2005-08-04287REGISTERED OFFICE CHANGED ON 04/08/05 FROM: THE MARKET HALL COLLEGE GREEN TYWYN GWYNEDD LL36 9BY
2005-03-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-08-10363sRETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS
2004-03-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2003-07-23363sRETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS
2003-03-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2002-08-07363sRETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS
2002-04-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2002-03-20AUDAUDITOR'S RESIGNATION
2001-09-03RES12VARYING SHARE RIGHTS AND NAMES
2001-09-03RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-07-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00
2001-07-31363sRETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS
2000-08-04363sRETURN MADE UP TO 31/07/00; FULL LIST OF MEMBERS
2000-08-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
1999-08-06363sRETURN MADE UP TO 31/07/99; NO CHANGE OF MEMBERS
1999-07-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1998-08-06363sRETURN MADE UP TO 31/07/98; FULL LIST OF MEMBERS
1998-07-25225ACC. REF. DATE SHORTENED FROM 31/10/98 TO 30/09/98
1998-07-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97
1997-08-14363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1997-08-14363sRETURN MADE UP TO 31/07/97; NO CHANGE OF MEMBERS
1997-08-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96
1996-08-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95
1996-08-27363sRETURN MADE UP TO 31/07/96; FULL LIST OF MEMBERS
1995-08-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94
1995-08-04363sRETURN MADE UP TO 31/07/95; NO CHANGE OF MEMBERS
1995-07-25SRES01ALTER MEM AND ARTS 24/02/95
1994-09-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93
1994-07-19363sRETURN MADE UP TO 31/07/94; NO CHANGE OF MEMBERS
1987-09-26Return made up to 15/07/87; full list of members
1986-09-11SMALL COMPANY ACCOUNTS MADE UP TO 31/10/85
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate

68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis



Licences & Regulatory approval
We could not find any licences issued to WILNOR ESTATES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against WILNOR ESTATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 1981-08-05 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1969-06-02 Outstanding MRS E E HILLMAN
LEGAL CHARGE 1967-10-23 Outstanding MARGARET E H MALTHIAS
MEMORANDUM OF DEPOSIT OF DEEDS 1967-06-29 Satisfied WESTMINSTER BANK LTD
BANK MEMORANDUM OF DEPOSIT 1967-01-16 Satisfied WESTMINSTER BANK LTD
MORTGAGE 1966-03-16 Outstanding BIRMINGHAM CITIZENS BUILDING SOCIETY
Filed Financial Reports
Annual Accounts
2015-09-30
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WILNOR ESTATES LIMITED

Intangible Assets
Patents
We have not found any records of WILNOR ESTATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WILNOR ESTATES LIMITED
Trademarks
We have not found any records of WILNOR ESTATES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WILNOR ESTATES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as WILNOR ESTATES LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where WILNOR ESTATES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WILNOR ESTATES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WILNOR ESTATES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.