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

WILTONVIEW LIMITED

1 MONCKTON COURT SOUTH NEWBALD ROAD, NORTH NEWBALD, YORK, YO43 4RW,
Company Registration Number
03330399
Private Limited Company
Active

Company Overview

About Wiltonview Ltd
WILTONVIEW LIMITED was founded on 1997-03-10 and has its registered office in York. The organisation's status is listed as "Active". Wiltonview Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
WILTONVIEW LIMITED
 
Legal Registered Office
1 MONCKTON COURT SOUTH NEWBALD ROAD
NORTH NEWBALD
YORK
YO43 4RW
Other companies in YO43
 
Filing Information
Company Number 03330399
Company ID Number 03330399
Date formed 1997-03-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 02/05/2023
Account next due 02/02/2025
Latest return 04/03/2016
Return next due 01/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB686744578  
Last Datalog update: 2024-03-07 18:49:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WILTONVIEW 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 WILTONVIEW LIMITED

Current Directors
Officer Role Date Appointed
KEITH FRED ALLISON
Director 1997-03-12
JOHN PHILLIP ALLON
Director 2014-10-09
SIMON TIMOTHY DIXON
Director 1997-04-15
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL WILLIAM HENRY DIXON
Company Secretary 2007-07-06 2016-08-08
PAUL WILLIAM HENRY DIXON
Director 1997-03-12 2016-08-08
PETER ALLON
Director 1997-03-12 2014-10-09
JOHN WRIGHT
Company Secretary 1997-03-12 2007-07-06
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1997-03-10 1997-03-12
WATERLOW NOMINEES LIMITED
Nominated Director 1997-03-10 1997-03-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN PHILLIP ALLON SAM ALLON(HULL)LIMITED Director 2013-04-11 CURRENT 1942-03-28 Liquidation
JOHN PHILLIP ALLON SAM ALLON (CONTRACTS) LIMITED Director 2003-09-09 CURRENT 1983-07-21 Liquidation
SIMON TIMOTHY DIXON ROCKAR 2 LIMITED Director 2016-05-25 CURRENT 2016-05-25 Active
SIMON TIMOTHY DIXON ROCKAR 2016 LIMITED Director 2016-01-26 CURRENT 2016-01-26 Active
SIMON TIMOTHY DIXON STONEFERRY ESTATES LIMITED Director 2013-10-07 CURRENT 1991-04-15 Active
SIMON TIMOTHY DIXON SHEFFIELD ROAD RETAIL LTD Director 2012-09-12 CURRENT 2012-09-12 Dissolved 2016-10-11
SIMON TIMOTHY DIXON ROCKAR LIMITED Director 2012-01-31 CURRENT 2011-12-22 Active
SIMON TIMOTHY DIXON SHOREHAM REGENERATION LIMITED Director 2011-08-08 CURRENT 2011-08-08 Dissolved 2016-04-19
SIMON TIMOTHY DIXON LIEN WERDNA ESTATES (DONCASTER) LIMITED Director 2011-06-13 CURRENT 2011-06-13 Dissolved 2016-10-04
SIMON TIMOTHY DIXON I-PROP DEVELOPMENTS LIMITED Director 2010-08-11 CURRENT 2010-07-08 Active - Proposal to Strike off
SIMON TIMOTHY DIXON STATION ROAD RETAIL LIMITED Director 2010-07-14 CURRENT 2010-07-14 Active - Proposal to Strike off
SIMON TIMOTHY DIXON KP INVESTMENT CLUB LIMITED Director 2009-02-17 CURRENT 2009-02-17 Dissolved 2017-07-18
SIMON TIMOTHY DIXON ISPACE HOLDINGS LIMITED Director 2008-03-25 CURRENT 2008-03-25 Dissolved 2016-10-04
SIMON TIMOTHY DIXON BAKER STREET GARAGE LIMITED Director 2008-02-20 CURRENT 1971-10-19 Active
SIMON TIMOTHY DIXON STONEFERRY MARFLEET LIMITED Director 2008-01-28 CURRENT 2007-12-03 Active - Proposal to Strike off
SIMON TIMOTHY DIXON BRAMPTON REGENERATION LIMITED Director 2007-03-27 CURRENT 2007-03-27 Dissolved 2016-11-08
SIMON TIMOTHY DIXON BIRCH PROPERTY COMPANY LIMITED Director 2006-02-14 CURRENT 2003-05-28 Dissolved 2016-11-08
SIMON TIMOTHY DIXON MARBLECHIP LIMITED Director 2006-01-01 CURRENT 2005-01-12 Active
SIMON TIMOTHY DIXON INNOVATING SPACE LIMITED Director 2005-04-27 CURRENT 2005-02-25 Active
SIMON TIMOTHY DIXON LIVING BY ISPACE LIMITED Director 2005-02-11 CURRENT 2004-07-16 Active
SIMON TIMOTHY DIXON BRICKRIGHT LIMITED Director 2004-11-03 CURRENT 2004-10-28 Dissolved 2014-10-29
SIMON TIMOTHY DIXON SHEAF GARDEN PROPERTY LIMITED Director 2001-05-08 CURRENT 2001-05-08 Active
SIMON TIMOTHY DIXON SILBERFAME LIMITED Director 1999-09-01 CURRENT 1991-08-01 Active
SIMON TIMOTHY DIXON STRONGHILLS LIMITED Director 1992-04-20 CURRENT 1990-04-20 Active - Proposal to Strike off
SIMON TIMOTHY DIXON DIXON BROTHERS (2009) LIMITED Director 1992-04-02 CURRENT 1980-12-29 Active - Proposal to Strike off

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
2024-03-06CONFIRMATION STATEMENT MADE ON 06/03/24, WITH NO UPDATES
2024-02-0102/05/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-14CONFIRMATION STATEMENT MADE ON 14/03/23, WITH NO UPDATES
2023-03-01CONFIRMATION STATEMENT MADE ON 28/02/23, WITH NO UPDATES
2023-02-0202/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-02AA02/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-14CS01CONFIRMATION STATEMENT MADE ON 28/02/22, WITH NO UPDATES
2022-03-10AA02/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-08AA02/05/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-18CS01CONFIRMATION STATEMENT MADE ON 28/02/21, WITH NO UPDATES
2020-09-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2020-09-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2020-03-09CS01CONFIRMATION STATEMENT MADE ON 29/02/20, WITH NO UPDATES
2020-01-27AA02/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-11CS01CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES
2018-03-02CS01CONFIRMATION STATEMENT MADE ON 28/02/18, WITH NO UPDATES
2018-03-01PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LINDA JAYNE DIXON
2017-03-08LATEST SOC08/03/17 STATEMENT OF CAPITAL;GBP 10000
2017-03-08CS01CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES
2017-02-02AA02/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-17TM02Termination of appointment of Paul William Henry Dixon on 2016-08-08
2016-09-17TM01APPOINTMENT TERMINATED, DIRECTOR PAUL WILLIAM HENRY DIXON
2016-03-22LATEST SOC22/03/16 STATEMENT OF CAPITAL;GBP 10000
2016-03-22AR0104/03/16 ANNUAL RETURN FULL LIST
2016-02-02AA02/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-10LATEST SOC10/03/15 STATEMENT OF CAPITAL;GBP 10000
2015-03-10AR0104/03/15 ANNUAL RETURN FULL LIST
2015-01-29AA02/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-06AP01DIRECTOR APPOINTED MR JOHN PHILLIP ALLON
2014-11-06TM01APPOINTMENT TERMINATED, DIRECTOR PETER ALLON
2014-03-12LATEST SOC12/03/14 STATEMENT OF CAPITAL;GBP 10000
2014-03-12AR0104/03/14 ANNUAL RETURN FULL LIST
2014-01-30AA02/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-13AR0104/03/13 ANNUAL RETURN FULL LIST
2012-10-02AA02/05/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-16AR0104/03/12 ANNUAL RETURN FULL LIST
2012-02-02AA02/05/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-01AR0104/03/11 ANNUAL RETURN FULL LIST
2010-09-16AA02/05/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-03-23AR0104/03/10 ANNUAL RETURN FULL LIST
2010-01-30AA02/05/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-04-17363aReturn made up to 04/03/09; full list of members
2009-03-02AA02/05/08 TOTAL EXEMPTION SMALL
2008-07-07287REGISTERED OFFICE CHANGED ON 07/07/2008 FROM LINCOLN STREET HULL EAST YORKSHIRE HU2 0PE
2008-04-02363aRETURN MADE UP TO 04/03/08; FULL LIST OF MEMBERS
2008-02-29AA02/05/07 TOTAL EXEMPTION SMALL
2007-07-24288aNEW SECRETARY APPOINTED
2007-07-24288bSECRETARY RESIGNED
2007-03-28363sRETURN MADE UP TO 04/03/07; FULL LIST OF MEMBERS
2007-03-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 02/05/06
2006-03-20363sRETURN MADE UP TO 04/03/06; FULL LIST OF MEMBERS
2005-08-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 02/05/05
2005-03-22363sRETURN MADE UP TO 04/03/05; FULL LIST OF MEMBERS
2004-12-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 02/05/04
2004-03-17363sRETURN MADE UP TO 05/03/04; CHANGE OF MEMBERS
2003-07-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 02/05/03
2003-03-06363sRETURN MADE UP TO 05/03/03; FULL LIST OF MEMBERS
2002-10-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 02/05/02
2002-03-13363sRETURN MADE UP TO 05/03/02; FULL LIST OF MEMBERS
2001-09-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 02/05/01
2001-03-14363sRETURN MADE UP TO 06/03/01; FULL LIST OF MEMBERS
2000-12-14395PARTICULARS OF MORTGAGE/CHARGE
2000-12-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-10-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 02/05/00
2000-03-21363sRETURN MADE UP TO 10/03/00; FULL LIST OF MEMBERS
2000-01-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 02/05/99
1999-04-29AAFULL ACCOUNTS MADE UP TO 02/05/98
1999-03-23363sRETURN MADE UP TO 10/03/99; NO CHANGE OF MEMBERS
1998-04-17225ACC. REF. DATE EXTENDED FROM 31/03/98 TO 02/05/98
1998-03-18363(288)SECRETARY'S PARTICULARS CHANGED
1998-03-18363sRETURN MADE UP TO 10/03/98; FULL LIST OF MEMBERS
1998-01-09287REGISTERED OFFICE CHANGED ON 09/01/98 FROM: LINCOLN STREET HULL EAST YORKSHIRE HU2 0PE
1998-01-08395PARTICULARS OF MORTGAGE/CHARGE
1997-10-31287REGISTERED OFFICE CHANGED ON 31/10/97 FROM: C/O LOWGATE HOUSE LOWGATE HULL EAST YORKSHIRE HU1 1JJ
1997-07-0488(2)RAD 25/03/97--------- £ SI 9998@1=9998 £ IC 2/10000
1997-04-22288aNEW DIRECTOR APPOINTED
1997-04-02MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1997-03-27SRES01ALTER MEM AND ARTS 12/03/97
1997-03-27288aNEW DIRECTOR APPOINTED
1997-03-27288aNEW DIRECTOR APPOINTED
1997-03-27288aNEW DIRECTOR APPOINTED
1997-03-27288aNEW SECRETARY APPOINTED
1997-03-27123£ NC 1000/10000 12/03/97
1997-03-27MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1997-03-27287REGISTERED OFFICE CHANGED ON 27/03/97 FROM: C/O ANDREW M. JACKSON P O BOX 47 ESSEX HOUSE, MANOR STREET HULL HU1 1XH
1997-03-27288bDIRECTOR RESIGNED
1997-03-27SRES04NC INC ALREADY ADJUSTED 12/03/97
1997-03-27288bSECRETARY RESIGNED
1997-03-19287REGISTERED OFFICE CHANGED ON 19/03/97 FROM: CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP
1997-03-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to WILTONVIEW 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 WILTONVIEW LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2000-12-14 Outstanding JAMIE DIXON
Creditors
Creditors Due Within One Year 2013-05-02 £ 1,382,380
Creditors Due Within One Year 2012-05-02 £ 1,266,465

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-05-02
Annual Accounts
2014-05-02
Annual Accounts
2015-05-02
Annual Accounts
2016-05-02
Annual Accounts
2017-05-02
Annual Accounts
2018-05-02
Annual Accounts
2019-05-02
Annual Accounts
2021-05-02

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 WILTONVIEW LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-05-02 £ 10,000
Called Up Share Capital 2012-05-02 £ 10,000
Current Assets 2013-05-02 £ 148,631
Current Assets 2012-05-02 £ 148,684
Stocks Inventory 2013-05-02 £ 148,386
Stocks Inventory 2012-05-02 £ 148,386

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of WILTONVIEW LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WILTONVIEW LIMITED
Trademarks
We have not found any records of WILTONVIEW LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WILTONVIEW 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 (41100 - Development of building projects) as WILTONVIEW LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where WILTONVIEW 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 WILTONVIEW 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 WILTONVIEW 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.