WELBORNE LAND LIMITED
Overview
Company Name | WELBORNE LAND LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 10786908 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of WELBORNE LAND LIMITED?
- Development of building projects (41100) / Construction
Where is WELBORNE LAND LIMITED located?
Registered Office Address | 20 Jewry Street SO23 8RZ Winchester United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for WELBORNE LAND LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Sep 30, 2024 |
Next Accounts Due On | Jun 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Sep 30, 2023 |
What is the status of the latest confirmation statement for WELBORNE LAND LIMITED?
Last Confirmation Statement Made Up To | May 23, 2025 |
---|---|
Next Confirmation Statement Due | Jun 06, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 23, 2024 |
Overdue | No |
What are the latest filings for WELBORNE LAND LIMITED?
Date | Description | Document | Type | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of David John Griffiths as a director on Mar 31, 2025 | 1 pages | TM01 | ||||||||||||||||||
Registration of charge 107869080004, created on Dec 20, 2024 | 27 pages | MR01 | ||||||||||||||||||
Appointment of Mr Crispin Jonathan Payne as a director on Sep 06, 2024 | 2 pages | AP01 | ||||||||||||||||||
Full accounts made up to Sep 30, 2023 | 24 pages | AA | ||||||||||||||||||
Confirmation statement made on May 23, 2024 with updates | 4 pages | CS01 | ||||||||||||||||||
Cessation of Portchester Equity Limited as a person with significant control on Sep 29, 2023 | 1 pages | PSC07 | ||||||||||||||||||
Notification of Welborne Group Limited as a person with significant control on Sep 29, 2023 | 2 pages | PSC02 | ||||||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Statement of capital following an allotment of shares on Sep 22, 2023
| 3 pages | SH01 | ||||||||||||||||||
Confirmation statement made on May 23, 2023 with updates | 4 pages | CS01 | ||||||||||||||||||
Registration of charge 107869080003, created on Apr 28, 2023 | 16 pages | MR01 | ||||||||||||||||||
Full accounts made up to Sep 30, 2022 | 25 pages | AA | ||||||||||||||||||
Statement of capital following an allotment of shares on Aug 15, 2022
| 4 pages | SH01 | ||||||||||||||||||
Appointment of Mr Paul Roger Bragg as a director on Aug 22, 2022 | 2 pages | AP01 | ||||||||||||||||||
Termination of appointment of David Christopher Harbord as a director on Aug 22, 2022 | 1 pages | TM01 | ||||||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Confirmation statement made on May 23, 2022 with updates | 4 pages | CS01 | ||||||||||||||||||
Full accounts made up to Sep 30, 2021 | 26 pages | AA | ||||||||||||||||||
Memorandum and Articles of Association | 31 pages | MA | ||||||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Statement of capital following an allotment of shares on Sep 27, 2021
| 3 pages | SH01 | ||||||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Statement of capital following an allotment of shares on Jul 20, 2021
| 3 pages | SH01 | ||||||||||||||||||
Confirmation statement made on May 23, 2021 with no updates | 3 pages | CS01 | ||||||||||||||||||
Full accounts made up to Sep 30, 2020 | 23 pages | AA | ||||||||||||||||||
Who are the officers of WELBORNE LAND LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BERESFORD, John Stuart | Director | Jewry Street SO23 8RZ Winchester 20 United Kingdom | England | British | Managing Director | 229184540001 | ||||
BRAGG, Paul Roger | Director | Jewry Street SO23 8RZ Winchester 20 United Kingdom | England | British | Investment Director | 233327370001 | ||||
LAMBERT, Paul | Director | Jewry Street SO23 8RZ Winchester 20 United Kingdom | United Kingdom | British | Chartered Accountant | 134210910002 | ||||
PAYNE, Crispin Jonathan | Director | Jewry Street SO23 8RZ Winchester 20 United Kingdom | England | British | Management | 275494820002 | ||||
THISTLETHWAYTE, Mark Edward | Director | Jewry Street SO23 8RZ Winchester 20 United Kingdom | United Kingdom | British | Company Director | 107579860001 | ||||
GRIFFITHS, David John | Director | Jewry Street SO23 8RZ Winchester 20 United Kingdom | United Kingdom | British | Chartered Surveyor | 13762470001 | ||||
HARBORD, David Christopher | Director | Jewry Street SO23 8RZ Winchester 20 United Kingdom | England | British | Company Director | 165861260001 |
Who are the persons with significant control of WELBORNE LAND LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Welborne Group Limited | Sep 29, 2023 | Jewry Street SO23 8RZ Winchester 20 Hampshire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Portchester Equity Limited | Sep 21, 2017 | Jewry Street SO23 8RZ Winchester 20 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Mark Edward Thistlethwayte | May 24, 2017 | Jewry Street SO23 8RZ Winchester 20 United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
|
Does WELBORNE LAND LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Dec 20, 2024 Delivered On Dec 21, 2024 | Outstanding | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Apr 28, 2023 Delivered On May 02, 2023 | Outstanding | ||
Brief description 1. land at the back of 66A kiln road, fareham, registered at the land registry with title number HP225695. 2. land at M27, fareham common, fareham, registered at the land registry with title number HP537555 3. hellyers farm, fareham common, fareham, P017 5BH , registered at the land registry with title number HP192358 4. land lying to the north of potters avenue, fareham, registered at the land registry with title number HP131979 5. land lying to the north east of potters avenue, fareham, registered at the land registry with title number HP592986 6. land at kneller court, kiln road, fareham, registered at the land registry with title number HP839758 7. land on the north side of M27, fareham, registered at the land registry with title number HP850698 8. land on the west side of chalk lane, fareham, registered at the land registry with title number HP809096. For more details of land charged, please refer to the instrument. Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Apr 18, 2018 Delivered On Apr 19, 2018 | Outstanding | ||
Brief description The company charges to the bank: (a) by way of legal mortgage the freehold properties (the "property") known as (I) the glasshouse site, wickham road, fareham, hampshire and registered at the land registry under title number HP445118; (ii) unit 18, dean farm, wickham road, fareham, hampshire and registered at the land registry under title number HP532349; and (iii) land lying to the north of kiln road, fareham, hampshire and registered at the land registry under title number HP765602; (b) charges by first fixed charge: (I) the proceeds of sale of the whole or any part of the property and any other monies paid or payable in respect of or in connection with the property and all licenses to enter in or use the property (or any part of it); (ii) the benefit of any covenants for title given, or entered into, by any predecessor in title of the mortgagor in respect of the whole or any part of the property and any monies paid or payable in respect of those covenants; (iii) the benefit of all agreements (including, without limitation, any agreement for sale or agreement for lease), instruments and rights in respect of the whole or any part of the property; (iv) all plant, machinery, vehicles, computers, office and other equipment, all furniture, furnishings, equipment and tools and any removals or replacement of them, present and future and the benefit of all contracts, licences, warranties, maintenance contracts relating to them and any renewals and replacements of them; and (v) the policy and any other insurance policies from time to time; and (c) assigns the proceeds of any insurance from time to time affecting the whole or any part of the property and shall remain liable to perform all obligations under the policy. Contains Negative Pledge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Sep 22, 2017 Delivered On Sep 26, 2017 | Outstanding | ||
Brief description The property known as: (I) dean farmhouse, wickham road, fareham common, fareham and registered at the land registry with title number HP165475, (ii) the paddock lying to the north of dean farm, wickham road, fareham common, fareham and registered at the land registry with title number HP553147 and (iii) land at dean farm, fareham and registered at the land registry with title number HP568393. Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0