WELBORNE LAND LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameWELBORNE LAND LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 10786908
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for WELBORNE LAND LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2024
    Next Accounts Due OnJun 30, 2025
    Last Accounts
    Last Accounts Made Up ToSep 30, 2023

    What is the status of the latest confirmation statement for WELBORNE LAND LIMITED?

    Last Confirmation Statement Made Up ToMay 23, 2025
    Next Confirmation Statement DueJun 06, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 23, 2024
    OverdueNo

    What are the latest filings for WELBORNE LAND LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of David John Griffiths as a director on Mar 31, 2025

    1 pagesTM01

    Registration of charge 107869080004, created on Dec 20, 2024

    27 pagesMR01

    Appointment of Mr Crispin Jonathan Payne as a director on Sep 06, 2024

    2 pagesAP01

    Full accounts made up to Sep 30, 2023

    24 pagesAA

    Confirmation statement made on May 23, 2024 with updates

    4 pagesCS01

    Cessation of Portchester Equity Limited as a person with significant control on Sep 29, 2023

    1 pagesPSC07

    Notification of Welborne Group Limited as a person with significant control on Sep 29, 2023

    2 pagesPSC02

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Sep 22, 2023

    • Capital: GBP 132,500,000
    3 pagesSH01

    Confirmation statement made on May 23, 2023 with updates

    4 pagesCS01

    Registration of charge 107869080003, created on Apr 28, 2023

    16 pagesMR01

    Full accounts made up to Sep 30, 2022

    25 pagesAA

    Statement of capital following an allotment of shares on Aug 15, 2022

    • Capital: GBP 125,000,000
    4 pagesSH01

    Appointment of Mr Paul Roger Bragg as a director on Aug 22, 2022

    2 pagesAP01

    Termination of appointment of David Christopher Harbord as a director on Aug 22, 2022

    1 pagesTM01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Confirmation statement made on May 23, 2022 with updates

    4 pagesCS01

    Full accounts made up to Sep 30, 2021

    26 pagesAA

    Memorandum and Articles of Association

    31 pagesMA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Statement of capital following an allotment of shares on Sep 27, 2021

    • Capital: GBP 115,000,000
    3 pagesSH01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Jul 20, 2021

    • Capital: GBP 60,000,000
    3 pagesSH01

    Confirmation statement made on May 23, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2020

    23 pagesAA

    Who are the officers of WELBORNE LAND LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BERESFORD, John Stuart
    Jewry Street
    SO23 8RZ Winchester
    20
    United Kingdom
    Director
    Jewry Street
    SO23 8RZ Winchester
    20
    United Kingdom
    EnglandBritishManaging Director229184540001
    BRAGG, Paul Roger
    Jewry Street
    SO23 8RZ Winchester
    20
    United Kingdom
    Director
    Jewry Street
    SO23 8RZ Winchester
    20
    United Kingdom
    EnglandBritishInvestment Director233327370001
    LAMBERT, Paul
    Jewry Street
    SO23 8RZ Winchester
    20
    United Kingdom
    Director
    Jewry Street
    SO23 8RZ Winchester
    20
    United Kingdom
    United KingdomBritishChartered Accountant134210910002
    PAYNE, Crispin Jonathan
    Jewry Street
    SO23 8RZ Winchester
    20
    United Kingdom
    Director
    Jewry Street
    SO23 8RZ Winchester
    20
    United Kingdom
    EnglandBritishManagement275494820002
    THISTLETHWAYTE, Mark Edward
    Jewry Street
    SO23 8RZ Winchester
    20
    United Kingdom
    Director
    Jewry Street
    SO23 8RZ Winchester
    20
    United Kingdom
    United KingdomBritishCompany Director107579860001
    GRIFFITHS, David John
    Jewry Street
    SO23 8RZ Winchester
    20
    United Kingdom
    Director
    Jewry Street
    SO23 8RZ Winchester
    20
    United Kingdom
    United KingdomBritishChartered Surveyor13762470001
    HARBORD, David Christopher
    Jewry Street
    SO23 8RZ Winchester
    20
    United Kingdom
    Director
    Jewry Street
    SO23 8RZ Winchester
    20
    United Kingdom
    EnglandBritishCompany Director165861260001

    Who are the persons with significant control of WELBORNE LAND LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Welborne Group Limited
    Jewry Street
    SO23 8RZ Winchester
    20
    Hampshire
    England
    Sep 29, 2023
    Jewry Street
    SO23 8RZ Winchester
    20
    Hampshire
    England
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityEngland & Wales
    Place RegisteredEngland & Wales
    Registration Number14590038
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Portchester Equity Limited
    Jewry Street
    SO23 8RZ Winchester
    20
    England
    Sep 21, 2017
    Jewry Street
    SO23 8RZ Winchester
    20
    England
    Yes
    Legal FormLimited Company
    Country RegisteredUk
    Legal AuthorityCompanies Act
    Place RegisteredEngland & Wales
    Registration Number07115370
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Mr Mark Edward Thistlethwayte
    Jewry Street
    SO23 8RZ Winchester
    20
    United Kingdom
    May 24, 2017
    Jewry Street
    SO23 8RZ Winchester
    20
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does WELBORNE LAND LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Dec 20, 2024
    Delivered On Dec 21, 2024
    Outstanding
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Dec 21, 2024Registration of a charge (MR01)
    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
    • C. Hoare & Co.
    Transactions
    • May 02, 2023Registration of a charge (MR01)
    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
    • C. Hoare & Co.
    Transactions
    • Apr 19, 2018Registration of a charge (MR01)
    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
    • C.Hoare & Co
    Transactions
    • Sep 26, 2017Registration of a charge (MR01)

    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