DE VERE WOKEFIELD ESTATE LIMITED

Register to unlock more data on OkredoRegister

DE VERE WOKEFIELD ESTATE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07430305

Incorporation date

04/11/2010

Size

Full

Contacts

Registered address

Registered address

The Inspire, Hornbeam Square West, Harrogate, North Yorkshire HG2 8PACopy
copy info iconCopy
See on map
Latest events (Record since 04/11/2010)
dot icon30/12/2025
Director's details changed for Mr James Alexander Burrell on 2025-12-18
dot icon04/11/2025
Confirmation statement made on 2025-11-04 with no updates
dot icon23/09/2025
Full accounts made up to 2024-12-31
dot icon05/11/2024
Confirmation statement made on 2024-11-04 with no updates
dot icon26/09/2024
Full accounts made up to 2023-12-31
dot icon07/11/2023
Confirmation statement made on 2023-11-04 with no updates
dot icon11/10/2023
Full accounts made up to 2022-12-31
dot icon04/11/2022
Confirmation statement made on 2022-11-04 with no updates
dot icon01/10/2022
Full accounts made up to 2021-12-31
dot icon06/01/2022
Termination of appointment of Anthony Gerrard Troy as a director on 2021-12-31
dot icon06/01/2022
Appointment of Laurie Kay Nicol Donaldson as a director on 2021-12-31
dot icon06/01/2022
Appointment of Mr Alan Alexander Corlett as a director on 2021-12-31
dot icon06/01/2022
Termination of appointment of John Cody Bradshaw as a director on 2021-12-31
dot icon04/11/2021
Confirmation statement made on 2021-11-04 with no updates
dot icon01/10/2021
Full accounts made up to 2020-12-31
dot icon04/05/2021
Full accounts made up to 2019-12-31
dot icon05/01/2021
Registration of charge 074303050008, created on 2021-01-04
dot icon21/12/2020
Memorandum and Articles of Association
dot icon21/12/2020
Memorandum and Articles of Association
dot icon21/12/2020
Resolutions
dot icon17/12/2020
Registration of charge 074303050007, created on 2020-12-17
dot icon04/11/2020
Confirmation statement made on 2020-11-04 with no updates
dot icon05/11/2019
Confirmation statement made on 2019-11-04 with no updates
dot icon06/10/2019
Full accounts made up to 2018-12-31
dot icon06/11/2018
Confirmation statement made on 2018-11-04 with no updates
dot icon11/10/2018
Registration of charge 074303050006, created on 2018-10-10
dot icon11/10/2018
Satisfaction of charge 074303050005 in full
dot icon11/10/2018
Satisfaction of charge 074303050004 in full
dot icon28/09/2018
Full accounts made up to 2017-12-31
dot icon08/11/2017
Confirmation statement made on 2017-11-04 with no updates
dot icon07/10/2017
Full accounts made up to 2016-12-31
dot icon04/11/2016
Confirmation statement made on 2016-11-04 with updates
dot icon02/11/2016
Resolutions
dot icon04/10/2016
Full accounts made up to 2015-12-31
dot icon05/11/2015
Annual return made up to 2015-11-04 with full list of shareholders
dot icon04/10/2015
Full accounts made up to 2014-12-31
dot icon10/03/2015
Termination of appointment of Sarah Broughton as a director on 2015-01-21
dot icon10/03/2015
Termination of appointment of Thomas Mark Tolley as a director on 2015-01-21
dot icon19/12/2014
Registered office address changed from Albert Day Building Sunningdale Park Larch Avenue Ascot SL5 0QE to The Inspire Hornbeam Square West Harrogate North Yorkshire HG2 8PA on 2014-12-19
dot icon10/12/2014
Appointment of Mr Anthony Gerard Troy as a director on 2014-12-10
dot icon10/12/2014
Appointment of Mr James Alexander Burrell as a director on 2014-12-10
dot icon25/11/2014
Auditor's resignation
dot icon17/11/2014
Annual return made up to 2014-11-04 with full list of shareholders
dot icon30/10/2014
Full accounts made up to 2013-12-31
dot icon14/04/2014
Satisfaction of charge 3 in full
dot icon14/04/2014
Satisfaction of charge 2 in full
dot icon14/04/2014
Satisfaction of charge 1 in full
dot icon24/03/2014
Registered office address changed from Albert Day Building, Sunningdale Park Larch Avenue London SL5 0QE on 2014-03-24
dot icon21/03/2014
Registration of charge 074303050005
dot icon20/03/2014
Registration of charge 074303050004
dot icon19/03/2014
Registered office address changed from 4Th Floor 2 Harewood Place London W1S 1BX on 2014-03-19
dot icon18/03/2014
Memorandum and Articles of Association
dot icon18/03/2014
Resolutions
dot icon17/03/2014
Appointment of Mr John Cody Bradshaw as a director
dot icon17/03/2014
Appointment of Sarah Broughton as a director
dot icon17/03/2014
Appointment of Mr Thomas Mark Tolley as a director
dot icon17/03/2014
Registered office address changed from 33 Cavendish Square London London W1G 0PW on 2014-03-17
dot icon17/03/2014
Termination of appointment of Colin Elliot as a director
dot icon17/03/2014
Termination of appointment of Andrew Coppel as a director
dot icon17/03/2014
Termination of appointment of Sunita Kaushal as a secretary
dot icon19/11/2013
Annual return made up to 2013-11-04
dot icon08/10/2013
Full accounts made up to 2012-12-31
dot icon27/08/2013
Registered office address changed from 33 Cavendish Square London London W1B 0PW England on 2013-08-27
dot icon01/07/2013
Termination of appointment of David Caldecott as a director
dot icon01/07/2013
Registered office address changed from 17 Portland Place London London W1B 1PU England on 2013-07-01
dot icon05/06/2013
Appointment of Mr Colin Elliot as a director
dot icon06/11/2012
Director's details changed for Mr Gareth Caldecott on 2012-11-05
dot icon05/11/2012
Director's details changed for Mr Gareth Caldecott on 2012-11-01
dot icon05/11/2012
Annual return made up to 2012-11-04 with full list of shareholders
dot icon03/10/2012
Full accounts made up to 2011-12-31
dot icon05/09/2012
Director's details changed for Mr Gareth Caldecott on 2011-12-05
dot icon10/02/2012
Director's details changed for Mr Andrew Maxwell Coppel on 2011-12-05
dot icon10/02/2012
Director's details changed
dot icon09/02/2012
Secretary's details changed for Sunita Kaushal on 2011-12-05
dot icon05/12/2011
Registered office address changed from 1 West Garden Place Kendal Street London W2 2AQ on 2011-12-05
dot icon29/11/2011
Annual return made up to 2011-11-04 with full list of shareholders
dot icon12/10/2011
Full accounts made up to 2010-12-31
dot icon07/10/2011
Previous accounting period shortened from 2011-11-30 to 2010-12-31
dot icon19/09/2011
Termination of appointment of Jagtar Singh as a director
dot icon19/09/2011
Termination of appointment of Richard Balfour-Lynn as a director
dot icon19/09/2011
Appointment of Mr Andrew Maxwell Coppel as a director
dot icon19/09/2011
Appointment of Mr Gareth Caldecott as a director
dot icon07/04/2011
Appointment of Sunita Kaushal as a secretary
dot icon07/04/2011
Termination of appointment of Filex Services Limited as a secretary
dot icon07/04/2011
Registered office address changed from 179 Great Portland Street London W1W 5LS on 2011-04-07
dot icon21/12/2010
Particulars of a charge subject to which a property has been acquired / charge no: 3
dot icon10/12/2010
Particulars of a mortgage or charge / charge no: 2
dot icon06/12/2010
Particulars of a mortgage or charge / charge no: 1
dot icon04/11/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
04/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Burrell, James Alexander
Director
10/12/2014 - Present
112
Troy, Anthony Gerard
Director
10/12/2014 - 31/12/2021
22
Nicol Donaldson, Laurie Kay
Director
31/12/2021 - Present
17
Corlett, Alan Alexander
Director
31/12/2021 - Present
29
Elliot, Colin
Director
01/06/2013 - 11/03/2014
10

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DE VERE WOKEFIELD ESTATE LIMITED

DE VERE WOKEFIELD ESTATE LIMITED is an(a) Active company incorporated on 04/11/2010 with the registered office located at The Inspire, Hornbeam Square West, Harrogate, North Yorkshire HG2 8PA. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DE VERE WOKEFIELD ESTATE LIMITED?

toggle

DE VERE WOKEFIELD ESTATE LIMITED is currently Active. It was registered on 04/11/2010 .

Where is DE VERE WOKEFIELD ESTATE LIMITED located?

toggle

DE VERE WOKEFIELD ESTATE LIMITED is registered at The Inspire, Hornbeam Square West, Harrogate, North Yorkshire HG2 8PA.

What does DE VERE WOKEFIELD ESTATE LIMITED do?

toggle

DE VERE WOKEFIELD ESTATE LIMITED operates in the Hotels and similar accommodation (55.10 - SIC 2007) sector.

What is the latest filing for DE VERE WOKEFIELD ESTATE LIMITED?

toggle

The latest filing was on 30/12/2025: Director's details changed for Mr James Alexander Burrell on 2025-12-18.