Check the

WILLTON HOMES LIMITED

Company
WILLTON HOMES LIMITED (03234551)

WILLTON HOMES

Phone: 01425 483 150
D rating

ABOUT WILLTON HOMES LIMITED

Willton Homes Ltd specialises in building beautiful homes in great locations throughout the South of England in Dorset, Hampshire and Wiltshire. Individuality is the key and we pride ourselves in our flexible and understanding approach to the needs of our customers.

Since forming Willton Homes Ltd in 1996, Co-Directors Ian Britton and William Seaby have completed numerous projects ranging from one off individual homes through to comprehensive schemes. Although diverse in style each Willton Home is completed to the highest standards and with great attention to detail.

The team at Willton Homes pay special attention to all detail in each project, whether it’s a luxury detached house, country style cottage, development of terraced houses or spacious bungalows.

Willton Homes have built a variety of developments over the last 20 years, that combine traditional workmanship with modern materials and techniques.

Willton Homes has built an enviable reputation over the last 20 years for our flexible and understanding approach to our customer's needs

KEY FINANCES

Year
2016
Assets
£1696.77k ▼ £-195.69k (-10.34 %)
Cash
£170.04k ▲ £91.39k (116.19 %)
Liabilities
£536.28k ▼ £-578.2k (-51.88 %)
Net Worth
£1160.49k ▲ £382.51k (49.17 %)

REGISTRATION INFO

Company name
WILLTON HOMES LIMITED
Company number
03234551
Status
Active
Categroy
Private Limited Company
Date of Incorporation
06 Aug 1996
Age - 28 years
Home Country
United Kingdom

CONTACTS

Website
www.willton.co.uk
Phones
01425 483 150
Registered Address
3 DURRANT ROAD,
BOURNEMOUTH,
DORSET,
BH1 6NE

ECONOMIC ACTIVITIES

42990
Construction of other civil engineering projects n.e.c.

LAST EVENTS

21 Feb 2017
Satisfaction of charge 032345510030 in full
21 Feb 2017
Satisfaction of charge 032345510028 in full
21 Feb 2017
Satisfaction of charge 23 in full

CHARGES

17 August 2016
Status
Outstanding
Delivered
18 August 2016
Persons entitled
Lloyds Bank PLC (Company No: 2065)
Description
Freehold land at 14 camel green road alderholt SP6 3AN…

4 March 2015
Status
Satisfied on 21 February 2017
Delivered
16 March 2015
Persons entitled
Lloyds Bank PLC
Description
Land at the rear of 62 and 64 merley lane and 60 merley…

23 February 2015
Status
Satisfied on 18 April 2016
Delivered
24 February 2015
Persons entitled
Lloyds Bank PLC
Description
Land at the rear of ridge side the ridge woodfalls…

16 April 2014
Status
Satisfied on 21 February 2017
Delivered
25 April 2014
Persons entitled
Lloyds Bank PLC
Description
F/H 60 merley lane, wimborne, dorset t/no P21863…

7 February 2014
Status
Satisfied on 15 November 2014
Delivered
8 February 2014
Persons entitled
Lloyds Bank PLC
Description
F/H property plot 1 heatherwood vicarage lane hordle…

18 March 2013
Status
Satisfied on 24 October 2013
Delivered
19 March 2013
Persons entitled
Lloyds Tsb Bank PLC
Description
F/H property k/a land adjacent to 15 wildon road…

5 November 2012
Status
Satisfied on 25 January 2014
Delivered
6 November 2012
Persons entitled
Lloyds Tsb Bank PLC
Description
F/H property k/a 124 woolsbridge road ashley heath ringwood…

7 December 2009
Status
Outstanding
Delivered
11 December 2009
Persons entitled
Lloyds Tsb Bank PLC
Description
Fixed and floating charge over the undertaking and all…

20 June 2008
Status
Satisfied on 21 February 2017
Delivered
24 June 2008
Persons entitled
Bank of Scotland PLC
Description
Property k/a land at the rear of 12 moorland avenue barton…

16 April 2008
Status
Satisfied on 5 January 2010
Delivered
19 April 2008
Persons entitled
Bank of Scotland PLC
Description
The property known as land adjoining chantry farmhouse…

19 February 2008
Status
Satisfied on 5 January 2010
Delivered
4 March 2008
Persons entitled
Bank of Scotland PLC
Description
Fixed and floating charge over the undertaking and all…

16 February 2007
Status
Satisfied on 22 March 2008
Delivered
20 February 2007
Persons entitled
The Governor and Company of the Bank of Scotland
Description
The access way forming part of 38 lavender road hordle…

10 November 2005
Status
Satisfied on 3 May 2008
Delivered
17 November 2005
Persons entitled
Hsbc Bank PLC
Description
F/H property k/a chantry farm, wyke street, gillingham…

20 October 2005
Status
Satisfied on 25 October 2006
Delivered
21 October 2005
Persons entitled
Hsbc Bank PLC
Description
F/H property k/a land adjoining hawthorne cottage harthill…

27 September 2004
Status
Satisfied on 5 January 2007
Delivered
28 September 2004
Persons entitled
Hsbc Bank PLC
Description
F/H property k/a 38/40 lavender road, hordle, lymington…

2 September 2004
Status
Satisfied on 26 July 2008
Delivered
7 September 2004
Persons entitled
Hsbc Bank PLC
Description
Fixed and floating charges over the undertaking and all…

21 March 2003
Status
Satisfied on 25 October 2006
Delivered
22 March 2003
Persons entitled
Hsbc Bank PLC
Description
F/H forge cottage chilmark. With the benefit of all rights…

22 July 2002
Status
Satisfied on 27 August 2004
Delivered
1 August 2002
Persons entitled
National Westminster Bank PLC
Description
By way of legal mortgage all that f/h land being land at…

30 April 2002
Status
Satisfied on 25 October 2006
Delivered
9 May 2002
Persons entitled
National Westminster Bank PLC
Description
Land at russets fore street wylye wiltshire. By way of…

14 September 2001
Status
Satisfied on 16 February 2005
Delivered
21 September 2001
Persons entitled
Dunbar Bank PLC
Description
The monies now or hereafter to be standing to the credit of…

14 September 2001
Status
Satisfied on 16 February 2005
Delivered
21 September 2001
Persons entitled
Dunbar Bank PLC
Description
The monies now or hereafter to be standing to the credit of…

14 September 2001
Status
Satisfied on 13 March 2003
Delivered
21 September 2001
Persons entitled
Dunbar Bank PLC
Description
The f/h property on the north and south side of church…

30 January 2001
Status
Satisfied on 16 February 2005
Delivered
1 February 2001
Persons entitled
Dunbar Bank PLC
Description
All monies from time to time held to the credit of the…

30 January 2001
Status
Satisfied on 27 August 2004
Delivered
1 February 2001
Persons entitled
Dunbar Bank PLC
Description
First floating charge over. Undertaking and all property…

20 January 2001
Status
Satisfied on 27 February 2002
Delivered
1 February 2001
Persons entitled
Dunbar Bank PLC
Description
F/Hold land having a frontage to fore street wylye…

15 January 2001
Status
Satisfied on 28 September 2001
Delivered
18 January 2001
Persons entitled
National Westminster Bank PLC
Description
The f/h property k/a former highway depot church close…

23 October 2000
Status
Satisfied on 5 October 2001
Delivered
2 November 2000
Persons entitled
National Westminster Bank PLC
Description
A specific equitable charge over all freehold and leasehold…

21 September 1998
Status
Satisfied on 29 September 2000
Delivered
24 September 1998
Persons entitled
Lloyds Bank PLC
Description
F/H land k/a the poplar inn sutton road fovant wiltshire…

8 May 1997
Status
Satisfied on 13 January 2001
Delivered
10 May 1997
Persons entitled
Lloyds Bank PLC
Description
Fixed and floating charges over the undertaking and all…

29 April 1997
Status
Satisfied on 23 September 1998
Delivered
1 May 1997
Persons entitled
Lloyds Bank PLC
Description
Land adjacent to court street farm, tisbury wilts; together…

5 March 1997
Status
Satisfied on 23 September 1998
Delivered
14 March 1997
Persons entitled
Lloyds Bank PLC
Description
The f/h property k/a 2 seaward avenue barton-on-sea new…

See Also


Last update 2018

WILLTON HOMES LIMITED DIRECTORS

Susan Jane Britton

  Acting PSC
Appointed
06 August 1996
Role
Secretary
Address
Maple Bank, Vicarage Lane, Hordle, Lymington, England, SO41 0HS
Name
BRITTON, Susan Jane
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Ian David Britton

  Acting PSC
Appointed
06 August 1996
Occupation
Manager
Role
Director
Age
67
Nationality
British
Address
6a Highlands Road, Barton On Sea, New Milton, Hampshire, BH25 7BN
Country Of Residence
England
Name
BRITTON, Ian David
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

William John Harrington Seaby

  Acting PSC
Appointed
06 August 1996
Occupation
Surveyor
Role
Director
Age
61
Nationality
British
Address
9 Forest Edge Drive, Ashley Heath, Ringwood, Hampshire, BH24 2ER
Country Of Residence
United Kingdom
Name
SEABY, William John Harrington
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

SWIFT INCORPORATIONS LIMITED

  Resigned
Appointed
06 August 1996
Resigned
06 August 1996
Role
Nominee Secretary
Address
26 Church Street, London, NW8 8EP
Name
SWIFT INCORPORATIONS LIMITED

Margaret Ursula Jane Seaby

  Resigned
Appointed
06 August 1996
Resigned
13 August 2013
Occupation
Company Director
Role
Director
Age
91
Nationality
British
Address
2 Foxhills, Verwood, Dorset, BH31 7XP
Name
SEABY, Margaret Ursula Jane

Neville Guy Smith Daniels

  Resigned
Appointed
16 October 2014
Resigned
03 February 2017
Occupation
Director
Role
Director
Age
59
Nationality
British
Address
3 Durrant Road, Bournemouth, Dorset, United Kingdom, BH2 6NE
Country Of Residence
England
Name
SMITH-DANIELS, Neville Guy

REVIEWS


Check The Company
Not good according to the company’s financial health.