Background WavePink WaveYellow Wave

WENLOR DEVELOPMENTS LIMITED (01022119)

WENLOR DEVELOPMENTS LIMITED (01022119) is an active UK company. incorporated on 24 August 1971. with registered office in Scarborough. The company operates in the Construction sector, engaged in development of building projects. WENLOR DEVELOPMENTS LIMITED has been registered for 54 years. Current directors include NAYLOR, Angus William.

Company Number
01022119
Status
active
Type
ltd
Incorporated
24 August 1971
Age
54 years
Address
Unit 7-8 Manor Court, Scarborough, YO11 3TU
Industry Sector
Construction
Business Activity
Development of building projects
Directors
NAYLOR, Angus William
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WENLOR DEVELOPMENTS LIMITED

WENLOR DEVELOPMENTS LIMITED is an active company incorporated on 24 August 1971 with the registered office located in Scarborough. The company operates in the Construction sector, specifically engaged in development of building projects. WENLOR DEVELOPMENTS LIMITED was registered 54 years ago.(SIC: 41100)

Status

active

Active since 54 years ago

Company No

01022119

LTD Company

Age

54 Years

Incorporated 24 August 1971

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 19 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 10 March 2026 (1 month ago)
Submitted on 10 March 2026 (1 month ago)

Next Due

Due by 24 March 2027
For period ending 10 March 2027
Contact
Address

Unit 7-8 Manor Court Eastfield Scarborough, YO11 3TU,

Previous Addresses

12 Alma Square Scarborough YO11 1JU England
From: 6 November 2019To: 18 December 2024
W E Naylor & Son Elizabeth House Skerne Park Skerne Road Driffield East Yorkshire YO25 6RT
From: 24 August 1971To: 6 November 2019
Timeline

5 key events • 2015 - 2016

Funding Officers Ownership
Director Left
Oct 15
Loan Cleared
Apr 16
Loan Cleared
Apr 16
Loan Cleared
Apr 16
Loan Cleared
Apr 16
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

NAYLOR, Angus William

Active
Paddock House Elm Tree Farm, DriffieldYO25 9HR
Secretary
Appointed N/A

NAYLOR, Angus William

Active
Paddock House Elm Tree Farm, DriffieldYO25 9HR
Born June 1963
Director
Appointed 15 Jan 2006

NAYLOR, Thomas Anthony

Resigned
York Road, DriffieldYO25 5AX
Born November 1928
Director
Appointed N/A
Resigned 21 May 2015

Persons with significant control

1

Mr Angus William Naylor

Active
Main Street, DriffieldYO25 9HR
Born June 1963

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

108

Accounts With Accounts Type Micro Entity
19 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
10 March 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
2 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 December 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
26 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2023
CS01Confirmation Statement
Change To A Person With Significant Control
21 December 2022
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
10 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
30 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 November 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 November 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 October 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
5 April 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 April 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 April 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 April 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
27 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 November 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2013
AR01AR01
Legacy
22 January 2013
MG01MG01
Accounts With Accounts Type Total Exemption Small
7 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 November 2011
AAAnnual Accounts
Legacy
25 January 2011
MG01MG01
Legacy
25 January 2011
MG01MG01
Legacy
25 January 2011
MG01MG01
Accounts With Accounts Type Total Exemption Small
24 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2011
AR01AR01
Change Person Director Company With Change Date
12 January 2011
CH01Change of Director Details
Legacy
23 December 2010
MG02MG02
Legacy
23 December 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
11 February 2010
AR01AR01
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 January 2010
AAAnnual Accounts
Legacy
1 September 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
3 February 2009
AAAnnual Accounts
Legacy
16 January 2009
363aAnnual Return
Legacy
16 January 2009
288cChange of Particulars
Legacy
25 January 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 November 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
19 April 2007
AAAnnual Accounts
Legacy
7 March 2007
363sAnnual Return (shuttle)
Legacy
24 May 2006
363sAnnual Return (shuttle)
Legacy
27 February 2006
288aAppointment of Director or Secretary
Legacy
7 February 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
29 July 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
4 March 2005
AAAnnual Accounts
Legacy
14 January 2005
363sAnnual Return (shuttle)
Legacy
12 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 October 2003
AAAnnual Accounts
Legacy
2 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 November 2002
AAAnnual Accounts
Legacy
19 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 October 2001
AAAnnual Accounts
Legacy
1 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 July 2000
AAAnnual Accounts
Accounts With Accounts Type Small
6 July 2000
AAAnnual Accounts
Legacy
2 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 February 1999
AAAnnual Accounts
Legacy
6 January 1999
363sAnnual Return (shuttle)
Legacy
16 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 December 1997
AAAnnual Accounts
Accounts With Accounts Type Small
20 February 1997
AAAnnual Accounts
Legacy
20 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 April 1996
AAAnnual Accounts
Legacy
7 February 1996
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
12 December 1994
AAAnnual Accounts
Accounts With Accounts Type Small
14 January 1994
AAAnnual Accounts
Legacy
8 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 February 1993
AAAnnual Accounts
Legacy
18 December 1992
363sAnnual Return (shuttle)
Legacy
12 October 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
6 May 1992
AAAnnual Accounts
Legacy
6 January 1992
363b363b
Legacy
18 December 1991
288288
Accounts With Accounts Type Small
10 July 1991
AAAnnual Accounts
Accounts With Accounts Type Small
10 July 1991
AAAnnual Accounts
Accounts With Accounts Type Small
10 July 1991
AAAnnual Accounts
Legacy
5 October 1990
395Particulars of Mortgage or Charge
Legacy
30 January 1990
363363
Accounts With Accounts Type Small
21 November 1988
AAAnnual Accounts
Legacy
21 November 1988
363363
Legacy
21 March 1988
287Change of Registered Office
Accounts With Accounts Type Small
21 March 1988
AAAnnual Accounts
Legacy
21 March 1988
363363
Legacy
21 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
10 October 1986
AAAnnual Accounts
Legacy
13 May 1986
363363