Background WavePink WaveYellow Wave

HESPER ESTATES LIMITED (03917050)

HESPER ESTATES LIMITED (03917050) is an active UK company. incorporated on 1 February 2000. with registered office in York. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. HESPER ESTATES LIMITED has been registered for 26 years. Current directors include MORRISON, William James Duncan.

Company Number
03917050
Status
active
Type
ltd
Incorporated
1 February 2000
Age
26 years
Address
Haddocks Lane, York, YO61 2RB
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
MORRISON, William James Duncan
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HESPER ESTATES LIMITED

HESPER ESTATES LIMITED is an active company incorporated on 1 February 2000 with the registered office located in York. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. HESPER ESTATES LIMITED was registered 26 years ago.(SIC: 99999)

Status

active

Active since 26 years ago

Company No

03917050

LTD Company

Age

26 Years

Incorporated 1 February 2000

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 April 2025 (1 year ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 1 February 2026 (3 months ago)
Submitted on 6 February 2026 (2 months ago)

Next Due

Due by 15 February 2027
For period ending 1 February 2027

Previous Company Names

GWECO 130 LIMITED
From: 1 February 2000To: 26 June 2000
Contact
Address

Haddocks Lane Myton On Swale York, YO61 2RB,

Previous Addresses

Forward House 8 Duke Street Bradford West Yorkshire BD1 3QX
From: 27 October 2010To: 24 April 2015
Forward House 8 Duke Street Bradford West Yorkshire BD1 3QX
From: 27 July 2010To: 27 October 2010
14 Piccadilly Bradford West Yorkshire BD1 3LX
From: 1 February 2000To: 27 July 2010
Timeline

1 key events • 2000 - 2000

Funding Officers Ownership
Company Founded
Jan 00
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

MORRISON, William James Duncan

Active
Haddocks Lane, YorkYO61 2RB
Born April 1976
Director
Appointed 19 May 2000

JACKSON, Barbara Lynne

Resigned
Haddocks Lane, YorkYO61 2RB
Secretary
Appointed 04 Apr 2014
Resigned 21 Jan 2021

WILSON, Arthur Richard

Resigned
8 Studley Close, KeighleyBD20 5TW
Secretary
Appointed 19 May 2000
Resigned 04 Apr 2014

GWECO SECRETARIES LIMITED

Resigned
14 Piccadilly, BradfordBD1 3LX
Corporate secretary
Appointed 01 Feb 2000
Resigned 19 May 2000

GWECO DIRECTORS LIMITED

Resigned
14 Piccadilly, BradfordBD1 3LX
Corporate director
Appointed 01 Feb 2000
Resigned 19 May 2000

Persons with significant control

1

Mr William James Duncan Morrison

Active
Haddocks Lane, YorkYO61 2RB
Born April 1976

Nature of Control

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

Filing History

73

Confirmation Statement With No Updates
6 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 May 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
11 February 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
1 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 May 2020
AAAnnual Accounts
Change Account Reference Date Company Current Extended
10 March 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 March 2019
AAAnnual Accounts
Change Person Director Company With Change Date
4 February 2019
CH01Change of Director Details
Confirmation Statement With Updates
4 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2016
AR01AR01
Accounts With Accounts Type Dormant
25 November 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 April 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
21 February 2015
AR01AR01
Accounts With Accounts Type Dormant
27 November 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
23 April 2014
AP03Appointment of Secretary
Change Person Director Company With Change Date
23 April 2014
CH01Change of Director Details
Termination Secretary Company With Name
23 April 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
25 February 2014
AR01AR01
Accounts With Accounts Type Dormant
19 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2013
AR01AR01
Accounts With Accounts Type Dormant
19 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 February 2012
AR01AR01
Accounts With Accounts Type Dormant
29 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
8 March 2011
AR01AR01
Accounts With Accounts Type Dormant
7 December 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
27 October 2010
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
27 July 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 February 2010
AR01AR01
Accounts With Accounts Type Dormant
14 December 2009
AAAnnual Accounts
Legacy
24 March 2009
363aAnnual Return
Accounts With Accounts Type Dormant
17 December 2008
AAAnnual Accounts
Legacy
6 August 2008
363aAnnual Return
Accounts With Accounts Type Dormant
18 March 2008
AAAnnual Accounts
Legacy
13 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 October 2006
AAAnnual Accounts
Legacy
10 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 September 2005
AAAnnual Accounts
Legacy
17 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 September 2004
AAAnnual Accounts
Legacy
26 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 September 2003
AAAnnual Accounts
Legacy
19 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 November 2002
AAAnnual Accounts
Legacy
27 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 May 2001
AAAnnual Accounts
Legacy
7 February 2001
363sAnnual Return (shuttle)
Resolution
22 December 2000
RESOLUTIONSResolutions
Resolution
22 December 2000
RESOLUTIONSResolutions
Resolution
22 December 2000
RESOLUTIONSResolutions
Resolution
22 December 2000
RESOLUTIONSResolutions
Legacy
22 December 2000
287Change of Registered Office
Legacy
18 July 2000
287Change of Registered Office
Legacy
14 July 2000
288aAppointment of Director or Secretary
Memorandum Articles
29 June 2000
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
23 June 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 June 2000
288bResignation of Director or Secretary
Legacy
23 June 2000
288bResignation of Director or Secretary
Legacy
23 June 2000
288aAppointment of Director or Secretary
Incorporation Company
1 February 2000
NEWINCIncorporation