Get an alert when WYBOSTON LAKES LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2026-07-14 (in 2mo)

Last made up 2025-06-30

Watchouts

None on the register

Cash

£13M

+6.6% highest in 3 filed years

Net assets

£46M

+8.6% highest in 3 filed years

Employees

323

+0.9% highest in 3 filed years

Profit before tax

Period ending 2024-12-31

Name history

Renamed 4 times since incorporation

  1. WYBOSTON LAKES LIMITED 2003-05-06 → present
  2. POTTON DEVELOPMENTS LIMITED 1987-01-01 → 2003-05-06
  3. TRIANON CONSTRUCTION LIMITED 1983-02-17 → 1987-01-01
  4. TRIANON COTTAGE CONSTRUCTION LIMITED 1979-12-31 → 1983-02-17
  5. TRIANON DEVELOPMENTS LIMITED 1973-07-16 → 1979-12-31

Accounts

7-year trend · latest reflected 2024-12-31

Metric Trend 2018-12-312019-12-312020-12-312021-12-312022-12-312023-12-312024-12-31
Turnover
Operating profit
Profit before tax
Net profit £3,644,305
Cash £5,216,211£11,738,941£12,517,396
Total assets less current liabilities £41,185,613£45,124,584£48,992,069
Net assets £39,543,637£42,537,915£46,182,220
Equity £33,506,982£36,110,221£34,780,007£39,543,637£39,877,587£42,537,915£46,182,220
Average employees 246320323
Wages

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

People

7 active · 17 resigned

Name Role Appointed Born Nationality
IRELAND, Julie Secretary 2007-02-01 British
CHAPMAN, Jill Director May 1958 British
HUTCHINSON, Chelsey Rae Director 2015-01-01 Mar 1986 British
HUTCHINSON, Steve Richard Director Feb 1955 British
IRELAND, Julie Director 2013-01-01 May 1971 British
JONES, Stephen Director 2016-04-11 Jul 1976 British
SMITH, Richard James Director 2020-04-01 Nov 1974 English
Show 17 resigned officers
Name Role Appointed Resigned
SAUNDERSON, Angela Marion Secretary 2007-02-01
BACHE, Clive Ronald Director 2005-08-22 2011-11-05
BARFORD, David Howard Director 1999-05-01 2026-01-31
BLYDE, John Carl, Mr. Director 1996-02-28
CHAPMAN, Donald William Director 1993-04-30
CONLAN, Christine Director 1997-01-01 2005-09-30
GADDES, John Henry Director 1995-06-30
HOLLIS, Kenneth Nigel Director 1993-01-01 2015-04-01
HUTCHINSON, Peter Director 2006-08-01
JOHNSTON, Karen Lillian Director 2015-03-03 2018-02-21
JONES, Mark Charles Director 2011-07-25 2020-08-31
LEAR, Terry Victor Joseph Director 1991-09-20
ROULLIER, John Harry Director 1991-06-14
SIX, Olivier Michael Director 2001-03-01 2010-08-09
STONHAM, Barry Valentine Director 2004-12-02 2012-12-31
WARNER, Craig Alfred Director 2013-09-01 2020-05-31
WHEELER, David Martin Director 1995-06-30

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Mr Steve Richard Hutchinson Individual Shares 25–50%, Voting 25–50% 2016-04-06 Ceased 2018-12-01
Mrs Jill Chapman Individual Shares 25–50%, Voting 25–50% 2016-04-06 Ceased 2018-12-01

Filing timeline

Last 20 of 247 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2025-03-25 MA Memorandum articles
  • 2025-03-19 RESOLUTIONS Resolution
Date Type Category Description
2026-03-23 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2026-02-04 TM01 officers Termination director company with name termination date PDF
2025-07-29 AD01 address Change registered office address company with date old address new address PDF
2025-07-29 AD01 address Change registered office address company with date old address new address PDF
2025-06-30 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-05-12 AA accounts Accounts with accounts type group PDF
2025-03-25 MA incorporation Memorandum articles
2025-03-19 RESOLUTIONS resolution Resolution
2024-07-09 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-05-10 AA accounts Accounts with accounts type group PDF
2023-07-03 CS01 confirmation-statement Confirmation statement with updates PDF
2023-06-27 AA accounts Accounts with accounts type group PDF
2023-05-05 AD01 address Change registered office address company with date old address new address PDF
2022-07-05 CS01 confirmation-statement Confirmation statement with updates PDF
2022-04-07 AA accounts Accounts with accounts type group PDF
2021-06-30 CS01 confirmation-statement Confirmation statement with no updates PDF
2021-04-27 AA accounts Accounts with accounts type group PDF
2020-09-24 TM01 officers Termination director company with name termination date PDF
2020-07-08 AA accounts Accounts with accounts type group PDF
2020-07-01 CS01 confirmation-statement Confirmation statement with updates PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
6

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
1

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2023 → FY2024 · period ending 2024-12-31 vs 2023-12-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. Periods don't have to be exactly 12 months apart — a long or short period (typical around incorporation or year-end changes) will distort the comparison. Lines a company doesn't report are omitted. About these numbers

Official Companies House page