Company NameWrendal Holdings Limited
Company StatusActive
Company Number00638144
CategoryPrivate Limited Company
Incorporation Date28 September 1959(64 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Edward Alexander Gifford Aspinall
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2004(44 years, 9 months after company formation)
Appointment Duration19 years, 10 months
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Second Avenue
Poynton Industrial Estate
Poynton
Cheshire
SK12 1ND
Secretary NameMr Edward Alexander Gifford Aspinall
StatusCurrent
Appointed19 September 2009(50 years after company formation)
Appointment Duration14 years, 7 months
RoleCompany Director
Correspondence AddressUnit 2 Second Avenue
Poynton Industrial Estate
Poynton
Cheshire
SK12 1ND
Director NameMrs Charlotte Ann Babington Kelly
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2009(50 years, 3 months after company formation)
Appointment Duration14 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Second Avenue
Poynton Industrial Estate
Poynton
Cheshire
SK12 1ND
Director NameMrs Kate Mary Babington Titley
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2009(50 years, 3 months after company formation)
Appointment Duration14 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Second Avenue
Poynton Industrial Estate
Poynton
Cheshire
SK12 1ND
Director NameMr Stephen Charles Vincent Kelly
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2015(55 years, 4 months after company formation)
Appointment Duration9 years, 2 months
RoleProject Manager
Country of ResidenceEngland
Correspondence AddressUnit 2 Second Avenue
Poynton Industrial Estate
Poynton
Cheshire
SK12 1ND
Director NameMr John Gifford Aspinall
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1991(32 years after company formation)
Appointment Duration17 years, 12 months (resigned 18 September 2009)
RoleCompany Director
Correspondence AddressThe Court House
Bolton By Bowland
Clitheroe
Lancs
BB7 4NP
Director NameMr Simon Alexander Babington Blackwell
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1991(32 years after company formation)
Appointment Duration10 years, 8 months (resigned 31 May 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSolway House 35 Market Place
Longridge
Preston
Lancashire
PR3 3RR
Director NameMr Rowland Harold Landman
Date of BirthApril 1913 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1991(32 years after company formation)
Appointment Duration10 years, 8 months (resigned 31 May 2002)
RoleCompany Director
Correspondence AddressLadywells Coombes Road
Coombes
Lancing
Sussex
BN15 0RP
Director NameMrs Joanna Mary Babington Aspinall
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1991(32 years after company formation)
Appointment Duration28 years, 5 months (resigned 28 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Second Avenue
Poynton Industrial Estate
Poynton
Cheshire
SK12 1ND
Secretary NameMr Peter Joseph Youel
NationalityBritish
StatusResigned
Appointed28 September 1991(32 years after company formation)
Appointment Duration9 years, 9 months (resigned 29 June 2001)
RoleCompany Director
Correspondence AddressWhitehaugh Lyme Road
Disley
Cheshire
SK12 2LL
Secretary NameMr John Gifford Aspinall
NationalityBritish
StatusResigned
Appointed01 July 2001(41 years, 9 months after company formation)
Appointment Duration8 years, 2 months (resigned 18 September 2009)
RoleCompany Director
Correspondence AddressThe Court House
Bolton By Bowland
Clitheroe
Lancs
BB7 4NP

Contact

Websitemeshtex.co.uk

Location

Registered AddressUnit 2 Second Avenue
Poynton Industrial Estate
Poynton
Cheshire
SK12 1ND
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishAdlington
WardPoynton West and Adlington
Built Up AreaGreater Manchester
Address Matches5 other UK companies use this postal address

Shareholders

164k at £1Trustee Of A E Aspinall Marriage Settlement
34.44%
Ordinary
112.9k at £1Trustee Of J G & J M B 1979 Settlement
23.71%
Ordinary
13.2k at £1C.a. Kelly
2.76%
Ordinary
13.2k at £1E.a.g. Aspinall
2.76%
Ordinary
13.2k at £1K.m. Titley
2.76%
Ordinary
94.5k at £1J G & J M B 1988 Resettlement
19.84%
Ordinary
61.4k at £1Trustee Of A E Aspinall 1978 Settlement
12.90%
Ordinary
2.5k at £1Mrs J.m.b. Aspinall
0.52%
Ordinary
1.4k at £1A E Aspinall Will Trust
0.29%
Ordinary

Financials

Year2014
Turnover£612,722
Gross Profit£188,233
Net Worth£11,807,252
Cash£131,837
Current Liabilities£1,841,687

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return28 September 2023 (6 months, 3 weeks ago)
Next Return Due12 October 2024 (5 months, 3 weeks from now)

Charges

1 June 2001Delivered on: 12 June 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Riverbank estate laleham rod staines surrey. T/no. SY343035.
Outstanding
23 July 1999Delivered on: 4 August 1999
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as 512 fulham road london SW6 title number BGL18637. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
17 August 1998Delivered on: 24 August 1998
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Mullion court 112-114 finchley road L.B. of camden t/nos: 48197 & 124286.
Outstanding
8 June 1992Delivered on: 12 June 1992
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 512 fulham road hammersmith and fulham t/no 635960AND or the proceeds of sale by way of A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
7 February 1975Delivered on: 12 February 1975
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property, wrendel house, 2 whitworth st west manchester, greater manchester.
Outstanding

Filing History

29 September 2023Confirmation statement made on 28 September 2023 with no updates (3 pages)
23 February 2023Total exemption full accounts made up to 31 May 2022 (11 pages)
24 October 2022Confirmation statement made on 28 September 2022 with no updates (3 pages)
23 May 2022Total exemption full accounts made up to 31 May 2021 (12 pages)
8 October 2021Confirmation statement made on 28 September 2021 with no updates (3 pages)
16 April 2021Memorandum and Articles of Association (12 pages)
16 April 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
3 March 2021Accounts for a small company made up to 31 May 2020 (10 pages)
25 February 2021Cessation of William Thomas Tickle as a person with significant control on 21 July 2020 (1 page)
24 February 2021Cessation of Patricia Margaret Donegan as a person with significant control on 21 July 2020 (1 page)
24 February 2021Cessation of Phardra Selina Bird as a person with significant control on 21 July 2020 (1 page)
24 February 2021Cessation of John Andrew Cowan as a person with significant control on 30 June 2020 (1 page)
11 February 2021Notification of Gifford Investments Limited as a person with significant control on 21 July 2020 (2 pages)
4 December 2020Confirmation statement made on 28 September 2020 with updates (4 pages)
14 July 2020Termination of appointment of Joanna Mary Babington Aspinall as a director on 28 February 2020 (1 page)
13 May 2020Satisfaction of charge 3 in full (4 pages)
13 May 2020Satisfaction of charge 5 in full (4 pages)
13 February 2020Accounts for a small company made up to 31 May 2019 (12 pages)
15 October 2019Confirmation statement made on 28 September 2019 with no updates (3 pages)
15 February 2019Accounts for a small company made up to 31 May 2018 (13 pages)
29 January 2019All of the property or undertaking has been released and no longer forms part of charge 3 (5 pages)
29 January 2019All of the property or undertaking has been released and no longer forms part of charge 5 (5 pages)
8 October 2018Confirmation statement made on 28 September 2018 with no updates (3 pages)
22 February 2018Accounts for a small company made up to 31 May 2017 (12 pages)
13 October 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
13 October 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
28 February 2017Full accounts made up to 31 May 2016 (13 pages)
28 February 2017Full accounts made up to 31 May 2016 (13 pages)
5 December 2016Confirmation statement made on 28 September 2016 with updates (8 pages)
5 December 2016Confirmation statement made on 28 September 2016 with updates (8 pages)
15 February 2016Full accounts made up to 31 May 2015
  • ANNOTATION Part Admin Removed Pages were removed administratively removed from the accounts on 03/05/2016 as they contained unnecessary material.
(20 pages)
15 February 2016Full accounts made up to 31 May 2015
  • ANNOTATION Part Admin Removed Pages were removed administratively removed from the accounts on 03/05/2016 as they contained unnecessary material.
(20 pages)
21 October 2015Director's details changed for Mrs Charlotte Ann Babington Kelly on 21 October 2015 (2 pages)
21 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 476,280
(6 pages)
21 October 2015Director's details changed for Mrs Charlotte Ann Babington Kelly on 21 October 2015 (2 pages)
21 October 2015Director's details changed for Mrs Kate Mary Babington Titley on 21 October 2015 (2 pages)
21 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 476,280
(6 pages)
21 October 2015Director's details changed for Mrs Kate Mary Babington Titley on 21 October 2015 (2 pages)
14 May 2015Appointment of Mr Stephen Charles Vincent Kelly as a director on 1 February 2015 (2 pages)
14 May 2015Appointment of Mr Stephen Charles Vincent Kelly as a director on 1 February 2015 (2 pages)
14 May 2015Appointment of Mr Stephen Charles Vincent Kelly as a director on 1 February 2015 (2 pages)
18 February 2015Full accounts made up to 31 May 2014 (19 pages)
18 February 2015Full accounts made up to 31 May 2014 (19 pages)
13 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 476,280
(7 pages)
13 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 476,280
(7 pages)
7 February 2014Full accounts made up to 31 May 2013 (20 pages)
7 February 2014Full accounts made up to 31 May 2013 (20 pages)
1 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 476,280
(7 pages)
1 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 476,280
(7 pages)
21 February 2013Full accounts made up to 31 May 2012 (19 pages)
21 February 2013Full accounts made up to 31 May 2012 (19 pages)
6 November 2012Director's details changed for Mr Edward Alexander Gifford Aspinall on 28 September 2012 (2 pages)
6 November 2012Director's details changed for Mr Edward Alexander Gifford Aspinall on 28 September 2012 (2 pages)
6 November 2012Annual return made up to 28 September 2012 with a full list of shareholders (7 pages)
6 November 2012Annual return made up to 28 September 2012 with a full list of shareholders (7 pages)
16 February 2012Full accounts made up to 31 May 2011 (18 pages)
16 February 2012Full accounts made up to 31 May 2011 (18 pages)
14 October 2011Annual return made up to 28 September 2011 with a full list of shareholders (6 pages)
14 October 2011Annual return made up to 28 September 2011 with a full list of shareholders (6 pages)
17 January 2011Full accounts made up to 31 May 2010 (19 pages)
17 January 2011Full accounts made up to 31 May 2010 (19 pages)
2 November 2010Annual return made up to 28 September 2010 with a full list of shareholders (5 pages)
2 November 2010Annual return made up to 28 September 2010 with a full list of shareholders (5 pages)
1 November 2010Director's details changed for Edward Alexander Gifford Aspinall on 28 September 2010 (2 pages)
1 November 2010Director's details changed for Mrs Joanna Mary Babington Aspinall on 28 September 2010 (2 pages)
1 November 2010Secretary's details changed for Mr Edward Alexander Gifford Aspinall on 28 September 2010 (1 page)
1 November 2010Secretary's details changed for Mr Edward Alexander Gifford Aspinall on 28 September 2010 (1 page)
1 November 2010Director's details changed for Mrs Joanna Mary Babington Aspinall on 28 September 2010 (2 pages)
1 November 2010Director's details changed for Edward Alexander Gifford Aspinall on 28 September 2010 (2 pages)
6 February 2010Full accounts made up to 31 May 2009 (19 pages)
6 February 2010Full accounts made up to 31 May 2009 (19 pages)
16 December 2009Appointment of Mrs Charlotte Ann Babington Kelly as a director (2 pages)
16 December 2009Appointment of Mrs Kate Mary Babington Titley as a director (2 pages)
16 December 2009Appointment of Mrs Charlotte Ann Babington Kelly as a director (2 pages)
16 December 2009Appointment of Mrs Kate Mary Babington Titley as a director (2 pages)
5 November 2009Appointment of Mr Edward Alexander Gifford Aspinall as a secretary (1 page)
5 November 2009Annual return made up to 28 September 2009 with a full list of shareholders (6 pages)
5 November 2009Termination of appointment of John Aspinall as a director (1 page)
5 November 2009Termination of appointment of John Aspinall as a secretary (1 page)
5 November 2009Director's details changed for Edward Alexander Gifford Aspinall on 19 September 2009 (1 page)
5 November 2009Appointment of Mr Edward Alexander Gifford Aspinall as a secretary (1 page)
5 November 2009Termination of appointment of John Aspinall as a director (1 page)
5 November 2009Termination of appointment of John Aspinall as a secretary (1 page)
5 November 2009Annual return made up to 28 September 2009 with a full list of shareholders (6 pages)
5 November 2009Director's details changed for Edward Alexander Gifford Aspinall on 19 September 2009 (1 page)
4 March 2009Full accounts made up to 31 May 2008 (21 pages)
4 March 2009Full accounts made up to 31 May 2008 (21 pages)
1 October 2008Return made up to 28/09/08; full list of members (6 pages)
1 October 2008Return made up to 28/09/08; full list of members (6 pages)
27 March 2008Full accounts made up to 31 May 2007 (19 pages)
27 March 2008Full accounts made up to 31 May 2007 (19 pages)
1 November 2007Return made up to 28/09/07; full list of members (4 pages)
1 November 2007Return made up to 28/09/07; full list of members (4 pages)
6 March 2007Full accounts made up to 31 May 2006 (18 pages)
6 March 2007Full accounts made up to 31 May 2006 (18 pages)
3 November 2006Return made up to 28/09/06; full list of members (5 pages)
3 November 2006Return made up to 28/09/06; full list of members (5 pages)
11 January 2006Full accounts made up to 31 May 2005 (17 pages)
11 January 2006Full accounts made up to 31 May 2005 (17 pages)
6 October 2005Return made up to 28/09/05; full list of members (4 pages)
6 October 2005Return made up to 28/09/05; full list of members (4 pages)
25 February 2005Full accounts made up to 31 May 2004 (19 pages)
25 February 2005Full accounts made up to 31 May 2004 (19 pages)
11 October 2004Return made up to 28/09/04; full list of members (9 pages)
11 October 2004Return made up to 28/09/04; full list of members (9 pages)
2 August 2004Registered office changed on 02/08/04 from: wrendal hse 2 whitworth st. West manchester M1 5WX (1 page)
2 August 2004Registered office changed on 02/08/04 from: wrendal hse 2 whitworth st. West manchester M1 5WX (1 page)
22 July 2004New director appointed (2 pages)
22 July 2004New director appointed (2 pages)
2 February 2004Full accounts made up to 31 May 2003 (19 pages)
2 February 2004Full accounts made up to 31 May 2003 (19 pages)
30 October 2003Return made up to 28/09/03; full list of members (9 pages)
30 October 2003Return made up to 28/09/03; full list of members (9 pages)
23 December 2002Full accounts made up to 31 May 2002 (18 pages)
23 December 2002Full accounts made up to 31 May 2002 (18 pages)
29 October 2002Return made up to 28/09/02; full list of members (10 pages)
29 October 2002Director resigned (1 page)
29 October 2002Return made up to 28/09/02; full list of members (10 pages)
29 October 2002Director resigned (1 page)
29 October 2002Director resigned (1 page)
29 October 2002Director resigned (1 page)
13 March 2002Full accounts made up to 31 May 2001 (18 pages)
13 March 2002Full accounts made up to 31 May 2001 (18 pages)
2 November 2001Return made up to 28/09/01; full list of members (10 pages)
2 November 2001Return made up to 28/09/01; full list of members (10 pages)
4 October 2001New secretary appointed (2 pages)
4 October 2001New secretary appointed (2 pages)
10 July 2001Secretary resigned (1 page)
10 July 2001Secretary resigned (1 page)
12 June 2001Particulars of mortgage/charge (3 pages)
12 June 2001Particulars of mortgage/charge (3 pages)
29 December 2000Full accounts made up to 31 May 2000 (17 pages)
29 December 2000Full accounts made up to 31 May 2000 (17 pages)
6 November 2000Return made up to 28/09/00; full list of members (9 pages)
6 November 2000Return made up to 28/09/00; full list of members (9 pages)
8 February 2000Full accounts made up to 31 May 1999 (18 pages)
8 February 2000Full accounts made up to 31 May 1999 (18 pages)
27 October 1999Return made up to 28/09/99; no change of members (7 pages)
27 October 1999Return made up to 28/09/99; no change of members (7 pages)
4 August 1999Particulars of mortgage/charge (3 pages)
4 August 1999Particulars of mortgage/charge (3 pages)
21 December 1998Full accounts made up to 31 May 1998 (18 pages)
21 December 1998Full accounts made up to 31 May 1998 (18 pages)
20 October 1998Return made up to 28/09/98; no change of members (4 pages)
20 October 1998Return made up to 28/09/98; no change of members (4 pages)
24 August 1998Particulars of mortgage/charge (3 pages)
24 August 1998Particulars of mortgage/charge (3 pages)
6 January 1998Full accounts made up to 31 May 1997 (18 pages)
6 January 1998Full accounts made up to 31 May 1997 (18 pages)
28 October 1997Return made up to 28/09/97; full list of members (6 pages)
28 October 1997Return made up to 28/09/97; full list of members (6 pages)
28 January 1997Full accounts made up to 31 May 1996 (22 pages)
28 January 1997Full accounts made up to 31 May 1996 (22 pages)
14 October 1996Return made up to 28/09/96; no change of members (4 pages)
14 October 1996Return made up to 28/09/96; no change of members (4 pages)
20 November 1995Full accounts made up to 31 May 1995 (21 pages)
20 November 1995Full accounts made up to 31 May 1995 (21 pages)
1 January 1995A selection of documents registered before 1 January 1995 (151 pages)
14 January 1988Company name changed\certificate issued on 14/01/88 (2 pages)
14 January 1988Company name changed\certificate issued on 14/01/88 (2 pages)