Company NameWaverley Finance Limited
Company StatusActive
Company Number01187833
CategoryPrivate Limited Company
Incorporation Date18 October 1974(49 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Elizabeth Mary Brown
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 1992(17 years, 4 months after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor, 2 Castle Buildings Telegraph Road
Heswall
Wirral
CH60 7SE
Wales
Secretary NameNigel David Brown
NationalityBritish
StatusCurrent
Appointed19 January 1993(18 years, 3 months after company formation)
Appointment Duration31 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor, 2 Castle Buildings Telegraph Road
Heswall
Wirral
CH60 7SE
Wales
Director NameHeather Brown
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2003(28 years, 8 months after company formation)
Appointment Duration20 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor, 2 Castle Buildings Telegraph Road
Heswall
Wirral
CH60 7SE
Wales
Director NameNigel David Brown
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2003(28 years, 8 months after company formation)
Appointment Duration20 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor, 2 Castle Buildings Telegraph Road
Heswall
Wirral
CH60 7SE
Wales
Director NameJohn Tindall
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1992(17 years, 4 months after company formation)
Appointment Duration23 years, 3 months (resigned 11 June 2015)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence AddressGladstone House
2 Church Road
Liverpool
L15 9EG
Secretary NameJohn Tindall
NationalityBritish
StatusResigned
Appointed26 February 1992(17 years, 4 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 19 January 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address104 Broad Lane
Norris Green
Liverpool
Merseyside
L11 1AN

Contact

Websitewww.waverleyfinance.co.uk

Location

Registered AddressFirst Floor, 2 Castle Buildings Telegraph Road
Heswall
Wirral
CH60 7SE
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardHeswall
Built Up AreaHeswall
Address Matches8 other UK companies use this postal address

Financials

Year2013
Net Worth£356,359
Cash£62,131
Current Liabilities£20,278

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return30 September 2023 (7 months ago)
Next Return Due14 October 2024 (5 months, 2 weeks from now)

Charges

24 October 2006Delivered on: 27 October 2006
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
17 December 1987Delivered on: 23 December 1987
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First fixed charge on all book and other debts floating charge on all the. Undertaking and all property and assets present and future including uncalled capital.
Outstanding

Filing History

3 October 2023Confirmation statement made on 30 September 2023 with no updates (3 pages)
12 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
12 October 2022Confirmation statement made on 30 September 2022 with no updates (3 pages)
25 August 2022Micro company accounts made up to 31 December 2021 (3 pages)
6 November 2021Confirmation statement made on 30 September 2021 with no updates (3 pages)
28 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
27 November 2020Micro company accounts made up to 31 December 2019 (3 pages)
9 November 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
11 September 2020Registered office address changed from Gladstone House 2 Church Road Liverpool L15 9EG to First Floor, 2 Castle Buildings Telegraph Road Heswall Wirral CH60 7SE on 11 September 2020 (1 page)
21 October 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
24 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
12 November 2018Confirmation statement made on 5 November 2018 with no updates (3 pages)
20 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
4 December 2017Confirmation statement made on 30 November 2017 with updates (4 pages)
4 December 2017Confirmation statement made on 30 November 2017 with updates (4 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
18 January 2017Confirmation statement made on 14 December 2016 with updates (6 pages)
18 January 2017Confirmation statement made on 14 December 2016 with updates (6 pages)
15 June 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
15 June 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
11 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 11,000
(5 pages)
11 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 11,000
(5 pages)
12 June 2015Termination of appointment of John Tindall as a director on 11 June 2015 (1 page)
12 June 2015Termination of appointment of John Tindall as a director on 11 June 2015 (1 page)
27 May 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
27 May 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
14 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 11,000
(6 pages)
14 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 11,000
(6 pages)
14 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 11,000
(6 pages)
12 June 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
12 June 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
13 January 2014Director's details changed for John Tindall on 3 January 2014 (2 pages)
13 January 2014Director's details changed for Heather Brown on 3 January 2014 (2 pages)
13 January 2014Director's details changed for John Tindall on 3 January 2014 (2 pages)
13 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 11,000
(6 pages)
13 January 2014Director's details changed for Elizabeth Mary Brown on 3 January 2014 (2 pages)
13 January 2014Secretary's details changed for Nigel David Brown on 3 January 2014 (1 page)
13 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 11,000
(6 pages)
13 January 2014Director's details changed for Elizabeth Mary Brown on 3 January 2014 (2 pages)
13 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 11,000
(6 pages)
13 January 2014Secretary's details changed for Nigel David Brown on 3 January 2014 (1 page)
13 January 2014Director's details changed for Nigel David Brown on 3 January 2014 (2 pages)
13 January 2014Director's details changed for Heather Brown on 3 January 2014 (2 pages)
13 January 2014Director's details changed for Heather Brown on 3 January 2014 (2 pages)
13 January 2014Director's details changed for Nigel David Brown on 3 January 2014 (2 pages)
13 January 2014Director's details changed for John Tindall on 3 January 2014 (2 pages)
13 January 2014Director's details changed for Elizabeth Mary Brown on 3 January 2014 (2 pages)
13 January 2014Secretary's details changed for Nigel David Brown on 3 January 2014 (1 page)
13 January 2014Director's details changed for Nigel David Brown on 3 January 2014 (2 pages)
31 July 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
31 July 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
21 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (8 pages)
21 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (8 pages)
21 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (8 pages)
30 July 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
30 July 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
11 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (8 pages)
11 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (8 pages)
11 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (8 pages)
12 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
12 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
17 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (8 pages)
17 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (8 pages)
17 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (8 pages)
8 June 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
8 June 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
19 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (7 pages)
19 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (7 pages)
19 January 2010Director's details changed for Elizabeth Mary Brown on 11 January 2010 (2 pages)
19 January 2010Director's details changed for Heather Brown on 11 January 2010 (2 pages)
19 January 2010Director's details changed for Nigel David Brown on 11 January 2010 (2 pages)
19 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (7 pages)
19 January 2010Director's details changed for John Tindall on 11 January 2010 (2 pages)
19 January 2010Director's details changed for Heather Brown on 11 January 2010 (2 pages)
19 January 2010Director's details changed for Elizabeth Mary Brown on 11 January 2010 (2 pages)
19 January 2010Director's details changed for John Tindall on 11 January 2010 (2 pages)
19 January 2010Director's details changed for Nigel David Brown on 11 January 2010 (2 pages)
21 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
21 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
19 January 2009Return made up to 01/01/09; full list of members (5 pages)
19 January 2009Return made up to 01/01/09; full list of members (5 pages)
23 June 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
23 June 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
7 February 2008Return made up to 01/01/08; full list of members (3 pages)
7 February 2008Return made up to 01/01/08; full list of members (3 pages)
27 July 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
27 July 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
26 January 2007Return made up to 01/01/07; full list of members (9 pages)
26 January 2007Return made up to 01/01/07; full list of members (9 pages)
27 October 2006Particulars of mortgage/charge (3 pages)
27 October 2006Particulars of mortgage/charge (3 pages)
13 July 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
13 July 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
20 February 2006Return made up to 01/01/06; full list of members (9 pages)
20 February 2006Return made up to 01/01/06; full list of members (9 pages)
25 July 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
25 July 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
15 March 2005Return made up to 01/01/05; full list of members (8 pages)
15 March 2005Return made up to 01/01/05; full list of members (8 pages)
29 June 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
29 June 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
23 January 2004Return made up to 01/01/04; full list of members (9 pages)
23 January 2004Return made up to 01/01/04; full list of members (9 pages)
23 September 2003New director appointed (2 pages)
23 September 2003New director appointed (2 pages)
24 August 2003New director appointed (2 pages)
24 August 2003New director appointed (2 pages)
14 July 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
14 July 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
6 July 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
6 July 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
29 January 2003Return made up to 01/01/03; full list of members (7 pages)
29 January 2003Return made up to 01/01/03; full list of members (7 pages)
24 April 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
24 April 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
2 February 2002Return made up to 01/01/02; full list of members (6 pages)
2 February 2002Return made up to 01/01/02; full list of members (6 pages)
10 April 2001Full accounts made up to 31 December 2000 (10 pages)
10 April 2001Full accounts made up to 31 December 2000 (10 pages)
21 January 2001Return made up to 01/01/01; full list of members (6 pages)
21 January 2001Return made up to 01/01/01; full list of members (6 pages)
5 July 2000Full accounts made up to 31 December 1999 (12 pages)
5 July 2000Full accounts made up to 31 December 1999 (12 pages)
11 January 2000Return made up to 01/01/00; full list of members (6 pages)
11 January 2000Return made up to 01/01/00; full list of members (6 pages)
23 May 1999Full accounts made up to 31 December 1998 (12 pages)
23 May 1999Full accounts made up to 31 December 1998 (12 pages)
21 January 1999Return made up to 01/01/99; no change of members (6 pages)
21 January 1999Return made up to 01/01/99; no change of members (6 pages)
25 June 1998Full accounts made up to 31 December 1997 (12 pages)
25 June 1998Full accounts made up to 31 December 1997 (12 pages)
19 January 1998Return made up to 01/01/98; no change of members (4 pages)
19 January 1998Return made up to 01/01/98; no change of members (4 pages)
23 June 1997Full accounts made up to 31 December 1996 (11 pages)
23 June 1997Full accounts made up to 31 December 1996 (11 pages)
30 January 1997Return made up to 01/01/97; full list of members (6 pages)
30 January 1997Return made up to 01/01/97; full list of members (6 pages)
5 September 1996Full accounts made up to 31 December 1995 (12 pages)
5 September 1996Full accounts made up to 31 December 1995 (12 pages)
23 May 1996Memorandum and Articles of Association (12 pages)
23 May 1996Memorandum and Articles of Association (12 pages)
23 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
23 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 January 1996Return made up to 01/01/96; no change of members (4 pages)
12 January 1996Return made up to 01/01/96; no change of members (4 pages)
26 June 1995Accounts for a small company made up to 31 December 1994 (10 pages)
26 June 1995Accounts for a small company made up to 31 December 1994 (10 pages)