Company NameW.A.S.P. Limited
DirectorsMichael George Daly and Sharon Ann Daly
Company StatusActive
Company Number01720998
CategoryPrivate Limited Company
Incorporation Date6 May 1983(41 years ago)
Previous NamesTopbulb Limited and Window And Shopfront Partnership Limited

Business Activity

Section FConstruction
SIC 43342Glazing

Directors

Director NameMr Michael George Daly
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 1991(8 years, 2 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Butterbache Road
Huntington
Chester
Cheshire
CH3 6BZ
Wales
Director NameMrs Sharon Ann Daly
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 1991(8 years, 2 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Butterbache Road
Huntington
Chester
Cheshire
CH3 6BZ
Wales
Secretary NameMrs Sharon Ann Daly
NationalityBritish
StatusCurrent
Appointed15 February 2006(22 years, 9 months after company formation)
Appointment Duration18 years, 2 months
RoleCo Director
Country of ResidenceEngland
Correspondence Address44 Butterbache Road
Huntington
Chester
Cheshire
CH3 6BZ
Wales
Director NameMrs Carol Eleanor Rowntree
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(8 years, 2 months after company formation)
Appointment Duration14 years, 11 months (resigned 30 June 2006)
RoleDirector/Company Secretary
Correspondence Address6 Pentre Close
Ashton
Chester
Cheshire
CH3 8BR
Wales
Director NameMr Donald Norman Rowntree
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(8 years, 2 months after company formation)
Appointment Duration14 years, 11 months (resigned 30 June 2006)
RoleCompany Director
Correspondence Address6 Pentre Close
Ashton
Chester
Cheshire
CH3 8BR
Wales
Secretary NameMrs Carol Eleanor Rowntree
NationalityBritish
StatusResigned
Appointed31 July 1991(8 years, 2 months after company formation)
Appointment Duration14 years, 6 months (resigned 15 February 2006)
RoleCompany Director
Correspondence Address6 Pentre Close
Ashton
Chester
Cheshire
CH3 8BR
Wales

Contact

Websitewww.wasp.ltd.uk
Telephone01244 683622
Telephone regionChester

Location

Registered Address68 High St
Tarporley
Cheshire
CW6 0AT
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishTarporley
WardTarporley
Built Up AreaTarporley

Financials

Year2013
Net Worth£111,513
Cash£945
Current Liabilities£207,485

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return15 August 2023 (8 months, 2 weeks ago)
Next Return Due29 August 2024 (4 months from now)

Charges

20 July 2011Delivered on: 22 July 2011
Persons entitled: National Westminster 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
9 March 2011Delivered on: 12 March 2011
Satisfied on: 14 September 2011
Persons entitled: The Royal Bank of Scotland 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
17 February 2006Delivered on: 23 February 2006
Satisfied on: 14 September 2011
Persons entitled: The Royal Bank of Scotland 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.
Fully Satisfied

Filing History

25 August 2020Confirmation statement made on 15 August 2020 with no updates (3 pages)
19 June 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
16 August 2019Confirmation statement made on 15 August 2019 with no updates (3 pages)
28 May 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
30 August 2018Confirmation statement made on 15 August 2018 with no updates (3 pages)
27 June 2018Total exemption full accounts made up to 30 September 2017 (10 pages)
16 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
16 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
27 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
27 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
22 August 2016Confirmation statement made on 15 August 2016 with updates (6 pages)
22 August 2016Confirmation statement made on 15 August 2016 with updates (6 pages)
8 April 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
8 April 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
11 September 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 50
(5 pages)
11 September 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 50
(5 pages)
12 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
12 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
8 September 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 50
(5 pages)
8 September 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 50
(5 pages)
30 April 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
30 April 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
15 August 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 50
(5 pages)
15 August 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 50
(5 pages)
15 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
15 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
3 January 2013Current accounting period extended from 30 April 2013 to 30 September 2013 (1 page)
3 January 2013Current accounting period extended from 30 April 2013 to 30 September 2013 (1 page)
22 August 2012Annual return made up to 15 August 2012 with a full list of shareholders (5 pages)
22 August 2012Annual return made up to 15 August 2012 with a full list of shareholders (5 pages)
26 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
26 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
16 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
16 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
16 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
16 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
16 August 2011Annual return made up to 15 August 2011 with a full list of shareholders (5 pages)
16 August 2011Annual return made up to 15 August 2011 with a full list of shareholders (5 pages)
22 July 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
22 July 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
12 March 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
12 March 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
2 December 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
2 December 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
17 August 2010Director's details changed for Mr Michael George Daly on 15 August 2010 (2 pages)
17 August 2010Director's details changed for Mr Michael George Daly on 15 August 2010 (2 pages)
17 August 2010Director's details changed for Mrs Sharon Ann Daly on 15 August 2010 (2 pages)
17 August 2010Annual return made up to 15 August 2010 with a full list of shareholders (5 pages)
17 August 2010Annual return made up to 15 August 2010 with a full list of shareholders (5 pages)
17 August 2010Director's details changed for Mrs Sharon Ann Daly on 15 August 2010 (2 pages)
2 February 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
2 February 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
1 October 2009Return made up to 15/08/09; full list of members (4 pages)
1 October 2009Return made up to 15/08/09; full list of members (4 pages)
26 September 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
26 September 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
4 September 2008Return made up to 15/08/08; full list of members (4 pages)
4 September 2008Return made up to 15/08/08; full list of members (4 pages)
12 December 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
12 December 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
8 September 2007Return made up to 15/08/07; full list of members (7 pages)
8 September 2007Return made up to 15/08/07; full list of members (7 pages)
22 November 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
22 November 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
14 September 2006Return made up to 15/08/06; full list of members (8 pages)
14 September 2006Return made up to 15/08/06; full list of members (8 pages)
4 August 2006£ ic 50/25 30/06/06 £ sr 25@1=25 (1 page)
4 August 2006£ ic 50/25 30/06/06 £ sr 25@1=25 (1 page)
27 July 2006Director resigned (1 page)
27 July 2006Director resigned (1 page)
20 July 2006Director resigned (1 page)
20 July 2006Director resigned (1 page)
23 March 2006£ ic 100/50 20/02/06 £ sr 50@1=50 (1 page)
23 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 March 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
23 March 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
23 March 2006£ ic 100/50 20/02/06 £ sr 50@1=50 (1 page)
23 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 March 2006Secretary resigned (1 page)
2 March 2006New secretary appointed (2 pages)
2 March 2006Secretary resigned (1 page)
2 March 2006New secretary appointed (2 pages)
23 February 2006Particulars of mortgage/charge (4 pages)
23 February 2006Particulars of mortgage/charge (4 pages)
8 November 2005Accounts for a small company made up to 30 April 2005 (6 pages)
8 November 2005Accounts for a small company made up to 30 April 2005 (6 pages)
24 August 2005Return made up to 15/08/05; full list of members (9 pages)
24 August 2005Return made up to 15/08/05; full list of members (9 pages)
17 November 2004Accounts for a small company made up to 30 April 2004 (6 pages)
17 November 2004Accounts for a small company made up to 30 April 2004 (6 pages)
26 August 2004Return made up to 15/08/04; full list of members (9 pages)
26 August 2004Return made up to 15/08/04; full list of members (9 pages)
9 October 2003Accounts for a small company made up to 30 April 2003 (5 pages)
9 October 2003Accounts for a small company made up to 30 April 2003 (5 pages)
18 August 2003Return made up to 15/08/03; full list of members (9 pages)
18 August 2003Return made up to 15/08/03; full list of members (9 pages)
1 December 2002Accounts for a small company made up to 30 April 2002 (5 pages)
1 December 2002Accounts for a small company made up to 30 April 2002 (5 pages)
22 August 2002Return made up to 15/08/02; full list of members (9 pages)
22 August 2002Return made up to 15/08/02; full list of members (9 pages)
6 November 2001Accounts for a small company made up to 30 April 2001 (6 pages)
6 November 2001Accounts for a small company made up to 30 April 2001 (6 pages)
22 August 2001Return made up to 15/08/01; full list of members (8 pages)
22 August 2001Return made up to 15/08/01; full list of members (8 pages)
6 October 2000Accounts for a small company made up to 30 April 2000 (6 pages)
6 October 2000Accounts for a small company made up to 30 April 2000 (6 pages)
31 August 2000Return made up to 15/08/00; full list of members (8 pages)
31 August 2000Return made up to 15/08/00; full list of members (8 pages)
29 September 1999Accounts for a small company made up to 30 April 1999 (6 pages)
29 September 1999Accounts for a small company made up to 30 April 1999 (6 pages)
12 August 1999Return made up to 15/08/99; full list of members (6 pages)
12 August 1999Return made up to 15/08/99; full list of members (6 pages)
1 September 1998Accounts for a small company made up to 30 April 1998 (6 pages)
1 September 1998Accounts for a small company made up to 30 April 1998 (6 pages)
20 August 1998Return made up to 15/08/98; no change of members (4 pages)
20 August 1998Return made up to 15/08/98; no change of members (4 pages)
22 August 1997Return made up to 15/08/97; no change of members (4 pages)
22 August 1997Return made up to 15/08/97; no change of members (4 pages)
18 August 1997Full accounts made up to 30 April 1997 (14 pages)
18 August 1997Full accounts made up to 30 April 1997 (14 pages)
19 November 1996Full accounts made up to 30 April 1996 (15 pages)
19 November 1996Full accounts made up to 30 April 1996 (15 pages)
22 August 1996Return made up to 15/08/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 August 1996Return made up to 15/08/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 September 1995Accounts for a small company made up to 30 April 1995 (15 pages)
8 September 1995Accounts for a small company made up to 30 April 1995 (15 pages)
7 September 1995Return made up to 15/08/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
7 September 1995Return made up to 15/08/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)
27 February 1987Return made up to 05/12/86; full list of members (4 pages)
27 February 1987Return made up to 05/12/86; full list of members (4 pages)