Company NameWrendal Properties Limited
DirectorCharlotte Ann Babington Kelly
Company StatusActive
Company Number02263781
CategoryPrivate Limited Company
Incorporation Date1 June 1988(35 years, 11 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMr Edward Alexander Gifford Aspinall
StatusCurrent
Appointed19 September 2009(21 years, 3 months 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
Appointed11 February 2020(31 years, 8 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
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
Appointed20 October 1991(3 years, 4 months after company formation)
Appointment Duration17 years, 11 months (resigned 18 September 2009)
RoleCompany Director
Correspondence AddressThe Court House
Bolton By Bowland
Clitheroe
Lancs
BB7 4NP
Director NameMr Rowland Harold Landman
Date of BirthApril 1913 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1991(3 years, 4 months after company formation)
Appointment Duration10 years, 7 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
Appointed20 October 1991(3 years, 4 months after company formation)
Appointment Duration28 years, 4 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
Appointed20 October 1991(3 years, 4 months after company formation)
Appointment Duration9 years, 8 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(13 years, 1 month 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

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

50k at £1Wrendal Holdings LTD
100.00%
Ordinary
1 at £1John Aspinall
0.00%
Ordinary

Accounts

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

Returns

Latest Return20 October 2023 (6 months ago)
Next Return Due3 November 2024 (6 months, 2 weeks from now)

Charges

4 January 1990Delivered on: 10 January 1990
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 london SW6 (ground floor and basement) t/no. Ngl 635960 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

30 October 2023Confirmation statement made on 20 October 2023 with no updates (3 pages)
23 February 2023Accounts for a dormant company made up to 31 May 2022 (7 pages)
24 October 2022Confirmation statement made on 20 October 2022 with no updates (3 pages)
23 May 2022Accounts for a dormant company made up to 31 May 2021 (7 pages)
26 October 2021Confirmation statement made on 20 October 2021 with no updates (3 pages)
3 March 2021Accounts for a dormant company made up to 31 May 2020 (7 pages)
18 November 2020Confirmation statement made on 20 October 2020 with updates (4 pages)
23 July 2020Statement of capital on 23 July 2020
  • GBP 1
(3 pages)
23 July 2020Solvency Statement dated 30/06/20 (1 page)
23 July 2020Statement by Directors (1 page)
23 July 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
14 July 2020Termination of appointment of Joanna Mary Babington Aspinall as a director on 28 February 2020 (1 page)
13 February 2020Accounts for a dormant company made up to 31 May 2019 (7 pages)
11 February 2020Appointment of Mrs Charlotte Ann Babington Kelly as a director on 11 February 2020 (2 pages)
21 October 2019Confirmation statement made on 20 October 2019 with no updates (3 pages)
31 January 2019Accounts for a dormant company made up to 31 May 2018 (7 pages)
26 October 2018Confirmation statement made on 20 October 2018 with no updates (3 pages)
19 February 2018Accounts for a dormant company made up to 31 May 2017 (7 pages)
24 November 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
24 November 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
23 February 2017Total exemption full accounts made up to 31 May 2016 (9 pages)
23 February 2017Total exemption full accounts made up to 31 May 2016 (9 pages)
1 November 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
1 November 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
15 February 2016Accounts for a dormant company made up to 31 May 2015 (7 pages)
15 February 2016Accounts for a dormant company made up to 31 May 2015 (7 pages)
27 October 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 50,000
(3 pages)
27 October 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 50,000
(3 pages)
19 February 2015Accounts for a dormant company made up to 31 May 2014 (7 pages)
19 February 2015Accounts for a dormant company made up to 31 May 2014 (7 pages)
21 October 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 50,000
(3 pages)
21 October 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 50,000
(3 pages)
7 February 2014Accounts for a dormant company made up to 31 May 2013 (7 pages)
7 February 2014Accounts for a dormant company made up to 31 May 2013 (7 pages)
21 October 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 50,000
(3 pages)
21 October 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 50,000
(3 pages)
14 February 2013Accounts for a dormant company made up to 31 May 2012 (7 pages)
14 February 2013Accounts for a dormant company made up to 31 May 2012 (7 pages)
6 November 2012Annual return made up to 20 October 2012 with a full list of shareholders (3 pages)
6 November 2012Annual return made up to 20 October 2012 with a full list of shareholders (3 pages)
27 February 2012Accounts for a dormant company made up to 31 May 2011 (7 pages)
27 February 2012Accounts for a dormant company made up to 31 May 2011 (7 pages)
2 November 2011Annual return made up to 20 October 2011 with a full list of shareholders (3 pages)
2 November 2011Annual return made up to 20 October 2011 with a full list of shareholders (3 pages)
17 January 2011Accounts for a dormant company made up to 31 May 2010 (7 pages)
17 January 2011Accounts for a dormant company made up to 31 May 2010 (7 pages)
2 December 2010Secretary's details changed for Mr Edward Alexander Gifford Aspinall on 20 October 2010 (1 page)
2 December 2010Secretary's details changed for Mr Edward Alexander Gifford Aspinall on 20 October 2010 (1 page)
2 December 2010Director's details changed for Mrs Joanna Mary Babington Aspinall on 20 October 2010 (2 pages)
2 December 2010Annual return made up to 20 October 2010 with a full list of shareholders (3 pages)
2 December 2010Annual return made up to 20 October 2010 with a full list of shareholders (3 pages)
2 December 2010Director's details changed for Mrs Joanna Mary Babington Aspinall on 20 October 2010 (2 pages)
18 January 2010Accounts for a dormant company made up to 31 May 2009 (8 pages)
18 January 2010Accounts for a dormant company made up to 31 May 2009 (8 pages)
10 November 2009Director's details changed for Mrs Joanna Mary Babington Aspinall on 10 November 2009 (2 pages)
10 November 2009Annual return made up to 20 October 2009 with a full list of shareholders (5 pages)
10 November 2009Director's details changed for Mrs Joanna Mary Babington Aspinall on 10 November 2009 (2 pages)
10 November 2009Annual return made up to 20 October 2009 with a full list of shareholders (5 pages)
5 November 2009Appointment of Mr Edward Alexander Gifford Aspinall as a secretary (1 page)
5 November 2009Termination of appointment of John Aspinall as a secretary (1 page)
5 November 2009Termination of appointment of John Aspinall as a secretary (1 page)
5 November 2009Termination of appointment of John Aspinall as a director (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)
4 March 2009Accounts for a dormant company made up to 31 May 2008 (8 pages)
4 March 2009Accounts for a dormant company made up to 31 May 2008 (8 pages)
20 October 2008Return made up to 20/10/08; full list of members (4 pages)
20 October 2008Return made up to 20/10/08; full list of members (4 pages)
18 March 2008Accounts for a dormant company made up to 31 May 2007 (8 pages)
18 March 2008Accounts for a dormant company made up to 31 May 2007 (8 pages)
11 December 2007Return made up to 20/10/07; full list of members (3 pages)
11 December 2007Return made up to 20/10/07; full list of members (3 pages)
6 March 2007Accounts for a dormant company made up to 31 May 2006 (8 pages)
6 March 2007Accounts for a dormant company made up to 31 May 2006 (8 pages)
3 November 2006Return made up to 20/10/06; full list of members (3 pages)
3 November 2006Return made up to 20/10/06; full list of members (3 pages)
11 January 2006Accounts for a dormant company made up to 31 May 2005 (7 pages)
11 January 2006Accounts for a dormant company made up to 31 May 2005 (7 pages)
28 October 2005Return made up to 20/10/05; full list of members (2 pages)
28 October 2005Return made up to 20/10/05; full list of members (2 pages)
25 February 2005Accounts for a dormant company made up to 31 May 2004 (7 pages)
25 February 2005Accounts for a dormant company made up to 31 May 2004 (7 pages)
30 October 2004Return made up to 20/10/04; full list of members (7 pages)
30 October 2004Return made up to 20/10/04; full list of members (7 pages)
2 August 2004Registered office changed on 02/08/04 from: wrendall house 2 whitworth street west manchester M1 5WX (1 page)
2 August 2004Registered office changed on 02/08/04 from: wrendall house 2 whitworth street west manchester M1 5WX (1 page)
19 April 2004Accounts for a dormant company made up to 31 May 2003 (7 pages)
19 April 2004Accounts for a dormant company made up to 31 May 2003 (7 pages)
30 October 2003Return made up to 20/10/03; full list of members (7 pages)
30 October 2003Return made up to 20/10/03; full list of members (7 pages)
23 December 2002Accounts for a dormant company made up to 31 May 2002 (8 pages)
23 December 2002Accounts for a dormant company made up to 31 May 2002 (8 pages)
21 November 2002Return made up to 20/10/02; full list of members (7 pages)
21 November 2002Return made up to 20/10/02; full list of members (7 pages)
21 November 2002Director resigned (1 page)
21 November 2002Director resigned (1 page)
13 March 2002Full accounts made up to 31 May 2001 (7 pages)
13 March 2002Full accounts made up to 31 May 2001 (7 pages)
2 November 2001Return made up to 20/10/01; full list of members (7 pages)
2 November 2001Return made up to 20/10/01; full list of members (7 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)
29 December 2000Accounts for a dormant company made up to 31 May 2000 (7 pages)
29 December 2000Accounts for a dormant company made up to 31 May 2000 (7 pages)
20 November 2000Return made up to 20/10/00; full list of members (7 pages)
20 November 2000Return made up to 20/10/00; full list of members (7 pages)
8 February 2000Full accounts made up to 31 May 1999 (7 pages)
8 February 2000Full accounts made up to 31 May 1999 (7 pages)
3 November 1999Return made up to 20/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
3 November 1999Return made up to 20/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
21 December 1998Full accounts made up to 31 May 1998 (7 pages)
21 December 1998Full accounts made up to 31 May 1998 (7 pages)
20 October 1998Return made up to 20/10/98; no change of members (4 pages)
20 October 1998Return made up to 20/10/98; no change of members (4 pages)
6 January 1998Full accounts made up to 31 May 1997 (7 pages)
6 January 1998Full accounts made up to 31 May 1997 (7 pages)
17 November 1997Return made up to 20/10/97; no change of members (4 pages)
17 November 1997Return made up to 20/10/97; no change of members (4 pages)
28 January 1997Full accounts made up to 31 May 1996 (7 pages)
28 January 1997Full accounts made up to 31 May 1996 (7 pages)
8 November 1996Return made up to 20/10/96; full list of members (6 pages)
8 November 1996Return made up to 20/10/96; full list of members (6 pages)
20 November 1995Full accounts made up to 31 May 1995 (7 pages)
20 November 1995Full accounts made up to 31 May 1995 (7 pages)
20 November 1995Return made up to 20/10/95; no change of members (4 pages)
20 November 1995Return made up to 20/10/95; no change of members (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)