Company NameWainwrights Limited
Company StatusActive
Company Number02841589
CategoryPrivate Limited Company
Incorporation Date2 August 1993(30 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Andrew Wainwright
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2006(12 years, 7 months after company formation)
Appointment Duration18 years, 1 month
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFaversham House Wirral International Business Park
Old Hall Road
Bromborough
Wirral
CH62 3NX
Wales
Director NameMr Norman Arthur Wainwright
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2012(19 years, 1 month after company formation)
Appointment Duration11 years, 8 months
RoleChartered Certified Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFaversham House Wirral International Business Park
Old Hall Road
Bromborough
Wirral
CH62 3NX
Wales
Director NameMrs Fiona Pickard
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2013(19 years, 5 months after company formation)
Appointment Duration11 years, 3 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFaversham House Wirral International Business Park
Old Hall Road
Bromborough
Wirral
CH62 3NX
Wales
Director NameMr Norman Arthur Wainwright
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1993(2 weeks after company formation)
Appointment Duration4 years (resigned 01 September 1997)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address7 Dibbinview Grove
Spital
Wirral
Merseyside
CH63 9FW
Wales
Director NameAndrew Wainwright
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1993(1 month after company formation)
Appointment Duration10 years, 1 month (resigned 09 October 2003)
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Orston Crescent
Spital
Merseyside
CH63 9NZ
Wales
Secretary NameLesley Campbell Stenhouse
NationalityBritish
StatusResigned
Appointed01 September 1993(1 month after company formation)
Appointment Duration5 years, 4 months (resigned 31 December 1998)
RoleOffice Manager And Private Sec
Correspondence Address7 Dibbinview Grove
Wirral
Merseyside
L63 9FW
Director NameMrs Fiona Pickard
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1997(4 years, 1 month after company formation)
Appointment Duration6 years, 11 months (resigned 05 August 2004)
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence Address60 Plymyard Avenue
Bromborough
Wirral
CH62 6BP
Wales
Secretary NameMrs Joanne Lockwood
StatusResigned
Appointed01 January 1999(5 years, 5 months after company formation)
Appointment Duration5 years, 7 months (resigned 05 August 2004)
RoleCompany Director
Correspondence Address4 The Glen
Wirral
Merseyside
CH63 9AL
Wales
Director NameMr Norman Arthur Wainwright
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2004(11 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 16 March 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address7 Dibbinview Grove
Spital
Wirral
Merseyside
CH63 9FW
Wales
Secretary NameAndrew Wainwright
NationalityBritish
StatusResigned
Appointed25 September 2004(11 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 16 March 2006)
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Orston Crescent
Spital
Merseyside
CH63 9NZ
Wales
Secretary NameMr Norman Arthur Wainwright
NationalityBritish
StatusResigned
Appointed16 March 2006(12 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 January 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address7 Dibbinview Grove
Spital
Wirral
Merseyside
CH63 9FW
Wales
Director NameMr Norman Arthur Wainwright
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2006(13 years, 3 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 20 August 2007)
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence Address7 Dibbinview Grove
Spital
Wirral
Merseyside
CH63 9FW
Wales
Secretary NameMrs Fiona Pickard
NationalityBritish
StatusResigned
Appointed01 January 2008(14 years, 5 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 16 December 2008)
RoleSecretarial
Country of ResidenceUnited Kingdom
Correspondence Address60 Plymyard Avenue
Bromborough
Wirral
CH62 6BP
Wales
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed02 August 1993(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed02 August 1993(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Contact

Websitewww.wainwrightslimited.co.uk/
Email address[email protected]
Telephone0151 3345935
Telephone regionLiverpool

Location

Registered AddressFaversham House Wirral International Business Park
Old Hall Road
Bromborough
Wirral
CH62 3NX
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardBromborough
Built Up AreaBirkenhead
Address Matches5 other UK companies use this postal address

Shareholders

25k at £1Fiona Pickard
9.99%
Ordinary A
25k at £1Norman Wainwright
9.99%
Ordinary A
200k at £1Andrew Wainwright
79.94%
Ordinary A
200 at £1Mark Jones
0.08%
Ordinary B

Financials

Year2014
Net Worth£381,550
Cash£50,947
Current Liabilities£31,682

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return11 January 2024 (3 months, 2 weeks ago)
Next Return Due25 January 2025 (9 months from now)

Filing History

26 September 2023Previous accounting period shortened from 31 August 2023 to 31 March 2023 (1 page)
26 May 2023Unaudited abridged accounts made up to 31 August 2022 (8 pages)
14 March 2023Confirmation statement made on 1 February 2023 with updates (4 pages)
23 February 2023Change of details for Mr Andrew Wainwright as a person with significant control on 1 February 2023 (2 pages)
30 May 2022Micro company accounts made up to 31 August 2021 (4 pages)
11 February 2022Confirmation statement made on 1 February 2022 with no updates (3 pages)
31 May 2021Micro company accounts made up to 31 August 2020 (4 pages)
1 February 2021Confirmation statement made on 1 February 2021 with updates (4 pages)
28 August 2020Change of details for Mr Andrew Wainwright as a person with significant control on 28 August 2020 (2 pages)
28 August 2020Registered office address changed from Thursby House 1 Thursby Road Bromborough Wirral CH62 3PW to Faversham House Wirral International Business Park Old Hall Road Bromborough Wirral CH62 3NX on 28 August 2020 (1 page)
28 August 2020Director's details changed for Mr Norman Arthur Wainwright on 28 August 2020 (2 pages)
30 May 2020Micro company accounts made up to 31 August 2019 (4 pages)
27 May 2020Confirmation statement made on 27 May 2020 with updates (4 pages)
15 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
28 May 2019Micro company accounts made up to 31 August 2018 (4 pages)
5 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
23 May 2018Micro company accounts made up to 31 August 2017 (5 pages)
19 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
19 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
22 May 2017Micro company accounts made up to 31 August 2016 (4 pages)
22 May 2017Micro company accounts made up to 31 August 2016 (4 pages)
11 August 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
11 August 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
12 January 2016Director's details changed for Andrew Wainwright on 12 January 2016 (2 pages)
12 January 2016Director's details changed for Andrew Wainwright on 12 January 2016 (2 pages)
17 August 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 250,200
(6 pages)
17 August 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 250,200
(6 pages)
29 April 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
29 April 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
11 August 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 250,200
(6 pages)
11 August 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 250,200
(6 pages)
8 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
8 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
12 December 2013Statement of capital following an allotment of shares on 31 October 2013
  • GBP 250,000
(4 pages)
12 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
12 December 2013Statement of capital following an allotment of shares on 31 October 2013
  • GBP 250,000
(4 pages)
12 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
11 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (5 pages)
11 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (5 pages)
5 July 2013Appointment of Mr Norman Wainwright as a director (2 pages)
5 July 2013Appointment of Mrs Fiona Pickard as a director (2 pages)
5 July 2013Appointment of Mrs Fiona Pickard as a director (2 pages)
5 July 2013Appointment of Mr Norman Wainwright as a director (2 pages)
23 April 2013Registered office address changed from Heron House 7 Dibbinview Grove Spital Wirral Merseyside on 23 April 2013 (1 page)
23 April 2013Registered office address changed from Heron House 7 Dibbinview Grove Spital Wirral Merseyside on 23 April 2013 (1 page)
28 March 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
28 March 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
2 November 2012Annual return made up to 31 August 2012 with a full list of shareholders (3 pages)
2 November 2012Annual return made up to 31 August 2012 with a full list of shareholders (3 pages)
20 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (3 pages)
20 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (3 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
11 May 2012Annual return made up to 31 March 2012 with a full list of shareholders (3 pages)
11 May 2012Annual return made up to 31 March 2012 with a full list of shareholders (3 pages)
16 January 2012Annual return made up to 18 December 2011 with a full list of shareholders (4 pages)
16 January 2012Annual return made up to 18 December 2011 with a full list of shareholders (4 pages)
14 March 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
14 March 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
5 January 2011Annual return made up to 18 December 2010 with a full list of shareholders (3 pages)
5 January 2011Annual return made up to 18 December 2010 with a full list of shareholders (3 pages)
31 March 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
31 March 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
24 February 2010Registered office address changed from 7 Dibbinview Grove Spital Wirral Merseyside CH63 9FW on 24 February 2010 (1 page)
24 February 2010Registered office address changed from 7 Dibbinview Grove Spital Wirral Merseyside CH63 9FW on 24 February 2010 (1 page)
8 January 2010Annual return made up to 18 December 2009 with a full list of shareholders (4 pages)
8 January 2010Director's details changed for Andrew Wainwright on 1 December 2009 (2 pages)
8 January 2010Director's details changed for Andrew Wainwright on 1 December 2009 (2 pages)
8 January 2010Annual return made up to 18 December 2009 with a full list of shareholders (4 pages)
8 January 2010Director's details changed for Andrew Wainwright on 1 December 2009 (2 pages)
10 March 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
10 March 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
18 December 2008Return made up to 18/12/08; full list of members (3 pages)
18 December 2008Return made up to 18/12/08; full list of members (3 pages)
18 December 2008Appointment terminated secretary fiona pickard (1 page)
18 December 2008Appointment terminated secretary fiona pickard (1 page)
1 July 2008Return made up to 27/06/08; full list of members (4 pages)
1 July 2008Return made up to 27/06/08; full list of members (4 pages)
8 February 2008New secretary appointed (1 page)
8 February 2008New secretary appointed (1 page)
8 February 2008Secretary resigned (1 page)
8 February 2008Secretary resigned (1 page)
19 September 2007Total exemption full accounts made up to 31 August 2007 (7 pages)
19 September 2007Total exemption full accounts made up to 31 August 2007 (7 pages)
22 August 2007Director resigned (1 page)
22 August 2007Director resigned (1 page)
20 July 2007Return made up to 27/06/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 July 2007Return made up to 27/06/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 June 2007Ad 14/05/07--------- £ si 148225@1 (2 pages)
7 June 2007Ad 14/05/07--------- £ si 148225@1 (2 pages)
10 May 2007Ad 01/05/07--------- £ si 99000@1=99000 £ ic 101775/200775 (2 pages)
10 May 2007Ad 01/05/07--------- £ si 99000@1=99000 £ ic 101775/200775 (2 pages)
11 November 2006Return made up to 05/11/06; full list of members (7 pages)
11 November 2006New director appointed (2 pages)
11 November 2006Total exemption full accounts made up to 31 August 2006 (9 pages)
11 November 2006Return made up to 05/11/06; full list of members (7 pages)
11 November 2006New director appointed (2 pages)
11 November 2006Total exemption full accounts made up to 31 August 2006 (9 pages)
1 November 2006Ad 16/03/06--------- £ si 101000@1 (2 pages)
1 November 2006Ad 16/03/06--------- £ si 101000@1 (2 pages)
12 April 2006Nc inc already adjusted 28/03/06 (2 pages)
12 April 2006Ad 16/03/06--------- £ si 200000@1=200000 £ ic 775/200775 (2 pages)
12 April 2006Nc inc already adjusted 28/03/06 (2 pages)
12 April 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 April 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 April 2006Ad 16/03/06--------- £ si 200000@1=200000 £ ic 775/200775 (2 pages)
24 March 2006New secretary appointed (2 pages)
24 March 2006New secretary appointed (2 pages)
24 March 2006New director appointed (2 pages)
24 March 2006Director resigned (1 page)
24 March 2006New director appointed (2 pages)
24 March 2006Nc inc already adjusted 15/03/06 (2 pages)
24 March 2006Secretary resigned (1 page)
24 March 2006Director resigned (1 page)
24 March 2006Nc inc already adjusted 15/03/06 (2 pages)
24 March 2006Secretary resigned (1 page)
24 March 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 March 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 January 2006Total exemption full accounts made up to 31 August 2005 (9 pages)
27 January 2006Total exemption full accounts made up to 31 August 2005 (9 pages)
15 November 2005Return made up to 05/11/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 15/11/05
(7 pages)
15 November 2005Return made up to 05/11/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 15/11/05
(7 pages)
19 November 2004Total exemption full accounts made up to 31 August 2004 (9 pages)
19 November 2004Total exemption full accounts made up to 31 August 2004 (9 pages)
9 November 2004Return made up to 05/11/04; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
9 November 2004New director appointed (2 pages)
9 November 2004New secretary appointed (2 pages)
9 November 2004New secretary appointed (2 pages)
9 November 2004Return made up to 05/11/04; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
9 November 2004New director appointed (2 pages)
13 April 2004Total exemption full accounts made up to 31 August 2003 (9 pages)
13 April 2004Total exemption full accounts made up to 31 August 2003 (9 pages)
27 October 2003Return made up to 05/11/03; full list of members (8 pages)
27 October 2003Return made up to 05/11/03; full list of members (8 pages)
16 October 2003Director resigned (1 page)
16 October 2003Director resigned (1 page)
21 August 2003Total exemption full accounts made up to 31 August 2002 (9 pages)
21 August 2003Total exemption full accounts made up to 31 August 2002 (9 pages)
29 October 2002Return made up to 05/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 October 2002Return made up to 05/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 August 2002Total exemption full accounts made up to 31 August 2001 (9 pages)
21 August 2002Total exemption full accounts made up to 31 August 2001 (9 pages)
5 November 2001Return made up to 05/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 November 2001Return made up to 05/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 August 2001Company name changed wainwright consulting LIMITED\certificate issued on 08/08/01 (2 pages)
8 August 2001Company name changed wainwright consulting LIMITED\certificate issued on 08/08/01 (2 pages)
7 August 2001Total exemption full accounts made up to 31 August 2000 (6 pages)
7 August 2001Total exemption full accounts made up to 31 August 2000 (6 pages)
4 January 2001Return made up to 05/11/00; full list of members (7 pages)
4 January 2001Return made up to 05/11/00; full list of members (7 pages)
8 August 2000Full accounts made up to 31 August 1999 (9 pages)
8 August 2000Full accounts made up to 31 August 1999 (9 pages)
23 March 2000Return made up to 05/11/99; full list of members (7 pages)
23 March 2000Return made up to 05/11/99; full list of members (7 pages)
5 October 1999Full accounts made up to 31 August 1998 (9 pages)
5 October 1999Full accounts made up to 31 August 1998 (9 pages)
1 April 1999New secretary appointed (2 pages)
1 April 1999Return made up to 05/11/98; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
1 April 1999New secretary appointed (2 pages)
1 April 1999Return made up to 05/11/98; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
16 June 1998Full accounts made up to 31 August 1997 (9 pages)
16 June 1998Full accounts made up to 31 August 1997 (9 pages)
20 November 1997New director appointed (2 pages)
20 November 1997Return made up to 05/11/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
20 November 1997Return made up to 05/11/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
20 November 1997New director appointed (2 pages)
12 June 1997Full accounts made up to 31 August 1996 (7 pages)
12 June 1997Full accounts made up to 31 August 1996 (7 pages)
12 November 1996Return made up to 05/11/96; full list of members (6 pages)
12 November 1996Return made up to 05/11/96; full list of members (6 pages)
6 August 1996Full accounts made up to 31 August 1995 (9 pages)
6 August 1996Full accounts made up to 31 August 1995 (9 pages)
14 September 1995Return made up to 05/09/95; full list of members (6 pages)
14 September 1995Return made up to 05/09/95; full list of members (6 pages)
6 June 1995Full accounts made up to 31 August 1994 (9 pages)
6 June 1995Full accounts made up to 31 August 1994 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)