Old Hall Road
Bromborough
Wirral
CH62 3NX
Wales
Director Name | Mr Norman Arthur Wainwright |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2012(19 years, 1 month after company formation) |
Appointment Duration | 11 years, 8 months |
Role | Chartered Certified Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Faversham House Wirral International Business Park Old Hall Road Bromborough Wirral CH62 3NX Wales |
Director Name | Mrs Fiona Pickard |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2013(19 years, 5 months after company formation) |
Appointment Duration | 11 years, 3 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Faversham House Wirral International Business Park Old Hall Road Bromborough Wirral CH62 3NX Wales |
Director Name | Mr Norman Arthur Wainwright |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1993(2 weeks after company formation) |
Appointment Duration | 4 years (resigned 01 September 1997) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Dibbinview Grove Spital Wirral Merseyside CH63 9FW Wales |
Director Name | Andrew Wainwright |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1993(1 month after company formation) |
Appointment Duration | 10 years, 1 month (resigned 09 October 2003) |
Role | Business Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 Orston Crescent Spital Merseyside CH63 9NZ Wales |
Secretary Name | Lesley Campbell Stenhouse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1993(1 month after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 December 1998) |
Role | Office Manager And Private Sec |
Correspondence Address | 7 Dibbinview Grove Wirral Merseyside L63 9FW |
Director Name | Mrs Fiona Pickard |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1997(4 years, 1 month after company formation) |
Appointment Duration | 6 years, 11 months (resigned 05 August 2004) |
Role | Business Manager |
Country of Residence | United Kingdom |
Correspondence Address | 60 Plymyard Avenue Bromborough Wirral CH62 6BP Wales |
Secretary Name | Mrs Joanne Lockwood |
---|---|
Status | Resigned |
Appointed | 01 January 1999(5 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 05 August 2004) |
Role | Company Director |
Correspondence Address | 4 The Glen Wirral Merseyside CH63 9AL Wales |
Director Name | Mr Norman Arthur Wainwright |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2004(11 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 16 March 2006) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Dibbinview Grove Spital Wirral Merseyside CH63 9FW Wales |
Secretary Name | Andrew Wainwright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 2004(11 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 16 March 2006) |
Role | Business Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 Orston Crescent Spital Merseyside CH63 9NZ Wales |
Secretary Name | Mr Norman Arthur Wainwright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 2006(12 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 January 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Dibbinview Grove Spital Wirral Merseyside CH63 9FW Wales |
Director Name | Mr Norman Arthur Wainwright |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2006(13 years, 3 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 20 August 2007) |
Role | Business Manager |
Country of Residence | United Kingdom |
Correspondence Address | 7 Dibbinview Grove Spital Wirral Merseyside CH63 9FW Wales |
Secretary Name | Mrs Fiona Pickard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2008(14 years, 5 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 16 December 2008) |
Role | Secretarial |
Country of Residence | United Kingdom |
Correspondence Address | 60 Plymyard Avenue Bromborough Wirral CH62 6BP Wales |
Director Name | Key Legal Services (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 1993(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Secretary Name | Key Legal Services (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 1993(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Website | www.wainwrightslimited.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 0151 3345935 |
Telephone region | Liverpool |
Registered Address | Faversham House Wirral International Business Park Old Hall Road Bromborough Wirral CH62 3NX Wales |
---|---|
Region | North West |
Constituency | Wirral South |
County | Merseyside |
Ward | Bromborough |
Built Up Area | Birkenhead |
Address Matches | 5 other UK companies use this postal address |
25k at £1 | Fiona Pickard 9.99% Ordinary A |
---|---|
25k at £1 | Norman Wainwright 9.99% Ordinary A |
200k at £1 | Andrew Wainwright 79.94% Ordinary A |
200 at £1 | Mark Jones 0.08% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £381,550 |
Cash | £50,947 |
Current Liabilities | £31,682 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 11 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 25 January 2025 (9 months from now) |
26 September 2023 | Previous accounting period shortened from 31 August 2023 to 31 March 2023 (1 page) |
---|---|
26 May 2023 | Unaudited abridged accounts made up to 31 August 2022 (8 pages) |
14 March 2023 | Confirmation statement made on 1 February 2023 with updates (4 pages) |
23 February 2023 | Change of details for Mr Andrew Wainwright as a person with significant control on 1 February 2023 (2 pages) |
30 May 2022 | Micro company accounts made up to 31 August 2021 (4 pages) |
11 February 2022 | Confirmation statement made on 1 February 2022 with no updates (3 pages) |
31 May 2021 | Micro company accounts made up to 31 August 2020 (4 pages) |
1 February 2021 | Confirmation statement made on 1 February 2021 with updates (4 pages) |
28 August 2020 | Change of details for Mr Andrew Wainwright as a person with significant control on 28 August 2020 (2 pages) |
28 August 2020 | Registered 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 2020 | Director's details changed for Mr Norman Arthur Wainwright on 28 August 2020 (2 pages) |
30 May 2020 | Micro company accounts made up to 31 August 2019 (4 pages) |
27 May 2020 | Confirmation statement made on 27 May 2020 with updates (4 pages) |
15 July 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
28 May 2019 | Micro company accounts made up to 31 August 2018 (4 pages) |
5 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
23 May 2018 | Micro company accounts made up to 31 August 2017 (5 pages) |
19 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
19 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
22 May 2017 | Micro company accounts made up to 31 August 2016 (4 pages) |
22 May 2017 | Micro company accounts made up to 31 August 2016 (4 pages) |
11 August 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
11 August 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
12 January 2016 | Director's details changed for Andrew Wainwright on 12 January 2016 (2 pages) |
12 January 2016 | Director's details changed for Andrew Wainwright on 12 January 2016 (2 pages) |
17 August 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
29 April 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
29 April 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
11 August 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
8 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
8 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
12 December 2013 | Statement of capital following an allotment of shares on 31 October 2013
|
12 December 2013 | Resolutions
|
12 December 2013 | Statement of capital following an allotment of shares on 31 October 2013
|
12 December 2013 | Resolutions
|
11 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (5 pages) |
11 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (5 pages) |
5 July 2013 | Appointment of Mr Norman Wainwright as a director (2 pages) |
5 July 2013 | Appointment of Mrs Fiona Pickard as a director (2 pages) |
5 July 2013 | Appointment of Mrs Fiona Pickard as a director (2 pages) |
5 July 2013 | Appointment of Mr Norman Wainwright as a director (2 pages) |
23 April 2013 | Registered office address changed from Heron House 7 Dibbinview Grove Spital Wirral Merseyside on 23 April 2013 (1 page) |
23 April 2013 | Registered office address changed from Heron House 7 Dibbinview Grove Spital Wirral Merseyside on 23 April 2013 (1 page) |
28 March 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
28 March 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
2 November 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (3 pages) |
2 November 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (3 pages) |
20 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (3 pages) |
20 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (3 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
11 May 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (3 pages) |
11 May 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (3 pages) |
16 January 2012 | Annual return made up to 18 December 2011 with a full list of shareholders (4 pages) |
16 January 2012 | Annual return made up to 18 December 2011 with a full list of shareholders (4 pages) |
14 March 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
14 March 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
5 January 2011 | Annual return made up to 18 December 2010 with a full list of shareholders (3 pages) |
5 January 2011 | Annual return made up to 18 December 2010 with a full list of shareholders (3 pages) |
31 March 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
31 March 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
24 February 2010 | Registered office address changed from 7 Dibbinview Grove Spital Wirral Merseyside CH63 9FW on 24 February 2010 (1 page) |
24 February 2010 | Registered office address changed from 7 Dibbinview Grove Spital Wirral Merseyside CH63 9FW on 24 February 2010 (1 page) |
8 January 2010 | Annual return made up to 18 December 2009 with a full list of shareholders (4 pages) |
8 January 2010 | Director's details changed for Andrew Wainwright on 1 December 2009 (2 pages) |
8 January 2010 | Director's details changed for Andrew Wainwright on 1 December 2009 (2 pages) |
8 January 2010 | Annual return made up to 18 December 2009 with a full list of shareholders (4 pages) |
8 January 2010 | Director's details changed for Andrew Wainwright on 1 December 2009 (2 pages) |
10 March 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
10 March 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
18 December 2008 | Return made up to 18/12/08; full list of members (3 pages) |
18 December 2008 | Return made up to 18/12/08; full list of members (3 pages) |
18 December 2008 | Appointment terminated secretary fiona pickard (1 page) |
18 December 2008 | Appointment terminated secretary fiona pickard (1 page) |
1 July 2008 | Return made up to 27/06/08; full list of members (4 pages) |
1 July 2008 | Return made up to 27/06/08; full list of members (4 pages) |
8 February 2008 | New secretary appointed (1 page) |
8 February 2008 | New secretary appointed (1 page) |
8 February 2008 | Secretary resigned (1 page) |
8 February 2008 | Secretary resigned (1 page) |
19 September 2007 | Total exemption full accounts made up to 31 August 2007 (7 pages) |
19 September 2007 | Total exemption full accounts made up to 31 August 2007 (7 pages) |
22 August 2007 | Director resigned (1 page) |
22 August 2007 | Director resigned (1 page) |
20 July 2007 | Return made up to 27/06/07; full list of members
|
20 July 2007 | Return made up to 27/06/07; full list of members
|
7 June 2007 | Ad 14/05/07--------- £ si 148225@1 (2 pages) |
7 June 2007 | Ad 14/05/07--------- £ si 148225@1 (2 pages) |
10 May 2007 | Ad 01/05/07--------- £ si 99000@1=99000 £ ic 101775/200775 (2 pages) |
10 May 2007 | Ad 01/05/07--------- £ si 99000@1=99000 £ ic 101775/200775 (2 pages) |
11 November 2006 | Return made up to 05/11/06; full list of members (7 pages) |
11 November 2006 | New director appointed (2 pages) |
11 November 2006 | Total exemption full accounts made up to 31 August 2006 (9 pages) |
11 November 2006 | Return made up to 05/11/06; full list of members (7 pages) |
11 November 2006 | New director appointed (2 pages) |
11 November 2006 | Total exemption full accounts made up to 31 August 2006 (9 pages) |
1 November 2006 | Ad 16/03/06--------- £ si 101000@1 (2 pages) |
1 November 2006 | Ad 16/03/06--------- £ si 101000@1 (2 pages) |
12 April 2006 | Nc inc already adjusted 28/03/06 (2 pages) |
12 April 2006 | Ad 16/03/06--------- £ si 200000@1=200000 £ ic 775/200775 (2 pages) |
12 April 2006 | Nc inc already adjusted 28/03/06 (2 pages) |
12 April 2006 | Resolutions
|
12 April 2006 | Resolutions
|
12 April 2006 | Ad 16/03/06--------- £ si 200000@1=200000 £ ic 775/200775 (2 pages) |
24 March 2006 | New secretary appointed (2 pages) |
24 March 2006 | New secretary appointed (2 pages) |
24 March 2006 | New director appointed (2 pages) |
24 March 2006 | Director resigned (1 page) |
24 March 2006 | New director appointed (2 pages) |
24 March 2006 | Nc inc already adjusted 15/03/06 (2 pages) |
24 March 2006 | Secretary resigned (1 page) |
24 March 2006 | Director resigned (1 page) |
24 March 2006 | Nc inc already adjusted 15/03/06 (2 pages) |
24 March 2006 | Secretary resigned (1 page) |
24 March 2006 | Resolutions
|
24 March 2006 | Resolutions
|
27 January 2006 | Total exemption full accounts made up to 31 August 2005 (9 pages) |
27 January 2006 | Total exemption full accounts made up to 31 August 2005 (9 pages) |
15 November 2005 | Return made up to 05/11/05; full list of members
|
15 November 2005 | Return made up to 05/11/05; full list of members
|
19 November 2004 | Total exemption full accounts made up to 31 August 2004 (9 pages) |
19 November 2004 | Total exemption full accounts made up to 31 August 2004 (9 pages) |
9 November 2004 | Return made up to 05/11/04; full list of members
|
9 November 2004 | New director appointed (2 pages) |
9 November 2004 | New secretary appointed (2 pages) |
9 November 2004 | New secretary appointed (2 pages) |
9 November 2004 | Return made up to 05/11/04; full list of members
|
9 November 2004 | New director appointed (2 pages) |
13 April 2004 | Total exemption full accounts made up to 31 August 2003 (9 pages) |
13 April 2004 | Total exemption full accounts made up to 31 August 2003 (9 pages) |
27 October 2003 | Return made up to 05/11/03; full list of members (8 pages) |
27 October 2003 | Return made up to 05/11/03; full list of members (8 pages) |
16 October 2003 | Director resigned (1 page) |
16 October 2003 | Director resigned (1 page) |
21 August 2003 | Total exemption full accounts made up to 31 August 2002 (9 pages) |
21 August 2003 | Total exemption full accounts made up to 31 August 2002 (9 pages) |
29 October 2002 | Return made up to 05/11/02; full list of members
|
29 October 2002 | Return made up to 05/11/02; full list of members
|
21 August 2002 | Total exemption full accounts made up to 31 August 2001 (9 pages) |
21 August 2002 | Total exemption full accounts made up to 31 August 2001 (9 pages) |
5 November 2001 | Return made up to 05/11/01; full list of members
|
5 November 2001 | Return made up to 05/11/01; full list of members
|
8 August 2001 | Company name changed wainwright consulting LIMITED\certificate issued on 08/08/01 (2 pages) |
8 August 2001 | Company name changed wainwright consulting LIMITED\certificate issued on 08/08/01 (2 pages) |
7 August 2001 | Total exemption full accounts made up to 31 August 2000 (6 pages) |
7 August 2001 | Total exemption full accounts made up to 31 August 2000 (6 pages) |
4 January 2001 | Return made up to 05/11/00; full list of members (7 pages) |
4 January 2001 | Return made up to 05/11/00; full list of members (7 pages) |
8 August 2000 | Full accounts made up to 31 August 1999 (9 pages) |
8 August 2000 | Full accounts made up to 31 August 1999 (9 pages) |
23 March 2000 | Return made up to 05/11/99; full list of members (7 pages) |
23 March 2000 | Return made up to 05/11/99; full list of members (7 pages) |
5 October 1999 | Full accounts made up to 31 August 1998 (9 pages) |
5 October 1999 | Full accounts made up to 31 August 1998 (9 pages) |
1 April 1999 | New secretary appointed (2 pages) |
1 April 1999 | Return made up to 05/11/98; no change of members
|
1 April 1999 | New secretary appointed (2 pages) |
1 April 1999 | Return made up to 05/11/98; no change of members
|
16 June 1998 | Full accounts made up to 31 August 1997 (9 pages) |
16 June 1998 | Full accounts made up to 31 August 1997 (9 pages) |
20 November 1997 | New director appointed (2 pages) |
20 November 1997 | Return made up to 05/11/97; full list of members
|
20 November 1997 | Return made up to 05/11/97; full list of members
|
20 November 1997 | New director appointed (2 pages) |
12 June 1997 | Full accounts made up to 31 August 1996 (7 pages) |
12 June 1997 | Full accounts made up to 31 August 1996 (7 pages) |
12 November 1996 | Return made up to 05/11/96; full list of members (6 pages) |
12 November 1996 | Return made up to 05/11/96; full list of members (6 pages) |
6 August 1996 | Full accounts made up to 31 August 1995 (9 pages) |
6 August 1996 | Full accounts made up to 31 August 1995 (9 pages) |
14 September 1995 | Return made up to 05/09/95; full list of members (6 pages) |
14 September 1995 | Return made up to 05/09/95; full list of members (6 pages) |
6 June 1995 | Full accounts made up to 31 August 1994 (9 pages) |
6 June 1995 | Full accounts made up to 31 August 1994 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |