Company NameWPM Solutions Limited
DirectorChristopher Mark Weatherstone
Company StatusActive
Company Number02984631
CategoryPrivate Limited Company
Incorporation Date28 October 1994(29 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Christopher Mark Weatherstone
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 1994(3 weeks, 5 days after company formation)
Appointment Duration29 years, 5 months
RoleProject Manager
Country of ResidenceEngland
Correspondence Address192 Pensby Road
Heswall
Wirral
CH60 7RJ
Wales
Secretary NameMr Christopher Weatherstone
StatusCurrent
Appointed12 July 2010(15 years, 8 months after company formation)
Appointment Duration13 years, 9 months
RoleCompany Director
Correspondence Address192 Pensby Road
Heswall
Wirral
CH60 7RJ
Wales
Secretary NameMr Edgar James Wadley
NationalityBritish
StatusResigned
Appointed23 November 1994(3 weeks, 5 days after company formation)
Appointment Duration1 month, 2 weeks (resigned 07 January 1995)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressHeatherglen
Queens Road
Weybridge
Surrey
KT13 0AH
Secretary NameChristine Margaret Weatherstone
NationalityBritish
StatusResigned
Appointed07 January 1995(2 months, 1 week after company formation)
Appointment Duration7 years, 7 months (resigned 29 August 2002)
RoleCompany Director
Correspondence Address3 Dale Gardens
Heswall
Wirral
Merseyside
CH60 6TQ
Wales
Director NameMr Andrew Frank Murray
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1995(3 months after company formation)
Appointment Duration9 years, 7 months (resigned 03 September 2004)
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Long House
Assembly Road Coedpoeth
Wrexham
LL11 3SS
Wales
Director NameSean McEvoy
Date of BirthJune 1949 (Born 74 years ago)
NationalityIrish
StatusResigned
Appointed25 April 1997(2 years, 5 months after company formation)
Appointment Duration6 years, 1 month (resigned 16 June 2003)
RoleComputer Consultant
Country of ResidenceIreland
Correspondence Address18 The Chantries
Balrothery
Balbriggan
Irish
Director NameMs Julie Ann Earls
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1997(2 years, 9 months after company formation)
Appointment Duration7 years, 11 months (resigned 05 August 2005)
RoleOperations Director
Correspondence Address9 Tutor Bank Drive
Newton Le Willows
Merseyside
WA12 9LZ
Director NameChristopher George Gardner
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(3 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 14 August 1999)
RoleCompany Director
Correspondence Address18 Manor Farm Close
Kingham
Oxfordshire
OX7 6YX
Director NameCharles Cameron Lloyd Hollingsworth
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(4 years, 2 months after company formation)
Appointment Duration10 months, 1 week (resigned 08 November 1999)
RoleSales
Correspondence Address49 Alwyn Road
Maidenhead
Berkshire
SL6 5EJ
Director NameMr David Warley
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2000(5 years, 4 months after company formation)
Appointment Duration5 years, 5 months (resigned 04 August 2005)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address21 Mornington Road
Woodford Green
Essex
IG8 0TN
Director NameDiane Carolyne Brown
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2001(6 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 14 May 2003)
RoleOperations Manager
Correspondence Address2 The Avenue
Lyneal
Ellesmere
Salop
SY12 0QJ
Wales
Director NameMr Alan Gilmour
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2001(6 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 15 November 2004)
RoleOperations Manager
Country of ResidenceUnited Kingdom
Correspondence Address16 The Rake
Bromborough
Wirral
CH62 7AQ
Wales
Secretary NameMs Julie Ann Earls
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2009(14 years, 8 months after company formation)
Appointment Duration1 year (resigned 12 July 2010)
RoleUnemployed
Correspondence Address9 Tutor Bank Drive
Newton Le Willows
Merseyside
WA12 9LZ
Secretary NameMs Julie Ann Earls
NationalityBritish
StatusResigned
Appointed29 June 2009(14 years, 8 months after company formation)
Appointment Duration1 year (resigned 12 July 2010)
RoleUnemployed
Correspondence Address9 Tutor Bank Drive
Newton Le Willows
Merseyside
WA12 9LZ
Director NameApex Nominees Limited (Corporation)
StatusResigned
Appointed28 October 1994(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ
Secretary NameApex Company Services Limited (Corporation)
StatusResigned
Appointed28 October 1994(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ

Contact

Websitewww.wpmsolutions.co.uk

Location

Registered Address192 Pensby Road
Heswall
Wirral
CH60 7RJ
Wales
RegionNorth West
ConstituencyWirral West
CountyMerseyside
WardPensby and Thingwall
Built Up AreaHeswall
Address Matches4 other UK companies use this postal address

Financials

Year2013
Net Worth-£302,756
Cash£140
Current Liabilities£304,112

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return5 September 2023 (7 months, 2 weeks ago)
Next Return Due19 September 2024 (5 months from now)

Charges

12 September 2003Delivered on: 18 September 2003
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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
16 July 1997Delivered on: 23 July 1997
Satisfied on: 13 December 2003
Persons entitled: Barclays 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. See the mortgage charge document for full details.
Fully Satisfied
15 December 1995Delivered on: 19 December 1995
Satisfied on: 13 September 1997
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
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 uncalled capital goodwill bookdebts and patents.
Fully Satisfied

Filing History

10 September 2023Confirmation statement made on 5 September 2023 with no updates (3 pages)
30 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
13 September 2022Confirmation statement made on 5 September 2022 with no updates (3 pages)
29 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
22 September 2021Confirmation statement made on 5 September 2021 with no updates (3 pages)
21 September 2021Register inspection address has been changed from C/O Wpm Solutions 3 Dale Gardens Wirral Merseyside CH60 6TQ England to 26 Dibbins Green Wirral CH63 0QF (1 page)
19 September 2021Change of details for Mr Christopher Mark Weatherstone as a person with significant control on 17 September 2021 (2 pages)
19 September 2021Director's details changed for Mr Christopher Mark Weatherstone on 17 September 2021 (2 pages)
17 September 2021Registered office address changed from C/O Mr Cm Weatherstone 3 Dale Gardens Wirral Merseyside CH60 6TQ to 192 Pensby Road Heswall Wirral CH60 7RJ on 17 September 2021 (1 page)
29 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
18 September 2020Confirmation statement made on 5 September 2020 with no updates (3 pages)
27 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
12 September 2019Confirmation statement made on 5 September 2019 with no updates (3 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
12 September 2018Confirmation statement made on 5 September 2018 with no updates (3 pages)
28 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
28 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
5 September 2017Confirmation statement made on 5 September 2017 with no updates (3 pages)
5 September 2017Confirmation statement made on 5 September 2017 with no updates (3 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
26 October 2016Confirmation statement made on 25 September 2016 with updates (5 pages)
26 October 2016Confirmation statement made on 25 September 2016 with updates (5 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
16 November 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 36,100
(5 pages)
16 November 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 36,100
(5 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
9 November 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-11-09
  • GBP 36,100
(5 pages)
9 November 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-11-09
  • GBP 36,100
(5 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
17 November 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-11-17
  • GBP 36,100
(5 pages)
17 November 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-11-17
  • GBP 36,100
(5 pages)
30 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
30 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 October 2012Annual return made up to 25 September 2012 with a full list of shareholders (5 pages)
21 October 2012Annual return made up to 25 September 2012 with a full list of shareholders (5 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
20 October 2011Annual return made up to 25 September 2011 with a full list of shareholders (5 pages)
20 October 2011Annual return made up to 25 September 2011 with a full list of shareholders (5 pages)
19 October 2011Register inspection address has been changed from C/O Wpm Solutions Mollington Golf Club Townfield Lane Mollington Chester CH1 6ND England (1 page)
19 October 2011Register inspection address has been changed from C/O Wpm Solutions Mollington Golf Club Townfield Lane Mollington Chester CH1 6ND England (1 page)
19 October 2011Registered office address changed from Mollington Golf Club Townfield Lane Mollington Chester CH1 6ND England on 19 October 2011 (1 page)
19 October 2011Registered office address changed from Mollington Golf Club Townfield Lane Mollington Chester CH1 6ND England on 19 October 2011 (1 page)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
25 November 2010Registered office address changed from Mollington Grange Golf and Country Club Townfield Lane Mollington Chester CH1 6NJ on 25 November 2010 (1 page)
25 November 2010Registered office address changed from Mollington Grange Golf and Country Club Townfield Lane Mollington Chester CH1 6NJ on 25 November 2010 (1 page)
7 October 2010Register inspection address has been changed from C/O Wpm Solutions Mollington Grange Townfield Lane Mollington Chester CH1 6NJ England (1 page)
7 October 2010Annual return made up to 25 September 2010 with a full list of shareholders (5 pages)
7 October 2010Register inspection address has been changed from C/O Wpm Solutions Mollington Grange Townfield Lane Mollington Chester CH1 6NJ England (1 page)
7 October 2010Annual return made up to 25 September 2010 with a full list of shareholders (5 pages)
20 July 2010Termination of appointment of Julie Earls as a secretary (1 page)
20 July 2010Appointment of Mr Christopher Weatherstone as a secretary (1 page)
20 July 2010Termination of appointment of Julie Earls as a secretary (1 page)
20 July 2010Appointment of Mr Christopher Weatherstone as a secretary (1 page)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
6 November 2009Director's details changed for Christopher Mark Weatherstone on 5 November 2009 (2 pages)
6 November 2009Register inspection address has been changed (1 page)
6 November 2009Director's details changed for Christopher Mark Weatherstone on 5 November 2009 (2 pages)
6 November 2009Annual return made up to 28 October 2009 with a full list of shareholders (9 pages)
6 November 2009Annual return made up to 28 October 2009 with a full list of shareholders (9 pages)
6 November 2009Register(s) moved to registered inspection location (1 page)
6 November 2009Register(s) moved to registered inspection location (1 page)
6 November 2009Director's details changed for Christopher Mark Weatherstone on 5 November 2009 (2 pages)
6 November 2009Register inspection address has been changed (1 page)
30 June 2009Registered office changed on 30/06/2009 from ashton house chadwick street moreton CH46 7TE (1 page)
30 June 2009Registered office changed on 30/06/2009 from ashton house chadwick street moreton CH46 7TE (1 page)
29 June 2009Secretary appointed ms julie ann earls (1 page)
29 June 2009Secretary appointed ms julie ann earls (1 page)
22 May 2009Appointment terminated secretary julie earls (1 page)
22 May 2009Appointment terminated secretary julie earls (1 page)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
12 November 2008Return made up to 28/10/08; full list of members (6 pages)
12 November 2008Return made up to 28/10/08; full list of members (6 pages)
21 January 2008Total exemption full accounts made up to 31 March 2007 (13 pages)
21 January 2008Total exemption full accounts made up to 31 March 2007 (13 pages)
17 December 2007Return made up to 28/10/07; full list of members (5 pages)
17 December 2007Return made up to 28/10/07; full list of members (5 pages)
12 February 2007Total exemption full accounts made up to 31 March 2006 (13 pages)
12 February 2007Total exemption full accounts made up to 31 March 2006 (13 pages)
13 November 2006Return made up to 28/10/06; full list of members (5 pages)
13 November 2006Return made up to 28/10/06; full list of members (5 pages)
4 February 2006Total exemption full accounts made up to 31 March 2005 (15 pages)
4 February 2006Total exemption full accounts made up to 31 March 2005 (15 pages)
18 November 2005Return made up to 28/10/05; full list of members (5 pages)
18 November 2005Return made up to 28/10/05; full list of members (5 pages)
22 August 2005Director resigned (1 page)
22 August 2005Director resigned (1 page)
22 August 2005Director resigned (1 page)
22 August 2005Director resigned (1 page)
4 February 2005Full accounts made up to 31 March 2004 (15 pages)
4 February 2005Full accounts made up to 31 March 2004 (15 pages)
24 November 2004Return made up to 28/10/04; full list of members
  • 363(287) ‐ Registered office changed on 24/11/04
  • 363(288) ‐ Director's particulars changed
(11 pages)
24 November 2004Return made up to 28/10/04; full list of members
  • 363(287) ‐ Registered office changed on 24/11/04
  • 363(288) ‐ Director's particulars changed
(11 pages)
23 November 2004Director resigned (1 page)
23 November 2004Director resigned (1 page)
18 October 2004Registered office changed on 18/10/04 from: 3 dale gardens heswall wirral CH60 6TQ (1 page)
18 October 2004Director resigned (1 page)
18 October 2004Registered office changed on 18/10/04 from: 3 dale gardens heswall wirral CH60 6TQ (1 page)
18 October 2004Director resigned (1 page)
24 December 2003Return made up to 28/10/03; full list of members (12 pages)
24 December 2003Return made up to 28/10/03; full list of members (12 pages)
13 December 2003Declaration of satisfaction of mortgage/charge (1 page)
13 December 2003Declaration of satisfaction of mortgage/charge (1 page)
18 September 2003Particulars of mortgage/charge (3 pages)
18 September 2003Particulars of mortgage/charge (3 pages)
10 September 2003Full accounts made up to 31 March 2003 (17 pages)
10 September 2003Full accounts made up to 31 March 2003 (17 pages)
28 August 2003Ad 01/08/03-16/08/03 £ si 14590@1=14590 £ ic 2510/17100 (2 pages)
28 August 2003Ad 01/08/03-16/08/03 £ si 14590@1=14590 £ ic 2510/17100 (2 pages)
17 July 2003Director resigned (1 page)
17 July 2003Director resigned (1 page)
28 May 2003Director resigned (1 page)
28 May 2003Director resigned (1 page)
5 February 2003Full accounts made up to 31 March 2002 (16 pages)
5 February 2003Full accounts made up to 31 March 2002 (16 pages)
13 November 2002Return made up to 28/10/02; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(10 pages)
13 November 2002Secretary resigned (1 page)
13 November 2002Secretary resigned (1 page)
13 November 2002Return made up to 28/10/02; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(10 pages)
1 October 2002New secretary appointed (2 pages)
1 October 2002New secretary appointed (2 pages)
4 February 2002Full accounts made up to 31 March 2001 (17 pages)
4 February 2002Full accounts made up to 31 March 2001 (17 pages)
5 November 2001Return made up to 28/10/01; full list of members (9 pages)
5 November 2001Return made up to 28/10/01; full list of members (9 pages)
2 July 2001Ad 31/03/01--------- £ si 900@1=900 £ ic 30310/31210 (2 pages)
2 July 2001Ad 31/03/01--------- £ si 900@1=900 £ ic 30310/31210 (2 pages)
2 July 2001Ad 31/03/01--------- £ si 29310@1=29310 £ ic 1000/30310 (2 pages)
2 July 2001Ad 31/03/01--------- £ si 29310@1=29310 £ ic 1000/30310 (2 pages)
27 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
27 June 2001Memorandum and Articles of Association (9 pages)
27 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
27 June 2001Memorandum and Articles of Association (9 pages)
5 February 2001Full accounts made up to 31 March 2000 (15 pages)
5 February 2001Full accounts made up to 31 March 2000 (15 pages)
26 January 2001New director appointed (2 pages)
26 January 2001New director appointed (2 pages)
20 January 2001New director appointed (2 pages)
20 January 2001New director appointed (2 pages)
7 November 2000Return made up to 28/10/00; full list of members (8 pages)
7 November 2000Return made up to 28/10/00; full list of members (8 pages)
29 March 2000New director appointed (2 pages)
29 March 2000New director appointed (2 pages)
3 February 2000Full accounts made up to 31 March 1999 (16 pages)
3 February 2000Full accounts made up to 31 March 1999 (16 pages)
24 November 1999Director resigned (1 page)
24 November 1999Director resigned (1 page)
26 October 1999Return made up to 28/10/99; full list of members
  • 363(287) ‐ Registered office changed on 26/10/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
26 October 1999Return made up to 28/10/99; full list of members
  • 363(287) ‐ Registered office changed on 26/10/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
24 August 1999Director resigned (1 page)
24 August 1999Director resigned (1 page)
4 February 1999Full accounts made up to 31 March 1998 (16 pages)
4 February 1999Full accounts made up to 31 March 1998 (16 pages)
12 January 1999New director appointed (2 pages)
12 January 1999New director appointed (2 pages)
26 October 1998Return made up to 28/10/98; full list of members (8 pages)
26 October 1998Return made up to 28/10/98; full list of members (8 pages)
4 March 1998Director's particulars changed (1 page)
4 March 1998Director's particulars changed (1 page)
4 March 1998Director's particulars changed (1 page)
4 March 1998Director's particulars changed (1 page)
22 October 1997Return made up to 28/10/97; full list of members (6 pages)
22 October 1997Return made up to 28/10/97; full list of members (6 pages)
27 August 1997New director appointed (2 pages)
27 August 1997New director appointed (2 pages)
23 July 1997Particulars of mortgage/charge (3 pages)
23 July 1997Particulars of mortgage/charge (3 pages)
18 June 1997Full accounts made up to 31 March 1997 (16 pages)
18 June 1997Full accounts made up to 31 March 1997 (16 pages)
30 April 1997New director appointed (2 pages)
30 April 1997New director appointed (2 pages)
7 November 1996Return made up to 28/10/96; full list of members (6 pages)
7 November 1996Return made up to 28/10/96; full list of members (6 pages)
4 September 1996Accounts for a small company made up to 31 March 1996 (6 pages)
4 September 1996Accounts for a small company made up to 31 March 1996 (6 pages)
19 December 1995Particulars of mortgage/charge (4 pages)
19 December 1995Particulars of mortgage/charge (4 pages)
3 November 1995Ad 27/10/95--------- £ si 998@1 (4 pages)
3 November 1995Return made up to 28/10/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 November 1995Return made up to 28/10/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 November 1995Ad 27/10/95--------- £ si 998@1 (4 pages)
21 June 1995Accounting reference date notified as 31/03 (1 page)
21 June 1995Accounting reference date notified as 31/03 (1 page)
1 December 1994Company name changed genius solutions LIMITED\certificate issued on 02/12/94 (2 pages)
1 December 1994Company name changed genius solutions LIMITED\certificate issued on 02/12/94 (2 pages)