Heswall
Wirral
CH60 7RJ
Wales
Secretary Name | Mr Christopher Weatherstone |
---|---|
Status | Current |
Appointed | 12 July 2010(15 years, 8 months after company formation) |
Appointment Duration | 13 years, 9 months |
Role | Company Director |
Correspondence Address | 192 Pensby Road Heswall Wirral CH60 7RJ Wales |
Secretary Name | Mr Edgar James Wadley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 1994(3 weeks, 5 days after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 07 January 1995) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Heatherglen Queens Road Weybridge Surrey KT13 0AH |
Secretary Name | Christine Margaret Weatherstone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 January 1995(2 months, 1 week after company formation) |
Appointment Duration | 7 years, 7 months (resigned 29 August 2002) |
Role | Company Director |
Correspondence Address | 3 Dale Gardens Heswall Wirral Merseyside CH60 6TQ Wales |
Director Name | Mr Andrew Frank Murray |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1995(3 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 03 September 2004) |
Role | Business Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Long House Assembly Road Coedpoeth Wrexham LL11 3SS Wales |
Director Name | Sean McEvoy |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 25 April 1997(2 years, 5 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 16 June 2003) |
Role | Computer Consultant |
Country of Residence | Ireland |
Correspondence Address | 18 The Chantries Balrothery Balbriggan Irish |
Director Name | Ms Julie Ann Earls |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1997(2 years, 9 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 05 August 2005) |
Role | Operations Director |
Correspondence Address | 9 Tutor Bank Drive Newton Le Willows Merseyside WA12 9LZ |
Director Name | Christopher George Gardner |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 14 August 1999) |
Role | Company Director |
Correspondence Address | 18 Manor Farm Close Kingham Oxfordshire OX7 6YX |
Director Name | Charles Cameron Lloyd Hollingsworth |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(4 years, 2 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 08 November 1999) |
Role | Sales |
Correspondence Address | 49 Alwyn Road Maidenhead Berkshire SL6 5EJ |
Director Name | Mr David Warley |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2000(5 years, 4 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 04 August 2005) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 21 Mornington Road Woodford Green Essex IG8 0TN |
Director Name | Diane Carolyne Brown |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(6 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 14 May 2003) |
Role | Operations Manager |
Correspondence Address | 2 The Avenue Lyneal Ellesmere Salop SY12 0QJ Wales |
Director Name | Mr Alan Gilmour |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(6 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 15 November 2004) |
Role | Operations Manager |
Country of Residence | United Kingdom |
Correspondence Address | 16 The Rake Bromborough Wirral CH62 7AQ Wales |
Secretary Name | Ms Julie Ann Earls |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2009(14 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 12 July 2010) |
Role | Unemployed |
Correspondence Address | 9 Tutor Bank Drive Newton Le Willows Merseyside WA12 9LZ |
Secretary Name | Ms Julie Ann Earls |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 2009(14 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 12 July 2010) |
Role | Unemployed |
Correspondence Address | 9 Tutor Bank Drive Newton Le Willows Merseyside WA12 9LZ |
Director Name | Apex Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 1994(same day as company formation) |
Correspondence Address | 46a Syon Lane Isleworth Middlesex TW7 5NQ |
Secretary Name | Apex Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 1994(same day as company formation) |
Correspondence Address | 46a Syon Lane Isleworth Middlesex TW7 5NQ |
Website | www.wpmsolutions.co.uk |
---|
Registered Address | 192 Pensby Road Heswall Wirral CH60 7RJ Wales |
---|---|
Region | North West |
Constituency | Wirral West |
County | Merseyside |
Ward | Pensby and Thingwall |
Built Up Area | Heswall |
Address Matches | 4 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£302,756 |
Cash | £140 |
Current Liabilities | £304,112 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 5 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 19 September 2024 (5 months from now) |
12 September 2003 | Delivered 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 1997 | Delivered 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 1995 | Delivered 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 |
10 September 2023 | Confirmation statement made on 5 September 2023 with no updates (3 pages) |
---|---|
30 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
13 September 2022 | Confirmation statement made on 5 September 2022 with no updates (3 pages) |
29 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
22 September 2021 | Confirmation statement made on 5 September 2021 with no updates (3 pages) |
21 September 2021 | Register 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 2021 | Change of details for Mr Christopher Mark Weatherstone as a person with significant control on 17 September 2021 (2 pages) |
19 September 2021 | Director's details changed for Mr Christopher Mark Weatherstone on 17 September 2021 (2 pages) |
17 September 2021 | Registered 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 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
18 September 2020 | Confirmation statement made on 5 September 2020 with no updates (3 pages) |
27 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
12 September 2019 | Confirmation statement made on 5 September 2019 with no updates (3 pages) |
31 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
12 September 2018 | Confirmation statement made on 5 September 2018 with no updates (3 pages) |
28 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
28 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
5 September 2017 | Confirmation statement made on 5 September 2017 with no updates (3 pages) |
5 September 2017 | Confirmation statement made on 5 September 2017 with no updates (3 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
26 October 2016 | Confirmation statement made on 25 September 2016 with updates (5 pages) |
26 October 2016 | Confirmation statement made on 25 September 2016 with updates (5 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
16 November 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 November 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
9 November 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-11-09
|
9 November 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-11-09
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
17 November 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-11-17
|
17 November 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-11-17
|
30 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
30 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
21 October 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (5 pages) |
21 October 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (5 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
20 October 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (5 pages) |
20 October 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (5 pages) |
19 October 2011 | Register inspection address has been changed from C/O Wpm Solutions Mollington Golf Club Townfield Lane Mollington Chester CH1 6ND England (1 page) |
19 October 2011 | Register inspection address has been changed from C/O Wpm Solutions Mollington Golf Club Townfield Lane Mollington Chester CH1 6ND England (1 page) |
19 October 2011 | Registered office address changed from Mollington Golf Club Townfield Lane Mollington Chester CH1 6ND England on 19 October 2011 (1 page) |
19 October 2011 | Registered office address changed from Mollington Golf Club Townfield Lane Mollington Chester CH1 6ND England on 19 October 2011 (1 page) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
25 November 2010 | Registered office address changed from Mollington Grange Golf and Country Club Townfield Lane Mollington Chester CH1 6NJ on 25 November 2010 (1 page) |
25 November 2010 | Registered office address changed from Mollington Grange Golf and Country Club Townfield Lane Mollington Chester CH1 6NJ on 25 November 2010 (1 page) |
7 October 2010 | Register inspection address has been changed from C/O Wpm Solutions Mollington Grange Townfield Lane Mollington Chester CH1 6NJ England (1 page) |
7 October 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (5 pages) |
7 October 2010 | Register inspection address has been changed from C/O Wpm Solutions Mollington Grange Townfield Lane Mollington Chester CH1 6NJ England (1 page) |
7 October 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (5 pages) |
20 July 2010 | Termination of appointment of Julie Earls as a secretary (1 page) |
20 July 2010 | Appointment of Mr Christopher Weatherstone as a secretary (1 page) |
20 July 2010 | Termination of appointment of Julie Earls as a secretary (1 page) |
20 July 2010 | Appointment of Mr Christopher Weatherstone as a secretary (1 page) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
6 November 2009 | Director's details changed for Christopher Mark Weatherstone on 5 November 2009 (2 pages) |
6 November 2009 | Register inspection address has been changed (1 page) |
6 November 2009 | Director's details changed for Christopher Mark Weatherstone on 5 November 2009 (2 pages) |
6 November 2009 | Annual return made up to 28 October 2009 with a full list of shareholders (9 pages) |
6 November 2009 | Annual return made up to 28 October 2009 with a full list of shareholders (9 pages) |
6 November 2009 | Register(s) moved to registered inspection location (1 page) |
6 November 2009 | Register(s) moved to registered inspection location (1 page) |
6 November 2009 | Director's details changed for Christopher Mark Weatherstone on 5 November 2009 (2 pages) |
6 November 2009 | Register inspection address has been changed (1 page) |
30 June 2009 | Registered office changed on 30/06/2009 from ashton house chadwick street moreton CH46 7TE (1 page) |
30 June 2009 | Registered office changed on 30/06/2009 from ashton house chadwick street moreton CH46 7TE (1 page) |
29 June 2009 | Secretary appointed ms julie ann earls (1 page) |
29 June 2009 | Secretary appointed ms julie ann earls (1 page) |
22 May 2009 | Appointment terminated secretary julie earls (1 page) |
22 May 2009 | Appointment terminated secretary julie earls (1 page) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
12 November 2008 | Return made up to 28/10/08; full list of members (6 pages) |
12 November 2008 | Return made up to 28/10/08; full list of members (6 pages) |
21 January 2008 | Total exemption full accounts made up to 31 March 2007 (13 pages) |
21 January 2008 | Total exemption full accounts made up to 31 March 2007 (13 pages) |
17 December 2007 | Return made up to 28/10/07; full list of members (5 pages) |
17 December 2007 | Return made up to 28/10/07; full list of members (5 pages) |
12 February 2007 | Total exemption full accounts made up to 31 March 2006 (13 pages) |
12 February 2007 | Total exemption full accounts made up to 31 March 2006 (13 pages) |
13 November 2006 | Return made up to 28/10/06; full list of members (5 pages) |
13 November 2006 | Return made up to 28/10/06; full list of members (5 pages) |
4 February 2006 | Total exemption full accounts made up to 31 March 2005 (15 pages) |
4 February 2006 | Total exemption full accounts made up to 31 March 2005 (15 pages) |
18 November 2005 | Return made up to 28/10/05; full list of members (5 pages) |
18 November 2005 | Return made up to 28/10/05; full list of members (5 pages) |
22 August 2005 | Director resigned (1 page) |
22 August 2005 | Director resigned (1 page) |
22 August 2005 | Director resigned (1 page) |
22 August 2005 | Director resigned (1 page) |
4 February 2005 | Full accounts made up to 31 March 2004 (15 pages) |
4 February 2005 | Full accounts made up to 31 March 2004 (15 pages) |
24 November 2004 | Return made up to 28/10/04; full list of members
|
24 November 2004 | Return made up to 28/10/04; full list of members
|
23 November 2004 | Director resigned (1 page) |
23 November 2004 | Director resigned (1 page) |
18 October 2004 | Registered office changed on 18/10/04 from: 3 dale gardens heswall wirral CH60 6TQ (1 page) |
18 October 2004 | Director resigned (1 page) |
18 October 2004 | Registered office changed on 18/10/04 from: 3 dale gardens heswall wirral CH60 6TQ (1 page) |
18 October 2004 | Director resigned (1 page) |
24 December 2003 | Return made up to 28/10/03; full list of members (12 pages) |
24 December 2003 | Return made up to 28/10/03; full list of members (12 pages) |
13 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
13 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
18 September 2003 | Particulars of mortgage/charge (3 pages) |
18 September 2003 | Particulars of mortgage/charge (3 pages) |
10 September 2003 | Full accounts made up to 31 March 2003 (17 pages) |
10 September 2003 | Full accounts made up to 31 March 2003 (17 pages) |
28 August 2003 | Ad 01/08/03-16/08/03 £ si 14590@1=14590 £ ic 2510/17100 (2 pages) |
28 August 2003 | Ad 01/08/03-16/08/03 £ si 14590@1=14590 £ ic 2510/17100 (2 pages) |
17 July 2003 | Director resigned (1 page) |
17 July 2003 | Director resigned (1 page) |
28 May 2003 | Director resigned (1 page) |
28 May 2003 | Director resigned (1 page) |
5 February 2003 | Full accounts made up to 31 March 2002 (16 pages) |
5 February 2003 | Full accounts made up to 31 March 2002 (16 pages) |
13 November 2002 | Return made up to 28/10/02; no change of members
|
13 November 2002 | Secretary resigned (1 page) |
13 November 2002 | Secretary resigned (1 page) |
13 November 2002 | Return made up to 28/10/02; no change of members
|
1 October 2002 | New secretary appointed (2 pages) |
1 October 2002 | New secretary appointed (2 pages) |
4 February 2002 | Full accounts made up to 31 March 2001 (17 pages) |
4 February 2002 | Full accounts made up to 31 March 2001 (17 pages) |
5 November 2001 | Return made up to 28/10/01; full list of members (9 pages) |
5 November 2001 | Return made up to 28/10/01; full list of members (9 pages) |
2 July 2001 | Ad 31/03/01--------- £ si 900@1=900 £ ic 30310/31210 (2 pages) |
2 July 2001 | Ad 31/03/01--------- £ si 900@1=900 £ ic 30310/31210 (2 pages) |
2 July 2001 | Ad 31/03/01--------- £ si 29310@1=29310 £ ic 1000/30310 (2 pages) |
2 July 2001 | Ad 31/03/01--------- £ si 29310@1=29310 £ ic 1000/30310 (2 pages) |
27 June 2001 | Resolutions
|
27 June 2001 | Memorandum and Articles of Association (9 pages) |
27 June 2001 | Resolutions
|
27 June 2001 | Memorandum and Articles of Association (9 pages) |
5 February 2001 | Full accounts made up to 31 March 2000 (15 pages) |
5 February 2001 | Full accounts made up to 31 March 2000 (15 pages) |
26 January 2001 | New director appointed (2 pages) |
26 January 2001 | New director appointed (2 pages) |
20 January 2001 | New director appointed (2 pages) |
20 January 2001 | New director appointed (2 pages) |
7 November 2000 | Return made up to 28/10/00; full list of members (8 pages) |
7 November 2000 | Return made up to 28/10/00; full list of members (8 pages) |
29 March 2000 | New director appointed (2 pages) |
29 March 2000 | New director appointed (2 pages) |
3 February 2000 | Full accounts made up to 31 March 1999 (16 pages) |
3 February 2000 | Full accounts made up to 31 March 1999 (16 pages) |
24 November 1999 | Director resigned (1 page) |
24 November 1999 | Director resigned (1 page) |
26 October 1999 | Return made up to 28/10/99; full list of members
|
26 October 1999 | Return made up to 28/10/99; full list of members
|
24 August 1999 | Director resigned (1 page) |
24 August 1999 | Director resigned (1 page) |
4 February 1999 | Full accounts made up to 31 March 1998 (16 pages) |
4 February 1999 | Full accounts made up to 31 March 1998 (16 pages) |
12 January 1999 | New director appointed (2 pages) |
12 January 1999 | New director appointed (2 pages) |
26 October 1998 | Return made up to 28/10/98; full list of members (8 pages) |
26 October 1998 | Return made up to 28/10/98; full list of members (8 pages) |
4 March 1998 | Director's particulars changed (1 page) |
4 March 1998 | Director's particulars changed (1 page) |
4 March 1998 | Director's particulars changed (1 page) |
4 March 1998 | Director's particulars changed (1 page) |
22 October 1997 | Return made up to 28/10/97; full list of members (6 pages) |
22 October 1997 | Return made up to 28/10/97; full list of members (6 pages) |
27 August 1997 | New director appointed (2 pages) |
27 August 1997 | New director appointed (2 pages) |
23 July 1997 | Particulars of mortgage/charge (3 pages) |
23 July 1997 | Particulars of mortgage/charge (3 pages) |
18 June 1997 | Full accounts made up to 31 March 1997 (16 pages) |
18 June 1997 | Full accounts made up to 31 March 1997 (16 pages) |
30 April 1997 | New director appointed (2 pages) |
30 April 1997 | New director appointed (2 pages) |
7 November 1996 | Return made up to 28/10/96; full list of members (6 pages) |
7 November 1996 | Return made up to 28/10/96; full list of members (6 pages) |
4 September 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
4 September 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
19 December 1995 | Particulars of mortgage/charge (4 pages) |
19 December 1995 | Particulars of mortgage/charge (4 pages) |
3 November 1995 | Ad 27/10/95--------- £ si 998@1 (4 pages) |
3 November 1995 | Return made up to 28/10/95; full list of members
|
3 November 1995 | Return made up to 28/10/95; full list of members
|
3 November 1995 | Ad 27/10/95--------- £ si 998@1 (4 pages) |
21 June 1995 | Accounting reference date notified as 31/03 (1 page) |
21 June 1995 | Accounting reference date notified as 31/03 (1 page) |
1 December 1994 | Company name changed genius solutions LIMITED\certificate issued on 02/12/94 (2 pages) |
1 December 1994 | Company name changed genius solutions LIMITED\certificate issued on 02/12/94 (2 pages) |