Balrothery
Balbriggan
Irish
Director Name | Mr Christopher Mark Weatherstone |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 August 2006(8 years, 10 months after company formation) |
Appointment Duration | 17 years, 8 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 26 Dibbins Green Wirral CH63 0QF Wales |
Secretary Name | Mr Christopher Weatherstone |
---|---|
Status | Current |
Appointed | 12 July 2010(12 years, 9 months after company formation) |
Appointment Duration | 13 years, 9 months |
Role | Company Director |
Correspondence Address | 192 Pensby Road Heswall Wirral CH60 7RJ Wales |
Director Name | Mr Christopher Mark Weatherstone |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Dale Gardens Heswall Wirral Merseyside CH60 6TQ Wales |
Secretary Name | Christine Margaret Weatherstone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Dale Gardens Heswall Wirral Merseyside CH60 6TQ Wales |
Secretary Name | Ms Julie Ann Earls |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2002(5 years after company formation) |
Appointment Duration | 6 years, 7 months (resigned 19 May 2009) |
Role | Company Director |
Correspondence Address | 9 Tutor Bank Drive Newton Le Willows Merseyside WA12 9LZ |
Director Name | Diane Carolyne Brown |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2002(5 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 08 October 2007) |
Role | Business Manager |
Correspondence Address | 2 The Avenue Lyneal Ellesmere Salop SY12 0QJ Wales |
Secretary Name | Ms Julie Ann Earls |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2009(11 years, 9 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 | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 September 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.wpm-applications.com |
---|
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 | -£172,557 |
Current Liabilities | £199,060 |
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) |
28 August 2002 | Delivered on: 10 September 2002 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All deposits now and in the future credited to account designation NO77848748 with the bank and any deposit or account of any other currency description or designation which derives in whole or in part from such deposit or account. Outstanding |
---|
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) |
19 September 2021 | Director's details changed for Mr Christopher Mark Weatherstone on 17 September 2021 (2 pages) |
19 September 2021 | Change of details for Mr Christopher Mark Weatherstone as a person with significant control on 17 September 2021 (2 pages) |
17 September 2021 | Registered office address changed from C/O Wpm Applications 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 (2 pages) |
28 December 2017 | Micro company accounts made up to 31 March 2017 (2 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) |
19 November 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
19 November 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
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) |
22 October 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (5 pages) |
22 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 | 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 Conrty Club Townfield Lane Mollington Chester CH1 6NJ United Kingdom on 25 November 2010 (1 page) |
25 November 2010 | Registered office address changed from Mollington Grange Golf and Conrty Club Townfield Lane Mollington Chester CH1 6NJ United Kingdom on 25 November 2010 (1 page) |
8 October 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (5 pages) |
8 October 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (5 pages) |
7 October 2010 | Director's details changed for Sean Mcevoy on 25 September 2010 (2 pages) |
7 October 2010 | Director's details changed for Sean Mcevoy on 25 September 2010 (2 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 | Appointment of Mr Christopher Weatherstone as a secretary (1 page) |
20 July 2010 | Termination of appointment of Julie Earls 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 | Annual return made up to 25 September 2009 with a full list of shareholders (4 pages) |
6 November 2009 | Annual return made up to 25 September 2009 with a full list of shareholders (4 pages) |
1 July 2009 | Registered office changed on 01/07/2009 from ashton house chadwick street moreton wirral CH46 7TE (1 page) |
1 July 2009 | Registered office changed on 01/07/2009 from ashton house chadwick street moreton wirral CH46 7TE (1 page) |
30 June 2009 | Secretary appointed ms julie ann earls (1 page) |
30 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 (4 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
29 September 2008 | Return made up to 25/09/08; full list of members (4 pages) |
29 September 2008 | Return made up to 25/09/08; full list of members (4 pages) |
21 January 2008 | Total exemption full accounts made up to 31 March 2007 (14 pages) |
21 January 2008 | Total exemption full accounts made up to 31 March 2007 (14 pages) |
22 October 2007 | Return made up to 25/09/07; full list of members (3 pages) |
22 October 2007 | Return made up to 25/09/07; full list of members (3 pages) |
16 October 2007 | Director resigned (1 page) |
16 October 2007 | Director resigned (1 page) |
9 February 2007 | Total exemption full accounts made up to 31 March 2006 (13 pages) |
9 February 2007 | Total exemption full accounts made up to 31 March 2006 (13 pages) |
3 October 2006 | Return made up to 25/09/06; full list of members (3 pages) |
3 October 2006 | Return made up to 25/09/06; full list of members (3 pages) |
18 August 2006 | New director appointed (2 pages) |
18 August 2006 | New director appointed (2 pages) |
4 February 2006 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
4 February 2006 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
27 September 2005 | Return made up to 25/09/05; full list of members (4 pages) |
27 September 2005 | Return made up to 25/09/05; full list of members (4 pages) |
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 (12 pages) |
4 February 2005 | Full accounts made up to 31 March 2004 (12 pages) |
19 October 2004 | Return made up to 25/09/04; change of members (7 pages) |
19 October 2004 | Registered office changed on 19/10/04 from: ashton house chadwick street moreton wirral CH46 7TE (1 page) |
19 October 2004 | Registered office changed on 19/10/04 from: ashton house chadwick street moreton wirral CH46 7TE (1 page) |
19 October 2004 | Return made up to 25/09/04; change of members (7 pages) |
18 October 2004 | Registered office changed on 18/10/04 from: 3 dale gardens heswall wirral merseyside CH60 6TQ (1 page) |
18 October 2004 | Registered office changed on 18/10/04 from: 3 dale gardens heswall wirral merseyside CH60 6TQ (1 page) |
3 February 2004 | Full accounts made up to 31 March 2003 (14 pages) |
3 February 2004 | Full accounts made up to 31 March 2003 (14 pages) |
2 December 2003 | Ad 01/08/03-31/08/03 £ si 98@1 (3 pages) |
2 December 2003 | Ad 01/08/03-31/08/03 £ si 98@1 (3 pages) |
19 October 2003 | Return made up to 25/09/03; full list of members (7 pages) |
19 October 2003 | Return made up to 25/09/03; full list of members (7 pages) |
28 August 2003 | Ad 01/08/03-16/08/03 £ si 98@1=98 £ ic 2/100 (2 pages) |
28 August 2003 | Ad 01/08/03-16/08/03 £ si 98@1=98 £ ic 2/100 (2 pages) |
20 January 2003 | New director appointed (2 pages) |
20 January 2003 | New director appointed (2 pages) |
20 January 2003 | New director appointed (2 pages) |
20 January 2003 | New director appointed (2 pages) |
3 December 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
3 December 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
1 October 2002 | New secretary appointed (2 pages) |
1 October 2002 | Return made up to 25/09/02; full list of members
|
1 October 2002 | Return made up to 25/09/02; full list of members
|
1 October 2002 | New secretary appointed (2 pages) |
11 September 2002 | Secretary resigned (1 page) |
11 September 2002 | Secretary resigned (1 page) |
10 September 2002 | Particulars of mortgage/charge (3 pages) |
10 September 2002 | Particulars of mortgage/charge (3 pages) |
8 May 2002 | Company name changed etp uk LIMITED\certificate issued on 08/05/02 (2 pages) |
8 May 2002 | Company name changed etp uk LIMITED\certificate issued on 08/05/02 (2 pages) |
3 April 2002 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
3 April 2002 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
3 October 2001 | Return made up to 25/09/01; full list of members (6 pages) |
3 October 2001 | Return made up to 25/09/01; full list of members (6 pages) |
5 February 2001 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
5 February 2001 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
9 October 2000 | Return made up to 25/09/00; full list of members (6 pages) |
9 October 2000 | Return made up to 25/09/00; full list of members (6 pages) |
3 February 2000 | Accounts for a dormant company made up to 31 March 1999 (2 pages) |
3 February 2000 | Accounts for a dormant company made up to 31 March 1999 (2 pages) |
17 September 1999 | Return made up to 25/09/99; no change of members
|
17 September 1999 | Return made up to 25/09/99; no change of members
|
4 February 1999 | Accounts for a dormant company made up to 31 March 1998 (2 pages) |
4 February 1999 | Accounts for a dormant company made up to 31 March 1998 (2 pages) |
22 September 1998 | Return made up to 25/09/98; full list of members (6 pages) |
22 September 1998 | Return made up to 25/09/98; full list of members (6 pages) |
14 July 1998 | Accounting reference date shortened from 30/09/98 to 31/03/98 (1 page) |
14 July 1998 | Accounting reference date shortened from 30/09/98 to 31/03/98 (1 page) |
3 October 1997 | Company name changed wpm training LIMITED\certificate issued on 06/10/97 (2 pages) |
3 October 1997 | Company name changed wpm training LIMITED\certificate issued on 06/10/97 (2 pages) |
30 September 1997 | Secretary resigned (1 page) |
30 September 1997 | Secretary resigned (1 page) |
25 September 1997 | Incorporation (14 pages) |
25 September 1997 | Incorporation (14 pages) |