Company NameWPM Applications Limited
DirectorsSean McEvoy and Christopher Mark Weatherstone
Company StatusActive
Company Number03439624
CategoryPrivate Limited Company
Incorporation Date25 September 1997(26 years, 7 months ago)

Business Activity

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

Directors

Director NameSean McEvoy
Date of BirthJune 1949 (Born 74 years ago)
NationalityIrish
StatusCurrent
Appointed23 December 2002(5 years, 3 months after company formation)
Appointment Duration21 years, 4 months
RoleComputer Consultant
Country of ResidenceIreland
Correspondence Address18 The Chantries
Balrothery
Balbriggan
Irish
Director NameMr Christopher Mark Weatherstone
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2006(8 years, 10 months after company formation)
Appointment Duration17 years, 8 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address26 Dibbins Green
Wirral
CH63 0QF
Wales
Secretary NameMr Christopher Weatherstone
StatusCurrent
Appointed12 July 2010(12 years, 9 months after company formation)
Appointment Duration13 years, 9 months
RoleCompany Director
Correspondence Address192 Pensby Road
Heswall
Wirral
CH60 7RJ
Wales
Director NameMr Christopher Mark Weatherstone
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Dale Gardens
Heswall
Wirral
Merseyside
CH60 6TQ
Wales
Secretary NameChristine Margaret Weatherstone
NationalityBritish
StatusResigned
Appointed25 September 1997(same day as company formation)
RoleCompany Director
Correspondence Address3 Dale Gardens
Heswall
Wirral
Merseyside
CH60 6TQ
Wales
Secretary NameMs Julie Ann Earls
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2002(5 years after company formation)
Appointment Duration6 years, 7 months (resigned 19 May 2009)
RoleCompany Director
Correspondence Address9 Tutor Bank Drive
Newton Le Willows
Merseyside
WA12 9LZ
Director NameDiane Carolyne Brown
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2002(5 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 08 October 2007)
RoleBusiness Manager
Correspondence Address2 The Avenue
Lyneal
Ellesmere
Salop
SY12 0QJ
Wales
Secretary NameMs Julie Ann Earls
NationalityBritish
StatusResigned
Appointed30 June 2009(11 years, 9 months after company formation)
Appointment Duration1 year (resigned 12 July 2010)
RoleUnemployed
Correspondence Address9 Tutor Bank Drive
Newton Le Willows
Merseyside
WA12 9LZ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed25 September 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.wpm-applications.com

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-£172,557
Current Liabilities£199,060

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

28 August 2002Delivered 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

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)
19 September 2021Director's details changed for Mr Christopher Mark Weatherstone on 17 September 2021 (2 pages)
19 September 2021Change of details for Mr Christopher Mark Weatherstone as a person with significant control on 17 September 2021 (2 pages)
17 September 2021Registered 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 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 (2 pages)
28 December 2017Micro company accounts made up to 31 March 2017 (2 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 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 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 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 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)
19 November 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 100
(5 pages)
19 November 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 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)
22 October 2012Annual return made up to 25 September 2012 with a full list of shareholders (5 pages)
22 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 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 Conrty Club Townfield Lane Mollington Chester CH1 6NJ United Kingdom on 25 November 2010 (1 page)
25 November 2010Registered 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 2010Annual return made up to 25 September 2010 with a full list of shareholders (5 pages)
8 October 2010Annual return made up to 25 September 2010 with a full list of shareholders (5 pages)
7 October 2010Director's details changed for Sean Mcevoy on 25 September 2010 (2 pages)
7 October 2010Director's details changed for Sean Mcevoy on 25 September 2010 (2 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 2010Appointment of Mr Christopher Weatherstone as a secretary (1 page)
20 July 2010Termination of appointment of Julie Earls 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 2009Annual return made up to 25 September 2009 with a full list of shareholders (4 pages)
6 November 2009Annual return made up to 25 September 2009 with a full list of shareholders (4 pages)
1 July 2009Registered office changed on 01/07/2009 from ashton house chadwick street moreton wirral CH46 7TE (1 page)
1 July 2009Registered office changed on 01/07/2009 from ashton house chadwick street moreton wirral CH46 7TE (1 page)
30 June 2009Secretary appointed ms julie ann earls (1 page)
30 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 (4 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
29 September 2008Return made up to 25/09/08; full list of members (4 pages)
29 September 2008Return made up to 25/09/08; full list of members (4 pages)
21 January 2008Total exemption full accounts made up to 31 March 2007 (14 pages)
21 January 2008Total exemption full accounts made up to 31 March 2007 (14 pages)
22 October 2007Return made up to 25/09/07; full list of members (3 pages)
22 October 2007Return made up to 25/09/07; full list of members (3 pages)
16 October 2007Director resigned (1 page)
16 October 2007Director resigned (1 page)
9 February 2007Total exemption full accounts made up to 31 March 2006 (13 pages)
9 February 2007Total exemption full accounts made up to 31 March 2006 (13 pages)
3 October 2006Return made up to 25/09/06; full list of members (3 pages)
3 October 2006Return made up to 25/09/06; full list of members (3 pages)
18 August 2006New director appointed (2 pages)
18 August 2006New director appointed (2 pages)
4 February 2006Total exemption full accounts made up to 31 March 2005 (12 pages)
4 February 2006Total exemption full accounts made up to 31 March 2005 (12 pages)
27 September 2005Return made up to 25/09/05; full list of members (4 pages)
27 September 2005Return made up to 25/09/05; full list of members (4 pages)
22 August 2005Director resigned (1 page)
22 August 2005Director resigned (1 page)
4 February 2005Full accounts made up to 31 March 2004 (12 pages)
4 February 2005Full accounts made up to 31 March 2004 (12 pages)
19 October 2004Return made up to 25/09/04; change of members (7 pages)
19 October 2004Registered office changed on 19/10/04 from: ashton house chadwick street moreton wirral CH46 7TE (1 page)
19 October 2004Registered office changed on 19/10/04 from: ashton house chadwick street moreton wirral CH46 7TE (1 page)
19 October 2004Return made up to 25/09/04; change of members (7 pages)
18 October 2004Registered office changed on 18/10/04 from: 3 dale gardens heswall wirral merseyside CH60 6TQ (1 page)
18 October 2004Registered office changed on 18/10/04 from: 3 dale gardens heswall wirral merseyside CH60 6TQ (1 page)
3 February 2004Full accounts made up to 31 March 2003 (14 pages)
3 February 2004Full accounts made up to 31 March 2003 (14 pages)
2 December 2003Ad 01/08/03-31/08/03 £ si 98@1 (3 pages)
2 December 2003Ad 01/08/03-31/08/03 £ si 98@1 (3 pages)
19 October 2003Return made up to 25/09/03; full list of members (7 pages)
19 October 2003Return made up to 25/09/03; full list of members (7 pages)
28 August 2003Ad 01/08/03-16/08/03 £ si 98@1=98 £ ic 2/100 (2 pages)
28 August 2003Ad 01/08/03-16/08/03 £ si 98@1=98 £ ic 2/100 (2 pages)
20 January 2003New director appointed (2 pages)
20 January 2003New director appointed (2 pages)
20 January 2003New director appointed (2 pages)
20 January 2003New director appointed (2 pages)
3 December 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
3 December 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
1 October 2002New secretary appointed (2 pages)
1 October 2002Return made up to 25/09/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 October 2002Return made up to 25/09/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 October 2002New secretary appointed (2 pages)
11 September 2002Secretary resigned (1 page)
11 September 2002Secretary resigned (1 page)
10 September 2002Particulars of mortgage/charge (3 pages)
10 September 2002Particulars of mortgage/charge (3 pages)
8 May 2002Company name changed etp uk LIMITED\certificate issued on 08/05/02 (2 pages)
8 May 2002Company name changed etp uk LIMITED\certificate issued on 08/05/02 (2 pages)
3 April 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
3 April 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
3 October 2001Return made up to 25/09/01; full list of members (6 pages)
3 October 2001Return made up to 25/09/01; full list of members (6 pages)
5 February 2001Accounts for a dormant company made up to 31 March 2000 (2 pages)
5 February 2001Accounts for a dormant company made up to 31 March 2000 (2 pages)
9 October 2000Return made up to 25/09/00; full list of members (6 pages)
9 October 2000Return made up to 25/09/00; full list of members (6 pages)
3 February 2000Accounts for a dormant company made up to 31 March 1999 (2 pages)
3 February 2000Accounts for a dormant company made up to 31 March 1999 (2 pages)
17 September 1999Return made up to 25/09/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 17/09/99
(4 pages)
17 September 1999Return made up to 25/09/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 17/09/99
(4 pages)
4 February 1999Accounts for a dormant company made up to 31 March 1998 (2 pages)
4 February 1999Accounts for a dormant company made up to 31 March 1998 (2 pages)
22 September 1998Return made up to 25/09/98; full list of members (6 pages)
22 September 1998Return made up to 25/09/98; full list of members (6 pages)
14 July 1998Accounting reference date shortened from 30/09/98 to 31/03/98 (1 page)
14 July 1998Accounting reference date shortened from 30/09/98 to 31/03/98 (1 page)
3 October 1997Company name changed wpm training LIMITED\certificate issued on 06/10/97 (2 pages)
3 October 1997Company name changed wpm training LIMITED\certificate issued on 06/10/97 (2 pages)
30 September 1997Secretary resigned (1 page)
30 September 1997Secretary resigned (1 page)
25 September 1997Incorporation (14 pages)
25 September 1997Incorporation (14 pages)