Company NameWPM Services Limited
DirectorChristopher Mark Weatherstone
Company StatusActive
Company Number03450426
CategoryPrivate Limited Company
Incorporation Date15 October 1997(26 years, 6 months ago)
Previous NameWPM Retail Limited

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
Appointed15 October 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Dale Gardens
Heswall
Wirral
Merseyside
CH60 6TQ
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
Secretary NameChristine Margaret Weatherstone
NationalityBritish
StatusResigned
Appointed15 October 1997(same day as company formation)
RoleCompany Director
Correspondence Address3 Dale Gardens
Heswall
Wirral
Merseyside
CH60 6TQ
Wales
Secretary NameMs Julie Ann Earls
NationalityBritish
StatusResigned
Appointed24 September 2002(4 years, 11 months 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
Secretary NameMs Julie Ann Earls
NationalityBritish
StatusResigned
Appointed25 June 2009(11 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 NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 October 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.wpm-services.net

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£3,449
Current Liabilities£19,925

Accounts

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

Returns

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

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 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 Services 3 Dale Gardens Wirral Merseyside CH60 6TQ to 192 Pensby Road Heswall Wirral CH60 7RJ on 17 September 2021 (1 page)
30 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)
20 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
12 September 2019Confirmation statement made on 5 September 2019 with no updates (3 pages)
3 January 2019Total exemption full accounts made up to 31 March 2018 (8 pages)
12 September 2018Confirmation statement made on 5 September 2018 with no updates (3 pages)
30 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
30 November 2017Total exemption full accounts made up to 31 March 2017 (8 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)
3 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
3 January 2017Total exemption small company accounts made up to 31 March 2016 (6 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)
2 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
2 January 2016Total exemption small company accounts made up to 31 March 2015 (6 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 2
(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 2
(3 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (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 2
(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 2
(3 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (6 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 2
(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 2
(3 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 October 2012Annual return made up to 25 September 2012 with a full list of shareholders (3 pages)
21 October 2012Annual return made up to 25 September 2012 with a full list of shareholders (3 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
20 October 2011Annual return made up to 25 September 2011 with a full list of shareholders (3 pages)
20 October 2011Annual return made up to 25 September 2011 with a full list of shareholders (3 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)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (5 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 2010Annual return made up to 25 September 2010 with a full list of shareholders (3 pages)
7 October 2010Annual return made up to 25 September 2010 with a full list of shareholders (3 pages)
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)
20 July 2010Termination of appointment of Julie Earls as a secretary (1 page)
30 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
30 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
6 November 2009Annual return made up to 25 September 2009 with a full list of shareholders (3 pages)
6 November 2009Annual return made up to 25 September 2009 with a full list of shareholders (3 pages)
14 August 2009Memorandum and Articles of Association (17 pages)
14 August 2009Memorandum and Articles of Association (17 pages)
8 August 2009Company name changed wpm retail LIMITED\certificate issued on 11/08/09 (2 pages)
8 August 2009Company name changed wpm retail LIMITED\certificate issued on 11/08/09 (2 pages)
30 June 2009Registered office changed on 30/06/2009 from ashton house chadwick street moreton wirral CH46 7TE (1 page)
30 June 2009Registered office changed on 30/06/2009 from ashton house chadwick street moreton wirral CH46 7TE (1 page)
26 June 2009Secretary appointed ms julie ann earls (1 page)
26 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 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
2 February 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
29 September 2008Return made up to 25/09/08; full list of members (3 pages)
29 September 2008Return made up to 25/09/08; full list of members (3 pages)
21 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
21 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
22 October 2007Return made up to 25/09/07; full list of members (2 pages)
22 October 2007Return made up to 25/09/07; full list of members (2 pages)
9 February 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
9 February 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
3 October 2006Return made up to 25/09/06; full list of members (2 pages)
3 October 2006Return made up to 25/09/06; full list of members (2 pages)
4 February 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
4 February 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
27 September 2005Return made up to 25/09/05; full list of members (2 pages)
27 September 2005Return made up to 25/09/05; full list of members (2 pages)
4 February 2005Accounts for a dormant company made up to 31 March 2004 (2 pages)
4 February 2005Accounts for a dormant company made up to 31 March 2004 (2 pages)
19 October 2004Return made up to 25/09/04; full list of members (6 pages)
19 October 2004Return made up to 25/09/04; full list of members (6 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 2004Accounts for a dormant company made up to 31 March 2003 (2 pages)
3 February 2004Accounts for a dormant company made up to 31 March 2003 (2 pages)
19 October 2003Return made up to 25/09/03; full list of members (6 pages)
19 October 2003Return made up to 25/09/03; full list of members (6 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)
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)
16 March 2000Accounts for a dormant company made up to 31 October 1999 (2 pages)
16 March 2000Accounts for a dormant company made up to 31 October 1999 (2 pages)
14 February 2000Accounting reference date shortened from 31/10/00 to 31/03/00 (1 page)
14 February 2000Accounting reference date shortened from 31/10/00 to 31/03/00 (1 page)
26 October 1999Return made up to 15/10/99; full list of members
  • 363(287) ‐ Registered office changed on 26/10/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 October 1999Return made up to 15/10/99; full list of members
  • 363(287) ‐ Registered office changed on 26/10/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 August 1999Accounts for a dormant company made up to 31 October 1998 (1 page)
17 August 1999Accounts for a dormant company made up to 31 October 1998 (1 page)
26 October 1998Return made up to 15/10/98; full list of members (6 pages)
26 October 1998Return made up to 15/10/98; full list of members (6 pages)
17 October 1997Secretary resigned (1 page)
17 October 1997Secretary resigned (1 page)
15 October 1997Incorporation (14 pages)
15 October 1997Incorporation (14 pages)