Company NameWedgmoor Limited
DirectorMark Richard Jones
Company StatusActive
Company Number03585350
CategoryPrivate Limited Company
Incorporation Date22 June 1998(25 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Mark Richard Jones
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2015(17 years after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit A Lancaster Fields
The Gateway
Crewe
CW1 6FF
Secretary NameMark Richard Jones
StatusCurrent
Appointed01 July 2015(17 years after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Correspondence AddressUnit A Lancaster Fields
The Gateway
Crewe
CW1 6FF
Director NamePhilip John Moors
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1998(same day as company formation)
RoleCompany Director
Correspondence Address7 Rectory View
Talke Pits
Stoke On Trent
ST7 1SX
Director NameSteven Wedgwood
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 7, Excalibur Industrial Estate Fields Road
Alsager
Stoke-On-Trent
ST7 2LX
Secretary NameKaren Jane Fenton
NationalityBritish
StatusResigned
Appointed22 June 1998(same day as company formation)
RoleCompany Director
Correspondence AddressUnit E Imperial Works Coalpit Hill
Talke
Stoke On Trent
Staffordshire
ST7 1PN
Secretary NameMiss Nadine Wedgwood
StatusResigned
Appointed22 February 2013(14 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 July 2015)
RoleCompany Director
Correspondence AddressUnit E Imperial Works Coalpit
Hill, Talke
Stoke On Trent
ST7 1PN
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed22 June 1998(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR

Contact

Telephone01782 783267
Telephone regionStoke-on-Trent

Location

Registered AddressUnit A Lancaster Fields
The Gateway
Crewe
CW1 6FF
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishCrewe
WardCrewe East
Built Up AreaCrewe
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Mark Richard Jones
50.00%
Ordinary
1 at £1Steven Wedgwood
50.00%
Ordinary

Financials

Year2014
Net Worth£30,571
Cash£2,533
Current Liabilities£192,843

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return17 February 2024 (2 months, 1 week ago)
Next Return Due3 March 2025 (10 months, 1 week from now)

Charges

11 March 2010Delivered on: 13 March 2010
Persons entitled: Hsbc 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
21 July 2000Delivered on: 25 July 2000
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as talke social club and institute swan bank stoke on trent staffordshire.
Outstanding
30 May 2000Delivered on: 1 June 2000
Persons entitled: Lloyds Tsb 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

Filing History

15 June 2023Total exemption full accounts made up to 30 June 2022 (9 pages)
15 March 2023Confirmation statement made on 17 February 2023 with updates (4 pages)
27 June 2022Total exemption full accounts made up to 30 June 2021 (9 pages)
8 March 2022Confirmation statement made on 17 February 2022 with updates (4 pages)
10 January 2022Director's details changed for Mr Mark Richard Jones on 10 January 2022 (2 pages)
10 January 2022Change of details for Mr Mark Richard Jones as a person with significant control on 10 January 2022 (2 pages)
26 March 2021Total exemption full accounts made up to 30 June 2020 (9 pages)
5 March 2021Confirmation statement made on 17 February 2021 with no updates (3 pages)
2 February 2021Secretary's details changed for Mark Richard Jones on 29 January 2021 (1 page)
29 January 2021Change of details for Mr Mark Richard Jones as a person with significant control on 29 January 2021 (2 pages)
29 January 2021Director's details changed for Mr Mark Richard Jones on 29 January 2021 (2 pages)
29 January 2021Registered office address changed from Unit 7, Excalibur Industrial Estate Fields Road Alsager Stoke-on-Trent ST7 2LX England to Unit a Lancaster Fields the Gateway Crewe CW16FF on 29 January 2021 (1 page)
31 March 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
18 February 2020Confirmation statement made on 17 February 2020 with updates (4 pages)
25 March 2019Confirmation statement made on 17 February 2019 with updates (4 pages)
12 December 2018Total exemption full accounts made up to 30 June 2018 (9 pages)
5 March 2018Confirmation statement made on 17 February 2018 with updates (4 pages)
20 December 2017Total exemption full accounts made up to 30 June 2017 (9 pages)
20 December 2017Total exemption full accounts made up to 30 June 2017 (9 pages)
2 August 2017Previous accounting period extended from 31 March 2017 to 30 June 2017 (1 page)
2 August 2017Previous accounting period extended from 31 March 2017 to 30 June 2017 (1 page)
22 May 2017Previous accounting period shortened from 30 June 2017 to 31 March 2017 (1 page)
22 May 2017Previous accounting period shortened from 30 June 2017 to 31 March 2017 (1 page)
20 February 2017Confirmation statement made on 17 February 2017 with updates (7 pages)
20 February 2017Confirmation statement made on 17 February 2017 with updates (7 pages)
17 February 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
17 February 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
14 February 2017Termination of appointment of Steven Wedgwood as a director on 3 January 2017 (1 page)
14 February 2017Termination of appointment of Steven Wedgwood as a director on 3 January 2017 (1 page)
17 November 2016Satisfaction of charge 3 in full (1 page)
17 November 2016Satisfaction of charge 1 in full (1 page)
17 November 2016Satisfaction of charge 3 in full (1 page)
17 November 2016Satisfaction of charge 1 in full (1 page)
17 November 2016Satisfaction of charge 2 in full (1 page)
17 November 2016Satisfaction of charge 2 in full (1 page)
22 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 2
(5 pages)
22 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 2
(5 pages)
24 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
24 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
30 October 2015Registered office address changed from Unit 7 Excalibur Business Park Alsager Stoke-on-Trent Staffordshire ST7 2LX England to Unit 7, Excalibur Industrial Estate Fields Road Alsager Stoke-on-Trent ST7 2LX on 30 October 2015 (1 page)
30 October 2015Registered office address changed from Unit 7 Excalibur Business Park Alsager Stoke-on-Trent Staffordshire ST7 2LX England to Unit 7, Excalibur Industrial Estate Fields Road Alsager Stoke-on-Trent ST7 2LX on 30 October 2015 (1 page)
27 October 2015Registered office address changed from Unit E Imperial Works Coalpit Hill, Talke Stoke on Trent ST7 1PN to Unit 7 Excalibur Business Park Alsager Stoke-on-Trent Staffordshire ST7 2LX on 27 October 2015 (1 page)
27 October 2015Registered office address changed from Unit E Imperial Works Coalpit Hill, Talke Stoke on Trent ST7 1PN to Unit 7 Excalibur Business Park Alsager Stoke-on-Trent Staffordshire ST7 2LX on 27 October 2015 (1 page)
14 October 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 2
(4 pages)
14 October 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 2
(4 pages)
6 October 2015Appointment of Mark Richard Jones as a secretary on 1 July 2015 (2 pages)
6 October 2015Termination of appointment of Nadine Wedgwood as a secretary on 1 July 2015 (1 page)
6 October 2015Termination of appointment of Nadine Wedgwood as a secretary on 1 July 2015 (1 page)
6 October 2015Appointment of Mark Richard Jones as a secretary on 1 July 2015 (2 pages)
19 August 2015Appointment of Mark Richard Jones as a director on 1 July 2015 (2 pages)
19 August 2015Appointment of Mark Richard Jones as a director on 1 July 2015 (2 pages)
19 August 2015Appointment of Mark Richard Jones as a director on 1 July 2015 (2 pages)
17 July 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 2
(4 pages)
17 July 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 2
(4 pages)
25 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
25 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
27 June 2014Director's details changed for Steven Wedgwood on 27 June 2014 (2 pages)
27 June 2014Secretary's details changed for Miss Nadine Wedgwood on 27 June 2014 (1 page)
27 June 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 2
(4 pages)
27 June 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 2
(4 pages)
27 June 2014Director's details changed for Steven Wedgwood on 27 June 2014 (2 pages)
27 June 2014Secretary's details changed for Miss Nadine Wedgwood on 27 June 2014 (1 page)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
11 July 2013Annual return made up to 22 June 2013 with a full list of shareholders (5 pages)
11 July 2013Annual return made up to 22 June 2013 with a full list of shareholders (5 pages)
22 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
22 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
20 March 2013Secretary's details changed for Miss Nadine Wedgwood on 23 February 2013 (2 pages)
20 March 2013Secretary's details changed for Miss Nadine Wedgwood on 23 February 2013 (2 pages)
19 March 2013Termination of appointment of Karen Fenton as a secretary (1 page)
19 March 2013Appointment of Miss Nadine Wedgwood as a secretary (2 pages)
19 March 2013Termination of appointment of Karen Fenton as a secretary (1 page)
19 March 2013Appointment of Miss Nadine Wedgwood as a secretary (2 pages)
3 August 2012Annual return made up to 22 June 2012 with a full list of shareholders (5 pages)
3 August 2012Annual return made up to 22 June 2012 with a full list of shareholders (5 pages)
17 July 2012Register inspection address has been changed from Kve Business Centre Factory Road Tipton West Midlands DY4 9AU (1 page)
17 July 2012Register inspection address has been changed from Kve Business Centre Factory Road Tipton West Midlands DY4 9AU (1 page)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
5 July 2011Annual return made up to 22 June 2011 with a full list of shareholders (5 pages)
5 July 2011Annual return made up to 22 June 2011 with a full list of shareholders (5 pages)
10 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
10 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
5 July 2010Annual return made up to 22 June 2010 with a full list of shareholders (5 pages)
5 July 2010Annual return made up to 22 June 2010 with a full list of shareholders (5 pages)
15 June 2010Register inspection address has been changed (1 page)
15 June 2010Secretary's details changed for Karen Jane Fenton on 2 October 2009 (1 page)
15 June 2010Register inspection address has been changed (1 page)
15 June 2010Director's details changed for Steven Wedgwood on 1 October 2009 (2 pages)
15 June 2010Secretary's details changed for Karen Jane Fenton on 2 October 2009 (1 page)
15 June 2010Secretary's details changed for Karen Jane Fenton on 2 October 2009 (1 page)
15 June 2010Director's details changed for Steven Wedgwood on 1 October 2009 (2 pages)
15 June 2010Director's details changed for Steven Wedgwood on 1 October 2009 (2 pages)
13 March 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
13 March 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
22 December 2009Declaration that part of the property/undertaking: released/ceased /whole /charge no 1 (3 pages)
22 December 2009Declaration that part of the property/undertaking: released/ceased /whole /charge no 2 (3 pages)
22 December 2009Declaration that part of the property/undertaking: released/ceased /whole /charge no 1 (3 pages)
22 December 2009Declaration that part of the property/undertaking: released/ceased /whole /charge no 2 (3 pages)
17 December 2009Total exemption small company accounts made up to 30 June 2009 (8 pages)
17 December 2009Total exemption small company accounts made up to 30 June 2009 (8 pages)
20 July 2009Return made up to 22/06/09; full list of members (3 pages)
20 July 2009Return made up to 22/06/09; full list of members (3 pages)
22 December 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
22 December 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
11 August 2008Return made up to 22/06/08; full list of members (3 pages)
11 August 2008Return made up to 22/06/08; full list of members (3 pages)
5 December 2007Total exemption small company accounts made up to 30 June 2007 (8 pages)
5 December 2007Total exemption small company accounts made up to 30 June 2007 (8 pages)
1 August 2007Return made up to 22/06/07; full list of members (2 pages)
1 August 2007Return made up to 22/06/07; full list of members (2 pages)
23 April 2007Total exemption small company accounts made up to 30 June 2006 (8 pages)
23 April 2007Total exemption small company accounts made up to 30 June 2006 (8 pages)
28 July 2006Return made up to 22/06/06; full list of members (2 pages)
28 July 2006Return made up to 22/06/06; full list of members (2 pages)
20 April 2006Total exemption small company accounts made up to 30 June 2005 (8 pages)
20 April 2006Total exemption small company accounts made up to 30 June 2005 (8 pages)
19 August 2005Return made up to 22/06/05; full list of members (2 pages)
19 August 2005Return made up to 22/06/05; full list of members (2 pages)
22 November 2004Total exemption small company accounts made up to 30 June 2004 (8 pages)
22 November 2004Total exemption small company accounts made up to 30 June 2004 (8 pages)
9 July 2004Return made up to 22/06/04; full list of members (6 pages)
9 July 2004Return made up to 22/06/04; full list of members (6 pages)
28 October 2003Total exemption small company accounts made up to 30 June 2003 (9 pages)
28 October 2003Total exemption small company accounts made up to 30 June 2003 (9 pages)
30 June 2003Return made up to 22/06/03; full list of members (6 pages)
30 June 2003Return made up to 22/06/03; full list of members (6 pages)
11 February 2003Director resigned (1 page)
11 February 2003Director resigned (1 page)
22 October 2002Total exemption small company accounts made up to 30 June 2002 (9 pages)
22 October 2002Total exemption small company accounts made up to 30 June 2002 (9 pages)
28 June 2002Return made up to 22/06/02; full list of members (7 pages)
28 June 2002Return made up to 22/06/02; full list of members (7 pages)
20 November 2001Total exemption small company accounts made up to 30 June 2001 (7 pages)
20 November 2001Total exemption small company accounts made up to 30 June 2001 (7 pages)
29 June 2001Return made up to 22/06/01; full list of members (6 pages)
29 June 2001Return made up to 22/06/01; full list of members (6 pages)
23 November 2000Accounts for a small company made up to 30 June 2000 (7 pages)
23 November 2000Accounts for a small company made up to 30 June 2000 (7 pages)
25 July 2000Particulars of mortgage/charge (3 pages)
25 July 2000Particulars of mortgage/charge (3 pages)
27 June 2000Return made up to 22/06/00; full list of members (6 pages)
27 June 2000Return made up to 22/06/00; full list of members (6 pages)
1 June 2000Particulars of mortgage/charge (7 pages)
1 June 2000Particulars of mortgage/charge (7 pages)
26 November 1999Accounts for a small company made up to 30 June 1999 (7 pages)
26 November 1999Accounts for a small company made up to 30 June 1999 (7 pages)
12 July 1999Return made up to 22/06/99; full list of members (6 pages)
12 July 1999Return made up to 22/06/99; full list of members (6 pages)
14 January 1999Secretary's particulars changed (1 page)
14 January 1999Secretary's particulars changed (1 page)
26 June 1998Secretary resigned (1 page)
26 June 1998Secretary resigned (1 page)
26 June 1998New secretary appointed (2 pages)
26 June 1998New secretary appointed (2 pages)
22 June 1998Incorporation (16 pages)
22 June 1998Incorporation (16 pages)