Calamine Street
Macclesfield
Cheshire
SK11 7HU
Director Name | Mr John William Hulme |
---|---|
Date of Birth | February 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 December 2012(11 years, 4 months after company formation) |
Appointment Duration | 11 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit A Calamine Street Macclesfield Cheshire SK11 7HU |
Director Name | Mr Nick Frank Hulme |
---|---|
Date of Birth | May 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 April 2014(12 years, 9 months after company formation) |
Appointment Duration | 9 years, 12 months |
Role | Granite Fabricator |
Country of Residence | England |
Correspondence Address | Unit A Calamine Street Macclesfield Cheshire SK11 7HU |
Secretary Name | Mrs Pamela Jean Dawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2001(3 months, 1 week after company formation) |
Appointment Duration | 18 years, 10 months (resigned 31 August 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 123 Wellington Road South Stockport SK1 3TH |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 24 July 2001(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburghs Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 2001(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Website | wgpltd.co.uk |
---|---|
Telephone | 01625 615500 |
Telephone region | Macclesfield |
Registered Address | Unit A Calamine Street Macclesfield Cheshire SK11 7HU |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield South |
Built Up Area | Macclesfield |
Address Matches | 2 other UK companies use this postal address |
8k at £1 | Mr John Anthony Hulme 80.00% Ordinary A |
---|---|
1000 at £1 | John William Hulme 10.00% Ordinary B |
1000 at £1 | Nick Frank Hulme 10.00% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £102,297 |
Cash | £48,138 |
Current Liabilities | £207,852 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 15 March 2024 (1 month ago) |
---|---|
Next Return Due | 29 March 2025 (11 months, 2 weeks from now) |
18 May 2011 | Delivered on: 25 May 2011 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 charge over the undertaking and all property and assets present and future, including goodwill,uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
24 September 2020 | Termination of appointment of Pamela Jean Dawson as a secretary on 31 August 2020 (1 page) |
---|---|
28 July 2020 | Confirmation statement made on 24 July 2020 with updates (7 pages) |
28 July 2020 | Secretary's details changed for Mrs. Pamela Jean Dawson on 1 July 2020 (1 page) |
27 July 2020 | Director's details changed for Mr John Anthony Hulme on 1 July 2020 (2 pages) |
25 February 2020 | Total exemption full accounts made up to 31 July 2019 (10 pages) |
29 July 2019 | Confirmation statement made on 24 July 2019 with updates (4 pages) |
27 June 2019 | Statement of capital following an allotment of shares on 7 June 2019
|
18 March 2019 | Director's details changed for Mr Nick Frank Hulme on 6 March 2019 (2 pages) |
5 March 2019 | Total exemption full accounts made up to 31 July 2018 (10 pages) |
24 August 2018 | Confirmation statement made on 24 July 2018 with no updates (3 pages) |
8 January 2018 | Total exemption full accounts made up to 31 July 2017 (10 pages) |
8 January 2018 | Total exemption full accounts made up to 31 July 2017 (10 pages) |
5 September 2017 | Confirmation statement made on 24 July 2017 with updates (6 pages) |
5 September 2017 | Confirmation statement made on 24 July 2017 with updates (6 pages) |
3 July 2017 | Change of share class name or designation (2 pages) |
3 July 2017 | Change of share class name or designation (2 pages) |
26 June 2017 | Resolutions
|
26 June 2017 | Memorandum and Articles of Association (31 pages) |
26 June 2017 | Resolutions
|
26 June 2017 | Statement of company's objects (2 pages) |
26 June 2017 | Statement of company's objects (2 pages) |
26 June 2017 | Memorandum and Articles of Association (31 pages) |
20 January 2017 | Total exemption small company accounts made up to 31 July 2016 (9 pages) |
20 January 2017 | Total exemption small company accounts made up to 31 July 2016 (9 pages) |
29 July 2016 | Confirmation statement made on 24 July 2016 with updates (5 pages) |
29 July 2016 | Confirmation statement made on 24 July 2016 with updates (5 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
6 October 2015 | Company name changed whitby's granite products LIMITED\certificate issued on 06/10/15
|
6 October 2015 | Company name changed whitby's granite products LIMITED\certificate issued on 06/10/15
|
29 September 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
13 January 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
13 January 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
29 August 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
28 April 2014 | Director's details changed for Mr John William Hulme on 25 April 2014 (2 pages) |
28 April 2014 | Appointment of Mr Nick Frank Hulme as a director (2 pages) |
28 April 2014 | Appointment of Mr Nick Frank Hulme as a director (2 pages) |
28 April 2014 | Director's details changed for Mr John William Hulme on 25 April 2014 (2 pages) |
5 January 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
5 January 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
3 September 2013 | Annual return made up to 24 July 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
3 September 2013 | Annual return made up to 24 July 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
21 January 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
21 January 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
9 January 2013 | Appointment of Mr John William Hulme as a director (2 pages) |
9 January 2013 | Appointment of Mr John William Hulme as a director (2 pages) |
10 September 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (5 pages) |
10 September 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (5 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
8 September 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (5 pages) |
8 September 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (5 pages) |
25 May 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
25 May 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
9 December 2010 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
9 December 2010 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
9 September 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (5 pages) |
9 September 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (5 pages) |
8 February 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
8 February 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
8 September 2009 | Return made up to 24/07/09; full list of members (4 pages) |
8 September 2009 | Return made up to 24/07/09; full list of members (4 pages) |
11 March 2009 | Particulars of contract relating to shares (2 pages) |
11 March 2009 | Particulars of contract relating to shares (2 pages) |
11 March 2009 | Ad 14/01/09\gbp si 9900@1=9900\gbp ic 100/10000\ (2 pages) |
11 March 2009 | Ad 14/01/09\gbp si 9900@1=9900\gbp ic 100/10000\ (2 pages) |
26 February 2009 | Resolutions
|
26 February 2009 | Resolutions
|
19 February 2009 | Resolutions
|
19 February 2009 | Resolutions
|
13 January 2009 | Nc inc already adjusted 01/12/08 (1 page) |
13 January 2009 | Nc inc already adjusted 01/12/08 (1 page) |
13 January 2009 | Nc inc already adjusted 01/12/08 (1 page) |
13 January 2009 | Nc inc already adjusted 01/12/08 (1 page) |
23 December 2008 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
23 December 2008 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
4 August 2008 | Return made up to 24/07/08; full list of members (3 pages) |
4 August 2008 | Return made up to 24/07/08; full list of members (3 pages) |
26 February 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
26 February 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
4 August 2007 | Return made up to 24/07/07; full list of members (6 pages) |
4 August 2007 | Return made up to 24/07/07; full list of members (6 pages) |
15 February 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
15 February 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
31 July 2006 | Return made up to 24/07/06; full list of members (6 pages) |
31 July 2006 | Return made up to 24/07/06; full list of members (6 pages) |
5 February 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
5 February 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
28 September 2005 | Return made up to 24/07/05; full list of members (6 pages) |
28 September 2005 | Return made up to 24/07/05; full list of members (6 pages) |
27 September 2005 | Registered office changed on 27/09/05 from: 23-27 london road northwich cheshire CW9 5EY (1 page) |
27 September 2005 | Registered office changed on 27/09/05 from: 23-27 london road northwich cheshire CW9 5EY (1 page) |
14 December 2004 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
14 December 2004 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
26 July 2004 | Return made up to 24/07/04; full list of members (6 pages) |
26 July 2004 | Return made up to 24/07/04; full list of members (6 pages) |
9 February 2004 | Total exemption full accounts made up to 31 July 2003 (7 pages) |
9 February 2004 | Total exemption full accounts made up to 31 July 2003 (7 pages) |
24 July 2003 | Return made up to 24/07/03; full list of members (6 pages) |
24 July 2003 | Return made up to 24/07/03; full list of members (6 pages) |
17 March 2003 | Total exemption small company accounts made up to 31 July 2002 (8 pages) |
17 March 2003 | Total exemption small company accounts made up to 31 July 2002 (8 pages) |
21 August 2002 | Return made up to 24/07/02; full list of members (6 pages) |
21 August 2002 | Return made up to 24/07/02; full list of members (6 pages) |
27 November 2001 | Ad 21/11/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 November 2001 | Ad 21/11/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 November 2001 | Company name changed K.F.J. LTD.\certificate issued on 27/11/01 (2 pages) |
27 November 2001 | Company name changed K.F.J. LTD.\certificate issued on 27/11/01 (2 pages) |
6 November 2001 | Resolutions
|
6 November 2001 | Resolutions
|
6 November 2001 | £ nc 100/1000 31/10/01 (1 page) |
6 November 2001 | Resolutions
|
6 November 2001 | Resolutions
|
6 November 2001 | £ nc 100/1000 31/10/01 (1 page) |
5 November 2001 | New director appointed (2 pages) |
5 November 2001 | New secretary appointed (2 pages) |
5 November 2001 | Registered office changed on 05/11/01 from: temple house 20 holywell row london EC2A 4XH (1 page) |
5 November 2001 | Registered office changed on 05/11/01 from: temple house 20 holywell row london EC2A 4XH (1 page) |
5 November 2001 | Director resigned (1 page) |
5 November 2001 | Secretary resigned (1 page) |
5 November 2001 | New secretary appointed (2 pages) |
5 November 2001 | New director appointed (2 pages) |
5 November 2001 | Director resigned (1 page) |
5 November 2001 | Secretary resigned (1 page) |
24 July 2001 | Incorporation (8 pages) |
24 July 2001 | Incorporation (8 pages) |