Company NameWGP Plus Limited
Company StatusActive
Company Number04258388
CategoryPrivate Limited Company
Incorporation Date24 July 2001(22 years, 9 months ago)
Previous NamesK.F.J. Ltd. and Whitby's Granite Products Limited

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMr John Anthony Hulme
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2001(3 months, 1 week after company formation)
Appointment Duration22 years, 5 months
RoleManufacturer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit A
Calamine Street
Macclesfield
Cheshire
SK11 7HU
Director NameMr John William Hulme
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2012(11 years, 4 months after company formation)
Appointment Duration11 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit A
Calamine Street
Macclesfield
Cheshire
SK11 7HU
Director NameMr Nick Frank Hulme
Date of BirthMay 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2014(12 years, 9 months after company formation)
Appointment Duration9 years, 12 months
RoleGranite Fabricator
Country of ResidenceEngland
Correspondence AddressUnit A
Calamine Street
Macclesfield
Cheshire
SK11 7HU
Secretary NameMrs Pamela Jean Dawson
NationalityBritish
StatusResigned
Appointed31 October 2001(3 months, 1 week after company formation)
Appointment Duration18 years, 10 months (resigned 31 August 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address123 Wellington Road South
Stockport
SK1 3TH
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed24 July 2001(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed24 July 2001(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Contact

Websitewgpltd.co.uk
Telephone01625 615500
Telephone regionMacclesfield

Location

Registered AddressUnit A
Calamine Street
Macclesfield
Cheshire
SK11 7HU
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield South
Built Up AreaMacclesfield
Address Matches2 other UK companies use this postal address

Shareholders

8k at £1Mr John Anthony Hulme
80.00%
Ordinary A
1000 at £1John William Hulme
10.00%
Ordinary B
1000 at £1Nick Frank Hulme
10.00%
Ordinary C

Financials

Year2014
Net Worth£102,297
Cash£48,138
Current Liabilities£207,852

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return15 March 2024 (1 month ago)
Next Return Due29 March 2025 (11 months, 2 weeks from now)

Charges

18 May 2011Delivered 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

Filing History

24 September 2020Termination of appointment of Pamela Jean Dawson as a secretary on 31 August 2020 (1 page)
28 July 2020Confirmation statement made on 24 July 2020 with updates (7 pages)
28 July 2020Secretary's details changed for Mrs. Pamela Jean Dawson on 1 July 2020 (1 page)
27 July 2020Director's details changed for Mr John Anthony Hulme on 1 July 2020 (2 pages)
25 February 2020Total exemption full accounts made up to 31 July 2019 (10 pages)
29 July 2019Confirmation statement made on 24 July 2019 with updates (4 pages)
27 June 2019Statement of capital following an allotment of shares on 7 June 2019
  • GBP 10,050
(6 pages)
18 March 2019Director's details changed for Mr Nick Frank Hulme on 6 March 2019 (2 pages)
5 March 2019Total exemption full accounts made up to 31 July 2018 (10 pages)
24 August 2018Confirmation statement made on 24 July 2018 with no updates (3 pages)
8 January 2018Total exemption full accounts made up to 31 July 2017 (10 pages)
8 January 2018Total exemption full accounts made up to 31 July 2017 (10 pages)
5 September 2017Confirmation statement made on 24 July 2017 with updates (6 pages)
5 September 2017Confirmation statement made on 24 July 2017 with updates (6 pages)
3 July 2017Change of share class name or designation (2 pages)
3 July 2017Change of share class name or designation (2 pages)
26 June 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
26 June 2017Memorandum and Articles of Association (31 pages)
26 June 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
26 June 2017Statement of company's objects (2 pages)
26 June 2017Statement of company's objects (2 pages)
26 June 2017Memorandum and Articles of Association (31 pages)
20 January 2017Total exemption small company accounts made up to 31 July 2016 (9 pages)
20 January 2017Total exemption small company accounts made up to 31 July 2016 (9 pages)
29 July 2016Confirmation statement made on 24 July 2016 with updates (5 pages)
29 July 2016Confirmation statement made on 24 July 2016 with updates (5 pages)
18 December 2015Total exemption small company accounts made up to 31 July 2015 (8 pages)
18 December 2015Total exemption small company accounts made up to 31 July 2015 (8 pages)
6 October 2015Company name changed whitby's granite products LIMITED\certificate issued on 06/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-29
(3 pages)
6 October 2015Company name changed whitby's granite products LIMITED\certificate issued on 06/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-29
(3 pages)
29 September 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 10,000
(6 pages)
29 September 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 10,000
(6 pages)
13 January 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
13 January 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
29 August 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 10,000
(6 pages)
29 August 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 10,000
(6 pages)
28 April 2014Director's details changed for Mr John William Hulme on 25 April 2014 (2 pages)
28 April 2014Appointment of Mr Nick Frank Hulme as a director (2 pages)
28 April 2014Appointment of Mr Nick Frank Hulme as a director (2 pages)
28 April 2014Director's details changed for Mr John William Hulme on 25 April 2014 (2 pages)
5 January 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
5 January 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
3 September 2013Annual return made up to 24 July 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 10,000
(6 pages)
3 September 2013Annual return made up to 24 July 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 10,000
(6 pages)
21 January 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
21 January 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
9 January 2013Appointment of Mr John William Hulme as a director (2 pages)
9 January 2013Appointment of Mr John William Hulme as a director (2 pages)
10 September 2012Annual return made up to 24 July 2012 with a full list of shareholders (5 pages)
10 September 2012Annual return made up to 24 July 2012 with a full list of shareholders (5 pages)
31 October 2011Total exemption small company accounts made up to 31 July 2011 (7 pages)
31 October 2011Total exemption small company accounts made up to 31 July 2011 (7 pages)
8 September 2011Annual return made up to 24 July 2011 with a full list of shareholders (5 pages)
8 September 2011Annual return made up to 24 July 2011 with a full list of shareholders (5 pages)
25 May 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
25 May 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
9 December 2010Total exemption small company accounts made up to 31 July 2010 (7 pages)
9 December 2010Total exemption small company accounts made up to 31 July 2010 (7 pages)
9 September 2010Annual return made up to 24 July 2010 with a full list of shareholders (5 pages)
9 September 2010Annual return made up to 24 July 2010 with a full list of shareholders (5 pages)
8 February 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
8 February 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
8 September 2009Return made up to 24/07/09; full list of members (4 pages)
8 September 2009Return made up to 24/07/09; full list of members (4 pages)
11 March 2009Particulars of contract relating to shares (2 pages)
11 March 2009Particulars of contract relating to shares (2 pages)
11 March 2009Ad 14/01/09\gbp si 9900@1=9900\gbp ic 100/10000\ (2 pages)
11 March 2009Ad 14/01/09\gbp si 9900@1=9900\gbp ic 100/10000\ (2 pages)
26 February 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES04 ‐ Resolution of increasing authorised share capital
(14 pages)
26 February 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Director authorised to allot shares 01/12/2008
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
19 February 2009Resolutions
  • RES14 ‐ Capitalise £9900 14/01/2009
(1 page)
19 February 2009Resolutions
  • RES14 ‐ Capitalise £9900 14/01/2009
(1 page)
13 January 2009Nc inc already adjusted 01/12/08 (1 page)
13 January 2009Nc inc already adjusted 01/12/08 (1 page)
13 January 2009Nc inc already adjusted 01/12/08 (1 page)
13 January 2009Nc inc already adjusted 01/12/08 (1 page)
23 December 2008Total exemption small company accounts made up to 31 July 2008 (7 pages)
23 December 2008Total exemption small company accounts made up to 31 July 2008 (7 pages)
4 August 2008Return made up to 24/07/08; full list of members (3 pages)
4 August 2008Return made up to 24/07/08; full list of members (3 pages)
26 February 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
26 February 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
4 August 2007Return made up to 24/07/07; full list of members (6 pages)
4 August 2007Return made up to 24/07/07; full list of members (6 pages)
15 February 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
15 February 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
31 July 2006Return made up to 24/07/06; full list of members (6 pages)
31 July 2006Return made up to 24/07/06; full list of members (6 pages)
5 February 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
5 February 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
28 September 2005Return made up to 24/07/05; full list of members (6 pages)
28 September 2005Return made up to 24/07/05; full list of members (6 pages)
27 September 2005Registered office changed on 27/09/05 from: 23-27 london road northwich cheshire CW9 5EY (1 page)
27 September 2005Registered office changed on 27/09/05 from: 23-27 london road northwich cheshire CW9 5EY (1 page)
14 December 2004Total exemption small company accounts made up to 31 July 2004 (7 pages)
14 December 2004Total exemption small company accounts made up to 31 July 2004 (7 pages)
26 July 2004Return made up to 24/07/04; full list of members (6 pages)
26 July 2004Return made up to 24/07/04; full list of members (6 pages)
9 February 2004Total exemption full accounts made up to 31 July 2003 (7 pages)
9 February 2004Total exemption full accounts made up to 31 July 2003 (7 pages)
24 July 2003Return made up to 24/07/03; full list of members (6 pages)
24 July 2003Return made up to 24/07/03; full list of members (6 pages)
17 March 2003Total exemption small company accounts made up to 31 July 2002 (8 pages)
17 March 2003Total exemption small company accounts made up to 31 July 2002 (8 pages)
21 August 2002Return made up to 24/07/02; full list of members (6 pages)
21 August 2002Return made up to 24/07/02; full list of members (6 pages)
27 November 2001Ad 21/11/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 November 2001Ad 21/11/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 November 2001Company name changed K.F.J. LTD.\certificate issued on 27/11/01 (2 pages)
27 November 2001Company name changed K.F.J. LTD.\certificate issued on 27/11/01 (2 pages)
6 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
6 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
6 November 2001£ nc 100/1000 31/10/01 (1 page)
6 November 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 November 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 November 2001£ nc 100/1000 31/10/01 (1 page)
5 November 2001New director appointed (2 pages)
5 November 2001New secretary appointed (2 pages)
5 November 2001Registered office changed on 05/11/01 from: temple house 20 holywell row london EC2A 4XH (1 page)
5 November 2001Registered office changed on 05/11/01 from: temple house 20 holywell row london EC2A 4XH (1 page)
5 November 2001Director resigned (1 page)
5 November 2001Secretary resigned (1 page)
5 November 2001New secretary appointed (2 pages)
5 November 2001New director appointed (2 pages)
5 November 2001Director resigned (1 page)
5 November 2001Secretary resigned (1 page)
24 July 2001Incorporation (8 pages)
24 July 2001Incorporation (8 pages)