Middlewich
CW10 0GF
Secretary Name | Mr Paul Stephen Dey |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 July 2003(1 year, 10 months after company formation) |
Appointment Duration | 20 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 10 Valley Court Sanderson Way Middlewich CW10 0GF |
Director Name | Mr Matthew Haig Johnson |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2019(17 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Unit 10 Valley Court Sanderson Way Middlewich CW10 0GF |
Director Name | Mr Robert Stanley Barton |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2001(same day as company formation) |
Role | Sales Executive |
Country of Residence | United Kingdom |
Correspondence Address | The Stables, R/O 346 Manchester Road West Timperley Altrincham WA14 5NH |
Secretary Name | Joanna Marie Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 2001(same day as company formation) |
Role | Accountant |
Correspondence Address | 18 Ollerton Avenue Sale Cheshire M33 5HB |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 September 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 September 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | wizardtrading.co.uk |
---|
Registered Address | Unit 10 Valley Court Sanderson Way Middlewich CW10 0GF |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Middlewich |
Ward | Middlewich |
Address Matches | Over 10 other UK companies use this postal address |
8 at £1 | Paul Dey 40.00% Ordinary |
---|---|
5 at £1 | Paul Dey 25.00% Preference |
5 at £1 | Robert Stanley Barton 25.00% Preference |
2 at £1 | Robert Stanley Barton 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,176,956 |
Cash | £184,884 |
Current Liabilities | £226,535 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 28 June 2024 (1 month, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 June |
Latest Return | 4 September 2023 (7 months, 4 weeks ago) |
---|---|
Next Return Due | 18 September 2024 (4 months, 2 weeks from now) |
7 January 2014 | Delivered on: 14 January 2014 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
22 October 2012 | Delivered on: 25 October 2012 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 4 hillfield congleton road alderley edge all plant and machinery and its interest in any plant machinery, all fixtures and fittings, all other chattels, all benefits in respect of the insurances including all claims and the refund of any premiums, all rents receivable from any lease granted of the property and all goodwill. Outstanding |
22 October 2012 | Delivered on: 25 October 2012 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Deed of legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 36 38 40 railway street altrincham all plant and machinery and its interest in any plant machinery, all fixtures and fittings, all other chattels, all benefits in respect of the insurances including all claims and the refund of any premiums, all rents receivable from any lease granted of the property and all goodwill. Outstanding |
27 January 2004 | Delivered on: 11 February 2004 Satisfied on: 27 November 2012 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
15 September 2023 | Confirmation statement made on 4 September 2023 with no updates (3 pages) |
---|---|
31 March 2023 | Total exemption full accounts made up to 30 June 2022 (10 pages) |
12 September 2022 | Confirmation statement made on 4 September 2022 with no updates (3 pages) |
31 March 2022 | Total exemption full accounts made up to 30 June 2021 (10 pages) |
18 January 2022 | Registered office address changed from The Stables, R/O 346 Manchester Road West Timperley Altrincham WA14 5NH England to Unit 10 Valley Court Sanderson Way Middlewich CW10 0GF on 18 January 2022 (1 page) |
12 September 2021 | Confirmation statement made on 4 September 2021 with updates (4 pages) |
28 May 2021 | Total exemption full accounts made up to 30 June 2020 (10 pages) |
28 February 2021 | Termination of appointment of Robert Stanley Barton as a director on 26 February 2021 (1 page) |
17 September 2020 | Confirmation statement made on 4 September 2020 with no updates (3 pages) |
10 October 2019 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
18 September 2019 | Confirmation statement made on 4 September 2019 with updates (5 pages) |
13 September 2019 | Cessation of Paul Stephen Dey as a person with significant control on 14 December 2018 (1 page) |
13 September 2019 | Notification of Wizard Holdings Limited as a person with significant control on 14 December 2018 (2 pages) |
17 July 2019 | Appointment of Mr Matthew Haig Johnson as a director on 1 January 2019 (2 pages) |
29 March 2019 | Total exemption full accounts made up to 30 June 2018 (10 pages) |
31 October 2018 | Satisfaction of charge 3 in full (2 pages) |
31 October 2018 | Satisfaction of charge 2 in full (2 pages) |
6 September 2018 | Confirmation statement made on 4 September 2018 with updates (4 pages) |
12 July 2018 | Statement of capital on 22 June 2018
|
11 July 2018 | Resolutions
|
15 March 2018 | Registered office address changed from 23 Ashley Road Altrincham Cheshire WA14 2DP to The Stables, R/O 346 Manchester Road West Timperley Altrincham WA14 5NH on 15 March 2018 (1 page) |
5 March 2018 | Total exemption full accounts made up to 30 June 2017 (13 pages) |
23 January 2018 | Resolutions
|
13 October 2017 | Director's details changed for Mr Robert Stanley Barton on 13 October 2017 (2 pages) |
13 October 2017 | Director's details changed for Mr Paul Stephen Dey on 13 October 2017 (2 pages) |
13 October 2017 | Secretary's details changed for Mr Paul Stephen Dey on 13 October 2017 (1 page) |
13 October 2017 | Director's details changed for Mr Robert Stanley Barton on 13 October 2017 (2 pages) |
13 October 2017 | Secretary's details changed for Mr Paul Stephen Dey on 13 October 2017 (1 page) |
13 October 2017 | Director's details changed for Mr Paul Stephen Dey on 13 October 2017 (2 pages) |
6 September 2017 | Confirmation statement made on 4 September 2017 with no updates (3 pages) |
6 September 2017 | Confirmation statement made on 4 September 2017 with no updates (3 pages) |
23 March 2017 | Total exemption small company accounts made up to 30 June 2016 (9 pages) |
23 March 2017 | Total exemption small company accounts made up to 30 June 2016 (9 pages) |
6 September 2016 | Confirmation statement made on 4 September 2016 with updates (5 pages) |
6 September 2016 | Confirmation statement made on 4 September 2016 with updates (5 pages) |
22 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
22 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
8 September 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
10 November 2014 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
10 November 2014 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
9 September 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
3 July 2014 | Company name changed wizard trading (europe) LTD\certificate issued on 03/07/14
|
3 July 2014 | Company name changed wizard trading (europe) LTD\certificate issued on 03/07/14
|
6 March 2014 | Total exemption small company accounts made up to 30 June 2013 (9 pages) |
6 March 2014 | Total exemption small company accounts made up to 30 June 2013 (9 pages) |
14 January 2014 | Registration of charge 042813180004 (20 pages) |
14 January 2014 | Registration of charge 042813180004 (20 pages) |
9 September 2013 | Annual return made up to 4 September 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Annual return made up to 4 September 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Annual return made up to 4 September 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
22 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
22 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
29 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
29 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
25 October 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
25 October 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
25 October 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
25 October 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
7 September 2012 | Annual return made up to 4 September 2012 with a full list of shareholders (6 pages) |
7 September 2012 | Annual return made up to 4 September 2012 with a full list of shareholders (6 pages) |
7 September 2012 | Annual return made up to 4 September 2012 with a full list of shareholders (6 pages) |
23 December 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
23 December 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
20 October 2011 | Annual return made up to 4 September 2011 with a full list of shareholders (6 pages) |
20 October 2011 | Annual return made up to 4 September 2011 with a full list of shareholders (6 pages) |
20 October 2011 | Annual return made up to 4 September 2011 with a full list of shareholders (6 pages) |
24 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
24 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
24 September 2010 | Director's details changed for Robert Stanley Barton on 1 October 2009 (2 pages) |
24 September 2010 | Director's details changed for Robert Stanley Barton on 1 October 2009 (2 pages) |
24 September 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (5 pages) |
24 September 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (5 pages) |
24 September 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (5 pages) |
24 September 2010 | Director's details changed for Robert Stanley Barton on 1 October 2009 (2 pages) |
23 February 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
23 February 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
25 September 2009 | Return made up to 04/09/09; full list of members (4 pages) |
25 September 2009 | Return made up to 04/09/09; full list of members (4 pages) |
1 May 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
1 May 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
22 October 2008 | Return made up to 04/09/08; full list of members (4 pages) |
22 October 2008 | Return made up to 04/09/08; full list of members (4 pages) |
7 July 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
7 July 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
7 November 2007 | Return made up to 04/09/07; full list of members (2 pages) |
7 November 2007 | Return made up to 04/09/07; full list of members (2 pages) |
2 July 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
2 July 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
8 December 2006 | Auditor's resignation (1 page) |
8 December 2006 | Auditor's resignation (1 page) |
9 November 2006 | Accounts for a small company made up to 30 June 2005 (7 pages) |
9 November 2006 | Accounts for a small company made up to 30 June 2005 (7 pages) |
26 September 2006 | Return made up to 04/09/06; full list of members (2 pages) |
26 September 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
26 September 2006 | Director's particulars changed (1 page) |
26 September 2006 | Director's particulars changed (1 page) |
26 September 2006 | Return made up to 04/09/06; full list of members (2 pages) |
26 September 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
29 November 2005 | Return made up to 04/09/05; full list of members (7 pages) |
29 November 2005 | Return made up to 04/09/05; full list of members (7 pages) |
19 May 2005 | Accounts for a small company made up to 30 June 2004 (7 pages) |
19 May 2005 | Ad 01/07/03--------- £ si 8@1 (2 pages) |
19 May 2005 | Ad 01/07/03--------- £ si 8@1 (2 pages) |
19 May 2005 | Accounts for a small company made up to 30 June 2004 (7 pages) |
11 March 2005 | Return made up to 04/09/02; full list of members
|
11 March 2005 | Return made up to 04/09/02; full list of members
|
12 October 2004 | New director appointed (1 page) |
12 October 2004 | New director appointed (1 page) |
7 October 2004 | Return made up to 04/09/04; full list of members (6 pages) |
7 October 2004 | Return made up to 04/09/04; full list of members (6 pages) |
6 May 2004 | Accounts for a small company made up to 30 June 2003 (6 pages) |
6 May 2004 | Accounts for a small company made up to 30 June 2003 (6 pages) |
11 February 2004 | Particulars of mortgage/charge (3 pages) |
11 February 2004 | Particulars of mortgage/charge (3 pages) |
11 September 2003 | Secretary resigned (1 page) |
11 September 2003 | Return made up to 04/09/03; full list of members (6 pages) |
11 September 2003 | Return made up to 04/09/03; full list of members (6 pages) |
11 September 2003 | Secretary resigned (1 page) |
11 September 2003 | New secretary appointed (2 pages) |
11 September 2003 | New secretary appointed (2 pages) |
2 January 2003 | Accounts for a small company made up to 30 June 2002 (6 pages) |
2 January 2003 | Accounts for a small company made up to 30 June 2002 (6 pages) |
22 July 2002 | Accounting reference date shortened from 30/09/02 to 30/06/02 (1 page) |
22 July 2002 | Accounting reference date shortened from 30/09/02 to 30/06/02 (1 page) |
25 September 2001 | Director resigned (1 page) |
25 September 2001 | New director appointed (2 pages) |
25 September 2001 | New secretary appointed (2 pages) |
25 September 2001 | Secretary resigned (1 page) |
25 September 2001 | Secretary resigned (1 page) |
25 September 2001 | Director resigned (1 page) |
25 September 2001 | New secretary appointed (2 pages) |
25 September 2001 | New director appointed (2 pages) |
4 September 2001 | Incorporation (17 pages) |
4 September 2001 | Incorporation (17 pages) |