Company NameN D Wainwright Limited
DirectorNicholas David Wainwright
Company StatusActive
Company Number04405525
CategoryPrivate Limited Company
Incorporation Date27 March 2002(22 years, 1 month ago)
Previous NameEllis Wainwright Limited

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameNicholas David Wainwright
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2002(same day as company formation)
RoleAirline Pilot
Correspondence AddressBryn Collen Cefn Bychan Road
Pantymwyn
Mold
Flintshire
CH7 5EL
Wales
Secretary NameNicholas David Wainwright
NationalityBritish
StatusCurrent
Appointed27 March 2002(same day as company formation)
RoleAirline Pilot
Correspondence AddressBryn Collen Cefn Bychan Road
Pantymwyn
Mold
Flintshire
CH7 5EL
Wales
Director NameMr Peter Frank Ellis
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2002(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence Address30 Cambridge Road
Crosby
Liverpool
L23 7TY
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed27 March 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed27 March 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressBryn Collen Cefn Bychan Road
Pantymwyn
Mold
Flintshire
CH7 5EL
Wales
ConstituencyDelyn
ParishGwernaffield with Pantymwyn
WardGwernaffield
Built Up AreaGwernaffield-y-Waun/Pantymwyn

Accounts

Latest Accounts31 August 2023 (7 months, 3 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return1 March 2024 (1 month, 3 weeks ago)
Next Return Due15 March 2025 (10 months, 3 weeks from now)

Charges

4 May 2007Delivered on: 19 May 2007
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 49 pippins close, shotton, deeside, flintshire t/n WA600880. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
27 October 2005Delivered on: 12 November 2005
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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
17 October 2005Delivered on: 21 October 2005
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H plot of land at aston, queensferry. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding

Filing History

11 December 2023Registered office address changed from Brynford House 21 Brynford Street Holywell Flintshire CH8 7rd United Kingdom to Bryn Collen Cefn Bychan Road Pantymwyn Mold Flintshire CH7 5EL on 11 December 2023 (1 page)
15 May 2023Accounts for a dormant company made up to 31 August 2022 (7 pages)
3 March 2023Director's details changed for Nicholas David Wainwright on 3 March 2023 (2 pages)
3 March 2023Confirmation statement made on 1 March 2023 with updates (5 pages)
30 January 2023Registered office address changed from C/O Gardner & Co, Brynford House 21 Brynford Street Holywell Flintshire CH8 7rd to Brynford House 21 Brynford Street Holywell Flintshire CH8 7rd on 30 January 2023 (1 page)
22 June 2022Total exemption full accounts made up to 31 August 2021 (7 pages)
16 March 2022Confirmation statement made on 1 March 2022 with updates (5 pages)
28 May 2021Total exemption full accounts made up to 31 August 2020 (7 pages)
29 March 2021Confirmation statement made on 1 March 2021 with updates (5 pages)
18 May 2020Total exemption full accounts made up to 31 August 2019 (6 pages)
27 March 2020Confirmation statement made on 27 March 2020 with updates (4 pages)
20 May 2019Total exemption full accounts made up to 31 August 2018 (6 pages)
3 April 2019Confirmation statement made on 27 March 2019 with no updates (3 pages)
28 March 2018Confirmation statement made on 27 March 2018 with no updates (3 pages)
28 September 2017Total exemption full accounts made up to 31 August 2017 (6 pages)
28 September 2017Total exemption full accounts made up to 31 August 2017 (6 pages)
31 March 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
31 March 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
27 January 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
27 January 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
25 April 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
25 April 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
21 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 100
(4 pages)
21 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 100
(4 pages)
12 May 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100
(4 pages)
12 May 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100
(4 pages)
13 April 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
13 April 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
13 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
13 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
30 April 2014Company name changed ellis wainwright LIMITED\certificate issued on 30/04/14
  • RES15 ‐ Change company name resolution on 2014-04-01
(2 pages)
30 April 2014Company name changed ellis wainwright LIMITED\certificate issued on 30/04/14
  • RES15 ‐ Change company name resolution on 2014-04-01
(2 pages)
30 April 2014Change of name notice (2 pages)
30 April 2014Change of name notice (2 pages)
17 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 100
(4 pages)
17 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 100
(4 pages)
29 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
29 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
22 May 2013Annual return made up to 27 March 2013 with a full list of shareholders (4 pages)
22 May 2013Annual return made up to 27 March 2013 with a full list of shareholders (4 pages)
1 May 2012Annual return made up to 27 March 2012 with a full list of shareholders (4 pages)
1 May 2012Annual return made up to 27 March 2012 with a full list of shareholders (4 pages)
28 September 2011Total exemption small company accounts made up to 31 August 2011 (6 pages)
28 September 2011Total exemption small company accounts made up to 31 August 2011 (6 pages)
6 September 2011Previous accounting period extended from 31 March 2011 to 31 August 2011 (1 page)
6 September 2011Previous accounting period extended from 31 March 2011 to 31 August 2011 (1 page)
10 May 2011Director's details changed for Nicholas David Wainwright on 1 January 2011 (2 pages)
10 May 2011Secretary's details changed for Nicholas David Wainwright on 1 January 2011 (2 pages)
10 May 2011Director's details changed for Nicholas David Wainwright on 1 January 2011 (2 pages)
10 May 2011Director's details changed for Nicholas David Wainwright on 1 January 2011 (2 pages)
10 May 2011Annual return made up to 27 March 2011 with a full list of shareholders (4 pages)
10 May 2011Secretary's details changed for Nicholas David Wainwright on 1 January 2011 (2 pages)
10 May 2011Secretary's details changed for Nicholas David Wainwright on 1 January 2011 (2 pages)
10 May 2011Annual return made up to 27 March 2011 with a full list of shareholders (4 pages)
23 December 2010Termination of appointment of Peter Ellis as a director (1 page)
23 December 2010Termination of appointment of Peter Ellis as a director (1 page)
12 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
12 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
22 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (5 pages)
22 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (5 pages)
21 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
21 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
28 April 2009Return made up to 27/03/09; full list of members (4 pages)
28 April 2009Return made up to 27/03/09; full list of members (4 pages)
12 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
12 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
20 May 2008Return made up to 27/03/08; full list of members (4 pages)
20 May 2008Return made up to 27/03/08; full list of members (4 pages)
28 April 2008Director and secretary's change of particulars / nicholas wainwright / 25/04/2007 (1 page)
28 April 2008Director and secretary's change of particulars / nicholas wainwright / 25/04/2007 (1 page)
7 April 2008Director and secretary's change of particulars / nicholas wainwright / 25/04/2007 (1 page)
7 April 2008Director and secretary's change of particulars / nicholas wainwright / 25/04/2007 (1 page)
7 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
7 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
19 May 2007Particulars of mortgage/charge (3 pages)
19 May 2007Particulars of mortgage/charge (3 pages)
1 May 2007Return made up to 27/03/07; full list of members (3 pages)
1 May 2007Return made up to 27/03/07; full list of members (3 pages)
16 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
16 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
27 March 2006Return made up to 27/03/06; full list of members (3 pages)
27 March 2006Director's particulars changed (1 page)
27 March 2006Director's particulars changed (1 page)
27 March 2006Return made up to 27/03/06; full list of members (3 pages)
12 November 2005Particulars of mortgage/charge (3 pages)
12 November 2005Particulars of mortgage/charge (3 pages)
24 October 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
24 October 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
21 October 2005Particulars of mortgage/charge (3 pages)
21 October 2005Particulars of mortgage/charge (3 pages)
3 May 2005Return made up to 27/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
3 May 2005Return made up to 27/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
24 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
24 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
8 April 2004Return made up to 27/03/04; full list of members (7 pages)
8 April 2004Return made up to 27/03/04; full list of members (7 pages)
30 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
30 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
10 October 2003Director's particulars changed (1 page)
10 October 2003Director's particulars changed (1 page)
18 April 2003Return made up to 27/03/03; full list of members (7 pages)
18 April 2003Return made up to 27/03/03; full list of members (7 pages)
31 December 2002Secretary's particulars changed;director's particulars changed (1 page)
31 December 2002Secretary's particulars changed;director's particulars changed (1 page)
15 May 2002Ad 08/05/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 May 2002Ad 08/05/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 April 2002New secretary appointed;new director appointed (2 pages)
18 April 2002New director appointed (2 pages)
18 April 2002New director appointed (2 pages)
18 April 2002Director resigned (1 page)
18 April 2002Secretary resigned (1 page)
18 April 2002Secretary resigned (1 page)
18 April 2002New secretary appointed;new director appointed (2 pages)
18 April 2002Director resigned (1 page)
27 March 2002Incorporation (19 pages)
27 March 2002Incorporation (19 pages)