Company NameWellness Trading Limited
DirectorsAdam Spencer Birtwistle and Sandra Jane Birtwistle
Company StatusActive
Company Number06197112
CategoryPrivate Limited Company
Incorporation Date2 April 2007(17 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5145Wholesale of perfume and cosmetics
SIC 46450Wholesale of perfume and cosmetics

Directors

Director NameMr Adam Spencer Birtwistle
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChestnut Tree Farm Holly Lane
Styal
Wilmslow
Cheshire
SK9 4JL
Director NameMrs Sandra Jane Birtwistle
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2009(2 years after company formation)
Appointment Duration15 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChestnut Tree Farm Holly Lane
Styal
Wilmslow
Cheshire
SK9 4JL
Secretary NameBobbie Williams
NationalityBritish
StatusResigned
Appointed02 April 2007(same day as company formation)
RoleSecretary
Correspondence Address19 Walton Road
Sale
Cheshire
M33 4AT
Director NameOCS Directors Limited (Corporation)
StatusResigned
Appointed02 April 2007(same day as company formation)
Correspondence AddressMinshull House
67 Wellington Road North
Stockport
Cheshire
SK4 2LP
Secretary NameOCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed02 April 2007(same day as company formation)
Correspondence AddressMinshull House 67 Wellington Road North
Stockport
Cheshire
SK4 2LP

Contact

Websitemesoestetic.co.uk
Telephone01625 529540
Telephone regionMacclesfield

Location

Registered AddressLindow House Unit 11 Novus Park
Haig Road
Knutsford
Cheshire
WA16 8FB
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishKnutsford
WardKnutsford
Built Up AreaKnutsford
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Adam Birtwistle
50.00%
Ordinary
1 at £1S. Birtwistle
50.00%
Ordinary

Financials

Year2014
Net Worth£5,262
Cash£26,943
Current Liabilities£80,516

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return20 December 2023 (4 months, 2 weeks ago)
Next Return Due3 January 2025 (8 months from now)

Charges

5 March 2019Delivered on: 11 March 2019
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding

Filing History

21 December 2023Total exemption full accounts made up to 30 April 2023 (10 pages)
20 December 2023Confirmation statement made on 20 December 2023 with updates (4 pages)
28 April 2023Confirmation statement made on 2 April 2023 with no updates (3 pages)
18 July 2022Total exemption full accounts made up to 30 April 2022 (10 pages)
13 April 2022Confirmation statement made on 2 April 2022 with updates (3 pages)
20 September 2021Total exemption full accounts made up to 30 April 2021 (10 pages)
14 July 2021Registered office address changed from Chestnut Tree Farm Holly Lane Styal Wilmslow Cheshire SK9 4JL to Lindow House Unit 11 Novus Park Haig Road Knutsford Cheshire WA16 8FB on 14 July 2021 (1 page)
14 April 2021Confirmation statement made on 2 April 2021 with no updates (3 pages)
17 September 2020Total exemption full accounts made up to 30 April 2020 (9 pages)
2 April 2020Confirmation statement made on 2 April 2020 with no updates (3 pages)
2 July 2019Total exemption full accounts made up to 30 April 2019 (10 pages)
4 April 2019Confirmation statement made on 2 April 2019 with no updates (3 pages)
11 March 2019Registration of charge 061971120001, created on 5 March 2019 (61 pages)
21 June 2018Total exemption full accounts made up to 30 April 2018 (12 pages)
3 April 2018Confirmation statement made on 2 April 2018 with no updates (3 pages)
21 August 2017Total exemption full accounts made up to 30 April 2017 (12 pages)
21 August 2017Total exemption full accounts made up to 30 April 2017 (12 pages)
6 April 2017Confirmation statement made on 2 April 2017 with updates (6 pages)
6 April 2017Confirmation statement made on 2 April 2017 with updates (6 pages)
22 February 2017Director's details changed for Adam Birtwistle on 22 February 2017 (2 pages)
22 February 2017Director's details changed for Adam Birtwistle on 22 February 2017 (2 pages)
22 February 2017Director's details changed for Sandra Birtwistle on 22 February 2017 (2 pages)
22 February 2017Director's details changed for Sandra Birtwistle on 22 February 2017 (2 pages)
26 September 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
26 September 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
5 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 2
(4 pages)
5 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 2
(4 pages)
11 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
11 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
8 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 2
(4 pages)
8 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 2
(4 pages)
8 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 2
(4 pages)
12 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
12 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
8 January 2015Registered office address changed from The Crossroads Farlow Cleobury Mortimer Shropshire DY14 0LL to Chestnut Tree Farm Holly Lane Styal Wilmslow Cheshire SK9 4JL on 8 January 2015 (1 page)
8 January 2015Registered office address changed from The Crossroads Farlow Cleobury Mortimer Shropshire DY14 0LL to Chestnut Tree Farm Holly Lane Styal Wilmslow Cheshire SK9 4JL on 8 January 2015 (1 page)
8 January 2015Registered office address changed from The Crossroads Farlow Cleobury Mortimer Shropshire DY14 0LL to Chestnut Tree Farm Holly Lane Styal Wilmslow Cheshire SK9 4JL on 8 January 2015 (1 page)
20 June 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 2
(4 pages)
20 June 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 2
(4 pages)
20 June 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 2
(4 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
11 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (4 pages)
11 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (4 pages)
11 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (4 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
11 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (4 pages)
11 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (4 pages)
11 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (4 pages)
13 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
13 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
26 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (4 pages)
26 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (4 pages)
26 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (4 pages)
23 March 2011Registered office address changed from 7 St Petersgate Stockport Cheshire SK1 1EB on 23 March 2011 (1 page)
23 March 2011Registered office address changed from 7 St Petersgate Stockport Cheshire SK1 1EB on 23 March 2011 (1 page)
26 October 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
26 October 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
12 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
12 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
12 April 2010Director's details changed for Sandra Birtwistle on 1 October 2009 (2 pages)
12 April 2010Director's details changed for Sandra Birtwistle on 1 October 2009 (2 pages)
12 April 2010Director's details changed for Sandra Birtwistle on 1 October 2009 (2 pages)
12 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
17 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
17 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
13 August 2009Ad 01/05/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
13 August 2009Ad 01/05/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
3 August 2009Director appointed sandra birtwistle (2 pages)
3 August 2009Director appointed sandra birtwistle (2 pages)
16 April 2009Return made up to 02/04/09; full list of members (3 pages)
16 April 2009Return made up to 02/04/09; full list of members (3 pages)
23 January 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
23 January 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
8 May 2008Appointment terminated secretary bobbie williams (1 page)
8 May 2008Appointment terminated secretary bobbie williams (1 page)
3 April 2008Return made up to 02/04/08; full list of members (3 pages)
3 April 2008Return made up to 02/04/08; full list of members (3 pages)
24 April 2007Registered office changed on 24/04/07 from: wellness trading LIMITED minshull house 67 wellington road north, stockport, cheshire SK4 2LP (1 page)
24 April 2007Registered office changed on 24/04/07 from: wellness trading LIMITED minshull house 67 wellington road north, stockport, cheshire SK4 2LP (1 page)
24 April 2007New secretary appointed (2 pages)
24 April 2007New director appointed (2 pages)
24 April 2007New director appointed (2 pages)
24 April 2007New secretary appointed (2 pages)
24 April 2007Secretary resigned (1 page)
24 April 2007Director resigned (1 page)
24 April 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 April 2007Director resigned (1 page)
24 April 2007Secretary resigned (1 page)
2 April 2007Incorporation (18 pages)
2 April 2007Incorporation (18 pages)