Company NameWell Polished (Franchising) Limited
Company StatusActive
Company Number06269553
CategoryPrivate Limited Company
Incorporation Date5 June 2007(16 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Michael James Campbell
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodland House
Townfield Lane Mollington
Chester
Cheshire
CH1 6NJ
Wales
Director NameMrs Jeanette Campbell
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2015(8 years, 2 months after company formation)
Appointment Duration8 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit B2 Willow House, Oaklands Office Park
Hooton Road
Hooton
Cheshire
CH66 7NZ
Wales
Secretary NameMr Michael Campbell
StatusCurrent
Appointed31 August 2015(8 years, 2 months after company formation)
Appointment Duration8 years, 8 months
RoleCompany Director
Correspondence AddressUnit B2 Willow House, Oaklands Office Park
Hooton Road
Hooton
Cheshire
CH66 7NZ
Wales
Director NameMiss Janine Elisha Campbell
Date of BirthJanuary 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2022(15 years, 2 months after company formation)
Appointment Duration1 year, 9 months
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressUnit B2 Willow House, Oaklands Office Park
Hooton Road
Hooton
Cheshire
CH66 7NZ
Wales
Director NameDavid Charles Venables
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30ashrewsbury Road
West Kirby
Wirral
CH48 0QY
Wales
Director NameMrs Sandra Jane Venables
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30a Shrewsbury Road
West Kirby
Merseyside
CH48 0QY
Wales
Secretary NameDavid Charles Venables
NationalityBritish
StatusResigned
Appointed05 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30ashrewsbury Road
West Kirby
Wirral
CH48 0QY
Wales
Director NameMc Formations Limited (Corporation)
StatusResigned
Appointed05 June 2007(same day as company formation)
Correspondence Address4 Clos Gwastir
Castle View
Caerphilly
Mid Glamorgan
CF83 1TD
Wales
Secretary NameCRS Legal Services Limited (Corporation)
StatusResigned
Appointed05 June 2007(same day as company formation)
Correspondence Address4 Clos Gwastir
Castle View
Caerphilly
Mid Glamorgan
CF83 1TD
Wales

Contact

Websitewell-polished.com
Telephone0151 6015611
Telephone regionLiverpool

Location

Registered AddressUnit B2 Willow House, Oaklands Office Park
Hooton Road
Hooton
Cheshire
CH66 7NZ
Wales
RegionNorth West
ConstituencyEllesmere Port and Neston
CountyCheshire
WardWillaston and Thornton
Built Up AreaWillaston

Shareholders

4 at £1Michael James Campbell
40.00%
Ordinary
3 at £1David Charles Venables
30.00%
Ordinary
3 at £1Sandra Jane Venables
30.00%
Ordinary

Financials

Year2014
Net Worth-£227,457
Cash£1,159
Current Liabilities£14,680

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return2 June 2023 (11 months ago)
Next Return Due16 June 2024 (1 month, 2 weeks from now)

Filing History

22 January 2024Registered office address changed from Unit B2, Willow House, Oaklands Office Park Unit B2, Willow House, Oaklands Office Park Hooton Road, Hooton Ellesmere Port Cheshire CH66 7NZ England to Unit B2 Willow House, Oaklands Office Park Hooton Road Hooton Cheshire CH66 7NZ on 22 January 2024 (1 page)
2 June 2023Confirmation statement made on 2 June 2023 with updates (4 pages)
2 March 2023Total exemption full accounts made up to 30 June 2022 (10 pages)
9 August 2022Appointment of Miss Janine Elisha Campbell as a director on 1 August 2022 (2 pages)
6 June 2022Confirmation statement made on 2 June 2022 with no updates (3 pages)
22 March 2022Total exemption full accounts made up to 30 June 2021 (9 pages)
4 June 2021Confirmation statement made on 2 June 2021 with no updates (3 pages)
9 April 2021Total exemption full accounts made up to 30 June 2020 (9 pages)
2 June 2020Confirmation statement made on 2 June 2020 with no updates (3 pages)
19 February 2020Termination of appointment of Sandra Jane Venables as a director on 30 September 2019 (1 page)
28 November 2019Total exemption full accounts made up to 30 June 2019 (7 pages)
5 June 2019Confirmation statement made on 2 June 2019 with no updates (3 pages)
30 October 2018Total exemption full accounts made up to 30 June 2018 (6 pages)
15 June 2018Confirmation statement made on 2 June 2018 with updates (4 pages)
19 December 2017Total exemption full accounts made up to 30 June 2017 (8 pages)
19 December 2017Total exemption full accounts made up to 30 June 2017 (8 pages)
15 December 2017Registered office address changed from Maritime House Maritime Business Park Dock Road Birkenhead Merseyside CH41 1AQ to Unit B2, Willow House, Oaklands Office Park Unit B2, Willow House, Oaklands Office Park Hooton Road, Hooton Ellesmere Port Cheshire CH66 7NZ on 15 December 2017 (1 page)
15 December 2017Registered office address changed from Maritime House Maritime Business Park Dock Road Birkenhead Merseyside CH41 1AQ to Unit B2, Willow House, Oaklands Office Park Unit B2, Willow House, Oaklands Office Park Hooton Road, Hooton Ellesmere Port Cheshire CH66 7NZ on 15 December 2017 (1 page)
6 June 2017Confirmation statement made on 2 June 2017 with updates (5 pages)
6 June 2017Confirmation statement made on 2 June 2017 with updates (5 pages)
17 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
17 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
8 June 2016Termination of appointment of David Charles Venables as a secretary on 31 August 2015 (1 page)
8 June 2016Appointment of Mr Michael Campbell as a secretary on 31 August 2015 (2 pages)
8 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 10
(6 pages)
8 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 10
(6 pages)
8 June 2016Termination of appointment of David Charles Venables as a director on 31 August 2015 (1 page)
8 June 2016Appointment of Mr Michael Campbell as a secretary (2 pages)
8 June 2016Appointment of Mr Michael Campbell as a secretary (2 pages)
8 June 2016Termination of appointment of David Charles Venables as a director on 31 August 2015 (1 page)
8 June 2016Termination of appointment of David Charles Venables as a secretary on 31 August 2015 (1 page)
8 June 2016Appointment of Mrs Jeanette Campbell as a director on 31 August 2015 (2 pages)
8 June 2016Appointment of Mrs Jeanette Campbell as a director on 31 August 2015 (2 pages)
8 June 2016Appointment of Mr Michael Campbell as a secretary on 31 August 2015 (2 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
20 July 2015Sub-division of shares on 8 June 2015 (5 pages)
20 July 2015Sub-division of shares on 8 June 2015 (5 pages)
20 July 2015Sub-division of shares on 8 June 2015 (5 pages)
17 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 10
(6 pages)
17 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 10
(6 pages)
17 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 10
(6 pages)
4 June 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
4 June 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
23 January 2015Registered office address changed from Maritime House Maritime Business Park Dock Road Birkenhead Wirral CH41 1FN to Maritime House Maritime Business Park Dock Road Birkenhead Merseyside CH41 1AQ on 23 January 2015 (1 page)
23 January 2015Registered office address changed from Maritime House Maritime Business Park Dock Road Birkenhead Wirral CH41 1FN to Maritime House Maritime Business Park Dock Road Birkenhead Merseyside CH41 1AQ on 23 January 2015 (1 page)
19 June 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
19 June 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
11 June 2014Registered office address changed from Maritime House Maritime Business Park Dock Road Birkenhead Wirral CH41 1AQ on 11 June 2014 (1 page)
11 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 10
(6 pages)
11 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 10
(6 pages)
11 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 10
(6 pages)
11 June 2014Registered office address changed from Maritime House Maritime Business Park Dock Road Birkenhead Wirral CH41 1AQ on 11 June 2014 (1 page)
10 June 2014Registered office address changed from Suite 4 Egerton House Tower Road Birkenhead Merseyside CH41 1FN on 10 June 2014 (2 pages)
10 June 2014Registered office address changed from Suite 4 Egerton House Tower Road Birkenhead Merseyside CH41 1FN on 10 June 2014 (2 pages)
5 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (6 pages)
5 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (6 pages)
5 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (6 pages)
20 May 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
20 May 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
20 August 2012Annual return made up to 2 June 2012 with a full list of shareholders (6 pages)
20 August 2012Annual return made up to 2 June 2012 with a full list of shareholders (6 pages)
20 August 2012Annual return made up to 2 June 2012 with a full list of shareholders (6 pages)
11 May 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
11 May 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
30 August 2011Annual return made up to 2 June 2011 with a full list of shareholders (6 pages)
30 August 2011Annual return made up to 2 June 2011 with a full list of shareholders (6 pages)
30 August 2011Annual return made up to 2 June 2011 with a full list of shareholders (6 pages)
6 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
6 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
16 September 2010Annual return made up to 2 June 2010 with a full list of shareholders (6 pages)
16 September 2010Annual return made up to 2 June 2010 with a full list of shareholders (6 pages)
16 September 2010Annual return made up to 2 June 2010 with a full list of shareholders (6 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
8 June 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
8 June 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
3 June 2009Registered office changed on 03/06/2009 from suite 3 egerton house tower road birkenhead merseyside CH41 1FN (1 page)
3 June 2009Return made up to 02/06/09; full list of members (4 pages)
3 June 2009Return made up to 02/06/09; full list of members (4 pages)
3 June 2009Location of register of members (1 page)
3 June 2009Location of debenture register (1 page)
3 June 2009Location of register of members (1 page)
3 June 2009Location of debenture register (1 page)
3 June 2009Registered office changed on 03/06/2009 from suite 3 egerton house tower road birkenhead merseyside CH41 1FN (1 page)
2 June 2009Director and secretary's change of particulars / david venables / 02/06/2009 (1 page)
2 June 2009Director and secretary's change of particulars / david venables / 02/06/2009 (1 page)
8 July 2008Return made up to 05/06/08; full list of members (4 pages)
8 July 2008Return made up to 05/06/08; full list of members (4 pages)
22 June 2007New director appointed (2 pages)
22 June 2007Director resigned (1 page)
22 June 2007Secretary resigned (1 page)
22 June 2007Director resigned (1 page)
22 June 2007Registered office changed on 22/06/07 from: 4 clos gwastir castle view caerphilly mid glamorgan CF83 1TD (1 page)
22 June 2007New director appointed (2 pages)
22 June 2007Registered office changed on 22/06/07 from: 4 clos gwastir castle view caerphilly mid glamorgan CF83 1TD (1 page)
22 June 2007Secretary resigned (1 page)
22 June 2007New secretary appointed;new director appointed (2 pages)
22 June 2007New director appointed (2 pages)
22 June 2007New secretary appointed;new director appointed (2 pages)
22 June 2007New director appointed (2 pages)
5 June 2007Incorporation (15 pages)
5 June 2007Incorporation (15 pages)