Company NameMarley Wainwright Limited
Company StatusActive
Company Number06959489
CategoryPrivate Limited Company
Incorporation Date11 July 2009(14 years, 10 months ago)
Previous NameMcKelvey Wainwright Limited

Business Activity

Section FConstruction
SIC 43110Demolition

Directors

Director NameMr Thomas Bullimore
Date of BirthDecember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2023(13 years, 8 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Foundry Business Centre Marcus Street
Birkenhead
CH41 1EU
Wales
Director NameMr Paul Gilfoyle
Date of BirthMarch 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2023(13 years, 8 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Foundry Business Centre Marcus Street
Birkenhead
CH41 1EU
Wales
Director NameMr Craig Duncan Jellicoe
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2023(13 years, 8 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Foundry Business Centre Marcus Street
Birkenhead
CH41 1EU
Wales
Director NameMr Carl Jones
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2023(13 years, 8 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Foundry Business Centre Marcus Street
Birkenhead
CH41 1EU
Wales
Director NameMr Matthew Kerwin
Date of BirthMay 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2023(13 years, 8 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Foundry Business Centre Marcus Street
Birkenhead
CH41 1EU
Wales
Director NameMr Gareth Paul Vaughan
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2023(13 years, 8 months after company formation)
Appointment Duration1 year, 1 month
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Foundry Business Centre Marcus Street
Birkenhead
CH41 1EU
Wales
Secretary NameMr Gareth Paul Vaughan
StatusCurrent
Appointed03 April 2023(13 years, 8 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Correspondence AddressThe Foundry Business Centre Marcus Street
Birkenhead
CH41 1EU
Wales
Director NameMr Richard Stuart Hardbattle
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence Address4 Clos Gwastir
Castle View
Caerphilly
Mid Glamorgan
CF83 1TD
Wales
Director NameMr Arthur William Marley
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2009(same day as company formation)
RoleDemolition Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Wavertree Nook Road
Liverpool
Merseyside
L15 7LE
Director NameMr Christopher John Francis Wainwright
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2009(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFreelands 76 Shrewsbury Road
Prenton
Birkenhead
Merseyside
CH43 2HY
Wales
Secretary NameMr Christopher John Francis Wainwright
NationalityBritish
StatusResigned
Appointed11 July 2009(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFreelands 76 Shrewsbury Road
Prenton
Birkenhead
Merseyside
CH43 2HY
Wales
Director NameMr Philip Richard Jordan
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2016(6 years, 11 months after company formation)
Appointment Duration6 years, 9 months (resigned 03 April 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 College Way College Way
Eastham
Wirral
CH62 0DF
Wales
Secretary NameCRS Legal Services Ltd (Corporation)
StatusResigned
Appointed11 July 2009(same day as company formation)
Correspondence Address4 Clos Gwastir
Castle View
Caerphilly
Mid Glamorgan
CF83 1TD
Wales

Contact

Websitebeech-group.co.uk
Email address[email protected]

Location

Registered AddressThe Foundry Business Centre
Marcus Street
Birkenhead
CH41 1EU
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead
Address Matches4 other UK companies use this postal address

Shareholders

26 at £1Chris Wainwright
26.00%
Ordinary
25 at £1Alison Wainwright
25.00%
Ordinary
25 at £1Arthur Marley
25.00%
Ordinary
24 at £1Lynda Wainwright
24.00%
Ordinary

Financials

Year2014
Net Worth£100

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 Return13 September 2023 (7 months, 3 weeks ago)
Next Return Due27 September 2024 (4 months, 3 weeks from now)

Charges

3 April 2023Delivered on: 6 April 2023
Persons entitled: Sme Lending Limited

Classification: A registered charge
Outstanding

Filing History

20 December 2023Total exemption full accounts made up to 30 April 2023 (7 pages)
19 December 2023Previous accounting period extended from 31 March 2023 to 30 April 2023 (1 page)
17 November 2023Confirmation statement made on 13 September 2023 with no updates (3 pages)
24 April 2023Resolutions
  • RES13 ‐ Company enter into agreements/company business 03/04/2023
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
24 April 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
24 April 2023Memorandum and Articles of Association (18 pages)
24 April 2023Memorandum and Articles of Association (18 pages)
6 April 2023Registration of charge 069594890001, created on 3 April 2023 (54 pages)
5 April 2023Appointment of Mr Thomas Bullimore as a director on 3 April 2023 (2 pages)
5 April 2023Termination of appointment of Christopher John Francis Wainwright as a secretary on 3 April 2023 (1 page)
5 April 2023Appointment of Mr Paul Gilfoyle as a director on 3 April 2023 (2 pages)
5 April 2023Termination of appointment of Christopher John Francis Wainwright as a director on 3 April 2023 (1 page)
5 April 2023Appointment of Mr Craig Jellicoe as a director on 3 April 2023 (2 pages)
5 April 2023Appointment of Mr Matthew Kerwin as a director on 3 April 2023 (2 pages)
5 April 2023Appointment of Mr Gareth Paul Vaughan as a director on 3 April 2023 (2 pages)
5 April 2023Termination of appointment of Philip Richard Jordan as a director on 3 April 2023 (1 page)
5 April 2023Appointment of Mr Carl Jones as a director on 3 April 2023 (2 pages)
5 April 2023Notification of Gtmpcc Holdings Limited as a person with significant control on 3 April 2023 (2 pages)
5 April 2023Cessation of Christopher John Wainwright as a person with significant control on 3 April 2023 (1 page)
5 April 2023Appointment of Mr Gareth Paul Vaughan as a secretary on 3 April 2023 (2 pages)
13 March 2023Purchase of own shares. (4 pages)
16 February 2023Cancellation of shares. Statement of capital on 24 June 2021
  • GBP 76
(4 pages)
7 February 2023Total exemption full accounts made up to 31 March 2022 (7 pages)
13 September 2022Confirmation statement made on 13 September 2022 with updates (5 pages)
9 September 2022Termination of appointment of Arthur William Marley as a director on 24 June 2021 (1 page)
1 August 2022Confirmation statement made on 23 July 2022 with updates (5 pages)
4 November 2021Registered office address changed from Dock Road North Bromborough Wirral Merseyside CH62 4TQ to The Foundry Business Centre Marcus Street Birkenhead CH41 1EU on 4 November 2021 (1 page)
23 July 2021Confirmation statement made on 23 July 2021 with updates (5 pages)
17 June 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
24 November 2020Confirmation statement made on 15 October 2020 with no updates (3 pages)
11 June 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
12 November 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
29 October 2019Confirmation statement made on 15 October 2019 with updates (5 pages)
17 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
29 October 2018Appointment of Mr Philip Richard Jordan as a director on 27 June 2016 (2 pages)
15 October 2018Confirmation statement made on 15 October 2018 with updates (4 pages)
16 July 2018Confirmation statement made on 11 July 2018 with no updates (3 pages)
19 February 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
23 August 2017Second filing of a statement of capital following an allotment of shares on 27 July 2016
  • GBP 125
(7 pages)
23 August 2017Second filing of a statement of capital following an allotment of shares on 27 July 2016
  • GBP 125
(7 pages)
26 July 2017Confirmation statement made on 11 July 2017 with updates (5 pages)
26 July 2017Statement of capital following an allotment of shares on 27 July 2016
  • GBP 125
  • ANNOTATION Clarification a second filed SH01 was registered on 23/08/2017.
(4 pages)
26 July 2017Confirmation statement made on 11 July 2017 with updates (5 pages)
26 July 2017Statement of capital following an allotment of shares on 27 July 2016
  • GBP 125
  • ANNOTATION Clarification a second filed SH01 was registered on 23/08/2017.
(4 pages)
9 September 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
9 September 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
25 August 2016Confirmation statement made on 11 July 2016 with updates (6 pages)
25 August 2016Confirmation statement made on 11 July 2016 with updates (6 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
11 August 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 100
(5 pages)
11 August 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 100
(5 pages)
2 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
2 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
5 August 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 100
(5 pages)
5 August 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 100
(5 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
15 May 2014Previous accounting period shortened from 30 September 2014 to 31 March 2014 (1 page)
15 May 2014Previous accounting period shortened from 30 September 2014 to 31 March 2014 (1 page)
23 September 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-23
(5 pages)
23 September 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-23
(5 pages)
29 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
29 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
15 January 2013Compulsory strike-off action has been discontinued (1 page)
15 January 2013Compulsory strike-off action has been discontinued (1 page)
14 January 2013Annual return made up to 11 July 2012 with a full list of shareholders (5 pages)
14 January 2013Annual return made up to 11 July 2012 with a full list of shareholders (5 pages)
6 November 2012First Gazette notice for compulsory strike-off (1 page)
6 November 2012First Gazette notice for compulsory strike-off (1 page)
4 July 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
4 July 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
21 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (5 pages)
21 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (5 pages)
30 April 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
30 April 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
12 January 2011Compulsory strike-off action has been discontinued (1 page)
12 January 2011Compulsory strike-off action has been discontinued (1 page)
11 January 2011Annual return made up to 11 July 2010 with a full list of shareholders (5 pages)
11 January 2011Annual return made up to 11 July 2010 with a full list of shareholders (5 pages)
9 November 2010First Gazette notice for compulsory strike-off (1 page)
9 November 2010First Gazette notice for compulsory strike-off (1 page)
25 January 2010Registered office address changed from 76 Shrewsbury Road Prenton Cheshire CH43 2HY on 25 January 2010 (1 page)
25 January 2010Current accounting period extended from 31 July 2010 to 30 September 2010 (2 pages)
25 January 2010Registered office address changed from 76 Shrewsbury Road Prenton Cheshire CH43 2HY on 25 January 2010 (1 page)
25 January 2010Current accounting period extended from 31 July 2010 to 30 September 2010 (2 pages)
10 October 2009Statement of capital following an allotment of shares on 30 September 2009
  • GBP 98
(2 pages)
10 October 2009Statement of capital following an allotment of shares on 30 September 2009
  • GBP 98
(2 pages)
28 September 2009Company name changed mckelvey wainwright LIMITED\certificate issued on 28/09/09 (2 pages)
28 September 2009Company name changed mckelvey wainwright LIMITED\certificate issued on 28/09/09 (2 pages)
17 September 2009Registered office changed on 17/09/2009 from 4 clos gwastir castle view caerphilly mid glamorgan CF83 1TD (1 page)
17 September 2009Registered office changed on 17/09/2009 from 4 clos gwastir castle view caerphilly mid glamorgan CF83 1TD (1 page)
17 September 2009Director appointed arthur marley (2 pages)
17 September 2009Appointment terminated secretary crs legal services LTD (1 page)
17 September 2009Director appointed arthur marley (2 pages)
17 September 2009Appointment terminated director richard hardbattle (1 page)
17 September 2009Director and secretary appointed christopher wainwright (2 pages)
17 September 2009Appointment terminated director richard hardbattle (1 page)
17 September 2009Appointment terminated secretary crs legal services LTD (1 page)
17 September 2009Director and secretary appointed christopher wainwright (2 pages)
11 July 2009Incorporation (15 pages)
11 July 2009Incorporation (15 pages)