Company NameWirralrent Limited
DirectorsHelen Webster and Richard William Webster
Company StatusActive
Company Number06961213
CategoryPrivate Limited Company
Incorporation Date14 July 2009(14 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Helen Webster
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBarnston House Beacon Lane
Heswall
Wirral
CH60 0EE
Wales
Director NameMr Richard William Webster
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBarnston House Beacon Lane
Heswall
Wirral
CH60 0EE
Wales

Contact

Websitewirralrent.co.uk
Telephone0151 6251087
Telephone regionLiverpool

Location

Registered AddressBarnston House
Beacon Lane
Heswall
Wirral
CH60 0EE
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardHeswall
Built Up AreaHeswall
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Helen Webster
50.00%
Ordinary A
1 at £1Richard William Webster
50.00%
Ordinary A

Financials

Year2014
Net Worth£28,608
Cash£13,786
Current Liabilities£28,696

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return23 June 2023 (10 months, 1 week ago)
Next Return Due7 July 2024 (2 months, 1 week from now)

Charges

31 July 2012Delivered on: 11 August 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All legal interest in 49 merton road, wallasey t/no CH50196 by way of fixed charge any other interest in the property, all rents receivable from any lease, all goodwill, the proceeds of any insurance, all fixtures and fittings not forming part of the property, all plant and machinery, all furniture equipment tools and other goods kept at the property.
Outstanding

Filing History

7 September 2023Appointment of Mr Michael James Webster as a director on 6 September 2023 (2 pages)
23 June 2023Confirmation statement made on 23 June 2023 with no updates (3 pages)
3 February 2023Micro company accounts made up to 31 July 2022 (6 pages)
7 July 2022Confirmation statement made on 23 June 2022 with no updates (3 pages)
13 June 2022Change of details for Mr Richard William Webster as a person with significant control on 9 June 2022 (2 pages)
13 June 2022Change of details for Mrs Helen Webster as a person with significant control on 9 June 2022 (2 pages)
13 June 2022Director's details changed for Mrs Helen Webster on 9 June 2022 (2 pages)
13 June 2022Director's details changed for Mr Richard William Webster on 9 June 2022 (2 pages)
13 January 2022Micro company accounts made up to 31 July 2021 (6 pages)
24 June 2021Confirmation statement made on 23 June 2021 with updates (5 pages)
8 January 2021Statement of capital following an allotment of shares on 16 December 2020
  • GBP 100
(3 pages)
25 September 2020Micro company accounts made up to 31 July 2020 (6 pages)
23 June 2020Confirmation statement made on 23 June 2020 with updates (3 pages)
27 August 2019Micro company accounts made up to 31 July 2019 (6 pages)
25 July 2019Confirmation statement made on 14 July 2019 with no updates (3 pages)
7 December 2018Micro company accounts made up to 31 July 2018 (6 pages)
10 August 2018Confirmation statement made on 14 July 2018 with no updates (3 pages)
17 November 2017Micro company accounts made up to 31 July 2017 (7 pages)
17 November 2017Micro company accounts made up to 31 July 2017 (7 pages)
10 August 2017Confirmation statement made on 14 July 2017 with updates (4 pages)
10 August 2017Confirmation statement made on 14 July 2017 with updates (4 pages)
6 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
6 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
5 August 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
5 August 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
4 November 2015Total exemption small company accounts made up to 31 July 2015 (7 pages)
4 November 2015Total exemption small company accounts made up to 31 July 2015 (7 pages)
3 September 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 2
(4 pages)
3 September 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 2
(4 pages)
12 December 2014Total exemption small company accounts made up to 31 July 2014 (7 pages)
12 December 2014Total exemption small company accounts made up to 31 July 2014 (7 pages)
22 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 2
(4 pages)
22 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 2
(4 pages)
19 December 2013Total exemption small company accounts made up to 31 July 2013 (7 pages)
19 December 2013Total exemption small company accounts made up to 31 July 2013 (7 pages)
1 August 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(4 pages)
1 August 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(4 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
11 August 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
11 August 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
31 July 2012Annual return made up to 14 July 2012 with a full list of shareholders (4 pages)
31 July 2012Annual return made up to 14 July 2012 with a full list of shareholders (4 pages)
12 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
12 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
26 July 2011Annual return made up to 14 July 2011 with a full list of shareholders (4 pages)
26 July 2011Annual return made up to 14 July 2011 with a full list of shareholders (4 pages)
17 January 2011Accounts for a dormant company made up to 31 July 2010 (3 pages)
17 January 2011Accounts for a dormant company made up to 31 July 2010 (3 pages)
20 July 2010Annual return made up to 14 July 2010 with a full list of shareholders (3 pages)
20 July 2010Director's details changed for Mr Richard William Webster on 14 July 2010 (2 pages)
20 July 2010Annual return made up to 14 July 2010 with a full list of shareholders (3 pages)
20 July 2010Director's details changed for Mrs Helen Webster on 14 July 2010 (2 pages)
20 July 2010Director's details changed for Mr Richard William Webster on 14 July 2010 (2 pages)
20 July 2010Director's details changed for Mrs Helen Webster on 14 July 2010 (2 pages)
14 July 2009Incorporation (12 pages)
14 July 2009Incorporation (12 pages)