St David's Park
Ewloe
Flintshire
CH5 3DT
Wales
Director Name | Mr Andrew John Neale |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 August 2010(same day as company formation) |
Role | Financial Advisor |
Country of Residence | Wales |
Correspondence Address | 2nd Floor Vista Building St David's Park Ewloe Flintshire CH5 3DT Wales |
Director Name | Mr Neil Terence Ransome |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 December 2010(4 months, 1 week after company formation) |
Appointment Duration | 13 years, 3 months |
Role | Financial Adviser |
Country of Residence | Wales |
Correspondence Address | 2nd Floor Vista Building St David's Park Ewloe Flintshire CH5 3DT Wales |
Director Name | Mr Richard Francis Brocklehurst |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 September 2020(10 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor Vista Building St David's Park Ewloe Flintshire CH5 3DT Wales |
Director Name | Mr Neil Coleman |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 September 2020(10 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor Vista Building St David's Park Ewloe Flintshire CH5 3DT Wales |
Director Name | Mr Paul Kelly |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 May 2021(10 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Financial Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Vista Building St David's Park Ewloe Flintshire CH5 3DT Wales |
Website | wtkltd.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01244 660793 |
Telephone region | Chester |
Registered Address | 2nd Floor Vista Building St David's Park Ewloe Flintshire CH5 3DT Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Hawarden |
Ward | Ewloe |
Built Up Area | Buckley |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Andrew John Neale 16.67% Ordinary |
---|---|
1 at £1 | Elizabeth Bronwen Neale 16.67% Ordinary B |
1 at £1 | John Gary Lee 16.67% Ordinary |
1 at £1 | Karen Jane Lee 16.67% Ordinary B |
1 at £1 | Lisa Ransome 16.67% Ordinary B |
1 at £1 | Neil Ransome 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £96,797 |
Cash | £211,759 |
Current Liabilities | £304,006 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 1 August 2023 (8 months ago) |
---|---|
Next Return Due | 15 August 2024 (4 months, 2 weeks from now) |
1 March 2023 | Delivered on: 2 March 2023 Persons entitled: Oaknorth Bank PLC as Security Trustee Classification: A registered charge Outstanding |
---|---|
11 November 2019 | Delivered on: 19 November 2019 Persons entitled: Vertus Capital SPV1 Limited Classification: A registered charge Outstanding |
29 September 2017 | Delivered on: 3 October 2017 Persons entitled: Metro Bank PLC Classification: A registered charge Outstanding |
14 January 2014 | Delivered on: 16 January 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
31 August 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
---|---|
14 August 2023 | Cessation of Neil Terence Ransome as a person with significant control on 13 July 2023 (1 page) |
14 August 2023 | Confirmation statement made on 1 August 2023 with updates (5 pages) |
4 August 2023 | Purchase of own shares. (4 pages) |
4 August 2023 | Cancellation of shares. Statement of capital on 13 July 2023
|
3 August 2023 | Memorandum and Articles of Association (30 pages) |
3 August 2023 | Resolutions
|
2 August 2023 | Statement of capital following an allotment of shares on 13 July 2023
|
26 July 2023 | Resolutions
|
16 March 2023 | Satisfaction of charge 073321100003 in full (1 page) |
2 March 2023 | Registration of charge 073321100004, created on 1 March 2023 (29 pages) |
16 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
12 August 2022 | Confirmation statement made on 1 August 2022 with no updates (3 pages) |
15 November 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
12 August 2021 | Confirmation statement made on 1 August 2021 with updates (5 pages) |
5 July 2021 | Statement of capital following an allotment of shares on 31 March 2021
|
15 June 2021 | Resolutions
|
15 June 2021 | Memorandum and Articles of Association (30 pages) |
15 June 2021 | Statement of capital following an allotment of shares on 31 March 2021
|
11 May 2021 | Appointment of Mr Paul Kelly as a director on 7 May 2021 (2 pages) |
26 November 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
14 October 2020 | Appointment of Mr Neil Coleman as a director on 18 September 2020 (2 pages) |
14 October 2020 | Appointment of Mr Richard Francis Brocklehurst as a director on 18 September 2020 (2 pages) |
3 September 2020 | Sub-division of shares on 5 April 2020 (4 pages) |
13 August 2020 | Confirmation statement made on 1 August 2020 with updates (4 pages) |
10 August 2020 | Statement of capital following an allotment of shares on 26 June 2020
|
10 July 2020 | Resolutions
|
10 July 2020 | Memorandum and Articles of Association (30 pages) |
26 June 2020 | Resolutions
|
8 January 2020 | Registered office address changed from 5 Bretton Hall Offices Chester Road Bretton Chester CH4 0DF to 2nd Floor Vista Building St David's Park Ewloe Flintshire CH5 3DT on 8 January 2020 (1 page) |
10 December 2019 | Satisfaction of charge 073321100002 in full (1 page) |
20 November 2019 | Resolutions
|
19 November 2019 | Sub-division of shares on 11 November 2019 (4 pages) |
19 November 2019 | Registration of charge 073321100003, created on 11 November 2019 (65 pages) |
11 October 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
1 August 2019 | Confirmation statement made on 1 August 2019 with no updates (3 pages) |
5 February 2019 | Satisfaction of charge 073321100001 in full (4 pages) |
20 November 2018 | Unaudited abridged accounts made up to 31 March 2018 (9 pages) |
15 August 2018 | Confirmation statement made on 1 August 2018 with no updates (3 pages) |
11 July 2018 | Change of details for Mr Andrew John Neale as a person with significant control on 3 July 2018 (2 pages) |
10 July 2018 | Director's details changed for Mr Andrew John Neale on 2 July 2018 (2 pages) |
10 July 2018 | Cessation of Andrew John Neale as a person with significant control on 1 June 2018 (1 page) |
13 December 2017 | Change of details for Mr John Gary Lee as a person with significant control on 1 December 2017 (2 pages) |
13 December 2017 | Cessation of John Gary Lee as a person with significant control on 1 December 2017 (1 page) |
13 December 2017 | Change of details for Mr John Gary Lee as a person with significant control on 1 December 2017 (2 pages) |
13 December 2017 | Cessation of John Gary Lee as a person with significant control on 1 December 2017 (1 page) |
13 December 2017 | Notification of Neil Terrence Ransome as a person with significant control on 6 April 2016 (2 pages) |
13 December 2017 | Notification of Neil Terrence Ransome as a person with significant control on 6 April 2016 (2 pages) |
12 December 2017 | Director's details changed for Mr John Gary Lee on 12 December 2017 (2 pages) |
12 December 2017 | Director's details changed for Mr John Gary Lee on 12 December 2017 (2 pages) |
8 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
8 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
3 October 2017 | Registration of charge 073321100002, created on 29 September 2017 (19 pages) |
3 October 2017 | Registration of charge 073321100002, created on 29 September 2017 (19 pages) |
1 August 2017 | Notification of Andrew John Neale as a person with significant control on 6 April 2016 (2 pages) |
1 August 2017 | Notification of John Gary Lee as a person with significant control on 6 April 2016 (2 pages) |
1 August 2017 | Notification of John Gary Lee as a person with significant control on 1 August 2017 (2 pages) |
1 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
1 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
1 August 2017 | Notification of Andrew John Neale as a person with significant control on 1 August 2017 (2 pages) |
1 August 2017 | Notification of Andrew John Neale as a person with significant control on 6 April 2016 (2 pages) |
1 August 2017 | Notification of John Gary Lee as a person with significant control on 6 April 2016 (2 pages) |
1 August 2017 | Notification of Neil Terrence Ransome as a person with significant control on 1 August 2017 (2 pages) |
1 August 2017 | Notification of Neil Terrence Ransome as a person with significant control on 6 April 2016 (2 pages) |
1 August 2017 | Notification of Neil Terrence Ransome as a person with significant control on 6 April 2016 (2 pages) |
22 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
22 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
15 August 2016 | Confirmation statement made on 2 August 2016 with updates (7 pages) |
15 August 2016 | Confirmation statement made on 2 August 2016 with updates (7 pages) |
9 May 2016 | Director's details changed for Mr John Gary Lee on 9 May 2016 (2 pages) |
9 May 2016 | Director's details changed for Mr Andrew John Neale on 9 May 2016 (2 pages) |
9 May 2016 | Director's details changed for Mr John Gary Lee on 9 May 2016 (2 pages) |
9 May 2016 | Director's details changed for Mr Andrew John Neale on 9 May 2016 (2 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
10 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 December 2014 | Registered office address changed from 5 Chester Road Bretton Chester CH4 0DF to 5 Bretton Hall Offices Chester Road Bretton Chester CH4 0DF on 10 December 2014 (1 page) |
10 December 2014 | Registered office address changed from 5 Chester Road Bretton Chester CH4 0DF to 5 Bretton Hall Offices Chester Road Bretton Chester CH4 0DF on 10 December 2014 (1 page) |
6 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
17 July 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
17 July 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
16 January 2014 | Registration of charge 073321100001 (5 pages) |
16 January 2014 | Registration of charge 073321100001 (5 pages) |
12 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders
|
12 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders
|
12 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders
|
17 July 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
17 July 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
5 July 2013 | Registered office address changed from 5 Bretton Hall Offices Chester Road Bretton Chester CH4 0DF England on 5 July 2013 (1 page) |
5 July 2013 | Registered office address changed from 5 Bretton Hall Offices Chester Road Bretton Chester CH4 0DF England on 5 July 2013 (1 page) |
5 July 2013 | Registered office address changed from 5 Bretton Hall Offices Chester Road Bretton Chester CH4 0DF England on 5 July 2013 (1 page) |
16 May 2013 | Registered office address changed from 5 5 Bretton Hall Office Chester Road Chester CH4 0DF Wales on 16 May 2013 (1 page) |
16 May 2013 | Registered office address changed from 5 5 Bretton Hall Office Chester Road Chester CH4 0DF Wales on 16 May 2013 (1 page) |
15 May 2013 | Registered office address changed from C/O Meacher-Jones & Co Ltd 6 St John's Court Vicars Lane Chester Cheshire CH1 1QE England on 15 May 2013 (1 page) |
15 May 2013 | Registered office address changed from C/O Meacher-Jones & Co Ltd 6 St John's Court Vicars Lane Chester Cheshire CH1 1QE England on 15 May 2013 (1 page) |
16 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (6 pages) |
16 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (6 pages) |
16 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (6 pages) |
22 June 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
22 June 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
18 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (6 pages) |
18 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (6 pages) |
18 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (6 pages) |
7 April 2011 | Previous accounting period shortened from 31 August 2011 to 31 March 2011 (1 page) |
7 April 2011 | Previous accounting period shortened from 31 August 2011 to 31 March 2011 (1 page) |
8 December 2010 | Appointment of Mr Neil Terence Ransome as a director (2 pages) |
8 December 2010 | Statement of capital following an allotment of shares on 8 December 2010
|
8 December 2010 | Statement of capital following an allotment of shares on 8 December 2010
|
8 December 2010 | Statement of capital following an allotment of shares on 8 December 2010
|
8 December 2010 | Appointment of Mr Neil Terence Ransome as a director (2 pages) |
17 November 2010 | Registered office address changed from Bowman House 33 Bold Square Chester CH1 3LZ United Kingdom on 17 November 2010 (1 page) |
17 November 2010 | Registered office address changed from Bowman House 33 Bold Square Chester CH1 3LZ United Kingdom on 17 November 2010 (1 page) |
2 August 2010 | Incorporation (35 pages) |
2 August 2010 | Incorporation (35 pages) |