Company NameWRO (Events) Limited
DirectorsSally Ann Boyd and Howard Boyd
Company StatusActive
Company Number07349725
CategoryPrivate Limited Company
Incorporation Date18 August 2010(13 years, 8 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameSally Ann Boyd
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2010(same day as company formation)
RolePublican
Country of ResidenceUnited Kingdom
Correspondence AddressThe Wro Lounge Bar Loft Northwest House
Grange Road
West Kirby
Merseyside
CH48 4DY
Wales
Director NameMr Howard Boyd
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2010(4 months after company formation)
Appointment Duration13 years, 4 months
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressThe Wro Lounge Bar Loft Northwest House
Grange Road
West Kirby
Merseyside
CH48 4DY
Wales
Director NameDunstana Adeshola Davies
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Director NameHeather Glinister
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2010(3 months, 4 weeks after company formation)
Appointment Duration7 years (resigned 19 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address81 Newton Cross Lane
Newton
Wirral
Merseyside
CH48 9XG
Wales
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed18 August 2010(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewrogue.co.uk
Telephone0151 6251511
Telephone regionLiverpool

Location

Registered AddressThe Wro Lounge Bar Loft Northwest House
Grange Road
West Kirby
Merseyside
CH48 4DY
Wales
RegionNorth West
ConstituencyWirral West
CountyMerseyside
WardHoylake and Meols
Built Up AreaWest Kirby/Hoylake

Financials

Year2013
Net Worth-£70,006
Cash£2,207
Current Liabilities£104,635

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return8 May 2023 (12 months ago)
Next Return Due22 May 2024 (2 weeks, 4 days from now)

Filing History

11 December 2023Unaudited abridged accounts made up to 31 March 2023 (9 pages)
30 May 2023Confirmation statement made on 8 May 2023 with no updates (3 pages)
8 November 2022Total exemption full accounts made up to 31 March 2022 (4 pages)
23 May 2022Confirmation statement made on 8 May 2022 with no updates (3 pages)
18 November 2021Total exemption full accounts made up to 31 March 2021 (5 pages)
17 May 2021Confirmation statement made on 8 May 2021 with no updates (3 pages)
9 January 2021Total exemption full accounts made up to 31 March 2020 (5 pages)
11 June 2020Confirmation statement made on 8 May 2020 with no updates (3 pages)
13 December 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
17 May 2019Confirmation statement made on 8 May 2019 with no updates (3 pages)
15 November 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
9 May 2018Confirmation statement made on 8 May 2018 with updates (4 pages)
5 January 2018Total exemption full accounts made up to 31 March 2017 (5 pages)
5 January 2018Total exemption full accounts made up to 31 March 2017 (5 pages)
22 December 2017Confirmation statement made on 15 December 2017 with no updates (3 pages)
22 December 2017Confirmation statement made on 15 December 2017 with no updates (3 pages)
22 December 2017Termination of appointment of Heather Glinister as a director on 19 December 2017 (1 page)
22 December 2017Termination of appointment of Heather Glinister as a director on 19 December 2017 (1 page)
18 January 2017Confirmation statement made on 15 December 2016 with updates (5 pages)
18 January 2017Confirmation statement made on 15 December 2016 with updates (5 pages)
3 January 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
3 January 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
10 February 2016Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 2
(5 pages)
10 February 2016Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 2
(5 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
23 December 2014Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 2
(5 pages)
23 December 2014Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 2
(5 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
7 January 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 2
(5 pages)
7 January 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 2
(5 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
8 January 2013Annual return made up to 15 December 2012 with a full list of shareholders (5 pages)
8 January 2013Annual return made up to 15 December 2012 with a full list of shareholders (5 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
19 March 2012Annual return made up to 15 December 2011 with a full list of shareholders (5 pages)
19 March 2012Annual return made up to 15 December 2011 with a full list of shareholders (5 pages)
16 August 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
16 August 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
10 August 2011Previous accounting period shortened from 31 August 2011 to 31 March 2011 (3 pages)
10 August 2011Previous accounting period shortened from 31 August 2011 to 31 March 2011 (3 pages)
21 December 2010Appointment of Howard Boyd as a director (2 pages)
21 December 2010Appointment of Howard Boyd as a director (2 pages)
16 December 2010Annual return made up to 15 December 2010 with a full list of shareholders (4 pages)
16 December 2010Annual return made up to 15 December 2010 with a full list of shareholders (4 pages)
16 December 2010Statement of capital following an allotment of shares on 15 December 2010
  • GBP 2
(3 pages)
16 December 2010Statement of capital following an allotment of shares on 15 December 2010
  • GBP 2
(3 pages)
15 December 2010Registered office address changed from C/O R a Wilkinson & Co 5 Mortimer Street Hamilton Square Birkenhead CH41 5EU United Kingdom on 15 December 2010 (1 page)
15 December 2010Appointment of Heather Glinister as a director (2 pages)
15 December 2010Registered office address changed from C/O R a Wilkinson & Co 5 Mortimer Street Hamilton Square Birkenhead CH41 5EU United Kingdom on 15 December 2010 (1 page)
15 December 2010Appointment of Heather Glinister as a director (2 pages)
14 December 2010Appointment of Sally Ann Boyd as a director (2 pages)
14 December 2010Appointment of Sally Ann Boyd as a director (2 pages)
23 August 2010Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages)
23 August 2010Termination of appointment of Dunstana Davies as a director (2 pages)
23 August 2010Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages)
23 August 2010Termination of appointment of Dunstana Davies as a director (2 pages)
18 August 2010Incorporation (49 pages)
18 August 2010Incorporation (49 pages)