Company NameWTF Training Ltd
DirectorsJamie Brewitt and Ryan Adam Williamson
Company StatusActive - Proposal to Strike off
Company Number08371141
CategoryPrivate Limited Company
Incorporation Date23 January 2013(11 years, 3 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9304Physical well-being activities
SIC 93130Fitness facilities

Directors

Director NameMr Jamie Brewitt
Date of BirthOctober 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2020(7 years, 8 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Malhandale Malhamdale Road
Congleton
CW12 2DF
Director NameMr Ryan Adam Williamson
Date of BirthJune 1990 (Born 33 years ago)
NationalityEnglish
StatusCurrent
Appointed05 October 2020(7 years, 8 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 The Mount The Mount
Congleton
Cheshire
CW12 4FD
Director NameMr Jamie Brewitt
Date of BirthOctober 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Foster Road
Kempston
Bedford
Bedfordshire
MK42 8BT
Director NameMr Jonathan Peter Martin
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2013(same day as company formation)
RolePersonal Trainer
Country of ResidenceEngland
Correspondence Address127 Congleton Road
Sandbach
Cheshire
CW11 1DW
Director NameMr David Brennan
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMoody Hall Annex Moody Street
Congleton
Cheshire
CW12 4AN
Director NameMr Leon Vincent Thomas
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2020(7 years, 3 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 05 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1a Dane Street
Congleton
Cheshire
CW12 1SS

Contact

Websitewww.wtf-training.co.uk
Telephone01260 279933
Telephone regionCongleton

Location

Registered AddressUnit 17 Albion Mill
Havannah Street
Congleton
Cheshire
CW12 2AQ
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishCongleton
WardCongleton East
Built Up AreaCongleton

Shareholders

1 at £1David Brennan
33.33%
Ordinary
1 at £1Jamie Brewitt
33.33%
Ordinary
1 at £1Jonathan Peter Martin
33.33%
Ordinary

Financials

Year2014
Net Worth£510
Current Liabilities£13,805

Accounts

Latest Accounts31 January 2020 (4 years, 2 months ago)
Next Accounts Due31 October 2021 (overdue)
Accounts CategoryUnaudited Abridged
Accounts Year End31 January

Returns

Latest Return28 October 2020 (3 years, 6 months ago)
Next Return Due11 November 2021 (overdue)

Filing History

10 February 2022Compulsory strike-off action has been suspended (1 page)
18 January 2022Termination of appointment of David Brennan as a director on 1 July 2020 (1 page)
4 January 2022First Gazette notice for compulsory strike-off (1 page)
2 November 2021Director's details changed for Mr Ryan Adam Williamson on 14 October 2020 (2 pages)
28 October 2020Confirmation statement made on 28 October 2020 with updates (4 pages)
5 October 2020Appointment of Mr Ryan Adam Williamson as a director on 5 October 2020 (2 pages)
5 October 2020Appointment of Mr Jamie Brewitt as a director on 5 October 2020 (2 pages)
5 October 2020Termination of appointment of Leon Vincent Thomas as a director on 5 October 2020 (1 page)
5 October 2020Notification of Ryan Adam Williamson as a person with significant control on 5 October 2020 (2 pages)
5 October 2020Cessation of Leon Vincent Thomas as a person with significant control on 5 October 2020 (1 page)
15 July 2020Termination of appointment of Jonathan Peter Martin as a director on 6 July 2020 (1 page)
8 July 2020Notification of Leon Vincent Thomas as a person with significant control on 6 July 2020 (2 pages)
8 July 2020Cessation of Jonathan Peter Martin as a person with significant control on 6 July 2020 (1 page)
29 June 2020Unaudited abridged accounts made up to 31 January 2020 (7 pages)
22 May 2020Appointment of Mr Leon Vincent Thomas as a director on 15 May 2020 (2 pages)
23 January 2020Confirmation statement made on 23 January 2020 with updates (4 pages)
20 January 2020Director's details changed for Mr David Brennan on 1 April 2016 (2 pages)
3 October 2019Unaudited abridged accounts made up to 31 January 2019 (6 pages)
5 February 2019Confirmation statement made on 23 January 2019 with updates (4 pages)
17 August 2018Unaudited abridged accounts made up to 31 January 2018 (6 pages)
26 July 2018Director's details changed for Mr David Brennn on 25 July 2018 (2 pages)
23 January 2018Confirmation statement made on 23 January 2018 with updates (4 pages)
23 January 2018Confirmation statement made on 23 January 2018 with updates (4 pages)
19 October 2017Unaudited abridged accounts made up to 31 January 2017 (8 pages)
19 October 2017Unaudited abridged accounts made up to 31 January 2017 (8 pages)
25 January 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
25 January 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
12 October 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
12 October 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
5 February 2016Termination of appointment of Jamie Brewitt as a director on 28 September 2015 (1 page)
5 February 2016Termination of appointment of Jamie Brewitt as a director on 28 September 2015 (1 page)
5 February 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 3
(4 pages)
5 February 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 3
(4 pages)
15 October 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
15 October 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
5 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 3
(5 pages)
5 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 3
(5 pages)
9 October 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
9 October 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
11 February 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 3
(5 pages)
11 February 2014Registered office address changed from St James House Moody St Congleton CW12 4AP on 11 February 2014 (1 page)
11 February 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 3
(5 pages)
11 February 2014Registered office address changed from St James House Moody St Congleton CW12 4AP on 11 February 2014 (1 page)
23 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
23 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)