Company NameWPL Group Holdings Limited
Company StatusActive
Company Number10802100
CategoryPrivate Limited Company
Incorporation Date5 June 2017(6 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Stephen Glen Hemsley
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2019(2 years, 4 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAshwood Court Springwood Close
Tytherington Business Park
Macclesfield
SK10 2XF
Director NameMr Peter John Molloy
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2019(2 years, 6 months after company formation)
Appointment Duration4 years, 3 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressAshwood Court Springwood Close
Tytherington Business Park
Macclesfield
SK10 2XF
Director NameMr Andrew John Mallows
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2022(5 years, 3 months after company formation)
Appointment Duration1 year, 6 months
RoleChief Financial Officer
Country of ResidenceWales
Correspondence AddressAshwood Court Springwood Close
Tytherington Business Park
Macclesfield
SK10 2XF
Director NameMs Bethany Rose Peace
Date of BirthApril 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2023(6 years, 5 months after company formation)
Appointment Duration4 months, 1 week
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressAshwood Court Springwood Close
Tytherington Business Park
Macclesfield
SK10 2XF
Director NameMr Kevin Michael Perry
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2023(6 years, 5 months after company formation)
Appointment Duration4 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAshwood Court Springwood Close
Tytherington Business Park
Macclesfield
SK10 2XF
Director NameMr Christopher Thomas Wicks
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2023(6 years, 5 months after company formation)
Appointment Duration4 months, 1 week
RoleFinance Manager
Country of ResidenceEngland
Correspondence AddressAshwood Court Springwood Close
Tytherington Business Park
Macclesfield
SK10 2XF
Director NameMr Ian Lawrence
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWynford Lodge Forge Lane
High Halstow
Rochester
Kent
ME3 8SL
Secretary NameSuzanne Lawrence
StatusResigned
Appointed21 March 2018(9 months, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 04 October 2019)
RoleCompany Director
Correspondence AddressWynford Lodge Forge Lane
High Halstow
Rochester
Kent
ME3 8SL
Director NameMr Joseph Lawrence
Date of BirthJanuary 1996 (Born 28 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2019(2 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 04 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAshwood Court Springwood Close
Tytherington Business Park
Macclesfield
SK10 2XF
Director NameMr John Christopher Stewart Dent
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2019(2 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 10 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAshwood Court Springwood Close
Tytherington Business Park
Macclesfield
SK10 2XF
Secretary NameJohn Christopher Stewart Dent
StatusResigned
Appointed04 October 2019(2 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 10 March 2022)
RoleCompany Director
Correspondence AddressAshwood Court Springwood Close
Tytherington Business Park
Macclesfield
SK10 2XF
Director NameMr Brian Joseph Hogan
Date of BirthJune 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed01 May 2022(4 years, 11 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 26 July 2022)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressAshwood Court Springwood Close
Tytherington Business Park
Macclesfield
SK10 2XF

Location

Registered AddressAshwood Court Springwood Close
Tytherington Business Park
Macclesfield
SK10 2XF
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Tytherington
Built Up AreaMacclesfield
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return15 July 2023 (8 months, 2 weeks ago)
Next Return Due29 July 2024 (4 months from now)

Charges

3 April 2023Delivered on: 5 April 2023
Persons entitled: National Westminster Bank PLC (As Security Agent)

Classification: A registered charge
Outstanding
20 December 2019Delivered on: 23 December 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Outstanding

Filing History

24 November 2023Appointment of Mr Christopher Thomas Wicks as a director on 20 November 2023 (2 pages)
24 November 2023Appointment of Ms Bethany Rose Peace as a director on 20 November 2023 (2 pages)
24 November 2023Appointment of Mr Kevin Michael Perry as a director on 20 November 2023 (2 pages)
10 October 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (106 pages)
10 October 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
10 October 2023Audit exemption subsidiary accounts made up to 31 December 2022 (14 pages)
10 October 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
25 July 2023Confirmation statement made on 15 July 2023 with no updates (3 pages)
11 May 2023Satisfaction of charge 108021000001 in full (1 page)
5 April 2023Registration of charge 108021000002, created on 3 April 2023 (62 pages)
4 October 2022Full accounts made up to 31 December 2021 (18 pages)
20 September 2022Appointment of Mr Andrew John Mallows as a director on 13 September 2022 (2 pages)
27 July 2022Termination of appointment of Brian Joseph Hogan as a director on 26 July 2022 (1 page)
15 July 2022Confirmation statement made on 15 July 2022 with no updates (3 pages)
10 May 2022Appointment of Mr Brian Jason Hogan as a director on 1 May 2022 (2 pages)
10 March 2022Termination of appointment of John Christopher Stewart Dent as a secretary on 10 March 2022 (1 page)
10 March 2022Termination of appointment of John Christopher Stewart Dent as a director on 10 March 2022 (1 page)
18 August 2021Confirmation statement made on 15 July 2021 with no updates (3 pages)
11 May 2021Full accounts made up to 31 December 2020 (19 pages)
6 October 2020Full accounts made up to 31 December 2019 (21 pages)
15 July 2020Confirmation statement made on 15 July 2020 with updates (4 pages)
9 June 2020Confirmation statement made on 4 June 2020 with no updates (3 pages)
21 January 2020Memorandum and Articles of Association (26 pages)
15 January 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
23 December 2019Registration of charge 108021000001, created on 20 December 2019 (11 pages)
3 December 2019Notification of Franchise Brands Plc as a person with significant control on 7 October 2019 (2 pages)
3 December 2019Cessation of Suzanne Lawrence as a person with significant control on 7 October 2019 (1 page)
3 December 2019Cessation of Ian Lawrence as a person with significant control on 7 October 2019 (1 page)
3 December 2019Appointment of Mr Peter John Molloy as a director on 2 December 2019 (2 pages)
7 October 2019Termination of appointment of Joseph Lawrence as a director on 4 October 2019 (1 page)
7 October 2019Appointment of Mr Joseph Lawrence as a director on 4 October 2019 (2 pages)
7 October 2019Appointment of John Christopher Stewart Dent as a secretary on 4 October 2019 (2 pages)
7 October 2019Appointment of Mr Stephen Glen Hemsley as a director on 4 October 2019 (2 pages)
7 October 2019Appointment of John Christopher Stewart Dent as a director on 4 October 2019 (2 pages)
7 October 2019Registered office address changed from Wynford Lodge Forge Lane, High Halstow Rochester Kent ME3 8SL United Kingdom to Ashwood Court Springwood Close Tytherington Business Park Macclesfield SK10 2XF on 7 October 2019 (1 page)
7 October 2019Termination of appointment of Ian Lawrence as a director on 4 October 2019 (1 page)
7 October 2019Termination of appointment of Suzanne Lawrence as a secretary on 4 October 2019 (1 page)
11 June 2019Confirmation statement made on 4 June 2019 with no updates (3 pages)
18 April 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
21 January 2019Registered office address changed from Globe House, Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN to Wynford Lodge Forge Lane, High Halstow Rochester Kent ME3 8SL on 21 January 2019 (1 page)
8 June 2018Confirmation statement made on 4 June 2018 with updates (5 pages)
8 June 2018Change of details for Ian Lawrence as a person with significant control on 8 June 2018 (2 pages)
8 June 2018Notification of Suzanne Lawrence as a person with significant control on 4 November 2017 (2 pages)
24 April 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
23 March 2018Appointment of Suzanne Lawrence as a secretary on 21 March 2018 (2 pages)
6 December 2017Current accounting period shortened from 30 June 2018 to 31 December 2017 (1 page)
6 December 2017Statement of capital following an allotment of shares on 4 September 2017
  • GBP 50
(3 pages)
6 December 2017Statement of capital following an allotment of shares on 5 November 2017
  • GBP 100
(3 pages)
6 December 2017Current accounting period shortened from 30 June 2018 to 31 December 2017 (1 page)
6 December 2017Statement of capital following an allotment of shares on 4 September 2017
  • GBP 50
(3 pages)
6 December 2017Statement of capital following an allotment of shares on 5 November 2017
  • GBP 100
(3 pages)
5 June 2017Incorporation
Statement of capital on 2017-06-05
  • GBP 1
(36 pages)
5 June 2017Incorporation
Statement of capital on 2017-06-05
  • GBP 1
(36 pages)