Company NameWolviston Management Services Limited
DirectorSamantha Jane Anderson
Company StatusActive
Company Number01438434
CategoryPrivate Limited Company
Incorporation Date19 July 1979(44 years, 9 months ago)
Previous NameM.C. Bainbridge Limited

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMiss Samantha Jane Anderson
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2004(25 years, 2 months after company formation)
Appointment Duration19 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWolviston House 5 Falcon Court
Preston Farm
Stockton On Tees
TS18 3TS
Director NameMrs Jenifer Bainbridge
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(12 years, 1 month after company formation)
Appointment Duration11 years, 5 months (resigned 31 January 2003)
RoleCo Secretary
Country of ResidenceEngland
Correspondence Address5 Anesty Court
Bishopton
Stockton On Tees
Cleveland
TS21 1NP
Director NameMr Malcolm Christopher Bainbridge
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(12 years, 1 month after company formation)
Appointment Duration16 years (resigned 21 September 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Anesty Court
Bishopton
Stockton On Tees
Cleveland
TS21 1NP
Director NameMr Keith Richard Devonport
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(12 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 10 January 1995)
RoleConsultant Engineer
Correspondence Address8 The Crescent
Richmond
North Yorkshire
DL10 7BA
Secretary NameMrs Jenifer Bainbridge
NationalityBritish
StatusResigned
Appointed31 August 1991(12 years, 1 month after company formation)
Appointment Duration11 years, 5 months (resigned 31 January 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Anesty Court
Bishopton
Stockton On Tees
Cleveland
TS21 1NP
Director NameLester Brian Teasdale
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1996(16 years, 7 months after company formation)
Appointment Duration1 year (resigned 27 March 1997)
RoleConsultant Engineer
Correspondence Address1 The Pippens
Blundeston
Lowestoft
Suffolk
NR32 5AE
Director NameMr Douglas Alan Gibbin
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1996(16 years, 10 months after company formation)
Appointment Duration6 years, 6 months (resigned 20 December 2002)
RoleConsultant Engineer
Country of ResidenceEngland
Correspondence AddressThe Gables 7 Shipham Close
Rosedale
Redcar
Cleveland
TS10 2RT
Director NameGraham Mitchell Bell
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2000(21 years, 3 months after company formation)
Appointment Duration16 years (resigned 31 October 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWolviston House 5 Falcon Court
Preston Farm
Stockton On Tees
TS18 3TS
Director NameMichael Falgowski
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(23 years, 8 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 29 July 2003)
RoleProcess Engineer
Correspondence AddressThe Old Manse
Ripon Road Pateley Bridge
Harrogate
HG3 5NL
Director NameSamantha Micklewright
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(23 years, 8 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 29 July 2003)
RoleOperations Manager
Correspondence Address32 Asterley Drive
Acklam
Middlesbrough
TS5 8QE
Director NameRichard John Pennock
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(23 years, 8 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 29 July 2003)
RoleOperations Manager
Correspondence Address43 Thames Avenue
Thornaby
Cleveland
TS17 8HX
Secretary NameGraham Mitchell Bell
NationalityBritish
StatusResigned
Appointed01 April 2003(23 years, 8 months after company formation)
Appointment Duration13 years, 7 months (resigned 31 October 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWolviston House 5 Falcon Court
Preston Farm
Stockton On Tees
TS18 3TS
Director NameRobert Davison
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2004(25 years, 2 months after company formation)
Appointment Duration5 years, 4 months (resigned 25 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBonny Grove Farm House
8a Astbury Marton
Middlesbrough
TS8 9XT

Contact

Websitewolviston.com
Email address[email protected]
Telephone01642 607375
Telephone regionMiddlesbrough

Location

Registered AddressWolviston House 5 Falcon Court
Preston Farm
Stockton On Tees
TS18 3TS
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside
Address Matches4 other UK companies use this postal address

Shareholders

2.5k at £1Wolviston Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£20,333,881
Gross Profit£1,326,555
Net Worth£1,318,871
Cash£233,265
Current Liabilities£3,064,864

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryFull
Accounts Year End31 August

Returns

Latest Return31 August 2023 (7 months, 3 weeks ago)
Next Return Due14 September 2024 (4 months, 3 weeks from now)

Charges

2 September 2010Delivered on: 3 September 2010
Persons entitled: Hsbc Bank PLC

Classification: Legal assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any credit balance due to the company under condition 13 of the agreement for the purchase of debts and any discounting allowance due under the contract the benefit of all the other provisions of the contract and all securities in respect of that credit balance see image for full details.
Outstanding
13 February 2007Delivered on: 15 February 2007
Persons entitled: Hsbc Invoice Finance (UK) Limited

Classification: Fixed charge on purchased debts which fail to vest
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason.
Outstanding
29 June 1999Delivered on: 1 July 1999
Persons entitled: Griffin Credit Services Limited

Classification: Fixed charge on receivables and related rights
Secured details: All monies due or to become due from the company to the chargee whether arising under an agreement for the purchase of receivables or otherwise.
Particulars: By way of fixed equitable charge all factored receivables which fail to vest effectively or absolutely in the security holder pursuant to the agreement.
Outstanding
18 June 1981Delivered on: 24 June 1981
Persons entitled: Midland Bank LTD

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge over all book and other debts floating on the (bookdebts excluding those mentioned above). Undertaking and all property and assets present and future including uncalled capital.
Outstanding
6 March 1998Delivered on: 7 March 1998
Satisfied on: 6 December 1999
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 108 110 112 yarm lane stockton on tees. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
6 March 1998Delivered on: 7 March 1998
Satisfied on: 13 December 1999
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 114 & 116 yarm lane stockton on tees. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
14 April 1989Delivered on: 20 April 1989
Satisfied on: 25 July 1989
Persons entitled: Edward Trainer

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of an agreement dated 14/4/89.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital fixtures fixed plan and machinery f/h 114/116 yarm lane stockton-on-tees cleveland t/n ce 101839.
Fully Satisfied
13 October 1988Delivered on: 1 November 1988
Satisfied on: 6 March 1998
Persons entitled: Midland 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: 114/116 yarm lane auckton on tees cleveland.
Fully Satisfied

Filing History

26 February 2024Registration of charge 014384340009, created on 23 February 2024 (14 pages)
31 August 2023Confirmation statement made on 31 August 2023 with no updates (3 pages)
23 May 2023Full accounts made up to 31 August 2022 (27 pages)
31 August 2022Confirmation statement made on 31 August 2022 with no updates (3 pages)
22 May 2022Full accounts made up to 31 August 2021 (26 pages)
31 January 2022Satisfaction of charge 6 in full (1 page)
3 September 2021Confirmation statement made on 31 August 2021 with no updates (3 pages)
21 May 2021Full accounts made up to 31 August 2020 (28 pages)
1 September 2020Confirmation statement made on 31 August 2020 with no updates (3 pages)
15 June 2020Accounts for a small company made up to 31 August 2019 (10 pages)
5 September 2019Confirmation statement made on 31 August 2019 with no updates (3 pages)
23 May 2019Accounts for a small company made up to 31 August 2018 (9 pages)
3 September 2018Confirmation statement made on 31 August 2018 with no updates (3 pages)
24 May 2018Full accounts made up to 31 August 2017 (24 pages)
13 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
13 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
30 May 2017Full accounts made up to 31 August 2016 (24 pages)
30 May 2017Full accounts made up to 31 August 2016 (24 pages)
14 December 2016Director's details changed for Samantha Micklewright on 16 November 2016 (2 pages)
14 December 2016Director's details changed for Samantha Micklewright on 16 November 2016 (2 pages)
13 December 2016Termination of appointment of Graham Mitchell Bell as a director on 31 October 2016 (1 page)
13 December 2016Termination of appointment of Graham Mitchell Bell as a secretary on 31 October 2016 (1 page)
13 December 2016Termination of appointment of Graham Mitchell Bell as a secretary on 31 October 2016 (1 page)
13 December 2016Termination of appointment of Graham Mitchell Bell as a director on 31 October 2016 (1 page)
5 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
5 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
1 June 2016Full accounts made up to 31 August 2015 (18 pages)
1 June 2016Full accounts made up to 31 August 2015 (18 pages)
8 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 2,475
(4 pages)
8 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 2,475
(4 pages)
30 May 2015Full accounts made up to 31 August 2014 (20 pages)
30 May 2015Full accounts made up to 31 August 2014 (20 pages)
8 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 2,475
(4 pages)
8 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 2,475
(4 pages)
3 April 2014Full accounts made up to 31 August 2013 (16 pages)
3 April 2014Full accounts made up to 31 August 2013 (16 pages)
2 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 2,475
(4 pages)
2 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 2,475
(4 pages)
12 February 2013Full accounts made up to 31 August 2012 (15 pages)
12 February 2013Full accounts made up to 31 August 2012 (15 pages)
4 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (4 pages)
4 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (4 pages)
28 March 2012Full accounts made up to 31 August 2011 (15 pages)
28 March 2012Full accounts made up to 31 August 2011 (15 pages)
31 August 2011Director's details changed for Graham Mitchell Bell on 30 August 2011 (2 pages)
31 August 2011Director's details changed for Graham Mitchell Bell on 30 August 2011 (2 pages)
31 August 2011Secretary's details changed for Graham Mitchell Bell on 30 August 2011 (1 page)
31 August 2011Director's details changed for Samantha Micklewright on 30 August 2011 (2 pages)
31 August 2011Annual return made up to 31 August 2011 with a full list of shareholders (3 pages)
31 August 2011Secretary's details changed for Graham Mitchell Bell on 30 August 2011 (1 page)
31 August 2011Director's details changed for Samantha Micklewright on 30 August 2011 (2 pages)
31 August 2011Registered office address changed from , Wolviston Court 5 Falcon Court, Preston Farm, Stockton on Tees, TS18 3TS on 31 August 2011 (1 page)
31 August 2011Registered office address changed from , Wolviston Court 5 Falcon Court, Preston Farm, Stockton on Tees, TS18 3TS on 31 August 2011 (1 page)
31 August 2011Annual return made up to 31 August 2011 with a full list of shareholders (3 pages)
11 February 2011Full accounts made up to 31 August 2010 (15 pages)
11 February 2011Full accounts made up to 31 August 2010 (15 pages)
3 September 2010Particulars of a mortgage or charge / charge no: 8 (5 pages)
3 September 2010Particulars of a mortgage or charge / charge no: 8 (5 pages)
31 August 2010Annual return made up to 31 August 2010 with a full list of shareholders (5 pages)
31 August 2010Annual return made up to 31 August 2010 with a full list of shareholders (5 pages)
8 March 2010Termination of appointment of Robert Davison as a director (1 page)
8 March 2010Termination of appointment of Robert Davison as a director (1 page)
15 February 2010Full accounts made up to 31 August 2009 (16 pages)
15 February 2010Full accounts made up to 31 August 2009 (16 pages)
3 September 2009Return made up to 31/08/09; full list of members (4 pages)
3 September 2009Return made up to 31/08/09; full list of members (4 pages)
23 April 2009Full accounts made up to 31 August 2008 (19 pages)
23 April 2009Full accounts made up to 31 August 2008 (19 pages)
17 February 2009Registered office changed on 17/02/2009 from, 114 yarm lane, stockton-on-tees, cleveland, TS18 1JX (1 page)
17 February 2009Registered office changed on 17/02/2009 from, 114 yarm lane, stockton-on-tees, cleveland, TS18 1JX (1 page)
2 October 2008Return made up to 31/08/08; full list of members (4 pages)
2 October 2008Return made up to 31/08/08; full list of members (4 pages)
4 March 2008Full accounts made up to 31 August 2007 (19 pages)
4 March 2008Full accounts made up to 31 August 2007 (19 pages)
26 September 2007Director resigned (1 page)
26 September 2007Director resigned (1 page)
18 September 2007Return made up to 31/08/07; no change of members (9 pages)
18 September 2007Return made up to 31/08/07; no change of members (9 pages)
12 April 2007Full accounts made up to 31 August 2006 (18 pages)
12 April 2007Full accounts made up to 31 August 2006 (18 pages)
15 February 2007Particulars of mortgage/charge (3 pages)
15 February 2007Particulars of mortgage/charge (3 pages)
19 December 2006Auditor's resignation (2 pages)
19 December 2006Auditor's resignation (2 pages)
20 September 2006Return made up to 31/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 September 2006Return made up to 31/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 March 2006Full accounts made up to 31 August 2005 (18 pages)
20 March 2006Full accounts made up to 31 August 2005 (18 pages)
14 September 2005Return made up to 31/08/05; full list of members (8 pages)
14 September 2005Return made up to 31/08/05; full list of members (8 pages)
28 April 2005Total exemption full accounts made up to 31 August 2004 (16 pages)
28 April 2005Total exemption full accounts made up to 31 August 2004 (16 pages)
28 October 2004Return made up to 31/08/04; full list of members (7 pages)
28 October 2004Return made up to 31/08/04; full list of members (7 pages)
27 October 2004New director appointed (2 pages)
27 October 2004New director appointed (2 pages)
27 October 2004New director appointed (2 pages)
27 October 2004New director appointed (2 pages)
17 January 2004Full accounts made up to 31 August 2003 (16 pages)
17 January 2004Full accounts made up to 31 August 2003 (16 pages)
2 October 2003Return made up to 31/08/03; full list of members (8 pages)
2 October 2003Return made up to 31/08/03; full list of members (8 pages)
5 September 2003Director resigned (1 page)
5 September 2003Director resigned (1 page)
5 September 2003Director resigned (1 page)
5 September 2003Director resigned (1 page)
5 September 2003Director resigned (1 page)
5 September 2003Director resigned (1 page)
10 April 2003New director appointed (2 pages)
10 April 2003New director appointed (2 pages)
10 April 2003New director appointed (2 pages)
10 April 2003New secretary appointed (2 pages)
10 April 2003New director appointed (2 pages)
10 April 2003New director appointed (2 pages)
10 April 2003New director appointed (2 pages)
10 April 2003New secretary appointed (2 pages)
11 February 2003Secretary resigned;director resigned (1 page)
11 February 2003Secretary resigned;director resigned (1 page)
8 January 2003Full accounts made up to 31 August 2002 (16 pages)
8 January 2003Full accounts made up to 31 August 2002 (16 pages)
3 January 2003Director resigned (1 page)
3 January 2003Director resigned (1 page)
25 September 2002Return made up to 31/08/02; full list of members (8 pages)
25 September 2002Return made up to 31/08/02; full list of members (8 pages)
27 January 2002Full accounts made up to 31 August 2001 (17 pages)
27 January 2002Full accounts made up to 31 August 2001 (17 pages)
22 August 2001Return made up to 31/08/01; full list of members (7 pages)
22 August 2001Return made up to 31/08/01; full list of members (7 pages)
13 March 2001Full accounts made up to 31 August 2000 (12 pages)
13 March 2001Full accounts made up to 31 August 2000 (12 pages)
17 January 2001New director appointed (2 pages)
17 January 2001New director appointed (2 pages)
21 September 2000Return made up to 31/08/00; full list of members (7 pages)
21 September 2000Return made up to 31/08/00; full list of members (7 pages)
17 December 1999Full accounts made up to 31 August 1999 (14 pages)
17 December 1999Full accounts made up to 31 August 1999 (14 pages)
13 December 1999Declaration of satisfaction of mortgage/charge (2 pages)
13 December 1999Declaration of satisfaction of mortgage/charge (2 pages)
6 December 1999Declaration of satisfaction of mortgage/charge (2 pages)
6 December 1999Declaration of satisfaction of mortgage/charge (2 pages)
7 September 1999Return made up to 31/08/99; full list of members (7 pages)
7 September 1999Return made up to 31/08/99; full list of members (7 pages)
1 July 1999Particulars of mortgage/charge (4 pages)
1 July 1999Particulars of mortgage/charge (4 pages)
21 December 1998Full accounts made up to 31 August 1998 (14 pages)
21 December 1998Full accounts made up to 31 August 1998 (14 pages)
9 September 1998Return made up to 31/08/98; full list of members (6 pages)
9 September 1998Return made up to 31/08/98; full list of members (6 pages)
7 March 1998Particulars of mortgage/charge (3 pages)
7 March 1998Particulars of mortgage/charge (3 pages)
7 March 1998Particulars of mortgage/charge (3 pages)
7 March 1998Particulars of mortgage/charge (3 pages)
6 March 1998Declaration of satisfaction of mortgage/charge (1 page)
6 March 1998Declaration of satisfaction of mortgage/charge (1 page)
29 December 1997Full accounts made up to 31 August 1997 (12 pages)
29 December 1997Full accounts made up to 31 August 1997 (12 pages)
26 September 1997Return made up to 31/08/97; no change of members (4 pages)
26 September 1997Return made up to 31/08/97; no change of members (4 pages)
17 April 1997Director resigned (1 page)
17 April 1997Director resigned (1 page)
22 December 1996Full accounts made up to 31 August 1996 (14 pages)
22 December 1996Full accounts made up to 31 August 1996 (14 pages)
10 September 1996Return made up to 31/08/96; no change of members (4 pages)
10 September 1996Return made up to 31/08/96; no change of members (4 pages)
3 July 1996New director appointed (2 pages)
3 July 1996New director appointed (2 pages)
3 July 1996New director appointed (2 pages)
3 July 1996New director appointed (2 pages)
30 January 1996Full accounts made up to 31 August 1995 (15 pages)
30 January 1996Full accounts made up to 31 August 1995 (15 pages)
7 September 1995Return made up to 31/08/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 September 1995Return made up to 31/08/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
30 May 1989£ ic 4500/2475 £ sr 2025@1=2025 (1 page)
30 May 1989£ ic 4500/2475 £ sr 2025@1=2025 (1 page)
7 August 1984Accounts made up to 31 August 1982 (9 pages)
7 August 1984Accounts made up to 31 August 1982 (9 pages)