Company NameEnspire Design Limited
DirectorsStephen Wheaton and Joanne Wheaton
Company StatusActive
Company Number03312688
CategoryPrivate Limited Company
Incorporation Date4 February 1997(27 years, 2 months ago)
Previous NamesBrookholm Limited and Wheaton Design Associates Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameStephen Wheaton
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 1997(2 weeks after company formation)
Appointment Duration27 years, 2 months
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address87 Station Road
Ashington
Northumberland
NE63 8RS
Director NameJoanne Wheaton
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 1997(2 weeks after company formation)
Appointment Duration27 years, 2 months
RoleDesigner
Country of ResidenceEngland
Correspondence Address87 Station Road
Ashington
Northumberland
NE63 8RS
Secretary NameJoanne Wheaton
NationalityBritish
StatusCurrent
Appointed01 October 2003(6 years, 7 months after company formation)
Appointment Duration20 years, 7 months
RoleDesigner
Country of ResidenceEngland
Correspondence Address87 Station Road
Ashington
Northumberland
NE63 8RS
Secretary NameMrs Marian Wheaton
NationalityBritish
StatusResigned
Appointed18 February 1997(2 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 26 March 2001)
RoleRetired
Correspondence Address42 Greywood Avenue
Fenham
Newcastle Upon Tyne
Tyne & Wear
NE4 9PA
Secretary NameJoanne Wheaton
NationalityBritish
StatusResigned
Appointed26 March 2001(4 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 08 January 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHill House
Bingfield Combe, Bingfield
Newcastle Upon Tyne
NE19 2LQ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed04 February 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed04 February 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewdadesign.com

Location

Registered Address87 Station Road
Ashington
Northumberland
NE63 8RS
RegionNorth East
ConstituencyWansbeck
CountyNorthumberland
ParishAshington
WardAshington Central
Built Up AreaAshington (Northumberland)
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Mr Stephen Wheaton
50.00%
Ordinary
1 at £1Mrs Joanne Wheaton
50.00%
Ordinary

Financials

Year2014
Net Worth£289,473
Cash£297,596
Current Liabilities£93,445

Accounts

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

Returns

Latest Return24 January 2024 (3 months ago)
Next Return Due7 February 2025 (9 months, 2 weeks from now)

Filing History

12 January 2021Confirmation statement made on 8 January 2021 with no updates (3 pages)
1 December 2020Micro company accounts made up to 31 March 2020 (6 pages)
28 January 2020Confirmation statement made on 8 January 2020 with no updates (3 pages)
9 December 2019Micro company accounts made up to 31 March 2019 (6 pages)
8 January 2019Confirmation statement made on 8 January 2019 with updates (4 pages)
18 December 2018Micro company accounts made up to 31 March 2018 (6 pages)
9 January 2018Confirmation statement made on 8 January 2018 with updates (4 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
9 January 2017Confirmation statement made on 8 January 2017 with updates (6 pages)
9 January 2017Confirmation statement made on 8 January 2017 with updates (6 pages)
23 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
23 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
8 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 2
(5 pages)
8 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 2
(5 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
16 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 2
(5 pages)
16 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 2
(5 pages)
16 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 2
(5 pages)
5 January 2015Director's details changed for Stephen Wheaton on 28 October 2014 (2 pages)
5 January 2015Director's details changed for Joanne Wheaton on 28 October 2014 (2 pages)
5 January 2015Director's details changed for Stephen Wheaton on 28 October 2014 (2 pages)
5 January 2015Director's details changed for Joanne Wheaton on 28 October 2014 (2 pages)
15 December 2014Micro company accounts made up to 31 March 2014 (2 pages)
15 December 2014Micro company accounts made up to 31 March 2014 (2 pages)
17 February 2014Company name changed wheaton design associates LIMITED\certificate issued on 17/02/14
  • RES15 ‐ Change company name resolution on 2014-02-14
  • NM01 ‐ Change of name by resolution
(3 pages)
17 February 2014Company name changed wheaton design associates LIMITED\certificate issued on 17/02/14
  • RES15 ‐ Change company name resolution on 2014-02-14
  • NM01 ‐ Change of name by resolution
(3 pages)
13 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 2
(5 pages)
13 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 2
(5 pages)
13 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 2
(5 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
9 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (5 pages)
9 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (5 pages)
9 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (5 pages)
21 June 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
21 June 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
15 February 2012Current accounting period extended from 30 September 2011 to 31 March 2012 (1 page)
15 February 2012Current accounting period extended from 30 September 2011 to 31 March 2012 (1 page)
16 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (5 pages)
16 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (5 pages)
16 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (5 pages)
8 December 2011Secretary's details changed for Joanne Wheaton on 8 December 2011 (2 pages)
8 December 2011Director's details changed for Stephen Wheaton on 8 December 2011 (2 pages)
8 December 2011Secretary's details changed for Joanne Wheaton on 8 December 2011 (2 pages)
8 December 2011Secretary's details changed for Joanne Wheaton on 8 December 2011 (2 pages)
8 December 2011Director's details changed for Joanne Wheaton on 8 December 2011 (2 pages)
8 December 2011Director's details changed for Stephen Wheaton on 8 December 2011 (2 pages)
8 December 2011Director's details changed for Joanne Wheaton on 8 December 2011 (2 pages)
8 December 2011Director's details changed for Joanne Wheaton on 8 December 2011 (2 pages)
8 December 2011Director's details changed for Stephen Wheaton on 8 December 2011 (2 pages)
28 June 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
28 June 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
11 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (5 pages)
11 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (5 pages)
11 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (5 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
8 February 2010Director's details changed for Joanne Wheaton on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Joanne Wheaton on 8 February 2010 (2 pages)
8 February 2010Annual return made up to 8 January 2010 with a full list of shareholders (5 pages)
8 February 2010Annual return made up to 8 January 2010 with a full list of shareholders (5 pages)
8 February 2010Annual return made up to 8 January 2010 with a full list of shareholders (5 pages)
8 February 2010Director's details changed for Joanne Wheaton on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Stephen Wheaton on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Stephen Wheaton on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Stephen Wheaton on 8 February 2010 (2 pages)
28 July 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
28 July 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
18 March 2009Return made up to 08/01/09; full list of members (4 pages)
18 March 2009Return made up to 08/01/09; full list of members (4 pages)
30 July 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
30 July 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
15 January 2008Return made up to 08/01/08; full list of members (2 pages)
15 January 2008Return made up to 08/01/08; full list of members (2 pages)
26 June 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
26 June 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
9 January 2007Return made up to 08/01/07; full list of members (2 pages)
9 January 2007Return made up to 08/01/07; full list of members (2 pages)
1 August 2006Total exemption small company accounts made up to 30 September 2005 (8 pages)
1 August 2006Total exemption small company accounts made up to 30 September 2005 (8 pages)
10 January 2006Secretary resigned (1 page)
10 January 2006Return made up to 08/01/06; full list of members (2 pages)
10 January 2006Return made up to 08/01/06; full list of members (2 pages)
10 January 2006Secretary resigned (1 page)
10 August 2005Secretary resigned (1 page)
10 August 2005Secretary resigned (1 page)
10 August 2005New secretary appointed (2 pages)
10 August 2005New secretary appointed (2 pages)
5 August 2005Total exemption small company accounts made up to 30 September 2004 (8 pages)
5 August 2005Total exemption small company accounts made up to 30 September 2004 (8 pages)
24 January 2005Return made up to 08/01/05; full list of members (7 pages)
24 January 2005Return made up to 08/01/05; full list of members (7 pages)
1 September 2004Total exemption small company accounts made up to 30 September 2003 (8 pages)
1 September 2004Total exemption small company accounts made up to 30 September 2003 (8 pages)
20 January 2004Return made up to 08/01/04; full list of members (7 pages)
20 January 2004Return made up to 08/01/04; full list of members (7 pages)
6 August 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
6 August 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
8 April 2003Registered office changed on 08/04/03 from: 3-5 lintonville terrace ashington northumberland NE63 9UN (1 page)
8 April 2003Registered office changed on 08/04/03 from: 3-5 lintonville terrace ashington northumberland NE63 9UN (1 page)
31 January 2003Return made up to 08/01/03; full list of members (7 pages)
31 January 2003Return made up to 08/01/03; full list of members (7 pages)
29 July 2002Total exemption full accounts made up to 30 September 2001 (13 pages)
29 July 2002Total exemption full accounts made up to 30 September 2001 (13 pages)
1 March 2002Return made up to 04/02/02; full list of members (6 pages)
1 March 2002Return made up to 04/02/02; full list of members (6 pages)
24 April 2001Full accounts made up to 30 September 2000 (13 pages)
24 April 2001Full accounts made up to 30 September 2000 (13 pages)
23 April 2001Secretary resigned (1 page)
23 April 2001Secretary resigned (1 page)
23 April 2001New secretary appointed (2 pages)
23 April 2001New secretary appointed (2 pages)
5 April 2001Return made up to 04/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 April 2001Return made up to 04/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 June 2000Full accounts made up to 30 September 1999 (13 pages)
19 June 2000Full accounts made up to 30 September 1999 (13 pages)
1 March 2000Return made up to 04/02/00; full list of members (6 pages)
1 March 2000Return made up to 04/02/00; full list of members (6 pages)
21 June 1999Full accounts made up to 30 September 1998 (13 pages)
21 June 1999Full accounts made up to 30 September 1998 (13 pages)
10 March 1999Return made up to 04/02/99; full list of members (6 pages)
10 March 1999Return made up to 04/02/99; full list of members (6 pages)
8 June 1998Full accounts made up to 30 September 1997 (10 pages)
8 June 1998Full accounts made up to 30 September 1997 (10 pages)
3 March 1998Return made up to 04/02/98; full list of members (6 pages)
3 March 1998Return made up to 04/02/98; full list of members (6 pages)
31 October 1997Accounting reference date shortened from 28/02/98 to 30/09/97 (1 page)
31 October 1997Accounting reference date shortened from 28/02/98 to 30/09/97 (1 page)
8 May 1997Company name changed brookholm LIMITED\certificate issued on 09/05/97 (2 pages)
8 May 1997Company name changed brookholm LIMITED\certificate issued on 09/05/97 (2 pages)
14 March 1997New director appointed (2 pages)
14 March 1997Director resigned (1 page)
14 March 1997New director appointed (2 pages)
14 March 1997Director resigned (1 page)
14 March 1997New secretary appointed (2 pages)
14 March 1997New secretary appointed (2 pages)
14 March 1997Secretary resigned (1 page)
14 March 1997Registered office changed on 14/03/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
14 March 1997New director appointed (2 pages)
14 March 1997New director appointed (2 pages)
14 March 1997Registered office changed on 14/03/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
14 March 1997Secretary resigned (1 page)
4 February 1997Incorporation (9 pages)
4 February 1997Incorporation (9 pages)