Company NameWisetype Limited
DirectorRosalyn Elliott
Company StatusActive
Company Number04299858
CategoryPrivate Limited Company
Incorporation Date5 October 2001(22 years, 7 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameRosalyn Elliott
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2004(2 years, 4 months after company formation)
Appointment Duration20 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressForest Close West Croft Road
Forest Hall
Tyne And Wear
NE12 9JU
Secretary NameMrs Rosalyn Elliott
NationalityBritish
StatusCurrent
Appointed01 June 2006(4 years, 8 months after company formation)
Appointment Duration17 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressForest Close West Cross Road
Forest Hall
Tyne And Wear
NE12 9JU
Director NameBrian John Dereck Elliott
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2001(2 weeks, 3 days after company formation)
Appointment Duration2 years, 4 months (resigned 23 February 2004)
RoleSteward
Correspondence Address7 Philiphaugh
Wallsend
NE28 6BX
Secretary NamePatricia Mary Lynn
NationalityBritish
StatusResigned
Appointed29 October 2001(3 weeks, 3 days after company formation)
Appointment Duration4 years, 7 months (resigned 01 June 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address96 Prospect Avenue North
Wallsend
Tyne & Wear
NE28 9LL
Director NamePatricia Mary Lynn
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2003(1 year, 6 months after company formation)
Appointment Duration15 years, 5 months (resigned 15 September 2018)
RoleStewardess
Country of ResidenceEngland
Correspondence Address96 Prospect Avenue North
Wallsend
Tyne & Wear
NE28 9LL
Director NameMelissa Elliott
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2004(2 years, 4 months after company formation)
Appointment Duration1 month (resigned 31 March 2004)
RoleCompany Director
Correspondence Address7 Philiphaugh
Wallsend
Newcastle
NE28 6BX
Director NameMr Peter Wynn Elliott
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2004(2 years, 4 months after company formation)
Appointment Duration15 years, 5 months (resigned 01 August 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressForest Close West Croft Road
Forest Hall
Tyne And Wear
NE12 9JU
Director NamePeter John Lynn
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(3 years, 5 months after company formation)
Appointment Duration5 years, 10 months (resigned 06 February 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address96 Prospect Avenue North
High Farm
Wallsend
Tyne & Wear
NE28 9LL
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed05 October 2001(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed05 October 2001(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered Address172-174 Albert Road
Jarrow
NE32 5JA
RegionNorth East
ConstituencyJarrow
CountyTyne and Wear
WardMonkton
Built Up AreaTyneside
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2012
Net Worth-£84,140
Cash£23,602
Current Liabilities£32,292

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return23 October 2023 (6 months, 1 week ago)
Next Return Due6 November 2024 (6 months, 1 week from now)

Charges

5 December 2012Delivered on: 13 December 2012
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
23 June 2005Delivered on: 14 July 2005
Persons entitled: Barclays Bank PLC

Classification: Supplemental deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a the wall, 85-87 high street west, wallsend t/no TY159823.
Outstanding
23 June 2005Delivered on: 14 July 2005
Persons entitled: Barclays 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: F/H property k/a the wall, 85-87 high street, wallsend t/no TY159823.
Outstanding
17 December 2001Delivered on: 19 December 2001
Satisfied on: 10 May 2012
Persons entitled: Bass Brewers Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The property known as wallsend companions club, 86/87 high street west wallsend NE28 9JD.
Fully Satisfied

Filing History

27 October 2023Total exemption full accounts made up to 31 October 2022 (7 pages)
23 October 2023Confirmation statement made on 23 October 2023 with updates (4 pages)
18 October 2023Confirmation statement made on 18 October 2023 with updates (5 pages)
13 September 2023Confirmation statement made on 13 September 2023 with updates (4 pages)
29 March 2023Confirmation statement made on 29 March 2023 with updates (4 pages)
21 February 2023Confirmation statement made on 7 February 2023 with no updates (3 pages)
30 November 2022Total exemption full accounts made up to 31 October 2021 (8 pages)
1 March 2022Confirmation statement made on 7 February 2022 with no updates (3 pages)
14 January 2022Registered office address changed from 46 Falmouth Rd Falmouth Road North Shields NE29 8PF England to 172-174 Albert Road Jarrow NE32 5JA on 14 January 2022 (1 page)
29 October 2021Total exemption full accounts made up to 31 October 2020 (8 pages)
16 July 2021Registered office address changed from Wallsend Hall the Green Wallsend NE28 7PA England to 46 Falmouth Rd Falmouth Road North Shields NE29 8PF on 16 July 2021 (1 page)
1 March 2021Confirmation statement made on 7 February 2021 with no updates (3 pages)
23 September 2020Total exemption full accounts made up to 31 October 2019 (8 pages)
7 February 2020Confirmation statement made on 7 February 2020 with updates (4 pages)
6 February 2020Termination of appointment of Peter Wynn Elliott as a director on 1 August 2019 (1 page)
8 October 2019Confirmation statement made on 17 September 2019 with no updates (3 pages)
1 August 2019Registered office address changed from 96 Prospect Avenue North Wallsend Tyne and Wear NE28 9LL to Wallsend Hall the Green Wallsend NE28 7PA on 1 August 2019 (1 page)
31 July 2019Total exemption full accounts made up to 31 October 2018 (7 pages)
1 October 2018Notice of completion of voluntary arrangement (16 pages)
1 October 2018Voluntary arrangement supervisor's abstract of receipts and payments to 13 September 2018 (16 pages)
28 September 2018Confirmation statement made on 17 September 2018 with updates (4 pages)
28 September 2018Termination of appointment of Patricia Mary Lynn as a director on 15 September 2018 (1 page)
31 July 2018Total exemption full accounts made up to 31 October 2017 (7 pages)
27 November 2017Voluntary arrangement supervisor's abstract of receipts and payments to 13 September 2017 (18 pages)
27 November 2017Voluntary arrangement supervisor's abstract of receipts and payments to 13 September 2017 (18 pages)
16 October 2017Confirmation statement made on 17 September 2017 with no updates (3 pages)
16 October 2017Confirmation statement made on 17 September 2017 with no updates (3 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
28 October 2016Voluntary arrangement supervisor's abstract of receipts and payments to 13 September 2016 (12 pages)
28 October 2016Voluntary arrangement supervisor's abstract of receipts and payments to 13 September 2016 (12 pages)
12 October 2016Confirmation statement made on 17 September 2016 with updates (5 pages)
12 October 2016Confirmation statement made on 17 September 2016 with updates (5 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
13 January 2016Court order insolvency:replacement of supervisor (15 pages)
13 January 2016Court order insolvency:replacement of supervisor (15 pages)
19 November 2015Voluntary arrangement supervisor's abstract of receipts and payments to 13 September 2015 (12 pages)
19 November 2015Voluntary arrangement supervisor's abstract of receipts and payments to 13 September 2015 (12 pages)
4 November 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 98
(6 pages)
4 November 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 98
(6 pages)
29 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
29 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
10 December 2014Voluntary arrangement supervisor's abstract of receipts and payments to 13 September 2014 (14 pages)
10 December 2014Voluntary arrangement supervisor's abstract of receipts and payments to 13 September 2014 (14 pages)
21 November 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 98
(6 pages)
21 November 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 98
(6 pages)
28 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
28 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
19 December 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 98
(6 pages)
19 December 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 98
(6 pages)
14 November 2013Voluntary arrangement supervisor's abstract of receipts and payments to 13 September 2013 (12 pages)
14 November 2013Voluntary arrangement supervisor's abstract of receipts and payments to 13 September 2013 (12 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
13 December 2012Particulars of a mortgage or charge / charge no: 4 (9 pages)
13 December 2012Particulars of a mortgage or charge / charge no: 4 (9 pages)
7 December 2012Registered office address changed from 85-87 High Street Wallsend NE28 8JD on 7 December 2012 (1 page)
7 December 2012Registered office address changed from 85-87 High Street Wallsend NE28 8JD on 7 December 2012 (1 page)
7 December 2012Registered office address changed from 85-87 High Street Wallsend NE28 8JD on 7 December 2012 (1 page)
6 December 2012Annual return made up to 17 September 2012 with a full list of shareholders (6 pages)
6 December 2012Annual return made up to 17 September 2012 with a full list of shareholders (6 pages)
28 September 2012Notice to Registrar of companies voluntary arrangement taking effect (9 pages)
28 September 2012Notice to Registrar of companies voluntary arrangement taking effect (9 pages)
16 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
16 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
27 January 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
27 January 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
18 November 2011Annual return made up to 17 September 2011 with a full list of shareholders (6 pages)
18 November 2011Termination of appointment of Peter Lynn as a director (1 page)
18 November 2011Director's details changed for Peter Wynn Elliott on 17 September 2011 (2 pages)
18 November 2011Termination of appointment of Peter Lynn as a director (1 page)
18 November 2011Director's details changed for Rosalyn Elliott on 17 September 2011 (2 pages)
18 November 2011Director's details changed for Peter Wynn Elliott on 17 September 2011 (2 pages)
18 November 2011Secretary's details changed for Rosalyn Elliott on 17 September 2011 (2 pages)
18 November 2011Annual return made up to 17 September 2011 with a full list of shareholders (6 pages)
18 November 2011Director's details changed for Rosalyn Elliott on 17 September 2011 (2 pages)
18 November 2011Secretary's details changed for Rosalyn Elliott on 17 September 2011 (2 pages)
6 July 2011Total exemption small company accounts made up to 31 October 2010 (3 pages)
6 July 2011Total exemption small company accounts made up to 31 October 2010 (3 pages)
6 December 2010Director's details changed (2 pages)
6 December 2010Director's details changed for Peter John Lynn on 17 September 2010 (2 pages)
6 December 2010Annual return made up to 17 September 2010 with a full list of shareholders (7 pages)
6 December 2010Director's details changed for Patricia Mary Lynn on 17 September 2010 (2 pages)
6 December 2010Director's details changed for Rosalyn Elliott on 17 September 2010 (1 page)
6 December 2010Director's details changed for Patricia Mary Lynn on 17 September 2010 (2 pages)
6 December 2010Director's details changed for Peter John Lynn on 17 September 2010 (2 pages)
6 December 2010Annual return made up to 17 September 2010 with a full list of shareholders (7 pages)
6 December 2010Director's details changed (2 pages)
6 December 2010Director's details changed for Peter Wynn Elliott on 17 September 2010 (2 pages)
6 December 2010Director's details changed for Rosalyn Elliott on 17 September 2010 (1 page)
6 December 2010Director's details changed for Peter Wynn Elliott on 17 September 2010 (2 pages)
3 August 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
3 August 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
21 October 2009Annual return made up to 17 September 2009 with a full list of shareholders (5 pages)
21 October 2009Annual return made up to 17 September 2009 with a full list of shareholders (5 pages)
25 August 2009Total exemption small company accounts made up to 31 October 2008 (8 pages)
25 August 2009Total exemption small company accounts made up to 31 October 2008 (8 pages)
28 October 2008Return made up to 17/09/08; full list of members (5 pages)
28 October 2008Return made up to 17/09/08; full list of members (5 pages)
20 August 2008Total exemption small company accounts made up to 31 October 2007 (8 pages)
20 August 2008Total exemption small company accounts made up to 31 October 2007 (8 pages)
3 December 2007Return made up to 17/09/07; full list of members (3 pages)
3 December 2007Return made up to 17/09/07; full list of members (3 pages)
14 July 2007Total exemption full accounts made up to 31 October 2006 (10 pages)
14 July 2007Total exemption full accounts made up to 31 October 2006 (10 pages)
20 February 2007New secretary appointed (2 pages)
20 February 2007New secretary appointed (2 pages)
20 February 2007Return made up to 17/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(8 pages)
20 February 2007Return made up to 17/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(8 pages)
14 November 2006Resolutions
  • RES13 ‐ Agreement to surrender 27/07/05
(5 pages)
14 November 2006Resolutions
  • RES13 ‐ Agreement to surrender 27/07/05
(5 pages)
14 September 2006Ad 20/03/06--------- £ si 48@1=48 £ ic 50/98 (2 pages)
14 September 2006Ad 20/03/06--------- £ si 48@1=48 £ ic 50/98 (2 pages)
4 September 2006Total exemption full accounts made up to 31 October 2005 (11 pages)
4 September 2006Total exemption full accounts made up to 31 October 2005 (11 pages)
4 October 2005Return made up to 17/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 October 2005Return made up to 17/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 July 2005New director appointed (2 pages)
29 July 2005New director appointed (2 pages)
14 July 2005Particulars of mortgage/charge (3 pages)
14 July 2005Particulars of mortgage/charge (3 pages)
14 July 2005Particulars of mortgage/charge (3 pages)
14 July 2005Particulars of mortgage/charge (3 pages)
27 January 2005Director resigned (1 page)
27 January 2005Director resigned (1 page)
3 December 2004Total exemption full accounts made up to 31 October 2004 (11 pages)
3 December 2004Total exemption full accounts made up to 31 October 2004 (11 pages)
30 September 2004Return made up to 17/09/04; full list of members (8 pages)
30 September 2004Return made up to 17/09/04; full list of members (8 pages)
8 July 2004Return made up to 24/09/03; full list of members (8 pages)
8 July 2004Return made up to 24/09/03; full list of members (8 pages)
30 June 2004Total exemption full accounts made up to 31 October 2003 (11 pages)
30 June 2004Total exemption full accounts made up to 31 October 2003 (11 pages)
15 June 2004Compulsory strike-off action has been discontinued (1 page)
15 June 2004Compulsory strike-off action has been discontinued (1 page)
9 June 2004Total exemption full accounts made up to 31 October 2002 (12 pages)
9 June 2004Total exemption full accounts made up to 31 October 2002 (12 pages)
14 May 2004Director's particulars changed (1 page)
14 May 2004Director's particulars changed (1 page)
6 April 2004New director appointed (2 pages)
6 April 2004New director appointed (2 pages)
6 April 2004New director appointed (2 pages)
6 April 2004New director appointed (2 pages)
6 April 2004New director appointed (2 pages)
6 April 2004New director appointed (2 pages)
19 March 2004Director resigned (1 page)
19 March 2004Director resigned (1 page)
16 March 2004First Gazette notice for compulsory strike-off (1 page)
16 March 2004First Gazette notice for compulsory strike-off (1 page)
21 October 2003New secretary appointed;new director appointed (2 pages)
21 October 2003New secretary appointed;new director appointed (2 pages)
1 October 2002New secretary appointed (2 pages)
1 October 2002Return made up to 24/09/02; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
1 October 2002New secretary appointed (2 pages)
1 October 2002Return made up to 24/09/02; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
19 December 2001Particulars of mortgage/charge (3 pages)
19 December 2001Particulars of mortgage/charge (3 pages)
29 October 2001Ad 22/10/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 October 2001Registered office changed on 29/10/01 from: 16 churchill way cardiff CF10 2DX (1 page)
29 October 2001Director resigned (1 page)
29 October 2001Ad 22/10/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 October 2001New director appointed (2 pages)
29 October 2001Registered office changed on 29/10/01 from: 16 churchill way cardiff CF10 2DX (1 page)
29 October 2001Director resigned (1 page)
29 October 2001New director appointed (2 pages)
5 October 2001Incorporation (13 pages)
5 October 2001Incorporation (13 pages)