Company NameWolviston Corporate Services Limited
DirectorSamantha Jane Anderson
Company StatusActive
Company Number04577084
CategoryPrivate Limited Company
Incorporation Date30 October 2002(21 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMiss Samantha Jane Anderson
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2004(1 year, 11 months after company formation)
Appointment Duration19 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWolviston House 5 Falcon Court
Preston Farm
Stockton On Tees
TS18 3TS
Director NameMr Malcolm Christopher Bainbridge
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Anesty Court
Bishopton
Stockton On Tees
Cleveland
TS21 1NP
Secretary NameJennifer Bainbridge
NationalityBritish
StatusResigned
Appointed30 October 2002(same day as company formation)
RoleCompany Director
Correspondence Address5 Anesty Court
Bishopton
Stockton On Tees
TS21 1NP
Director NameRobert Davison
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2004(1 year, 11 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
Director NameGraham Mitchell Bell
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2004(1 year, 11 months after company formation)
Appointment Duration12 years, 1 month (resigned 31 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWolviston House 5 Falcon Court
Preston Farm
Stockton On Tees
TS18 3TS
Secretary NameGraham Mitchell Bell
NationalityBritish
StatusResigned
Appointed30 September 2004(1 year, 11 months after company formation)
Appointment Duration12 years, 1 month (resigned 31 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWolviston House 5 Falcon Court
Preston Farm
Stockton On Tees
TS18 3TS
Secretary NameC & M Registrars Limited (Corporation)
StatusResigned
Appointed30 October 2002(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP

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

1.3m at £1Wolviston Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 August 2023 (8 months, 1 week ago)
Next Accounts Due31 May 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return30 October 2023 (6 months, 1 week ago)
Next Return Due13 November 2024 (6 months, 1 week from now)

Filing History

11 December 2023Accounts for a dormant company made up to 31 August 2023 (1 page)
1 November 2023Confirmation statement made on 30 October 2023 with no updates (3 pages)
12 January 2023Accounts for a dormant company made up to 31 August 2022 (1 page)
14 November 2022Confirmation statement made on 30 October 2022 with no updates (3 pages)
11 January 2022Accounts for a dormant company made up to 31 August 2021 (1 page)
1 November 2021Confirmation statement made on 30 October 2021 with no updates (3 pages)
7 June 2021Accounts for a dormant company made up to 31 August 2020 (1 page)
30 October 2020Confirmation statement made on 30 October 2020 with no updates (3 pages)
5 November 2019Confirmation statement made on 30 October 2019 with no updates (3 pages)
25 September 2019Accounts for a dormant company made up to 31 August 2019 (1 page)
4 April 2019Accounts for a dormant company made up to 31 August 2018 (1 page)
31 October 2018Confirmation statement made on 30 October 2018 with no updates (3 pages)
8 November 2017Accounts for a dormant company made up to 31 August 2017 (1 page)
8 November 2017Accounts for a dormant company made up to 31 August 2017 (1 page)
30 October 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
30 October 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
26 May 2017Accounts for a dormant company made up to 31 August 2016 (1 page)
26 May 2017Accounts for a dormant company made up to 31 August 2016 (1 page)
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 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)
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)
4 November 2016Confirmation statement made on 30 October 2016 with updates (5 pages)
4 November 2016Confirmation statement made on 30 October 2016 with updates (5 pages)
18 February 2016Accounts for a dormant company made up to 31 August 2015 (1 page)
18 February 2016Accounts for a dormant company made up to 31 August 2015 (1 page)
9 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 1,263,000
(4 pages)
9 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 1,263,000
(4 pages)
12 April 2015Accounts for a dormant company made up to 31 August 2014 (1 page)
12 April 2015Accounts for a dormant company made up to 31 August 2014 (1 page)
5 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 1,263,000
(4 pages)
5 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 1,263,000
(4 pages)
20 February 2014Accounts for a dormant company made up to 31 August 2013 (1 page)
20 February 2014Accounts for a dormant company made up to 31 August 2013 (1 page)
31 October 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 1,263,000
(4 pages)
31 October 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 1,263,000
(4 pages)
30 October 2012Annual return made up to 30 October 2012 with a full list of shareholders (4 pages)
30 October 2012Annual return made up to 30 October 2012 with a full list of shareholders (4 pages)
24 September 2012Accounts for a dormant company made up to 31 August 2012 (1 page)
24 September 2012Accounts for a dormant company made up to 31 August 2012 (1 page)
8 May 2012Accounts for a dormant company made up to 31 August 2011 (1 page)
8 May 2012Accounts for a dormant company made up to 31 August 2011 (1 page)
31 October 2011Secretary's details changed for Graham Mitchell Bell on 30 October 2011 (1 page)
31 October 2011Director's details changed for Graham Mitchell Bell on 30 October 2011 (2 pages)
31 October 2011Annual return made up to 30 October 2011 with a full list of shareholders (4 pages)
31 October 2011Director's details changed for Samantha Micklewright on 30 October 2011 (2 pages)
31 October 2011Director's details changed for Graham Mitchell Bell on 30 October 2011 (2 pages)
31 October 2011Annual return made up to 30 October 2011 with a full list of shareholders (4 pages)
31 October 2011Secretary's details changed for Graham Mitchell Bell on 30 October 2011 (1 page)
31 October 2011Director's details changed for Samantha Micklewright on 30 October 2011 (2 pages)
19 May 2011Accounts for a dormant company made up to 31 August 2010 (1 page)
19 May 2011Accounts for a dormant company made up to 31 August 2010 (1 page)
1 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (5 pages)
1 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (5 pages)
16 June 2010Accounts for a dormant company made up to 31 August 2009 (1 page)
16 June 2010Accounts for a dormant company made up to 31 August 2009 (1 page)
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)
14 December 2009Register inspection address has been changed (1 page)
14 December 2009Annual return made up to 30 October 2009 with a full list of shareholders (6 pages)
14 December 2009Annual return made up to 30 October 2009 with a full list of shareholders (6 pages)
14 December 2009Register inspection address has been changed (1 page)
17 February 2009Registered office changed on 17/02/2009 from 114 yarm lane stockton on tees teeside TS18 1JX (1 page)
17 February 2009Registered office changed on 17/02/2009 from 114 yarm lane stockton on tees teeside TS18 1JX (1 page)
19 November 2008Return made up to 30/10/08; full list of members (4 pages)
19 November 2008Return made up to 30/10/08; full list of members (4 pages)
5 November 2008Accounts for a dormant company made up to 31 August 2008 (1 page)
5 November 2008Accounts for a dormant company made up to 31 August 2008 (1 page)
7 November 2007Accounts for a dormant company made up to 31 August 2007 (1 page)
7 November 2007Accounts for a dormant company made up to 31 August 2007 (1 page)
5 November 2007Return made up to 30/10/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 November 2007Director resigned (1 page)
5 November 2007Director resigned (1 page)
5 November 2007Return made up to 30/10/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 November 2006Return made up to 30/10/06; full list of members (8 pages)
24 November 2006Return made up to 30/10/06; full list of members (8 pages)
7 November 2006Accounts for a dormant company made up to 31 August 2006 (1 page)
7 November 2006Accounts for a dormant company made up to 31 August 2006 (1 page)
7 November 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
7 November 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
20 March 2006Full accounts made up to 31 August 2005 (15 pages)
20 March 2006Full accounts made up to 31 August 2005 (15 pages)
29 November 2005Return made up to 30/10/05; full list of members (8 pages)
29 November 2005Return made up to 30/10/05; full list of members (8 pages)
12 May 2005Group of companies' accounts made up to 31 August 2004 (21 pages)
12 May 2005Group of companies' accounts made up to 31 August 2004 (21 pages)
3 December 2004Return made up to 30/10/04; full list of members (6 pages)
3 December 2004New director appointed (2 pages)
3 December 2004Return made up to 30/10/04; full list of members (6 pages)
3 December 2004New director appointed (2 pages)
3 December 2004New secretary appointed;new director appointed (2 pages)
3 December 2004New director appointed (2 pages)
3 December 2004New secretary appointed;new director appointed (2 pages)
3 December 2004New director appointed (2 pages)
27 October 2004New director appointed (2 pages)
27 October 2004New secretary appointed;new director appointed (2 pages)
27 October 2004New director appointed (2 pages)
27 October 2004New secretary appointed;new director appointed (2 pages)
27 October 2004New director appointed (2 pages)
27 October 2004New director appointed (2 pages)
19 October 2004Secretary resigned (1 page)
19 October 2004Secretary resigned (1 page)
27 January 2004Group of companies' accounts made up to 31 August 2003 (21 pages)
27 January 2004Group of companies' accounts made up to 31 August 2003 (21 pages)
6 December 2003Return made up to 30/10/03; full list of members (6 pages)
6 December 2003Return made up to 30/10/03; full list of members (6 pages)
2 October 2003Accounting reference date shortened from 31/10/03 to 31/08/03 (1 page)
2 October 2003Accounting reference date shortened from 31/10/03 to 31/08/03 (1 page)
11 March 2003Ad 29/01/03--------- £ si 1263000@1=1263000 £ ic 2/1263002 (2 pages)
11 March 2003Particulars of contract relating to shares (4 pages)
11 March 2003Ad 29/01/03--------- £ si 1263000@1=1263000 £ ic 2/1263002 (2 pages)
11 March 2003Particulars of contract relating to shares (4 pages)
13 February 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 February 2003Nc inc already adjusted 19/01/03 (2 pages)
13 February 2003Nc inc already adjusted 19/01/03 (2 pages)
6 November 2002Secretary resigned (1 page)
6 November 2002Secretary resigned (1 page)
30 October 2002Incorporation (17 pages)
30 October 2002Incorporation (17 pages)