Company NameWellway Accountants Limited
DirectorsRichard Thompson and Janet Yvonne Travis
Company StatusActive
Company Number04612777
CategoryPrivate Limited Company
Incorporation Date9 December 2002(21 years, 4 months ago)
Previous NamesWellway Properties (Morpeth) Limited and Richard Thompson Accountants Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Richard Thompson
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2002(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address58 Wansdyke
Morpeth
Northumberland
NE61 3RA
Secretary NameMs Janet Yvonne Travis
NationalityBritish
StatusCurrent
Appointed09 December 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Cheviot Lodge
Longframlington
Morpeth
Northumberland
NE65 8BG
Director NameMs Janet Yvonne Travis
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 2007(4 years, 8 months after company formation)
Appointment Duration16 years, 8 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address37 Cheviot Lodge
Longframlington
Morpeth
Northumberland
NE65 8BG
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed09 December 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed09 December 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.wellway.uk.com
Telephone01670 514433
Telephone regionMorpeth

Location

Registered AddressBorough Hall
Wellway
Morpeth
Northumberland
NE61 1BN
RegionNorth East
ConstituencyWansbeck
CountyNorthumberland
ParishMorpeth
WardMorpeth North
Built Up AreaMorpeth
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Net Worth£82,425
Cash£17,856
Current Liabilities£43,185

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return9 December 2023 (4 months, 3 weeks ago)
Next Return Due23 December 2024 (7 months, 4 weeks from now)

Filing History

22 December 2020Confirmation statement made on 9 December 2020 with no updates (3 pages)
30 May 2020Total exemption full accounts made up to 31 August 2019 (8 pages)
17 December 2019Confirmation statement made on 9 December 2019 with no updates (3 pages)
31 May 2019Total exemption full accounts made up to 31 August 2018 (8 pages)
14 December 2018Director's details changed for Ms Janet Yvonne Travis on 1 December 2018 (2 pages)
14 December 2018Confirmation statement made on 9 December 2018 with updates (5 pages)
30 May 2018Total exemption full accounts made up to 31 August 2017 (11 pages)
20 December 2017Confirmation statement made on 9 December 2017 with updates (5 pages)
20 December 2017Confirmation statement made on 9 December 2017 with updates (5 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
14 December 2016Confirmation statement made on 9 December 2016 with updates (6 pages)
14 December 2016Confirmation statement made on 9 December 2016 with updates (6 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
31 December 2015Previous accounting period extended from 30 July 2015 to 31 August 2015 (1 page)
31 December 2015Previous accounting period extended from 30 July 2015 to 31 August 2015 (1 page)
9 December 2015Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 100
(5 pages)
9 December 2015Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 100
(5 pages)
31 July 2015Total exemption small company accounts made up to 30 July 2014 (4 pages)
31 July 2015Total exemption small company accounts made up to 30 July 2014 (4 pages)
30 April 2015Previous accounting period shortened from 31 July 2014 to 30 July 2014 (1 page)
30 April 2015Previous accounting period shortened from 31 July 2014 to 30 July 2014 (1 page)
23 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 100
(5 pages)
23 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 100
(5 pages)
23 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 100
(5 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
19 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 100
(5 pages)
19 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 100
(5 pages)
19 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 100
(5 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
18 December 2012Annual return made up to 9 December 2012 with a full list of shareholders (5 pages)
18 December 2012Annual return made up to 9 December 2012 with a full list of shareholders (5 pages)
18 December 2012Annual return made up to 9 December 2012 with a full list of shareholders (5 pages)
29 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
29 October 2012Statement of company's objects (2 pages)
29 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
29 October 2012Statement of company's objects (2 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
23 December 2011Annual return made up to 9 December 2011 with a full list of shareholders (5 pages)
23 December 2011Annual return made up to 9 December 2011 with a full list of shareholders (5 pages)
23 December 2011Annual return made up to 9 December 2011 with a full list of shareholders (5 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
9 December 2010Annual return made up to 9 December 2010 with a full list of shareholders (5 pages)
9 December 2010Annual return made up to 9 December 2010 with a full list of shareholders (5 pages)
9 December 2010Annual return made up to 9 December 2010 with a full list of shareholders (5 pages)
5 May 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
5 May 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
21 December 2009Annual return made up to 9 December 2009 with a full list of shareholders (5 pages)
21 December 2009Director's details changed for Janet Yvonne Travis on 9 December 2009 (2 pages)
21 December 2009Annual return made up to 9 December 2009 with a full list of shareholders (5 pages)
21 December 2009Director's details changed for Mr Richard Thompson on 9 December 2009 (2 pages)
21 December 2009Annual return made up to 9 December 2009 with a full list of shareholders (5 pages)
21 December 2009Director's details changed for Mr Richard Thompson on 9 December 2009 (2 pages)
21 December 2009Director's details changed for Mr Richard Thompson on 9 December 2009 (2 pages)
21 December 2009Director's details changed for Janet Yvonne Travis on 9 December 2009 (2 pages)
21 December 2009Director's details changed for Janet Yvonne Travis on 9 December 2009 (2 pages)
3 June 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
3 June 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
27 May 2009Company name changed richard thompson accountants LIMITED\certificate issued on 28/05/09 (2 pages)
27 May 2009Company name changed richard thompson accountants LIMITED\certificate issued on 28/05/09 (2 pages)
23 January 2009Return made up to 09/12/08; full list of members (4 pages)
23 January 2009Return made up to 09/12/08; full list of members (4 pages)
10 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
10 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
7 October 2008Capitals not rolled up (2 pages)
7 October 2008Capitals not rolled up (2 pages)
24 September 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
24 September 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
20 August 2008Accounts for a dormant company made up to 31 July 2007 (2 pages)
20 August 2008Accounts for a dormant company made up to 31 July 2007 (2 pages)
20 August 2008Return made up to 09/12/07; full list of members (3 pages)
20 August 2008Return made up to 09/12/07; full list of members (3 pages)
11 October 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
11 October 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
4 September 2007Accounting reference date shortened from 31/12/07 to 31/07/07 (1 page)
4 September 2007Accounting reference date shortened from 31/12/07 to 31/07/07 (1 page)
4 September 2007New director appointed (1 page)
4 September 2007New director appointed (1 page)
17 January 2007Company name changed wellway properties (morpeth) lim ited\certificate issued on 17/01/07 (2 pages)
17 January 2007Company name changed wellway properties (morpeth) lim ited\certificate issued on 17/01/07 (2 pages)
18 December 2006Return made up to 09/12/06; full list of members (2 pages)
18 December 2006Return made up to 09/12/06; full list of members (2 pages)
20 February 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
20 February 2006Accounts for a dormant company made up to 31 December 2004 (1 page)
20 February 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
20 February 2006Accounts for a dormant company made up to 31 December 2004 (1 page)
23 December 2005Return made up to 09/12/05; full list of members (2 pages)
23 December 2005Return made up to 09/12/05; full list of members (2 pages)
7 February 2005Return made up to 09/12/04; full list of members (6 pages)
7 February 2005Return made up to 09/12/04; full list of members (6 pages)
13 October 2004Registered office changed on 13/10/04 from: 25 bridge street morpeth northumberland NE61 1PE (1 page)
13 October 2004Registered office changed on 13/10/04 from: 25 bridge street morpeth northumberland NE61 1PE (1 page)
13 October 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
13 October 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
8 January 2004Return made up to 09/12/03; full list of members (6 pages)
8 January 2004Return made up to 09/12/03; full list of members (6 pages)
24 December 2002New secretary appointed (2 pages)
24 December 2002Director resigned (1 page)
24 December 2002Secretary resigned (1 page)
24 December 2002New secretary appointed (2 pages)
24 December 2002Secretary resigned (1 page)
24 December 2002New director appointed (2 pages)
24 December 2002New director appointed (2 pages)
24 December 2002Director resigned (1 page)
9 December 2002Incorporation (16 pages)
9 December 2002Incorporation (16 pages)