Company NameWansbeck Business Services Limited
DirectorJason Andrew Fielding
Company StatusActive
Company Number04809218
CategoryPrivate Limited Company
Incorporation Date24 June 2003(20 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 69202Bookkeeping activities

Directors

Director NameMr Jason Andrew Fielding
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2003(1 week after company formation)
Appointment Duration20 years, 10 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address19 Station Street
Bedlington
Northumberland
NE22 7JN
Director NameMr David Alan Fielding
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2003(1 week after company formation)
Appointment Duration15 years, 8 months (resigned 28 February 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence Address7 Wansbeck Mews
Ashington
Northumberland
NE63 8QH
Secretary NameMr David Alan Fielding
NationalityBritish
StatusResigned
Appointed01 July 2003(1 week after company formation)
Appointment Duration15 years, 8 months (resigned 28 February 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence Address7 Wansbeck Mews
Ashington
Northumberland
NE63 8QH
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed24 June 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed24 June 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitewansbeck.gov.uk

Location

Registered Address19 Station Street
Bedlington
Northumberland
NE22 7JN
RegionNorth East
ConstituencyWansbeck
CountyNorthumberland
ParishEast Bedlington
WardSleekburn
Built Up AreaBedlington
Address MatchesOver 70 other UK companies use this postal address

Shareholders

66 at £1David Alan Fielding
66.00%
Ordinary
34 at £1Jason Andrew Fielding
34.00%
Ordinary

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return4 April 2024 (3 weeks, 1 day ago)
Next Return Due18 April 2025 (11 months, 3 weeks from now)

Filing History

30 June 2020Micro company accounts made up to 30 June 2019 (4 pages)
18 April 2020Notification of Christine Elizabeth Fielding as a person with significant control on 1 January 2020 (2 pages)
18 April 2020Confirmation statement made on 4 April 2020 with updates (4 pages)
18 April 2020Cessation of Jason Andrew Fielding as a person with significant control on 1 January 2020 (1 page)
4 April 2019Confirmation statement made on 4 April 2019 with updates (4 pages)
4 April 2019Micro company accounts made up to 30 June 2018 (2 pages)
4 April 2019Director's details changed for Mr Jason Andrew Fielding on 29 March 2019 (2 pages)
22 March 2019Registered office address changed from 7 Wansbeck Mews Ashington Northumberland NE63 8QH to 66 Front Street East Bedlington Northumberland NE22 5AB on 22 March 2019 (1 page)
6 March 2019Change of details for Mr Jason Andrew Fielding as a person with significant control on 28 February 2019 (2 pages)
5 March 2019Change of details for Mr Jason Andrew Fielding as a person with significant control on 28 February 2019 (2 pages)
5 March 2019Cessation of David Alan Fielding as a person with significant control on 28 February 2019 (1 page)
5 March 2019Termination of appointment of David Alan Fielding as a director on 28 February 2019 (1 page)
5 March 2019Termination of appointment of David Alan Fielding as a secretary on 28 February 2019 (1 page)
6 July 2018Confirmation statement made on 24 June 2018 with no updates (3 pages)
29 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
6 July 2017Confirmation statement made on 24 June 2017 with no updates (3 pages)
6 July 2017Notification of Jason Andrew Fielding as a person with significant control on 6 July 2017 (2 pages)
6 July 2017Notification of Jason Andrew Fielding as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Director's details changed for Mr Jason Andrew Fielding on 23 June 2017 (2 pages)
6 July 2017Notification of David Alan Fielding as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Notification of David Alan Fielding as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Director's details changed for Mr Jason Andrew Fielding on 23 June 2017 (2 pages)
6 July 2017Notification of Jason Andrew Fielding as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Confirmation statement made on 24 June 2017 with no updates (3 pages)
6 July 2017Notification of David Alan Fielding as a person with significant control on 6 July 2017 (2 pages)
31 March 2017Micro company accounts made up to 30 June 2016 (3 pages)
31 March 2017Micro company accounts made up to 30 June 2016 (3 pages)
20 July 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-07-20
  • GBP 100
(6 pages)
20 July 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-07-20
  • GBP 100
(6 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
20 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100
(5 pages)
20 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100
(5 pages)
24 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
24 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
21 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 100
(5 pages)
21 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 100
(5 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
16 July 2013Annual return made up to 24 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(5 pages)
16 July 2013Annual return made up to 24 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(5 pages)
25 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
25 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
19 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (5 pages)
19 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (5 pages)
21 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
21 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
21 July 2011Annual return made up to 24 June 2011 with a full list of shareholders (5 pages)
21 July 2011Annual return made up to 24 June 2011 with a full list of shareholders (5 pages)
9 March 2011Total exemption small company accounts made up to 30 June 2010 (3 pages)
9 March 2011Total exemption small company accounts made up to 30 June 2010 (3 pages)
22 July 2010Annual return made up to 24 June 2010 with a full list of shareholders (5 pages)
22 July 2010Annual return made up to 24 June 2010 with a full list of shareholders (5 pages)
22 July 2010Director's details changed for Jason Andrew Fielding on 23 June 2010 (2 pages)
22 July 2010Director's details changed for Jason Andrew Fielding on 23 June 2010 (2 pages)
26 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
26 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
14 July 2009Return made up to 24/06/09; full list of members (4 pages)
14 July 2009Return made up to 24/06/09; full list of members (4 pages)
30 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
30 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
18 July 2008Return made up to 24/06/08; full list of members (4 pages)
18 July 2008Return made up to 24/06/08; full list of members (4 pages)
23 April 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
23 April 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
5 July 2007Return made up to 24/06/07; full list of members (2 pages)
5 July 2007Return made up to 24/06/07; full list of members (2 pages)
31 March 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
31 March 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
27 June 2006Return made up to 24/06/06; full list of members (2 pages)
27 June 2006Return made up to 24/06/06; full list of members (2 pages)
2 May 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
2 May 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
19 July 2005Return made up to 24/06/05; full list of members (2 pages)
19 July 2005Return made up to 24/06/05; full list of members (2 pages)
27 April 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
27 April 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
23 July 2004Return made up to 24/06/04; full list of members (7 pages)
23 July 2004Return made up to 24/06/04; full list of members (7 pages)
8 July 2003Registered office changed on 08/07/03 from: 86A front street east bedlington northumberland NE22 5AB (1 page)
8 July 2003New director appointed (2 pages)
8 July 2003Registered office changed on 08/07/03 from: 86A front street east bedlington northumberland NE22 5AB (1 page)
8 July 2003New secretary appointed;new director appointed (2 pages)
8 July 2003New director appointed (2 pages)
8 July 2003New secretary appointed;new director appointed (2 pages)
27 June 2003Secretary resigned (1 page)
27 June 2003Director resigned (1 page)
27 June 2003Director resigned (1 page)
27 June 2003Secretary resigned (1 page)
24 June 2003Incorporation (9 pages)
24 June 2003Incorporation (9 pages)