Company NameWolviston Group Limited
DirectorSamantha Jane Anderson
Company StatusActive
Company Number05216781
CategoryPrivate Limited Company
Incorporation Date27 August 2004(19 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMiss Samantha Jane Anderson
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2004(1 month 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 NameRebecca Jane McCall
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2004(same day as company formation)
RoleSolicitor
Correspondence Address52 Rock Lane
Leeds
West Yorkshire
LS13 1DX
Secretary NameSuzanne Wrench
NationalityBritish
StatusResigned
Appointed27 August 2004(same day as company formation)
RoleCompany Director
Correspondence Address23 Birch Cliff
West Lane Baildon
Shipley Bradford
West Yorkshire
BD17 5TR
Director NameMalcolm Christopher Bainbridge
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2004(1 month after company formation)
Appointment Duration2 years, 11 months (resigned 21 September 2007)
RoleCompany Director
Correspondence Address5 Anesty Court
Bishopton
Stockton On Tees
Cleveland
TS21 1NP
Director NameRobert Davison
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2004(1 month 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 month 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 month 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

Contact

Websitewww.wolviston.com/
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

30 at £1Graham Mitchell Bell
50.00%
Ordinary
30 at £1Samantha Micklewright
50.00%
Ordinary

Financials

Year2014
Turnover£26,931,045
Gross Profit£2,231,406
Net Worth£3,175,745
Cash£724,378
Current Liabilities£3,239,393

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryGroup
Accounts Year End31 August

Returns

Latest Return26 August 2023 (8 months ago)
Next Return Due9 September 2024 (4 months, 2 weeks from now)

Charges

19 September 2007Delivered on: 28 September 2007
Persons entitled: Hsbc 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

30 August 2023Confirmation statement made on 26 August 2023 with no updates (3 pages)
23 May 2023Group of companies' accounts made up to 31 August 2022 (35 pages)
29 November 2022Satisfaction of charge 1 in full (1 page)
26 August 2022Confirmation statement made on 26 August 2022 with no updates (3 pages)
22 May 2022Group of companies' accounts made up to 31 August 2021 (35 pages)
26 August 2021Confirmation statement made on 26 August 2021 with no updates (3 pages)
21 May 2021Group of companies' accounts made up to 31 August 2020 (35 pages)
27 August 2020Confirmation statement made on 26 August 2020 with no updates (3 pages)
15 June 2020Group of companies' accounts made up to 31 August 2019 (33 pages)
5 September 2019Confirmation statement made on 26 August 2019 with no updates (3 pages)
23 May 2019Group of companies' accounts made up to 31 August 2018 (31 pages)
3 September 2018Confirmation statement made on 26 August 2018 with updates (4 pages)
23 May 2018Group of companies' accounts made up to 31 August 2017 (31 pages)
13 September 2017Change of details for Mrs Samantha Jane Micklewright as a person with significant control on 16 November 2016 (2 pages)
13 September 2017Change of details for Mrs Samantha Jane Micklewright as a person with significant control on 16 November 2016 (2 pages)
7 September 2017Cessation of Graham Mitchell Bell as a person with significant control on 7 September 2017 (1 page)
7 September 2017Cessation of Graham Mitchell Bell as a person with significant control on 30 October 2016 (1 page)
7 September 2017Confirmation statement made on 26 August 2017 with updates (4 pages)
7 September 2017Cessation of Graham Mitchell Bell as a person with significant control on 30 October 2016 (1 page)
7 September 2017Confirmation statement made on 26 August 2017 with updates (4 pages)
1 June 2017Group of companies' accounts made up to 31 August 2016 (34 pages)
1 June 2017Group of companies' accounts made up to 31 August 2016 (34 pages)
21 December 2016Cancellation of shares. Statement of capital on 31 October 2016
  • GBP 30
(6 pages)
21 December 2016Cancellation of shares. Statement of capital on 31 October 2016
  • GBP 30
(6 pages)
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 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 director on 31 October 2016 (1 page)
6 December 2016Purchase of own shares. (3 pages)
6 December 2016Purchase of own shares. (3 pages)
31 August 2016Confirmation statement made on 26 August 2016 with updates (7 pages)
31 August 2016Confirmation statement made on 26 August 2016 with updates (7 pages)
1 June 2016Group of companies' accounts made up to 31 August 2015 (25 pages)
1 June 2016Group of companies' accounts made up to 31 August 2015 (25 pages)
1 December 2015Cancellation of shares. Statement of capital on 30 October 2015
  • GBP 34
(4 pages)
1 December 2015Purchase of own shares. (3 pages)
1 December 2015Purchase of own shares. (3 pages)
1 December 2015Cancellation of shares. Statement of capital on 30 October 2015
  • GBP 34
(4 pages)
8 September 2015Annual return made up to 26 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 38
(4 pages)
8 September 2015Annual return made up to 26 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 38
(4 pages)
5 June 2015Group of companies' accounts made up to 31 August 2014 (24 pages)
5 June 2015Group of companies' accounts made up to 31 August 2014 (24 pages)
13 January 2015Cancellation of shares. Statement of capital on 18 November 2014
  • GBP 38
(4 pages)
13 January 2015Cancellation of shares. Statement of capital on 18 November 2014
  • GBP 38
(4 pages)
24 December 2014Purchase of own shares. (3 pages)
24 December 2014Purchase of own shares. (3 pages)
29 August 2014Annual return made up to 26 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 60
(4 pages)
29 August 2014Annual return made up to 26 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 60
(4 pages)
3 April 2014Group of companies' accounts made up to 31 August 2013 (23 pages)
3 April 2014Group of companies' accounts made up to 31 August 2013 (23 pages)
27 August 2013Annual return made up to 26 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 60
(4 pages)
27 August 2013Annual return made up to 26 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 60
(4 pages)
12 February 2013Group of companies' accounts made up to 31 August 2012 (23 pages)
12 February 2013Group of companies' accounts made up to 31 August 2012 (23 pages)
28 August 2012Annual return made up to 26 August 2012 with a full list of shareholders (4 pages)
28 August 2012Annual return made up to 26 August 2012 with a full list of shareholders (4 pages)
28 March 2012Group of companies' accounts made up to 31 August 2011 (24 pages)
28 March 2012Group of companies' accounts made up to 31 August 2011 (24 pages)
31 August 2011Secretary's details changed for Graham Mitchell Bell on 30 August 2011 (1 page)
31 August 2011Annual return made up to 26 August 2011 with a full list of shareholders (3 pages)
31 August 2011Annual return made up to 26 August 2011 with a full list of shareholders (3 pages)
31 August 2011Director's details changed for Samantha Micklewright on 30 August 2011 (2 pages)
31 August 2011Director's details changed for Samantha Micklewright on 30 August 2011 (2 pages)
31 August 2011Director's details changed for Graham Mitchell Bell on 30 August 2011 (2 pages)
31 August 2011Secretary's details changed for Graham Mitchell Bell on 30 August 2011 (1 page)
31 August 2011Director's details changed for Graham Mitchell Bell on 30 August 2011 (2 pages)
14 February 2011Group of companies' accounts made up to 31 August 2010 (23 pages)
14 February 2011Group of companies' accounts made up to 31 August 2010 (23 pages)
26 August 2010Annual return made up to 26 August 2010 with a full list of shareholders (5 pages)
26 August 2010Annual return made up to 26 August 2010 with a full list of shareholders (5 pages)
15 March 2010Purchase of own shares. (3 pages)
15 March 2010Resolutions
  • RES13 ‐ Shares purchased 25/02/2010
(4 pages)
15 March 2010Resolutions
  • RES13 ‐ Shares purchased 25/02/2010
(4 pages)
15 March 2010Purchase of own shares. (3 pages)
10 March 2010Cancellation of shares. Statement of capital on 10 March 2010
  • GBP 60
(4 pages)
10 March 2010Cancellation of shares. Statement of capital on 10 March 2010
  • GBP 60
(4 pages)
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)
15 February 2010Group of companies' accounts made up to 31 August 2009 (25 pages)
15 February 2010Group of companies' accounts made up to 31 August 2009 (25 pages)
3 September 2009Return made up to 27/08/09; full list of members (4 pages)
3 September 2009Return made up to 27/08/09; full list of members (4 pages)
28 April 2009Group of companies' accounts made up to 31 August 2008 (23 pages)
28 April 2009Group of companies' accounts made up to 31 August 2008 (23 pages)
17 February 2009Registered office changed on 17/02/2009 from 108 yarm lane stockton on tees teeside TS18 1JX (1 page)
17 February 2009Registered office changed on 17/02/2009 from 108 yarm lane stockton on tees teeside TS18 1JX (1 page)
23 October 2008Return made up to 27/08/08; full list of members (4 pages)
23 October 2008Return made up to 27/08/08; full list of members (4 pages)
8 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
8 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
4 March 2008Group of companies' accounts made up to 31 August 2007 (21 pages)
4 March 2008Group of companies' accounts made up to 31 August 2007 (21 pages)
28 September 2007Particulars of mortgage/charge (3 pages)
28 September 2007Particulars of mortgage/charge (3 pages)
26 September 2007Director resigned (1 page)
26 September 2007Director resigned (1 page)
18 September 2007Return made up to 27/08/07; no change of members (8 pages)
18 September 2007Return made up to 27/08/07; no change of members (8 pages)
12 April 2007Group of companies' accounts made up to 31 August 2006 (23 pages)
12 April 2007Group of companies' accounts made up to 31 August 2006 (23 pages)
16 January 2007Section 394 (1 page)
16 January 2007Section 394 (1 page)
12 September 2006Return made up to 27/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 September 2006Return made up to 27/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 June 2006Group of companies' accounts made up to 31 August 2005 (22 pages)
14 June 2006Group of companies' accounts made up to 31 August 2005 (22 pages)
23 September 2005Return made up to 27/08/05; full list of members (8 pages)
23 September 2005Return made up to 27/08/05; full list of members (8 pages)
27 October 2004New director appointed (2 pages)
27 October 2004New director appointed (2 pages)
27 October 2004Ad 30/09/04--------- £ si 99@1=99 £ ic 1/100 (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 2004Ad 30/09/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 October 2004Director resigned (1 page)
19 October 2004New director appointed (2 pages)
19 October 2004Secretary resigned (1 page)
19 October 2004Director resigned (1 page)
19 October 2004Secretary resigned (1 page)
19 October 2004New director appointed (2 pages)
27 August 2004Incorporation (18 pages)
27 August 2004Incorporation (18 pages)