Company NameRl Wardle Limited
DirectorMartin Wardle
Company StatusActive
Company Number06849158
CategoryPrivate Limited Company
Incorporation Date17 March 2009(15 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Martin Wardle
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2009(same day as company formation)
RoleTax Advisor
Country of ResidenceUnited Kingdom
Correspondence Address3 Kingsland
Newcastle Upon Tyne
NE2 3AL
Secretary NameRebecca Wardle
StatusCurrent
Appointed01 April 2009(2 weeks after company formation)
Appointment Duration15 years
RoleCompany Director
Correspondence Address3 Kingsland
Newcastle Upon Tyne
NE2 3AL
Director NameMr Graham Robertson Stephens
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2009(same day as company formation)
RoleManaging Director
Country of ResidenceWales
Correspondence Address16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Secretary NameMr Martin Wardle
NationalityBritish
StatusResigned
Appointed17 March 2009(same day as company formation)
RoleTax Advisor
Country of ResidenceUnited Kingdom
Correspondence Address6 Sturdee Gardens
High West Jesmond
Newcastle Upon Tyne
NE2 3QT

Location

Registered AddressRobson Laidler Accountants Limited
Fernwood House Fernwood Road
Jesmond
Newcastle Upon Tyne
NE2 1TJ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth-£7,157
Cash£18,357
Current Liabilities£28,120

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 March

Returns

Latest Return17 March 2023 (1 year, 1 month ago)
Next Return Due31 March 2024 (overdue)

Charges

24 June 2014Delivered on: 25 June 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding

Filing History

18 March 2020Confirmation statement made on 17 March 2020 with no updates (3 pages)
17 March 2020Micro company accounts made up to 31 March 2019 (5 pages)
17 December 2019Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page)
28 March 2019Confirmation statement made on 17 March 2019 with no updates (3 pages)
19 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
21 March 2018Confirmation statement made on 17 March 2018 with no updates (3 pages)
31 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
31 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
10 April 2017Confirmation statement made on 17 March 2017 with updates (6 pages)
10 April 2017Confirmation statement made on 17 March 2017 with updates (6 pages)
17 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
17 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
24 August 2016Director's details changed for Mr Martin Wardle on 26 July 2016 (2 pages)
24 August 2016Secretary's details changed for Rebecca Wardle on 26 July 2016 (1 page)
24 August 2016Director's details changed for Mr Martin Wardle on 26 July 2016 (2 pages)
24 August 2016Secretary's details changed for Rebecca Wardle on 26 July 2016 (1 page)
14 April 2016Registered office address changed from C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ to C/O Robson Laidler Accountants Limited Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ on 14 April 2016 (1 page)
14 April 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 100
(4 pages)
14 April 2016Registered office address changed from C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ to C/O Robson Laidler Accountants Limited Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ on 14 April 2016 (1 page)
14 April 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 100
(4 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
20 April 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(4 pages)
20 April 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(4 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
25 June 2014Registration of charge 068491580001 (27 pages)
25 June 2014Registration of charge 068491580001 (27 pages)
28 March 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 100
(4 pages)
28 March 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 100
(4 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
10 April 2013Annual return made up to 17 March 2013 with a full list of shareholders (4 pages)
10 April 2013Annual return made up to 17 March 2013 with a full list of shareholders (4 pages)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
25 April 2012Annual return made up to 17 March 2012 with a full list of shareholders (4 pages)
25 April 2012Annual return made up to 17 March 2012 with a full list of shareholders (4 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
6 April 2011Annual return made up to 17 March 2011 with a full list of shareholders (4 pages)
6 April 2011Annual return made up to 17 March 2011 with a full list of shareholders (4 pages)
5 April 2011Registered office address changed from C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ United Kingdom on 5 April 2011 (1 page)
5 April 2011Registered office address changed from C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ United Kingdom on 5 April 2011 (1 page)
5 April 2011Registered office address changed from C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ United Kingdom on 5 April 2011 (1 page)
19 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
19 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
9 April 2010Director's details changed for Martin Wardle on 8 March 2010 (2 pages)
9 April 2010Registered office address changed from Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ on 9 April 2010 (1 page)
9 April 2010Registered office address changed from Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ on 9 April 2010 (1 page)
9 April 2010Annual return made up to 17 March 2010 with a full list of shareholders (4 pages)
9 April 2010Registered office address changed from Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ on 9 April 2010 (1 page)
9 April 2010Director's details changed for Martin Wardle on 8 March 2010 (2 pages)
9 April 2010Director's details changed for Martin Wardle on 8 March 2010 (2 pages)
9 April 2010Annual return made up to 17 March 2010 with a full list of shareholders (4 pages)
31 March 2010Ad 31/03/09\gbp si 99@1=99\gbp ic 1/100\ (1 page)
31 March 2010Ad 31/03/09\gbp si 99@1=99\gbp ic 1/100\ (1 page)
17 February 2010Termination of appointment of Martin Wardle as a secretary (1 page)
17 February 2010Appointment of Rebecca Wardle as a secretary (1 page)
17 February 2010Appointment of Rebecca Wardle as a secretary (1 page)
17 February 2010Termination of appointment of Martin Wardle as a secretary (1 page)
21 March 2009Director and secretary appointed martin wardle (2 pages)
21 March 2009Director and secretary appointed martin wardle (2 pages)
19 March 2009Appointment terminated director graham stephens (1 page)
19 March 2009Appointment terminated director graham stephens (1 page)
17 March 2009Incorporation (14 pages)
17 March 2009Incorporation (14 pages)