Company NameWrinton Limited
DirectorsStephen John Tate and Judith Anne Tate
Company StatusActive
Company Number07827291
CategoryPrivate Limited Company
Incorporation Date28 October 2011(12 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Stephen John Tate
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2012(9 months, 3 weeks after company formation)
Appointment Duration11 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Joseph Miller Milburn House
Dean Street
Newcastle Upon Tyne
NE1 1LE
Director NameMrs Judith Anne Tate
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2013(1 year, 5 months after company formation)
Appointment Duration11 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Joseph Miller Milburn House
Dean Street
Newcastle Upon Tyne
NE1 1LE
Director NameMr Malcolm David Roach
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWincham House Greenfield Farm Trading Estate
Congleton
Cheshire
CW12 4TR
Secretary NameCompanies 4 U Secretaries Limited (Corporation)
StatusResigned
Appointed28 October 2011(same day as company formation)
Correspondence AddressWincham House Greenfield Farm Trading Estate
Congleton
Cheshire
CW12 4TR
Secretary NameWincham Legal Limited (Corporation)
StatusResigned
Appointed14 August 2012(9 months, 3 weeks after company formation)
Appointment Duration10 months, 4 weeks (resigned 09 July 2013)
Correspondence AddressWincham House Greenfield Farm Trading Estate
Congleton
Cheshire
CW12 4TR

Location

Registered AddressC/O Armstrong Watson 1st Floor
One Strawberry Lane
Newcastle Upon Tyne
NE1 4BX
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2013
Net Worth£10,181
Current Liabilities£490,003

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return28 October 2023 (5 months, 3 weeks ago)
Next Return Due11 November 2024 (6 months, 3 weeks from now)

Filing History

10 November 2023Confirmation statement made on 28 October 2023 with updates (4 pages)
19 October 2023Change of details for Mr Stephen John Tate as a person with significant control on 6 April 2016 (2 pages)
20 July 2023Change of details for Mrs Judith Anne Tate as a person with significant control on 20 July 2023 (2 pages)
20 July 2023Director's details changed for Mrs Judith Anne Tate on 20 July 2023 (2 pages)
31 March 2023Total exemption full accounts made up to 31 March 2022 (7 pages)
23 March 2023Registered office address changed from C/O Joseph Miller Milburn House Dean Street Newcastle upon Tyne NE1 1LE United Kingdom to C/O Armstrong Watson 1st Floor One Strawberry Lane Newcastle upon Tyne NE1 4BX on 23 March 2023 (1 page)
7 December 2022Confirmation statement made on 28 October 2022 with no updates (3 pages)
17 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
1 December 2021Confirmation statement made on 28 October 2021 with no updates (3 pages)
18 June 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
3 November 2020Confirmation statement made on 28 October 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
31 October 2019Registered office address changed from C/O C/O Joseph Miller & Co Floor a Milburn House Dean Street Newcastle upon Tyne Tyne & Wear NE1 1LE to C/O Joseph Miller Milburn House Dean Street Newcastle upon Tyne NE1 1LE on 31 October 2019 (1 page)
31 October 2019Confirmation statement made on 28 October 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
31 October 2018Confirmation statement made on 28 October 2018 with no updates (3 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
30 October 2017Confirmation statement made on 28 October 2017 with no updates (3 pages)
30 October 2017Confirmation statement made on 28 October 2017 with no updates (3 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
7 November 2016Confirmation statement made on 28 October 2016 with updates (6 pages)
7 November 2016Confirmation statement made on 28 October 2016 with updates (6 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 November 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 480,456
(4 pages)
23 November 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 480,456
(4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
20 November 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 480,456
(4 pages)
20 November 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 480,456
(4 pages)
21 February 2014Appointment of Mrs Judith Anne Tate as a director (2 pages)
21 February 2014Appointment of Mrs Judith Anne Tate as a director (2 pages)
4 November 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 480,456
(4 pages)
4 November 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 480,456
(4 pages)
25 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
25 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
10 July 2013Termination of appointment of Wincham Legal Limited as a secretary (1 page)
10 July 2013Previous accounting period extended from 31 October 2012 to 31 March 2013 (1 page)
10 July 2013Termination of appointment of Wincham Legal Limited as a secretary (1 page)
10 July 2013Registered office address changed from Wincham House Greenfield Farm Trading Estate Congleton Cheshire CW12 4TR United Kingdom on 10 July 2013 (1 page)
10 July 2013Registered office address changed from Wincham House Greenfield Farm Trading Estate Congleton Cheshire CW12 4TR United Kingdom on 10 July 2013 (1 page)
10 July 2013Previous accounting period extended from 31 October 2012 to 31 March 2013 (1 page)
29 October 2012Annual return made up to 28 October 2012 with a full list of shareholders (4 pages)
29 October 2012Annual return made up to 28 October 2012 with a full list of shareholders (4 pages)
17 August 2012Statement of capital following an allotment of shares on 16 August 2012
  • GBP 417,652
(3 pages)
17 August 2012Statement of capital following an allotment of shares on 16 August 2012
  • GBP 417,652
(3 pages)
16 August 2012Appointment of Mr Stephen John Tate as a director (2 pages)
16 August 2012Appointment of Mr Stephen John Tate as a director (2 pages)
15 August 2012Appointment of Wincham Legal Limited as a secretary (2 pages)
15 August 2012Appointment of Wincham Legal Limited as a secretary (2 pages)
15 August 2012Termination of appointment of Malcolm Roach as a director (1 page)
15 August 2012Termination of appointment of Companies 4 U Secretaries Limited as a secretary (1 page)
15 August 2012Termination of appointment of Companies 4 U Secretaries Limited as a secretary (1 page)
15 August 2012Termination of appointment of Malcolm Roach as a director (1 page)
28 October 2011Incorporation (22 pages)
28 October 2011Incorporation (22 pages)