Company NameWMG Consultants Limited
DirectorsJocelyn Thomas Ralph Wilbraham and Fiona Mary Wilbraham
Company StatusActive
Company Number08023917
CategoryPrivate Limited Company
Incorporation Date10 April 2012(12 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJocelyn Thomas Ralph Wilbraham
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2012(same day as company formation)
RoleFinancial Consultant
Country of ResidenceEngland
Correspondence AddressA6 Kingfisher House Kingsway
Team Valley Trading Estate
Gateshead
Tyne & Wear
NE11 0JQ
Director NameMrs Fiona Mary Wilbraham
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2013(11 months, 3 weeks after company formation)
Appointment Duration11 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStables House Wheatfield
Thame
OX9 7EN
Director NameMartin John Wilbraham
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2012(same day as company formation)
RoleFinancial Consultant
Country of ResidenceEngland
Correspondence AddressThe Forge Coxswold
York
Yorkshire
YO61 4AD
Director NameRupert Edward Robert Wilbraham
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2012(same day as company formation)
RoleFinancial Consultant
Country of ResidenceEngland
Correspondence AddressStables House Wheatfield
Thame
OX9 7EN
Director NameMrs Lala Wilbraham
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2013(11 months, 3 weeks after company formation)
Appointment Duration6 years, 11 months (resigned 02 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGl7

Location

Registered AddressA6 Kingfisher House Kingsway
Team Valley Trading Estate
Gateshead
Tyne & Wear
NE11 0JQ
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside
Address MatchesOver 30 other UK companies use this postal address

Shareholders

45 at £1Jocelyn Thomas Ralph Wilbraham
45.00%
Ordinary C
30 at £1Rupert Edward Robert Wilbraham
30.00%
Ordinary B
15 at £1Fiona Mary Wilbraham
15.00%
Ordinary C
10 at £1Martin John Wilbraham
10.00%
Ordinary A

Financials

Year2014
Net Worth£193
Cash£66,417
Current Liabilities£101,310

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return16 December 2023 (4 months ago)
Next Return Due30 December 2024 (8 months, 2 weeks from now)

Filing History

23 January 2024Total exemption full accounts made up to 30 April 2023 (11 pages)
20 December 2023Confirmation statement made on 16 December 2023 with no updates (3 pages)
27 January 2023Total exemption full accounts made up to 30 April 2022 (11 pages)
16 December 2022Confirmation statement made on 16 December 2022 with updates (5 pages)
16 December 2022Change of details for Jocelyn Thomas Ralph Wilbraham as a person with significant control on 15 November 2022 (2 pages)
16 December 2022Change of details for Jocelyn Thomas Ralph Wilbraham as a person with significant control on 15 November 2022 (2 pages)
16 November 2022Termination of appointment of Rupert Edward Robert Wilbraham as a director on 15 November 2022 (1 page)
18 October 2022Notification of Rupert Edward Robert Wilbraham as a person with significant control on 18 March 2022 (2 pages)
18 October 2022Notification of Jocelyn Thomas Ralph Wilbraham as a person with significant control on 18 March 2022 (2 pages)
18 October 2022Cessation of Rupert Edward Robert Wilbraham as a person with significant control on 18 March 2022 (1 page)
18 October 2022Withdrawal of a person with significant control statement on 18 October 2022 (2 pages)
1 April 2022Confirmation statement made on 17 March 2022 with no updates (3 pages)
18 January 2022Total exemption full accounts made up to 30 April 2021 (9 pages)
26 April 2021Confirmation statement made on 17 March 2021 with updates (3 pages)
31 January 2021Total exemption full accounts made up to 30 April 2020 (10 pages)
18 March 2020Confirmation statement made on 17 March 2020 with no updates (3 pages)
17 March 2020Termination of appointment of Lala Wilbraham as a director on 2 March 2020 (1 page)
2 March 2020Micro company accounts made up to 30 April 2019 (2 pages)
27 March 2019Confirmation statement made on 17 March 2019 with no updates (3 pages)
17 January 2019Director's details changed for Mrs Lala Wilbraham on 17 January 2019 (2 pages)
17 January 2019Termination of appointment of Martin John Wilbraham as a director on 12 January 2018 (1 page)
17 January 2019Director's details changed for Mrs Fiona Mary Wilbraham on 17 January 2019 (2 pages)
17 January 2019Director's details changed for Mrs Lala Wilbraham on 17 January 2019
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 05/05/2021 under section 1088 of the Companies Act 2006
(2 pages)
17 January 2019Director's details changed for Rupert Edward Robert Wilbraham on 17 January 2019 (2 pages)
30 July 2018Micro company accounts made up to 30 April 2018 (2 pages)
14 May 2018Confirmation statement made on 17 March 2018 with no updates (3 pages)
29 January 2018Micro company accounts made up to 30 April 2017 (4 pages)
8 November 2017Amended total exemption small company accounts made up to 30 April 2016 (4 pages)
8 November 2017Amended total exemption small company accounts made up to 30 April 2016 (4 pages)
14 July 2017Registered office address changed from 4a Gildredge Road Eastbourne East Sussex BN21 4RL to A6 Kingfisher House Kingsway Team Valley Trading Estate Gateshead Tyne & Wear NE11 0JQ on 14 July 2017 (1 page)
14 July 2017Registered office address changed from 4a Gildredge Road Eastbourne East Sussex BN21 4RL to A6 Kingfisher House Kingsway Team Valley Trading Estate Gateshead Tyne & Wear NE11 0JQ on 14 July 2017 (1 page)
14 July 2017Registered office address changed from , 4a Gildredge Road, Eastbourne, East Sussex, BN21 4RL to A6 Kingfisher House Kingsway Team Valley Trading Estate Gateshead Tyne & Wear NE11 0JQ on 14 July 2017 (1 page)
15 May 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
15 May 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
4 May 2017Registered office address changed from The Stables Chestnut Farm Cuxham Watlington Oxfordshire OX49 5nd to 4a Gildredge Road Eastbourne East Sussex BN21 4RL on 4 May 2017 (2 pages)
4 May 2017Registered office address changed from The Stables Chestnut Farm Cuxham Watlington Oxfordshire OX49 5nd to 4a Gildredge Road Eastbourne East Sussex BN21 4RL on 4 May 2017 (2 pages)
4 May 2017Registered office address changed from , the Stables Chestnut Farm, Cuxham, Watlington, Oxfordshire, OX49 5nd to A6 Kingfisher House Kingsway Team Valley Trading Estate Gateshead Tyne & Wear NE11 0JQ on 4 May 2017 (2 pages)
8 February 2017Total exemption full accounts made up to 30 April 2016 (10 pages)
8 February 2017Total exemption full accounts made up to 30 April 2016 (10 pages)
5 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100
(8 pages)
5 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100
(8 pages)
19 February 2016Amended total exemption small company accounts made up to 30 April 2014 (6 pages)
19 February 2016Amended total exemption small company accounts made up to 30 April 2013 (7 pages)
19 February 2016Amended total exemption small company accounts made up to 30 April 2013 (7 pages)
19 February 2016Amended total exemption small company accounts made up to 30 April 2014 (6 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
9 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 100
(8 pages)
9 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 100
(8 pages)
20 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
20 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
18 June 2014Annual return made up to 31 March 2014
Statement of capital on 2014-06-18
  • GBP 100
(8 pages)
18 June 2014Annual return made up to 31 March 2014
Statement of capital on 2014-06-18
  • GBP 100
(8 pages)
15 April 2014Appointment of Mrs Fiona Mary Wilbraham as a director (2 pages)
15 April 2014Appointment of Mrs Fiona Mary Wilbraham as a director (2 pages)
7 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
7 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
3 June 2013Appointment of Mrs Lala Wilbraham as a director (2 pages)
3 June 2013Appointment of Mrs Lala Wilbraham as a director (2 pages)
11 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (6 pages)
11 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (6 pages)
20 August 2012Director's details changed for Martin John Wilbraham on 20 August 2012 (2 pages)
20 August 2012Director's details changed for Rupert Edward Robert Wilbraham on 20 August 2012 (2 pages)
20 August 2012Director's details changed for Rupert Edward Robert Wilbraham on 20 August 2012 (2 pages)
20 August 2012Director's details changed for Martin John Wilbraham on 20 August 2012 (2 pages)
25 July 2012Registered office address changed from West Cottingwith Hall Ings Lane Thorganby North Yorkshire YO19 6EP on 25 July 2012 (2 pages)
25 July 2012Registered office address changed from West Cottingwith Hall Ings Lane Thorganby North Yorkshire YO19 6EP on 25 July 2012 (2 pages)
25 July 2012Registered office address changed from , West Cottingwith Hall Ings Lane, Thorganby, North Yorkshire, YO19 6EP on 25 July 2012 (2 pages)
10 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
10 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)