Company NameWainstones Estates Limited
Company StatusActive
Company Number10186568
CategoryPrivate Limited Company
Incorporation Date18 May 2016(7 years, 10 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 55209Other holiday and other collective accommodation
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr Keith Clarke
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Ellerbeck Court
Stokesley
Middlesbrough
TS9 5PT
Director NameMr David John Philpot
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2016(same day as company formation)
RoleGeneral Counsel And Director
Country of ResidenceEngland
Correspondence Address26 Ellerbeck Court
Stokesley
Middlesbrough
TS9 5PT
Director NameMr Stephen John Pickup
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2020(4 years, 4 months after company formation)
Appointment Duration3 years, 6 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Ellerbeck Court
Stokesley
Middlesbrough
TS9 5PT
Secretary NameMr John Lindsay Fernyhough Edwards
StatusCurrent
Appointed22 June 2021(5 years, 1 month after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Correspondence Address26 Ellerbeck Court
Stokesley
Middlesbrough
TS9 5PT
Director NameMrs Jayne Margaret Hodgson
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2016(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address26 Ellerbeck Court
Stokesley
Middlesbrough
TS9 5PT
Secretary NameMrs Jayne Margaret Hodgson
StatusResigned
Appointed18 May 2016(same day as company formation)
RoleCompany Director
Correspondence Address26 Ellerbeck Court
Stokesley
Middlesbrough
TS9 5PT
Secretary NameStephen John Pickup
StatusResigned
Appointed09 December 2020(4 years, 6 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 22 June 2021)
RoleCompany Director
Correspondence Address26 Ellerbeck Court
Stokesley
Middlesbrough
TS9 5PT

Location

Registered Address26 Ellerbeck Court
Stokesley
Middlesbrough
TS9 5PT
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishGreat and Little Broughton
WardStokesley
Built Up AreaStokesley
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return12 May 2023 (10 months, 3 weeks ago)
Next Return Due26 May 2024 (1 month, 3 weeks from now)

Filing History

26 September 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
13 May 2023Confirmation statement made on 12 May 2023 with no updates (3 pages)
1 September 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
16 June 2022Cessation of Carlton Power Limited as a person with significant control on 18 May 2016 (1 page)
16 June 2022Notification of Carlton Investments (Holdings) Limited as a person with significant control on 18 November 2016 (2 pages)
13 May 2022Confirmation statement made on 12 May 2022 with no updates (3 pages)
30 September 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
23 June 2021Appointment of Mr John Lindsay Fernyhough Edwards as a secretary on 22 June 2021 (2 pages)
23 June 2021Termination of appointment of Stephen John Pickup as a secretary on 22 June 2021 (1 page)
25 May 2021Confirmation statement made on 12 May 2021 with no updates (3 pages)
22 April 2021Previous accounting period extended from 30 December 2020 to 31 December 2020 (1 page)
12 February 2021Notification of Carlton Power Limited as a person with significant control on 18 May 2016 (1 page)
12 February 2021Cessation of Carlton Investments (Holdings) Limited as a person with significant control on 18 November 2016 (1 page)
21 January 2021Cessation of Keith Clarke as a person with significant control on 18 May 2016 (1 page)
21 January 2021Termination of appointment of Jayne Margaret Hodgson as a director on 9 December 2020 (1 page)
21 January 2021Appointment of Stephen John Pickup as a secretary on 9 December 2020 (2 pages)
21 January 2021Termination of appointment of Jayne Margaret Hodgson as a secretary on 9 December 2020 (1 page)
6 December 2020Total exemption full accounts made up to 30 December 2019 (10 pages)
30 September 2020Appointment of Mr Stephen Pickup as a director on 17 September 2020 (2 pages)
12 May 2020Confirmation statement made on 12 May 2020 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 30 December 2018 (8 pages)
4 July 2019Confirmation statement made on 17 May 2019 with no updates (3 pages)
1 May 2019Registered office address changed from 4 Ellerbeck Way, Stokesley Business Park Stokesley Middlesbrough Cleveland TS9 5JZ England to 26 Ellerbeck Court Stokesley Middlesbrough TS9 5PT on 1 May 2019 (1 page)
28 September 2018Total exemption full accounts made up to 30 December 2017 (8 pages)
21 May 2018Confirmation statement made on 17 May 2018 with no updates (3 pages)
29 December 2017Total exemption full accounts made up to 30 December 2016 (9 pages)
29 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (3 pages)
29 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (3 pages)
20 May 2017Confirmation statement made on 17 May 2017 with updates (7 pages)
20 May 2017Confirmation statement made on 17 May 2017 with updates (7 pages)
28 June 2016Current accounting period shortened from 31 May 2017 to 31 December 2016 (1 page)
28 June 2016Current accounting period shortened from 31 May 2017 to 31 December 2016 (1 page)
8 June 2016Appointment of Mrs Jayne Margaret Hodgson as a secretary (2 pages)
8 June 2016Appointment of Mrs Jayne Margaret Hodgson as a secretary on 18 May 2016 (2 pages)
8 June 2016Appointment of Mrs Jayne Margaret Hodgson as a secretary (2 pages)
8 June 2016Appointment of Mrs Jayne Margaret Hodgson as a secretary on 18 May 2016 (2 pages)
18 May 2016Incorporation
Statement of capital on 2016-05-18
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
18 May 2016Incorporation
Statement of capital on 2016-05-18
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)