UKBizDB.co.uk

WENDLAND SYSTEMS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Wendland Systems Limited. The company was founded 65 years ago and was given the registration number 00635382. The firm's registered office is in ALTRINCHAM. You can find them at Hamilton House, Church Street, Altrincham, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:WENDLAND SYSTEMS LIMITED
Company Number:00635382
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 August 1959
End of financial year:31 October 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Hamilton House, Church Street, Altrincham, England, WA14 4DR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hamilton House, Church Street, Altrincham, England, WA14 4DR

Director26 November 2012Active
Oakfield House Station Road, Wargrave, RG10 8EU

Secretary-Active
May House, Church Road, Longhope, GL17 0LL

Secretary01 August 2002Active
Milestone, Greet Road, Greet, GL54 5BG

Secretary05 March 1999Active
Five Farthings, Mansel Road, London, SW19 4AA

Secretary22 February 1994Active
1 Glen Cottage, Cross Lane, Wilmslow, SK9 2DB

Secretary30 April 2008Active
11, Castleford Drive, Prestbury, Macclesfield, SK10 4BG

Secretary31 December 2006Active
22 Armour Hill, Tilehurst, Reading, RG31 6JP

Director26 September 1997Active
Lynsted Queens Avenue, Maidstone, ME16 0ER

Director-Active
25 Mount Ararat Road, Richmond, TW10 6PQ

Director30 July 1992Active
52 Snaefell Park, Sheringham, NR26 8GZ

Director-Active
Priors Hold, 10 Priory Road, Wantage, OX12 9DD

Director25 March 1994Active
2 Beverley Road, Maidstone, ME16 9JD

Director-Active
Lane End, Tarnwater Lane,, Lancaster, LA2 0AH

Director20 June 2008Active
6 Brooklyn Drive, Emmer Green, Reading, RG4 8SS

Director26 September 1997Active
Lower Walcot Farm, Walcot Road, Drakes Broughton, Pershore, WR10 2AL

Director05 March 1999Active
The Coblers, Aston On Carrant, Tewkesbury, GL20 8HL

Director04 January 1994Active
Olveston Court, Olveston, Bristol, BS35 4DU

Director29 December 1994Active
Swettenham Hall, Swettenham, Congleton, CW12 2JZ

Director09 July 2002Active
Northwold House, Sissinghurst, Cranbrook, TN17 2AR

Director-Active
Brantingham, 24 Green Lane, Burnham, SL1 8DX

Director-Active
Oatlands, Glosthorpe Manor East Winch Road, Kings Lynn, PE32 1NA

Director25 September 1995Active
Milestone, Greet Road, Greet, GL54 5BG

Director05 March 1999Active
25 Alders Road, Disley, Stockport, SK12 2LJ

Director30 October 2008Active
Bluebell Barn, Stanford Lane, Hadlow, TN11 0JN

Director29 December 1994Active
The Coach House, 10 Shepley Road, Barnt Green, B45 8JW

Director09 July 2002Active
11 Eddington Close, Maidstone, ME15 9XG

Director-Active
1 Glen Cottage, Cross Lane, Wilmslow, SK9 2DB

Director30 April 2008Active
Fairmead, Woodland Drive, East Horsley, KT24 5AN

Director29 December 1994Active
Sandhurst Farm, Clayhill Road, Lamberhurst, Tunbridge Wells, TN3 8AX

Director-Active
11, Castleford Drive, Prestbury, Macclesfield, SK10 4BG

Director31 October 2007Active
The Old Rectory, Culver Street, Newent, GL18 1JA

Director16 July 1999Active
Pond Oast Postern Park Farm, Postern Lane, Tonbridge, TN11 0QT

Director25 March 1994Active

People with Significant Control

Mr Jonathon Steven Kennedy
Notified on:06 April 2016
Status:Active
Date of birth:February 1990
Nationality:British
Country of residence:England
Address:Hamilton House, Church Street, Altrincham, England, WA14 4DR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jordan Robert Kennedy
Notified on:06 April 2016
Status:Active
Date of birth:October 1991
Nationality:British
Country of residence:England
Address:Hamilton House, Church Street, Altrincham, England, WA14 4DR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (0 months remaining)

Copyright © 2024. All rights reserved.