UKBizDB.co.uk

WESLEY BARRELL (WITNEY) LIMITED

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

This company is commonly known as Wesley Barrell (witney) Limited. The company was founded 90 years ago and was given the registration number 00286568. The firm's registered office is in CAMBRIDGE. You can find them at Platinum Building St Johns Innovation Park, Cowley Road, Cambridge, Cambridgeshire. This company's SIC code is 31090 - Manufacture of other furniture.

Company Information

Name:WESLEY BARRELL (WITNEY) LIMITED
Company Number:00286568
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:In Administration
Incorporation Date:05 April 1934
End of financial year:30 December 2016
Jurisdiction:England - Wales
Industry Codes:
  • 31090 - Manufacture of other furniture

Office Address & Contact

Registered Address:Platinum Building St Johns Innovation Park, Cowley Road, Cambridge, Cambridgeshire, CB4 0DS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ducklington Mill, Standlake Road, Witney, United Kingdom, OX29 7YR

Director01 September 2014Active
Ducklington Mill, Standlake Road, Witney, United Kingdom, OX29 7YR

Secretary29 January 1999Active
Sydnam Park Street, Charlbury, Chipping Norton, OX7 3PT

Secretary-Active
7 Countryside, Braunston, Daventry, NN11 7JU

Secretary01 October 1994Active
Ducklington Mill, Standlake Road, Witney, United Kingdom, OX29 7YR

Director01 November 2014Active
Ducklington Mill, Standlake Road, Witney, United Kingdom, OX29 7YR

Director01 October 1994Active
Ducklington Mill, Standlake Road, Witney, United Kingdom, OX29 7YR

Director18 September 1996Active
Sydnam Park Street, Charlbury, Chipping Norton, OX7 3PT

Director-Active
Sydnam Park Street, Charlbury, Chipping Norton, OX7 3PT

Director-Active
Ducklington Mill, Standlake Road, Witney, United Kingdom, OX29 7YR

Director10 February 2004Active
Ducklington Mill, Standlake Road, Witney, United Kingdom, OX29 7YR

Director01 October 1994Active
471 Thorney Leys, Witney, OX28 5NR

Director01 October 1994Active
Orchard House 37 Browns Road, Holmer Green, High Wycombe, HP15 6RZ

Director17 February 2000Active
7 Countryside, Braunston, Daventry, NN11 7JU

Director01 October 1994Active
6 Wyngrave Place, Knotty Green, Beaconsfield, HP9 1XX

Director13 February 2003Active
Ducklington Mill, Standlake Road, Witney, United Kingdom, OX29 7YR

Director14 February 2002Active

People with Significant Control

Wessex Bristol Investments Ltd
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Hambridge Mill, Hambridge, Langport, United Kingdom, TA10 0BP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-09-23Restoration

Bona vacantia company.

Download
2021-05-01Gazette

Gazette dissolved liquidation.

Download
2021-02-01Insolvency

Liquidation in administration move to dissolution.

Download
2020-09-19Insolvency

Liquidation in administration progress report.

Download
2020-03-27Insolvency

Liquidation in administration progress report.

Download
2020-03-12Insolvency

Liquidation in administration progress report.

Download
2020-02-13Insolvency

Liquidation in administration extension of period.

Download
2019-12-30Insolvency

Liquidation in administration proposals.

Download
2019-05-01Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2019-03-04Address

Change registered office address company with date old address new address.

Download
2019-03-02Insolvency

Liquidation in administration appointment of administrator.

Download
2019-02-28Officers

Termination director company with name termination date.

Download
2018-12-20Accounts

Change account reference date company previous shortened.

Download
2018-12-11Confirmation statement

Confirmation statement with updates.

Download
2018-09-28Accounts

Change account reference date company previous shortened.

Download
2018-04-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-12-29Accounts

Accounts with accounts type small.

Download
2017-10-11Confirmation statement

Confirmation statement with updates.

Download
2017-09-25Accounts

Change account reference date company previous shortened.

Download
2016-10-21Confirmation statement

Confirmation statement with updates.

Download
2016-08-31Accounts

Accounts with accounts type total exemption small.

Download
2016-07-20Officers

Termination director company with name termination date.

Download
2015-12-06Accounts

Accounts with accounts type full.

Download
2015-10-15Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-14Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.