UKBizDB.co.uk

WESLEYAN BANK LIMITED

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

This company is commonly known as Wesleyan Bank Limited. The company was founded 30 years ago and was given the registration number 02839202. The firm's registered office is in BIRMINGHAM. You can find them at Po Box 3420, Colmore Circus, Birmingham, West Midlands.. This company's SIC code is 64191 - Banks.

Company Information

Name:WESLEYAN BANK LIMITED
Company Number:02839202
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 July 1993
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64191 - Banks

Office Address & Contact

Registered Address:Po Box 3420, Colmore Circus, Birmingham, West Midlands., B4 6AE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
55, Bishopsgate, London, England, EC2N 3AS

Secretary28 February 2022Active
80, Fenchurch Street, London, England, EC3M 4BY

Director28 February 2022Active
80, Fenchurch Street, London, England, EC3M 4BY

Director01 March 2013Active
80, Fenchurch Street, London, England, EC3M 4BY

Director19 May 2016Active
25, Bedford Street, London, England, WC2E 9ES

Director28 February 2022Active
55, Bishopsgate, London, England, EC2N 3AS

Director28 February 2022Active
55, Bishopsgate, London, England, EC2N 3AS

Director28 February 2022Active
PO BOX 3420, Colmore Circus, Birmingham, B4 6AE

Secretary01 January 2014Active
11 Boldmere Drive, Sutton Coldfield, B73 5ES

Secretary01 August 1995Active
PO BOX 3420, Colmore Circus, Birmingham, B4 6AE

Secretary01 July 2018Active
8 Fernbank Close, Hasbury, Halesowen, B63 1BL

Secretary26 July 1993Active
Westhaven, Exton, Exeter, EX3 0PR

Secretary30 June 1999Active
Chestnut House, Milbourne, Malmesbury, United Kingdom, SN16 9JA

Director01 September 2000Active
3 Hillfield Hall Court, Fielding Lane, Solihull, B91 3FE

Director27 May 1999Active
PO BOX 3420, Colmore Circus, Birmingham, B4 6AE

Director01 September 2012Active
55, Bishopsgate, London, England, EC2N 3AS

Director22 August 2019Active
Little Manor, Haselor, Alcester, B49 6LX

Director24 September 1993Active
55, Bishopsgate, London, England, EC2N 3AS

Director25 March 2019Active
Honeywick House, Longdon, Tewkesbury, England, GL20 6AT

Director12 May 2011Active
Honeywick House, Longdon, Tewkesbury, United Kingdom, GL20 6AT

Director12 May 2011Active
PO BOX 3420, Colmore Circus, Birmingham, B4 6AE

Director07 March 2006Active
The Orchard, 74 Tiddington Road, Stratford-Upon-Avon, United Kingdom, CV37 7BA

Director01 January 2005Active
PO BOX 3420, Colmore Circus, Birmingham, B4 6AE

Director02 April 2012Active
34 Old Ham Lane, Stourbridge, DY9 0UN

Director18 July 2007Active
The White House, 4 Church Street, Rothley, LE7 7PD

Director26 July 1993Active
South House, South Littleton, Evesham, WR11 5TJ

Director24 September 1993Active
55 Far Street, Wymeswold, Loughborough, LE12 6TZ

Director30 May 2000Active
19 Huntley Drive, Solihull, B91 3FL

Director30 May 2000Active
The Pound, Old Colwall, Malvern, WR13 6HG

Director26 July 1993Active
7 B Land Avenue, Harpenden, AL5 4RG

Director22 February 2002Active
PO BOX 3420, Colmore Circus, Birmingham, B4 6AE

Director14 December 2015Active
PO BOX 3420, Colmore Circus, Birmingham, B4 6AE

Director01 July 2018Active
The Old Brew House, 2 Northampton Road, Litchborough, Towcester, United Kingdom, NN12 8JB

Director01 January 2011Active
23, Chantry Road, Moseley, Birmingham, United Kingdom, B13 8DL

Director04 May 2010Active
6 Amos Mews, Sutton Coldfield, B73 5QF

Director26 February 1999Active

People with Significant Control

Hampshire Trust Bank Plc
Notified on:28 February 2022
Status:Active
Country of residence:England
Address:55, Bishopsgate, London, England, EC2N 3AS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Wesleyan Assurance Society
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Wesleyan Assurance Society, Colmore Circus Queensway, Birmingham, England, B4 6AR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 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
2023-12-01Address

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

Download
2023-12-01Address

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

Download
2023-08-04Accounts

Accounts with accounts type full.

Download
2023-07-12Confirmation statement

Confirmation statement with no updates.

Download
2022-07-13Confirmation statement

Confirmation statement with updates.

Download
2022-07-06Officers

Termination director company with name termination date.

Download
2022-06-21Auditors

Auditors resignation company.

Download
2022-06-14Accounts

Accounts with accounts type full.

Download
2022-03-30Capital

Capital statement capital company with date currency figure.

Download
2022-03-30Capital

Legacy.

Download
2022-03-30Insolvency

Legacy.

Download
2022-03-30Resolution

Resolution.

Download
2022-03-01Officers

Appoint person director company with name date.

Download
2022-03-01Officers

Appoint person director company with name date.

Download
2022-03-01Officers

Appoint person director company with name date.

Download
2022-03-01Officers

Appoint person director company with name date.

Download
2022-03-01Persons with significant control

Notification of a person with significant control.

Download
2022-03-01Officers

Appoint person secretary company with name date.

Download
2022-03-01Persons with significant control

Cessation of a person with significant control.

Download
2022-03-01Officers

Termination director company with name termination date.

Download
2022-03-01Address

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

Download
2022-03-01Officers

Termination director company with name termination date.

Download
2022-02-28Officers

Termination secretary company with name termination date.

Download
2022-01-10Capital

Capital allotment shares.

Download
2021-08-13Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.