UKBizDB.co.uk

WRENDAL HOLDINGS LIMITED

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

This company is commonly known as Wrendal Holdings Limited. The company was founded 64 years ago and was given the registration number 00638144. The firm's registered office is in POYNTON. You can find them at Unit 2 Second Avenue, Poynton Industrial Estate, Poynton, Cheshire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:WRENDAL HOLDINGS LIMITED
Company Number:00638144
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 September 1959
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Unit 2 Second Avenue, Poynton Industrial Estate, Poynton, Cheshire, SK12 1ND
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2 Second Avenue, Poynton Industrial Estate, Poynton, SK12 1ND

Secretary19 September 2009Active
Unit 2 Second Avenue, Poynton Industrial Estate, Poynton, SK12 1ND

Director21 June 2004Active
Unit 2 Second Avenue, Poynton Industrial Estate, Poynton, SK12 1ND

Director16 December 2009Active
Unit 2 Second Avenue, Poynton Industrial Estate, Poynton, SK12 1ND

Director01 February 2015Active
Unit 2 Second Avenue, Poynton Industrial Estate, Poynton, SK12 1ND

Director16 December 2009Active
The Court House, Bolton By Bowland, Clitheroe, BB7 4NP

Secretary01 July 2001Active
Whitehaugh Lyme Road, Disley, SK12 2LL

Secretary-Active
Unit 2 Second Avenue, Poynton Industrial Estate, Poynton, SK12 1ND

Director-Active
The Court House, Bolton By Bowland, Clitheroe, BB7 4NP

Director-Active
Solway House 35 Market Place, Longridge, Preston, PR3 3RR

Director-Active
Ladywells Coombes Road, Coombes, Lancing, BN15 0RP

Director-Active

People with Significant Control

Gifford Investments Limited
Notified on:21 July 2020
Status:Active
Country of residence:England
Address:Unit 2 Second Avenue, Second Avenue, Stockport, England, SK12 1ND
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr William Thomas Tickle
Notified on:06 April 2016
Status:Active
Date of birth:October 1944
Nationality:British
Address:Unit 2 Second Avenue, Poynton, SK12 1ND
Nature of control:
  • Significant influence or control as trust
Ms Patricia Margaret Donegan
Notified on:06 April 2016
Status:Active
Date of birth:October 1952
Nationality:British
Address:Unit 2 Second Avenue, Poynton, SK12 1ND
Nature of control:
  • Significant influence or control as trust
Ms Phardra Selina Bird
Notified on:06 April 2016
Status:Active
Date of birth:April 1967
Nationality:British
Address:Unit 2 Second Avenue, Poynton, SK12 1ND
Nature of control:
  • Significant influence or control as trust
Mr John Andrew Cowan
Notified on:06 April 2016
Status:Active
Date of birth:February 1959
Nationality:British
Address:Unit 2 Second Avenue, Poynton, SK12 1ND
Nature of control:
  • Significant influence or control as trust

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
2024-02-02Accounts

Accounts with accounts type total exemption full.

Download
2023-09-29Confirmation statement

Confirmation statement with no updates.

Download
2023-02-23Accounts

Accounts with accounts type total exemption full.

Download
2022-10-24Confirmation statement

Confirmation statement with no updates.

Download
2022-05-23Accounts

Accounts with accounts type total exemption full.

Download
2021-10-08Confirmation statement

Confirmation statement with no updates.

Download
2021-04-16Incorporation

Memorandum articles.

Download
2021-04-16Resolution

Resolution.

Download
2021-03-03Accounts

Accounts with accounts type small.

Download
2021-02-25Persons with significant control

Cessation of a person with significant control.

Download
2021-02-24Persons with significant control

Cessation of a person with significant control.

Download
2021-02-24Persons with significant control

Cessation of a person with significant control.

Download
2021-02-24Persons with significant control

Cessation of a person with significant control.

Download
2021-02-11Persons with significant control

Notification of a person with significant control.

Download
2020-12-04Confirmation statement

Confirmation statement with updates.

Download
2020-07-14Officers

Termination director company with name termination date.

Download
2020-05-13Mortgage

Mortgage satisfy charge full.

Download
2020-05-13Mortgage

Mortgage satisfy charge full.

Download
2020-02-13Accounts

Accounts with accounts type small.

Download
2019-10-15Confirmation statement

Confirmation statement with no updates.

Download
2019-02-15Accounts

Accounts with accounts type small.

Download
2019-01-29Mortgage

Mortgage charge whole cease and release with charge number.

Download
2019-01-29Mortgage

Mortgage charge whole cease and release with charge number.

Download
2018-10-08Confirmation statement

Confirmation statement with no updates.

Download
2018-02-22Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.