Company NameWayneflete Holdings Limited
DirectorsJames Nicholas Becher Wickes and Leonie Anne Wickes
Company StatusLiquidation
Company Number00287646
CategoryPrivate Limited Company
Incorporation Date2 May 1934(90 years ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr James Nicholas Becher Wickes
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2003(69 years, 7 months after company formation)
Appointment Duration20 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address67 Pelhams Walk
Esher
Surrey
KT10 8QA
Director NameMrs Leonie Anne Wickes
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2003(69 years, 7 months after company formation)
Appointment Duration20 years, 5 months
RoleCompany Director
Correspondence Address67 Pelhams Walk
Esher
Surrey
KT10 8QA
Secretary NameMr James Nicholas Becher Wickes
NationalityBritish
StatusCurrent
Appointed02 December 2003(69 years, 7 months after company formation)
Appointment Duration20 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address67 Pelhams Walk
Esher
Surrey
KT10 8QA
Director NameMr Frederick Peter Cozens
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1991(57 years, 2 months after company formation)
Appointment Duration12 years, 4 months (resigned 02 December 2003)
RoleCompany Director
Correspondence Address234 Hagley Road West
West Oldbury
Oldbury
West Midlands
B68 0NR
Director NameMr Christopher John Mellard Frost
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1991(57 years, 2 months after company formation)
Appointment Duration12 years, 4 months (resigned 02 December 2003)
RoleCompany Director
Country of ResidenceNewdigate
Correspondence AddressLong Meadow Dean House Farm
Church Road
Newdigate
Surrey
RH5 5DL
Director NameMrs Diana Nell Elizabeth Hamilton
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1991(57 years, 2 months after company formation)
Appointment Duration9 years, 10 months (resigned 30 May 2001)
RoleCompany Director
Correspondence AddressMass House Pritchetts Road
Egbaston
Birmingham
Director NameJennifer Anne Leather
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1991(57 years, 2 months after company formation)
Appointment Duration12 years, 4 months (resigned 02 December 2003)
RoleCompany Director
Correspondence AddressChandos Lodge Cobham Road
Fetcham
Leatherhead
Surrey
KT22 9SH
Secretary NameNicholas Berenger Benger
NationalityBritish
StatusResigned
Appointed13 July 1991(57 years, 2 months after company formation)
Appointment Duration12 years, 4 months (resigned 02 December 2003)
RoleCompany Director
Correspondence AddressSweech House
Gravel Hill
Leatherhead
Surrey
KT22 7HG
Director NameTimothy George William Hamilton
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2002(68 years after company formation)
Appointment Duration1 year, 7 months (resigned 02 December 2003)
RoleGovernment Service
Correspondence AddressThe Officers Mess
Raf Benson
Wallingford
Oxfordshire
OX10 6AA
Director NameDermot Patrick Main
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2004(69 years, 10 months after company formation)
Appointment DurationResigned same day (resigned 04 March 2004)
RoleCompany Director
Correspondence Address13 Orchard Way
Send
Woking
Surrey
GU23 7HS

Contact

Websitewww.vnaadapter.com

Location

Registered Address7 St. Petersgate
Stockport
SK1 1EB
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

28.4k at £0.1Mr James Nicholas Becher Wickes & Mrs Leonie Anne Wickes
100.00%
Ordinary

Financials

Year2014
Net Worth£495,872
Cash£6,227
Current Liabilities£1,882,179

Accounts

Latest Accounts30 June 2021 (2 years, 10 months ago)
Next Accounts Due31 March 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return13 July 2022 (1 year, 9 months ago)
Next Return Due27 July 2023 (overdue)

Filing History

13 July 2020Confirmation statement made on 13 July 2020 with updates (4 pages)
10 July 2020Director's details changed for Mr James Nicholas Becher Wickes on 8 July 2020 (2 pages)
10 July 2020Secretary's details changed for Mr James Nicholas Becher Wickes on 8 July 2020 (1 page)
10 July 2020Director's details changed for Mrs Leonie Anne Wickes on 8 July 2020 (2 pages)
18 June 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
17 July 2019Confirmation statement made on 13 July 2019 with updates (4 pages)
29 March 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
16 July 2018Confirmation statement made on 13 July 2018 with updates (4 pages)
4 April 2018Total exemption full accounts made up to 30 June 2017 (13 pages)
19 July 2017Notification of Leonie Anne Wickes as a person with significant control on 6 April 2016 (2 pages)
19 July 2017Notification of Leonie Anne Wickes as a person with significant control on 6 April 2016 (2 pages)
19 July 2017Notification of James Nicholas Becher Wickes as a person with significant control on 6 April 2016 (2 pages)
19 July 2017Withdrawal of a person with significant control statement on 19 July 2017 (2 pages)
19 July 2017Withdrawal of a person with significant control statement on 19 July 2017 (2 pages)
19 July 2017Notification of James Nicholas Becher Wickes as a person with significant control on 19 July 2017 (2 pages)
19 July 2017Notification of Leonie Anne Wickes as a person with significant control on 19 July 2017 (2 pages)
19 July 2017Notification of James Nicholas Becher Wickes as a person with significant control on 6 April 2016 (2 pages)
18 July 2017Confirmation statement made on 13 July 2017 with updates (4 pages)
18 July 2017Confirmation statement made on 13 July 2017 with updates (4 pages)
29 March 2017Total exemption full accounts made up to 30 June 2016 (11 pages)
29 March 2017Total exemption full accounts made up to 30 June 2016 (11 pages)
26 July 2016Confirmation statement made on 13 July 2016 with updates (5 pages)
26 July 2016Confirmation statement made on 13 July 2016 with updates (5 pages)
4 April 2016Total exemption full accounts made up to 30 June 2015 (11 pages)
4 April 2016Total exemption full accounts made up to 30 June 2015 (11 pages)
22 July 2015Director's details changed for Mrs Leonie Anne Wickes on 1 March 2015 (2 pages)
22 July 2015Director's details changed for Mrs Leonie Anne Wickes on 1 March 2015 (2 pages)
22 July 2015Secretary's details changed for Mr James Nicholas Becher Wickes on 1 March 2015 (1 page)
22 July 2015Director's details changed for Mrs Leonie Anne Wickes on 1 March 2015 (2 pages)
22 July 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 2,835
(6 pages)
22 July 2015Secretary's details changed for Mr James Nicholas Becher Wickes on 1 March 2015 (1 page)
22 July 2015Director's details changed for Mr James Nicholas Becher Wickes on 1 March 2015 (2 pages)
22 July 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 2,835
(6 pages)
22 July 2015Secretary's details changed for Mr James Nicholas Becher Wickes on 1 March 2015 (1 page)
22 July 2015Director's details changed for Mr James Nicholas Becher Wickes on 1 March 2015 (2 pages)
22 July 2015Director's details changed for Mr James Nicholas Becher Wickes on 1 March 2015 (2 pages)
13 April 2015Total exemption full accounts made up to 30 June 2014 (11 pages)
13 April 2015Total exemption full accounts made up to 30 June 2014 (11 pages)
11 August 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 2,835
(14 pages)
11 August 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 2,835
(14 pages)
4 April 2014Total exemption full accounts made up to 30 June 2013 (11 pages)
4 April 2014Total exemption full accounts made up to 30 June 2013 (11 pages)
25 July 2013Annual return made up to 13 July 2013 with a full list of shareholders
Statement of capital on 2013-07-25
  • GBP 2,835
(14 pages)
25 July 2013Register inspection address has been changed from 3Rd Floor Preece House Davigdor Road Hove East Sussex BN3 1RE (2 pages)
25 July 2013Register inspection address has been changed from 3Rd Floor Preece House Davigdor Road Hove East Sussex BN3 1RE (2 pages)
25 July 2013Annual return made up to 13 July 2013 with a full list of shareholders
Statement of capital on 2013-07-25
  • GBP 2,835
(14 pages)
8 April 2013Total exemption full accounts made up to 30 June 2012 (11 pages)
8 April 2013Total exemption full accounts made up to 30 June 2012 (11 pages)
4 March 2013Registered office address changed from 12 Gleneagles Court Brighton Road Crawley West Sussex RH10 6AD on 4 March 2013 (2 pages)
4 March 2013Registered office address changed from 12 Gleneagles Court Brighton Road Crawley West Sussex RH10 6AD on 4 March 2013 (2 pages)
4 March 2013Registered office address changed from 12 Gleneagles Court Brighton Road Crawley West Sussex RH10 6AD on 4 March 2013 (2 pages)
3 August 2012Annual return made up to 13 July 2012 with a full list of shareholders (14 pages)
3 August 2012Annual return made up to 13 July 2012 with a full list of shareholders (14 pages)
3 April 2012Total exemption full accounts made up to 30 June 2011 (11 pages)
3 April 2012Total exemption full accounts made up to 30 June 2011 (11 pages)
20 July 2011Annual return made up to 13 July 2011 with a full list of shareholders (14 pages)
20 July 2011Annual return made up to 13 July 2011 with a full list of shareholders (14 pages)
6 April 2011Total exemption full accounts made up to 30 June 2010 (11 pages)
6 April 2011Total exemption full accounts made up to 30 June 2010 (11 pages)
14 September 2010Annual return made up to 13 July 2010 with a full list of shareholders (14 pages)
14 September 2010Annual return made up to 13 July 2010 with a full list of shareholders (14 pages)
1 September 2010Register inspection address has been changed (2 pages)
1 September 2010Register(s) moved to registered inspection location (2 pages)
1 September 2010Register(s) moved to registered inspection location (2 pages)
1 September 2010Register inspection address has been changed (2 pages)
4 May 2010Total exemption full accounts made up to 30 June 2009 (11 pages)
4 May 2010Total exemption full accounts made up to 30 June 2009 (11 pages)
27 July 2009Return made up to 13/07/09; full list of members (3 pages)
27 July 2009Return made up to 13/07/09; full list of members (3 pages)
27 April 2009Total exemption full accounts made up to 30 June 2008 (11 pages)
27 April 2009Total exemption full accounts made up to 30 June 2008 (11 pages)
6 August 2008Return made up to 13/07/08; no change of members (7 pages)
6 August 2008Return made up to 13/07/08; no change of members (7 pages)
5 June 2008Total exemption full accounts made up to 30 June 2007 (12 pages)
5 June 2008Total exemption full accounts made up to 30 June 2007 (12 pages)
8 September 2007Return made up to 13/07/07; no change of members (7 pages)
8 September 2007Return made up to 13/07/07; no change of members (7 pages)
12 January 2007Total exemption full accounts made up to 30 June 2006 (10 pages)
12 January 2007Total exemption full accounts made up to 30 June 2006 (10 pages)
4 August 2006Return made up to 13/07/06; full list of members (7 pages)
4 August 2006Return made up to 13/07/06; full list of members (7 pages)
17 January 2006Total exemption full accounts made up to 30 June 2005 (12 pages)
17 January 2006Total exemption full accounts made up to 30 June 2005 (12 pages)
27 July 2005Return made up to 13/07/05; full list of members (7 pages)
27 July 2005Return made up to 13/07/05; full list of members (7 pages)
5 May 2005Total exemption full accounts made up to 30 June 2004 (10 pages)
5 May 2005Total exemption full accounts made up to 30 June 2004 (10 pages)
31 March 2005Registered office changed on 31/03/05 from: 10 norwich street london EC4A 1BD (1 page)
31 March 2005Registered office changed on 31/03/05 from: 10 norwich street london EC4A 1BD (1 page)
13 September 2004Return made up to 13/07/04; full list of members (10 pages)
13 September 2004Return made up to 13/07/04; full list of members (10 pages)
26 March 2004Director resigned (1 page)
26 March 2004Director resigned (1 page)
12 March 2004New director appointed (2 pages)
12 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
12 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
12 March 2004New director appointed (2 pages)
19 January 2004Total exemption full accounts made up to 30 June 2003 (9 pages)
19 January 2004Total exemption full accounts made up to 30 June 2003 (9 pages)
19 December 2003Secretary resigned (1 page)
19 December 2003Director resigned (1 page)
19 December 2003Registered office changed on 19/12/03 from: first floor 16 massetts road horley surrey RH6 7DE (1 page)
19 December 2003Director resigned (1 page)
19 December 2003New secretary appointed;new director appointed (2 pages)
19 December 2003Director resigned (1 page)
19 December 2003Registered office changed on 19/12/03 from: first floor 16 massetts road horley surrey RH6 7DE (1 page)
19 December 2003New secretary appointed;new director appointed (2 pages)
19 December 2003New director appointed (2 pages)
19 December 2003Director resigned (1 page)
19 December 2003Director resigned (1 page)
19 December 2003Secretary resigned (1 page)
19 December 2003Director resigned (1 page)
19 December 2003Director resigned (1 page)
19 December 2003New director appointed (2 pages)
19 December 2003Director resigned (1 page)
14 December 2003Auditor's resignation (1 page)
14 December 2003Auditor's resignation (1 page)
23 September 2003Director resigned (1 page)
23 September 2003Director resigned (1 page)
29 July 2003Return made up to 13/07/03; no change of members (12 pages)
29 July 2003Return made up to 13/07/03; no change of members (12 pages)
23 June 2003Accounting reference date extended from 31/01/03 to 30/06/03 (1 page)
23 June 2003Accounting reference date extended from 31/01/03 to 30/06/03 (1 page)
19 August 2002Total exemption full accounts made up to 31 January 2002 (9 pages)
19 August 2002Total exemption full accounts made up to 31 January 2002 (9 pages)
27 July 2002Return made up to 13/07/02; full list of members (12 pages)
27 July 2002Return made up to 13/07/02; full list of members (12 pages)
14 May 2002New director appointed (2 pages)
14 May 2002New director appointed (2 pages)
8 October 2001Total exemption full accounts made up to 31 January 2001 (10 pages)
8 October 2001Total exemption full accounts made up to 31 January 2001 (10 pages)
10 July 2001Return made up to 13/07/01; full list of members (11 pages)
10 July 2001Return made up to 13/07/01; full list of members (11 pages)
26 September 2000Full accounts made up to 31 January 2000 (9 pages)
26 September 2000Full accounts made up to 31 January 2000 (9 pages)
2 August 2000Return made up to 13/07/00; full list of members (12 pages)
2 August 2000Return made up to 13/07/00; full list of members (12 pages)
6 September 1999Full accounts made up to 31 January 1999 (14 pages)
6 September 1999Full accounts made up to 31 January 1999 (14 pages)
30 July 1999Return made up to 13/07/99; full list of members (5 pages)
30 July 1999Return made up to 13/07/99; full list of members (5 pages)
17 November 1998Full accounts made up to 31 January 1998 (15 pages)
17 November 1998Full accounts made up to 31 January 1998 (15 pages)
23 October 1998Return made up to 13/07/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 October 1998Return made up to 13/07/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 August 1998Registered office changed on 21/08/98 from: 18,roseacre hurst green oxted surrey RH8 9BE (1 page)
21 August 1998Registered office changed on 21/08/98 from: 18,roseacre hurst green oxted surrey RH8 9BE (1 page)
23 October 1997Return made up to 13/07/97; change of members (6 pages)
23 October 1997Return made up to 13/07/97; change of members (6 pages)
23 July 1997Accounts for a small company made up to 31 January 1997 (5 pages)
23 July 1997Accounts for a small company made up to 31 January 1997 (5 pages)
14 August 1996Return made up to 13/07/96; full list of members (6 pages)
14 August 1996Return made up to 13/07/96; full list of members (6 pages)
19 July 1996Accounts for a small company made up to 31 January 1996 (5 pages)
19 July 1996Accounts for a small company made up to 31 January 1996 (5 pages)
29 September 1995Return made up to 13/07/95; no change of members (4 pages)
29 September 1995Return made up to 13/07/95; no change of members (4 pages)
24 July 1995Accounts for a small company made up to 31 January 1995 (5 pages)
24 July 1995Accounts for a small company made up to 31 January 1995 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (37 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (23 pages)
4 June 1993Accounts for a small company made up to 31 January 1993 (5 pages)
4 June 1993Accounts for a small company made up to 31 January 1993 (5 pages)
15 June 1989Accounts for a small company made up to 31 January 1989 (5 pages)
15 June 1989Accounts for a small company made up to 31 January 1989 (5 pages)
20 December 1988Full accounts made up to 31 January 1988 (11 pages)
20 December 1988Full accounts made up to 31 January 1988 (11 pages)
14 September 1988Return made up to 09/08/88; full list of members (4 pages)
14 September 1988Return made up to 09/08/88; full list of members (4 pages)
1 September 1988Annual return made up to 09/09/88 (4 pages)
1 September 1988Annual return made up to 09/09/88 (4 pages)
2 November 1987Accounts for a small company made up to 31 January 1987 (4 pages)
2 November 1987Return made up to 21/10/87; full list of members (4 pages)
2 November 1987Return made up to 21/10/87; full list of members (4 pages)
2 November 1987Accounts for a small company made up to 31 January 1987 (4 pages)
5 August 1986Full accounts made up to 31 January 1986 (11 pages)
5 August 1986Return made up to 09/07/86; full list of members (6 pages)
5 August 1986Return made up to 09/07/86; full list of members (6 pages)
5 August 1986Full accounts made up to 31 January 1986 (11 pages)
30 May 1985Annual return made up to 27/05/85 (6 pages)
30 May 1985Annual return made up to 27/05/85 (6 pages)
9 February 1984Annual return made up to 23/05/84 (6 pages)
9 February 1984Annual return made up to 23/05/84 (6 pages)
2 July 1983Annual return made up to 29/06/83 (4 pages)
2 July 1983Annual return made up to 29/06/83 (4 pages)
6 August 1982Annual return made up to 02/07/82 (4 pages)
6 August 1982Annual return made up to 02/07/82 (4 pages)
2 May 1934Certificate of incorporation (1 page)
2 May 1934Certificate of incorporation (1 page)