Company NameWrengate Limited
DirectorsRonald Musry and Alan Philip David Musry
Company StatusActive
Company Number01172978
CategoryPrivate Limited Company
Incorporation Date6 June 1974(49 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Ronald Musry
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 1975(1 year, 5 months after company formation)
Appointment Duration48 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Riverview The Embankment
Vale Road
Heaton Mersey
Cheshire
SK4 3GN
Director NameMr Alan Philip David Musry
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2006(31 years, 11 months after company formation)
Appointment Duration17 years, 12 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address10 Riverview The Embankment
Vale Road
Heaton Mersey
Cheshire
SK4 3GN
Director NameMr Terence Purcell
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1991(17 years, 3 months after company formation)
Appointment Duration14 years, 4 months (resigned 13 January 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPlas Gwyn
Llys Helyg Drive
Llandudno
LL30 2XB
Wales
Director NameMr Anil Kumar Ruia
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1991(17 years, 3 months after company formation)
Appointment Duration19 years, 4 months (resigned 09 February 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWrengate House
221 Palatine Road
Didsbury
Manchester
M20 2EE
Director NameMrs Manju Ruia
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1991(17 years, 3 months after company formation)
Appointment Duration19 years, 4 months (resigned 09 February 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWrengate House
221 Palatine Road
Didsbury
Manchester
M20 2EE
Director NameRavti Devi Ruia
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1991(17 years, 3 months after company formation)
Appointment Duration19 years, 2 months (resigned 11 December 2010)
RoleCompany Director
Correspondence AddressWrengate House
221 Palatine Road
Didsbury
Manchester
M20 2EE
Director NameMr Nissim Gourji Musry
Date of BirthJune 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1991(17 years, 3 months after company formation)
Appointment Duration26 years, 6 months (resigned 25 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Riverview The Embankment
Vale Road
Heaton Mersey
Cheshire
SK4 3GN
Secretary NameArun Desai
NationalityBritish
StatusResigned
Appointed19 September 1991(17 years, 3 months after company formation)
Appointment Duration20 years (resigned 23 September 2011)
RoleCompany Director
Correspondence AddressWrengate House
221 Palatine Road
Didsbury
Manchester
M20 2EE

Contact

Websitewrengate.co.uk/home.html
Telephone0161 4381050
Telephone regionManchester

Location

Registered Address10 Riverview The Embankment
Vale Road
Heaton Mersey
Cheshire
SK4 3GN
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardHeatons South
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1.000k at £1Wrengate Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£17,024,311
Cash£4,736,324
Current Liabilities£6,532,304

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategorySmall
Accounts Year End30 April

Returns

Latest Return19 September 2023 (7 months, 1 week ago)
Next Return Due3 October 2024 (5 months, 1 week from now)

Charges

28 August 2020Delivered on: 4 September 2020
Persons entitled: HA1 Developments Limited

Classification: A registered charge
Particulars: Legal charge over the freehold properties known as:. 16 bonnersfield lane, harrow HA1 2JR registered at the land registry with title number MX238871;. 140 and 140A station road, harrow and access road at back registered at the land registry with title number NGL545960;. 20 bonnersfield lane, harrow HA1 2JR registered at the land registry with title number MX251796;. 22-28 (even numbers) bonnersfield lane, HA1 2JR registered at the land registry with title number P27713;. 18, 18A, 22, 22A, 24, 26 & 28 bonnersfield lane, HA1 2JR registered at the land registry with title number AGL471697; and. Land at 20 bonnersfield lane, harrow HA1 2JR registered at the land registry with title number AGL471713.
Outstanding
5 November 2013Delivered on: 6 November 2013
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: F/H land and buildings on the south east side of palatine road didsbury t/no GM459836. Notification of addition to or amendment of charge.
Outstanding

Filing History

12 December 2023Accounts for a small company made up to 30 April 2023 (10 pages)
19 September 2023Confirmation statement made on 19 September 2023 with updates (4 pages)
24 November 2022Accounts for a small company made up to 30 April 2022 (11 pages)
20 September 2022Confirmation statement made on 19 September 2022 with updates (4 pages)
29 December 2021Accounts for a small company made up to 30 April 2021 (11 pages)
20 September 2021Confirmation statement made on 19 September 2021 with updates (4 pages)
30 October 2020Accounts for a small company made up to 30 April 2020 (12 pages)
23 September 2020Confirmation statement made on 19 September 2020 with updates (4 pages)
22 September 2020Satisfaction of charge 011729780002 in full (1 page)
4 September 2020Registration of charge 011729780002, created on 28 August 2020 (22 pages)
7 January 2020Accounts for a small company made up to 30 April 2019 (12 pages)
19 September 2019Confirmation statement made on 19 September 2019 with updates (4 pages)
5 November 2018Accounts for a small company made up to 30 April 2018 (11 pages)
19 September 2018Confirmation statement made on 19 September 2018 with updates (4 pages)
14 June 2018Termination of appointment of Nissim Gourji Musry as a director on 25 March 2018 (1 page)
11 January 2018Accounts for a small company made up to 30 April 2017 (12 pages)
11 January 2018Accounts for a small company made up to 30 April 2017 (12 pages)
28 November 2017Satisfaction of charge 011729780001 in full (1 page)
28 November 2017Satisfaction of charge 011729780001 in full (1 page)
20 September 2017Confirmation statement made on 19 September 2017 with updates (4 pages)
20 September 2017Confirmation statement made on 19 September 2017 with updates (4 pages)
20 September 2017Change of details for Wrengate Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
20 September 2017Change of details for Wrengate Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
23 March 2017Director's details changed for Mr Ronald Musry on 22 March 2017 (2 pages)
23 March 2017Director's details changed for Mr Ronald Musry on 22 March 2017 (2 pages)
27 January 2017Full accounts made up to 30 April 2016 (11 pages)
27 January 2017Full accounts made up to 30 April 2016 (11 pages)
22 September 2016Confirmation statement made on 19 September 2016 with updates (6 pages)
22 September 2016Confirmation statement made on 19 September 2016 with updates (6 pages)
15 January 2016Accounts for a small company made up to 30 April 2015 (7 pages)
15 January 2016Accounts for a small company made up to 30 April 2015 (7 pages)
21 September 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 1,000,000
(4 pages)
21 September 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 1,000,000
(4 pages)
22 January 2015Registered office address changed from Wrengate House 221 Palatine Road Didsbury Manchester M20 2EE to 10 Riverview the Embankment Vale Road Heaton Mersey Cheshire SK4 3GN on 22 January 2015 (1 page)
22 January 2015Registered office address changed from Wrengate House 221 Palatine Road Didsbury Manchester M20 2EE to 10 Riverview the Embankment Vale Road Heaton Mersey Cheshire SK4 3GN on 22 January 2015 (1 page)
30 December 2014Accounts for a small company made up to 30 April 2014 (7 pages)
30 December 2014Accounts for a small company made up to 30 April 2014 (7 pages)
22 September 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 1,000,000
(4 pages)
22 September 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 1,000,000
(4 pages)
10 December 2013Accounts for a small company made up to 30 April 2013 (6 pages)
10 December 2013Accounts for a small company made up to 30 April 2013 (6 pages)
6 November 2013Registration of charge 011729780001 (11 pages)
6 November 2013Registration of charge 011729780001 (11 pages)
19 September 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 1,000,000
(4 pages)
19 September 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 1,000,000
(4 pages)
5 December 2012Accounts for a small company made up to 30 April 2012 (7 pages)
5 December 2012Accounts for a small company made up to 30 April 2012 (7 pages)
21 September 2012Annual return made up to 19 September 2012 with a full list of shareholders (4 pages)
21 September 2012Annual return made up to 19 September 2012 with a full list of shareholders (4 pages)
20 December 2011Accounts for a small company made up to 30 April 2011 (7 pages)
20 December 2011Accounts for a small company made up to 30 April 2011 (7 pages)
10 October 2011Termination of appointment of Arun Desai as a secretary (1 page)
10 October 2011Termination of appointment of Arun Desai as a secretary (1 page)
20 September 2011Annual return made up to 19 September 2011 with a full list of shareholders (10 pages)
20 September 2011Annual return made up to 19 September 2011 with a full list of shareholders (10 pages)
11 April 2011Group of companies' accounts made up to 30 April 2010 (31 pages)
11 April 2011Group of companies' accounts made up to 30 April 2010 (31 pages)
23 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(11 pages)
23 March 2011Change of share class name or designation (2 pages)
23 March 2011Change of share class name or designation (2 pages)
23 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(11 pages)
23 March 2011Particulars of variation of rights attached to shares (2 pages)
23 March 2011Particulars of variation of rights attached to shares (2 pages)
2 March 2011Statement of company's objects (2 pages)
2 March 2011Statement of company's objects (2 pages)
2 March 2011Change of share class name or designation (2 pages)
2 March 2011Particulars of variation of rights attached to shares (3 pages)
2 March 2011Termination of appointment of Anil Ruia as a director (2 pages)
2 March 2011Termination of appointment of Anil Ruia as a director (2 pages)
2 March 2011Termination of appointment of Manju Ruia as a director (2 pages)
2 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(31 pages)
2 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(31 pages)
2 March 2011Termination of appointment of Manju Ruia as a director (2 pages)
2 March 2011Particulars of variation of rights attached to shares (3 pages)
2 March 2011Change of share class name or designation (2 pages)
21 January 2011Termination of appointment of Ravti Ruia as a director (1 page)
21 January 2011Termination of appointment of Ravti Ruia as a director (1 page)
22 December 2010Director's details changed for Alan Philip David Musry on 22 December 2010 (2 pages)
22 December 2010Director's details changed for Alan Philip David Musry on 22 December 2010 (2 pages)
18 November 2010Auditor's resignation (1 page)
18 November 2010Auditor's resignation (1 page)
15 November 2010Auditor's resignation (1 page)
15 November 2010Auditor's resignation (1 page)
9 November 2010Director's details changed for Ravti Devi Ruia on 9 November 2010 (2 pages)
9 November 2010Director's details changed for Anil Kumar Ruia on 9 November 2010 (2 pages)
9 November 2010Director's details changed for Anil Kumar Ruia on 9 November 2010 (2 pages)
9 November 2010Director's details changed for Mrs Manju Ruia on 9 November 2010 (2 pages)
9 November 2010Director's details changed for Mrs Manju Ruia on 9 November 2010 (2 pages)
9 November 2010Director's details changed for Mrs Manju Ruia on 9 November 2010 (2 pages)
9 November 2010Director's details changed for Ravti Devi Ruia on 9 November 2010 (2 pages)
9 November 2010Director's details changed for Ravti Devi Ruia on 9 November 2010 (2 pages)
9 November 2010Director's details changed for Anil Kumar Ruia on 9 November 2010 (2 pages)
24 September 2010Annual return made up to 19 September 2010 with a full list of shareholders (10 pages)
24 September 2010Annual return made up to 19 September 2010 with a full list of shareholders (10 pages)
7 April 2010Group of companies' accounts made up to 30 April 2009 (31 pages)
7 April 2010Group of companies' accounts made up to 30 April 2009 (31 pages)
26 November 2009Director's details changed for Nissim Gourji Musry on 26 November 2009 (2 pages)
26 November 2009Director's details changed for Manju Ruia on 26 November 2009 (2 pages)
26 November 2009Director's details changed for Mr Ronald Musry on 26 November 2009 (2 pages)
26 November 2009Director's details changed for Mr Ronald Musry on 26 November 2009 (2 pages)
26 November 2009Director's details changed for Anil Kumar Ruia on 26 November 2009 (2 pages)
26 November 2009Secretary's details changed for Arun Desai on 26 November 2009 (1 page)
26 November 2009Director's details changed for Ravti Devi Ruia on 26 November 2009 (2 pages)
26 November 2009Secretary's details changed for Arun Desai on 26 November 2009 (1 page)
26 November 2009Director's details changed for Manju Ruia on 26 November 2009 (2 pages)
26 November 2009Director's details changed for Anil Kumar Ruia on 26 November 2009 (2 pages)
26 November 2009Director's details changed for Ravti Devi Ruia on 26 November 2009 (2 pages)
26 November 2009Director's details changed for Alan Philip David Musry on 26 November 2009 (2 pages)
26 November 2009Director's details changed for Alan Philip David Musry on 26 November 2009 (2 pages)
26 November 2009Director's details changed for Nissim Gourji Musry on 26 November 2009 (2 pages)
28 September 2009Return made up to 19/09/09; full list of members (17 pages)
28 September 2009Return made up to 19/09/09; full list of members (17 pages)
18 February 2009Group of companies' accounts made up to 30 April 2008 (32 pages)
18 February 2009Group of companies' accounts made up to 30 April 2008 (32 pages)
26 September 2008Return made up to 19/09/08; full list of members (17 pages)
26 September 2008Return made up to 19/09/08; full list of members (17 pages)
26 February 2008Group of companies' accounts made up to 30 April 2007 (33 pages)
26 February 2008Group of companies' accounts made up to 30 April 2007 (33 pages)
8 October 2007Return made up to 19/09/07; full list of members (13 pages)
8 October 2007Return made up to 19/09/07; full list of members (13 pages)
15 February 2007Group of companies' accounts made up to 30 April 2006 (34 pages)
15 February 2007Group of companies' accounts made up to 30 April 2006 (34 pages)
10 October 2006Return made up to 19/09/06; full list of members (15 pages)
10 October 2006Return made up to 19/09/06; full list of members (15 pages)
9 October 2006Director's particulars changed (1 page)
9 October 2006Director's particulars changed (1 page)
5 October 2006Director's particulars changed (1 page)
5 October 2006Director's particulars changed (1 page)
12 May 2006New director appointed (3 pages)
12 May 2006New director appointed (3 pages)
23 February 2006Group of companies' accounts made up to 30 April 2005 (25 pages)
23 February 2006Group of companies' accounts made up to 30 April 2005 (25 pages)
20 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
20 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
20 January 2006Director resigned (1 page)
20 January 2006Director resigned (1 page)
20 January 2006Memorandum and Articles of Association (4 pages)
20 January 2006Memorandum and Articles of Association (4 pages)
16 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
16 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
23 September 2005Return made up to 19/09/05; full list of members (13 pages)
23 September 2005Return made up to 19/09/05; full list of members (13 pages)
22 February 2005Group of companies' accounts made up to 30 April 2004 (28 pages)
22 February 2005Group of companies' accounts made up to 30 April 2004 (28 pages)
4 January 2005Director's particulars changed (1 page)
4 January 2005Director's particulars changed (1 page)
2 November 2004Return made up to 19/09/04; full list of members (15 pages)
2 November 2004Return made up to 19/09/04; full list of members (15 pages)
27 October 2004Director's particulars changed (1 page)
27 October 2004Director's particulars changed (1 page)
14 February 2004Group of companies' accounts made up to 30 April 2003 (29 pages)
14 February 2004Group of companies' accounts made up to 30 April 2003 (29 pages)
11 January 2004Amended group of companies' accounts made up to 30 April 2002 (28 pages)
11 January 2004Amended group of companies' accounts made up to 30 April 2002 (28 pages)
7 October 2003Return made up to 19/09/03; no change of members (10 pages)
7 October 2003Return made up to 19/09/03; no change of members (10 pages)
17 February 2003Group of companies' accounts made up to 30 April 2002 (27 pages)
17 February 2003Group of companies' accounts made up to 30 April 2002 (27 pages)
31 December 2002Amended group of companies' accounts made up to 30 April 2001 (24 pages)
31 December 2002Amended group of companies' accounts made up to 30 April 2001 (24 pages)
10 October 2002Return made up to 19/09/02; full list of members (21 pages)
10 October 2002Return made up to 19/09/02; full list of members (21 pages)
20 February 2002Group of companies' accounts made up to 30 April 2001 (24 pages)
20 February 2002Group of companies' accounts made up to 30 April 2001 (24 pages)
23 October 2001Return made up to 19/09/01; no change of members (9 pages)
23 October 2001Return made up to 19/09/01; no change of members (9 pages)
26 February 2001Full group accounts made up to 30 April 2000 (21 pages)
26 February 2001Full group accounts made up to 30 April 2000 (21 pages)
2 October 2000Return made up to 19/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
2 October 2000Return made up to 19/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
18 April 2000Full group accounts made up to 30 April 1999 (23 pages)
18 April 2000Full group accounts made up to 30 April 1999 (23 pages)
28 September 1999Return made up to 19/09/99; full list of members (15 pages)
28 September 1999Return made up to 19/09/99; full list of members (15 pages)
2 March 1999Full group accounts made up to 30 April 1998 (24 pages)
2 March 1999Full group accounts made up to 30 April 1998 (24 pages)
5 October 1998Return made up to 19/09/98; full list of members (14 pages)
5 October 1998Return made up to 19/09/98; full list of members (14 pages)
2 March 1998Full group accounts made up to 30 April 1997 (22 pages)
2 March 1998Full group accounts made up to 30 April 1997 (22 pages)
9 October 1997Return made up to 19/09/97; full list of members (13 pages)
9 October 1997Return made up to 19/09/97; full list of members (13 pages)
26 February 1997Full group accounts made up to 30 April 1996 (24 pages)
26 February 1997Full group accounts made up to 30 April 1996 (24 pages)
18 October 1996Return made up to 19/09/96; no change of members (10 pages)
18 October 1996Return made up to 19/09/96; no change of members (10 pages)
4 March 1996Full group accounts made up to 30 April 1995 (24 pages)
4 March 1996Full group accounts made up to 30 April 1995 (24 pages)
27 November 1995Return made up to 19/09/95; full list of members (8 pages)
27 November 1995Return made up to 19/09/95; full list of members (8 pages)
1 March 1995Full group accounts made up to 30 April 1994 (21 pages)
1 March 1995Full group accounts made up to 30 April 1994 (21 pages)
1 January 1995A selection of documents registered before 1 January 1995 (122 pages)
10 February 1993Full group accounts made up to 30 April 1992 (23 pages)
10 February 1993Full group accounts made up to 30 April 1992 (23 pages)
1 February 1993Accounts made up to 30 April 1984 (19 pages)
1 February 1993Accounts made up to 30 April 1984 (19 pages)
27 February 1991Full group accounts made up to 30 April 1990 (24 pages)
27 February 1991Full group accounts made up to 30 April 1990 (24 pages)
20 February 1989Full group accounts made up to 30 April 1988 (20 pages)
20 February 1989Full group accounts made up to 30 April 1988 (20 pages)
24 November 1986Group of companies' accounts made up to 30 April 1986 (21 pages)
24 November 1986Group of companies' accounts made up to 30 April 1986 (21 pages)
10 March 1983Accounts made up to 30 April 1982 (17 pages)
10 March 1983Accounts made up to 30 April 1982 (17 pages)
21 April 1981Accounts made up to 30 April 1980 (16 pages)
21 April 1981Accounts made up to 30 April 1980 (16 pages)
6 June 1974Incorporation (13 pages)
6 June 1974Incorporation (13 pages)