Company NameWastelynn Limited
Company StatusActive
Company Number01353546
CategoryPrivate Limited Company
Incorporation Date17 February 1978(46 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMrs Barbara Desiderio
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 1991(13 years, 1 month after company formation)
Appointment Duration33 years, 1 month
RoleRestaurant Manager
Country of ResidenceEngland
Correspondence Address67 Chorley Old Road
Bolton
BL1 3AJ
Secretary NameMrs Barbara Desiderio
NationalityBritish
StatusCurrent
Appointed10 November 1992(14 years, 9 months after company formation)
Appointment Duration31 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address67 Chorley Old Road
Bolton
BL1 3AJ
Director NameMrs Luisa Jane Melidoni
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2010(32 years, 2 months after company formation)
Appointment Duration14 years
RoleRestuarant Manager
Country of ResidenceEngland
Correspondence Address67 Chorley Old Road
Bolton
BL1 3AJ
Director NameMs Michelle Francoise Desiderio
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2010(32 years, 2 months after company formation)
Appointment Duration14 years
RoleAccounts Manager
Country of ResidenceEngland
Correspondence Address67 Chorley Old Road
Bolton
BL1 3AJ
Director NameMr Sabatino Desiderio
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityItalian
StatusResigned
Appointed06 April 1991(13 years, 1 month after company formation)
Appointment Duration26 years, 11 months (resigned 01 March 2018)
RoleRestaurant Manager
Country of ResidenceUnited Kingdom
Correspondence Address4 Cooper Street
Bury
BL9 0LJ
Secretary NameMr Sabatino Desiderio
NationalityItalian
StatusResigned
Appointed06 April 1991(13 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 10 November 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address105 Clay Lane
Bamford
Rochdale
Lancashire
OL11 5QW

Contact

Websitepizzeriabellaitalia.co.uk

Location

Registered Address67 Chorley Old Road
Bolton
BL1 3AJ
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester
Address MatchesOver 400 other UK companies use this postal address

Shareholders

250 at £1Luisa Jane Melidoni
5.00%
Ordinary
250 at £1Michelle Francoise Melidoni
5.00%
Ordinary
2.3k at £1Mr Sabatino Desiderio
45.00%
Ordinary
2.3k at £1Mrs Barbara Desiderio
45.00%
Ordinary

Financials

Year2014
Net Worth£41,345
Cash£66,812
Current Liabilities£77,969

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due29 January 2025 (9 months from now)
Accounts CategoryMicro
Accounts Year End29 April

Returns

Latest Return15 March 2024 (1 month, 1 week ago)
Next Return Due29 March 2025 (11 months from now)

Charges

9 September 1994Delivered on: 20 September 1994
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings k/a 21 stand lane, radcliffe, manchester t/no. GM410569 and all fixtures fittings plant and machinery thereon. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
9 September 1994Delivered on: 20 September 1994
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings k/a 16 bolton street, bury, lancs t/no. GM549518 and all fixtures fittings plant and machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
31 August 1994Delivered on: 7 September 1994
Persons entitled: Yorkshire Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
25 June 1986Delivered on: 2 July 1986
Satisfied on: 11 August 1994
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 185 part lane burry title no. La 201774 and or the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
3 March 1986Delivered on: 10 March 1986
Satisfied on: 11 August 1994
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 21, stand lane, raddiffe greater manchester and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

25 January 2024Previous accounting period shortened from 30 April 2023 to 29 April 2023 (1 page)
24 November 2023Director's details changed for Mrs Barbara Desiderio on 24 November 2023 (2 pages)
24 November 2023Director's details changed for Mrs Michelle Francoise Desiderio on 24 November 2023 (2 pages)
24 November 2023Notification of Michelle Francoise Desiderio as a person with significant control on 1 March 2018 (2 pages)
24 November 2023Notification of Barbara Desiderio as a person with significant control on 6 April 2016 (2 pages)
24 November 2023Registered office address changed from 4 Cooper Street Bury BL9 0LJ England to 67 Chorley Old Road Bolton BL1 3AJ on 24 November 2023 (1 page)
24 November 2023Change of details for Mrs Luisa Jane Melidoni as a person with significant control on 24 November 2023 (2 pages)
15 March 2023Confirmation statement made on 15 March 2023 with no updates (3 pages)
31 January 2023Micro company accounts made up to 30 April 2022 (3 pages)
1 September 2022Registered office address changed from 2 Longsight Road Ramsbottom Bury BL0 9TD England to 4 Cooper Street Bury BL9 0LJ on 1 September 2022 (1 page)
17 March 2022Confirmation statement made on 15 March 2022 with no updates (3 pages)
30 January 2022Micro company accounts made up to 30 April 2021 (3 pages)
30 June 2021Compulsory strike-off action has been discontinued (1 page)
29 June 2021First Gazette notice for compulsory strike-off (1 page)
27 June 2021Micro company accounts made up to 26 April 2020 (3 pages)
29 April 2021Current accounting period extended from 26 April 2021 to 30 April 2021 (1 page)
2 April 2021Confirmation statement made on 15 March 2021 with no updates (3 pages)
15 March 2020Confirmation statement made on 15 March 2020 with no updates (3 pages)
25 February 2020Micro company accounts made up to 26 April 2019 (2 pages)
10 May 2019Registered office address changed from 4 Cooper Street Bury BL9 0LJ to 2 Longsight Road Ramsbottom Bury BL0 9TD on 10 May 2019 (1 page)
10 May 2019Micro company accounts made up to 26 April 2018 (2 pages)
17 April 2019Confirmation statement made on 15 March 2019 with no updates (3 pages)
27 January 2019Previous accounting period shortened from 27 April 2018 to 26 April 2018 (1 page)
27 April 2018Confirmation statement made on 15 March 2018 with updates (4 pages)
27 April 2018Termination of appointment of Sabatino Desiderio as a director on 1 March 2018 (1 page)
27 April 2018Micro company accounts made up to 27 April 2017 (2 pages)
27 January 2018Previous accounting period shortened from 28 April 2017 to 27 April 2017 (1 page)
27 January 2018Previous accounting period shortened from 28 April 2017 to 27 April 2017 (1 page)
27 September 2017Compulsory strike-off action has been discontinued (1 page)
27 September 2017Compulsory strike-off action has been discontinued (1 page)
26 September 2017First Gazette notice for compulsory strike-off (1 page)
26 September 2017Total exemption small company accounts made up to 28 April 2016 (3 pages)
26 September 2017First Gazette notice for compulsory strike-off (1 page)
26 September 2017Total exemption small company accounts made up to 28 April 2016 (3 pages)
7 May 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
7 May 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
28 April 2017Current accounting period shortened from 29 April 2016 to 28 April 2016 (1 page)
28 April 2017Current accounting period shortened from 29 April 2016 to 28 April 2016 (1 page)
30 January 2017Previous accounting period shortened from 30 April 2016 to 29 April 2016 (1 page)
30 January 2017Previous accounting period shortened from 30 April 2016 to 29 April 2016 (1 page)
15 June 2016Compulsory strike-off action has been discontinued (1 page)
15 June 2016Compulsory strike-off action has been discontinued (1 page)
14 June 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 5,000
(5 pages)
14 June 2016Director's details changed for Mrs Michelle Francoise Melidoni on 1 January 2016 (2 pages)
14 June 2016First Gazette notice for compulsory strike-off (1 page)
14 June 2016Director's details changed for Mrs Michelle Francoise Melidoni on 1 January 2016 (2 pages)
14 June 2016First Gazette notice for compulsory strike-off (1 page)
14 June 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 5,000
(5 pages)
31 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
31 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
28 May 2015Previous accounting period extended from 28 April 2015 to 30 April 2015 (1 page)
28 May 2015Previous accounting period extended from 28 April 2015 to 30 April 2015 (1 page)
25 April 2015Total exemption small company accounts made up to 28 April 2014 (3 pages)
25 April 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-04-25
  • GBP 5,000
(5 pages)
25 April 2015Total exemption small company accounts made up to 28 April 2014 (3 pages)
25 April 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-04-25
  • GBP 5,000
(5 pages)
25 January 2015Previous accounting period shortened from 29 April 2014 to 28 April 2014 (1 page)
25 January 2015Previous accounting period shortened from 29 April 2014 to 28 April 2014 (1 page)
2 May 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 5,000
(5 pages)
2 May 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 5,000
(5 pages)
28 February 2014Total exemption small company accounts made up to 29 April 2013 (3 pages)
28 February 2014Total exemption small company accounts made up to 29 April 2013 (3 pages)
26 April 2013Total exemption small company accounts made up to 29 April 2012 (3 pages)
26 April 2013Total exemption small company accounts made up to 29 April 2012 (3 pages)
22 April 2013Annual return made up to 15 March 2013 with a full list of shareholders (5 pages)
22 April 2013Annual return made up to 15 March 2013 with a full list of shareholders (5 pages)
28 January 2013Previous accounting period shortened from 30 April 2012 to 29 April 2012 (1 page)
28 January 2013Previous accounting period shortened from 30 April 2012 to 29 April 2012 (1 page)
30 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (4 pages)
30 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (4 pages)
29 February 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
29 February 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
15 April 2011Appointment of Mrs Luisa Jane Melidoni as a director (2 pages)
15 April 2011Appointment of Mrs Luisa Jane Melidoni as a director (2 pages)
15 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (4 pages)
15 April 2011Appointment of Mrs Michelle Francoise Melidoni as a director (2 pages)
15 April 2011Appointment of Mrs Michelle Francoise Melidoni as a director (2 pages)
15 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (4 pages)
29 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
29 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
21 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (4 pages)
21 April 2010Secretary's details changed for Mrs Barbara Desiderio on 1 October 2009 (1 page)
21 April 2010Director's details changed for Mrs Barbara Desiderio on 1 October 2009 (2 pages)
21 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (4 pages)
21 April 2010Director's details changed for Mr Sabatino Desiderio on 1 October 2009 (2 pages)
21 April 2010Director's details changed for Mr Sabatino Desiderio on 1 October 2009 (2 pages)
21 April 2010Director's details changed for Mr Sabatino Desiderio on 1 October 2009 (2 pages)
21 April 2010Director's details changed for Mrs Barbara Desiderio on 1 October 2009 (2 pages)
21 April 2010Secretary's details changed for Mrs Barbara Desiderio on 1 October 2009 (1 page)
21 April 2010Secretary's details changed for Mrs Barbara Desiderio on 1 October 2009 (1 page)
21 April 2010Director's details changed for Mrs Barbara Desiderio on 1 October 2009 (2 pages)
30 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
30 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
8 June 2009Return made up to 27/03/09; full list of members (4 pages)
8 June 2009Return made up to 27/03/09; full list of members (4 pages)
27 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
27 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
14 July 2008Return made up to 27/03/08; full list of members (4 pages)
14 July 2008Return made up to 27/03/08; full list of members (4 pages)
18 February 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
18 February 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
23 May 2007Return made up to 27/03/07; full list of members (7 pages)
23 May 2007Return made up to 27/03/07; full list of members (7 pages)
3 November 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
3 November 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
2 May 2006Return made up to 27/03/06; full list of members (7 pages)
2 May 2006Return made up to 27/03/06; full list of members (7 pages)
10 February 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
10 February 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
23 March 2005Return made up to 27/03/05; full list of members (7 pages)
23 March 2005Return made up to 27/03/05; full list of members (7 pages)
2 December 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
2 December 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
22 April 2004Return made up to 27/03/04; full list of members (7 pages)
22 April 2004Return made up to 27/03/04; full list of members (7 pages)
31 December 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
31 December 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
5 April 2003Return made up to 27/03/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
5 April 2003Return made up to 27/03/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
28 November 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
28 November 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
15 April 2002Return made up to 27/03/02; full list of members (6 pages)
15 April 2002Return made up to 27/03/02; full list of members (6 pages)
30 November 2001Total exemption small company accounts made up to 30 April 2001 (5 pages)
30 November 2001Total exemption small company accounts made up to 30 April 2001 (5 pages)
25 April 2001Return made up to 27/03/01; full list of members
  • 363(287) ‐ Registered office changed on 25/04/01
(6 pages)
25 April 2001Return made up to 27/03/01; full list of members
  • 363(287) ‐ Registered office changed on 25/04/01
(6 pages)
17 October 2000Accounts for a small company made up to 30 April 2000 (6 pages)
17 October 2000Accounts for a small company made up to 30 April 2000 (6 pages)
22 April 2000Return made up to 27/03/00; full list of members (6 pages)
22 April 2000Return made up to 27/03/00; full list of members (6 pages)
2 March 2000Accounts for a small company made up to 30 April 1999 (6 pages)
2 March 2000Accounts for a small company made up to 30 April 1999 (6 pages)
8 April 1999Return made up to 27/03/99; full list of members (6 pages)
8 April 1999Return made up to 27/03/99; full list of members (6 pages)
18 February 1999Accounts for a small company made up to 30 April 1998 (6 pages)
18 February 1999Accounts for a small company made up to 30 April 1998 (6 pages)
14 November 1997Accounts for a small company made up to 30 April 1997 (7 pages)
14 November 1997Accounts for a small company made up to 30 April 1997 (7 pages)
27 April 1997Return made up to 27/03/97; no change of members (4 pages)
27 April 1997Return made up to 27/03/97; no change of members (4 pages)
8 January 1997Accounts for a small company made up to 30 April 1996 (6 pages)
8 January 1997Accounts for a small company made up to 30 April 1996 (6 pages)
22 March 1996Return made up to 27/03/96; full list of members (6 pages)
22 March 1996Return made up to 27/03/96; full list of members (6 pages)
11 December 1995Accounts for a small company made up to 30 April 1995 (7 pages)
11 December 1995Accounts for a small company made up to 30 April 1995 (7 pages)
12 April 1995Return made up to 27/03/95; no change of members
  • 363(287) ‐ Registered office changed on 12/04/95
  • 363(353) ‐ Location of register of members address changed
(4 pages)
12 April 1995Return made up to 27/03/95; no change of members
  • 363(287) ‐ Registered office changed on 12/04/95
  • 363(353) ‐ Location of register of members address changed
(4 pages)