Company NameWesley Court Limited
DirectorsAnn Burrows and Jacqueline Bradbury
Company StatusActive
Company Number01519015
CategoryPrivate Limited Company
Incorporation Date26 September 1980(43 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 70221Financial management

Directors

Director NameAnn Burrows
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2004(23 years, 7 months after company formation)
Appointment Duration19 years, 12 months
RoleHairdresser
Country of ResidenceUnited Kingdom
Correspondence Address93 Market Street Farnworth
Bolton
Lancashire
BL4 7NS
Director NameMrs Jacqueline Bradbury
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2014(33 years, 8 months after company formation)
Appointment Duration9 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address93 Market Street Farnworth
Bolton
Lancashire
BL4 7NS
Director NameKathleen Jones
Date of BirthSeptember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1991(10 years, 8 months after company formation)
Appointment Duration12 years, 11 months (resigned 05 May 2004)
RoleCompany Director
Correspondence AddressFlat 10 Wesley Court
Worsley
Manchester
Lancashire
M28 3FL
Director NameHoward Price
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1991(10 years, 8 months after company formation)
Appointment Duration5 years, 8 months (resigned 24 February 1997)
RoleCompany Director
Correspondence AddressFlat 4 Wesley Court
Worsley
Manchester
Lancashire
M28 3FL
Secretary NameHoward Price
NationalityBritish
StatusResigned
Appointed12 June 1991(10 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 October 1993)
RoleCompany Director
Correspondence AddressFlat 4 Wesley Court
Worsley
Manchester
Lancashire
M28 3FL
Secretary NameThomas Edwardson Costley
NationalityBritish
StatusResigned
Appointed01 October 1993(13 years after company formation)
Appointment Duration21 years, 8 months (resigned 11 June 2015)
RoleResidential Lettings &Yyanagem
Country of ResidenceUnited Kingdom
Correspondence Address46 Chorley Road
Swinton
Lancashire
M27 5AF
Director NameElsie Lindsay
Date of BirthMarch 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1997(16 years, 11 months after company formation)
Appointment Duration16 years, 9 months (resigned 13 June 2014)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 Wesley Court
Worsley
Manchester
M28 3FL
Secretary NameMr John Williams
StatusResigned
Appointed11 June 2015(34 years, 8 months after company formation)
Appointment Duration2 weeks, 5 days (resigned 30 June 2015)
RoleCompany Director
Correspondence Address46 Chorley Road
Swinton
Lancashire
M27 5AF
Secretary NameMrs Christine Cartwright
StatusResigned
Appointed30 June 2015(34 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 08 December 2016)
RoleCompany Director
Correspondence AddressC/O Thornley Groves Estate Agents 46 Chorley Road
Swinton
Lancashire
M27 5AF
Secretary NameThornley Groves Estate Agents Limited (Corporation)
StatusResigned
Appointed08 December 2016(36 years, 2 months after company formation)
Appointment Duration4 years, 12 months (resigned 02 December 2021)
Correspondence Address46 Chorley Road
Swinton
Lancashire
M27 5AF

Location

Registered Address158 Cromwell Road
Salford
M6 6DE
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester
Address MatchesOver 500 other UK companies use this postal address

Financials

Year2013
Net Worth£1,750
Cash£2,277
Current Liabilities£527

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return12 June 2023 (10 months, 2 weeks ago)
Next Return Due26 June 2024 (1 month, 4 weeks from now)

Filing History

27 September 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
12 June 2023Confirmation statement made on 12 June 2023 with no updates (3 pages)
29 December 2022Micro company accounts made up to 31 December 2021 (3 pages)
14 July 2022Confirmation statement made on 12 June 2022 with no updates (3 pages)
2 December 2021Termination of appointment of Thornley Groves Estate Agents Limited as a secretary on 2 December 2021 (1 page)
2 December 2021Registered office address changed from 93 Market Street Farnworth Bolton Lancashire BL4 7NS to 158 Cromwell Road Salford M6 6DE on 2 December 2021 (1 page)
10 August 2021Micro company accounts made up to 31 December 2020 (5 pages)
14 June 2021Confirmation statement made on 12 June 2021 with updates (6 pages)
4 August 2020Confirmation statement made on 12 June 2020 with updates (6 pages)
11 June 2020Micro company accounts made up to 31 December 2019 (5 pages)
19 September 2019Micro company accounts made up to 31 December 2018 (5 pages)
13 June 2019Confirmation statement made on 12 June 2019 with updates (6 pages)
27 September 2018Micro company accounts made up to 31 December 2017 (5 pages)
14 August 2018Notification of a person with significant control statement (2 pages)
18 June 2018Confirmation statement made on 12 June 2018 with updates (4 pages)
6 July 2017Micro company accounts made up to 31 December 2016 (5 pages)
6 July 2017Micro company accounts made up to 31 December 2016 (5 pages)
3 July 2017Confirmation statement made on 12 June 2017 with updates (4 pages)
3 July 2017Confirmation statement made on 12 June 2017 with updates (4 pages)
3 January 2017Appointment of Thornley Groves Estate Agents Limited as a secretary on 8 December 2016 (2 pages)
3 January 2017Termination of appointment of Christine Cartwright as a secretary on 8 December 2016 (1 page)
3 January 2017Termination of appointment of Christine Cartwright as a secretary on 8 December 2016 (1 page)
3 January 2017Appointment of Thornley Groves Estate Agents Limited as a secretary on 8 December 2016 (2 pages)
22 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
22 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
7 July 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 13
(6 pages)
7 July 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 13
(6 pages)
6 July 2016Appointment of Mrs Christine Cartwright as a secretary on 30 June 2015 (2 pages)
6 July 2016Appointment of Mrs Christine Cartwright as a secretary on 30 June 2015 (2 pages)
6 July 2016Termination of appointment of John Williams as a secretary on 30 June 2015 (1 page)
6 July 2016Termination of appointment of John Williams as a secretary on 30 June 2015 (1 page)
13 August 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 13
(6 pages)
13 August 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 13
(6 pages)
10 August 2015Appointment of Mr John Williams as a secretary on 11 June 2015 (2 pages)
10 August 2015Termination of appointment of Thomas Edwardson Costley as a secretary on 11 June 2015 (1 page)
10 August 2015Appointment of Mr John Williams as a secretary on 11 June 2015 (2 pages)
10 August 2015Termination of appointment of Thomas Edwardson Costley as a secretary on 11 June 2015 (1 page)
19 March 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
19 March 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
11 November 2014Appointment of Mrs Jacqueline Bradbury as a director on 13 June 2014 (2 pages)
11 November 2014Appointment of Mrs Jacqueline Bradbury as a director on 13 June 2014 (2 pages)
30 October 2014Termination of appointment of Elsie Lindsay as a director on 13 June 2014 (1 page)
30 October 2014Registered office address changed from 46 Chorley Road Swinton Manchester M27 8AF to 93 Market Street Farnworth Bolton Lancashire BL4 7NS on 30 October 2014 (1 page)
30 October 2014Registered office address changed from 46 Chorley Road Swinton Manchester M27 8AF to 93 Market Street Farnworth Bolton Lancashire BL4 7NS on 30 October 2014 (1 page)
30 October 2014Director's details changed for Ann Burrows on 13 June 2014 (2 pages)
30 October 2014Termination of appointment of Elsie Lindsay as a director on 13 June 2014 (1 page)
30 October 2014Director's details changed for Ann Burrows on 13 June 2014 (2 pages)
28 August 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 13
(6 pages)
28 August 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 13
(6 pages)
28 March 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
28 March 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
19 June 2013Annual return made up to 12 June 2013 with a full list of shareholders
Statement of capital on 2013-06-19
  • GBP 13
(6 pages)
19 June 2013Annual return made up to 12 June 2013 with a full list of shareholders
Statement of capital on 2013-06-19
  • GBP 13
(6 pages)
5 April 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
5 April 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
23 July 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
23 July 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
9 July 2012Annual return made up to 12 June 2012 with a full list of shareholders (6 pages)
9 July 2012Annual return made up to 12 June 2012 with a full list of shareholders (6 pages)
11 July 2011Annual return made up to 12 June 2011 with a full list of shareholders (6 pages)
11 July 2011Annual return made up to 12 June 2011 with a full list of shareholders (6 pages)
15 February 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
15 February 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
26 July 2010Annual return made up to 12 June 2010 with a full list of shareholders (6 pages)
26 July 2010Director's details changed for Elsie Lindsay on 12 June 2010 (2 pages)
26 July 2010Annual return made up to 12 June 2010 with a full list of shareholders (6 pages)
26 July 2010Director's details changed for Ann Burrows on 12 June 2010 (2 pages)
26 July 2010Director's details changed for Elsie Lindsay on 12 June 2010 (2 pages)
26 July 2010Director's details changed for Ann Burrows on 12 June 2010 (2 pages)
21 April 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
21 April 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
31 July 2009Return made up to 12/06/09; full list of members (7 pages)
31 July 2009Return made up to 12/06/09; full list of members (7 pages)
3 June 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
3 June 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
3 July 2008Return made up to 12/06/08; full list of members (7 pages)
3 July 2008Return made up to 12/06/08; full list of members (7 pages)
10 March 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
10 March 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
3 August 2007Return made up to 12/06/07; change of members (7 pages)
3 August 2007Return made up to 12/06/07; change of members (7 pages)
6 June 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
6 June 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
19 July 2006Return made up to 12/06/06; full list of members (11 pages)
19 July 2006Return made up to 12/06/06; full list of members (11 pages)
29 June 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
29 June 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
11 October 2005Return made up to 12/06/05; full list of members (11 pages)
11 October 2005Return made up to 12/06/05; full list of members (11 pages)
3 May 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
3 May 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
24 June 2004Return made up to 12/06/04; full list of members (11 pages)
24 June 2004Return made up to 12/06/04; full list of members (11 pages)
16 June 2004Director resigned (1 page)
16 June 2004Director resigned (1 page)
24 May 2004New director appointed (2 pages)
24 May 2004New director appointed (2 pages)
14 May 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
14 May 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
1 September 2003Return made up to 12/06/03; full list of members (11 pages)
1 September 2003Return made up to 12/06/03; full list of members (11 pages)
30 April 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
30 April 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
25 June 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
25 June 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
20 June 2002Return made up to 12/06/02; full list of members (11 pages)
20 June 2002Return made up to 12/06/02; full list of members (11 pages)
11 July 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
11 July 2001Return made up to 12/06/01; full list of members (10 pages)
11 July 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
11 July 2001Return made up to 12/06/01; full list of members (10 pages)
9 June 2000Return made up to 12/06/00; full list of members (10 pages)
9 June 2000Return made up to 12/06/00; full list of members (10 pages)
9 May 2000Accounts for a small company made up to 31 December 1999 (4 pages)
9 May 2000Accounts for a small company made up to 31 December 1999 (4 pages)
6 August 1999Return made up to 12/06/99; full list of members (6 pages)
6 August 1999Return made up to 12/06/99; full list of members (6 pages)
28 July 1999Accounts for a small company made up to 31 December 1998 (4 pages)
28 July 1999Accounts for a small company made up to 31 December 1998 (4 pages)
24 September 1998Accounts for a small company made up to 31 December 1997 (4 pages)
24 September 1998Accounts for a small company made up to 31 December 1997 (4 pages)
21 July 1998Return made up to 12/06/98; full list of members (6 pages)
21 July 1998Return made up to 12/06/98; full list of members (6 pages)
17 October 1997Accounts for a small company made up to 31 December 1996 (3 pages)
17 October 1997Accounts for a small company made up to 31 December 1996 (3 pages)
1 October 1997New director appointed (2 pages)
1 October 1997New director appointed (2 pages)
6 August 1997Return made up to 12/06/97; full list of members (6 pages)
6 August 1997Return made up to 12/06/97; full list of members (6 pages)
6 August 1997Director resigned (1 page)
6 August 1997Director resigned (1 page)
15 July 1996Accounts for a small company made up to 31 December 1995 (3 pages)
15 July 1996Return made up to 12/06/96; full list of members (6 pages)
15 July 1996Accounts for a small company made up to 31 December 1995 (3 pages)
15 July 1996Return made up to 12/06/96; full list of members (6 pages)
16 August 1995Return made up to 12/06/95; full list of members (6 pages)
16 August 1995Return made up to 12/06/95; full list of members (6 pages)
10 April 1995Accounts for a small company made up to 31 December 1994 (3 pages)
10 April 1995Accounts for a small company made up to 31 December 1994 (3 pages)
26 September 1980Incorporation (11 pages)
26 September 1980Incorporation (11 pages)