Company NameWrenwor Limited
DirectorsDavid Philip Worrall and Stephen Anthony Wren
Company StatusActive
Company Number03036435
CategoryPrivate Limited Company
Incorporation Date22 March 1995(29 years, 1 month ago)
Previous NameUnitedfirm Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David Philip Worrall
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 1998(3 years, 5 months after company formation)
Appointment Duration25 years, 7 months
RoleEngineer
Country of ResidenceEngland
Correspondence Address6 Benny Lane
Droylsden
Manchester
Lancashire
M43 7UG
Director NameMr Stephen Anthony Wren
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 1998(3 years, 5 months after company formation)
Appointment Duration25 years, 7 months
RoleEngineer
Country of ResidenceEngland
Correspondence Address259 Green Lane
Heaton Norris
Stockport
Cheshire
SK4 2LZ
Secretary NameMr David Philip Worrall
NationalityBritish
StatusCurrent
Appointed08 September 1998(3 years, 5 months after company formation)
Appointment Duration25 years, 7 months
RoleEngineer
Country of ResidenceEngland
Correspondence Address6 Benny Lane
Droylsden
Manchester
Lancashire
M43 7UG
Director NameBrian Wren
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1995(3 weeks, 6 days after company formation)
Appointment Duration3 years, 4 months (resigned 10 September 1998)
RoleRefrigeration Contractor
Correspondence Address54 Bowerfold Lane
Heaton Norris
Stockport
Cheshire
SK4 2LU
Secretary NameMrs Patricia Mary Wren
NationalityBritish
StatusResigned
Appointed19 April 1995(3 weeks, 6 days after company formation)
Appointment Duration3 years, 4 months (resigned 08 September 1998)
RoleCompany Director
Correspondence Address54 Bowerfold Lane
Heaton Norris
Stockport
Cheshire
SK4 2LU
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed22 March 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed22 March 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressRiverside House Kings Reach Business Park
Yew Street
Stockport
Cheshire
SK4 2HD
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardHeatons South
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Shareholders

51 at £1Mr David Philip Worrall
51.00%
Ordinary
49 at £1Mr Stephen Anthony Wren
49.00%
Ordinary

Financials

Year2014
Net Worth£36,304
Cash£23,024
Current Liabilities£39,516

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return22 March 2023 (1 year, 1 month ago)
Next Return Due5 April 2024 (overdue)

Filing History

14 April 2023Confirmation statement made on 22 March 2023 with no updates (3 pages)
16 March 2023Change of details for Mr Stephen Anthony Wren as a person with significant control on 6 April 2016 (2 pages)
16 March 2023Change of details for Mr David Philip Worrall as a person with significant control on 6 April 2016 (2 pages)
22 December 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
24 March 2022Confirmation statement made on 22 March 2022 with no updates (3 pages)
22 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
22 March 2021Confirmation statement made on 22 March 2021 with updates (4 pages)
14 January 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
23 March 2020Confirmation statement made on 22 March 2020 with updates (4 pages)
30 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
5 April 2019Confirmation statement made on 22 March 2019 with updates (4 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
3 April 2018Confirmation statement made on 22 March 2018 with updates (4 pages)
5 January 2018Total exemption full accounts made up to 31 March 2017 (7 pages)
5 January 2018Total exemption full accounts made up to 31 March 2017 (7 pages)
28 March 2017Confirmation statement made on 22 March 2017 with updates (6 pages)
28 March 2017Confirmation statement made on 22 March 2017 with updates (6 pages)
9 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
9 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
23 March 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 100
(5 pages)
23 March 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 100
(5 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
23 March 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
(5 pages)
23 March 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
(5 pages)
11 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
11 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
24 March 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100
(5 pages)
24 March 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100
(5 pages)
2 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
2 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
3 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (5 pages)
3 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (5 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
22 March 2012Annual return made up to 22 March 2012 with a full list of shareholders (5 pages)
22 March 2012Annual return made up to 22 March 2012 with a full list of shareholders (5 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 March 2011Annual return made up to 22 March 2011 with a full list of shareholders (5 pages)
22 March 2011Annual return made up to 22 March 2011 with a full list of shareholders (5 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
1 April 2010Annual return made up to 22 March 2010 with a full list of shareholders (5 pages)
1 April 2010Annual return made up to 22 March 2010 with a full list of shareholders (5 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
23 March 2009Return made up to 22/03/09; full list of members (4 pages)
23 March 2009Return made up to 22/03/09; full list of members (4 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
1 November 2008Registered office changed on 01/11/2008 from hallidays 2ND floor portland buildings 127-129 portland street manchester M1 4PZ (1 page)
1 November 2008Registered office changed on 01/11/2008 from hallidays 2ND floor portland buildings 127-129 portland street manchester M1 4PZ (1 page)
10 April 2008Return made up to 22/03/08; full list of members (4 pages)
10 April 2008Return made up to 22/03/08; full list of members (4 pages)
25 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
25 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
30 March 2007Return made up to 22/03/07; full list of members (3 pages)
30 March 2007Return made up to 22/03/07; full list of members (3 pages)
13 October 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
13 October 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
6 April 2006Return made up to 22/03/06; full list of members (3 pages)
6 April 2006Return made up to 22/03/06; full list of members (3 pages)
21 October 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
21 October 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
26 April 2005Return made up to 22/03/05; full list of members (3 pages)
26 April 2005Return made up to 22/03/05; full list of members (3 pages)
30 June 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
30 June 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
1 April 2004Return made up to 22/03/04; full list of members (8 pages)
1 April 2004Return made up to 22/03/04; full list of members (8 pages)
1 September 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
1 September 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
3 April 2003Return made up to 22/03/03; full list of members (7 pages)
3 April 2003Return made up to 22/03/03; full list of members (7 pages)
28 August 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
28 August 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
26 March 2002Return made up to 22/03/02; full list of members (6 pages)
26 March 2002Return made up to 22/03/02; full list of members (6 pages)
10 December 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
10 December 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
13 April 2001Return made up to 22/03/01; full list of members (6 pages)
13 April 2001Return made up to 22/03/01; full list of members (6 pages)
4 September 2000Accounts for a small company made up to 31 March 2000 (6 pages)
4 September 2000Accounts for a small company made up to 31 March 2000 (6 pages)
16 May 2000Return made up to 22/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 May 2000Return made up to 22/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
18 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
7 April 1999Return made up to 22/03/99; full list of members (6 pages)
7 April 1999Return made up to 22/03/99; full list of members (6 pages)
3 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
3 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
22 September 1998Secretary resigned (1 page)
22 September 1998New director appointed (2 pages)
22 September 1998New director appointed (2 pages)
22 September 1998Director resigned (1 page)
22 September 1998New secretary appointed;new director appointed (2 pages)
22 September 1998New secretary appointed;new director appointed (2 pages)
22 September 1998Director resigned (1 page)
22 September 1998Secretary resigned (1 page)
25 March 1998Return made up to 22/03/98; no change of members (4 pages)
25 March 1998Return made up to 22/03/98; no change of members (4 pages)
3 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
3 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
8 April 1997Return made up to 22/03/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
8 April 1997Return made up to 22/03/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
18 March 1997Accounts for a small company made up to 31 March 1996 (5 pages)
18 March 1997Accounts for a small company made up to 31 March 1996 (5 pages)
3 April 1996Return made up to 22/03/96; full list of members (6 pages)
3 April 1996Return made up to 22/03/96; full list of members (6 pages)
26 March 1996Ad 01/03/96--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 March 1996Ad 01/03/96--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 April 1995Company name changed unitedfirm LIMITED\certificate issued on 01/05/95 (4 pages)
28 April 1995Company name changed unitedfirm LIMITED\certificate issued on 01/05/95 (4 pages)
24 April 1995Memorandum and Articles of Association (12 pages)
24 April 1995Secretary resigned;new secretary appointed (2 pages)
24 April 1995Secretary resigned;new secretary appointed (2 pages)
24 April 1995Registered office changed on 24/04/95 from: 82-86 deansgate manchester M3 2ER (1 page)
24 April 1995Director resigned;new director appointed (2 pages)
24 April 1995Memorandum and Articles of Association (12 pages)
24 April 1995Director resigned;new director appointed (2 pages)
24 April 1995Registered office changed on 24/04/95 from: 82-86 deansgate manchester M3 2ER (1 page)
22 March 1995Incorporation (20 pages)
22 March 1995Incorporation (20 pages)