Company NameWellington (Mill) Management Limited
DirectorWayne Thomas Shillito
Company StatusActive
Company Number04208000
CategoryPrivate Limited Company
Incorporation Date30 April 2001(23 years ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Secretary NameMr Wayne Thomas Shillito
NationalityBritish
StatusCurrent
Appointed27 June 2008(7 years, 2 months after company formation)
Appointment Duration15 years, 10 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressArden Hall
66 Brooklands Road
Sale
M33 3SJ
Director NameMr Wayne Thomas Shillito
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2021(20 years after company formation)
Appointment Duration2 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressArden Hall
66 Brooklands Road
Sale
M33 3SJ
Director NameMr Paul Dermot Craven
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 South Downs Road
Hale
Altrincham
Cheshire
WA14 3HU
Secretary NameBrian Gerrard Pepper
NationalityBritish
StatusResigned
Appointed30 April 2001(same day as company formation)
RoleCompany Director
Correspondence Address8 Britannia Road
Sale
Cheshire
M33 2AA
Director NameDarryl Hatfield
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2004(3 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 09 January 2008)
RoleCompany Director
Correspondence Address202 Walmley Ash Road
Sutton Coldfield
Birmingham
B76 1XJ
Director NameMr Mark Frederick Packman
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2004(3 years, 2 months after company formation)
Appointment Duration16 years, 10 months (resigned 06 May 2021)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressMatrix House Merlin Court
Atlantic Street
Altrincham
Cheshire
WA14 5NL
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed30 April 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameMain And Main Developments Limited (Corporation)
StatusResigned
Appointed01 July 2004(3 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 November 2007)
Correspondence Address252a Finney Lane
Heald Green
Cheadle
Cheshire
SK8 3QD
Secretary NameBraemar Estates (Residential) Limited (Corporation)
StatusResigned
Appointed01 November 2007(6 years, 6 months after company formation)
Appointment Duration6 months (resigned 01 May 2008)
Correspondence AddressRichmond House
Heath Road
Hale Altrincham
Cheshire
WA14 2XP

Contact

Websitewww.hsshireinsight.com

Location

Registered AddressArden Hall
66 Brooklands Road
Sale
M33 3SJ
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardBrooklands
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Turnover£36,720
Net Worth£68,295
Cash£52,800
Current Liabilities£1,367

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return30 April 2023 (1 year ago)
Next Return Due14 May 2024 (1 week, 4 days from now)

Filing History

8 June 2023Confirmation statement made on 30 April 2023 with updates (6 pages)
11 May 2023Micro company accounts made up to 30 June 2022 (3 pages)
17 August 2022Secretary's details changed for Mr Wayne Thomas Shillito on 16 August 2022 (1 page)
17 August 2022Director's details changed for Mr Wayne Thomas Shillito on 16 August 2022 (2 pages)
17 August 2022Change of details for Waymark Homes Limited as a person with significant control on 16 August 2022 (2 pages)
16 August 2022Registered office address changed from Matrix House Merlin Court Atlantic Street Altrincham Cheshire WA14 5NL to Arden Hall 66 Brooklands Road Sale M33 3SJ on 16 August 2022 (1 page)
11 May 2022Confirmation statement made on 30 April 2022 with updates (6 pages)
14 February 2022Micro company accounts made up to 30 June 2021 (3 pages)
2 June 2021Confirmation statement made on 30 April 2021 with no updates (3 pages)
1 June 2021Appointment of Mr Wayne Thomas Shillito as a director on 6 May 2021 (2 pages)
1 June 2021Termination of appointment of Mark Frederick Packman as a director on 6 May 2021 (1 page)
18 December 2020Micro company accounts made up to 30 June 2020 (3 pages)
7 May 2020Confirmation statement made on 30 April 2020 with updates (5 pages)
23 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
30 April 2019Confirmation statement made on 30 April 2019 with updates (5 pages)
25 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
30 April 2018Confirmation statement made on 30 April 2018 with updates (5 pages)
27 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
3 May 2017Confirmation statement made on 30 April 2017 with updates (7 pages)
3 May 2017Confirmation statement made on 30 April 2017 with updates (7 pages)
31 March 2017Total exemption full accounts made up to 30 June 2016 (13 pages)
31 March 2017Total exemption full accounts made up to 30 June 2016 (13 pages)
16 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 45
(5 pages)
16 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 45
(5 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
29 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 45
(5 pages)
29 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 45
(5 pages)
23 February 2015Total exemption full accounts made up to 30 June 2014 (8 pages)
23 February 2015Total exemption full accounts made up to 30 June 2014 (8 pages)
19 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 45
(5 pages)
19 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 45
(5 pages)
30 April 2014Total exemption full accounts made up to 30 June 2013 (8 pages)
30 April 2014Total exemption full accounts made up to 30 June 2013 (8 pages)
14 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (5 pages)
14 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (5 pages)
9 April 2013Total exemption full accounts made up to 30 June 2012 (8 pages)
9 April 2013Total exemption full accounts made up to 30 June 2012 (8 pages)
3 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (5 pages)
3 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (5 pages)
8 November 2011Total exemption full accounts made up to 30 June 2011 (8 pages)
8 November 2011Total exemption full accounts made up to 30 June 2011 (8 pages)
18 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (5 pages)
18 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (5 pages)
15 March 2011Total exemption full accounts made up to 30 June 2010 (9 pages)
15 March 2011Total exemption full accounts made up to 30 June 2010 (9 pages)
28 June 2010Annual return made up to 30 April 2010 with a full list of shareholders (10 pages)
28 June 2010Annual return made up to 30 April 2010 with a full list of shareholders (10 pages)
7 April 2010Director's details changed for Mr Mark Frederick Packman on 5 March 2010 (2 pages)
7 April 2010Secretary's details changed for Wayne Thomas Shillito on 5 March 2010 (1 page)
7 April 2010Secretary's details changed for Wayne Thomas Shillito on 5 March 2010 (1 page)
7 April 2010Director's details changed for Mr Mark Frederick Packman on 5 March 2010 (2 pages)
7 April 2010Secretary's details changed for Wayne Thomas Shillito on 5 March 2010 (1 page)
7 April 2010Director's details changed for Mr Mark Frederick Packman on 5 March 2010 (2 pages)
13 November 2009Total exemption full accounts made up to 30 June 2009 (11 pages)
13 November 2009Total exemption full accounts made up to 30 June 2009 (11 pages)
21 July 2009Return made up to 30/04/09; full list of members (14 pages)
21 July 2009Return made up to 30/04/09; full list of members (14 pages)
24 April 2009Total exemption full accounts made up to 30 June 2008 (11 pages)
24 April 2009Total exemption full accounts made up to 30 June 2008 (11 pages)
21 October 2008Registered office changed on 21/10/2008 from alpha house 4 greek street stockport cheshire SK3 8AB (1 page)
21 October 2008Registered office changed on 21/10/2008 from alpha house 4 greek street stockport cheshire SK3 8AB (1 page)
15 July 2008Total exemption full accounts made up to 30 June 2007 (12 pages)
15 July 2008Total exemption full accounts made up to 30 June 2007 (12 pages)
8 July 2008Return made up to 30/04/08; full list of members (8 pages)
8 July 2008Secretary appointed wayne thomas shillito (2 pages)
8 July 2008Secretary appointed wayne thomas shillito (2 pages)
8 July 2008Return made up to 30/04/08; full list of members (8 pages)
30 June 2008Total exemption full accounts made up to 30 June 2006 (8 pages)
30 June 2008Total exemption full accounts made up to 30 June 2006 (8 pages)
19 May 2008Appointment terminated secretary braemar estates (residential) LIMITED (1 page)
19 May 2008Appointment terminated secretary braemar estates (residential) LIMITED (1 page)
18 January 2008Director resigned (1 page)
18 January 2008Director resigned (1 page)
22 November 2007Secretary resigned (1 page)
22 November 2007Secretary resigned (1 page)
22 November 2007New secretary appointed (1 page)
22 November 2007New secretary appointed (1 page)
14 June 2007Return made up to 30/04/07; full list of members (8 pages)
14 June 2007Return made up to 30/04/07; full list of members (8 pages)
24 July 2006Return made up to 30/04/06; full list of members (6 pages)
24 July 2006Return made up to 30/04/06; full list of members (6 pages)
20 July 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
20 July 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
8 July 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
8 July 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
25 June 2005Return made up to 30/04/05; change of members
  • 363(287) ‐ Registered office changed on 25/06/05
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 June 2005Return made up to 30/04/05; change of members
  • 363(287) ‐ Registered office changed on 25/06/05
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 May 2005Return made up to 30/04/04; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
10 May 2005Return made up to 30/04/04; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
18 August 2004Secretary resigned (1 page)
18 August 2004New director appointed (2 pages)
18 August 2004Director resigned (1 page)
18 August 2004New director appointed (2 pages)
18 August 2004Director resigned (1 page)
18 August 2004Secretary resigned (1 page)
3 August 2004New secretary appointed (2 pages)
3 August 2004Registered office changed on 03/08/04 from: craven house britannia road sale cheshire M33 2AA (1 page)
3 August 2004New secretary appointed (2 pages)
3 August 2004New director appointed (2 pages)
3 August 2004New director appointed (2 pages)
3 August 2004Registered office changed on 03/08/04 from: craven house britannia road sale cheshire M33 2AA (1 page)
29 April 2004Total exemption full accounts made up to 30 June 2003 (8 pages)
29 April 2004Total exemption full accounts made up to 30 June 2003 (8 pages)
9 September 2003Ad 26/08/03--------- £ si 2@1=2 £ ic 42/44 (2 pages)
9 September 2003Ad 26/08/03--------- £ si 2@1=2 £ ic 42/44 (2 pages)
19 August 2003Return made up to 30/04/03; full list of members (11 pages)
19 August 2003Return made up to 30/04/03; full list of members (11 pages)
2 May 2003Total exemption full accounts made up to 30 June 2002 (8 pages)
2 May 2003Total exemption full accounts made up to 30 June 2002 (8 pages)
9 October 2002Ad 04/10/02--------- £ si 1@1=1 £ ic 42/43 (2 pages)
9 October 2002Ad 04/10/02--------- £ si 1@1=1 £ ic 42/43 (2 pages)
6 October 2002Ad 19/09/02--------- £ si 3@1=3 £ ic 39/42 (2 pages)
6 October 2002Ad 19/09/02--------- £ si 3@1=3 £ ic 39/42 (2 pages)
17 July 2002Return made up to 30/04/02; full list of members (9 pages)
17 July 2002Return made up to 30/04/02; full list of members (9 pages)
1 June 2002Ad 20/05/02--------- £ si 1@1=1 £ ic 33/34 (2 pages)
1 June 2002Ad 21/12/01--------- £ si 5@1=5 £ ic 34/39 (2 pages)
1 June 2002Ad 21/12/01--------- £ si 5@1=5 £ ic 34/39 (2 pages)
1 June 2002Ad 20/05/02--------- £ si 1@1=1 £ ic 33/34 (2 pages)
15 April 2002Ad 30/03/02--------- £ si 1@1=1 £ ic 32/33 (2 pages)
15 April 2002Ad 30/03/02--------- £ si 1@1=1 £ ic 32/33 (2 pages)
14 March 2002Accounting reference date extended from 30/04/02 to 30/06/02 (1 page)
14 March 2002Accounting reference date extended from 30/04/02 to 30/06/02 (1 page)
9 January 2002Ad 21/12/01--------- £ si 3@1=3 £ ic 29/32 (2 pages)
9 January 2002Ad 21/12/01--------- £ si 3@1=3 £ ic 29/32 (2 pages)
31 August 2001Ad 23/07/01--------- £ si 1@1=1 £ ic 28/29 (2 pages)
31 August 2001Ad 23/07/01--------- £ si 1@1=1 £ ic 28/29 (2 pages)
10 August 2001Ad 23/07/01--------- £ si 1@1=1 £ ic 27/28 (2 pages)
10 August 2001Ad 23/07/01--------- £ si 1@1=1 £ ic 27/28 (2 pages)
31 July 2001Ad 10/07/01--------- £ si 11@1=11 £ ic 15/26 (2 pages)
31 July 2001Ad 17/07/01--------- £ si 1@1=1 £ ic 26/27 (2 pages)
31 July 2001Ad 17/07/01--------- £ si 1@1=1 £ ic 26/27 (2 pages)
31 July 2001Ad 10/07/01--------- £ si 11@1=11 £ ic 15/26 (2 pages)
20 July 2001Ad 05/07/01--------- £ si 13@1=13 £ ic 2/15 (2 pages)
20 July 2001Ad 05/07/01--------- £ si 13@1=13 £ ic 2/15 (2 pages)
8 May 2001Secretary resigned (1 page)
8 May 2001Secretary resigned (1 page)
30 April 2001Incorporation (21 pages)
30 April 2001Incorporation (21 pages)