Company NameWPL (UK) Limited
DirectorsRichard Paul Rowson and Stephen John Gore
Company StatusActive
Company Number04418647
CategoryPrivate Limited Company
Incorporation Date17 April 2002(22 years ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Richard Paul Rowson
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2002(6 days after company formation)
Appointment Duration22 years
RoleDesign Engineer & Salesman
Country of ResidenceEngland
Correspondence AddressUnit 4 Burnden Business Park Burnden Road
Bolton
BL3 2RB
Director NameMr Stephen John Gore
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2002(1 week, 5 days after company formation)
Appointment Duration22 years
RoleSales
Country of ResidenceEngland
Correspondence AddressUnit 4 Burnden Business Park Burnden Road
Bolton
BL3 2RB
Secretary NameMr Richard Paul Rowson
NationalityBritish
StatusCurrent
Appointed30 October 2003(1 year, 6 months after company formation)
Appointment Duration20 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4 Burnden Business Park Burnden Road
Bolton
BL3 2RB
Director NameMr Mark Lomax
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2002(6 days after company formation)
Appointment Duration1 year, 6 months (resigned 30 October 2003)
RoleAccountant
Country of ResidenceEngland
Correspondence Address90 Chapeltown Road
Bolton
Lancashire
BL7 9ND
Secretary NameMr Mark Lomax
NationalityBritish
StatusResigned
Appointed23 April 2002(6 days after company formation)
Appointment Duration1 year, 6 months (resigned 30 October 2003)
RoleAccountant
Country of ResidenceEngland
Correspondence Address90 Chapeltown Road
Bolton
Lancashire
BL7 9ND
Director NameMc Formations Limited (Corporation)
StatusResigned
Appointed17 April 2002(same day as company formation)
Correspondence Address4 Clos Gwastir
Castle View
Caerphilly
Mid Glamorgan
CF83 1TD
Wales
Secretary NameCRS Legal Services Limited (Corporation)
StatusResigned
Appointed17 April 2002(same day as company formation)
Correspondence Address4 Clos Gwastir
Castle View
Caerphilly
Mid Glamorgan
CF83 1TD
Wales

Contact

Websitewww.wpluk.com/
Email address[email protected]
Telephone01204 395955
Telephone regionBolton

Location

Registered AddressUnit 4 Burnden Business Park
Burnden Road
Bolton
BL3 2RB
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Address Matches3 other UK companies use this postal address

Financials

Year2013
Net Worth£28,077
Cash£33,095
Current Liabilities£762,269

Accounts

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

Returns

Latest Return13 April 2023 (1 year ago)
Next Return Due27 April 2024 (1 day from now)

Charges

2 March 2006Delivered on: 10 March 2006
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 198 tonge moor road bolton. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
20 November 2003Delivered on: 22 November 2003
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: 196 tonge moor road bolton. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
20 October 2003Delivered on: 24 October 2003
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. See the mortgage charge document for full details.
Outstanding

Filing History

16 October 2023Total exemption full accounts made up to 30 June 2023 (9 pages)
25 September 2023Previous accounting period shortened from 30 September 2023 to 30 June 2023 (1 page)
12 June 2023Total exemption full accounts made up to 30 September 2022 (10 pages)
13 April 2023Confirmation statement made on 13 April 2023 with no updates (3 pages)
23 June 2022Total exemption full accounts made up to 30 September 2021 (11 pages)
4 May 2022Confirmation statement made on 17 April 2022 with no updates (3 pages)
23 June 2021Unaudited abridged accounts made up to 30 September 2020 (10 pages)
26 April 2021Confirmation statement made on 17 April 2021 with no updates (3 pages)
27 April 2020Confirmation statement made on 17 April 2020 with no updates (3 pages)
30 October 2019Previous accounting period shortened from 31 December 2019 to 30 September 2019 (1 page)
30 October 2019Unaudited abridged accounts made up to 30 September 2019 (10 pages)
20 September 2019Total exemption full accounts made up to 31 December 2018 (13 pages)
30 April 2019Confirmation statement made on 17 April 2019 with no updates (3 pages)
23 July 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
25 April 2018Confirmation statement made on 17 April 2018 with no updates (3 pages)
17 January 2018Previous accounting period extended from 30 June 2017 to 31 December 2017 (1 page)
17 January 2018Previous accounting period extended from 30 June 2017 to 31 December 2017 (1 page)
19 April 2017Confirmation statement made on 17 April 2017 with updates (5 pages)
19 April 2017Confirmation statement made on 17 April 2017 with updates (5 pages)
17 March 2017Total exemption small company accounts made up to 30 June 2016 (9 pages)
17 March 2017Total exemption small company accounts made up to 30 June 2016 (9 pages)
11 January 2017Registered office address changed from 196 Tonge Moor Road Tonge Moor Bolton Lancashire BL2 2HN to Unit 4 Burnden Business Park Burnden Road Bolton BL3 2RB on 11 January 2017 (1 page)
11 January 2017Registered office address changed from 196 Tonge Moor Road Tonge Moor Bolton Lancashire BL2 2HN to Unit 4 Burnden Business Park Burnden Road Bolton BL3 2RB on 11 January 2017 (1 page)
6 May 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 12,500
(5 pages)
6 May 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 12,500
(5 pages)
27 November 2015Total exemption small company accounts made up to 30 June 2015 (9 pages)
27 November 2015Total exemption small company accounts made up to 30 June 2015 (9 pages)
30 April 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 12,500
(5 pages)
30 April 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 12,500
(5 pages)
16 April 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
16 April 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
30 April 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 12,500
(5 pages)
30 April 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 12,500
(5 pages)
21 February 2014Total exemption small company accounts made up to 30 June 2013 (9 pages)
21 February 2014Total exemption small company accounts made up to 30 June 2013 (9 pages)
8 May 2013Annual return made up to 17 April 2013 with a full list of shareholders (5 pages)
8 May 2013Annual return made up to 17 April 2013 with a full list of shareholders (5 pages)
5 April 2013Total exemption small company accounts made up to 30 June 2012 (9 pages)
5 April 2013Total exemption small company accounts made up to 30 June 2012 (9 pages)
11 May 2012Annual return made up to 17 April 2012 with a full list of shareholders (4 pages)
11 May 2012Annual return made up to 17 April 2012 with a full list of shareholders (4 pages)
28 November 2011Total exemption small company accounts made up to 30 June 2011 (8 pages)
28 November 2011Total exemption small company accounts made up to 30 June 2011 (8 pages)
3 June 2011Annual return made up to 17 April 2011 with a full list of shareholders (4 pages)
3 June 2011Annual return made up to 17 April 2011 with a full list of shareholders (4 pages)
25 February 2011Total exemption small company accounts made up to 30 June 2010 (8 pages)
25 February 2011Total exemption small company accounts made up to 30 June 2010 (8 pages)
14 May 2010Secretary's details changed for Mr Richard Rowson on 17 April 2010 (1 page)
14 May 2010Director's details changed for Mr Richard Rowson on 17 April 2010 (2 pages)
14 May 2010Annual return made up to 17 April 2010 with a full list of shareholders (6 pages)
14 May 2010Director's details changed for Mr Richard Rowson on 17 April 2010 (2 pages)
14 May 2010Director's details changed for Mr Stephen John Gore on 17 April 2010 (2 pages)
14 May 2010Secretary's details changed for Mr Richard Rowson on 17 April 2010 (1 page)
14 May 2010Director's details changed for Mr Stephen John Gore on 17 April 2010 (2 pages)
14 May 2010Annual return made up to 17 April 2010 with a full list of shareholders (6 pages)
11 November 2009Total exemption small company accounts made up to 30 June 2009 (8 pages)
11 November 2009Total exemption small company accounts made up to 30 June 2009 (8 pages)
29 April 2009Return made up to 17/04/09; full list of members (5 pages)
29 April 2009Return made up to 17/04/09; full list of members (5 pages)
2 December 2008Total exemption small company accounts made up to 30 June 2008 (9 pages)
2 December 2008Total exemption small company accounts made up to 30 June 2008 (9 pages)
12 May 2008Return made up to 17/04/08; full list of members (5 pages)
12 May 2008Return made up to 17/04/08; full list of members (5 pages)
2 December 2007Total exemption small company accounts made up to 30 June 2007 (9 pages)
2 December 2007Total exemption small company accounts made up to 30 June 2007 (9 pages)
22 June 2007Return made up to 17/04/07; full list of members (3 pages)
22 June 2007Return made up to 17/04/07; full list of members (3 pages)
3 January 2007Total exemption small company accounts made up to 30 June 2006 (9 pages)
3 January 2007Total exemption small company accounts made up to 30 June 2006 (9 pages)
12 June 2006Return made up to 17/04/06; full list of members (7 pages)
12 June 2006Return made up to 17/04/06; full list of members (7 pages)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (8 pages)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (8 pages)
10 March 2006Particulars of mortgage/charge (3 pages)
10 March 2006Particulars of mortgage/charge (3 pages)
7 July 2005Total exemption full accounts made up to 30 June 2004 (13 pages)
7 July 2005Total exemption full accounts made up to 30 June 2004 (13 pages)
28 April 2005Return made up to 17/04/05; full list of members (7 pages)
28 April 2005Return made up to 17/04/05; full list of members (7 pages)
13 May 2004Return made up to 17/04/04; full list of members (8 pages)
13 May 2004Return made up to 17/04/04; full list of members (8 pages)
6 February 2004Full accounts made up to 30 June 2003 (12 pages)
6 February 2004Full accounts made up to 30 June 2003 (12 pages)
1 December 2003Nc inc already adjusted 25/11/03 (1 page)
1 December 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 December 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 December 2003Nc inc already adjusted 25/11/03 (1 page)
1 December 2003Ad 25/11/03--------- £ si 2500@1=2500 £ ic 10000/12500 (2 pages)
1 December 2003Ad 25/11/03--------- £ si 2500@1=2500 £ ic 10000/12500 (2 pages)
22 November 2003Particulars of mortgage/charge (3 pages)
22 November 2003Particulars of mortgage/charge (3 pages)
5 November 2003New secretary appointed (1 page)
5 November 2003Secretary resigned;director resigned (1 page)
5 November 2003New secretary appointed (1 page)
5 November 2003Secretary resigned;director resigned (1 page)
24 October 2003Particulars of mortgage/charge (4 pages)
24 October 2003Particulars of mortgage/charge (4 pages)
30 May 2003Return made up to 17/04/03; full list of members (7 pages)
30 May 2003Return made up to 17/04/03; full list of members (7 pages)
19 May 2003Ad 01/06/02-01/12/02 £ si 6000@1 (2 pages)
19 May 2003Ad 01/06/02-01/12/02 £ si 6000@1 (2 pages)
9 July 2002Ad 01/06/02--------- £ si 2000@1=2000 £ ic 2/2002 (2 pages)
9 July 2002Ad 01/06/02--------- £ si 2000@1=2000 £ ic 2/2002 (2 pages)
24 June 2002Accounting reference date extended from 30/04/03 to 30/06/03 (1 page)
24 June 2002Accounting reference date extended from 30/04/03 to 30/06/03 (1 page)
7 May 2002New director appointed (2 pages)
7 May 2002New director appointed (2 pages)
2 May 2002Director resigned (1 page)
2 May 2002New director appointed (2 pages)
2 May 2002Secretary resigned (1 page)
2 May 2002New secretary appointed;new director appointed (2 pages)
2 May 2002Registered office changed on 02/05/02 from: 123A caerphilly road cardiff south glamorgan CF14 4QA (1 page)
2 May 2002Director resigned (1 page)
2 May 2002Registered office changed on 02/05/02 from: 123A caerphilly road cardiff south glamorgan CF14 4QA (1 page)
2 May 2002Secretary resigned (1 page)
2 May 2002New director appointed (2 pages)
2 May 2002New secretary appointed;new director appointed (2 pages)
23 April 2002Company name changed strider engineering LIMITED\certificate issued on 23/04/02 (2 pages)
23 April 2002Company name changed strider engineering LIMITED\certificate issued on 23/04/02 (2 pages)
17 April 2002Incorporation (15 pages)
17 April 2002Incorporation (15 pages)