Company NameWolfendale Transport Limited
DirectorsJohn William Wolfendale and Paul Anthony Wolfendale
Company StatusActive
Company Number04943972
CategoryPrivate Limited Company
Incorporation Date27 October 2003(20 years, 6 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr John William Wolfendale
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Ridgewood Avenue
Chadderton
Oldham
OL9 9UF
Director NameMr Paul Anthony Wolfendale
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Woodlea
Chadderton
Oldham
Lancashire
OL9 9UT
Secretary NameMr Paul Anthony Wolfendale
NationalityBritish
StatusCurrent
Appointed27 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Woodlea
Chadderton
Oldham
Lancashire
OL9 9UT
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed27 October 2003(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed27 October 2003(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered AddressCotswold Avenue
Chadderton
Oldham
OL9 8PJ
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardChadderton Central
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Financials

Year2013
Net Worth£338,584
Current Liabilities£364,503

Accounts

Latest Accounts31 October 2023 (5 months, 4 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return27 October 2023 (6 months ago)
Next Return Due10 November 2024 (6 months, 2 weeks from now)

Charges

26 June 2015Delivered on: 26 June 2015
Persons entitled:
Hsbc Asset Finance (UK) LTD
Hsbc Equipment Finance (UK) LTD

Classification: A registered charge
Particulars: Assignment.
Outstanding

Filing History

27 October 2023Confirmation statement made on 27 October 2023 with no updates (3 pages)
12 April 2023Total exemption full accounts made up to 31 October 2022 (10 pages)
31 October 2022Confirmation statement made on 27 October 2022 with no updates (3 pages)
3 March 2022Total exemption full accounts made up to 31 October 2021 (10 pages)
9 November 2021Confirmation statement made on 27 October 2021 with no updates (3 pages)
16 April 2021Total exemption full accounts made up to 31 October 2020 (10 pages)
1 December 2020Confirmation statement made on 27 October 2020 with no updates (3 pages)
30 January 2020Total exemption full accounts made up to 31 October 2019 (9 pages)
5 November 2019Confirmation statement made on 27 October 2019 with no updates (3 pages)
9 January 2019Total exemption full accounts made up to 31 October 2018 (9 pages)
2 November 2018Confirmation statement made on 27 October 2018 with updates (4 pages)
25 January 2018Statement of capital following an allotment of shares on 18 December 2017
  • GBP 105
(8 pages)
25 January 2018Statement of capital following an allotment of shares on 18 December 2017
  • GBP 105
(8 pages)
24 January 2018Total exemption full accounts made up to 31 October 2017 (9 pages)
24 January 2018Total exemption full accounts made up to 31 October 2017 (9 pages)
23 January 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
22 November 2017Confirmation statement made on 27 October 2017 with no updates (3 pages)
22 November 2017Confirmation statement made on 27 October 2017 with no updates (3 pages)
9 August 2017Registered office address changed from 7 Ridgewood Avenue Chadderton Oldham OL9 9UF to Cotswold Avenue Chadderton Oldham OL9 8PJ on 9 August 2017 (1 page)
9 August 2017Registered office address changed from 7 Ridgewood Avenue Chadderton Oldham OL9 9UF to Cotswold Avenue Chadderton Oldham OL9 8PJ on 9 August 2017 (1 page)
28 December 2016Total exemption small company accounts made up to 31 October 2016 (9 pages)
28 December 2016Total exemption small company accounts made up to 31 October 2016 (9 pages)
10 November 2016Confirmation statement made on 27 October 2016 with updates (6 pages)
10 November 2016Confirmation statement made on 27 October 2016 with updates (6 pages)
4 April 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
4 April 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
6 November 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 100
(5 pages)
6 November 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 100
(5 pages)
26 June 2015Registration of charge 049439720001, created on 26 June 2015 (13 pages)
26 June 2015Registration of charge 049439720001, created on 26 June 2015 (13 pages)
30 March 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
30 March 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
10 November 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 100
(5 pages)
10 November 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 100
(5 pages)
6 March 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
6 March 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
6 February 2014Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 100
(5 pages)
6 February 2014Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 100
(5 pages)
26 June 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
26 June 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
14 January 2013Annual return made up to 27 October 2012 with a full list of shareholders (5 pages)
14 January 2013Annual return made up to 27 October 2012 with a full list of shareholders (5 pages)
30 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
30 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
1 December 2011Annual return made up to 27 October 2011 with a full list of shareholders (5 pages)
1 December 2011Annual return made up to 27 October 2011 with a full list of shareholders (5 pages)
1 June 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
1 June 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
2 December 2010Annual return made up to 27 October 2010 with a full list of shareholders (5 pages)
2 December 2010Annual return made up to 27 October 2010 with a full list of shareholders (5 pages)
1 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
1 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
16 December 2009Annual return made up to 27 October 2009 with a full list of shareholders (5 pages)
16 December 2009Director's details changed for Mr Paul Anthony Wolfendale on 16 December 2009 (2 pages)
16 December 2009Annual return made up to 27 October 2009 with a full list of shareholders (5 pages)
16 December 2009Director's details changed for John William Wolfendale on 16 December 2009 (2 pages)
16 December 2009Director's details changed for John William Wolfendale on 16 December 2009 (2 pages)
16 December 2009Director's details changed for Mr Paul Anthony Wolfendale on 16 December 2009 (2 pages)
18 March 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
18 March 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
17 November 2008Return made up to 27/10/08; full list of members (4 pages)
17 November 2008Director and secretary's change of particulars / paul wolfendale / 14/11/2008 (1 page)
17 November 2008Director and secretary's change of particulars / paul wolfendale / 14/11/2008 (1 page)
17 November 2008Return made up to 27/10/08; full list of members (4 pages)
14 November 2008Director and secretary's change of particulars / paul wolfendale / 14/11/2008 (2 pages)
14 November 2008Director and secretary's change of particulars / paul wolfendale / 14/11/2008 (2 pages)
28 December 2007Total exemption small company accounts made up to 31 October 2007 (5 pages)
28 December 2007Total exemption small company accounts made up to 31 October 2007 (5 pages)
8 November 2007Return made up to 27/10/07; full list of members (2 pages)
8 November 2007Return made up to 27/10/07; full list of members (2 pages)
7 January 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
7 January 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
30 October 2006Director's particulars changed (1 page)
30 October 2006Director's particulars changed (1 page)
30 October 2006Return made up to 27/10/06; full list of members (2 pages)
30 October 2006Return made up to 27/10/06; full list of members (2 pages)
18 January 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
18 January 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
11 January 2006Registered office changed on 11/01/06 from: 1 vorlich drive chadderton oldham OL9 0NY (1 page)
11 January 2006Registered office changed on 11/01/06 from: 1 vorlich drive chadderton oldham OL9 0NY (1 page)
2 November 2005Return made up to 27/10/05; full list of members (2 pages)
2 November 2005Secretary's particulars changed;director's particulars changed (1 page)
2 November 2005Secretary's particulars changed;director's particulars changed (1 page)
2 November 2005Return made up to 27/10/05; full list of members (2 pages)
27 July 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
27 July 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
18 January 2005Return made up to 27/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 18/01/05
(7 pages)
18 January 2005Return made up to 27/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 18/01/05
(7 pages)
10 December 2003New secretary appointed;new director appointed (2 pages)
10 December 2003New secretary appointed;new director appointed (2 pages)
10 December 2003New director appointed (2 pages)
10 December 2003New director appointed (2 pages)
30 October 2003Director resigned (1 page)
30 October 2003Registered office changed on 30/10/03 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
30 October 2003Secretary resigned (1 page)
30 October 2003Secretary resigned (1 page)
30 October 2003Registered office changed on 30/10/03 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
30 October 2003Director resigned (1 page)
27 October 2003Incorporation (12 pages)
27 October 2003Incorporation (12 pages)