Company NameWoodfell Warrington Limited
DirectorsDaniel Victor Mesrie and Michael Edward Mesrie
Company StatusActive
Company Number05275037
CategoryPrivate Limited Company
Incorporation Date1 November 2004(19 years, 6 months ago)
Previous NameCharterweb Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Daniel Victor Mesrie
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2004(2 weeks, 3 days after company formation)
Appointment Duration19 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O E Mesrie & Sons Ground Floor Suite, 3 Bruce Co
25a Hale Road
Altrincham
WA14 2EY
Director NameMr Michael Edward Mesrie
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2004(2 weeks, 3 days after company formation)
Appointment Duration19 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O E Mesrie & Sons Ground Floor Suite, 3 Bruce Co
25a Hale Road
Altrincham
WA14 2EY
Secretary NameMr Michael Edward Mesrie
NationalityBritish
StatusCurrent
Appointed18 November 2004(2 weeks, 3 days after company formation)
Appointment Duration19 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O E Mesrie & Sons Ground Floor Suite, 3 Bruce Co
25a Hale Road
Altrincham
WA14 2EY
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed01 November 2004(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed01 November 2004(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered AddressGround Floor, Suite 3, Bruce Court
25a Hale Road
Altrincham
Greater Manchester
WA14 2EY
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBowdon
Built Up AreaGreater Manchester
Address Matches5 other UK companies use this postal address

Financials

Year2013
Net Worth£558,389
Cash£57,372
Current Liabilities£63,899

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return1 November 2023 (6 months ago)
Next Return Due15 November 2024 (6 months, 2 weeks from now)

Charges

8 December 2004Delivered on: 16 December 2004
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/Hold land and buildings known as plot 9 (building 4),abbots park,preston brook,warrington,cheshire; CH474923. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Outstanding
8 December 2004Delivered on: 16 December 2004
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Including the f/hold property known as plot 9 (building 4) abbots park,preston brook,warrington,cheshire; CH474923. 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

7 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
2 November 2023Confirmation statement made on 1 November 2023 with updates (4 pages)
2 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
3 November 2022Director's details changed for Mr Daniel Victor Mesrie on 3 November 2022 (2 pages)
2 November 2022Change of details for Mr Daniel Victor Mesrie as a person with significant control on 2 November 2022 (2 pages)
2 November 2022Confirmation statement made on 1 November 2022 with updates (4 pages)
1 November 2022Change of details for Mr Daniel Victor Mesrie as a person with significant control on 31 October 2022 (2 pages)
1 November 2022Change of details for Mr Michael Edward Mesrie as a person with significant control on 31 October 2022 (2 pages)
31 October 2022Secretary's details changed for Mr Michael Edward Mesrie on 31 October 2022 (1 page)
31 October 2022Director's details changed for Mr Michael Edward Mesrie on 31 October 2022 (2 pages)
31 October 2022Change of details for Mr Michael Edward Mesrie as a person with significant control on 31 October 2022 (2 pages)
31 October 2022Director's details changed for Mr Michael Edward Mesrie on 31 October 2022 (2 pages)
31 October 2022Registered office address changed from C/O Amazon House Properties Ltd 25a Hale Road Altrincham Greater Manchester WA14 2EY United Kingdom to C/O E Mesrie & Sons Limited Ground Floor, Suite 3, Bruce Court 25a Hale Road Altrincham Greater Manchester WA14 2EY on 31 October 2022 (1 page)
31 October 2022Director's details changed for Mr Daniel Victor Mesrie on 31 October 2022 (2 pages)
31 October 2022Change of details for Mr Daniel Victor Mesrie as a person with significant control on 31 October 2022 (2 pages)
31 October 2022Director's details changed for Mr Michael Edward Mesrie on 31 October 2022 (2 pages)
31 October 2022Secretary's details changed for Mr Michael Edward Mesrie on 31 October 2022 (1 page)
31 October 2022Director's details changed for Mr Daniel Victor Mesrie on 31 October 2022 (2 pages)
31 October 2022Director's details changed for Mr Daniel Victor Mesrie on 31 October 2022 (2 pages)
27 January 2022Registered office address changed from C/O Amazon House Properties Ltd Amazon House First Floor 3 Brazil Street Manchester M1 3PJ to C/O Amazon House Properties Ltd 25a Hale Road Altrincham Greater Manchester WA14 2EY on 27 January 2022 (1 page)
16 November 2021Micro company accounts made up to 31 March 2021 (3 pages)
4 November 2021Confirmation statement made on 1 November 2021 with no updates (3 pages)
25 November 2020Micro company accounts made up to 31 March 2020 (3 pages)
11 November 2020Confirmation statement made on 1 November 2020 with no updates (3 pages)
12 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
4 November 2019Confirmation statement made on 1 November 2019 with no updates (3 pages)
12 March 2019Satisfaction of charge 2 in full (2 pages)
12 March 2019Satisfaction of charge 1 in full (2 pages)
10 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
6 November 2018Confirmation statement made on 1 November 2018 with no updates (3 pages)
27 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
27 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
1 November 2017Confirmation statement made on 1 November 2017 with no updates (3 pages)
1 November 2017Change of details for Mr Michael Edward Mesrie as a person with significant control on 1 November 2017 (2 pages)
1 November 2017Confirmation statement made on 1 November 2017 with no updates (3 pages)
1 November 2017Change of details for Mr Michael Edward Mesrie as a person with significant control on 1 November 2017 (2 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
16 November 2016Confirmation statement made on 1 November 2016 with updates (7 pages)
16 November 2016Confirmation statement made on 1 November 2016 with updates (7 pages)
3 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100
(6 pages)
3 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100
(6 pages)
13 August 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
13 August 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
28 July 2015Director's details changed for Mr Michael Edward Mesrie on 28 July 2015 (2 pages)
28 July 2015Secretary's details changed for Mr Michael Edward Mesrie on 28 July 2015 (1 page)
28 July 2015Director's details changed for Mr Daniel Victor Mesrie on 28 July 2015 (2 pages)
28 July 2015Secretary's details changed for Mr Michael Edward Mesrie on 28 July 2015 (1 page)
28 July 2015Director's details changed for Mr Daniel Victor Mesrie on 28 July 2015 (2 pages)
28 July 2015Director's details changed for Mr Michael Edward Mesrie on 28 July 2015 (2 pages)
27 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 100
(6 pages)
27 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 100
(6 pages)
27 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 100
(6 pages)
2 September 2014Director's details changed for Mr Michael Edward Mesrie on 2 September 2014 (2 pages)
2 September 2014Secretary's details changed for Mr Michael Edward Mesrie on 2 September 2014 (1 page)
2 September 2014Secretary's details changed for Mr Michael Edward Mesrie on 2 September 2014 (1 page)
2 September 2014Director's details changed for Mr Michael Edward Mesrie on 2 September 2014 (2 pages)
2 September 2014Secretary's details changed for Mr Michael Edward Mesrie on 2 September 2014 (1 page)
2 September 2014Director's details changed for Mr Michael Edward Mesrie on 2 September 2014 (2 pages)
14 August 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
14 August 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
8 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 100
(6 pages)
8 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 100
(6 pages)
8 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 100
(6 pages)
15 October 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
15 October 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
21 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
7 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (6 pages)
7 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (6 pages)
7 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (6 pages)
22 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (6 pages)
22 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (6 pages)
22 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (6 pages)
17 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
17 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
9 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (6 pages)
9 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (6 pages)
9 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (6 pages)
2 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
2 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
10 November 2009Director's details changed for Daniel Victor Mesrie on 9 November 2009 (2 pages)
10 November 2009Director's details changed for Daniel Victor Mesrie on 9 November 2009 (2 pages)
10 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (7 pages)
10 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (7 pages)
10 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (7 pages)
10 November 2009Director's details changed for Michael Edward Mesrie on 9 November 2009 (2 pages)
10 November 2009Director's details changed for Michael Edward Mesrie on 9 November 2009 (2 pages)
10 November 2009Director's details changed for Daniel Victor Mesrie on 9 November 2009 (2 pages)
10 November 2009Director's details changed for Michael Edward Mesrie on 9 November 2009 (2 pages)
17 October 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
17 October 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
5 November 2008Return made up to 01/11/08; full list of members (5 pages)
5 November 2008Return made up to 01/11/08; full list of members (5 pages)
4 November 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
4 November 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
12 November 2007Return made up to 01/11/07; full list of members (4 pages)
12 November 2007Return made up to 01/11/07; full list of members (4 pages)
6 July 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
6 July 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
8 November 2006Return made up to 01/11/06; full list of members (4 pages)
8 November 2006Return made up to 01/11/06; full list of members (4 pages)
8 September 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
8 September 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
3 November 2005Return made up to 01/11/05; full list of members (4 pages)
3 November 2005Return made up to 01/11/05; full list of members (4 pages)
19 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
19 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
7 January 2005Registered office changed on 07/01/05 from: 6TH floor cardinal house 20 st marys parsonage manchester greater manchester M3 2LG (1 page)
7 January 2005Registered office changed on 07/01/05 from: 6TH floor cardinal house 20 st marys parsonage manchester greater manchester M3 2LG (1 page)
16 December 2004Particulars of mortgage/charge (4 pages)
16 December 2004Particulars of mortgage/charge (4 pages)
16 December 2004Particulars of mortgage/charge (5 pages)
16 December 2004Particulars of mortgage/charge (5 pages)
10 December 2004Registered office changed on 10/12/04 from: 16 churchill way cardiff CF10 2DX (1 page)
10 December 2004Registered office changed on 10/12/04 from: 16 churchill way cardiff CF10 2DX (1 page)
9 December 2004Accounting reference date shortened from 30/11/05 to 31/03/05 (1 page)
9 December 2004Accounting reference date shortened from 30/11/05 to 31/03/05 (1 page)
2 December 2004New director appointed (2 pages)
2 December 2004Secretary resigned (1 page)
2 December 2004Secretary resigned (1 page)
2 December 2004Director resigned (1 page)
2 December 2004Director resigned (1 page)
2 December 2004New director appointed (2 pages)
2 December 2004New secretary appointed;new director appointed (2 pages)
2 December 2004New secretary appointed;new director appointed (2 pages)
1 December 2004Ad 18/11/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
1 December 2004New secretary appointed;new director appointed (2 pages)
1 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
1 December 2004Ad 18/11/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 December 2004New director appointed (2 pages)
1 December 2004New director appointed (2 pages)
1 December 2004New secretary appointed;new director appointed (2 pages)
12 November 2004Company name changed charterweb LIMITED\certificate issued on 12/11/04 (2 pages)
12 November 2004Company name changed charterweb LIMITED\certificate issued on 12/11/04 (2 pages)
1 November 2004Incorporation (12 pages)
1 November 2004Incorporation (12 pages)