Company NameWCP Associates Limited
Company StatusActive
Company Number05308553
CategoryPrivate Limited Company
Incorporation Date9 December 2004(19 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74902Quantity surveying activities

Directors

Director NameMr Duncan Firth
Date of BirthNovember 1972 (Born 51 years ago)
NationalityEnglish
StatusCurrent
Appointed03 July 2019(14 years, 6 months after company formation)
Appointment Duration4 years, 10 months
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cornerhouse Fourth Avenue
Trafford Park
Manchester
M17 1DB
Director NameMr Jonathan Frazer Sime
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2019(14 years, 6 months after company formation)
Appointment Duration4 years, 10 months
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence AddressThe Cornerhouse Fourth Avenue
Trafford Park
Manchester
M17 1DB
Director NameMr David Scott Johnson
Date of BirthNovember 1956 (Born 67 years ago)
NationalityAmerican
StatusCurrent
Appointed01 July 2022(17 years, 6 months after company formation)
Appointment Duration1 year, 10 months
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressThe Cornerhouse Fourth Avenue
Trafford Park
Manchester
M17 1DB
Director NameWayne Hargreaves
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Higher Lane
Whitefield
Manchester
M45 7WE
Director NameJohn Kevin Luddington
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHafod Y Coed
Waunfawr
Gwynedd
LL55 4BQ
Wales
Director NameMr Robert Eric Seger
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Castlebrook Close
Unsworth
Bury
Lancashire
BL9 8JE
Secretary NameWayne Hargreaves
NationalityBritish
StatusResigned
Appointed09 December 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Higher Lane
Whitefield
Manchester
M45 7WE
Director NameMr Gavin Garner
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2010(5 years, 4 months after company formation)
Appointment Duration9 years, 11 months (resigned 17 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Cornerhouse Fourth Avenue
Trafford Park
Manchester
M17 1DB
Secretary NameMr Robert Eric Seger
StatusResigned
Appointed05 May 2010(5 years, 4 months after company formation)
Appointment Duration9 years, 11 months (resigned 17 April 2020)
RoleCompany Director
Correspondence AddressThe Cornerhouse Fourth Avenue
Trafford Park
Manchester
M17 1DB
Director NameMr Darren Michael Bailey
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2013(8 years after company formation)
Appointment Duration3 years, 11 months (resigned 01 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Princess Drive
Bollington
Macclesfield
Cheshire
SK10 5ES
Director NameMr Peter Andrew Broughton
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2018(13 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 17 April 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address131 Whinney Lane
Blackburn
BB2 7DL
Director NameMr Derek Wayne Walker
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2019(14 years, 6 months after company formation)
Appointment Duration2 years, 12 months (resigned 01 July 2022)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence AddressThe Cornerhouse Fourth Avenue
Trafford Park
Manchester
M17 1DB
Director NameMr James Walter Hamann
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed01 July 2022(17 years, 6 months after company formation)
Appointment Duration11 months (resigned 30 May 2023)
RoleCEO
Country of ResidenceUnited States
Correspondence AddressThe Cornerhouse Fourth Avenue
Trafford Park
Manchester
M17 1DB
Director NameMr John Mark Setra
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2022(17 years, 6 months after company formation)
Appointment Duration1 year (resigned 27 July 2023)
RoleCEO
Country of ResidenceEngland
Correspondence AddressThe Cornerhouse Fourth Avenue
Trafford Park
Manchester
M17 1DB

Contact

Telephone0161 7671800
Telephone regionManchester

Location

Registered AddressThe Cornerhouse Fourth Avenue
Trafford Park
Manchester
M17 1DB
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardGorse Hill
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

33 at £1Robert Eric Seger
60.00%
Ordinary
22 at £1Gavin Garner
40.00%
Ordinary

Financials

Year2014
Net Worth£134,207
Cash£139,916
Current Liabilities£65,050

Accounts

Latest Accounts31 December 2023 (4 months ago)
Next Accounts Due30 September 2025 (1 year, 4 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return22 November 2023 (5 months, 1 week ago)
Next Return Due6 December 2024 (7 months from now)

Filing History

1 December 2023Confirmation statement made on 22 November 2023 with no updates (3 pages)
13 October 2023Change of details for Walker Sime Limited as a person with significant control on 3 July 2019 (2 pages)
5 October 2023Accounts for a small company made up to 31 December 2022 (6 pages)
7 August 2023Termination of appointment of John Mark Setra as a director on 27 July 2023 (1 page)
3 August 2023Termination of appointment of James Walter Hamann as a director on 30 May 2023 (1 page)
8 December 2022Director's details changed for Mr James Walter Hamann on 8 December 2022 (2 pages)
6 December 2022Director's details changed for Mr James Walter Hamann on 6 December 2022 (2 pages)
6 December 2022Confirmation statement made on 22 November 2022 with no updates (3 pages)
6 December 2022Director's details changed for Mr David Scott Johnson on 6 December 2022 (2 pages)
6 December 2022Director's details changed for Mr John Mark Setra on 6 December 2022 (2 pages)
8 July 2022Appointment of Mr David Scott Johnson as a director on 1 July 2022 (2 pages)
8 July 2022Appointment of Mr John Mark Setra as a director on 1 July 2022 (2 pages)
8 July 2022Termination of appointment of Derek Wayne Walker as a director on 1 July 2022 (1 page)
8 July 2022Appointment of Mr James Walter Hamann as a director on 1 July 2022 (2 pages)
6 June 2022Cancellation of shares. Statement of capital on 14 May 2010
  • GBP 55
(6 pages)
22 April 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
22 November 2021Confirmation statement made on 22 November 2021 with no updates (3 pages)
24 September 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
9 February 2021Confirmation statement made on 28 November 2020 with updates (4 pages)
18 December 2020Total exemption full accounts made up to 31 December 2019 (13 pages)
30 April 2020Termination of appointment of Robert Eric Seger as a director on 17 April 2020 (1 page)
30 April 2020Termination of appointment of Gavin Garner as a director on 17 April 2020 (1 page)
30 April 2020Termination of appointment of Robert Eric Seger as a secretary on 17 April 2020 (1 page)
30 April 2020Termination of appointment of Peter Andrew Broughton as a director on 17 April 2020 (1 page)
5 December 2019Confirmation statement made on 28 November 2019 with no updates (3 pages)
1 October 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
2 August 2019Appointment of Mr Duncan Firth as a director on 3 July 2019 (2 pages)
1 August 2019Appointment of Mr Derek Wayne Walker as a director on 3 July 2019 (2 pages)
1 August 2019Appointment of Mr Jonathan Frazer Sime as a director on 3 July 2019 (2 pages)
1 August 2019Cessation of Gavin Alan Garner as a person with significant control on 3 July 2019 (1 page)
1 August 2019Cessation of Robert Eric Seger as a person with significant control on 3 July 2019 (1 page)
1 August 2019Notification of Walker Sime Limited as a person with significant control on 3 July 2019 (2 pages)
1 August 2019Registered office address changed from Hamilton House, 205 Bury New Road, Whitefield Manchester M45 6GE to The Cornerhouse Fourth Avenue Trafford Park Manchester M17 1DB on 1 August 2019 (1 page)
6 December 2018Confirmation statement made on 28 November 2018 with no updates (3 pages)
17 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
22 August 2018Appointment of Mr Peter Andrew Broughton as a director on 10 August 2018 (2 pages)
7 December 2017Confirmation statement made on 28 November 2017 with updates (4 pages)
7 December 2017Confirmation statement made on 28 November 2017 with updates (4 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
8 December 2016Termination of appointment of Darren Michael Bailey as a director on 1 December 2016 (1 page)
8 December 2016Confirmation statement made on 28 November 2016 with updates (6 pages)
8 December 2016Confirmation statement made on 28 November 2016 with updates (6 pages)
8 December 2016Termination of appointment of Darren Michael Bailey as a director on 1 December 2016 (1 page)
13 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
13 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
15 December 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 55
(5 pages)
15 December 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 55
(5 pages)
16 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
16 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
18 December 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 55
(5 pages)
18 December 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 55
(5 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
10 December 2013Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 55
(5 pages)
10 December 2013Director's details changed for Mr Gavin Garner on 5 May 2010 (2 pages)
10 December 2013Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 55
(5 pages)
10 December 2013Director's details changed for Mr Gavin Garner on 5 May 2010 (2 pages)
10 December 2013Director's details changed for Mr Gavin Garner on 5 May 2010 (2 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
3 January 2013Appointment of Mr Darren Michael Bailey as a director (2 pages)
3 January 2013Appointment of Mr Darren Michael Bailey as a director (2 pages)
17 December 2012Annual return made up to 28 November 2012 with a full list of shareholders (4 pages)
17 December 2012Annual return made up to 28 November 2012 with a full list of shareholders (4 pages)
24 September 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
24 September 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
16 April 2012Change of share class name or designation (2 pages)
16 April 2012Change of share class name or designation (2 pages)
12 December 2011Annual return made up to 28 November 2011 with a full list of shareholders (4 pages)
12 December 2011Annual return made up to 28 November 2011 with a full list of shareholders (4 pages)
19 July 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
19 July 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
4 January 2011Annual return made up to 28 November 2010 with a full list of shareholders (4 pages)
4 January 2011Annual return made up to 28 November 2010 with a full list of shareholders (4 pages)
29 June 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
29 June 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
14 June 2010Purchase of own shares. (3 pages)
14 June 2010Purchase of own shares. (3 pages)
26 May 2010Secretary's details changed for Mr Robert Eric Segar on 5 May 2010 (1 page)
26 May 2010Termination of appointment of Wayne Hargreaves as a director (1 page)
26 May 2010Appointment of Mr Gavin Garner as a director (2 pages)
26 May 2010Termination of appointment of Wayne Hargreaves as a secretary (1 page)
26 May 2010Secretary's details changed for Mr Robert Eric Segar on 5 May 2010 (1 page)
26 May 2010Termination of appointment of Wayne Hargreaves as a director (1 page)
26 May 2010Appointment of Mr Gavin Garner as a director (2 pages)
26 May 2010Termination of appointment of Wayne Hargreaves as a secretary (1 page)
26 May 2010Secretary's details changed for Mr Robert Eric Segar on 5 May 2010 (1 page)
25 May 2010Appointment of Mr Robert Eric Segar as a secretary (1 page)
25 May 2010Termination of appointment of Wayne Hargreaves as a secretary (1 page)
25 May 2010Termination of appointment of Wayne Hargreaves as a secretary (1 page)
25 May 2010Appointment of Mr Robert Eric Segar as a secretary (1 page)
4 December 2009Director's details changed for Robert Eric Seger on 4 December 2009 (2 pages)
4 December 2009Annual return made up to 28 November 2009 with a full list of shareholders (5 pages)
4 December 2009Director's details changed for Wayne Hargreaves on 4 December 2009 (2 pages)
4 December 2009Director's details changed for Robert Eric Seger on 4 December 2009 (2 pages)
4 December 2009Director's details changed for Wayne Hargreaves on 4 December 2009 (2 pages)
4 December 2009Director's details changed for Wayne Hargreaves on 4 December 2009 (2 pages)
4 December 2009Annual return made up to 28 November 2009 with a full list of shareholders (5 pages)
4 December 2009Director's details changed for Robert Eric Seger on 4 December 2009 (2 pages)
7 July 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
7 July 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
15 December 2008Return made up to 28/11/08; full list of members (4 pages)
15 December 2008Return made up to 28/11/08; full list of members (4 pages)
23 July 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
23 July 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
15 January 2008Return made up to 28/11/07; full list of members (3 pages)
15 January 2008Return made up to 28/11/07; full list of members (3 pages)
30 July 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
30 July 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
6 December 2006Return made up to 28/11/06; full list of members (2 pages)
6 December 2006Return made up to 28/11/06; full list of members (2 pages)
3 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
3 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
28 November 2005Return made up to 28/11/05; full list of members (2 pages)
28 November 2005Return made up to 28/11/05; full list of members (2 pages)
8 August 2005Director resigned (1 page)
8 August 2005Director resigned (1 page)
13 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
13 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
9 December 2004Incorporation (12 pages)
9 December 2004Incorporation (12 pages)