Company NameWhitson Conference & Events Limited
DirectorWayne Whitson
Company StatusLiquidation
Company Number06056491
CategoryPrivate Limited Company
Incorporation Date17 January 2007(17 years, 3 months ago)
Previous NameWayne Whitson Conference & Events Limited

Business Activity

Section NAdministrative and support service activities
SIC 82302Activities of conference organisers

Directors

Director NameMr Wayne Whitson
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSilver Birches Quarry Lane
Gorsley
Ross-On-Wye
Herefordshire
HR9 7SJ
Wales
Secretary NameDenise Murray
NationalityBritish
StatusCurrent
Appointed17 January 2007(same day as company formation)
RoleCompany Director
Correspondence AddressSilver Birches
Gorsley
Ross On Wye
Herefordshire
HR9 7SJ
Wales
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed17 January 2007(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed17 January 2007(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Contact

Websitewce-av.com/wce/
Telephone01452 723626
Telephone regionGloucester

Location

Registered AddressStanmore House
64-68 Blackburn Street
Manchester
M26 2JS
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardRadcliffe East
Built Up AreaGreater Manchester
Address Matches7 other UK companies use this postal address

Financials

Year2013
Net Worth£63,324
Cash£44
Current Liabilities£109,140

Accounts

Latest Accounts31 March 2021 (3 years ago)
Next Accounts Due31 December 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return17 January 2022 (2 years, 3 months ago)
Next Return Due31 January 2023 (overdue)

Charges

31 May 2013Delivered on: 6 June 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

20 January 2020Confirmation statement made on 17 January 2020 with no updates (3 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
12 August 2019Registered office address changed from Unit 11 Fleming Road Newbury Berkshire RG14 2DE to Ely Building Membury Airfield Lambourn Woodlands Hungerford Berks RG17 7TJ on 12 August 2019 (2 pages)
24 January 2019Confirmation statement made on 17 January 2019 with no updates (3 pages)
5 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
22 January 2018Confirmation statement made on 17 January 2018 with no updates (3 pages)
22 January 2018Confirmation statement made on 17 January 2018 with no updates (3 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
19 January 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
19 January 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
14 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
14 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
26 January 2016Registered office address changed from Unit 6 Quadrant Way Hardwicke Gloucester GL2 2RN to Unit 11 Fleming Road Newbury Berkshire RG14 2DE on 26 January 2016 (1 page)
26 January 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 4
(5 pages)
26 January 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 4
(5 pages)
26 January 2016Registered office address changed from Unit 6 Quadrant Way Hardwicke Gloucester GL2 2RN to Unit 11 Fleming Road Newbury Berkshire RG14 2DE on 26 January 2016 (1 page)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
28 January 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 4
(5 pages)
28 January 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 4
(5 pages)
31 October 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
31 October 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
21 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 4
(5 pages)
21 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 4
(5 pages)
27 September 2013Statement of capital following an allotment of shares on 30 August 2013
  • GBP 4
(4 pages)
27 September 2013Statement of capital following an allotment of shares on 30 August 2013
  • GBP 4
(4 pages)
23 September 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
23 September 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
6 June 2013Registration of charge 060564910001 (45 pages)
6 June 2013Registration of charge 060564910001 (45 pages)
1 February 2013Annual return made up to 17 January 2013 with a full list of shareholders (4 pages)
1 February 2013Registered office address changed from 5a Newerne Street Lydney Gloucestershire GL15 5RA on 1 February 2013 (1 page)
1 February 2013Registered office address changed from 5a Newerne Street Lydney Gloucestershire GL15 5RA on 1 February 2013 (1 page)
1 February 2013Registered office address changed from 5a Newerne Street Lydney Gloucestershire GL15 5RA on 1 February 2013 (1 page)
1 February 2013Annual return made up to 17 January 2013 with a full list of shareholders (4 pages)
6 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
6 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
19 January 2012Annual return made up to 17 January 2012 with a full list of shareholders (4 pages)
19 January 2012Annual return made up to 17 January 2012 with a full list of shareholders (4 pages)
16 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
16 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
24 January 2011Annual return made up to 17 January 2011 with a full list of shareholders (4 pages)
24 January 2011Annual return made up to 17 January 2011 with a full list of shareholders (4 pages)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
8 March 2010Director's details changed for Wayne Whitson on 1 March 2010 (2 pages)
8 March 2010Annual return made up to 17 January 2010 with a full list of shareholders (4 pages)
8 March 2010Annual return made up to 17 January 2010 with a full list of shareholders (4 pages)
8 March 2010Director's details changed for Wayne Whitson on 1 March 2010 (2 pages)
8 March 2010Director's details changed for Wayne Whitson on 1 March 2010 (2 pages)
8 January 2010Registered office address changed from 11 Warren Yard Milton Keynes Buckinghamshire MK12 5NW on 8 January 2010 (1 page)
8 January 2010Registered office address changed from 11 Warren Yard Milton Keynes Buckinghamshire MK12 5NW on 8 January 2010 (1 page)
8 January 2010Registered office address changed from 11 Warren Yard Milton Keynes Buckinghamshire MK12 5NW on 8 January 2010 (1 page)
9 December 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
9 December 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
28 January 2009Return made up to 17/01/09; full list of members (3 pages)
28 January 2009Return made up to 17/01/09; full list of members (3 pages)
12 August 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
12 August 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
6 August 2008Registered office changed on 06/08/2008 from 5A newerne street lydney GL15 5RA (1 page)
6 August 2008Registered office changed on 06/08/2008 from 5A newerne street lydney GL15 5RA (1 page)
6 August 2008Accounting reference date extended from 31/01/2008 to 31/03/2008 (1 page)
6 August 2008Accounting reference date extended from 31/01/2008 to 31/03/2008 (1 page)
25 March 2008Return made up to 17/01/08; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 March 2008Return made up to 17/01/08; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 November 2007Company name changed wayne whitson conference & event s LIMITED\certificate issued on 15/11/07 (2 pages)
15 November 2007Company name changed wayne whitson conference & event s LIMITED\certificate issued on 15/11/07 (2 pages)
22 March 2007New secretary appointed (2 pages)
22 March 2007New secretary appointed (2 pages)
21 March 2007New director appointed (2 pages)
21 March 2007New director appointed (2 pages)
12 March 2007Director resigned (1 page)
12 March 2007Secretary resigned (1 page)
12 March 2007Secretary resigned (1 page)
12 March 2007Director resigned (1 page)
17 January 2007Incorporation (17 pages)
17 January 2007Incorporation (17 pages)