Company NameWisecompany Limited
DirectorMichael Colin Coulter
Company StatusActive
Company Number06409329
CategoryPrivate Limited Company
Incorporation Date25 October 2007(16 years, 6 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Michael Colin Coulter
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2007(1 week after company formation)
Appointment Duration16 years, 6 months
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressMulholland & Co The Old Bakery 3a King Street
Delph
Saddleworth
OL3 5DL
Secretary NameMr Michael Colin Coulter
NationalityBritish
StatusCurrent
Appointed01 November 2007(1 week after company formation)
Appointment Duration16 years, 6 months
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressMulholland & Co The Old Bakery 3a King Street
Delph
Saddleworth
OL3 5DL
Director NamePeter Banks
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2007(1 week after company formation)
Appointment Duration12 years, 7 months (resigned 09 June 2020)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressRegency House 45-51 Chorley New Road
Bolton
BL1 4QR
Director NameRWL Directors Limited (Corporation)
StatusResigned
Appointed25 October 2007(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed25 October 2007(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered AddressMulholland & Co The Old Bakery 3a King Street
Delph
Saddleworth
OL3 5DL
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
ParishSaddleworth
WardSaddleworth North
Built Up AreaGreater Manchester
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2013
Net Worth£190
Cash£20,690
Current Liabilities£135,300

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return25 October 2023 (6 months ago)
Next Return Due8 November 2024 (6 months, 2 weeks from now)

Filing History

29 January 2021Registered office address changed from The Old Bakery 3a King Street Delph Oldham OL3 5DL England to Mulholland & Co the Old Bakery 3a King Street Delph Saddleworth OL3 5DL on 29 January 2021 (2 pages)
20 January 2021Registered office address changed from Regency House 45-51 Chorley New Road Bolton BL1 4QR to The Old Bakery 3a King Street Delph Oldham OL3 5DL on 20 January 2021 (1 page)
30 October 2020Confirmation statement made on 25 October 2020 with updates (4 pages)
17 June 2020Cessation of Peter Banks as a person with significant control on 9 June 2020 (1 page)
17 June 2020Change of details for Mr Michael Colin Coulter as a person with significant control on 9 June 2020 (2 pages)
17 June 2020Termination of appointment of Peter Banks as a director on 9 June 2020 (1 page)
8 June 2020Total exemption full accounts made up to 31 January 2020 (11 pages)
31 October 2019Confirmation statement made on 25 October 2019 with no updates (3 pages)
24 June 2019Total exemption full accounts made up to 31 January 2019 (11 pages)
7 November 2018Confirmation statement made on 25 October 2018 with updates (4 pages)
2 July 2018Total exemption full accounts made up to 31 January 2018 (12 pages)
7 November 2017Confirmation statement made on 25 October 2017 with updates (4 pages)
7 November 2017Confirmation statement made on 25 October 2017 with updates (4 pages)
12 October 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
12 October 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
6 April 2017Current accounting period shortened from 31 March 2018 to 31 January 2018 (1 page)
6 April 2017Current accounting period shortened from 31 March 2018 to 31 January 2018 (1 page)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
26 October 2016Confirmation statement made on 25 October 2016 with updates (6 pages)
26 October 2016Confirmation statement made on 25 October 2016 with updates (6 pages)
5 November 2015Register inspection address has been changed from 5 Fairways Lytham St Annes Lancashire FY8 3NB United Kingdom to Regency House 45-51 Chorley New Road Bolton BL1 4QR (1 page)
5 November 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 100
(5 pages)
5 November 2015Register inspection address has been changed from 5 Fairways Lytham St Annes Lancashire FY8 3NB United Kingdom to Regency House 45-51 Chorley New Road Bolton BL1 4QR (1 page)
5 November 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 100
(5 pages)
6 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
6 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
19 January 2015Director's details changed for Peter Banks on 19 December 2014 (2 pages)
19 January 2015Director's details changed for Peter Banks on 19 December 2014 (2 pages)
31 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
31 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
27 October 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100
(5 pages)
27 October 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100
(5 pages)
4 July 2014Second filing of AR01 previously delivered to Companies House made up to 25 October 2013 (18 pages)
4 July 2014Second filing of AR01 previously delivered to Companies House made up to 25 October 2013 (18 pages)
25 October 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 100
  • ANNOTATION A second filed AR01 was registered on 04/07/2014
(6 pages)
25 October 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 100
  • ANNOTATION A second filed AR01 was registered on 04/07/2014
(6 pages)
13 August 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
13 August 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
2 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
2 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
30 October 2012Annual return made up to 25 October 2012 with a full list of shareholders (5 pages)
30 October 2012Annual return made up to 25 October 2012 with a full list of shareholders (5 pages)
21 May 2012Statement of capital following an allotment of shares on 30 March 2012
  • GBP 100
(3 pages)
21 May 2012Statement of capital following an allotment of shares on 30 March 2012
  • GBP 100
(3 pages)
21 May 2012Statement of capital following an allotment of shares on 30 March 2012
  • GBP 100
(3 pages)
21 May 2012Statement of capital following an allotment of shares on 30 March 2012
  • GBP 100
(3 pages)
21 May 2012Statement of capital following an allotment of shares on 30 March 2012
  • GBP 49
(3 pages)
21 May 2012Statement of capital following an allotment of shares on 30 March 2012
  • GBP 49
(3 pages)
1 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
1 November 2011Annual return made up to 25 October 2011 with a full list of shareholders (4 pages)
1 November 2011Annual return made up to 25 October 2011 with a full list of shareholders (4 pages)
1 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
31 October 2011Secretary's details changed for Mr Michael Colin Coulter on 23 September 2011 (1 page)
31 October 2011Director's details changed for Mr Michael Colin Coulter on 23 September 2011 (2 pages)
31 October 2011Secretary's details changed for Mr Michael Colin Coulter on 23 September 2011 (1 page)
31 October 2011Director's details changed for Mr Michael Colin Coulter on 23 September 2011 (2 pages)
16 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
16 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
11 November 2010Registered office address changed from , 45-51 Chorley New Road, Bolton, Greater Manchester, BL1 4QR on 11 November 2010 (1 page)
11 November 2010Registered office address changed from , 45-51 Chorley New Road, Bolton, Greater Manchester, BL1 4QR on 11 November 2010 (1 page)
10 November 2010Annual return made up to 25 October 2010 with a full list of shareholders (5 pages)
10 November 2010Annual return made up to 25 October 2010 with a full list of shareholders (5 pages)
15 April 2010Director's details changed for Peter Banks on 7 April 2010 (2 pages)
15 April 2010Director's details changed for Peter Banks on 7 April 2010 (2 pages)
15 April 2010Director's details changed for Peter Banks on 7 April 2010 (2 pages)
15 April 2010Director's details changed for Peter Banks on 7 April 2010 (2 pages)
15 April 2010Director's details changed for Peter Banks on 7 April 2010 (2 pages)
15 April 2010Director's details changed for Peter Banks on 7 April 2010 (2 pages)
12 January 2010Annual return made up to 25 October 2009 with a full list of shareholders (6 pages)
12 January 2010Annual return made up to 25 October 2009 with a full list of shareholders (6 pages)
23 December 2009Register inspection address has been changed (1 page)
23 December 2009Register inspection address has been changed (1 page)
18 August 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
18 August 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
13 November 2008Return made up to 25/10/08; full list of members (3 pages)
13 November 2008Return made up to 25/10/08; full list of members (3 pages)
23 November 2007Accounting reference date extended from 31/10/08 to 31/03/09 (1 page)
23 November 2007Accounting reference date extended from 31/10/08 to 31/03/09 (1 page)
13 November 2007New director appointed (2 pages)
13 November 2007Ad 01/11/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
13 November 2007Ad 01/11/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
13 November 2007New secretary appointed;new director appointed (2 pages)
13 November 2007Registered office changed on 13/11/07 from: 134 percival rd, enfield, EN1 1QU (1 page)
13 November 2007New secretary appointed;new director appointed (2 pages)
13 November 2007Registered office changed on 13/11/07 from: 134 percival rd, enfield, EN1 1QU (1 page)
13 November 2007New director appointed (2 pages)
5 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
5 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
30 October 2007Director resigned (1 page)
30 October 2007Secretary resigned (1 page)
30 October 2007Secretary resigned (1 page)
30 October 2007Director resigned (1 page)
25 October 2007Incorporation (22 pages)
25 October 2007Incorporation (22 pages)