Burnden Road
Bolton
BL3 2RB
Director Name | Mr Richard Paul Rowson |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 4 Burnden Business Park Burnden Road Bolton BL3 2RB |
Website | wpl-uk.com |
---|---|
Telephone | 01204 395955 |
Telephone region | Bolton |
Registered Address | Unit 4 Burnden Business Park Burnden Road Bolton BL3 2RB |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Great Lever |
Address Matches | 3 other UK companies use this postal address |
2.5k at £1 | Richard Rowson 20.00% B |
---|---|
2.5k at £1 | Richard Rowson 20.00% C |
1.9k at £1 | Richard Rowson 15.00% A |
1.9k at £1 | Stephanie Rowson 15.00% D |
1.3k at £1 | Florence Gore 10.00% B |
1.3k at £1 | Stephen Gore 10.00% B |
1.3k at £1 | Stephen John Gore 10.00% A |
Year | 2014 |
---|---|
Net Worth | £23,512 |
Cash | £13,175 |
Current Liabilities | £165,971 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 16 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 30 March 2025 (11 months, 1 week from now) |
25 May 2012 | Delivered on: 7 June 2012 Persons entitled: Clydesdale Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 200 tonge moor road, bolton t/no GM463810. Outstanding |
---|---|
7 December 2009 | Delivered on: 11 December 2009 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 198 tonge moor road, bolton. Outstanding |
7 December 2009 | Delivered on: 11 December 2009 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 196 tonge moor road, bolton t/no LA165869. Outstanding |
10 June 2009 | Delivered on: 16 June 2009 Persons entitled: Clydesdale Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
18 March 2020 | Confirmation statement made on 16 March 2020 with no updates (3 pages) |
---|---|
30 October 2019 | Previous accounting period shortened from 31 December 2019 to 30 September 2019 (1 page) |
30 October 2019 | Unaudited abridged accounts made up to 30 September 2019 (8 pages) |
20 September 2019 | Total exemption full accounts made up to 31 December 2018 (13 pages) |
18 March 2019 | Confirmation statement made on 16 March 2019 with no updates (3 pages) |
26 September 2018 | Total exemption full accounts made up to 31 December 2017 (12 pages) |
16 March 2018 | Confirmation statement made on 16 March 2018 with no updates (3 pages) |
17 January 2018 | Previous accounting period extended from 30 June 2017 to 31 December 2017 (1 page) |
20 March 2017 | Registered office address changed from Unit 4 Burnden Businss Park Burnden Road Bolton BL3 2RB England to Unit 4 Burnden Business Park Burnden Road Bolton BL3 2RB on 20 March 2017 (1 page) |
20 March 2017 | Registered office address changed from Unit 4 Burnden Businss Park Burnden Road Bolton BL3 2RB England to Unit 4 Burnden Business Park Burnden Road Bolton BL3 2RB on 20 March 2017 (1 page) |
20 March 2017 | Total exemption small company accounts made up to 30 June 2016 (9 pages) |
20 March 2017 | Total exemption small company accounts made up to 30 June 2016 (9 pages) |
20 March 2017 | Confirmation statement made on 16 March 2017 with updates (6 pages) |
20 March 2017 | Confirmation statement made on 16 March 2017 with updates (6 pages) |
11 January 2017 | Registered office address changed from 196 Tonge Moor Road Bolton Lancashire BL2 2HN to Unit 4 Burnden Businss Park Burnden Road Bolton BL3 2RB on 11 January 2017 (1 page) |
11 January 2017 | Registered office address changed from 196 Tonge Moor Road Bolton Lancashire BL2 2HN to Unit 4 Burnden Businss Park Burnden Road Bolton BL3 2RB on 11 January 2017 (1 page) |
16 March 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
27 November 2015 | Total exemption small company accounts made up to 30 June 2015 (9 pages) |
27 November 2015 | Total exemption small company accounts made up to 30 June 2015 (9 pages) |
16 April 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
16 April 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
19 March 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
21 March 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
11 March 2014 | Total exemption small company accounts made up to 30 June 2013 (9 pages) |
11 March 2014 | Total exemption small company accounts made up to 30 June 2013 (9 pages) |
8 April 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (5 pages) |
8 April 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (5 pages) |
5 April 2013 | Total exemption small company accounts made up to 30 June 2012 (9 pages) |
5 April 2013 | Total exemption small company accounts made up to 30 June 2012 (9 pages) |
7 June 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
7 June 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
26 March 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (5 pages) |
26 March 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (5 pages) |
28 November 2011 | Total exemption small company accounts made up to 30 June 2011 (9 pages) |
28 November 2011 | Total exemption small company accounts made up to 30 June 2011 (9 pages) |
10 May 2011 | Statement of capital following an allotment of shares on 7 December 2009
|
10 May 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (4 pages) |
10 May 2011 | Statement of capital following an allotment of shares on 7 December 2009
|
10 May 2011 | Statement of capital following an allotment of shares on 7 December 2009
|
10 May 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (4 pages) |
4 March 2011 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
4 March 2011 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
8 February 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
8 February 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
3 November 2010 | Current accounting period shortened from 31 March 2010 to 30 June 2009 (1 page) |
3 November 2010 | Current accounting period shortened from 31 March 2010 to 30 June 2009 (1 page) |
8 April 2010 | Director's details changed for Mr Richard Rowson on 1 March 2010 (2 pages) |
8 April 2010 | Director's details changed for Mr Richard Rowson on 1 March 2010 (2 pages) |
8 April 2010 | Director's details changed for Mr Stephen John Gore on 1 March 2010 (2 pages) |
8 April 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (4 pages) |
8 April 2010 | Director's details changed for Mr Richard Rowson on 1 March 2010 (2 pages) |
8 April 2010 | Director's details changed for Mr Stephen John Gore on 1 March 2010 (2 pages) |
8 April 2010 | Director's details changed for Mr Stephen John Gore on 1 March 2010 (2 pages) |
8 April 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (4 pages) |
4 January 2010 | Resolutions
|
4 January 2010 | Memorandum and Articles of Association (10 pages) |
4 January 2010 | Memorandum and Articles of Association (10 pages) |
4 January 2010 | Resolutions
|
11 December 2009 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
11 December 2009 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
11 December 2009 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
11 December 2009 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
16 June 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
16 June 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
16 March 2009 | Incorporation (19 pages) |
16 March 2009 | Incorporation (19 pages) |