Company NameWightman Stewart Waterjet Limited
DirectorSimon Fitton
Company StatusActive
Company Number07081855
CategoryPrivate Limited Company
Incorporation Date19 November 2009(14 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameSimon Fitton
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2009(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Commercial Mills Oldham Road
Ripponden
Halifax
HX6 4EH
Secretary NamePHA Secretarial Services Ltd (Corporation)
StatusCurrent
Appointed13 January 2015(5 years, 1 month after company formation)
Appointment Duration9 years, 3 months
Correspondence AddressCorner House 28 Huddersfield Road
Milnrow
Lancashire
OL16 3QF
Secretary NameA & S Secretarial Services Ltd (Corporation)
StatusResigned
Appointed21 September 2012(2 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 21 August 2014)
Correspondence Address1-2 St Chads Court
School Lane
Rochdale
Lancashire
OL16 1QU
Secretary NameTBD Associates Limited (Corporation)
StatusResigned
Appointed21 August 2014(4 years, 9 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 13 January 2015)
Correspondence Address2 St Chads Court
School Lane
Rochdale
Lancashire
OL16 1QU

Contact

Websitewww.wightmanstewart.com
Telephone01422 823801
Telephone regionHalifax

Location

Registered AddressCorner House
28 Huddersfield Road
Milnrow
Lancashire
OL16 3QF
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardMilnrow and Newhey
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Net Worth£21,269
Cash£22,878
Current Liabilities£147,992

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return19 November 2023 (5 months, 1 week ago)
Next Return Due3 December 2024 (7 months, 1 week from now)

Charges

14 March 2012Delivered on: 17 March 2012
Persons entitled: Bibby Financial Services LTD (As Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee 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

Filing History

19 November 2020Confirmation statement made on 19 November 2020 with no updates (3 pages)
3 July 2020Total exemption full accounts made up to 29 February 2020 (9 pages)
20 November 2019Confirmation statement made on 19 November 2019 with no updates (3 pages)
2 May 2019Total exemption full accounts made up to 28 February 2019 (9 pages)
21 November 2018Confirmation statement made on 19 November 2018 with updates (4 pages)
25 October 2018Total exemption full accounts made up to 28 February 2018 (9 pages)
22 November 2017Confirmation statement made on 19 November 2017 with updates (4 pages)
22 November 2017Confirmation statement made on 19 November 2017 with updates (4 pages)
1 November 2017Director's details changed for Simon Fitton on 31 October 2017 (2 pages)
1 November 2017Director's details changed for Simon Fitton on 31 October 2017 (2 pages)
5 October 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
5 October 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
25 November 2016Confirmation statement made on 19 November 2016 with updates (6 pages)
25 November 2016Confirmation statement made on 19 November 2016 with updates (6 pages)
15 September 2016Registered office address changed from Crown House 217 Higher Hillgate Stockport Cheshire SK1 3RB to Corner House 28 Huddersfield Road Milnrow Lancashire OL16 3QF on 15 September 2016 (1 page)
15 September 2016Registered office address changed from Crown House 217 Higher Hillgate Stockport Cheshire SK1 3RB to Corner House 28 Huddersfield Road Milnrow Lancashire OL16 3QF on 15 September 2016 (1 page)
24 August 2016Secretary's details changed for Pha Secretarial Services Ltd on 23 August 2016 (1 page)
24 August 2016Secretary's details changed for Pha Secretarial Services Ltd on 23 August 2016 (1 page)
19 August 2016Secretary's details changed for Pha Secretarial Services Ltd on 19 August 2016 (1 page)
19 August 2016Secretary's details changed for Pha Secretarial Services Ltd on 19 August 2016 (1 page)
21 April 2016Total exemption small company accounts made up to 28 February 2016 (8 pages)
21 April 2016Total exemption small company accounts made up to 28 February 2016 (8 pages)
20 January 2016Director's details changed for Simon Fitton on 20 January 2016 (2 pages)
20 January 2016Director's details changed for Simon Fitton on 20 January 2016 (2 pages)
25 November 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 100
(4 pages)
25 November 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 100
(4 pages)
3 November 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
3 November 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
20 January 2015Registered office address changed from 1-2 St Chads Court School Lane Rochdale Lancashire OL16 1QU to Crown House 217 Higher Hillgate Stockport Cheshire SK1 3RB on 20 January 2015 (1 page)
20 January 2015Appointment of Pha Secretarial Services Ltd as a secretary on 13 January 2015 (2 pages)
20 January 2015Appointment of Pha Secretarial Services Ltd as a secretary on 13 January 2015 (2 pages)
20 January 2015Registered office address changed from 1-2 St Chads Court School Lane Rochdale Lancashire OL16 1QU to Crown House 217 Higher Hillgate Stockport Cheshire SK1 3RB on 20 January 2015 (1 page)
20 January 2015Termination of appointment of Tbd Associates Limited as a secretary on 13 January 2015 (1 page)
20 January 2015Termination of appointment of Tbd Associates Limited as a secretary on 13 January 2015 (1 page)
16 December 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 100
(4 pages)
16 December 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 100
(4 pages)
22 August 2014Termination of appointment of A & S Secretarial Services Ltd as a secretary on 21 August 2014 (1 page)
22 August 2014Termination of appointment of A & S Secretarial Services Ltd as a secretary on 21 August 2014 (1 page)
22 August 2014Appointment of Tbd Associates Limited as a secretary on 21 August 2014 (2 pages)
22 August 2014Appointment of Tbd Associates Limited as a secretary on 21 August 2014 (2 pages)
25 June 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
25 June 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
7 January 2014Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
(4 pages)
7 January 2014Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
(4 pages)
17 May 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
17 May 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
5 March 2013Previous accounting period extended from 30 November 2012 to 28 February 2013 (1 page)
5 March 2013Previous accounting period extended from 30 November 2012 to 28 February 2013 (1 page)
28 January 2013Second filing of AR01 previously delivered to Companies House made up to 19 November 2012 (15 pages)
28 January 2013Second filing of AR01 previously delivered to Companies House made up to 19 November 2012 (15 pages)
20 November 2012Annual return made up to 19 November 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on the 28 January 2013
(5 pages)
20 November 2012Annual return made up to 19 November 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on the 28 January 2013
(5 pages)
18 October 2012Appointment of A & S Secretarial Services Ltd as a secretary (2 pages)
18 October 2012Registered office address changed from , New Chartford House Centurion Way, Cleckheaton, West Yorkshire, BD19 3QB, United Kingdom on 18 October 2012 (1 page)
18 October 2012Registered office address changed from , New Chartford House Centurion Way, Cleckheaton, West Yorkshire, BD19 3QB, United Kingdom on 18 October 2012 (1 page)
18 October 2012Appointment of A & S Secretarial Services Ltd as a secretary (2 pages)
21 August 2012Accounts for a dormant company made up to 30 November 2011 (3 pages)
21 August 2012Accounts for a dormant company made up to 30 November 2011 (3 pages)
17 March 2012Particulars of a mortgage or charge / charge no: 1 (9 pages)
17 March 2012Particulars of a mortgage or charge / charge no: 1 (9 pages)
13 January 2012Annual return made up to 19 November 2011 with a full list of shareholders (3 pages)
13 January 2012Annual return made up to 19 November 2011 with a full list of shareholders (3 pages)
3 August 2011Accounts for a dormant company made up to 30 November 2010 (3 pages)
3 August 2011Accounts for a dormant company made up to 30 November 2010 (3 pages)
7 January 2011Annual return made up to 19 November 2010 with a full list of shareholders (3 pages)
7 January 2011Annual return made up to 19 November 2010 with a full list of shareholders (3 pages)
19 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
19 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
19 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)