Company NameWyatt Morris Golland (F S) Ltd
Company StatusActive
Company Number08594120
CategoryPrivate Limited Company
Incorporation Date2 July 2013(10 years, 9 months ago)
Previous NameWyatt Morris Golland Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr David Richard Bentley
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2013(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressPark House 200 Drake Street
Rochdale
Lancashire
OL16 1PJ
Director NameMr Stuart Neil Chadwick
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2013(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressPark House 200 Drake Street
Rochdale
Lancashire
OL16 1PJ
Director NameMr Christian Philip James Morris
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2013(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressPark House 200 Drake Street
Rochdale
Lancashire
OL16 1PJ
Director NameMiss Patricia Anne Richards
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2013(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressPark House 200 Drake Street
Rochdale
Lancashire
OL16 1PJ
Director NameMr Graham Morris
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2013(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressPark House 200 Drake Street
Rochdale
Lancashire
OL16 1PJ
Director NameMr James Brendan Hoyle
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2013(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressPark House 200 Drake Street
Rochdale
Lancashire
OL16 1PJ
Director NameMr Nigel Kent Greenhalgh
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2013(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressPark House 200 Drake Street
Rochdale
Lancashire
OL16 1PJ

Contact

Websitewww.wyattmorrisgolland.co.uk

Location

Registered AddressPark House
200 Drake Street
Rochdale
Lancashire
OL16 1PJ
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardMilkstone and Deeplish
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 2 days from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 July

Returns

Latest Return7 February 2024 (2 months, 1 week ago)
Next Return Due21 February 2025 (10 months from now)

Charges

10 January 2021Delivered on: 22 January 2021
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding

Filing History

26 April 2023Unaudited abridged accounts made up to 31 July 2022 (6 pages)
7 February 2023Confirmation statement made on 7 February 2023 with updates (4 pages)
29 April 2022Unaudited abridged accounts made up to 31 July 2021 (7 pages)
18 March 2022Confirmation statement made on 12 March 2022 with no updates (3 pages)
29 April 2021Unaudited abridged accounts made up to 31 July 2020 (8 pages)
12 April 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-04-09
(3 pages)
15 March 2021Confirmation statement made on 12 March 2021 with updates (5 pages)
12 March 2021Termination of appointment of Nigel Kent Greenhalgh as a director on 28 February 2021 (1 page)
22 January 2021Registration of charge 085941200001, created on 10 January 2021 (57 pages)
30 December 2020Confirmation statement made on 30 December 2020 with updates (7 pages)
7 December 2020Change of share class name or designation (2 pages)
7 December 2020Statement of capital following an allotment of shares on 18 November 2020
  • GBP 1,700
(10 pages)
18 July 2020Confirmation statement made on 2 July 2020 with updates (5 pages)
27 April 2020Unaudited abridged accounts made up to 31 July 2019 (8 pages)
20 February 2020Cancellation of shares. Statement of capital on 31 January 2020
  • GBP 850
(8 pages)
20 February 2020Purchase of own shares. (3 pages)
7 February 2020Termination of appointment of James Brendan Hoyle as a director on 31 January 2020 (1 page)
19 September 2019Change of share class name or designation (2 pages)
19 August 2019Change of share class name or designation (2 pages)
26 July 2019Confirmation statement made on 2 July 2019 with updates (5 pages)
26 April 2019Unaudited abridged accounts made up to 31 July 2018 (8 pages)
13 July 2018Confirmation statement made on 2 July 2018 with updates (7 pages)
27 April 2018Unaudited abridged accounts made up to 31 July 2017 (9 pages)
27 October 2017Change of share class name or designation (2 pages)
27 October 2017Change of share class name or designation (2 pages)
23 August 2017Confirmation statement made on 2 July 2017 with updates (7 pages)
23 August 2017Confirmation statement made on 2 July 2017 with updates (7 pages)
8 May 2017Change of share class name or designation (2 pages)
8 May 2017Change of share class name or designation (2 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
22 March 2017Termination of appointment of Graham Morris as a director on 14 March 2017 (1 page)
22 March 2017Termination of appointment of Graham Morris as a director on 14 March 2017 (1 page)
11 July 2016Confirmation statement made on 2 July 2016 with updates (6 pages)
11 July 2016Confirmation statement made on 2 July 2016 with updates (6 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
7 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1,000
(12 pages)
7 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1,000
(12 pages)
7 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1,000
(12 pages)
25 March 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
25 March 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
1 August 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 1,000
(12 pages)
1 August 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 1,000
(12 pages)
1 August 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 1,000
(12 pages)
23 July 2013Statement of capital following an allotment of shares on 3 July 2013
  • GBP 1,000
(10 pages)
23 July 2013Statement of capital following an allotment of shares on 3 July 2013
  • GBP 1,000
(10 pages)
23 July 2013Statement of capital following an allotment of shares on 3 July 2013
  • GBP 1,000
(10 pages)
2 July 2013Incorporation (51 pages)
2 July 2013Incorporation (51 pages)