Wainstone Developments Limited TYNE AND WEAR


Founded in 2005, Wainstone Developments, classified under reg no. 05509141 is an active company. Currently registered at 246 Park View NE26 3QX, Tyne And Wear the company has been in the business for 19 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2023/03/31. Since 2005/07/27 Wainstone Developments Limited is no longer carrying the name Controlled Project Management.

There is a single director in the firm at the moment - Andrew P., appointed on 22 December 2005. In addition, a secretary was appointed - Kerstin H., appointed on 25 January 2008. Currenlty, the firm lists one former director, whose name is David D. and who left the the firm on 25 January 2008. In addition, there is one former secretary - Andrew P. who worked with the the firm until 25 January 2008.

Wainstone Developments Limited Address / Contact

Office Address 246 Park View
Office Address2 Whitley Bay
Town Tyne And Wear
Post code NE26 3QX
Country of origin United Kingdom

Company Information / Profile

Registration Number 05509141
Date of Incorporation Thu, 14th Jul 2005
Industry Development of building projects
End of financial Year 31st March
Company age 19 years old
Account next due date Tue, 31st Dec 2024 (246 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 15th Jul 2024 (2024-07-15)
Last confirmation statement dated Sat, 1st Jul 2023

Company staff

Kerstin H.

Position: Secretary

Appointed: 25 January 2008

Andrew P.

Position: Director

Appointed: 22 December 2005

David D.

Position: Director

Appointed: 14 July 2005

Resigned: 25 January 2008

Andrew P.

Position: Secretary

Appointed: 14 July 2005

Resigned: 25 January 2008

People with significant control

The register of PSCs who own or control the company consists of 2 names. As we identified, there is Kerstin H. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Andrew P. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Kerstin H.

Notified on 31 March 2017
Nature of control: 25-50% voting rights
25-50% shares

Andrew P.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Company previous names

Controlled Project Management July 27, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand 8 5524 10021 29935 32465 42491 233
Current Assets20 67723 04930 77947 88265 70991 359125 763
Debtors 14 49726 67926 58330 38525 93534 530
Net Assets Liabilities10 30511 52319 07236 15064 94687 659112 251
Other Debtors  6 510    
Property Plant Equipment    20 45815 3618 335
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal1 2001 452     
Accumulated Depreciation Impairment Property Plant Equipment  2 6922 6929 30716 24023 266
Average Number Employees During Period 111111
Bank Borrowings Overdrafts    3 0023 0023 002
Comprehensive Income Expense 36 21842 94942 24330 79626 71328 592
Corporation Tax Payable 8 49510 20710 0927 0806 6727 797
Creditors 11 52611 70711 73213 47314 31320 099
Depreciation Rate Used For Property Plant Equipment  2525202020
Dividends Paid 35 00035 40025 1652 0004 0004 000
Fixed Assets    20 45815 3618 335
Income Expense Recognised Directly In Equity -35 000-35 400-25 165-2 000-4 000-4 000
Increase From Depreciation Charge For Year Property Plant Equipment    6 6156 9337 026
Net Current Assets Liabilities11 50512 97519 07236 15052 23677 046105 664
Other Creditors 1 6191 5001 6403 3914 6399 300
Profit Loss 36 21842 94942 24330 79626 71328 592
Property Plant Equipment Gross Cost  2 6922 69229 76531 60131 601
Total Additions Including From Business Combinations Property Plant Equipment    27 0731 836 
Total Assets Less Current Liabilities11 50511 52319 07236 15072 69492 407113 999
Trade Creditors Trade Payables 1 412     
Trade Debtors Trade Receivables 14 49720 16926 58330 38525 93534 530
Advances Credits Directors1991676 5101401 8913 1397 518
Advances Credits Made In Period Directors33 18247 03052 47848 91212 5852 183 
Advances Credits Repaid In Period Directors31 00046 99845 80155 56214 3363 431 

Company filings

Filing category
Accounts Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 17th, July 2023
Free Download (15 pages)

Company search

Advertisements