Wenn Townsend Consultants Limited OXFORD


Wenn Townsend Consultants started in year 1985 as Private Limited Company with registration number 01944473. The Wenn Townsend Consultants company has been functioning successfully for 39 years now and its status is active. The firm's office is based in Oxford at 30 St. Giles. Postal code: OX1 3LE. Since Mon, 10th Nov 1997 Wenn Townsend Consultants Limited is no longer carrying the name Wenn Townsend Management Consultants.

At present there are 7 directors in the the firm, namely Andrew R., Lee B. and Lee P. and others. In addition one secretary - Andrew R. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Wenn Townsend Consultants Limited Address / Contact

Office Address 30 St. Giles
Town Oxford
Post code OX1 3LE
Country of origin United Kingdom

Company Information / Profile

Registration Number 01944473
Date of Incorporation Wed, 4th Sep 1985
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 39 years old
Account next due date Mon, 30th Sep 2024 (159 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 11th Oct 2024 (2024-10-11)
Last confirmation statement dated Wed, 27th Sep 2023

Company staff

Andrew R.

Position: Secretary

Appointed: 01 May 2023

Andrew R.

Position: Director

Appointed: 01 May 2023

Lee B.

Position: Director

Appointed: 06 June 2016

Lee P.

Position: Director

Appointed: 01 November 2008

Ajay B.

Position: Director

Appointed: 31 May 2005

Stuart B.

Position: Director

Appointed: 16 March 2005

Anthony H.

Position: Director

Appointed: 01 May 2000

Deborah P.

Position: Director

Appointed: 02 October 1992

Keith M.

Position: Director

Resigned: 30 April 2018

John G.

Position: Director

Resigned: 31 December 2019

Ruth H.

Position: Secretary

Appointed: 18 July 2017

Resigned: 30 April 2023

Lee B.

Position: Secretary

Appointed: 06 June 2016

Resigned: 18 July 2017

Ruth H.

Position: Director

Appointed: 01 January 2010

Resigned: 30 April 2023

Ruth H.

Position: Secretary

Appointed: 01 January 2010

Resigned: 06 June 2016

Ajay B.

Position: Secretary

Appointed: 31 May 2005

Resigned: 01 January 2010

Stuart B.

Position: Secretary

Appointed: 16 March 2005

Resigned: 31 May 2005

Jacqueline L.

Position: Director

Appointed: 16 August 2004

Resigned: 12 March 2019

Jacqueline L.

Position: Secretary

Appointed: 16 August 2004

Resigned: 16 March 2005

Stephen S.

Position: Director

Appointed: 01 October 2001

Resigned: 31 October 2020

Graham C.

Position: Director

Appointed: 21 January 2001

Resigned: 30 April 2022

Graham C.

Position: Director

Appointed: 19 January 2001

Resigned: 16 August 2004

Graham C.

Position: Secretary

Appointed: 19 January 2001

Resigned: 16 January 2004

Anthony H.

Position: Secretary

Appointed: 01 May 2000

Resigned: 01 January 2001

Stephen S.

Position: Secretary

Appointed: 01 May 1998

Resigned: 01 October 2001

Robert S.

Position: Secretary

Appointed: 30 September 1995

Resigned: 30 April 1998

Robert S.

Position: Director

Appointed: 30 September 1995

Resigned: 30 April 1998

Stephen S.

Position: Secretary

Appointed: 31 October 1994

Resigned: 30 September 1995

Stephen S.

Position: Director

Appointed: 17 June 1994

Resigned: 01 May 2000

Graeme W.

Position: Director

Appointed: 02 October 1992

Resigned: 29 September 2005

John G.

Position: Secretary

Appointed: 02 October 1992

Resigned: 31 October 1994

Leslie B.

Position: Director

Appointed: 02 October 1992

Resigned: 31 January 2010

Ian G.

Position: Director

Appointed: 02 October 1992

Resigned: 31 December 2000

Geoffrey M.

Position: Director

Appointed: 02 October 1992

Resigned: 01 January 2002

Geoffrey P.

Position: Director

Appointed: 02 October 1992

Resigned: 30 April 1997

Alan W.

Position: Director

Appointed: 02 October 1992

Resigned: 17 December 1993

Company previous names

Wenn Townsend Management Consultants November 10, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth392407       
Balance Sheet
Cash Bank On Hand 11 20723 97514 01813 77614 4764 95420 08026 810
Current Assets184 264145 837108 59998 89498 64569 43559 81582 69081 585
Debtors164 648134 60084 59184 84084 84054 93054 84062 58654 750
Net Assets Liabilities 407424433434345403462505
Other Debtors 9 5009 500    7 836 
Cash Bank In Hand19 58311 207       
Net Assets Liabilities Including Pension Asset Liability392407       
Reserves/Capital
Called Up Share Capital1111       
Profit Loss Account Reserve381396       
Shareholder Funds392407       
Other
Accrued Liabilities  26131427405265
Amounts Owed By Related Parties 125 00075 00075 00075 00045 00045 00045 00045 000
Average Number Employees During Period     9987
Comprehensive Income Expense 11 01511 016      
Creditors 145 531108 27698 56298 31269 19159 51382 32981 181
Current Asset Investments333033362929212425
Dividend Per Share Interim 1 0001 0001 0001 5001 5002 0002 0002 000
Dividends Paid -11 000-11 000      
Financial Assets  32      
Investments Fixed Assets101101101101101101101101101
Investments In Subsidiaries 101101101101101101101101
Issue Equity Instruments  1      
Net Current Assets Liabilities291306323332333244302361404
Number Shares Issued Fully Paid  1212119887
Other Creditors 136 03198 75088 79988 54859 41449 72372 51771 356
Other Current Asset Investments Balance Sheet Subtotal  33362929212425
Par Value Share 1 111111
Prepayments  9 5009 7509 7509 7509 7509 7509 750
Profit Loss 11 01511 016      
Taxation Social Security Payable    2  1010
Trade Creditors Trade Payables 9 5009 5009 7509 7509 7509 7509 7509 750
Trade Debtors Trade Receivables 10091909018090  
Creditors Due Within One Year183 973145 531       
Fixed Assets101101       
Number Shares Allotted1111       
Percentage Subsidiary Held 100       
Value Shares Allotted1111       

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Officers
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 9th, March 2023
Free Download (8 pages)

Company search

Advertisements