Wentbridge Holdings Limited WAKEFIELD


Founded in 2001, Wentbridge Holdings, classified under reg no. 04184736 is an active company. Currently registered at Unit 2 Eagle Point Telford Way WF2 0XW, Wakefield the company has been in the business for 23 years. Its financial year was closed on 31st March and its latest financial statement was filed on Thursday 31st March 2022.

The company has one director. Adrian A., appointed on 17 April 2017. There are currently no secretaries appointed. As of 6 May 2024, there were 5 ex directors - Janet A., Gordon A. and others listed below. There were no ex secretaries.

Wentbridge Holdings Limited Address / Contact

Office Address Unit 2 Eagle Point Telford Way
Office Address2 Wakefield 41 Industrial Estate
Town Wakefield
Post code WF2 0XW
Country of origin United Kingdom

Company Information / Profile

Registration Number 04184736
Date of Incorporation Thu, 22nd Mar 2001
Industry Non-trading company
End of financial Year 31st March
Company age 23 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 5th Apr 2024 (2024-04-05)
Last confirmation statement dated Wed, 22nd Mar 2023

Company staff

Adrian A.

Position: Director

Appointed: 17 April 2017

Janet A.

Position: Director

Appointed: 07 November 2016

Resigned: 17 April 2017

Gordon A.

Position: Director

Appointed: 07 July 2015

Resigned: 10 August 2016

Norman S.

Position: Director

Appointed: 26 January 2009

Resigned: 07 July 2015

Bernard L.

Position: Director

Appointed: 28 September 2007

Resigned: 27 January 2009

I Cheetham And E Swindells Limited

Position: Corporate Secretary

Appointed: 05 December 2005

Resigned: 27 January 2009

Gary R.

Position: Director

Appointed: 01 March 2005

Resigned: 28 September 2007

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 22 March 2001

Resigned: 21 March 2005

Roscommon Ltd

Position: Corporate Director

Appointed: 22 March 2001

Resigned: 21 March 2005

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 22 March 2001

Resigned: 22 March 2001

People with significant control

The list of persons with significant control that own or have control over the company is made up of 2 names. As BizStats identified, there is Ellie A. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Janet A. This PSC .

Ellie A.

Notified on 11 March 2020
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Janet A.

Notified on 7 November 2016
Ceased on 11 March 2020
Nature of control: right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand100100100100100100100
Current Assets   100100100100
Net Assets Liabilities   100100100100
Other
Average Number Employees During Period  11111
Creditors100100100100100100100
Fixed Assets   100100100100
Investments Fixed Assets100100100100100100100
Total Assets Less Current Liabilities100100100100100100100
Investments In Group Undertakings100100     
Other Creditors100100     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution Restoration
Dormant company accounts reported for the period up to Tuesday 31st March 2020
filed on: 3rd, February 2021
Free Download (6 pages)

Company search