Company NameWrenthorpe Limited
DirectorsEdward Philip Harrison and Christine Gillian Mawdsley
Company StatusActive - Proposal to Strike off
Company Number00514021
CategoryPrivate Limited Company
Incorporation Date6 December 1952(71 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Edward Philip Harrison
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(38 years, 1 month after company formation)
Appointment Duration33 years, 4 months
RoleConsultant Chartered Surveyor
Country of ResidenceEngland
Correspondence Address14 Royal Crescent Court
The Crescent
Filey
North Yorkshire
YO14 9JN
Director NameChristine Gillian Mawdsley
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 1994(41 years, 1 month after company formation)
Appointment Duration30 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Holloway Drive
Pershore
WR10 1JL
Secretary NameEdward Philip Harrison
NationalityBritish
StatusCurrent
Appointed02 June 2003(50 years, 6 months after company formation)
Appointment Duration20 years, 11 months
RoleCompany Director
Correspondence Address14 Royal Crescent Court
The Crescent
Filey
North Yorkshire
YO14 9JN
Director NameHarold Ryans
Date of BirthSeptember 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(38 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 11 March 1995)
RoleCompany Director
Correspondence Address1 Tumbling Hill
West Haugh Carleton
Pontefract
West Yorkshire
WF8 3RP
Director NameAlfred Maurice Smith
Date of BirthAugust 1907 (Born 116 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(38 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 10 December 1992)
RoleCompany Director
Correspondence Address3 Wightwick Court
Wolverhampton
West Midlands
WV6 8HF
Director NameJune Mary Brunt
Date of BirthApril 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(38 years, 1 month after company formation)
Appointment Duration30 years, 3 months (resigned 21 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSunrise Of Tettenhall 73 Werges Road
Wolverhampton
WV6 9BN
Secretary NameGeoffrey Teet
NationalityBritish
StatusResigned
Appointed31 December 1990(38 years, 1 month after company formation)
Appointment Duration12 years, 5 months (resigned 02 June 2003)
RoleCompany Director
Correspondence Address6 The Mount
Pontefract
West Yorkshire
WF8 1ND
Director NameMary Ryans
Date of BirthOctober 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1995(42 years, 5 months after company formation)
Appointment Duration19 years, 1 month (resigned 03 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Tumbling Hill
West Haugh Carleton Road
Pontefract
West Yorkshire
WF8 3SA

Location

Registered AddressGresham House
5-7 St Pauls Street
Leeds
LS1 2JG
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 100 other UK companies use this postal address

Shareholders

897 at £1Castleford Properties LTD
99.67%
Ordinary
1 at £1Christine Gillian Mawdsley
0.11%
Ordinary
1 at £1Edward Phillip Harrison
0.11%
Ordinary
1 at £1June Mary Brunt
0.11%
Ordinary

Financials

Year2014
Net Worth£281,772
Cash£6,971
Current Liabilities£7,326

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return31 December 2022 (1 year, 3 months ago)
Next Return Due14 January 2024 (overdue)

Charges

22 September 1983Delivered on: 4 October 1983
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges on undertaking and all property and assets present and future including bookdebts and uncalled capital.
Outstanding

Filing History

25 October 2023Total exemption full accounts made up to 30 April 2023 (4 pages)
12 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
1 November 2022Total exemption full accounts made up to 30 April 2022 (4 pages)
3 February 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
22 October 2021Total exemption full accounts made up to 30 April 2021 (4 pages)
15 October 2021Termination of appointment of June Mary Brunt as a director on 21 April 2021 (1 page)
13 January 2021Secretary's details changed for Edward Phillip Harrison on 8 January 2021 (1 page)
13 January 2021Director's details changed for Mr Edward Phillip Harrison on 8 January 2021 (2 pages)
13 January 2021Director's details changed for June Mary Brunt on 29 September 2020 (2 pages)
13 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
21 October 2020Total exemption full accounts made up to 30 April 2020 (4 pages)
22 January 2020Confirmation statement made on 31 December 2019 with updates (3 pages)
22 January 2020Director's details changed for June Mary Brunt on 30 June 2018 (2 pages)
22 January 2020Director's details changed for Christine Gillian Mawdsley on 3 September 2018 (2 pages)
29 October 2019Total exemption full accounts made up to 30 April 2019 (3 pages)
3 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
1 November 2018Total exemption full accounts made up to 30 April 2018 (3 pages)
1 February 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
16 October 2017Total exemption full accounts made up to 30 April 2017 (6 pages)
16 October 2017Total exemption full accounts made up to 30 April 2017 (6 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
10 November 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
10 November 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
20 October 2016Previous accounting period extended from 31 March 2016 to 30 April 2016 (3 pages)
20 October 2016Previous accounting period extended from 31 March 2016 to 30 April 2016 (3 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 900
(7 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 900
(7 pages)
19 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
19 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
14 July 2015Termination of appointment of Mary Ryans as a director on 3 June 2014 (1 page)
14 July 2015Termination of appointment of Mary Ryans as a director on 3 June 2014 (1 page)
14 July 2015Termination of appointment of Mary Ryans as a director on 3 June 2014 (1 page)
9 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 900
(8 pages)
9 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 900
(8 pages)
1 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
1 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
8 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 900
(8 pages)
8 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 900
(8 pages)
4 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
4 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
9 January 2013Director's details changed for Edward Phillip Harrison on 26 September 2012 (2 pages)
9 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (8 pages)
9 January 2013Director's details changed for Edward Phillip Harrison on 26 September 2012 (2 pages)
9 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (8 pages)
9 January 2013Secretary's details changed for Edward Phillip Harrison on 26 September 2012 (2 pages)
9 January 2013Secretary's details changed for Edward Phillip Harrison on 26 September 2012 (2 pages)
3 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
3 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
11 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (8 pages)
11 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (8 pages)
14 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
14 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
12 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (8 pages)
12 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (8 pages)
13 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
13 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 March 2010Registered office address changed from 3Rd Floor Elizabeth House Queen Street Leeds LS1 2TW on 30 March 2010 (1 page)
30 March 2010Registered office address changed from 3Rd Floor Elizabeth House Queen Street Leeds LS1 2TW on 30 March 2010 (1 page)
14 January 2010Director's details changed for June Mary Brunt on 31 December 2009 (2 pages)
14 January 2010Director's details changed for Edward Phillip Harrison on 31 December 2009 (2 pages)
14 January 2010Director's details changed for Christine Gillian Mawdsley on 31 December 2009 (2 pages)
14 January 2010Director's details changed for Edward Phillip Harrison on 31 December 2009 (2 pages)
14 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
14 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
14 January 2010Director's details changed for Christine Gillian Mawdsley on 31 December 2009 (2 pages)
14 January 2010Director's details changed for Mary Ryans on 31 December 2009 (2 pages)
14 January 2010Director's details changed for June Mary Brunt on 31 December 2009 (2 pages)
14 January 2010Director's details changed for Mary Ryans on 31 December 2009 (2 pages)
20 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
20 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
7 January 2009Return made up to 31/12/08; full list of members (5 pages)
7 January 2009Return made up to 31/12/08; full list of members (5 pages)
24 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
24 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
17 January 2008Return made up to 31/12/07; full list of members (3 pages)
17 January 2008Return made up to 31/12/07; full list of members (3 pages)
22 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
22 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
10 January 2007Return made up to 31/12/06; full list of members (3 pages)
10 January 2007Return made up to 31/12/06; full list of members (3 pages)
1 August 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
1 August 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
19 January 2006Director's particulars changed (1 page)
19 January 2006Return made up to 31/12/05; full list of members (3 pages)
19 January 2006Director's particulars changed (1 page)
19 January 2006Return made up to 31/12/05; full list of members (3 pages)
11 August 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
11 August 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
19 January 2005Return made up to 31/12/04; full list of members (9 pages)
19 January 2005Return made up to 31/12/04; full list of members (9 pages)
19 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
19 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
2 February 2004Accounts for a small company made up to 31 March 2003 (6 pages)
2 February 2004Accounts for a small company made up to 31 March 2003 (6 pages)
22 January 2004Return made up to 31/12/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
22 January 2004Return made up to 31/12/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
5 August 2003Full accounts made up to 31 March 2002 (13 pages)
5 August 2003Full accounts made up to 31 March 2002 (13 pages)
23 June 2003New secretary appointed (2 pages)
23 June 2003Registered office changed on 23/06/03 from: 10A bank street castleford yorkshire WF10 1HZ (1 page)
23 June 2003New secretary appointed (2 pages)
23 June 2003Secretary resigned (1 page)
23 June 2003Registered office changed on 23/06/03 from: 10A bank street castleford yorkshire WF10 1HZ (1 page)
23 June 2003Secretary resigned (1 page)
30 January 2003Return made up to 31/12/02; full list of members (9 pages)
30 January 2003Return made up to 31/12/02; full list of members (9 pages)
24 January 2002Accounts for a small company made up to 31 March 2001 (6 pages)
24 January 2002Accounts for a small company made up to 31 March 2001 (6 pages)
16 January 2002Return made up to 31/12/01; full list of members (8 pages)
16 January 2002Return made up to 31/12/01; full list of members (8 pages)
1 February 2001Return made up to 31/12/00; full list of members (8 pages)
1 February 2001Return made up to 31/12/00; full list of members (8 pages)
11 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
11 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
1 February 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 February 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
31 January 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
31 January 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
29 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
29 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
15 January 1998Return made up to 31/12/97; no change of members (4 pages)
15 January 1998Return made up to 31/12/97; no change of members (4 pages)
26 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
26 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
22 January 1997Return made up to 31/12/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 January 1997Return made up to 31/12/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 January 1996Return made up to 31/12/95; full list of members (6 pages)
24 January 1996Return made up to 31/12/95; full list of members (6 pages)
9 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)
9 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)
16 May 1995Director resigned;new director appointed (2 pages)
16 May 1995Director resigned;new director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
6 December 1952Certificate of incorporation (1 page)
6 December 1952Certificate of incorporation (1 page)