Company NameWychelm Investment Co. Limited
DirectorsAndrew Patrick Thompson and Carla Jane Dormer
Company StatusActive
Company Number00760404
CategoryPrivate Limited Company
Incorporation Date9 May 1963(61 years ago)

Business Activity

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

Directors

Director NameMr Andrew Patrick Thompson
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2002(38 years, 11 months after company formation)
Appointment Duration22 years
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address17 Strathearn Lane
Belfast
BT4 2BT
Northern Ireland
Secretary NameAndrew Patrick Thompson
NationalityBritish
StatusCurrent
Appointed25 July 2005(42 years, 2 months after company formation)
Appointment Duration18 years, 9 months
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence Address17 Strathearn Lane
Belfast
BT4 2BT
Northern Ireland
Director NameMrs Carla Jane Dormer
Date of BirthMay 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2022(58 years, 10 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Upper Bourne Lane
Wrecclesham
Farnham
GU10 4RG
Director NameNorman Colin Ellis
Date of BirthOctober 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1991(28 years, 3 months after company formation)
Appointment Duration10 years, 2 months (resigned 22 October 2001)
RoleCompany Director
Correspondence Address23 The Old Mill
Scott Lane
Wetherby
West Yorkshire
LS22 6NB
Director NameKathleen Alice Thompson
Date of BirthApril 1917 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1991(28 years, 3 months after company formation)
Appointment Duration13 years, 11 months (resigned 25 July 2005)
RoleCompany Director
Correspondence Address1 Sandhill Lawn
Pontefract
West Yorkshire
WF8 4JB
Director NameErnest Norman Thompson
Date of BirthMarch 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1991(28 years, 3 months after company formation)
Appointment Duration26 years, 11 months (resigned 29 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address217 Raleigh Ave Moorlands Lodge
Portsmouth Road
Hindhead
Surrey
GU26 6TJ
Secretary NameErnest Norman Thompson
NationalityBritish
StatusResigned
Appointed13 August 1991(28 years, 3 months after company formation)
Appointment Duration13 years, 11 months (resigned 25 July 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Sandhill Lawn
Pontefract
West Yorkshire
WF8 4JB
Director NameMarilyn Caroline Hutchinson
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2003(40 years, 5 months after company formation)
Appointment Duration16 years, 6 months (resigned 01 May 2020)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address45 Grasshopper Avenue
Worcester
Worcestershire
WR5 3TB

Location

Registered AddressDanum House
6a South Parade
Doncaster
DN1 2DY
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardTown
Built Up AreaDoncaster
Address MatchesOver 80 other UK companies use this postal address

Shareholders

250 at £1Annaliese Lucy Broderick
6.25%
Ordinary
250 at £1Carla Jane Dormer
6.25%
Ordinary
250 at £1Claire Louise Broderick
6.25%
Ordinary
250 at £1Nicholas Jonathan Thompson
6.25%
Ordinary
1000 at £1A.p. Thompson
25.00%
Ordinary
1000 at £1Marilyn Caroline Hutchinson
25.00%
Ordinary
1000 at £1Mrs C.m. Broderick
25.00%
Ordinary

Financials

Year2014
Net Worth£785,948
Cash£58,954
Current Liabilities£29,651

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End05 April

Returns

Latest Return27 July 2023 (9 months ago)
Next Return Due10 August 2024 (3 months, 2 weeks from now)

Charges

28 September 1982Delivered on: 1 October 1982
Satisfied on: 8 August 2002
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge on all book debts and otehr debts owing to the company. Floating charge over the undertaking and all property and assets present and future including book debts (excluding those mentioned above) uncalled capital.
Fully Satisfied
1 November 1973Delivered on: 7 November 1973
Satisfied on: 8 August 2002
Persons entitled: Midland Bank LTD

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Plot of land in makin street wakefield. Together with all fixtures. (See doc 36).
Fully Satisfied

Filing History

7 August 2023Confirmation statement made on 27 July 2023 with no updates (3 pages)
30 June 2023Micro company accounts made up to 5 April 2023 (4 pages)
27 July 2022Confirmation statement made on 27 July 2022 with no updates (3 pages)
28 June 2022Micro company accounts made up to 5 April 2022 (4 pages)
4 March 2022Registered office address changed from C/O Haigh & Co Grange Cottage Fulham Lane Womersley Doncaster South Yorkshire DN6 9BW to Danum House 6a South Parade Doncaster DN1 2DY on 4 March 2022 (1 page)
21 February 2022Appointment of Mrs Carla Jane Dormer as a director on 21 February 2022 (2 pages)
28 July 2021Confirmation statement made on 27 July 2021 with no updates (3 pages)
14 July 2021Micro company accounts made up to 5 April 2021 (4 pages)
28 July 2020Confirmation statement made on 27 July 2020 with updates (4 pages)
8 June 2020Micro company accounts made up to 5 April 2020 (4 pages)
13 May 2020Termination of appointment of Marilyn Caroline Hutchinson as a director on 1 May 2020 (1 page)
31 July 2019Confirmation statement made on 27 July 2019 with updates (4 pages)
5 July 2019Micro company accounts made up to 5 April 2019 (4 pages)
1 August 2018Confirmation statement made on 27 July 2018 with no updates (3 pages)
29 July 2018Termination of appointment of Ernest Norman Thompson as a director on 29 July 2018 (1 page)
17 July 2018Micro company accounts made up to 5 April 2018 (3 pages)
27 July 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
27 July 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
7 July 2017Micro company accounts made up to 5 April 2017 (3 pages)
7 July 2017Micro company accounts made up to 5 April 2017 (3 pages)
2 August 2016Confirmation statement made on 27 July 2016 with updates (5 pages)
2 August 2016Confirmation statement made on 27 July 2016 with updates (5 pages)
14 July 2016Total exemption small company accounts made up to 5 April 2016 (6 pages)
14 July 2016Total exemption small company accounts made up to 5 April 2016 (6 pages)
14 August 2015Registered office address changed from 1 Sandhill Lawn Pontefract West Yorkshire WF8 4JB to C/O Haigh & Co Grange Cottage Fulham Lane Womersley Doncaster South Yorkshire DN6 9BW on 14 August 2015 (1 page)
14 August 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 4,000
(8 pages)
14 August 2015Director's details changed for Ernest Norman Thompson on 11 July 2015 (2 pages)
14 August 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 4,000
(8 pages)
14 August 2015Registered office address changed from 1 Sandhill Lawn Pontefract West Yorkshire WF8 4JB to C/O Haigh & Co Grange Cottage Fulham Lane Womersley Doncaster South Yorkshire DN6 9BW on 14 August 2015 (1 page)
14 August 2015Director's details changed for Ernest Norman Thompson on 11 July 2015 (2 pages)
20 July 2015Total exemption small company accounts made up to 5 April 2015 (6 pages)
20 July 2015Total exemption small company accounts made up to 5 April 2015 (6 pages)
20 July 2015Total exemption small company accounts made up to 5 April 2015 (6 pages)
21 September 2014Director's details changed for Andrew Patrick Thompson on 1 January 2014 (2 pages)
21 September 2014Director's details changed for Andrew Patrick Thompson on 1 January 2014 (2 pages)
21 September 2014Secretary's details changed for Andrew Patrick Thompson on 1 January 2014 (1 page)
21 September 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-09-21
  • GBP 4,000
(8 pages)
21 September 2014Director's details changed for Andrew Patrick Thompson on 1 January 2014 (2 pages)
21 September 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-09-21
  • GBP 4,000
(8 pages)
21 September 2014Secretary's details changed for Andrew Patrick Thompson on 1 January 2014 (1 page)
21 September 2014Secretary's details changed for Andrew Patrick Thompson on 1 January 2014 (1 page)
7 August 2014Total exemption small company accounts made up to 5 April 2014 (5 pages)
7 August 2014Total exemption small company accounts made up to 5 April 2014 (5 pages)
7 August 2014Total exemption small company accounts made up to 5 April 2014 (5 pages)
30 August 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
30 August 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
30 August 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
20 August 2013Annual return made up to 27 July 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 4,000
(8 pages)
20 August 2013Annual return made up to 27 July 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 4,000
(8 pages)
19 September 2012Annual return made up to 27 July 2012 with a full list of shareholders (8 pages)
19 September 2012Register(s) moved to registered inspection location (1 page)
19 September 2012Register(s) moved to registered inspection location (1 page)
19 September 2012Annual return made up to 27 July 2012 with a full list of shareholders (8 pages)
18 September 2012Register inspection address has been changed (1 page)
18 September 2012Register inspection address has been changed (1 page)
13 July 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
13 July 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
13 July 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
1 August 2011Annual return made up to 27 July 2011 with a full list of shareholders (7 pages)
1 August 2011Annual return made up to 27 July 2011 with a full list of shareholders (7 pages)
29 June 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
29 June 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
29 June 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
27 June 2011Registered office address changed from 24 Eastgate Street Winchester Hampshire SO23 8EB on 27 June 2011 (1 page)
27 June 2011Registered office address changed from 24 Eastgate Street Winchester Hampshire SO23 8EB on 27 June 2011 (1 page)
13 October 2010Director's details changed for Marilyn Caroline Hutchinson on 27 July 2010 (2 pages)
13 October 2010Secretary's details changed for Andrew Patrick Thompson on 27 July 2010 (2 pages)
13 October 2010Secretary's details changed for Andrew Patrick Thompson on 27 July 2010 (2 pages)
13 October 2010Director's details changed for Andrew Patrick Thompson on 27 July 2010 (3 pages)
13 October 2010Director's details changed for Andrew Patrick Thompson on 27 July 2010 (3 pages)
13 October 2010Annual return made up to 27 July 2010 with a full list of shareholders (7 pages)
13 October 2010Annual return made up to 27 July 2010 with a full list of shareholders (7 pages)
13 October 2010Director's details changed for Ernest Norman Thompson on 27 July 2010 (2 pages)
13 October 2010Director's details changed for Ernest Norman Thompson on 27 July 2010 (2 pages)
13 October 2010Director's details changed for Marilyn Caroline Hutchinson on 27 July 2010 (2 pages)
26 July 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
26 July 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
26 July 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
29 August 2009Return made up to 27/07/09; full list of members (5 pages)
29 August 2009Return made up to 27/07/09; full list of members (5 pages)
18 August 2009Director's change of particulars / marilyn hutchinson / 17/08/2009 (1 page)
18 August 2009Director's change of particulars / marilyn hutchinson / 17/08/2009 (1 page)
20 July 2009Total exemption small company accounts made up to 5 April 2009 (5 pages)
20 July 2009Total exemption small company accounts made up to 5 April 2009 (5 pages)
20 July 2009Total exemption small company accounts made up to 5 April 2009 (5 pages)
20 October 2008Return made up to 27/07/08; full list of members (5 pages)
20 October 2008Return made up to 27/07/08; full list of members (5 pages)
6 August 2008Total exemption small company accounts made up to 5 April 2008 (5 pages)
6 August 2008Total exemption small company accounts made up to 5 April 2008 (5 pages)
6 August 2008Total exemption small company accounts made up to 5 April 2008 (5 pages)
6 August 2007Return made up to 27/07/07; full list of members (4 pages)
6 August 2007Return made up to 27/07/07; full list of members (4 pages)
1 August 2007Total exemption small company accounts made up to 5 April 2007 (5 pages)
1 August 2007Total exemption small company accounts made up to 5 April 2007 (5 pages)
1 August 2007Total exemption small company accounts made up to 5 April 2007 (5 pages)
12 September 2006Total exemption small company accounts made up to 5 April 2006 (6 pages)
12 September 2006Total exemption small company accounts made up to 5 April 2006 (6 pages)
12 September 2006Total exemption small company accounts made up to 5 April 2006 (6 pages)
7 August 2006Return made up to 27/07/06; full list of members (4 pages)
7 August 2006Return made up to 27/07/06; full list of members (4 pages)
23 August 2005Total exemption small company accounts made up to 5 April 2005 (6 pages)
23 August 2005Total exemption small company accounts made up to 5 April 2005 (6 pages)
23 August 2005Total exemption small company accounts made up to 5 April 2005 (6 pages)
9 August 2005Return made up to 27/07/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
9 August 2005Return made up to 27/07/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
4 August 2005Registered office changed on 04/08/05 from: 1 sandhill lawn pontefract w yorks WF8 4JB (1 page)
4 August 2005Director resigned (1 page)
4 August 2005Secretary resigned (1 page)
4 August 2005New secretary appointed (1 page)
4 August 2005Director resigned (1 page)
4 August 2005New secretary appointed (1 page)
4 August 2005Registered office changed on 04/08/05 from: 1 sandhill lawn pontefract w yorks WF8 4JB (1 page)
4 August 2005Secretary resigned (1 page)
6 April 2005Resolutions
  • RES13 ‐ Issue shares to members 07/03/05
(1 page)
6 April 2005Resolutions
  • RES13 ‐ Issue shares to members 07/03/05
(1 page)
6 April 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 April 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
31 August 2004Total exemption small company accounts made up to 5 April 2004 (4 pages)
31 August 2004Total exemption small company accounts made up to 5 April 2004 (4 pages)
31 August 2004Total exemption small company accounts made up to 5 April 2004 (4 pages)
15 July 2004Return made up to 07/07/04; full list of members (8 pages)
15 July 2004Return made up to 07/07/04; full list of members (8 pages)
26 November 2003New director appointed (2 pages)
26 November 2003New director appointed (2 pages)
2 July 2003Return made up to 07/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 July 2003Return made up to 07/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 June 2003Total exemption small company accounts made up to 5 April 2003 (4 pages)
15 June 2003Total exemption small company accounts made up to 5 April 2003 (4 pages)
15 June 2003Total exemption small company accounts made up to 5 April 2003 (4 pages)
8 August 2002Declaration of satisfaction of mortgage/charge (3 pages)
8 August 2002Declaration of satisfaction of mortgage/charge (3 pages)
8 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
8 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
18 July 2002Total exemption small company accounts made up to 5 April 2002 (5 pages)
18 July 2002Total exemption small company accounts made up to 5 April 2002 (5 pages)
18 July 2002Total exemption small company accounts made up to 5 April 2002 (5 pages)
4 July 2002Return made up to 07/07/02; full list of members (7 pages)
4 July 2002Return made up to 07/07/02; full list of members (7 pages)
17 May 2002Director resigned (1 page)
17 May 2002Director resigned (1 page)
16 April 2002New director appointed (1 page)
16 April 2002New director appointed (1 page)
29 August 2001Amended accounts made up to 5 April 2001 (7 pages)
29 August 2001Amended accounts made up to 5 April 2001 (7 pages)
29 August 2001Amended accounts made up to 5 April 2001 (7 pages)
20 August 2001Total exemption small company accounts made up to 5 April 2001 (7 pages)
20 August 2001Total exemption small company accounts made up to 5 April 2001 (7 pages)
20 August 2001Total exemption small company accounts made up to 5 April 2001 (7 pages)
9 July 2001Return made up to 07/07/01; full list of members (7 pages)
9 July 2001Return made up to 07/07/01; full list of members (7 pages)
13 July 2000Return made up to 07/07/00; full list of members (7 pages)
13 July 2000Return made up to 07/07/00; full list of members (7 pages)
5 July 2000Accounts for a small company made up to 5 April 2000 (4 pages)
5 July 2000Accounts for a small company made up to 5 April 2000 (4 pages)
5 July 2000Accounts for a small company made up to 5 April 2000 (4 pages)
22 July 1999Return made up to 07/07/99; full list of members (6 pages)
22 July 1999Return made up to 07/07/99; full list of members (6 pages)
15 July 1999Accounts for a small company made up to 5 April 1999 (5 pages)
15 July 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
15 July 1999Accounts for a small company made up to 5 April 1999 (5 pages)
15 July 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
15 July 1999Accounts for a small company made up to 5 April 1999 (5 pages)
20 August 1998Accounts for a small company made up to 5 April 1998 (4 pages)
20 August 1998Accounts for a small company made up to 5 April 1998 (4 pages)
20 August 1998Accounts for a small company made up to 5 April 1998 (4 pages)
6 August 1998Return made up to 07/07/98; no change of members (4 pages)
6 August 1998Return made up to 07/07/98; no change of members (4 pages)
11 August 1997Accounts for a small company made up to 5 April 1997 (4 pages)
11 August 1997Accounts for a small company made up to 5 April 1997 (4 pages)
11 August 1997Accounts for a small company made up to 5 April 1997 (4 pages)
21 July 1997Return made up to 07/07/97; no change of members (4 pages)
21 July 1997Return made up to 07/07/97; no change of members (4 pages)
10 September 1996Accounts for a small company made up to 5 April 1996 (1 page)
10 September 1996Accounts for a small company made up to 5 April 1996 (1 page)
10 September 1996Accounts for a small company made up to 5 April 1996 (1 page)
15 August 1996Return made up to 07/07/96; full list of members (6 pages)
15 August 1996Return made up to 07/07/96; full list of members (6 pages)
1 August 1995Accounts for a small company made up to 5 April 1995 (2 pages)
1 August 1995Accounts for a small company made up to 5 April 1995 (2 pages)
1 August 1995Accounts for a small company made up to 5 April 1995 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (35 pages)
4 October 1989Declaration of satisfaction of mortgage/charge (4 pages)
16 August 1983Accounts made up to 30 November 1982 (11 pages)
16 August 1983Accounts made up to 30 November 1982 (11 pages)
1 July 1982Annual return made up to 11/06/82 (4 pages)
1 July 1982Annual return made up to 11/06/82 (4 pages)
20 July 1981Accounts made up to 30 November 1980 (11 pages)
20 July 1981Accounts made up to 30 November 1980 (11 pages)