Company NameWainline Limited
DirectorStefano Rivera
Company StatusActive
Company Number00906258
CategoryPrivate Limited Company
Incorporation Date17 May 1967(56 years, 11 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMr Adrian Francis Savage
StatusCurrent
Appointed02 February 2022(54 years, 9 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Correspondence AddressSavile House
Glendale Mills Sheffield Road
New Mill Huddersfield
West Yorkshire
HD9 7EN
Director NameMr Stefano Rivera
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBelgian
StatusCurrent
Appointed20 March 2024(56 years, 10 months after company formation)
Appointment Duration1 month, 1 week
RoleManaging Director
Country of ResidenceBelgium
Correspondence AddressSavile House
Glendale Mills Sheffield Road
New Mill Huddersfield
West Yorkshire
HD9 7EN
Director NameJohn David Booth
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1992(25 years, 1 month after company formation)
Appointment Duration13 years, 7 months (resigned 15 January 2006)
RoleFinancial Controller
Correspondence Address19 Magdale
Honley
Huddersfield
West Yorkshire
HD7 2LX
Director NameDorothy Grimes
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1992(25 years, 1 month after company formation)
Appointment Duration6 years (resigned 30 June 1998)
RoleCompany Director
Correspondence Address30 Hall Lane
Kirkburton
Huddersfield
West Yorkshire
HD8 0QW
Secretary NameJohn David Booth
NationalityBritish
StatusResigned
Appointed13 June 1992(25 years, 1 month after company formation)
Appointment Duration8 years (resigned 01 July 2000)
RoleCompany Director
Correspondence Address19 Magdale
Honley
Huddersfield
West Yorkshire
HD7 2LX
Secretary NameMrs Susan Jane Taylor
NationalityBritish
StatusResigned
Appointed01 July 2000(33 years, 1 month after company formation)
Appointment Duration18 years, 1 month (resigned 03 August 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBrackenside Oldfield Road
Honley
Holmfirth
West Yorkshire
HD9 6NL
Director NameMrs Susan Jane Taylor
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2006(38 years, 8 months after company formation)
Appointment Duration12 years, 6 months (resigned 03 August 2018)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrackenside Oldfield Road
Honley
Holmfirth
West Yorkshire
HD9 6NL
Director NameMrs Diane Louise Swift
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2018(51 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 January 2022)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSavile House
Glendale Mills Sheffield Road
New Mill Huddersfield
West Yorkshire
HD9 7EN
Secretary NameMrs Diane Louise Swift
StatusResigned
Appointed03 August 2018(51 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 January 2022)
RoleCompany Director
Correspondence AddressSavile House
Glendale Mills Sheffield Road
New Mill Huddersfield
West Yorkshire
HD9 7EN
Director NameMr Michael Turner
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2022(54 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 20 March 2024)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressSavile House
Glendale Mills Sheffield Road
New Mill Huddersfield
West Yorkshire
HD9 7EN

Location

Registered AddressSavile House
Glendale Mills Sheffield Road
New Mill Huddersfield
West Yorkshire
HD9 7EN
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
ParishHolme Valley
WardHolme Valley South
Built Up AreaWest Yorkshire
Address Matches4 other UK companies use this postal address

Shareholders

500 at £1Scabal Sa
33.33%
Ordinary A
500 at £1Scabal Sa
33.33%
Ordinary B
500 at £1Scabal Sa
33.33%
Ordinary C

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return13 June 2023 (10 months, 2 weeks ago)
Next Return Due27 June 2024 (2 months from now)

Filing History

5 September 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
14 July 2023Confirmation statement made on 13 June 2023 with no updates (3 pages)
20 October 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
20 July 2022Termination of appointment of Diane Louise Swift as a director on 31 January 2022 (1 page)
20 July 2022Confirmation statement made on 13 June 2022 with no updates (3 pages)
21 February 2022Appointment of Mr Adrian Francis Savage as a secretary on 2 February 2022 (2 pages)
21 February 2022Appointment of Mr Michael Turner as a director on 2 February 2022 (2 pages)
21 February 2022Termination of appointment of Diane Louise Swift as a secretary on 31 January 2022 (1 page)
20 August 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
28 July 2021Confirmation statement made on 13 June 2021 with no updates (3 pages)
30 December 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
15 June 2020Confirmation statement made on 13 June 2020 with no updates (3 pages)
4 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
17 June 2019Confirmation statement made on 13 June 2019 with no updates (3 pages)
28 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
3 August 2018Appointment of Mrs Diane Louise Swift as a secretary on 3 August 2018 (2 pages)
3 August 2018Appointment of Mrs Diane Louise Swift as a director on 3 August 2018 (2 pages)
3 August 2018Termination of appointment of Susan Jane Taylor as a director on 3 August 2018 (1 page)
3 August 2018Termination of appointment of Susan Jane Taylor as a secretary on 3 August 2018 (1 page)
18 June 2018Confirmation statement made on 13 June 2018 with no updates (3 pages)
15 May 2018Notification of Scabal Sa as a person with significant control on 6 April 2016 (2 pages)
15 May 2018Withdrawal of a person with significant control statement on 15 May 2018 (2 pages)
15 May 2018Notification of Scabal Sa as a person with significant control on 6 April 2016 (2 pages)
8 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
8 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
22 June 2017Confirmation statement made on 13 June 2017 with updates (5 pages)
22 June 2017Confirmation statement made on 13 June 2017 with updates (5 pages)
8 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
8 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
15 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 1,500
(5 pages)
15 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 1,500
(5 pages)
23 June 2015Total exemption small company accounts made up to 31 December 2014 (2 pages)
23 June 2015Total exemption small company accounts made up to 31 December 2014 (2 pages)
16 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 1,500
(5 pages)
16 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 1,500
(5 pages)
4 September 2014Total exemption small company accounts made up to 31 December 2013 (2 pages)
4 September 2014Total exemption small company accounts made up to 31 December 2013 (2 pages)
8 July 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 1,500
(5 pages)
8 July 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 1,500
(5 pages)
20 August 2013Total exemption full accounts made up to 31 December 2012 (2 pages)
20 August 2013Total exemption full accounts made up to 31 December 2012 (2 pages)
13 June 2013Annual return made up to 13 June 2013 with a full list of shareholders (5 pages)
13 June 2013Annual return made up to 13 June 2013 with a full list of shareholders (5 pages)
17 September 2012Total exemption full accounts made up to 31 December 2011 (2 pages)
17 September 2012Total exemption full accounts made up to 31 December 2011 (2 pages)
14 June 2012Annual return made up to 13 June 2012 with a full list of shareholders (5 pages)
14 June 2012Annual return made up to 13 June 2012 with a full list of shareholders (5 pages)
16 September 2011Total exemption full accounts made up to 31 December 2010 (2 pages)
16 September 2011Total exemption full accounts made up to 31 December 2010 (2 pages)
13 June 2011Annual return made up to 13 June 2011 with a full list of shareholders (5 pages)
13 June 2011Annual return made up to 13 June 2011 with a full list of shareholders (5 pages)
17 September 2010Total exemption full accounts made up to 31 December 2009 (2 pages)
17 September 2010Total exemption full accounts made up to 31 December 2009 (2 pages)
18 June 2010Annual return made up to 13 June 2010 with a full list of shareholders (5 pages)
18 June 2010Annual return made up to 13 June 2010 with a full list of shareholders (5 pages)
28 September 2009Total exemption full accounts made up to 31 December 2008 (2 pages)
28 September 2009Total exemption full accounts made up to 31 December 2008 (2 pages)
15 June 2009Return made up to 13/06/09; full list of members (4 pages)
15 June 2009Return made up to 13/06/09; full list of members (4 pages)
22 October 2008Total exemption full accounts made up to 31 December 2007 (2 pages)
22 October 2008Total exemption full accounts made up to 31 December 2007 (2 pages)
28 July 2008Return made up to 13/06/08; full list of members (4 pages)
28 July 2008Director and secretary's change of particulars / susan taylor / 20/05/2008 (1 page)
28 July 2008Return made up to 13/06/08; full list of members (4 pages)
28 July 2008Director and secretary's change of particulars / susan taylor / 20/05/2008 (1 page)
15 October 2007Total exemption full accounts made up to 31 December 2006 (2 pages)
15 October 2007Total exemption full accounts made up to 31 December 2006 (2 pages)
5 July 2007Return made up to 13/06/07; full list of members (3 pages)
5 July 2007Return made up to 13/06/07; full list of members (3 pages)
20 October 2006Total exemption full accounts made up to 31 December 2005 (2 pages)
20 October 2006Total exemption full accounts made up to 31 December 2005 (2 pages)
12 July 2006Secretary's particulars changed (1 page)
12 July 2006Secretary's particulars changed (1 page)
12 July 2006Return made up to 13/06/06; full list of members (3 pages)
12 July 2006Return made up to 13/06/06; full list of members (3 pages)
10 July 2006Location of register of members (1 page)
10 July 2006Location of register of members (1 page)
6 March 2006Director resigned (1 page)
6 March 2006Director resigned (1 page)
6 March 2006New director appointed (1 page)
6 March 2006New director appointed (1 page)
14 July 2005Return made up to 13/06/05; full list of members (3 pages)
14 July 2005Return made up to 13/06/05; full list of members (3 pages)
25 February 2005Total exemption full accounts made up to 31 December 2004 (2 pages)
25 February 2005Total exemption full accounts made up to 31 December 2004 (2 pages)
13 July 2004Return made up to 13/06/04; full list of members (6 pages)
13 July 2004Return made up to 13/06/04; full list of members (6 pages)
26 March 2004Total exemption full accounts made up to 31 December 2003 (2 pages)
26 March 2004Total exemption full accounts made up to 31 December 2003 (2 pages)
30 January 2004Registered office changed on 30/01/04 from: savile house 7 sheffield road new mill huddersfield HD7 7EL (1 page)
30 January 2004Registered office changed on 30/01/04 from: savile house 7 sheffield road new mill huddersfield HD7 7EL (1 page)
26 June 2003Return made up to 13/06/03; no change of members (6 pages)
26 June 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
26 June 2003Return made up to 13/06/03; no change of members (6 pages)
26 June 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
1 November 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
1 November 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
23 July 2002Return made up to 13/06/02; no change of members (6 pages)
23 July 2002Return made up to 13/06/02; no change of members (6 pages)
10 September 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
10 September 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
25 July 2001Return made up to 13/06/01; full list of members (6 pages)
25 July 2001Return made up to 13/06/01; full list of members (6 pages)
19 July 2000Return made up to 13/06/00; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
19 July 2000Return made up to 13/06/00; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
19 July 2000New secretary appointed (2 pages)
19 July 2000New secretary appointed (2 pages)
3 July 2000Accounts for a dormant company made up to 30 September 1999 (1 page)
3 July 2000Accounts for a dormant company made up to 30 September 1999 (1 page)
15 April 2000Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
15 April 2000Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
4 August 1999Director resigned (1 page)
4 August 1999Director resigned (1 page)
23 July 1999Accounts for a dormant company made up to 30 September 1998 (1 page)
23 July 1999Accounts for a dormant company made up to 30 September 1998 (1 page)
23 July 1999Director resigned (1 page)
23 July 1999Director resigned (1 page)
22 July 1999Return made up to 13/06/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
22 July 1999Return made up to 13/06/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
25 June 1998Return made up to 13/06/98; no change of members (4 pages)
25 June 1998Return made up to 13/06/98; no change of members (4 pages)
25 March 1998Accounts for a dormant company made up to 30 September 1997 (1 page)
25 March 1998Accounts for a dormant company made up to 30 September 1997 (1 page)
25 June 1997Accounts for a dormant company made up to 30 September 1996 (1 page)
25 June 1997Return made up to 13/06/97; no change of members (5 pages)
25 June 1997Accounts for a dormant company made up to 30 September 1996 (1 page)
25 June 1997Return made up to 13/06/97; no change of members (5 pages)
23 July 1996Return made up to 13/06/96; full list of members (7 pages)
23 July 1996Return made up to 13/06/96; full list of members (7 pages)
17 May 1996Accounts for a dormant company made up to 30 September 1995 (1 page)
17 May 1996Accounts for a dormant company made up to 30 September 1995 (1 page)
29 June 1995Return made up to 13/06/95; no change of members (6 pages)
29 June 1995Return made up to 13/06/95; no change of members (6 pages)
29 June 1995Accounts for a dormant company made up to 30 September 1994 (1 page)
29 June 1995Accounts for a dormant company made up to 30 September 1994 (1 page)