Company NameWellproof Company Limited
DirectorMarina Kendall
Company StatusActive
Company Number02825136
CategoryPrivate Limited Company
Incorporation Date8 June 1993(30 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMrs Marina Kendall
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed30 December 1993(6 months, 3 weeks after company formation)
Appointment Duration30 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Exeter Street
Cottingham
East Riding Of Yorkshire
HU16 4LU
Secretary NameMarina Kendall
NationalityBritish
StatusCurrent
Appointed30 December 1993(6 months, 3 weeks after company formation)
Appointment Duration30 years, 4 months
RoleCompany Director
Country of ResidenceSpain
Correspondence Address2 Exeter Street
Cottingham
East Riding Of Yorkshire
HU16 4LU
Director NameCraig Arthur Engleman
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed28 June 1993(2 weeks, 6 days after company formation)
Appointment Duration6 months (resigned 30 December 1993)
RoleTrainee Solicitor
Correspondence Address30 Lockwood Street
York
YO3 7QY
Director NameNeil Ashley Fearn
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1993(2 weeks, 6 days after company formation)
Appointment Duration6 months (resigned 30 December 1993)
RoleTrainee Solicitor
Correspondence Address44 Waltham Court
Beverley
North Humberside
HU17 9JF
Secretary NameNeil Ashley Fearn
NationalityBritish
StatusResigned
Appointed28 June 1993(2 weeks, 6 days after company formation)
Appointment Duration6 months (resigned 30 December 1993)
RoleTrainee Solicitor
Correspondence Address44 Waltham Court
Beverley
North Humberside
HU17 9JF
Director NameMr Malcolm Bradley
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1993(6 months, 3 weeks after company formation)
Appointment Duration14 years, 11 months (resigned 21 November 2008)
RoleFood Retailer
Country of ResidenceSpain
Correspondence AddressRegent's Court Princess Street
Hull
East Yorkshire
HU2 8BA
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed08 June 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Director NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 June 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 June 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address2 Exeter Street
Cottingham
East Riding Of Yorkshire
HU16 4LU
RegionYorkshire and The Humber
ConstituencyHaltemprice and Howden
CountyEast Riding of Yorkshire
ParishCottingham
WardCottingham North
Built Up AreaKingston upon Hull
Address MatchesOver 100 other UK companies use this postal address

Shareholders

75 at £1Marina Margaret Kendall
75.00%
Ordinary
25 at £1Malcolm Bradley
25.00%
Ordinary

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return7 March 2024 (1 month, 3 weeks ago)
Next Return Due21 March 2025 (10 months, 3 weeks from now)

Filing History

9 June 2020Confirmation statement made on 8 June 2020 with updates (5 pages)
3 April 2020Micro company accounts made up to 31 July 2019 (4 pages)
5 July 2019Confirmation statement made on 8 June 2019 with updates (5 pages)
30 April 2019Micro company accounts made up to 31 July 2018 (5 pages)
27 November 2018Termination of appointment of Malcolm Bradley as a director on 21 November 2008 (1 page)
14 June 2018Confirmation statement made on 8 June 2018 with updates (5 pages)
25 April 2018Micro company accounts made up to 31 July 2017 (5 pages)
9 June 2017Confirmation statement made on 8 June 2017 with updates (6 pages)
9 June 2017Confirmation statement made on 8 June 2017 with updates (6 pages)
2 February 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
2 February 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
3 August 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-08-03
  • GBP 100
(7 pages)
3 August 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-08-03
  • GBP 100
(7 pages)
12 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
12 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
3 November 2015Register(s) moved to registered inspection location Regent's Court Princess Street Hull East Yorkshire HU2 8BA (1 page)
3 November 2015Register(s) moved to registered inspection location Regent's Court Princess Street Hull East Yorkshire HU2 8BA (1 page)
30 October 2015Register inspection address has been changed to Regent's Court Princess Street Hull East Yorkshire HU2 8BA (1 page)
30 October 2015Register inspection address has been changed to Regent's Court Princess Street Hull East Yorkshire HU2 8BA (1 page)
15 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100
(5 pages)
15 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100
(5 pages)
15 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100
(5 pages)
12 May 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
12 May 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
18 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 100
(5 pages)
18 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 100
(5 pages)
18 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 100
(5 pages)
24 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
24 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
2 September 2013Annual return made up to 8 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-02
(5 pages)
2 September 2013Annual return made up to 8 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-02
(5 pages)
2 September 2013Annual return made up to 8 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-02
(5 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
1 August 2012Annual return made up to 8 June 2012 with a full list of shareholders (5 pages)
1 August 2012Annual return made up to 8 June 2012 with a full list of shareholders (5 pages)
1 August 2012Annual return made up to 8 June 2012 with a full list of shareholders (5 pages)
24 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
24 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
18 July 2011Registered office address changed from Smailes Goldie Regents Court Princess Street Hull East Yorkshire HU2 8BA on 18 July 2011 (1 page)
18 July 2011Registered office address changed from Smailes Goldie Regents Court Princess Street Hull East Yorkshire HU2 8BA on 18 July 2011 (1 page)
18 July 2011Annual return made up to 8 June 2011 with a full list of shareholders (3 pages)
18 July 2011Annual return made up to 8 June 2011 with a full list of shareholders (3 pages)
18 July 2011Annual return made up to 8 June 2011 with a full list of shareholders (3 pages)
19 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
19 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
14 July 2010Director's details changed for Mr Malcolm Bradley on 8 June 2010 (2 pages)
14 July 2010Secretary's details changed for Marina Margaret on 8 June 2010 (1 page)
14 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (4 pages)
14 July 2010Director's details changed for Mr Malcolm Bradley on 8 June 2010 (2 pages)
14 July 2010Secretary's details changed for Marina Margaret on 8 June 2010 (1 page)
14 July 2010Director's details changed for Mr Malcolm Bradley on 8 June 2010 (2 pages)
14 July 2010Secretary's details changed for Marina Margaret on 8 June 2010 (1 page)
14 July 2010Director's details changed for Marina Margaret on 8 June 2010 (2 pages)
14 July 2010Director's details changed for Marina Margaret on 8 June 2010 (2 pages)
14 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (4 pages)
14 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (4 pages)
14 July 2010Director's details changed for Marina Margaret on 8 June 2010 (2 pages)
15 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
15 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
1 July 2009Return made up to 08/06/09; full list of members (4 pages)
1 July 2009Registered office changed on 01/07/2009 from owen avenue priory park west hessle east yorkshire HU13 9PD (1 page)
1 July 2009Registered office changed on 01/07/2009 from owen avenue priory park west hessle east yorkshire HU13 9PD (1 page)
1 July 2009Return made up to 08/06/09; full list of members (4 pages)
29 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
29 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
3 July 2008Director's change of particulars / malcolm bradley / 28/11/2007 (1 page)
3 July 2008Return made up to 08/06/08; full list of members (4 pages)
3 July 2008Director and secretary's change of particulars / marina margaret / 28/11/2007 (1 page)
3 July 2008Return made up to 08/06/08; full list of members (4 pages)
3 July 2008Director and secretary's change of particulars / marina margaret / 28/11/2007 (1 page)
3 July 2008Director's change of particulars / malcolm bradley / 28/11/2007 (1 page)
15 February 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
15 February 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
30 August 2007Return made up to 08/06/07; no change of members (7 pages)
30 August 2007Return made up to 08/06/07; no change of members (7 pages)
29 November 2006Total exemption small company accounts made up to 31 July 2006 (5 pages)
29 November 2006Total exemption small company accounts made up to 31 July 2006 (5 pages)
22 June 2006Return made up to 08/06/06; full list of members (7 pages)
22 June 2006Return made up to 08/06/06; full list of members (7 pages)
16 May 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
16 May 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
16 June 2005Return made up to 08/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 June 2005Return made up to 08/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 June 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
13 June 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
15 June 2004Return made up to 08/06/04; full list of members (7 pages)
15 June 2004Return made up to 08/06/04; full list of members (7 pages)
22 March 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
22 March 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
16 July 2003Return made up to 08/06/03; full list of members (7 pages)
16 July 2003Return made up to 08/06/03; full list of members (7 pages)
24 April 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
24 April 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
12 June 2002Return made up to 08/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
12 June 2002Return made up to 08/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
5 May 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
5 May 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
27 June 2001Return made up to 08/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 June 2001Return made up to 08/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 November 2000Accounts for a small company made up to 31 July 2000 (7 pages)
23 November 2000Accounts for a small company made up to 31 July 2000 (7 pages)
12 June 2000Registered office changed on 12/06/00 from: martin fish & company 12/13 bishop lane hull north humberside HU1 1XS (1 page)
12 June 2000Registered office changed on 12/06/00 from: martin fish & company 12/13 bishop lane hull north humberside HU1 1XS (1 page)
12 June 2000Return made up to 08/06/00; full list of members (6 pages)
12 June 2000Return made up to 08/06/00; full list of members (6 pages)
6 January 2000Accounts for a small company made up to 31 July 1999 (7 pages)
6 January 2000Accounts for a small company made up to 31 July 1999 (7 pages)
8 June 1999Return made up to 08/06/99; no change of members (4 pages)
8 June 1999Return made up to 08/06/99; no change of members (4 pages)
21 February 1999Accounts for a small company made up to 31 July 1998 (7 pages)
21 February 1999Accounts for a small company made up to 31 July 1998 (7 pages)
16 June 1998Return made up to 08/06/98; no change of members (4 pages)
16 June 1998Return made up to 08/06/98; no change of members (4 pages)
27 May 1998Accounts for a small company made up to 31 July 1997 (7 pages)
27 May 1998Accounts for a small company made up to 31 July 1997 (7 pages)
23 June 1997Return made up to 08/06/97; full list of members (6 pages)
23 June 1997Return made up to 08/06/97; full list of members (6 pages)
11 December 1996Accounts for a small company made up to 31 July 1996 (8 pages)
11 December 1996Accounts for a small company made up to 31 July 1996 (8 pages)
6 June 1996Return made up to 08/06/96; no change of members (4 pages)
6 June 1996Return made up to 08/06/96; no change of members (4 pages)
20 November 1995Accounts for a small company made up to 31 July 1995 (9 pages)
20 November 1995Accounts for a small company made up to 31 July 1995 (9 pages)
30 October 1995Accounts for a small company made up to 31 July 1994 (7 pages)
30 October 1995Accounts for a small company made up to 31 July 1994 (7 pages)
19 October 1995Return made up to 08/06/95; no change of members
  • 363(287) ‐ Registered office changed on 19/10/95
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 October 1995Return made up to 08/06/95; no change of members
  • 363(287) ‐ Registered office changed on 19/10/95
  • 363(288) ‐ Director's particulars changed
(4 pages)