Company NameP J Wiseman Limited
DirectorGemma Louise Harling
Company StatusActive
Company Number03962289
CategoryPrivate Limited Company
Incorporation Date3 April 2000(24 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft
SIC 5181Wholesale of machine tools
SIC 46620Wholesale of machine tools

Directors

Director NameMrs Gemma Louise Harling
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2001(10 months after company formation)
Appointment Duration23 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3 The Crossings Riparian Way
Crosshills
North Yorkshire
BD20 7BW
Director NameJacqueline Wiseman
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2000(same day as company formation)
RoleCompany Director
Correspondence AddressThe Newhouse Lyons Road
Eastburn
Keighley
West Yorkshire
BD20 8UY
Director NameMr Paul Joseph Wiseman
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2000(2 days after company formation)
Appointment Duration20 years, 8 months (resigned 09 December 2020)
RoleSalesman
Country of ResidenceEngland
Correspondence AddressUnit 3 The Crossings Riparian Way
Crosshills
North Yorkshire
BD20 7BW
Secretary NameMr Paul Joseph Wiseman
NationalityBritish
StatusResigned
Appointed05 April 2000(2 days after company formation)
Appointment Duration20 years, 8 months (resigned 09 December 2020)
RoleSalesman
Country of ResidenceEngland
Correspondence AddressUnit 3 The Crossings Riparian Way
Crosshills
North Yorkshire
BD20 7BW
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed03 April 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed03 April 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitewww.tool-wise.com/
Telephone01535 634280
Telephone regionKeighley

Location

Registered AddressUnit 3 The Crossings
Riparian Way
Crosshills
North Yorkshire
BD20 7BW
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishGlusburn and Cross Hills
WardGlusburn
Built Up AreaCross Hills

Financials

Year2013
Net Worth£436,029
Cash£188,029
Current Liabilities£164,171

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return3 April 2024 (1 month ago)
Next Return Due17 April 2025 (11 months, 2 weeks from now)

Charges

7 March 2011Delivered on: 9 March 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 3 the crossings 3 riparian way crosshills keighley west yorkshire together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding

Filing History

19 June 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
12 April 2023Confirmation statement made on 3 April 2023 with updates (5 pages)
20 February 2023Previous accounting period shortened from 30 April 2023 to 31 December 2022 (1 page)
21 November 2022Cancellation of shares. Statement of capital on 9 December 2020
  • GBP 200
(4 pages)
26 October 2022Total exemption full accounts made up to 30 April 2022 (9 pages)
4 April 2022Confirmation statement made on 3 April 2022 with no updates (3 pages)
28 January 2022Total exemption full accounts made up to 30 April 2021 (9 pages)
25 January 2022Termination of appointment of Paul Joseph Wiseman as a secretary on 9 December 2020 (1 page)
25 January 2022Termination of appointment of Paul Joseph Wiseman as a director on 9 December 2020 (1 page)
7 May 2021Confirmation statement made on 3 April 2021 with updates (5 pages)
3 May 2021Satisfaction of charge 1 in full (1 page)
30 March 2021Cessation of Paul Joseph Wiseman as a person with significant control on 9 December 2020 (1 page)
30 March 2021Notification of Gemma Louise Harling as a person with significant control on 9 December 2020 (2 pages)
18 February 2021Total exemption full accounts made up to 30 April 2020 (10 pages)
12 February 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
15 April 2020Confirmation statement made on 3 April 2020 with no updates (3 pages)
29 January 2020Total exemption full accounts made up to 30 April 2019 (11 pages)
15 April 2019Confirmation statement made on 3 April 2019 with updates (5 pages)
23 November 2018Total exemption full accounts made up to 30 April 2018 (9 pages)
10 April 2018Confirmation statement made on 3 April 2018 with updates (5 pages)
23 October 2017Total exemption full accounts made up to 30 April 2017 (10 pages)
23 October 2017Total exemption full accounts made up to 30 April 2017 (10 pages)
10 April 2017Confirmation statement made on 3 April 2017 with updates (6 pages)
10 April 2017Confirmation statement made on 3 April 2017 with updates (6 pages)
25 January 2017Secretary's details changed for Mr Paul Joseph Wiseman on 25 January 2017 (1 page)
25 January 2017Director's details changed for Mrs Gemma Louise Harling on 25 January 2017 (2 pages)
25 January 2017Director's details changed for Mr Paul Joseph Wiseman on 25 January 2017 (2 pages)
25 January 2017Secretary's details changed for Mr Paul Joseph Wiseman on 25 January 2017 (1 page)
25 January 2017Director's details changed for Mr Paul Joseph Wiseman on 25 January 2017 (2 pages)
25 January 2017Director's details changed for Mrs Gemma Louise Harling on 25 January 2017 (2 pages)
24 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
24 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
4 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1,000
(5 pages)
4 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1,000
(5 pages)
14 August 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
14 August 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
22 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 1,000
(5 pages)
22 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 1,000
(5 pages)
22 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 1,000
(5 pages)
29 September 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
29 September 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
23 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 1,000
(5 pages)
23 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 1,000
(5 pages)
23 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 1,000
(5 pages)
16 September 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
16 September 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
8 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (5 pages)
8 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (5 pages)
8 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (5 pages)
23 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
23 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
11 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (5 pages)
11 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (5 pages)
11 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (5 pages)
4 October 2011Registered office address changed from Unit 14 Eastburn Mills Main Road, Eastburn Keighley West Yorkshire BD20 7SJ on 4 October 2011 (1 page)
4 October 2011Registered office address changed from Unit 14 Eastburn Mills Main Road, Eastburn Keighley West Yorkshire BD20 7SJ on 4 October 2011 (1 page)
4 October 2011Registered office address changed from Unit 14 Eastburn Mills Main Road, Eastburn Keighley West Yorkshire BD20 7SJ on 4 October 2011 (1 page)
7 September 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
7 September 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
13 May 2011Annual return made up to 3 April 2011 with a full list of shareholders (5 pages)
13 May 2011Annual return made up to 3 April 2011 with a full list of shareholders (5 pages)
13 May 2011Annual return made up to 3 April 2011 with a full list of shareholders (5 pages)
9 March 2011Particulars of a mortgage or charge / charge no: 1 (8 pages)
9 March 2011Particulars of a mortgage or charge / charge no: 1 (8 pages)
23 July 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
23 July 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
2 June 2010Director's details changed for Paul Joseph Wiseman on 3 April 2010 (2 pages)
2 June 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
2 June 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
2 June 2010Director's details changed for Gemma Louise Harling on 3 April 2010 (2 pages)
2 June 2010Director's details changed for Gemma Louise Harling on 3 April 2010 (2 pages)
2 June 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
2 June 2010Director's details changed for Gemma Louise Harling on 3 April 2010 (2 pages)
2 June 2010Director's details changed for Paul Joseph Wiseman on 3 April 2010 (2 pages)
2 June 2010Director's details changed for Paul Joseph Wiseman on 3 April 2010 (2 pages)
18 November 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
18 November 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
18 May 2009Return made up to 03/04/09; full list of members (4 pages)
18 May 2009Return made up to 03/04/09; full list of members (4 pages)
14 October 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
14 October 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
30 April 2008Return made up to 03/04/08; full list of members (4 pages)
30 April 2008Director and secretary's change of particulars / paul wiseman / 01/11/2007 (1 page)
30 April 2008Return made up to 03/04/08; full list of members (4 pages)
30 April 2008Director and secretary's change of particulars / paul wiseman / 01/11/2007 (1 page)
30 April 2008Director's change of particulars / gemma wiseman / 01/11/2007 (2 pages)
30 April 2008Director's change of particulars / gemma wiseman / 01/11/2007 (2 pages)
11 October 2007Total exemption small company accounts made up to 30 April 2007 (4 pages)
11 October 2007Total exemption small company accounts made up to 30 April 2007 (4 pages)
4 July 2007Director resigned (1 page)
4 July 2007Director resigned (1 page)
17 April 2007Return made up to 03/04/07; full list of members (3 pages)
17 April 2007Return made up to 03/04/07; full list of members (3 pages)
17 November 2006Total exemption small company accounts made up to 30 April 2006 (4 pages)
17 November 2006Total exemption small company accounts made up to 30 April 2006 (4 pages)
20 April 2006Return made up to 03/04/06; full list of members (3 pages)
20 April 2006Return made up to 03/04/06; full list of members (3 pages)
21 December 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
21 December 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
21 April 2005Return made up to 03/04/05; full list of members (3 pages)
21 April 2005Return made up to 03/04/05; full list of members (3 pages)
3 December 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
3 December 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
8 April 2004Return made up to 03/04/04; full list of members (7 pages)
8 April 2004Return made up to 03/04/04; full list of members (7 pages)
5 February 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
5 February 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
22 April 2003Return made up to 03/04/03; full list of members (7 pages)
22 April 2003Return made up to 03/04/03; full list of members (7 pages)
15 January 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
15 January 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
11 April 2002Return made up to 03/04/02; full list of members (7 pages)
11 April 2002Return made up to 03/04/02; full list of members (7 pages)
6 February 2002New director appointed (2 pages)
6 February 2002New director appointed (2 pages)
21 August 2001Total exemption small company accounts made up to 30 April 2001 (5 pages)
21 August 2001Total exemption small company accounts made up to 30 April 2001 (5 pages)
20 April 2001Return made up to 03/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 April 2001Return made up to 03/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 May 2000New secretary appointed;new director appointed (2 pages)
5 May 2000New director appointed (2 pages)
5 May 2000New director appointed (2 pages)
5 May 2000New secretary appointed;new director appointed (2 pages)
3 May 2000Director resigned (1 page)
3 May 2000Director resigned (1 page)
3 May 2000Secretary resigned (1 page)
3 May 2000Secretary resigned (1 page)
27 April 2000Registered office changed on 27/04/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
27 April 2000Registered office changed on 27/04/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
3 April 2000Incorporation (16 pages)
3 April 2000Incorporation (16 pages)