Company NameWayland Investments Limited
Company StatusActive
Company Number04098080
CategoryPrivate Limited Company
Incorporation Date27 October 2000(23 years, 6 months ago)

Business Activity

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

Directors

Director NameMr David Frank Power Kelly
Date of BirthJuly 1957 (Born 66 years ago)
NationalityIrish
StatusCurrent
Appointed27 October 2000(same day as company formation)
RoleInformation Engineer
Country of ResidenceEngland
Correspondence AddressCannon House Rutland Road
Sheffield
S3 8DP
Director NameKevin Kelly
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityIrish
StatusCurrent
Appointed27 October 2000(same day as company formation)
RoleLaminator
Country of ResidenceIreland
Correspondence AddressCannon House Rutland Road
Sheffield
S3 8DP
Director NameAdrian Power-Kelly
Date of BirthMay 1962 (Born 62 years ago)
NationalityIrish
StatusCurrent
Appointed27 October 2000(same day as company formation)
RoleChartered Sureveyor
Country of ResidenceIreland
Correspondence AddressCannon House Rutland Road
Sheffield
S3 8DP
Secretary NameMr David Frank Power Kelly
NationalityIrish
StatusCurrent
Appointed27 October 2000(same day as company formation)
RoleInformation Engineer
Country of ResidenceEngland
Correspondence AddressCannon House Rutland Road
Sheffield
S3 8DP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed27 October 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address364-366 Cemetery Road
Sheffield
S11 8FT
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardNether Edge and Sharrow
Built Up AreaSheffield
Address MatchesOver 20 other UK companies use this postal address

Shareholders

33 at £1Adrian Power Kelly
33.33%
Ordinary
33 at £1David Frank Power Kelly
33.33%
Ordinary
33 at £1Kevin Kelly
33.33%
Ordinary

Financials

Year2014
Net Worth-£22,507
Cash£11,250
Current Liabilities£207,913

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return21 October 2023 (6 months, 1 week ago)
Next Return Due4 November 2024 (6 months, 1 week from now)

Charges

21 July 2006Delivered on: 26 July 2006
Persons entitled: Aib Finance Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 15 harefield road sheffield t/n SYK129859.
Outstanding
14 November 2001Delivered on: 15 November 2001
Persons entitled: Aib Finance Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 70 stalker lees road sheffield south yorkshire.
Outstanding
17 January 2001Delivered on: 3 February 2001
Persons entitled: Aib Finance Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property k/a 176 pomona street sheffield south yorkshire.
Outstanding
18 February 2003Delivered on: 19 February 2003
Satisfied on: 25 February 2011
Persons entitled: Aib Finance Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The property k/a 117 neill road sheffield south yorkshire.
Fully Satisfied

Filing History

12 September 2023Total exemption full accounts made up to 31 October 2022 (8 pages)
5 September 2023Registered office address changed from Cannon House Rutland Road Sheffield S3 8DP England to 364-366 Cemetery Road Sheffield S11 8FT on 5 September 2023 (1 page)
31 October 2022Confirmation statement made on 21 October 2022 with no updates (3 pages)
28 October 2022Total exemption full accounts made up to 31 October 2021 (10 pages)
9 November 2021Confirmation statement made on 26 October 2021 with no updates (3 pages)
26 October 2021Total exemption full accounts made up to 31 October 2020 (10 pages)
6 October 2021Registered office address changed from 103 Wilkinson Street Sheffield Wilkinson Street Sheffield S10 2GJ England to Cannon House Rutland Road Sheffield S3 8DP on 6 October 2021 (1 page)
12 November 2020Confirmation statement made on 27 October 2020 with no updates (3 pages)
29 October 2020Unaudited abridged accounts made up to 31 October 2019 (10 pages)
7 November 2019Confirmation statement made on 27 October 2019 with no updates (3 pages)
23 July 2019Unaudited abridged accounts made up to 31 October 2018 (9 pages)
29 October 2018Confirmation statement made on 27 October 2018 with no updates (3 pages)
20 July 2018Unaudited abridged accounts made up to 31 October 2017 (12 pages)
30 October 2017Confirmation statement made on 27 October 2017 with no updates (3 pages)
30 October 2017Confirmation statement made on 27 October 2017 with no updates (3 pages)
19 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
19 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
8 November 2016Confirmation statement made on 27 October 2016 with updates (7 pages)
8 November 2016Confirmation statement made on 27 October 2016 with updates (7 pages)
12 September 2016Registered office address changed from Kingfisher Studios 90 Rockingham Street Sheffield Yorkshire S1 4EB to 103 Wilkinson Street Sheffield Wilkinson Street Sheffield S10 2GJ on 12 September 2016 (1 page)
12 September 2016Registered office address changed from Kingfisher Studios 90 Rockingham Street Sheffield Yorkshire S1 4EB to 103 Wilkinson Street Sheffield Wilkinson Street Sheffield S10 2GJ on 12 September 2016 (1 page)
28 June 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
28 June 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
12 April 2016Director's details changed for Adrian Power-Kelly on 12 April 2016 (2 pages)
12 April 2016Director's details changed for Adrian Power-Kelly on 12 April 2016 (2 pages)
12 April 2016Director's details changed for David Frank Power Kelly on 12 April 2016 (2 pages)
12 April 2016Secretary's details changed for David Frank Power Kelly on 12 April 2016 (1 page)
12 April 2016Director's details changed for Kevin Kelly on 12 April 2016 (2 pages)
12 April 2016Secretary's details changed for David Frank Power Kelly on 12 April 2016 (1 page)
12 April 2016Director's details changed for Kevin Kelly on 12 April 2016 (2 pages)
12 April 2016Director's details changed for David Frank Power Kelly on 12 April 2016 (2 pages)
24 November 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 99
(7 pages)
24 November 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 99
(7 pages)
22 June 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
22 June 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
15 December 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 99
(7 pages)
15 December 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 99
(7 pages)
1 August 2014Total exemption small company accounts made up to 31 October 2013 (9 pages)
1 August 2014Total exemption small company accounts made up to 31 October 2013 (9 pages)
13 December 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 99
(7 pages)
13 December 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 99
(7 pages)
29 July 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
29 July 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
28 November 2012Annual return made up to 27 October 2012 with a full list of shareholders (7 pages)
28 November 2012Annual return made up to 27 October 2012 with a full list of shareholders (7 pages)
27 November 2012Register inspection address has been changed (1 page)
27 November 2012Register(s) moved to registered inspection location (1 page)
27 November 2012Register(s) moved to registered inspection location (1 page)
27 November 2012Register inspection address has been changed (1 page)
30 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
30 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
14 December 2011Annual return made up to 27 October 2011 with a full list of shareholders (6 pages)
14 December 2011Annual return made up to 27 October 2011 with a full list of shareholders (6 pages)
7 July 2011Total exemption small company accounts made up to 31 October 2010 (10 pages)
7 July 2011Total exemption small company accounts made up to 31 October 2010 (10 pages)
1 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
1 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
17 January 2011Annual return made up to 27 October 2010 with a full list of shareholders (6 pages)
17 January 2011Annual return made up to 27 October 2010 with a full list of shareholders (6 pages)
4 August 2010Total exemption small company accounts made up to 31 October 2009 (10 pages)
4 August 2010Total exemption small company accounts made up to 31 October 2009 (10 pages)
8 December 2009Director's details changed for Kevin Kelly on 7 December 2009 (2 pages)
8 December 2009Annual return made up to 27 October 2009 with a full list of shareholders (5 pages)
8 December 2009Director's details changed for Kevin Kelly on 7 December 2009 (2 pages)
8 December 2009Director's details changed for Adrian Power-Kelly on 7 December 2009 (2 pages)
8 December 2009Director's details changed for Adrian Power-Kelly on 7 December 2009 (2 pages)
8 December 2009Director's details changed for Kevin Kelly on 7 December 2009 (2 pages)
8 December 2009Director's details changed for David Frank Power Kelly on 7 December 2009 (2 pages)
8 December 2009Director's details changed for David Frank Power Kelly on 7 December 2009 (2 pages)
8 December 2009Director's details changed for Adrian Power-Kelly on 7 December 2009 (2 pages)
8 December 2009Annual return made up to 27 October 2009 with a full list of shareholders (5 pages)
8 December 2009Director's details changed for David Frank Power Kelly on 7 December 2009 (2 pages)
2 September 2009Total exemption small company accounts made up to 31 October 2008 (9 pages)
2 September 2009Total exemption small company accounts made up to 31 October 2008 (9 pages)
29 December 2008Return made up to 27/10/08; full list of members (4 pages)
29 December 2008Return made up to 27/10/08; full list of members (4 pages)
28 August 2008Total exemption small company accounts made up to 31 October 2007 (8 pages)
28 August 2008Total exemption small company accounts made up to 31 October 2007 (8 pages)
8 January 2008Return made up to 27/10/07; no change of members (7 pages)
8 January 2008Return made up to 27/10/07; no change of members (7 pages)
5 September 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
5 September 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
4 January 2007Return made up to 27/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 January 2007Return made up to 27/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 August 2006Total exemption small company accounts made up to 31 October 2005 (8 pages)
30 August 2006Total exemption small company accounts made up to 31 October 2005 (8 pages)
26 July 2006Particulars of mortgage/charge (3 pages)
26 July 2006Particulars of mortgage/charge (3 pages)
22 November 2005Return made up to 27/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 November 2005Return made up to 27/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 August 2005Total exemption small company accounts made up to 31 October 2004 (8 pages)
18 August 2005Total exemption small company accounts made up to 31 October 2004 (8 pages)
9 November 2004Return made up to 27/10/04; full list of members (7 pages)
9 November 2004Return made up to 27/10/04; full list of members (7 pages)
28 October 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
28 October 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
17 November 2003Return made up to 27/10/03; full list of members (7 pages)
17 November 2003Return made up to 27/10/03; full list of members (7 pages)
26 August 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
26 August 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
19 February 2003Particulars of mortgage/charge (4 pages)
19 February 2003Particulars of mortgage/charge (4 pages)
16 November 2002Return made up to 27/10/02; full list of members
  • 363(287) ‐ Registered office changed on 16/11/02
(7 pages)
16 November 2002Return made up to 27/10/02; full list of members
  • 363(287) ‐ Registered office changed on 16/11/02
(7 pages)
29 July 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
29 July 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
15 November 2001Particulars of mortgage/charge (4 pages)
15 November 2001Particulars of mortgage/charge (4 pages)
7 November 2001Return made up to 27/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 November 2001Return made up to 27/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 February 2001Particulars of mortgage/charge (4 pages)
3 February 2001Particulars of mortgage/charge (4 pages)
5 December 2000Ad 27/10/00--------- £ si 98@1=98 £ ic 1/99 (2 pages)
5 December 2000Ad 27/10/00--------- £ si 98@1=98 £ ic 1/99 (2 pages)
27 October 2000Secretary resigned (1 page)
27 October 2000Incorporation (17 pages)
27 October 2000Incorporation (17 pages)
27 October 2000Secretary resigned (1 page)