Company NameW.T.R Ltd
DirectorsKevin Michael Burnett and David Thomas Sykes
Company StatusActive
Company Number05383731
CategoryPrivate Limited Company
Incorporation Date7 March 2005(19 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Kevin Michael Burnett
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2017(12 years, 1 month after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 7 Keetona Works
Coleford Road
Sheffield
S9 5PH
Director NameMr David Thomas Sykes
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2017(12 years, 1 month after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 7 Keetona Works
Coleford Road
Sheffield
S9 5PH
Director NameMr Derren Wilson
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2005(same day as company formation)
RoleTransport Refrigeration Engine
Country of ResidenceEngland
Correspondence AddressUnit 7 Keetona Works
Coleford Road
Sheffield
S9 5PH
Director NameMrs Sharon Wilson
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2005(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence AddressUnit 7 Keetona Works
Coleford Road
Sheffield
S9 5PH
Secretary NameMrs Sharon Wilson
NationalityBritish
StatusResigned
Appointed07 March 2005(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence AddressUnit 7 Keetona Works
Coleford Road
Sheffield
S9 5PH
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed07 March 2005(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed07 March 2005(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Contact

Websiteaskern.com
Email address[email protected]
Telephone01302 700301
Telephone regionDoncaster

Location

Registered AddressUnit 7 Keetona Works
Coleford Road
Sheffield
S9 5PH
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield

Shareholders

800 at £1.5Derren Wilson
80.00%
Ordinary
200 at £1.5Sharon Wilson
20.00%
Ordinary

Financials

Year2014
Net Worth£256,498
Cash£64,728
Current Liabilities£79,695

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 3 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return4 July 2023 (9 months, 2 weeks ago)
Next Return Due18 July 2024 (2 months, 4 weeks from now)

Charges

4 August 2022Delivered on: 8 August 2022
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

8 October 2020Director's details changed for Mr David Thomas Sykes on 8 October 2020 (2 pages)
15 July 2020Confirmation statement made on 4 July 2020 with updates (4 pages)
14 July 2020Change of details for Juniper Group Limited as a person with significant control on 1 January 2020 (2 pages)
17 March 2020Total exemption full accounts made up to 31 July 2019 (11 pages)
4 July 2019Confirmation statement made on 4 July 2019 with updates (5 pages)
16 January 2019Total exemption full accounts made up to 31 July 2018 (11 pages)
5 July 2018Confirmation statement made on 4 July 2018 with no updates (3 pages)
8 February 2018Current accounting period extended from 31 March 2018 to 31 July 2018 (1 page)
15 September 2017Appointment of Mr David Thomas Sykes as a director on 7 April 2017 (2 pages)
15 September 2017Appointment of Mr David Thomas Sykes as a director on 7 April 2017 (2 pages)
16 August 2017Total exemption full accounts made up to 6 April 2017 (8 pages)
16 August 2017Total exemption full accounts made up to 6 April 2017 (8 pages)
4 July 2017Cessation of Derren Wilson as a person with significant control on 6 April 2017 (1 page)
4 July 2017Confirmation statement made on 4 July 2017 with updates (4 pages)
4 July 2017Termination of appointment of Sharon Wilson as a director on 6 April 2017 (1 page)
4 July 2017Termination of appointment of Sharon Wilson as a secretary on 6 April 2017 (1 page)
4 July 2017Cessation of Sharon Wilson as a person with significant control on 6 April 2017 (1 page)
4 July 2017Appointment of Mr Kevin Michael Burnett as a director on 6 April 2017 (2 pages)
4 July 2017Cessation of Sharon Wilson as a person with significant control on 4 July 2017 (1 page)
4 July 2017Appointment of Mr Kevin Michael Burnett as a director on 6 April 2017 (2 pages)
4 July 2017Cessation of Derren Wilson as a person with significant control on 6 April 2017 (1 page)
4 July 2017Notification of Juniper Group Limited as a person with significant control on 4 July 2017 (1 page)
4 July 2017Notification of Juniper Group Limited as a person with significant control on 6 April 2017 (1 page)
4 July 2017Termination of appointment of Sharon Wilson as a director on 6 April 2017 (1 page)
4 July 2017Cessation of Sharon Wilson as a person with significant control on 6 April 2017 (1 page)
4 July 2017Termination of appointment of Derren Wilson as a director on 6 April 2017 (1 page)
4 July 2017Cessation of Derren Wilson as a person with significant control on 4 July 2017 (1 page)
4 July 2017Termination of appointment of Sharon Wilson as a secretary on 6 April 2017 (1 page)
4 July 2017Confirmation statement made on 4 July 2017 with updates (4 pages)
4 July 2017Notification of Juniper Group Limited as a person with significant control on 6 April 2017 (1 page)
4 July 2017Termination of appointment of Derren Wilson as a director on 6 April 2017 (1 page)
10 March 2017Confirmation statement made on 7 March 2017 with updates (6 pages)
10 March 2017Confirmation statement made on 7 March 2017 with updates (6 pages)
21 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
21 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
30 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 1,500
(4 pages)
30 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 1,500
(4 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
27 April 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1,500
(4 pages)
27 April 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1,500
(4 pages)
27 April 2015Registered office address changed from 19 St Quentin Drive Sheffield S17 4PN to Unit 7 Keetona Works Coleford Road Sheffield S9 5PH on 27 April 2015 (1 page)
27 April 2015Registered office address changed from 19 St Quentin Drive Sheffield S17 4PN to Unit 7 Keetona Works Coleford Road Sheffield S9 5PH on 27 April 2015 (1 page)
27 April 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1,500
(4 pages)
24 April 2015Director's details changed for Mr Derren Wilson on 7 March 2015 (2 pages)
24 April 2015Director's details changed for Sharon Wilson on 7 March 2015 (2 pages)
24 April 2015Director's details changed for Sharon Wilson on 7 March 2015 (2 pages)
24 April 2015Secretary's details changed for Sharon Wilson on 7 March 2015 (1 page)
24 April 2015Secretary's details changed for Sharon Wilson on 7 March 2015 (1 page)
24 April 2015Director's details changed for Mr Derren Wilson on 7 March 2015 (2 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
16 May 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 1,500
(5 pages)
16 May 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 1,500
(5 pages)
16 May 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 1,500
(5 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
24 May 2013Annual return made up to 7 March 2013 with a full list of shareholders (5 pages)
24 May 2013Annual return made up to 7 March 2013 with a full list of shareholders (5 pages)
24 May 2013Annual return made up to 7 March 2013 with a full list of shareholders (5 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
25 May 2012Annual return made up to 7 March 2012 with a full list of shareholders (5 pages)
25 May 2012Annual return made up to 7 March 2012 with a full list of shareholders (5 pages)
25 May 2012Annual return made up to 7 March 2012 with a full list of shareholders (5 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
5 May 2011Annual return made up to 7 March 2011 with a full list of shareholders (5 pages)
5 May 2011Annual return made up to 7 March 2011 with a full list of shareholders (5 pages)
5 May 2011Annual return made up to 7 March 2011 with a full list of shareholders (5 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
28 May 2010Director's details changed for Derren Wilson on 1 March 2010 (2 pages)
28 May 2010Director's details changed for Sharon Wilson on 1 March 2010 (2 pages)
28 May 2010Director's details changed for Sharon Wilson on 1 March 2010 (2 pages)
28 May 2010Director's details changed for Derren Wilson on 1 March 2010 (2 pages)
28 May 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
28 May 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
28 May 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
28 May 2010Director's details changed for Derren Wilson on 1 March 2010 (2 pages)
28 May 2010Director's details changed for Sharon Wilson on 1 March 2010 (2 pages)
5 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
5 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
11 May 2009Return made up to 07/03/09; full list of members (4 pages)
11 May 2009Return made up to 07/03/09; full list of members (4 pages)
10 March 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
10 March 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
18 June 2008Return made up to 07/03/08; full list of members (4 pages)
18 June 2008Return made up to 07/03/08; full list of members (4 pages)
18 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
18 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
23 April 2007Return made up to 07/03/07; full list of members (2 pages)
23 April 2007Return made up to 07/03/07; full list of members (2 pages)
13 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
13 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
31 March 2006Return made up to 07/03/06; full list of members (7 pages)
31 March 2006Return made up to 07/03/06; full list of members (7 pages)
7 April 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 April 2005Ad 07/03/05--------- £ si [email protected]=1500 £ ic 2/1502 (2 pages)
7 April 2005Ad 07/03/05--------- £ si [email protected]=1500 £ ic 2/1502 (2 pages)
7 April 2005New director appointed (2 pages)
7 April 2005Nc inc already adjusted 24/03/05 (1 page)
7 April 2005Nc inc already adjusted 24/03/05 (1 page)
7 April 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 April 2005New secretary appointed;new director appointed (2 pages)
7 April 2005New director appointed (2 pages)
7 April 2005New secretary appointed;new director appointed (2 pages)
7 March 2005Secretary resigned (1 page)
7 March 2005Secretary resigned (1 page)
7 March 2005Incorporation (13 pages)
7 March 2005Director resigned (1 page)
7 March 2005Director resigned (1 page)
7 March 2005Incorporation (13 pages)