Company NameWayland Designs Limited
Company StatusDissolved
Company Number06120056
CategoryPrivate Limited Company
Incorporation Date21 February 2007(17 years, 2 months ago)
Dissolution Date1 August 2023 (9 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Christopher Halpin
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Monkton Road
York
YO31 9AX
Secretary NameMiss Lauren Ireland
StatusClosed
Appointed01 March 2017(10 years after company formation)
Appointment Duration6 years, 5 months (closed 01 August 2023)
RoleCompany Director
Correspondence Address4 Monkton Road
York
YO31 9AX
Secretary NameEmma Halpin-Durband
NationalityBritish
StatusResigned
Appointed21 February 2007(same day as company formation)
RoleCompany Director
Correspondence Address34 Kirkdale Road
York
YO10 3NQ
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed21 February 2007(same day as company formation)
Correspondence AddressCarpenter Court
1 Maple Road, Bramhall
Stockport
Cheshire
SK7 2DH
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed21 February 2007(same day as company formation)
Correspondence AddressCarpenter Court 1 Maple Road
Bramhall
Stockport
Cheshire
SK7 2DH

Contact

Websitewayland-designs.co.uk

Location

Registered Address2 Western Street
Barnsley
South Yorkshire
S70 2BP
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardCentral
Built Up AreaBarnsley/Dearne Valley
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Christopher Halpin
100.00%
Ordinary

Financials

Year2014
Net Worth£1,841
Cash£737
Current Liabilities£2,976

Accounts

Latest Accounts28 February 2022 (2 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Filing History

30 November 2020Total exemption full accounts made up to 29 February 2020 (9 pages)
9 March 2020Confirmation statement made on 21 February 2020 with no updates (3 pages)
29 November 2019Total exemption full accounts made up to 28 February 2019 (8 pages)
27 February 2019Confirmation statement made on 21 February 2019 with no updates (3 pages)
26 November 2018Total exemption full accounts made up to 28 February 2018 (9 pages)
9 March 2018Registered office address changed from 42 Huddersfield Road Barnsley South Yorkshire S75 1DW to 2 Western Street Barnsley South Yorkshire S70 2BP on 9 March 2018 (1 page)
6 March 2018Confirmation statement made on 21 February 2018 with no updates (3 pages)
6 March 2018Director's details changed for Mr Christopher Halpin-Durband on 21 April 2017 (2 pages)
28 November 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
28 November 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
23 November 2017Change of details for Mr Christopher Halpin-Durband as a person with significant control on 21 April 2017 (2 pages)
23 November 2017Change of details for Mr Christopher Halpin-Durband as a person with significant control on 21 April 2017 (2 pages)
25 April 2017Director's details changed for Christopher Halpin-Durband on 21 April 2017 (2 pages)
25 April 2017Director's details changed for Christopher Halpin-Durband on 21 April 2017 (2 pages)
24 April 2017Secretary's details changed for Miss Lauren Ireland on 21 April 2017 (1 page)
24 April 2017Secretary's details changed for Miss Lauren Ireland on 21 April 2017 (1 page)
21 April 2017Director's details changed for Christopher Halpin-Durband on 21 April 2017 (2 pages)
21 April 2017Termination of appointment of Emma Halpin-Durband as a secretary on 1 March 2017 (1 page)
21 April 2017Termination of appointment of Emma Halpin-Durband as a secretary on 1 March 2017 (1 page)
21 April 2017Director's details changed for Christopher Halpin-Durband on 21 April 2017 (2 pages)
7 March 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
7 March 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
7 March 2017Appointment of Miss Lauren Ireland as a secretary on 1 March 2017 (2 pages)
7 March 2017Appointment of Miss Lauren Ireland as a secretary on 1 March 2017 (2 pages)
29 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
29 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
15 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1
(4 pages)
15 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1
(4 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
6 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 1
(4 pages)
6 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 1
(4 pages)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
20 March 2014Director's details changed for Christopher Halpin on 17 August 2013 (2 pages)
20 March 2014Secretary's details changed for Emma Durband on 17 August 2013 (1 page)
20 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 1
(4 pages)
20 March 2014Director's details changed for Christopher Halpin on 17 August 2013 (2 pages)
20 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 1
(4 pages)
20 March 2014Secretary's details changed for Emma Durband on 17 August 2013 (1 page)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
19 March 2013Annual return made up to 21 February 2013 with a full list of shareholders (4 pages)
19 March 2013Annual return made up to 21 February 2013 with a full list of shareholders (4 pages)
7 November 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
7 November 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
10 September 2012Director's details changed for Christopher Halpin on 23 August 2012 (2 pages)
10 September 2012Director's details changed for Christopher Halpin on 23 August 2012 (2 pages)
20 March 2012Annual return made up to 21 February 2012 with a full list of shareholders (4 pages)
20 March 2012Annual return made up to 21 February 2012 with a full list of shareholders (4 pages)
2 December 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
2 December 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
7 March 2011Annual return made up to 21 February 2011 with a full list of shareholders (4 pages)
7 March 2011Annual return made up to 21 February 2011 with a full list of shareholders (4 pages)
10 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
10 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
2 March 2010Annual return made up to 21 February 2010 with a full list of shareholders (4 pages)
2 March 2010Annual return made up to 21 February 2010 with a full list of shareholders (4 pages)
2 March 2010Director's details changed for Christopher Halpin on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Christopher Halpin on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Christopher Halpin on 2 March 2010 (2 pages)
5 June 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
5 June 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
19 March 2009Return made up to 21/02/09; full list of members (3 pages)
19 March 2009Return made up to 21/02/09; full list of members (3 pages)
1 September 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
1 September 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
4 June 2008Registered office changed on 04/06/2008 from 51 clarkegrove road sheffield south yorkshire S10 2NH (1 page)
4 June 2008Registered office changed on 04/06/2008 from 51 clarkegrove road sheffield south yorkshire S10 2NH (1 page)
11 April 2008Director's change of particulars / christopher halpin / 06/11/2007 (1 page)
11 April 2008Secretary's change of particulars / emma durband / 06/11/2007 (1 page)
11 April 2008Secretary's change of particulars / emma durband / 06/11/2007 (1 page)
11 April 2008Director's change of particulars / christopher halpin / 06/11/2007 (1 page)
11 April 2008Return made up to 21/02/08; full list of members (3 pages)
11 April 2008Return made up to 21/02/08; full list of members (3 pages)
10 March 2007New director appointed (2 pages)
10 March 2007New director appointed (2 pages)
10 March 2007New secretary appointed (2 pages)
10 March 2007New secretary appointed (2 pages)
2 March 2007Director resigned (1 page)
2 March 2007Secretary resigned (1 page)
2 March 2007Director resigned (1 page)
2 March 2007Secretary resigned (1 page)
21 February 2007Incorporation (11 pages)
21 February 2007Incorporation (11 pages)