Company NameWTL Investments Limited
DirectorsPeter Anthony Salvatore and Thomas Peregrine Long Chaloner
Company StatusActive
Company Number06252046
CategoryPrivate Limited Company
Incorporation Date18 May 2007(16 years, 10 months ago)
Previous NameWT1 Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Peter Anthony Salvatore
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2007(1 month after company formation)
Appointment Duration16 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGisborough Hall
Whitby Road
Guisborough
North Yorkshire
TS14 6PT
Director NameHon Thomas Peregrine Long Chaloner
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2020(13 years after company formation)
Appointment Duration3 years, 10 months
RoleFarmer
Country of ResidenceSouth Africa
Correspondence AddressGisborough Hall
Whitby Road
Guisborough
North Yorkshire
TS14 6PT
Director NameMr David John Tait
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2007(1 month after company formation)
Appointment Duration10 years, 5 months (resigned 11 December 2017)
RoleCo Secretary
Country of ResidenceEngland
Correspondence AddressGisborough Hall
Whitby Road
Guisborough
North Yorkshire
TS14 6PT
Secretary NameDavid John Tait
NationalityBritish
StatusResigned
Appointed19 June 2007(1 month after company formation)
Appointment Duration10 years, 5 months (resigned 11 December 2017)
RoleCo Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressGisborough Hall
Whitby Road
Guisborough
North Yorkshire
TS14 6PT
Director NameHon Thomas Peregrine Long Chaloner
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2007(2 months after company formation)
Appointment Duration12 years, 10 months (resigned 15 May 2020)
RoleFarmer
Country of ResidenceSouth Africa
Correspondence AddressGisborough Hall
Whitby Road
Guisborough
North Yorkshire
TS14 6PT
Director NameArchers (Incorporations) Limited (Corporation)
StatusResigned
Appointed18 May 2007(same day as company formation)
Correspondence AddressLakeside House
Kingfisher Way
Stockton-On-Tees
TS18 3NB
Secretary NameArchers (Secretarial) Limited (Corporation)
StatusResigned
Appointed18 May 2007(same day as company formation)
Correspondence AddressLakeside House
Kingfisher Way
Stockton On Tees
Cleveland
TS18 3NB

Location

Registered AddressGisborough Hall
Whitby Road
Guisborough
North Yorkshire
TS14 6PT
RegionNorth East
ConstituencyMiddlesbrough South and East Cleveland
CountyNorth Yorkshire
ParishGuisborough
WardGuisborough
Address Matches4 other UK companies use this postal address

Shareholders

52 at £1The Honourable Thomas Peregrine Long Chaloner
52.00%
Ordinary
24 at £1David John Tait
24.00%
Ordinary
24 at £1Peter Anthony Salvatore
24.00%
Ordinary

Financials

Year2014
Net Worth-£1,159
Current Liabilities£1,259

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return18 May 2023 (10 months, 2 weeks ago)
Next Return Due1 June 2024 (2 months from now)

Filing History

27 June 2023Micro company accounts made up to 30 September 2022 (7 pages)
2 June 2023Confirmation statement made on 18 May 2023 with no updates (3 pages)
29 June 2022Micro company accounts made up to 30 September 2021 (7 pages)
31 May 2022Confirmation statement made on 18 May 2022 with no updates (3 pages)
25 June 2021Micro company accounts made up to 30 September 2020 (7 pages)
31 May 2021Confirmation statement made on 18 May 2021 with no updates (3 pages)
30 September 2020Micro company accounts made up to 30 September 2019 (7 pages)
8 June 2020Notification of a person with significant control statement (2 pages)
27 May 2020Confirmation statement made on 18 May 2020 with updates (5 pages)
27 May 2020Appointment of The Honourable Thomas Peregrine Long Chaloner as a director on 20 May 2020 (2 pages)
26 May 2020Cessation of Thomas Peregrine Long Choalner as a person with significant control on 15 May 2020 (1 page)
26 May 2020Termination of appointment of Thomas Peregrine Long Chaloner as a director on 15 May 2020 (1 page)
28 June 2019Micro company accounts made up to 30 September 2018 (7 pages)
20 May 2019Confirmation statement made on 18 May 2019 with no updates (3 pages)
29 June 2018Micro company accounts made up to 30 September 2017 (7 pages)
30 May 2018Confirmation statement made on 18 May 2018 with updates (4 pages)
13 February 2018Termination of appointment of David John Tait as a director on 11 December 2017 (1 page)
13 February 2018Termination of appointment of David John Tait as a secretary on 11 December 2017 (1 page)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
23 May 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
23 May 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
5 July 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
5 July 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
26 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 100
(4 pages)
26 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 100
(4 pages)
15 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
15 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
1 June 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(4 pages)
1 June 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(4 pages)
17 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
17 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
3 July 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
3 July 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
21 May 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 100
(4 pages)
21 May 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 100
(4 pages)
26 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
26 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
24 May 2013Annual return made up to 18 May 2013 with a full list of shareholders (4 pages)
24 May 2013Annual return made up to 18 May 2013 with a full list of shareholders (4 pages)
21 May 2012Director's details changed for David John Tait on 21 May 2012 (2 pages)
21 May 2012Director's details changed for The Honourable Thomas Peregrine Long Chaloner on 21 May 2012 (2 pages)
21 May 2012Secretary's details changed for David John Tait on 21 May 2012 (1 page)
21 May 2012Director's details changed for The Honourable Thomas Peregrine Long Chaloner on 21 May 2012 (2 pages)
21 May 2012Director's details changed for David John Tait on 21 May 2012 (2 pages)
21 May 2012Secretary's details changed for David John Tait on 21 May 2012 (1 page)
21 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (4 pages)
21 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (4 pages)
4 April 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
4 April 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
10 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
10 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
19 May 2011Director's details changed for Peter Anthony Salvatore on 18 May 2011 (2 pages)
19 May 2011Director's details changed for Peter Anthony Salvatore on 18 May 2011 (2 pages)
19 May 2011Annual return made up to 18 May 2011 with a full list of shareholders (6 pages)
19 May 2011Annual return made up to 18 May 2011 with a full list of shareholders (6 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
20 May 2010Annual return made up to 18 May 2010 with a full list of shareholders (5 pages)
20 May 2010Annual return made up to 18 May 2010 with a full list of shareholders (5 pages)
19 May 2010Director's details changed for The Honourable Thomas Peregrine Long Chaloner on 1 October 2009 (2 pages)
19 May 2010Director's details changed for The Honourable Thomas Peregrine Long Chaloner on 1 October 2009 (2 pages)
19 May 2010Director's details changed for The Honourable Thomas Peregrine Long Chaloner on 1 October 2009 (2 pages)
20 May 2009Accounts for a small company made up to 30 September 2008 (6 pages)
20 May 2009Accounts for a small company made up to 30 September 2008 (6 pages)
18 May 2009Return made up to 18/05/09; full list of members (4 pages)
18 May 2009Return made up to 18/05/09; full list of members (4 pages)
23 July 2008Return made up to 18/05/08; full list of members; amend (7 pages)
23 July 2008Return made up to 18/05/08; full list of members; amend (7 pages)
20 May 2008Return made up to 18/05/08; full list of members (4 pages)
20 May 2008Return made up to 18/05/08; full list of members (4 pages)
20 May 2008Registered office changed on 20/05/2008 from gisborough hall gisborough middlesbrough cleveland TS14 6PT (1 page)
20 May 2008Registered office changed on 20/05/2008 from gisborough hall gisborough middlesbrough cleveland TS14 6PT (1 page)
11 March 2008Director appointed the honourable thomas peregrine long chaloner (2 pages)
11 March 2008Director appointed the honourable thomas peregrine long chaloner (2 pages)
28 November 2007Accounting reference date extended from 31/05/08 to 30/09/08 (1 page)
28 November 2007Accounting reference date extended from 31/05/08 to 30/09/08 (1 page)
21 August 2007Ad 19/07/07--------- £ si 100@1=100 £ ic 100/200 (3 pages)
21 August 2007Resolutions
  • RES13 ‐ Voluntary liquidation 19/07/07
(1 page)
21 August 2007Ad 19/07/07--------- £ si 100@1=100 £ ic 100/200 (3 pages)
21 August 2007Resolutions
  • RES13 ‐ Voluntary liquidation 19/07/07
(1 page)
3 July 2007Registered office changed on 03/07/07 from: lakeside house, kingfisher way stockton on tees cleveland TS18 3NB (1 page)
3 July 2007New secretary appointed;new director appointed (2 pages)
3 July 2007New director appointed (2 pages)
3 July 2007Registered office changed on 03/07/07 from: lakeside house, kingfisher way stockton on tees cleveland TS18 3NB (1 page)
3 July 2007New secretary appointed;new director appointed (2 pages)
3 July 2007Secretary resigned (1 page)
3 July 2007Director resigned (1 page)
3 July 2007New director appointed (2 pages)
3 July 2007Director resigned (1 page)
3 July 2007Secretary resigned (1 page)
19 June 2007Company name changed WT1 LIMITED\certificate issued on 19/06/07 (2 pages)
19 June 2007Company name changed WT1 LIMITED\certificate issued on 19/06/07 (2 pages)
18 May 2007Incorporation (17 pages)
18 May 2007Incorporation (17 pages)