Company NameWhinchat Group Limited
DirectorsChristopher David Wise and Kerry Wise
Company StatusActive
Company Number10778065
CategoryPrivate Limited Company
Incorporation Date18 May 2017(6 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Director NameMr Christopher David Wise
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed25 August 2017(3 months, 1 week after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Brays
Riverview Court, Castle Gate
Wetherby
West Yorkshire
LS22 6LE
Director NameMrs Kerry Wise
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed25 August 2017(3 months, 1 week after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Brays
Riverview Court, Castle Gate
Wetherby
West Yorkshire
LS22 6LE
Director NameMr Lee Thomas Axford
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Coleshill Street
Sutton Coldfield
B72 1SD
Director NameMrs Jillian Mary Jones
Date of BirthAugust 1962 (Born 61 years ago)
NationalityEnglish
StatusResigned
Appointed18 May 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Coleshill Street
Sutton Coldfield
B72 1SD
Director NameMr Stephen Jones
Date of BirthJune 1956 (Born 67 years ago)
NationalityEnglish
StatusResigned
Appointed18 May 2017(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Coleshill Street
Sutton Coldfield
B72 1SD
Director NameMr Benjamin James Rees
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Coleshill Street
Sutton Coldfield
B72 1SD

Location

Registered AddressC/O Brays
Riverview Court, Castle Gate
Wetherby
West Yorkshire
LS22 6LE
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishWetherby
WardWetherby
Built Up AreaWetherby
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return17 May 2023 (11 months, 1 week ago)
Next Return Due31 May 2024 (1 month, 1 week from now)

Filing History

22 May 2023Confirmation statement made on 17 May 2023 with no updates (3 pages)
3 February 2023Accounts for a dormant company made up to 31 May 2022 (2 pages)
18 July 2022Confirmation statement made on 17 May 2022 with no updates (3 pages)
8 March 2022Registered office address changed from C/O Brays 23 Market Place Wetherby West Yorkshire LS22 6LQ United Kingdom to C/O Brays Riverview Court, Castle Gate Wetherby West Yorkshire LS22 6LE on 8 March 2022 (1 page)
14 February 2022Accounts for a dormant company made up to 31 May 2021 (2 pages)
19 May 2021Confirmation statement made on 17 May 2021 with no updates (3 pages)
21 October 2020Accounts for a dormant company made up to 31 May 2020 (2 pages)
21 May 2020Confirmation statement made on 17 May 2020 with no updates (3 pages)
24 January 2020Accounts for a dormant company made up to 31 May 2019 (2 pages)
17 May 2019Confirmation statement made on 17 May 2019 with no updates (3 pages)
16 November 2018Accounts for a dormant company made up to 31 May 2018 (2 pages)
14 June 2018Confirmation statement made on 17 May 2018 with updates (6 pages)
4 October 2017Termination of appointment of Lee Thomas Axford as a director on 25 August 2017 (1 page)
4 October 2017Termination of appointment of Benjamin James Rees as a director on 25 August 2017 (1 page)
4 October 2017Termination of appointment of Benjamin James Rees as a director on 25 August 2017 (1 page)
4 October 2017Termination of appointment of Jillian Mary Jones as a director on 25 August 2017 (1 page)
4 October 2017Termination of appointment of Jillian Mary Jones as a director on 25 August 2017 (1 page)
4 October 2017Termination of appointment of Stephen Jones as a director on 25 August 2017 (1 page)
4 October 2017Termination of appointment of Stephen Jones as a director on 25 August 2017 (1 page)
4 October 2017Termination of appointment of Lee Thomas Axford as a director on 25 August 2017 (1 page)
3 October 2017Registered office address changed from 1 Coleshill Street Sutton Coldfield B72 1SD England to C/O Brays 23 Market Place Wetherby West Yorkshire LS22 6LQ on 3 October 2017 (1 page)
3 October 2017Cessation of Stephen Jones as a person with significant control on 25 August 2017 (1 page)
3 October 2017Cessation of Jillian Mary Jones as a person with significant control on 25 August 2017 (1 page)
3 October 2017Cessation of Stephen Jones as a person with significant control on 25 August 2017 (1 page)
3 October 2017Notification of Kerry Wise as a person with significant control on 25 August 2017 (2 pages)
3 October 2017Cessation of Lee Thomas Axford as a person with significant control on 25 August 2017 (1 page)
3 October 2017Registered office address changed from 1 Coleshill Street Sutton Coldfield B72 1SD England to C/O Brays 23 Market Place Wetherby West Yorkshire LS22 6LQ on 3 October 2017 (1 page)
3 October 2017Appointment of Mr Christopher David Wise as a director on 25 August 2017 (2 pages)
3 October 2017Cessation of Lee Thomas Axford as a person with significant control on 25 August 2017 (1 page)
3 October 2017Notification of Kerry Wise as a person with significant control on 25 August 2017 (2 pages)
3 October 2017Cessation of Jillian Mary Jones as a person with significant control on 25 August 2017 (1 page)
3 October 2017Notification of Christopher David Wise as a person with significant control on 25 August 2017 (2 pages)
3 October 2017Notification of Christopher David Wise as a person with significant control on 25 August 2017 (2 pages)
3 October 2017Appointment of Mrs Kerry Wise as a director on 25 August 2017 (2 pages)
3 October 2017Cessation of Benjamin James Rees as a person with significant control on 25 August 2017 (1 page)
3 October 2017Cessation of Benjamin James Rees as a person with significant control on 25 August 2017 (1 page)
3 October 2017Appointment of Mr Christopher David Wise as a director on 25 August 2017 (2 pages)
3 October 2017Appointment of Mrs Kerry Wise as a director on 25 August 2017 (2 pages)
18 May 2017Incorporation
Statement of capital on 2017-05-18
  • GBP 4
(35 pages)
18 May 2017Incorporation
Statement of capital on 2017-05-18
  • GBP 4
(35 pages)