About

Registered Number: 06621614
Date of Incorporation: 17/06/2008 (15 years and 11 months ago)
Company Status: Active
Registered Address: Unit 8 Pendeford Place, Pendeford Business Park Wobaston Road, Wolverhampton, West Midlands, WV9 5HD

 

Founded in 2008, Waresley Park Ltd are based in Wolverhampton, West Midlands, it has a status of "Active". There are 4 directors listed as Nicola Irene, Harrison, Ellery, Kim, Evans, Mark, Neptune Corporate Services Limited for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NICOLA IRENE, Harrison 01 August 2008 - 1
NEPTUNE CORPORATE SERVICES LIMITED 17 June 2008 01 August 2008 1
Secretary Name Appointed Resigned Total Appointments
ELLERY, Kim 01 August 2008 05 November 2012 1
EVANS, Mark 05 November 2012 29 October 2015 1

Filing History

Document Type Date
CS01 - N/A 29 June 2020
AA - Annual Accounts 11 December 2019
CS01 - N/A 04 July 2019
SH01 - Return of Allotment of shares 18 March 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 29 June 2018
AA - Annual Accounts 21 December 2017
MR04 - N/A 11 August 2017
MR04 - N/A 11 August 2017
CS01 - N/A 21 June 2017
CH01 - Change of particulars for director 12 June 2017
AA - Annual Accounts 20 December 2016
AR01 - Annual Return 28 July 2016
MR01 - N/A 02 April 2016
MR01 - N/A 02 April 2016
MR04 - N/A 10 March 2016
MR04 - N/A 10 March 2016
MR04 - N/A 10 March 2016
AA - Annual Accounts 18 December 2015
TM02 - Termination of appointment of secretary 29 October 2015
AR01 - Annual Return 22 June 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 03 July 2014
CH01 - Change of particulars for director 04 December 2013
CH01 - Change of particulars for director 04 December 2013
AA - Annual Accounts 17 September 2013
AR01 - Annual Return 20 June 2013
MG01 - Particulars of a mortgage or charge 09 January 2013
MG01 - Particulars of a mortgage or charge 09 January 2013
MG01 - Particulars of a mortgage or charge 09 January 2013
AA - Annual Accounts 06 November 2012
AP03 - Appointment of secretary 05 November 2012
TM02 - Termination of appointment of secretary 05 November 2012
AR01 - Annual Return 07 August 2012
AA - Annual Accounts 15 December 2011
AR01 - Annual Return 21 July 2011
CH03 - Change of particulars for secretary 21 July 2011
AA - Annual Accounts 14 December 2010
AR01 - Annual Return 28 June 2010
CH01 - Change of particulars for director 28 June 2010
AA - Annual Accounts 06 August 2009
363a - Annual Return 24 June 2009
CERTNM - Change of name certificate 04 March 2009
225 - Change of Accounting Reference Date 10 September 2008
288a - Notice of appointment of directors or secretaries 05 August 2008
287 - Change in situation or address of Registered Office 05 August 2008
288a - Notice of appointment of directors or secretaries 05 August 2008
288b - Notice of resignation of directors or secretaries 04 August 2008
288b - Notice of resignation of directors or secretaries 04 August 2008
288b - Notice of resignation of directors or secretaries 04 August 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 01 July 2008
NEWINC - New incorporation documents 17 June 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 March 2016 Fully Satisfied

N/A

A registered charge 31 March 2016 Fully Satisfied

N/A

Memorandum of security over cash deposits 03 January 2013 Fully Satisfied

N/A

Mortgage debenture 03 January 2013 Fully Satisfied

N/A

Deed of legal charge 03 January 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.