WARDOUR GROUP LIMITED

Register to unlock more data on OkredoRegister

WARDOUR GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

05005536

Incorporation date

05/01/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Copper Room, Deva City Office Park, Trinity Way, Manchester M3 7BGCopy
copy info iconCopy
See on map
Latest events (Record since 05/01/2004)
dot icon06/01/2026
Statement of affairs
dot icon06/01/2026
Resolutions
dot icon06/01/2026
Appointment of a voluntary liquidator
dot icon06/01/2026
Registered office address changed from Devines Bellefield House 104 New London Road Chelmsford Essex CM2 0RG England to The Copper Room Deva City Office Park, Trinity Way Manchester M3 7BG on 2026-01-06
dot icon30/12/2025
First Gazette notice for compulsory strike-off
dot icon27/02/2025
Confirmation statement made on 2025-02-06 with updates
dot icon31/01/2025
Total exemption full accounts made up to 2024-01-31
dot icon23/04/2024
Confirmation statement made on 2024-02-06 with no updates
dot icon31/01/2024
Total exemption full accounts made up to 2023-01-31
dot icon07/06/2023
Satisfaction of charge 1 in full
dot icon07/06/2023
Satisfaction of charge 3 in full
dot icon15/02/2023
Confirmation statement made on 2023-02-06 with no updates
dot icon23/11/2022
Total exemption full accounts made up to 2022-01-31
dot icon11/04/2022
Total exemption full accounts made up to 2021-01-31
dot icon03/03/2022
Change of details for Strachan Visick Ltd as a person with significant control on 2022-03-03
dot icon06/02/2022
Confirmation statement made on 2022-02-06 with no updates
dot icon18/01/2022
Confirmation statement made on 2022-01-05 with no updates
dot icon03/08/2021
Appointment of Mr Alan Martin Wollaston as a director on 2021-07-30
dot icon03/08/2021
Termination of appointment of Jim Pretty as a director on 2021-07-30
dot icon28/04/2021
Compulsory strike-off action has been discontinued
dot icon27/04/2021
Registered office address changed from Devine House 1299-1301 London Road Leigh-on-Sea Essex SS9 2AD England to Devines Bellefield House 104 New London Road Chelmsford Essex CM2 0RG on 2021-04-27
dot icon27/04/2021
Confirmation statement made on 2021-01-05 with no updates
dot icon27/04/2021
First Gazette notice for compulsory strike-off
dot icon18/11/2020
Registered office address changed from 99 Leigh Road Eastleigh Hampshire SO50 9DR England to Devine House 1299-1301 London Road Leigh-on-Sea Essex SS9 2AD on 2020-11-18
dot icon13/10/2020
Total exemption full accounts made up to 2020-01-31
dot icon02/02/2020
Confirmation statement made on 2020-01-05 with no updates
dot icon22/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon07/01/2019
Confirmation statement made on 2019-01-05 with no updates
dot icon31/10/2018
Total exemption full accounts made up to 2018-01-31
dot icon08/01/2018
Confirmation statement made on 2018-01-05 with no updates
dot icon05/12/2017
Total exemption full accounts made up to 2017-01-31
dot icon25/01/2017
Confirmation statement made on 2017-01-05 with updates
dot icon08/11/2016
Total exemption small company accounts made up to 2016-01-31
dot icon12/10/2016
Previous accounting period shortened from 2016-02-03 to 2016-01-31
dot icon31/01/2016
Annual return made up to 2016-01-05 with full list of shareholders
dot icon31/01/2016
Register inspection address has been changed from 2nd Floor 8 Charterhouse Buildings Goswell Road London EC1M 7AN England to 99 Leigh Road Eastleigh Hampshire SO50 9DR
dot icon02/11/2015
Total exemption small company accounts made up to 2015-02-03
dot icon31/10/2015
Registered office address changed from 2nd Floor 8 Charterhouse Buildings Goswell Road London EC1M 7AN to 99 Leigh Road Eastleigh Hampshire SO50 9DR on 2015-10-31
dot icon31/10/2015
Previous accounting period extended from 2015-01-31 to 2015-02-03
dot icon16/01/2015
Annual return made up to 2015-01-05 with full list of shareholders
dot icon16/01/2015
Register inspection address has been changed from 1St Floor 5 Bream's Buildings London EC4A 1DY United Kingdom to 2Nd Floor 8 Charterhouse Buildings Goswell Road London EC1M 7AN
dot icon06/11/2014
Total exemption small company accounts made up to 2014-01-31
dot icon09/01/2014
Annual return made up to 2014-01-05 with full list of shareholders
dot icon07/11/2013
Total exemption small company accounts made up to 2013-01-31
dot icon16/04/2013
Termination of appointment of Sheila Smith as a director
dot icon01/02/2013
Annual return made up to 2013-01-05 with full list of shareholders
dot icon21/12/2012
Appointment of Jim Pretty as a director
dot icon02/11/2012
Total exemption small company accounts made up to 2012-01-31
dot icon05/07/2012
Termination of appointment of John Maitland as a director
dot icon05/07/2012
Appointment of Ms Sheila Smith as a director
dot icon27/02/2012
Registered office address changed from 1St Floor 5 Bream's Buildings London EC4A 1DY United Kingdom on 2012-02-27
dot icon06/01/2012
Annual return made up to 2012-01-05 with full list of shareholders
dot icon02/11/2011
Total exemption small company accounts made up to 2011-01-31
dot icon07/01/2011
Annual return made up to 2011-01-05 with full list of shareholders
dot icon07/01/2011
Register inspection address has been changed from Brinkworth House Brinkworth Chippenham Wiltshire SN15 5DF
dot icon07/01/2011
Registered office address changed from Brinkworth House Brinkworth Chippenham SN15 5DF on 2011-01-07
dot icon07/01/2011
Director's details changed for Mr John Maitland on 2010-11-30
dot icon03/12/2010
Appointment of Mr John Maitland as a director
dot icon03/12/2010
Termination of appointment of John Maitland as a secretary
dot icon03/12/2010
Termination of appointment of David Wills as a director
dot icon09/11/2010
Total exemption small company accounts made up to 2010-01-31
dot icon25/01/2010
Annual return made up to 2010-01-05 with full list of shareholders
dot icon25/01/2010
Register inspection address has been changed
dot icon18/11/2009
Total exemption small company accounts made up to 2009-01-31
dot icon28/10/2009
Registered office address changed from C/O Clarke Willmott 1 Georges Square Bristol BS1 6BA on 2009-10-28
dot icon14/01/2009
Return made up to 05/01/09; full list of members
dot icon27/11/2008
Total exemption small company accounts made up to 2008-01-31
dot icon05/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon29/08/2008
Particulars of a mortgage or charge / charge no: 3
dot icon25/01/2008
Return made up to 05/01/08; full list of members
dot icon20/11/2007
Total exemption small company accounts made up to 2007-01-31
dot icon01/02/2007
Return made up to 05/01/07; full list of members
dot icon31/10/2006
Total exemption small company accounts made up to 2006-01-31
dot icon07/06/2006
Director resigned
dot icon07/06/2006
New director appointed
dot icon09/01/2006
Return made up to 05/01/06; full list of members
dot icon10/11/2005
Total exemption small company accounts made up to 2005-01-31
dot icon10/02/2005
Particulars of mortgage/charge
dot icon09/02/2005
Ad 05/01/04--------- £ si 1@1
dot icon09/02/2005
Return made up to 05/01/05; full list of members
dot icon10/09/2004
Particulars of mortgage/charge
dot icon06/04/2004
New director appointed
dot icon06/04/2004
Secretary resigned
dot icon06/04/2004
Director resigned
dot icon06/04/2004
New secretary appointed
dot icon05/01/2004
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

25
2022
change arrow icon+241.89 % *

* during past year

Cash in Bank

£327,993.00

Confirmation

dot iconLast made up date
31/01/2024
dot iconNext confirmation date
06/02/2026
dot iconLast change occurred
31/01/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2024
dot iconNext account date
31/01/2025
dot iconNext due on
31/10/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
26
520.57K
-
0.00
95.93K
-
2022
25
375.71K
-
0.00
327.99K
-
2022
25
375.71K
-
0.00
327.99K
-

Employees

2022

Employees

25 Descended-4 % *

Net Assets(GBP)

375.71K £Descended-27.83 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

327.99K £Ascended241.89 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Maitland, John Douglas Peter
Secretary
05/01/2004 - 30/11/2010
6
Maitland, John
Director
30/11/2010 - 22/05/2012
8
Visick, Richard Faras
Director
05/01/2004 - 04/05/2006
18
INSTANT COMPANIES LIMITED
Nominee Director
05/01/2004 - 05/01/2004
43699
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
05/01/2004 - 05/01/2004
99600

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About WARDOUR GROUP LIMITED

WARDOUR GROUP LIMITED is an(a) Liquidation company incorporated on 05/01/2004 with the registered office located at The Copper Room, Deva City Office Park, Trinity Way, Manchester M3 7BG. There is currently 1 active director according to the latest confirmation statement. Number of employees 25 according to last financial statements.

Frequently Asked Questions

What is the current status of WARDOUR GROUP LIMITED?

toggle

WARDOUR GROUP LIMITED is currently Liquidation. It was registered on 05/01/2004 .

Where is WARDOUR GROUP LIMITED located?

toggle

WARDOUR GROUP LIMITED is registered at The Copper Room, Deva City Office Park, Trinity Way, Manchester M3 7BG.

What does WARDOUR GROUP LIMITED do?

toggle

WARDOUR GROUP LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

How many employees does WARDOUR GROUP LIMITED have?

toggle

WARDOUR GROUP LIMITED had 25 employees in 2022.

What is the latest filing for WARDOUR GROUP LIMITED?

toggle

The latest filing was on 06/01/2026: Statement of affairs.