WARDOUR INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

WARDOUR INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02357037

Incorporation date

08/03/1989

Size

Total Exemption Full

Contacts

Registered address

Registered address

Apartment 1, New Wardour Castle, Tisbury, Salisbury, Wiltshire SP3 6RHCopy
copy info iconCopy
See on map
Latest events (Record since 08/03/1989)
dot icon20/02/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon20/02/2026
Change of details for Topaz Uk Developments Limited as a person with significant control on 2026-02-05
dot icon06/02/2026
Registered office address changed from Suite 2 Albion House 2 Etruria Office Village Forge Lane, Etruria Stoke-on-Trent Staffordshire ST1 5RQ England to Apartment 1, New Wardour Castle Tisbury Salisbury Wiltshire SP3 6RH on 2026-02-06
dot icon27/06/2025
Previous accounting period shortened from 2024-09-27 to 2024-09-26
dot icon08/01/2025
Confirmation statement made on 2024-12-31 with updates
dot icon06/01/2025
Director's details changed for Mr Henry Gwyn-Jones on 2024-03-01
dot icon27/09/2024
Current accounting period shortened from 2023-09-28 to 2023-09-27
dot icon21/08/2024
Registration of charge 023570370016, created on 2024-08-21
dot icon21/08/2024
Registration of charge 023570370017, created on 2024-08-21
dot icon28/06/2024
Previous accounting period shortened from 2023-09-29 to 2023-09-28
dot icon17/05/2024
Satisfaction of charge 023570370015 in full
dot icon06/03/2024
Registration of charge 023570370015, created on 2024-02-16
dot icon05/03/2024
Certificate of change of name
dot icon04/03/2024
Cessation of Kingscastle Ltd as a person with significant control on 2024-01-16
dot icon04/03/2024
Notification of Topaz Uk Developments Limited as a person with significant control on 2024-01-18
dot icon04/03/2024
Cessation of Marksglade Ltd as a person with significant control on 2024-01-18
dot icon15/01/2024
Confirmation statement made on 2023-12-31 with updates
dot icon08/08/2023
Total exemption full accounts made up to 2022-09-30
dot icon30/06/2023
Previous accounting period shortened from 2022-09-30 to 2022-09-29
dot icon27/01/2023
Total exemption full accounts made up to 2021-09-30
dot icon25/01/2023
Compulsory strike-off action has been discontinued
dot icon24/01/2023
Notification of Kingscastle Ltd as a person with significant control on 2021-09-30
dot icon24/01/2023
Cessation of Timothy Gwyn-Jones as a person with significant control on 2022-01-01
dot icon24/01/2023
Notification of Marksglade Ltd as a person with significant control on 2022-09-30
dot icon24/01/2023
Confirmation statement made on 2022-12-31 with updates
dot icon17/01/2023
Compulsory strike-off action has been suspended
dot icon10/01/2023
Director's details changed for Mr Henry Gwyn-Jones on 2022-12-31
dot icon29/11/2022
First Gazette notice for compulsory strike-off
dot icon07/07/2022
Satisfaction of charge 8 in full
dot icon07/07/2022
Satisfaction of charge 10 in full
dot icon07/07/2022
Satisfaction of charge 11 in full
dot icon07/07/2022
Satisfaction of charge 12 in full
dot icon07/07/2022
Satisfaction of charge 023570370013 in full
dot icon07/07/2022
Satisfaction of charge 023570370014 in full
dot icon31/05/2022
Total exemption full accounts made up to 2020-09-30
dot icon22/03/2022
Registered office address changed from 68 Grafton Way London W1T 5DS to Suite 2 Albion House 2 Etruria Office Village Forge Lane, Etruria Stoke-on-Trent Staffordshire ST1 5RQ on 2022-03-22
dot icon19/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon11/12/2021
Compulsory strike-off action has been discontinued
dot icon10/12/2021
Total exemption full accounts made up to 2019-09-30
dot icon09/10/2021
Compulsory strike-off action has been suspended
dot icon14/09/2021
First Gazette notice for compulsory strike-off
dot icon10/05/2021
Termination of appointment of Jamie Bishop as a secretary on 2021-04-26
dot icon19/04/2021
Termination of appointment of Timothy Gwyn Jones as a director on 2021-04-08
dot icon29/03/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon06/05/2020
Appointment of Mr Henry Gwyn-Jones as a director on 2020-04-26
dot icon14/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon03/07/2019
Accounts for a small company made up to 2018-09-30
dot icon14/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon26/06/2018
Accounts for a small company made up to 2017-09-30
dot icon03/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon07/12/2017
Termination of appointment of Malcolm William Froom Hezel as a secretary on 2017-12-07
dot icon07/12/2017
Appointment of Mr Jamie Bishop as a secretary on 2017-12-07
dot icon27/06/2017
Accounts for a small company made up to 2016-09-30
dot icon05/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon05/07/2016
Full accounts made up to 2015-09-30
dot icon11/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon22/12/2015
Registered office address changed from 4th Floor Centre Heights 137 Finchley Road London NW3 6JG to 68 Grafton Way 68 Grafton Way London W1T 5DS on 2015-12-22
dot icon13/04/2015
Total exemption full accounts made up to 2014-09-30
dot icon28/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon08/11/2014
Registration of charge 023570370014, created on 2014-11-03
dot icon15/10/2014
All of the property or undertaking has been released from charge 8
dot icon15/10/2014
All of the property or undertaking has been released and no longer forms part of charge 10
dot icon15/10/2014
All of the property or undertaking has been released and no longer forms part of charge 7
dot icon15/10/2014
All of the property or undertaking has been released and no longer forms part of charge 11
dot icon15/10/2014
All of the property or undertaking has been released and no longer forms part of charge 4
dot icon15/10/2014
All of the property or undertaking has been released and no longer forms part of charge 023570370013
dot icon01/05/2014
Satisfaction of charge 2 in full
dot icon01/05/2014
Satisfaction of charge 9 in full
dot icon01/05/2014
Satisfaction of charge 3 in full
dot icon17/03/2014
Total exemption full accounts made up to 2013-09-30
dot icon24/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon30/11/2013
Registration of charge 023570370013
dot icon30/09/2013
Appointment of Mr Malcolm William Froom Hezel as a secretary
dot icon30/09/2013
Termination of appointment of Kathleen Bainbridge as a secretary
dot icon10/04/2013
Total exemption full accounts made up to 2012-10-01
dot icon13/02/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon17/04/2012
Accounts made up to 2011-09-30
dot icon01/03/2012
Particulars of a mortgage or charge / charge no: 12
dot icon09/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon07/03/2011
Accounts made up to 2010-09-30
dot icon18/02/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon09/04/2010
Accounts made up to 2009-09-30
dot icon22/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon11/06/2009
Accounts made up to 2008-09-30
dot icon12/02/2009
Return made up to 31/12/08; full list of members
dot icon03/12/2008
Registered office changed on 03/12/2008 from 61 chandos place london WC2N 4HG
dot icon08/05/2008
Accounts made up to 2007-09-30
dot icon11/02/2008
Return made up to 31/12/07; full list of members
dot icon05/06/2007
Accounts made up to 2006-09-30
dot icon25/01/2007
Return made up to 31/12/06; full list of members
dot icon03/08/2006
Accounts made up to 2005-09-30
dot icon13/02/2006
Return made up to 31/12/05; full list of members
dot icon19/12/2005
Particulars of mortgage/charge
dot icon27/07/2005
Accounts made up to 2004-09-30
dot icon24/02/2005
Return made up to 31/12/04; full list of members
dot icon08/07/2004
Accounts made up to 2003-09-30
dot icon15/01/2004
Return made up to 31/12/03; full list of members
dot icon01/06/2003
Accounts made up to 2002-09-30
dot icon20/01/2003
Return made up to 31/12/02; full list of members
dot icon03/08/2002
Accounts made up to 2001-09-30
dot icon05/02/2002
Return made up to 31/12/01; full list of members
dot icon07/11/2001
Registered office changed on 07/11/01 from: 18 queen anne street london W1G 8HB
dot icon11/06/2001
Accounts made up to 2000-09-30
dot icon10/01/2001
Return made up to 31/12/00; full list of members
dot icon11/04/2000
Accounts made up to 1999-09-30
dot icon31/03/2000
Return made up to 08/03/00; full list of members
dot icon26/07/1999
Accounts made up to 1998-09-30
dot icon07/05/1999
Particulars of mortgage/charge
dot icon29/04/1999
Return made up to 08/03/99; no change of members
dot icon24/03/1999
Particulars of mortgage/charge
dot icon14/07/1998
Accounts made up to 1997-09-30
dot icon11/06/1998
Return made up to 08/03/98; full list of members
dot icon26/03/1998
Particulars of mortgage/charge
dot icon13/09/1997
Particulars of mortgage/charge
dot icon13/07/1997
Accounts made up to 1996-09-30
dot icon02/06/1997
Return made up to 08/03/97; no change of members
dot icon09/07/1996
Accounts made up to 1995-09-30
dot icon26/03/1996
Return made up to 08/03/96; full list of members
dot icon28/07/1995
Accounts made up to 1994-09-30
dot icon21/03/1995
Return made up to 08/03/95; no change of members
dot icon20/02/1995
Registered office changed on 20/02/95 from: 14/15 college crescent swiss cottage london NW3 5LL
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/08/1994
Accounts made up to 1993-09-30
dot icon31/03/1994
Return made up to 08/03/94; no change of members
dot icon28/06/1993
Accounts made up to 1992-09-30
dot icon13/04/1993
Director resigned
dot icon13/04/1993
Return made up to 08/03/93; full list of members
dot icon17/06/1992
Accounts made up to 1991-09-30
dot icon25/02/1992
Return made up to 08/03/92; no change of members
dot icon11/01/1992
Declaration of satisfaction of mortgage/charge
dot icon08/10/1991
Return made up to 08/03/91; no change of members
dot icon17/09/1991
Declaration of satisfaction of mortgage/charge
dot icon08/05/1991
Accounts made up to 1990-09-30
dot icon08/05/1991
Accounts made up to 1989-09-30
dot icon08/05/1991
Accounting reference date shortened from 31/03 to 30/09
dot icon25/04/1991
Declaration of satisfaction of mortgage/charge
dot icon22/04/1991
Particulars of mortgage/charge
dot icon08/03/1991
Return made up to 31/12/90; full list of members
dot icon08/03/1991
Return made up to 31/12/89; full list of members
dot icon23/01/1990
Particulars of mortgage/charge
dot icon10/01/1990
Particulars of mortgage/charge
dot icon22/12/1989
Particulars of mortgage/charge
dot icon22/12/1989
Particulars of mortgage/charge
dot icon01/12/1989
Ad 17/11/89--------- £ si 998@1=998 £ ic 2/1000
dot icon24/11/1989
New director appointed
dot icon17/11/1989
Particulars of mortgage/charge
dot icon16/11/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon09/11/1989
Registered office changed on 09/11/89 from: classic house 174-180 old street london EC1V 9BP
dot icon08/03/1989
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2022
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
30/09/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2022
dot iconNext account date
27/09/2023
dot iconNext due on
27/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
3.45M
-
0.00
3.63K
-
2022
0
3.45M
-
0.00
0.00
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gwyn-Jones, Henry
Director
26/04/2020 - Present
37
Bishop, Jamie
Secretary
07/12/2017 - 26/04/2021
-
Hezel, Malcolm William Froom
Secretary
30/09/2013 - 07/12/2017
-

Persons with Significant Control

10
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About WARDOUR INVESTMENTS LIMITED

WARDOUR INVESTMENTS LIMITED is an(a) Active company incorporated on 08/03/1989 with the registered office located at Apartment 1, New Wardour Castle, Tisbury, Salisbury, Wiltshire SP3 6RH. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of WARDOUR INVESTMENTS LIMITED?

toggle

WARDOUR INVESTMENTS LIMITED is currently Active. It was registered on 08/03/1989 .

Where is WARDOUR INVESTMENTS LIMITED located?

toggle

WARDOUR INVESTMENTS LIMITED is registered at Apartment 1, New Wardour Castle, Tisbury, Salisbury, Wiltshire SP3 6RH.

What does WARDOUR INVESTMENTS LIMITED do?

toggle

WARDOUR INVESTMENTS LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for WARDOUR INVESTMENTS LIMITED?

toggle

The latest filing was on 20/02/2026: Confirmation statement made on 2025-12-31 with no updates.