Company NameWPP Beans Limited
Company StatusDissolved
Company Number03844921
CategoryPrivate Limited Company
Incorporation Date20 September 1999(24 years, 7 months ago)
Dissolution Date17 January 2023 (1 year, 3 months ago)
Previous NameForward Lines Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Andrew Robertson Payne
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed27 July 2015(15 years, 10 months after company formation)
Appointment Duration7 years, 5 months (closed 17 January 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSea Containers House 18 Upper Ground
London
SE1 9GL
Secretary NameWPP Group (Nominees) Limited (Corporation)
StatusClosed
Appointed19 September 2005(6 years after company formation)
Appointment Duration17 years, 4 months (closed 17 January 2023)
Correspondence AddressSea Containers House 18 Upper Ground
London
SE1 9GL
Director NamePaul Winston George Richardson
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1999(3 weeks after company formation)
Appointment Duration9 years (resigned 20 October 2008)
RoleFinance Director
Correspondence Address125 Park Avenue
New York
Ny 10017-5529
United States
Director NameMr Martin Stuart Sorrell
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1999(3 weeks after company formation)
Appointment Duration6 years, 4 months (resigned 27 February 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Farm Street
London
W1J 5RJ
Secretary NameMr David Ferguson Calow
NationalityBritish
StatusResigned
Appointed11 October 1999(3 weeks after company formation)
Appointment Duration5 years, 11 months (resigned 19 September 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRobin Hill
15 Beech Road
Reigate
Surrey
RH2 9LS
Director NameMr Christopher Paul Sweetland
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2000(1 year, 2 months after company formation)
Appointment Duration15 years, 6 months (resigned 01 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NameMr Paul Delaney
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2009(9 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 29 August 2013)
RoleGroup Treasurer
Country of ResidenceUnited Kingdom
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NameMr Jonathan Neil Eggar
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2012(13 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 27 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NameMr Andrew Grant Balfour Scott
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2012(13 years, 2 months after company formation)
Appointment Duration5 years, 11 months (resigned 12 November 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NameCharles Ward Van Der Welle
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2013(14 years, 1 month after company formation)
Appointment Duration8 years, 10 months (resigned 27 September 2022)
RoleDirector Of Treasury
Country of ResidenceUnited Kingdom
Correspondence AddressSea Containers House 18 Upper Ground
London
SE1 9GL
Director NameMr Steve Richard Winters
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2016(16 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 06 December 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSea Containers House 18 Upper Ground
London
SE1 9GL
Director NameMr Daniel Patrick Conaghan
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2020(21 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 08 July 2022)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSea Containers House 18 Upper Ground
London
SE1 9GL
Director NameRichard James Payne
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2022(22 years, 9 months after company formation)
Appointment Duration3 months (resigned 04 October 2022)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSea Containers House 18 Upper Ground
London
SE1 9GL
Director NameRutland Directors Limited (Corporation)
StatusResigned
Appointed20 September 1999(same day as company formation)
Correspondence Address18 Southampton Place
London
WC1A 2AJ
Secretary NameRutland Secretaries Limited (Corporation)
StatusResigned
Appointed20 September 1999(same day as company formation)
Correspondence AddressRutland House
148 Edmund Street
Birmingham
B3 2JR

Contact

Websitewww.wpp.co.uk

Location

Registered AddressSea Containers House
18 Upper Ground
London
SE1 9GL
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2012
Net Worth£2,147,483,647
Cash£8,000
Current Liabilities£596,657,000

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

23 December 2020Appointment of Mr Daniel Patrick Conaghan as a director on 17 December 2020 (2 pages)
24 October 2020Full accounts made up to 31 December 2019 (18 pages)
2 October 2020Confirmation statement made on 18 September 2020 with no updates (3 pages)
3 April 2020Termination of appointment of Steve Richard Winters as a director on 6 December 2019 (1 page)
7 December 2019Compulsory strike-off action has been discontinued (1 page)
5 December 2019Full accounts made up to 31 December 2018 (16 pages)
3 December 2019First Gazette notice for compulsory strike-off (1 page)
23 September 2019Confirmation statement made on 18 September 2019 with no updates (3 pages)
20 November 2018Registered office address changed from 27 Farm Street London W1J 5RJ to Sea Containers House 18 Upper Ground London SE1 9GL on 20 November 2018 (1 page)
13 November 2018Termination of appointment of Andrew Grant Balfour Scott as a director on 12 November 2018 (1 page)
9 October 2018Confirmation statement made on 18 September 2018 with no updates (3 pages)
2 October 2018Full accounts made up to 31 December 2017 (18 pages)
7 October 2017Full accounts made up to 31 December 2016 (16 pages)
7 October 2017Full accounts made up to 31 December 2016 (16 pages)
25 September 2017Confirmation statement made on 18 September 2017 with no updates (3 pages)
25 September 2017Confirmation statement made on 18 September 2017 with no updates (3 pages)
9 October 2016Full accounts made up to 31 December 2015 (17 pages)
9 October 2016Full accounts made up to 31 December 2015 (17 pages)
4 October 2016Confirmation statement made on 18 September 2016 with updates (6 pages)
4 October 2016Confirmation statement made on 18 September 2016 with updates (6 pages)
26 July 2016Termination of appointment of Christopher Paul Sweetland as a director on 1 July 2016 (1 page)
26 July 2016Termination of appointment of Christopher Paul Sweetland as a director on 1 July 2016 (1 page)
15 July 2016Appointment of Mr Steve Winters as a director on 6 July 2016 (2 pages)
15 July 2016Appointment of Mr Steve Winters as a director on 6 July 2016 (2 pages)
29 October 2015Termination of appointment of Jonathan Neil Eggar as a director on 27 July 2015 (1 page)
29 October 2015Appointment of Mr Andrew Payne as a director on 27 July 2015 (2 pages)
29 October 2015Termination of appointment of Jonathan Neil Eggar as a director on 27 July 2015 (1 page)
29 October 2015Appointment of Mr Andrew Payne as a director on 27 July 2015 (2 pages)
14 October 2015Full accounts made up to 31 December 2014 (13 pages)
14 October 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 3,173,492,844
(7 pages)
14 October 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 3,173,492,844
(7 pages)
14 October 2015Full accounts made up to 31 December 2014 (13 pages)
20 August 2015Statement of capital following an allotment of shares on 29 June 2015
  • GBP 3,751,532,556
(4 pages)
20 August 2015Statement of capital following an allotment of shares on 29 June 2015
  • GBP 3,751,532,556
(4 pages)
16 July 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
7 October 2014Full accounts made up to 31 December 2013 (13 pages)
7 October 2014Full accounts made up to 31 December 2013 (13 pages)
24 September 2014Secretary's details changed for Wpp Group (Nominees) Limited on 18 September 2014 (1 page)
24 September 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 3,173,492,844
(7 pages)
24 September 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 3,173,492,844
(7 pages)
24 September 2014Secretary's details changed for Wpp Group (Nominees) Limited on 18 September 2014 (1 page)
14 November 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 3,173,492,844
(5 pages)
14 November 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 3,173,492,844
(5 pages)
13 November 2013Appointment of Charles Ward Van Der Welle as a director (2 pages)
13 November 2013Termination of appointment of Paul Delaney as a director (1 page)
13 November 2013Termination of appointment of Paul Delaney as a director (1 page)
13 November 2013Appointment of Charles Ward Van Der Welle as a director (2 pages)
7 October 2013Full accounts made up to 31 December 2012 (13 pages)
7 October 2013Full accounts made up to 31 December 2012 (13 pages)
27 November 2012Appointment of Andrew Grant Balfour Scott as a director (2 pages)
27 November 2012Appointment of Andrew Grant Balfour Scott as a director (2 pages)
26 November 2012Appointment of Jonathan Neil Eggar as a director (2 pages)
26 November 2012Appointment of Jonathan Neil Eggar as a director (2 pages)
16 October 2012Annual return made up to 18 September 2012 with a full list of shareholders (5 pages)
16 October 2012Annual return made up to 18 September 2012 with a full list of shareholders (5 pages)
28 August 2012Full accounts made up to 31 December 2011 (12 pages)
28 August 2012Full accounts made up to 31 December 2011 (12 pages)
21 September 2011Annual return made up to 18 September 2011 with a full list of shareholders (5 pages)
21 September 2011Annual return made up to 18 September 2011 with a full list of shareholders (5 pages)
4 July 2011Full accounts made up to 31 December 2010 (12 pages)
4 July 2011Full accounts made up to 31 December 2010 (12 pages)
2 October 2010Full accounts made up to 31 December 2009 (12 pages)
2 October 2010Full accounts made up to 31 December 2009 (12 pages)
28 September 2010Annual return made up to 18 September 2010 with a full list of shareholders (6 pages)
28 September 2010Annual return made up to 18 September 2010 with a full list of shareholders (6 pages)
5 November 2009Full accounts made up to 31 December 2008 (13 pages)
5 November 2009Full accounts made up to 31 December 2008 (13 pages)
18 September 2009Return made up to 18/09/09; full list of members (4 pages)
18 September 2009Return made up to 18/09/09; full list of members (4 pages)
13 July 2009Director appointed paul delaney (1 page)
13 July 2009Director appointed paul delaney (1 page)
21 October 2008Appointment terminated director paul richardson (1 page)
21 October 2008Appointment terminated director paul richardson (1 page)
3 October 2008Full accounts made up to 31 December 2007 (12 pages)
3 October 2008Full accounts made up to 31 December 2007 (12 pages)
1 October 2008Return made up to 20/09/08; full list of members (4 pages)
1 October 2008Return made up to 20/09/08; full list of members (4 pages)
18 December 2007Ad 18/12/07-18/12/07 £ si [email protected]=23470500 £ ic 3150022344/3173492844 (1 page)
18 December 2007Ad 18/12/07-18/12/07 £ si [email protected]=23470500 £ ic 3150022344/3173492844 (1 page)
12 October 2007Return made up to 20/09/07; full list of members (3 pages)
12 October 2007Return made up to 20/09/07; full list of members (3 pages)
7 September 2007Full accounts made up to 31 December 2006 (13 pages)
7 September 2007Full accounts made up to 31 December 2006 (13 pages)
31 January 2007Director's particulars changed (1 page)
31 January 2007Director's particulars changed (1 page)
5 December 2006Director's particulars changed (1 page)
5 December 2006Director's particulars changed (1 page)
5 November 2006Full accounts made up to 31 December 2005 (13 pages)
5 November 2006Full accounts made up to 31 December 2005 (13 pages)
23 October 2006Director's particulars changed (1 page)
23 October 2006Director's particulars changed (1 page)
28 September 2006Return made up to 20/09/06; full list of members (2 pages)
28 September 2006Return made up to 20/09/06; full list of members (2 pages)
23 May 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 May 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 February 2006Director resigned (1 page)
27 February 2006Director resigned (1 page)
9 December 2005Memorandum and Articles of Association (5 pages)
9 December 2005New secretary appointed (2 pages)
9 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 December 2005New secretary appointed (2 pages)
9 December 2005Secretary resigned (1 page)
9 December 2005Secretary resigned (1 page)
9 December 2005Memorandum and Articles of Association (5 pages)
21 September 2005Return made up to 20/09/05; full list of members (3 pages)
21 September 2005Return made up to 20/09/05; full list of members (3 pages)
16 August 2005Full accounts made up to 31 December 2004 (13 pages)
16 August 2005Full accounts made up to 31 December 2004 (13 pages)
30 September 2004Return made up to 20/09/04; full list of members (7 pages)
30 September 2004Return made up to 20/09/04; full list of members (7 pages)
17 September 2004Amending form 123 (1 page)
17 September 2004Amending form 123 (1 page)
17 September 2004Amending form 123 (1 page)
17 September 2004Amending resolution (1 page)
17 September 2004Amending resolution (1 page)
17 September 2004Amending resolution (1 page)
17 September 2004Amending resolution (1 page)
17 September 2004Amending form 123 (1 page)
9 July 2004Full accounts made up to 31 December 2003 (12 pages)
9 July 2004Full accounts made up to 31 December 2003 (12 pages)
29 January 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 January 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 January 2004£ nc 3105082795/6000000000 06/11/03 (1 page)
29 January 2004£ nc 3105082795/6000000000 06/11/03 (1 page)
2 December 2003Return made up to 20/09/03; full list of members (7 pages)
2 December 2003Return made up to 20/09/03; full list of members (7 pages)
19 June 2003Nc inc already adjusted 12/06/03 (1 page)
19 June 2003Nc inc already adjusted 12/06/03 (1 page)
17 June 2003Full accounts made up to 31 December 2002 (11 pages)
17 June 2003Full accounts made up to 31 December 2002 (11 pages)
26 March 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 March 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 November 2002Return made up to 20/09/02; full list of members (7 pages)
19 November 2002Return made up to 20/09/02; full list of members (7 pages)
4 November 2002Full accounts made up to 31 December 2001 (10 pages)
4 November 2002Full accounts made up to 31 December 2001 (10 pages)
10 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
10 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
17 August 2002Auditor's resignation (1 page)
17 August 2002Auditor's resignation (1 page)
2 November 2001Full accounts made up to 31 December 2000 (9 pages)
2 November 2001Full accounts made up to 31 December 2000 (9 pages)
5 October 2001Return made up to 20/09/01; full list of members (7 pages)
5 October 2001Return made up to 20/09/01; full list of members (7 pages)
22 December 2000New director appointed (2 pages)
22 December 2000New director appointed (2 pages)
10 December 2000Full accounts made up to 31 December 1999 (8 pages)
10 December 2000Full accounts made up to 31 December 1999 (8 pages)
15 November 2000Return made up to 20/09/00; full list of members
  • 363(287) ‐ Registered office changed on 15/11/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 November 2000Return made up to 20/09/00; full list of members
  • 363(287) ‐ Registered office changed on 15/11/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 February 2000Ad 19/10/99--------- £ si 1@1=1 £ ic 3/4 (2 pages)
11 February 2000Ad 19/10/99--------- £ si 1@1=1 £ ic 3/4 (2 pages)
13 December 1999Ad 19/10/99--------- £ si 1@1=1 £ ic 2/3 (2 pages)
13 December 1999Ad 19/10/99--------- £ si 1@1=1 £ ic 2/3 (2 pages)
3 November 1999Company name changed forward lines LIMITED\certificate issued on 03/11/99 (2 pages)
3 November 1999Company name changed forward lines LIMITED\certificate issued on 03/11/99 (2 pages)
28 October 1999New director appointed (2 pages)
28 October 1999New director appointed (2 pages)
28 October 1999New director appointed (2 pages)
28 October 1999New director appointed (2 pages)
27 October 1999Director resigned (1 page)
27 October 1999Director resigned (1 page)
14 October 1999New secretary appointed (2 pages)
14 October 1999New secretary appointed (2 pages)
14 October 1999Accounting reference date shortened from 30/09/00 to 31/12/99 (1 page)
14 October 1999Ad 11/10/99--------- £ si 1@1=1 £ ic 1/2 (2 pages)
14 October 1999Ad 11/10/99--------- £ si 1@1=1 £ ic 1/2 (2 pages)
14 October 1999Registered office changed on 14/10/99 from: 18 southampton place london WC1A 2AJ (1 page)
14 October 1999Secretary resigned (1 page)
14 October 1999Accounting reference date shortened from 30/09/00 to 31/12/99 (1 page)
14 October 1999Secretary resigned (1 page)
14 October 1999Registered office changed on 14/10/99 from: 18 southampton place london WC1A 2AJ (1 page)
20 September 1999Incorporation (19 pages)
20 September 1999Incorporation (19 pages)