Company NameWFS Consulting Limited
DirectorsBenjamin David Clarke and Paul Robert Weeks
Company StatusActive
Company Number03872950
CategoryPrivate Limited Company
Incorporation Date8 November 1999(24 years, 5 months ago)
Previous NamesDuncan Pocock (Financial Services) Limited and Wingate Financial Solutions Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Benjamin David Clarke
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2002(3 years after company formation)
Appointment Duration21 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQuadrant House
61-65 Croydon Road
Caterham
Surrey
CR3 6PB
Director NameMr Paul Robert Weeks
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2002(3 years after company formation)
Appointment Duration21 years, 5 months
RoleIfd
Country of ResidenceEngland
Correspondence AddressQuadrant House
61-65 Croydon Road
Caterham
Surrey
CR3 6PB
Director NameMr Peter John Dessent
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Chestnuts
17 Third Avenue Denvilles
Havant
Hampshire
PO9 2QR
Director NameJohn Albert Ibbs
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address89 Phoenix Drive
Wateringbury
Maidstone
Kent
ME18 5RS
Director NameMr John William Marshgreen
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1999(same day as company formation)
RoleCompany Director
Correspondence AddressMarringdean Manor
Marringdean Road
Billingshurst
West Sussex
RH14 9HF
Director NameNigel Anthony Palmer-Minnis
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1999(same day as company formation)
RoleCompany Director
Correspondence Address138 Limpsfield Road
Sanderstead
Surrey
CR2 9EF
Director NameMr Kim Ian Martin
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1999(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressLittle Dene
13 Manor Rise
Maidstone
Kent
ME14 4DB
Secretary NameMr Kim Ian Martin
NationalityBritish
StatusResigned
Appointed08 November 1999(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressLittle Dene
13 Manor Rise
Maidstone
Kent
ME14 4DB
Director NameMrs Sharon Clarke
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2014(14 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 22 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQuadrant House 61-65 Croydon Road
Caterham
Surrey
CR3 6PB
Director NameMrs Joanne Carol Weeks
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2014(14 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 22 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQuadrant House 61-65 Croydon Road
Caterham
Surrey
CR3 6PB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed08 November 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed08 November 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.wingatebs.com
Email address[email protected]
Telephone08706086006
Telephone regionUnknown

Location

Registered AddressQuadrant House
61-65 Croydon Road
Caterham
Surrey
CR3 6PB
RegionSouth East
ConstituencyEast Surrey
CountySurrey
ParishCaterham Valley
WardValley
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Financials

Year2013
Net Worth£227,538
Cash£147,817
Current Liabilities£103,482

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return8 November 2023 (5 months, 3 weeks ago)
Next Return Due22 November 2024 (6 months, 3 weeks from now)

Charges

26 October 2005Delivered on: 2 November 2005
Satisfied on: 23 August 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

10 November 2020Confirmation statement made on 8 November 2020 with no updates (3 pages)
11 June 2020Total exemption full accounts made up to 29 February 2020 (9 pages)
11 November 2019Confirmation statement made on 8 November 2019 with no updates (3 pages)
27 June 2019Total exemption full accounts made up to 28 February 2019 (9 pages)
12 April 2019Director's details changed for Mr Benjamin David Clarke on 12 April 2019 (2 pages)
12 April 2019Director's details changed for Mr Paul Robert Weeks on 12 April 2019 (2 pages)
22 November 2018Termination of appointment of Joanne Carol Weeks as a director on 22 November 2018 (1 page)
22 November 2018Termination of appointment of Sharon Clarke as a director on 22 November 2018 (1 page)
8 November 2018Confirmation statement made on 8 November 2018 with no updates (3 pages)
19 June 2018Total exemption full accounts made up to 28 February 2018 (9 pages)
7 February 2018Second filing for the appointment of Sharon Clarke as a director (6 pages)
21 December 2017Second filing for the appointment of Joanne Carol Weeks as a director (6 pages)
21 December 2017Second filing for the appointment of Joanne Carol Weeks as a director (6 pages)
8 November 2017Confirmation statement made on 8 November 2017 with no updates (3 pages)
8 November 2017Confirmation statement made on 8 November 2017 with no updates (3 pages)
30 May 2017Total exemption full accounts made up to 28 February 2017 (11 pages)
30 May 2017Total exemption full accounts made up to 28 February 2017 (11 pages)
5 May 2017Termination of appointment of Kim Ian Martin as a director on 7 April 2017 (1 page)
5 May 2017Termination of appointment of Kim Ian Martin as a secretary on 7 April 2017 (1 page)
5 May 2017Termination of appointment of Kim Ian Martin as a secretary on 7 April 2017 (1 page)
5 May 2017Termination of appointment of Kim Ian Martin as a director on 7 April 2017 (1 page)
16 November 2016Confirmation statement made on 8 November 2016 with updates (7 pages)
16 November 2016Confirmation statement made on 8 November 2016 with updates (7 pages)
13 July 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
13 July 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
12 November 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 10,000
(8 pages)
12 November 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 10,000
(8 pages)
24 June 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
24 June 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
4 December 2014Director's details changed for Mrs Sharon Clarke on 1 July 2014 (2 pages)
4 December 2014Director's details changed for Mrs Joanne Carol Weeks on 1 July 2014 (2 pages)
4 December 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 10,000
(8 pages)
4 December 2014Director's details changed for Mrs Joanne Carol Weeks on 1 July 2014 (2 pages)
4 December 2014Director's details changed for Mrs Sharon Clarke on 1 July 2014 (2 pages)
4 December 2014Director's details changed for Mrs Joanne Carol Weeks on 1 July 2014 (2 pages)
4 December 2014Director's details changed for Mrs Sharon Clarke on 1 July 2014 (2 pages)
4 December 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 10,000
(8 pages)
14 July 2014Appointment of Mrs Joanne Carol Weeks as a director on 1 July 2014
  • ANNOTATION Clarification a second filed AP01 was registered on 21/12/2017.
(3 pages)
14 July 2014Appointment of Mrs Joanne Carol Weeks as a director on 1 July 2014 (2 pages)
14 July 2014Appointment of Mrs Sharon Clarke as a director on 1 July 2014 (2 pages)
14 July 2014Appointment of Mrs Sharon Clarke as a director on 1 July 2014
  • ANNOTATION Clarification a second filed AP01 was registered on 07/02/2018.
(3 pages)
14 July 2014Appointment of Mrs Joanne Carol Weeks as a director on 1 July 2014
  • ANNOTATION Clarification a second filed AP01 was registered on 21/12/2017.
(3 pages)
14 July 2014Appointment of Mrs Sharon Clarke as a director on 1 July 2014 (2 pages)
14 July 2014Appointment of Mrs Joanne Carol Weeks as a director on 1 July 2014 (2 pages)
19 June 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
19 June 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
14 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 10,000
(6 pages)
14 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 10,000
(6 pages)
14 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 10,000
(6 pages)
14 June 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
14 June 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
13 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (6 pages)
13 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (6 pages)
13 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (6 pages)
5 July 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
5 July 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
10 November 2011Annual return made up to 8 November 2011 with a full list of shareholders (6 pages)
10 November 2011Annual return made up to 8 November 2011 with a full list of shareholders (6 pages)
10 November 2011Annual return made up to 8 November 2011 with a full list of shareholders (6 pages)
14 July 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
14 July 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
5 December 2010Annual return made up to 8 November 2010 with a full list of shareholders (6 pages)
5 December 2010Annual return made up to 8 November 2010 with a full list of shareholders (6 pages)
5 December 2010Annual return made up to 8 November 2010 with a full list of shareholders (6 pages)
21 September 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
21 September 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
21 December 2009Annual return made up to 8 November 2009 with a full list of shareholders (5 pages)
21 December 2009Annual return made up to 8 November 2009 with a full list of shareholders (5 pages)
21 December 2009Annual return made up to 8 November 2009 with a full list of shareholders (5 pages)
1 August 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
1 August 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
22 January 2009Return made up to 08/11/08; full list of members (4 pages)
22 January 2009Return made up to 08/11/08; full list of members (4 pages)
27 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
27 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
26 August 2008Total exemption small company accounts made up to 28 February 2008 (6 pages)
26 August 2008Total exemption small company accounts made up to 28 February 2008 (6 pages)
19 November 2007Return made up to 08/11/07; no change of members (7 pages)
19 November 2007Return made up to 08/11/07; no change of members (7 pages)
4 October 2007Director resigned (1 page)
4 October 2007Director resigned (1 page)
26 July 2007Total exemption full accounts made up to 28 February 2007 (17 pages)
26 July 2007Total exemption full accounts made up to 28 February 2007 (17 pages)
21 November 2006Full accounts made up to 28 February 2006 (18 pages)
21 November 2006Full accounts made up to 28 February 2006 (18 pages)
20 November 2006Return made up to 08/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 November 2006Return made up to 08/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 March 2006Director resigned (1 page)
1 March 2006Director resigned (1 page)
7 December 2005Return made up to 08/11/05; full list of members (8 pages)
7 December 2005Return made up to 08/11/05; full list of members (8 pages)
2 November 2005Particulars of mortgage/charge (7 pages)
2 November 2005Particulars of mortgage/charge (7 pages)
4 August 2005Memorandum and Articles of Association (12 pages)
4 August 2005Memorandum and Articles of Association (12 pages)
2 August 2005Director resigned (1 page)
2 August 2005Director resigned (1 page)
26 July 2005Full accounts made up to 28 February 2005 (16 pages)
26 July 2005Full accounts made up to 28 February 2005 (16 pages)
21 July 2005Registered office changed on 21/07/05 from: sheldon house station road east oxted surrey RH8 0QB (1 page)
21 July 2005Company name changed wingate financial solutions limi ted\certificate issued on 21/07/05 (2 pages)
21 July 2005Company name changed wingate financial solutions limi ted\certificate issued on 21/07/05 (2 pages)
21 July 2005Registered office changed on 21/07/05 from: sheldon house station road east oxted surrey RH8 0QB (1 page)
23 November 2004Return made up to 08/11/04; full list of members (9 pages)
23 November 2004Return made up to 08/11/04; full list of members (9 pages)
7 July 2004Full accounts made up to 29 February 2004 (19 pages)
7 July 2004Full accounts made up to 29 February 2004 (19 pages)
17 November 2003Return made up to 08/11/03; full list of members (9 pages)
17 November 2003Return made up to 08/11/03; full list of members (9 pages)
23 September 2003Director's particulars changed (1 page)
23 September 2003Director's particulars changed (1 page)
22 September 2003Full accounts made up to 28 February 2003 (16 pages)
22 September 2003Full accounts made up to 28 February 2003 (16 pages)
6 March 2003Director resigned (1 page)
6 March 2003Director resigned (1 page)
30 December 2002New director appointed (2 pages)
30 December 2002New director appointed (2 pages)
30 December 2002New director appointed (2 pages)
30 December 2002New director appointed (2 pages)
24 December 2002Full accounts made up to 28 February 2002 (12 pages)
24 December 2002Full accounts made up to 28 February 2002 (12 pages)
19 December 2002Memorandum and Articles of Association (11 pages)
19 December 2002Memorandum and Articles of Association (11 pages)
22 November 2002Company name changed duncan pocock (financial service s) LIMITED\certificate issued on 21/11/02 (2 pages)
22 November 2002Company name changed duncan pocock (financial service s) LIMITED\certificate issued on 21/11/02 (2 pages)
16 November 2002Return made up to 08/11/02; full list of members (8 pages)
16 November 2002Return made up to 08/11/02; full list of members (8 pages)
31 May 2002Director's particulars changed (1 page)
31 May 2002Director's particulars changed (1 page)
14 November 2001Return made up to 08/11/01; full list of members (7 pages)
14 November 2001Return made up to 08/11/01; full list of members (7 pages)
23 July 2001Full accounts made up to 28 February 2001 (11 pages)
23 July 2001Full accounts made up to 28 February 2001 (11 pages)
17 November 2000Director's particulars changed (1 page)
17 November 2000Director's particulars changed (1 page)
16 November 2000Return made up to 08/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 November 2000Return made up to 08/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 January 2000Accounting reference date extended from 30/11/00 to 28/02/01 (1 page)
12 January 2000Ad 21/12/99--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
12 January 2000Accounting reference date extended from 30/11/00 to 28/02/01 (1 page)
12 January 2000Ad 21/12/99--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
30 November 1999New director appointed (2 pages)
30 November 1999New director appointed (2 pages)
30 November 1999New director appointed (2 pages)
30 November 1999New director appointed (2 pages)
30 November 1999New director appointed (2 pages)
30 November 1999Secretary resigned (1 page)
30 November 1999New director appointed (2 pages)
30 November 1999New secretary appointed;new director appointed (2 pages)
30 November 1999New secretary appointed;new director appointed (2 pages)
30 November 1999Secretary resigned (1 page)
30 November 1999Director resigned (1 page)
30 November 1999New director appointed (2 pages)
30 November 1999New director appointed (2 pages)
30 November 1999Director resigned (1 page)
8 November 1999Incorporation (20 pages)
8 November 1999Incorporation (20 pages)