Company NameWingate Holdings Limited
Company StatusActive
Company Number04608845
CategoryPrivate Limited Company
Incorporation Date4 December 2002(21 years, 4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Director NameMr Benjamin David Clarke
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2002(1 day after company formation)
Appointment Duration21 years, 4 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
Appointed20 June 2006(3 years, 6 months after company formation)
Appointment Duration17 years, 10 months
RoleIndependent Financial Adviser
Country of ResidenceEngland
Correspondence AddressQuadrant House
61-65 Croydon Road
Caterham
Surrey
CR3 6PB
Director NameMrs Sharon Clarke
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2018(15 years, 11 months after company formation)
Appointment Duration5 years, 5 months
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
StatusCurrent
Appointed22 November 2018(15 years, 11 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
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
Appointed04 December 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Chestnuts
17 Third Avenue Denvilles
Havant
Hampshire
PO9 2QR
Director NameMr John William Marshgreen
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2002(same day as company formation)
RoleCompany Director
Correspondence AddressMarringdean Manor
Marringdean Road
Billingshurst
West Sussex
RH14 9HF
Secretary NameMr Kim Ian Martin
NationalityBritish
StatusResigned
Appointed04 December 2002(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressLittle Dene
13 Manor Rise
Maidstone
Kent
ME14 4DB
Director NameMr Kim Ian Martin
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2006(3 years, 10 months after company formation)
Appointment Duration10 years, 5 months (resigned 07 April 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressLittle Dene
13 Manor Rise
Maidstone
Kent
ME14 4DB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed04 December 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed04 December 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewingatefp.com
Email address[email protected]

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

Shareholders

85k at £1Mr B.d. Clarke
42.50%
Ordinary
75k at £1Mr P. Weeks
37.50%
Ordinary
20k at £1Kim Martin
10.00%
Ordinary
20k at £1S. Marshgreen
10.00%
Ordinary

Financials

Year2014
Net Worth-£65,953
Current Liabilities£107,173

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Returns

Latest Return23 May 2023 (11 months ago)
Next Return Due6 June 2024 (1 month, 2 weeks from now)

Filing History

5 July 2023Total exemption full accounts made up to 28 February 2023 (8 pages)
24 May 2023Confirmation statement made on 23 May 2023 with no updates (3 pages)
18 July 2022Total exemption full accounts made up to 28 February 2022 (8 pages)
23 May 2022Statement of capital following an allotment of shares on 27 April 2022
  • GBP 183,056
(3 pages)
23 May 2022Confirmation statement made on 23 May 2022 with updates (5 pages)
30 November 2021Confirmation statement made on 30 November 2021 with no updates (3 pages)
20 May 2021Total exemption full accounts made up to 28 February 2021 (8 pages)
2 December 2020Confirmation statement made on 30 November 2020 with updates (5 pages)
14 August 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
24 July 2020Change of share class name or designation (2 pages)
24 July 2020Memorandum and Articles of Association (11 pages)
11 June 2020Total exemption full accounts made up to 29 February 2020 (8 pages)
7 December 2019Confirmation statement made on 4 December 2019 with no updates (3 pages)
27 June 2019Total exemption full accounts made up to 28 February 2019 (8 pages)
12 April 2019Director's details changed for Mr Paul Robert Weeks on 12 April 2019 (2 pages)
12 April 2019Director's details changed for Mr Benjamin David Clarke on 12 April 2019 (2 pages)
6 December 2018Confirmation statement made on 4 December 2018 with updates (4 pages)
22 November 2018Appointment of Mrs Sharon Clarke as a director on 22 November 2018 (2 pages)
22 November 2018Appointment of Mrs Joanne Carol Weeks as a director on 22 November 2018 (2 pages)
19 June 2018Total exemption full accounts made up to 28 February 2018 (8 pages)
4 December 2017Confirmation statement made on 4 December 2017 with updates (4 pages)
4 December 2017Confirmation statement made on 4 December 2017 with updates (4 pages)
26 May 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
26 May 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
11 May 2017Cancellation of shares. Statement of capital on 7 April 2017
  • GBP 180,000
(4 pages)
11 May 2017Cancellation of shares. Statement of capital on 7 April 2017
  • GBP 180,000
(4 pages)
11 May 2017Purchase of own shares. (3 pages)
11 May 2017Purchase of own shares. (3 pages)
8 May 2017Termination of appointment of Kim Ian Martin as a secretary on 7 April 2017 (1 page)
8 May 2017Termination of appointment of Kim Ian Martin as a director on 7 April 2017 (1 page)
8 May 2017Termination of appointment of Kim Ian Martin as a secretary on 7 April 2017 (1 page)
8 May 2017Termination of appointment of Kim Ian Martin as a director on 7 April 2017 (1 page)
2 May 2017Resolutions
  • RES13 ‐ The buyback agreement 06/04/2017
(3 pages)
2 May 2017Resolutions
  • RES13 ‐ The buyback agreement 06/04/2017
(3 pages)
6 December 2016Confirmation statement made on 4 December 2016 with updates (6 pages)
6 December 2016Confirmation statement made on 4 December 2016 with updates (6 pages)
11 July 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
11 July 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
9 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 200,000
(6 pages)
9 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 200,000
(6 pages)
24 June 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
24 June 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
4 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 200,000
(6 pages)
4 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 200,000
(6 pages)
4 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 200,000
(6 pages)
20 June 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
20 June 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
19 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 200,000
(6 pages)
19 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 200,000
(6 pages)
19 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 200,000
(6 pages)
14 June 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
14 June 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
27 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (6 pages)
27 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (6 pages)
27 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (6 pages)
4 July 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
4 July 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
20 January 2012Annual return made up to 4 December 2011 with a full list of shareholders (6 pages)
20 January 2012Annual return made up to 4 December 2011 with a full list of shareholders (6 pages)
20 January 2012Annual return made up to 4 December 2011 with a full list of shareholders (6 pages)
19 December 2011Annual return made up to 4 December 2010 with a full list of shareholders (6 pages)
19 December 2011Annual return made up to 4 December 2010 with a full list of shareholders (6 pages)
19 December 2011Annual return made up to 4 December 2010 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)
6 December 2010Director's details changed for Mr Paul Robert Weeks on 21 December 2009 (2 pages)
6 December 2010Director's details changed for Mr Benjamin David Clarke on 21 December 2009 (2 pages)
6 December 2010Director's details changed for Mr Benjamin David Clarke on 21 December 2009 (2 pages)
6 December 2010Director's details changed for Mr Paul Robert Weeks on 21 December 2009 (2 pages)
5 December 2010Director's details changed for Mr Kim Ian Martin on 21 December 2009 (2 pages)
5 December 2010Director's details changed for Mr Kim Ian Martin on 21 December 2009 (2 pages)
21 September 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
21 September 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
21 December 2009Director's details changed for Benjamin David Clarke on 21 December 2009 (2 pages)
21 December 2009Director's details changed for Mr Kim Ian Martin on 21 December 2009 (2 pages)
21 December 2009Annual return made up to 4 December 2009 with a full list of shareholders (5 pages)
21 December 2009Director's details changed for Paul Robert Weeks on 21 December 2009 (2 pages)
21 December 2009Annual return made up to 4 December 2009 with a full list of shareholders (5 pages)
21 December 2009Director's details changed for Paul Robert Weeks on 21 December 2009 (2 pages)
21 December 2009Director's details changed for Benjamin David Clarke on 21 December 2009 (2 pages)
21 December 2009Annual return made up to 4 December 2009 with a full list of shareholders (5 pages)
21 December 2009Director's details changed for Mr Kim Ian Martin on 21 December 2009 (2 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)
13 April 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
13 April 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
22 January 2009Return made up to 04/12/08; full list of members (4 pages)
22 January 2009Return made up to 04/12/08; full list of members (4 pages)
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)
10 June 2008Return made up to 04/12/07; full list of members (5 pages)
10 June 2008Return made up to 04/12/07; full list of members (5 pages)
4 October 2007Director resigned (1 page)
4 October 2007Director resigned (1 page)
1 August 2007Total exemption full accounts made up to 28 February 2007 (10 pages)
1 August 2007Total exemption full accounts made up to 28 February 2007 (10 pages)
29 December 2006Return made up to 04/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
29 December 2006Return made up to 04/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
6 December 2006Total exemption full accounts made up to 28 February 2006 (11 pages)
6 December 2006Total exemption full accounts made up to 28 February 2006 (11 pages)
31 October 2006New director appointed (2 pages)
31 October 2006Ad 13/10/06--------- £ si 10000@1=10000 £ ic 190000/200000 (2 pages)
31 October 2006New director appointed (2 pages)
31 October 2006Director's particulars changed (1 page)
31 October 2006Director's particulars changed (1 page)
31 October 2006Ad 13/10/06--------- £ si 10000@1=10000 £ ic 190000/200000 (2 pages)
8 August 2006New director appointed (2 pages)
8 August 2006New director appointed (2 pages)
3 January 2006Total exemption full accounts made up to 28 February 2005 (11 pages)
3 January 2006Total exemption full accounts made up to 28 February 2005 (11 pages)
29 December 2005Return made up to 04/12/05; full list of members (8 pages)
29 December 2005Return made up to 04/12/05; full list of members (8 pages)
2 August 2005Director resigned (1 page)
2 August 2005Director resigned (1 page)
21 July 2005Registered office changed on 21/07/05 from: sheldon house, station road east oxted surrey RH8 0QB (1 page)
21 July 2005Registered office changed on 21/07/05 from: sheldon house, station road east oxted surrey RH8 0QB (1 page)
11 December 2004Return made up to 04/12/04; full list of members (8 pages)
11 December 2004Return made up to 04/12/04; full list of members (8 pages)
7 July 2004Total exemption full accounts made up to 29 February 2004 (10 pages)
7 July 2004Total exemption full accounts made up to 29 February 2004 (10 pages)
17 December 2003Return made up to 04/12/03; full list of members (8 pages)
17 December 2003Return made up to 04/12/03; full list of members (8 pages)
2 December 2003Ad 27/10/03--------- £ si 10000@1=10000 £ ic 180001/190001 (2 pages)
2 December 2003Ad 27/10/03--------- £ si 10000@1=10000 £ ic 180001/190001 (2 pages)
23 September 2003Director's particulars changed (1 page)
23 September 2003Director's particulars changed (1 page)
26 August 2003Ad 25/07/03--------- £ si 10000@1=10000 £ ic 170001/180001 (2 pages)
26 August 2003Ad 25/07/03--------- £ si 10000@1=10000 £ ic 170001/180001 (2 pages)
12 July 2003Ad 30/06/03--------- £ si 10000@1=10000 £ ic 160001/170001 (2 pages)
12 July 2003Ad 30/06/03--------- £ si 10000@1=10000 £ ic 160001/170001 (2 pages)
14 March 2003Ad 25/02/03--------- £ si 130000@1=130000 £ ic 30001/160001 (2 pages)
14 March 2003Ad 25/02/03--------- £ si 130000@1=130000 £ ic 30001/160001 (2 pages)
14 March 2003Ad 25/02/03--------- £ si 10000@1=10000 £ ic 20001/30001 (2 pages)
14 March 2003Ad 25/02/03--------- £ si 10000@1=10000 £ ic 20001/30001 (2 pages)
13 March 2003Ad 24/02/03--------- £ si 10000@1=10000 £ ic 10001/20001 (2 pages)
13 March 2003Ad 24/02/03--------- £ si 10000@1=10000 £ ic 10001/20001 (2 pages)
7 March 2003Accounting reference date extended from 31/12/03 to 29/02/04 (1 page)
7 March 2003Accounting reference date extended from 31/12/03 to 29/02/04 (1 page)
24 February 2003Ad 04/12/02--------- £ si 10000@1=10000 £ ic 1/10001 (2 pages)
24 February 2003Particulars of contract relating to shares (4 pages)
24 February 2003Ad 04/12/02--------- £ si 10000@1=10000 £ ic 1/10001 (2 pages)
24 February 2003Particulars of contract relating to shares (4 pages)
26 January 2003New director appointed (2 pages)
26 January 2003New director appointed (2 pages)
23 January 2003New secretary appointed (2 pages)
23 January 2003New secretary appointed (2 pages)
23 January 2003New director appointed (2 pages)
23 January 2003Director resigned (1 page)
23 January 2003Director resigned (1 page)
23 January 2003New director appointed (2 pages)
23 January 2003Secretary resigned (1 page)
23 January 2003New director appointed (2 pages)
23 January 2003New director appointed (2 pages)
23 January 2003Secretary resigned (1 page)
4 December 2002Incorporation (16 pages)
4 December 2002Incorporation (16 pages)