Company NameWDP Group Limited
DirectorIan Barrie Robinson
Company StatusActive
Company Number06346625
CategoryPrivate Limited Company
Incorporation Date17 August 2007(16 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5155Wholesale of chemical products
SIC 46750Wholesale of chemical products

Directors

Director NameMr Ian Barrie Robinson
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Kishens Limited 13 Montpelier Avenue
Bexley
Kent
DA5 3AP
Director NameBenjamin Richard Pilley
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2007(same day as company formation)
RoleCompany Director
Correspondence Address19 Mashiters Hill
Romford
Essex
RM1 4TP
Secretary NameIan Barrie Robinson
NationalityBritish
StatusResigned
Appointed17 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTheobalds House
Mill Road
Good Easter
Essex
CM1 4RR
Secretary NameMr Christopher Clack
NationalityBritish
StatusResigned
Appointed05 October 2007(1 month, 2 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 17 August 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address89 Ellison Lane
Hardwick
Cambridge
Cambridgeshire
CB23 7XH
Director NameMr Christopher Clack
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2008(8 months, 2 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 12 June 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address89 Ellison Lane
Hardwick
Cambridge
Cambridgeshire
CB23 7XH

Location

Registered AddressC/O Kishens Limited
13 Montpelier Avenue
Bexley
Kent
DA5 3AP
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSt Mary's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£14,810
Cash£29,869
Current Liabilities£30,713

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return17 August 2023 (7 months, 2 weeks ago)
Next Return Due31 August 2024 (5 months from now)

Charges

21 February 2008Delivered on: 4 March 2008
Persons entitled: Tulip Investments Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the companys undertaking and property including its uncalled capital but excluding its book debts stock in trade and work in progress.
Outstanding

Filing History

17 August 2023Confirmation statement made on 17 August 2023 with no updates (3 pages)
29 June 2023Micro company accounts made up to 30 September 2022 (6 pages)
28 September 2022Micro company accounts made up to 30 September 2021 (6 pages)
25 August 2022Confirmation statement made on 17 August 2022 with no updates (3 pages)
25 August 2021Confirmation statement made on 17 August 2021 with no updates (3 pages)
23 June 2021Micro company accounts made up to 30 September 2020 (3 pages)
30 September 2020Micro company accounts made up to 30 September 2019 (3 pages)
3 September 2020Confirmation statement made on 17 August 2020 with no updates (3 pages)
19 August 2020Director's details changed for Mr Ian Barrie Robinson on 13 August 2020 (2 pages)
19 August 2020Change of details for Mr Ian Barrie Robinson as a person with significant control on 13 August 2020 (2 pages)
30 October 2019Registered office address changed from 3 Montpelier Avenue Bexley Kent DA5 3AP to C/O Kishens Limited 13 Montpelier Avenue Bexley Kent DA5 3AP on 30 October 2019 (1 page)
22 August 2019Confirmation statement made on 17 August 2019 with no updates (3 pages)
26 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
22 August 2018Confirmation statement made on 17 August 2018 with no updates (3 pages)
28 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
21 August 2017Confirmation statement made on 17 August 2017 with no updates (3 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
23 August 2016Confirmation statement made on 17 August 2016 with updates (5 pages)
23 August 2016Confirmation statement made on 17 August 2016 with updates (5 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
18 August 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100
(4 pages)
18 August 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100
(4 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
21 August 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 100
(4 pages)
21 August 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 100
(4 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
29 August 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 100
(4 pages)
29 August 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 100
(4 pages)
29 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
29 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
28 August 2012Annual return made up to 17 August 2012 with a full list of shareholders (4 pages)
28 August 2012Annual return made up to 17 August 2012 with a full list of shareholders (4 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
7 December 2011Previous accounting period extended from 31 March 2011 to 30 September 2011 (1 page)
7 December 2011Previous accounting period extended from 31 March 2011 to 30 September 2011 (1 page)
30 August 2011Annual return made up to 17 August 2011 with a full list of shareholders (4 pages)
30 August 2011Annual return made up to 17 August 2011 with a full list of shareholders (4 pages)
8 July 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
8 July 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
6 April 2011Compulsory strike-off action has been discontinued (1 page)
6 April 2011Compulsory strike-off action has been discontinued (1 page)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
2 September 2010Director's details changed for Ian Barrie Robinson on 2 September 2010 (2 pages)
2 September 2010Director's details changed for Ian Barrie Robinson on 2 September 2010 (2 pages)
2 September 2010Director's details changed for Ian Barrie Robinson on 2 September 2010 (2 pages)
20 August 2010Annual return made up to 17 August 2010 with a full list of shareholders (4 pages)
20 August 2010Termination of appointment of Christopher Clack as a secretary (1 page)
20 August 2010Annual return made up to 17 August 2010 with a full list of shareholders (4 pages)
20 August 2010Termination of appointment of Christopher Clack as a secretary (1 page)
19 August 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
19 August 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
1 July 2010Registered office address changed from Old Station Road Loughton Essex IG10 4PL on 1 July 2010 (1 page)
1 July 2010Registered office address changed from Old Station Road Loughton Essex IG10 4PL on 1 July 2010 (1 page)
1 July 2010Registered office address changed from Old Station Road Loughton Essex IG10 4PL on 1 July 2010 (1 page)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
28 September 2009Return made up to 17/08/09; full list of members (4 pages)
28 September 2009Return made up to 17/08/09; full list of members (4 pages)
7 August 2009Appointment terminated director christopher clack (1 page)
7 August 2009Appointment terminated director christopher clack (1 page)
24 July 2009Appointment terminated director benjamin pilley (1 page)
24 July 2009Appointment terminated director benjamin pilley (1 page)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
12 January 2009Return made up to 17/08/08; full list of members (5 pages)
12 January 2009Return made up to 17/08/08; full list of members (5 pages)
14 November 2008Director's change of particulars / ian robinson / 31/10/2007 (1 page)
14 November 2008Director's change of particulars / ian robinson / 31/10/2007 (1 page)
17 June 2008Director appointed christopher clack (1 page)
17 June 2008Director appointed christopher clack (1 page)
10 April 2008Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(2 pages)
10 April 2008Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(2 pages)
10 April 2008Nc dec already adjusted 26/03/08 (1 page)
10 April 2008Nc dec already adjusted 26/03/08 (1 page)
13 March 2008Ad 14/02/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
13 March 2008Ad 14/02/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
4 March 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
4 March 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
19 October 2007Secretary resigned (1 page)
19 October 2007New secretary appointed (2 pages)
19 October 2007Secretary resigned (1 page)
19 October 2007Accounting reference date shortened from 31/08/08 to 31/03/08 (1 page)
19 October 2007Accounting reference date shortened from 31/08/08 to 31/03/08 (1 page)
19 October 2007New secretary appointed (2 pages)
17 August 2007Incorporation (19 pages)
17 August 2007Incorporation (19 pages)