Company NameWY Holdings Limited
DirectorsChristopher John Grafham and Colin Scott Orchard
Company StatusActive
Company Number06821964
CategoryPrivate Limited Company
Incorporation Date17 February 2009(15 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMr Christopher John Grafham
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2016(7 years, 9 months after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address270 Kings Road
London
SW3 5AW
Director NameMr Colin Scott Orchard
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 2020(11 years, 5 months after company formation)
Appointment Duration3 years, 9 months
RoleDecorator
Country of ResidenceEngland
Correspondence Address270 Kings Road
London
SW3 5AW
Director NameMr William Bernard Yeoward
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe School House
Cherrington
Tetbury
Gloucestershire
GL8 8SN
Wales

Location

Registered Address270 Kings Road
London
SW3 5AW
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardStanley
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£1,111,508
Cash£568,851
Current Liabilities£263,070

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 March 2024 (1 month ago)
Next Return Due14 April 2025 (11 months, 1 week from now)

Charges

27 July 2011Delivered on: 29 July 2011
Persons entitled: National Westminster 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

17 July 2023Total exemption full accounts made up to 31 March 2023 (11 pages)
5 April 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
22 August 2022Confirmation statement made on 31 March 2022 with updates (6 pages)
9 August 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
15 July 2022Change of share class name or designation (2 pages)
21 June 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
15 March 2022Confirmation statement made on 7 March 2022 with no updates (3 pages)
20 July 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
10 March 2021Confirmation statement made on 7 March 2021 with updates (6 pages)
4 December 2020Total exemption full accounts made up to 31 March 2020 (13 pages)
4 November 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
3 November 2020Resolutions
  • RES13 ‐ Other company business 21/10/2020
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
13 August 2020Notification of Colin Scott Orchard as a person with significant control on 18 June 2019 (2 pages)
13 August 2020Cessation of William Bernard Yeoward as a person with significant control on 18 June 2019 (1 page)
10 August 2020Appointment of Mr Colin Scott Orchard as a director on 10 August 2020 (2 pages)
16 March 2020Confirmation statement made on 7 March 2020 with no updates (3 pages)
1 October 2019Total exemption full accounts made up to 31 March 2019 (14 pages)
23 September 2019Termination of appointment of William Bernard Yeoward as a director on 18 June 2019 (1 page)
22 March 2019Confirmation statement made on 7 March 2019 with no updates (3 pages)
17 October 2018Total exemption full accounts made up to 31 March 2018 (13 pages)
16 March 2018Confirmation statement made on 7 March 2018 with no updates (3 pages)
12 December 2017Total exemption full accounts made up to 31 March 2017 (14 pages)
12 December 2017Total exemption full accounts made up to 31 March 2017 (14 pages)
23 March 2017Confirmation statement made on 7 March 2017 with updates (7 pages)
23 March 2017Confirmation statement made on 7 March 2017 with updates (7 pages)
15 March 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
15 March 2017Change of share class name or designation (2 pages)
15 March 2017Change of share class name or designation (2 pages)
15 March 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
10 February 2017Registered office address changed from 222 Quadrangle Tower Cambridge Square London W2 2PJ to 270 Kings Road London SW3 5AW on 10 February 2017 (1 page)
10 February 2017Registered office address changed from 222 Quadrangle Tower Cambridge Square London W2 2PJ to 270 Kings Road London SW3 5AW on 10 February 2017 (1 page)
6 January 2017Appointment of Mr Christopher Grafham as a director on 28 November 2016 (2 pages)
6 January 2017Appointment of Mr Christopher Grafham as a director on 28 November 2016 (2 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
19 May 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Subdivision 15/04/2016
(20 pages)
19 May 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Subdivision 15/04/2016
(20 pages)
17 May 2016Sub-division of shares on 15 April 2016 (5 pages)
17 May 2016Sub-division of shares on 15 April 2016 (5 pages)
11 May 2016Change of share class name or designation (2 pages)
11 May 2016Change of share class name or designation (2 pages)
25 February 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 125
(3 pages)
25 February 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 125
(3 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
2 March 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 125
(3 pages)
2 March 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 125
(3 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 February 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 125
(3 pages)
24 February 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 125
(3 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
21 February 2013Annual return made up to 17 February 2013 with a full list of shareholders (3 pages)
21 February 2013Annual return made up to 17 February 2013 with a full list of shareholders (3 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
23 February 2012Annual return made up to 17 February 2012 with a full list of shareholders (3 pages)
23 February 2012Annual return made up to 17 February 2012 with a full list of shareholders (3 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 July 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
29 July 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
5 May 2011Registered office address changed from 28 Overstrand Mansions Prince of Wales Drive London SW11 4EZ on 5 May 2011 (1 page)
5 May 2011Annual return made up to 17 February 2011 with a full list of shareholders (3 pages)
5 May 2011Annual return made up to 17 February 2011 with a full list of shareholders (3 pages)
5 May 2011Registered office address changed from 28 Overstrand Mansions Prince of Wales Drive London SW11 4EZ on 5 May 2011 (1 page)
5 May 2011Registered office address changed from 28 Overstrand Mansions Prince of Wales Drive London SW11 4EZ on 5 May 2011 (1 page)
18 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
18 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
14 August 2010Compulsory strike-off action has been discontinued (1 page)
14 August 2010Compulsory strike-off action has been discontinued (1 page)
11 August 2010Annual return made up to 17 February 2010 with a full list of shareholders (3 pages)
11 August 2010Annual return made up to 17 February 2010 with a full list of shareholders (3 pages)
22 June 2010First Gazette notice for compulsory strike-off (1 page)
22 June 2010First Gazette notice for compulsory strike-off (1 page)
17 April 2009Particulars of contract relating to shares (2 pages)
17 April 2009Ad 24/03/09\gbp si 25@1=25\gbp ic 100/125\ (2 pages)
17 April 2009Particulars of contract relating to shares (2 pages)
17 April 2009Ad 24/03/09\gbp si 25@1=25\gbp ic 100/125\ (2 pages)
7 April 2009Registered office changed on 07/04/2009 from 222 quadrangle tower cambridge square london uk W2 2PL united kingdom (1 page)
7 April 2009Accounting reference date extended from 28/02/2010 to 31/03/2010 (1 page)
7 April 2009Resolutions
  • RES13 ‐ Re:section 190 24/03/2009
(1 page)
7 April 2009Accounting reference date extended from 28/02/2010 to 31/03/2010 (1 page)
7 April 2009Resolutions
  • RES13 ‐ Re:section 190 24/03/2009
(1 page)
7 April 2009Registered office changed on 07/04/2009 from 222 quadrangle tower cambridge square london uk W2 2PL united kingdom (1 page)
17 February 2009Incorporation (12 pages)
17 February 2009Incorporation (12 pages)