Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WAINWRIGHT BROTHERS & COMPANY LIMITED
Company Information for

WAINWRIGHT BROTHERS & COMPANY LIMITED

BOWLING GREEN HOUSE, 1 ORCHARD PLACE, SOUTHAMPTON, HAMPSHIRE, SO14 3PX,
Company Registration Number
00246595
Private Limited Company
Active

Company Overview

About Wainwright Brothers & Company Ltd
WAINWRIGHT BROTHERS & COMPANY LIMITED was founded on 1930-03-17 and has its registered office in Southampton. The organisation's status is listed as "Active". Wainwright Brothers & Company Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
WAINWRIGHT BROTHERS & COMPANY LIMITED
 
Legal Registered Office
BOWLING GREEN HOUSE
1 ORCHARD PLACE
SOUTHAMPTON
HAMPSHIRE
SO14 3PX
Other companies in SO14
 
Filing Information
Company Number 00246595
Company ID Number 00246595
Date formed 1930-03-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 28/09/2015
Return next due 26/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB243884538  
Last Datalog update: 2024-01-05 06:30:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WAINWRIGHT BROTHERS & COMPANY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of WAINWRIGHT BROTHERS & COMPANY LIMITED

Current Directors
Officer Role Date Appointed
TIMOTHY JOHN ALEXANDER WORTHINGTON WAINWRIGHT
Company Secretary 2009-03-16
ANDREW STEWART KENT
Director 2006-05-01
JILL ROSAMUND WAINWRIGHT
Director 1992-09-28
TIMOTHY JOHN ALEXANDER WORTHINGTON WAINWRIGHT
Director 2006-01-20
Previous Officers
Officer Role Date Appointed Date Resigned
LORRAINE WYNNE WHITE
Company Secretary 1998-12-14 2009-03-16
EDGAR WORTHINGTON WAINWRIGHT
Director 1992-09-28 2006-01-22
DOUGLAS RICHARD WATERMAN
Company Secretary 1992-09-28 1998-12-14
JOHN ANDREW W WAINWRIGHT
Director 1992-09-28 1993-02-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TIMOTHY JOHN ALEXANDER WORTHINGTON WAINWRIGHT WAINWRIGHT BROS.(TRAVEL)LIMITED Company Secretary 2009-03-16 CURRENT 1958-06-30 Active - Proposal to Strike off
TIMOTHY JOHN ALEXANDER WORTHINGTON WAINWRIGHT SUPERYACHT AGENCY SERVICES (SOUTHAMPTON) LIMITED Company Secretary 2009-03-16 CURRENT 1989-06-22 Active
TIMOTHY JOHN ALEXANDER WORTHINGTON WAINWRIGHT BRITISH TRANSIT LIMITED Company Secretary 2009-03-16 CURRENT 1936-12-02 Active - Proposal to Strike off
TIMOTHY JOHN ALEXANDER WORTHINGTON WAINWRIGHT TRANSIT FREIGHT SERVICES LIMITED Company Secretary 2009-03-16 CURRENT 2000-01-20 Active - Proposal to Strike off
JILL ROSAMUND WAINWRIGHT TRANSIT FREIGHT SERVICES LIMITED Director 2000-01-20 CURRENT 2000-01-20 Active - Proposal to Strike off
JILL ROSAMUND WAINWRIGHT BRITISH TRANSIT LIMITED Director 1996-08-06 CURRENT 1936-12-02 Active - Proposal to Strike off
JILL ROSAMUND WAINWRIGHT SUPERYACHT AGENCY SERVICES (SOUTHAMPTON) LIMITED Director 1992-09-27 CURRENT 1989-06-22 Active
TIMOTHY JOHN ALEXANDER WORTHINGTON WAINWRIGHT WAINWRIGHT BROS.(TRAVEL)LIMITED Director 2006-01-23 CURRENT 1958-06-30 Active - Proposal to Strike off
TIMOTHY JOHN ALEXANDER WORTHINGTON WAINWRIGHT BRITISH TRANSIT LIMITED Director 2006-01-23 CURRENT 1936-12-02 Active - Proposal to Strike off
TIMOTHY JOHN ALEXANDER WORTHINGTON WAINWRIGHT TRANSIT FREIGHT SERVICES LIMITED Director 2006-01-23 CURRENT 2000-01-20 Active - Proposal to Strike off
TIMOTHY JOHN ALEXANDER WORTHINGTON WAINWRIGHT SUPERYACHT AGENCY SERVICES (SOUTHAMPTON) LIMITED Director 2006-01-20 CURRENT 1989-06-22 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-1531/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-22CONFIRMATION STATEMENT MADE ON 19/08/23, WITH NO UPDATES
2023-08-22CS01CONFIRMATION STATEMENT MADE ON 19/08/23, WITH NO UPDATES
2023-02-14REGISTRATION OF A CHARGE / CHARGE CODE 002465950003
2023-02-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 002465950003
2023-01-23Director's details changed for Mr Timothy John Alexander Wainwright on 2022-11-09
2023-01-23Current accounting period extended from 31/12/22 TO 31/03/23
2023-01-23APPOINTMENT TERMINATED, DIRECTOR JILL ROSAMUND WAINWRIGHT
2023-01-23TM01APPOINTMENT TERMINATED, DIRECTOR JILL ROSAMUND WAINWRIGHT
2023-01-23AA01Current accounting period extended from 31/12/22 TO 31/03/23
2023-01-23CH01Director's details changed for Mr Timothy John Alexander Wainwright on 2022-11-09
2022-09-30Director's details changed for Mr Timothy John Alexander Wainwright on 2022-08-01
2022-09-30Director's details changed for Mrs Jill Rosamund Wainwright on 2022-08-01
2022-09-30CH01Director's details changed for Mr Timothy John Alexander Wainwright on 2022-08-01
2022-09-29SECRETARY'S DETAILS CHNAGED FOR MR TIMOTHY JOHN ALEXANDER WAINWRIGHT on 2022-08-01
2022-09-29CONFIRMATION STATEMENT MADE ON 19/08/22, WITH NO UPDATES
2022-09-29CS01CONFIRMATION STATEMENT MADE ON 19/08/22, WITH NO UPDATES
2022-09-29CH03SECRETARY'S DETAILS CHNAGED FOR MR TIMOTHY JOHN ALEXANDER WAINWRIGHT on 2022-08-01
2022-07-27AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-24AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-06CS01CONFIRMATION STATEMENT MADE ON 19/08/21, WITH UPDATES
2021-09-06CH01Director's details changed for Mr Timothy John Alexander Wainwright on 2021-08-19
2020-11-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 002465950002
2020-08-19CS01CONFIRMATION STATEMENT MADE ON 19/08/20, WITH UPDATES
2020-08-19PSC04Change of details for Mr Tim John Alexander Wainwright as a person with significant control on 2020-08-18
2020-08-19CH01Director's details changed for Mr Timothy John Alexander Wainwright on 2020-08-18
2020-08-18CH03SECRETARY'S DETAILS CHNAGED FOR MR TIMOTHY JOHN ALEXANDER WORTHINGTON WAINWRIGHT on 2020-08-18
2020-06-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-04-01TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW STEWART KENT
2020-04-01TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW STEWART KENT
2019-10-04CS01CONFIRMATION STATEMENT MADE ON 27/09/19, WITH UPDATES
2019-09-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2018-09-27CS01CONFIRMATION STATEMENT MADE ON 27/09/18, WITH NO UPDATES
2018-05-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-01-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2017-10-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 002465950002
2017-10-03CS01CONFIRMATION STATEMENT MADE ON 28/09/17, WITH NO UPDATES
2017-10-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2016-09-30LATEST SOC30/09/16 STATEMENT OF CAPITAL;GBP 150000
2016-09-30CS01CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES
2016-05-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2015-10-16LATEST SOC16/10/15 STATEMENT OF CAPITAL;GBP 150000
2015-10-16AR0128/09/15 ANNUAL RETURN FULL LIST
2015-03-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2014-10-24LATEST SOC24/10/14 STATEMENT OF CAPITAL;GBP 150000
2014-10-24AR0128/09/14 ANNUAL RETURN FULL LIST
2014-04-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2013-10-23LATEST SOC23/10/13 STATEMENT OF CAPITAL;GBP 150000
2013-10-23AR0128/09/13 ANNUAL RETURN FULL LIST
2013-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN ALEXANDER WORTHINGTON WAINWRIGHT / 23/10/2013
2013-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JILL ROSAMUND WAINWRIGHT / 23/10/2013
2013-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW STEWART KENT / 23/10/2013
2013-10-22CH03SECRETARY'S DETAILS CHNAGED FOR MR TIMOTHY JOHN ALEXANDER WORTHINGTON WAINWRIGHT on 2013-10-22
2013-04-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2012-10-18AR0128/09/12 ANNUAL RETURN FULL LIST
2012-04-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2012-01-17MISCSection 519
2011-10-21AR0128/09/11 ANNUAL RETURN FULL LIST
2011-06-02CH03SECRETARY'S DETAILS CHNAGED FOR MR TIMOTHY JOHN ALEXANDER WORTHINGTON WAINWRIGHT on 2010-08-31
2011-06-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN ALEXANDER WORTHINGTON WAINWRIGHT / 31/08/2010
2011-05-09AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-10-15AR0128/09/10 FULL LIST
2010-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN ALEXANDER WORTHINGTON WAINWRIGHT / 28/09/2010
2010-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JILL ROSAMUND WAINWRIGHT / 28/09/2010
2010-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW STEWART KENT / 28/09/2010
2010-05-13AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-10-08AR0128/09/09 FULL LIST
2009-07-16AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-19288aSECRETARY APPOINTED MR TIMOTHY JOHN ALEXANDER WORTHINGTON WAINWRIGHT
2009-03-18288bAPPOINTMENT TERMINATED SECRETARY LORRAINE WHITE
2008-10-06363aRETURN MADE UP TO 28/09/08; FULL LIST OF MEMBERS
2008-10-06288cSECRETARY'S CHANGE OF PARTICULARS / LORRAINE WHITE / 28/09/2008
2008-07-02AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-10-17363aRETURN MADE UP TO 28/09/07; FULL LIST OF MEMBERS
2007-10-17288cSECRETARY'S PARTICULARS CHANGED
2007-06-11AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-10-31AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-10-10363aRETURN MADE UP TO 28/09/06; FULL LIST OF MEMBERS
2006-10-10288cDIRECTOR'S PARTICULARS CHANGED
2006-05-03288aNEW DIRECTOR APPOINTED
2006-02-15288bDIRECTOR RESIGNED
2006-02-08288aNEW DIRECTOR APPOINTED
2005-10-17AUDAUDITOR'S RESIGNATION
2005-10-17AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-10-11363sRETURN MADE UP TO 28/09/05; FULL LIST OF MEMBERS
2004-10-18363sRETURN MADE UP TO 28/09/04; FULL LIST OF MEMBERS
2004-08-09AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-10-27363sRETURN MADE UP TO 28/09/03; FULL LIST OF MEMBERS
2003-09-05AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-10-09363sRETURN MADE UP TO 28/09/02; FULL LIST OF MEMBERS
2002-07-23AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-10-09363sRETURN MADE UP TO 28/09/01; FULL LIST OF MEMBERS
2001-08-01AAFULL ACCOUNTS MADE UP TO 31/12/00
2000-10-10363(287)REGISTERED OFFICE CHANGED ON 10/10/00
2000-10-10363sRETURN MADE UP TO 28/09/00; FULL LIST OF MEMBERS
2000-08-30AAFULL ACCOUNTS MADE UP TO 31/12/99
1999-10-05363sRETURN MADE UP TO 28/09/99; FULL LIST OF MEMBERS
1999-08-19AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-01-11288aNEW SECRETARY APPOINTED
1999-01-11288bSECRETARY RESIGNED
1998-10-06363sRETURN MADE UP TO 28/09/98; NO CHANGE OF MEMBERS
1998-09-29AAFULL ACCOUNTS MADE UP TO 31/12/97
1997-10-07AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-10-07363sRETURN MADE UP TO 28/09/97; NO CHANGE OF MEMBERS
1996-10-06363sRETURN MADE UP TO 28/09/96; FULL LIST OF MEMBERS
1996-09-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1995-10-03363sRETURN MADE UP TO 28/09/95; NO CHANGE OF MEMBERS
1995-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to WAINWRIGHT BROTHERS & COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against WAINWRIGHT BROTHERS & COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-10-16 Outstanding NATIONAL WESTMINSTER BANK PLC
LETTER OF CHARGE 1991-11-20 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WAINWRIGHT BROTHERS & COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of WAINWRIGHT BROTHERS & COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WAINWRIGHT BROTHERS & COMPANY LIMITED
Trademarks
We have not found any records of WAINWRIGHT BROTHERS & COMPANY LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED HJK LIMITED 2007-09-26 Outstanding

We have found 1 mortgage charges which are owed to WAINWRIGHT BROTHERS & COMPANY LIMITED

Income
Government Income
We have not found government income sources for WAINWRIGHT BROTHERS & COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as WAINWRIGHT BROTHERS & COMPANY LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where WAINWRIGHT BROTHERS & COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WAINWRIGHT BROTHERS & COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WAINWRIGHT BROTHERS & COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.