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

WRENTHORPE LIMITED

GRESHAM HOUSE, 5-7 ST PAULS STREET, LEEDS, LS1 2JG,
Company Registration Number
00514021
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Wrenthorpe Ltd
WRENTHORPE LIMITED was founded on 1952-12-06 and has its registered office in Leeds. The organisation's status is listed as "Active - Proposal to Strike off". Wrenthorpe 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
WRENTHORPE LIMITED
 
Legal Registered Office
GRESHAM HOUSE
5-7 ST PAULS STREET
LEEDS
LS1 2JG
Other companies in LS1
 
Filing Information
Company Number 00514021
Company ID Number 00514021
Date formed 1952-12-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-06-05 20:27:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WRENTHORPE LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   WEST HOUSE INVESTMENTS   SAGARS ACCOUNTANTS LTD   SAGARS RESTRUCTURING LTD   LAW POINT LIMITED   VAT SUPPORT SERVICES 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.
Companies with same name WRENTHORPE LIMITED
The following companies were found which have the same name as WRENTHORPE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
WRENTHORPE COMMUNITY ASSOCIATION LIMITED Wrenthorpe Village Hall Wrenthorpe Lane Wrenthorpe Wakefield WEST YORKSHIRE WF2 0NE Active Company formed on the 2009-02-06
WRENTHORPE CONSULTING LTD XL BUSINESS SOLUTION PREMIER HOUSE BRADFORD ROAD BRADFORD ROAD CLECKHEATON BD19 3TT Dissolved Company formed on the 2009-06-10
WRENTHORPE SPORTS AND SOCIAL CLUB LIMITED Active Company formed on the 2010-06-03
WRENTHORPE HAULAGE LTD 7 LIMEWOOD WAY LEEDS WEST YORKSHIRE UNITED KINGDOM LS14 1AB Active - Proposal to Strike off Company formed on the 2014-03-19
WRENTHORPE PO LTD 21 HYDE PARK ROAD LEEDS LS6 1PY Active Company formed on the 2014-04-28
WRENTHORPE, LLC 2250 BERING DR APT 28 HOUSTON TX 77057 Active Company formed on the 2020-08-28
WRENTHORPE AND KIRKHAMGATE ASSIST Active Company formed on the 2022-03-17
WRENTHORPE NEIGHBOURHOOD FORUM CIC VILLAGE HALL WRENTHORPE LANE WRENTHORPE WAKEFIELD WF2 0NE Active - Proposal to Strike off Company formed on the 2022-07-12

Company Officers of WRENTHORPE LIMITED

Current Directors
Officer Role Date Appointed
EDWARD PHILLIP HARRISON
Company Secretary 2003-06-02
JUNE MARY BRUNT
Director 1990-12-31
EDWARD PHILLIP HARRISON
Director 1990-12-31
CHRISTINE GILLIAN MAWDSLEY
Director 1994-01-11
Previous Officers
Officer Role Date Appointed Date Resigned
MARY RYANS
Director 1995-05-09 2014-06-03
GEOFFREY TEET
Company Secretary 1990-12-31 2003-06-02
HAROLD RYANS
Director 1990-12-31 1995-03-11
ALFRED MAURICE SMITH
Director 1990-12-31 1992-12-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JUNE MARY BRUNT NOLOGO LIMITED Director 1991-07-02 CURRENT 1988-10-17 Active
JUNE MARY BRUNT CASTLEFORD PROPERTIES LIMITED Director 1990-12-31 CURRENT 1964-08-24 Active
EDWARD PHILLIP HARRISON BAY COURTS MANAGEMENT(FILEY)LIMITED Director 2016-05-14 CURRENT 1961-01-09 Active
EDWARD PHILLIP HARRISON CASTLEFORD PROPERTIES LIMITED Director 1990-12-31 CURRENT 1964-08-24 Active
CHRISTINE GILLIAN MAWDSLEY CASTLEFORD PROPERTIES LIMITED Director 1994-01-11 CURRENT 1964-08-24 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
2024-05-21GAZ2(A)SECOND GAZETTE not voluntary dissolution
2024-03-05FIRST GAZETTE notice for voluntary strike-off
2024-03-05GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2024-02-27Application to strike the company off the register
2024-02-27DS01Application to strike the company off the register
2023-10-2530/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-25AA30/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-12CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2023-01-12CS01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-11-01AA30/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-03CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-02-03CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-10-22AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-15TM01APPOINTMENT TERMINATED, DIRECTOR JUNE MARY BRUNT
2021-01-13CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2021-01-13CH01Director's details changed for Mr Edward Phillip Harrison on 2021-01-08
2021-01-13CH03SECRETARY'S DETAILS CHNAGED FOR EDWARD PHILLIP HARRISON on 2021-01-08
2020-10-21AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-22CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES
2020-01-22CH01Director's details changed for June Mary Brunt on 2018-06-30
2019-10-29AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-11-01AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-01CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-10-16AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-04LATEST SOC04/01/17 STATEMENT OF CAPITAL;GBP 900
2017-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-11-10AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-20AA01Previous accounting period extended from 31/03/16 TO 30/04/16
2016-01-05LATEST SOC05/01/16 STATEMENT OF CAPITAL;GBP 900
2016-01-05AR0131/12/15 ANNUAL RETURN FULL LIST
2015-10-19AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-14TM01APPOINTMENT TERMINATED, DIRECTOR MARY RYANS
2015-01-09LATEST SOC09/01/15 STATEMENT OF CAPITAL;GBP 900
2015-01-09AR0131/12/14 ANNUAL RETURN FULL LIST
2014-10-01AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-08LATEST SOC08/01/14 STATEMENT OF CAPITAL;GBP 900
2014-01-08AR0131/12/13 ANNUAL RETURN FULL LIST
2013-12-04AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-09AR0131/12/12 ANNUAL RETURN FULL LIST
2013-01-09CH01Director's details changed for Edward Phillip Harrison on 2012-09-26
2013-01-09CH03SECRETARY'S DETAILS CHNAGED FOR EDWARD PHILLIP HARRISON on 2012-09-26
2012-08-03AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-11AR0131/12/11 ANNUAL RETURN FULL LIST
2011-11-14AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-12AR0131/12/10 ANNUAL RETURN FULL LIST
2010-08-13AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-03-30AD01REGISTERED OFFICE CHANGED ON 30/03/10 FROM 3Rd Floor Elizabeth House Queen Street Leeds LS1 2TW
2010-01-14AR0131/12/09 ANNUAL RETURN FULL LIST
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MARY RYANS / 31/12/2009
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE GILLIAN MAWDSLEY / 31/12/2009
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD PHILLIP HARRISON / 31/12/2009
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / JUNE MARY BRUNT / 31/12/2009
2009-07-20AA31/03/09 TOTAL EXEMPTION SMALL
2009-01-07363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-07-24AA31/03/08 TOTAL EXEMPTION SMALL
2008-01-17363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-07-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-01-10363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-08-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-01-19363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2006-01-19288cDIRECTOR'S PARTICULARS CHANGED
2005-08-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-01-19363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-11-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2004-01-22363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-01-22363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-08-05AAFULL ACCOUNTS MADE UP TO 31/03/02
2003-06-23288aNEW SECRETARY APPOINTED
2003-06-23288bSECRETARY RESIGNED
2003-06-23287REGISTERED OFFICE CHANGED ON 23/06/03 FROM: 10A BANK STREET CASTLEFORD YORKSHIRE WF10 1HZ
2003-01-30363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-01-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2002-01-16363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-02-01363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2001-01-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
2000-02-01363(288)DIRECTOR'S PARTICULARS CHANGED
2000-02-01363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1999-01-31363(288)DIRECTOR'S PARTICULARS CHANGED
1999-01-31363sRETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS
1998-01-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1998-01-15363sRETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS
1997-01-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1997-01-22363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1997-01-22363sRETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS
1996-01-24363sRETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS
1996-01-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-05-16288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1995-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1995-01-20363sRETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS
1994-02-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1994-01-21288NEW DIRECTOR APPOINTED
1994-01-17363(288)DIRECTOR'S PARTICULARS CHANGED
1994-01-17363sRETURN MADE UP TO 31/12/93; CHANGE OF MEMBERS
1993-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92
1993-01-17363sRETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS
1993-01-17363(288)DIRECTOR RESIGNED
1993-01-08288DIRECTOR RESIGNED
1992-03-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91
1992-02-01363sRETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to WRENTHORPE 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 WRENTHORPE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE 1983-10-04 Outstanding MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30
Annual Accounts
2022-04-30

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 WRENTHORPE LIMITED

Intangible Assets
Patents
We have not found any records of WRENTHORPE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WRENTHORPE LIMITED
Trademarks
We have not found any records of WRENTHORPE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WRENTHORPE 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 (68209 - Other letting and operating of own or leased real estate) as WRENTHORPE LIMITED are:

HOUSING HARTLEPOOL £ 7,670,776
ANCHOR TRUST £ 6,107,530
ABILITY HOUSING ASSOCIATION £ 794,347
GOLDEN GATES HOUSING TRUST £ 378,290
GREENSIDE COURT LIMITED £ 149,789
STONHAM LIMITED £ 108,322
TEIGN HOUSING. £ 91,295
CBHA £ 42,500
VICTORY ASSETS LTD £ 36,050
WALSALL HOUSING GROUP LIMITED £ 34,080
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
Outgoings
Business Rates/Property Tax
No properties were found where WRENTHORPE 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 WRENTHORPE 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 WRENTHORPE 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.