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

WHGS ACTIVITIES LIMITED

WILLIAM HULME'S GRAMMAR SCHOOL, SPRING BRIDGE ROAD, MANCHESTER, M16 8PR,
Company Registration Number
02943632
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Whgs Activities Ltd
WHGS ACTIVITIES LIMITED was founded on 1994-06-28 and has its registered office in Manchester. The organisation's status is listed as "Active - Proposal to Strike off". Whgs Activities 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
WHGS ACTIVITIES LIMITED
 
Legal Registered Office
WILLIAM HULME'S GRAMMAR SCHOOL
SPRING BRIDGE ROAD
MANCHESTER
M16 8PR
Other companies in M16
 
Filing Information
Company Number 02943632
Company ID Number 02943632
Date formed 1994-06-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/10/2023
Account next due 31/07/2025
Latest return 28/06/2016
Return next due 26/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-05 05:34:13
Primary Source:Companies House
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 WHGS ACTIVITIES LIMITED

Current Directors
Officer Role Date Appointed
ELIZABETH VICTORIA FRITCHLEY
Company Secretary 2001-10-14
ELIZABETH VICTORIA FRITCHLEY
Director 2014-05-07
JOHN DAVID MARSDEN
Director 2002-11-01
KEITH EDWARD MICHAEL ROBSON
Director 2016-11-16
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL ARUNDEL
Director 2005-05-26 2013-10-09
ALAN DOUGLAS STURROCK
Director 1994-08-12 2005-01-27
DEREK ARNOLD BOOTHMAN
Director 1994-08-12 2002-08-31
PETER DENNIS GRATTAN MILLOY
Company Secretary 1999-04-30 2001-08-31
MICHAEL HAROLD JONAH PETERS
Company Secretary 1994-08-12 1999-04-30
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1994-06-28 1994-08-12
INSTANT COMPANIES LIMITED
Nominated Director 1994-06-28 1994-08-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ELIZABETH VICTORIA FRITCHLEY WATERPARK HALL MANAGEMENT COMPANY LIMITED Director 2005-03-01 CURRENT 2001-02-09 Active
JOHN DAVID MARSDEN LACROSSE 2017 LIMITED Director 2015-06-30 CURRENT 2015-06-30 Active
JOHN DAVID MARSDEN ENTERPRISE LACROSSE LIMITED Director 2014-04-01 CURRENT 2010-12-09 Active - Proposal to Strike off
JOHN DAVID MARSDEN PENDLE HARDWOODS LIMITED Director 1992-08-28 CURRENT 1941-01-02 Active
JOHN DAVID MARSDEN PENDLE WOODCRAFT LIMITED Director 1992-08-02 CURRENT 1991-08-02 Active
JOHN DAVID MARSDEN J.W. MARSDEN & SONS LIMITED Director 1991-12-31 CURRENT 1944-01-20 Active
JOHN DAVID MARSDEN FREDERICK CARSON LIMITED Director 1991-09-21 CURRENT 1951-12-29 Active
JOHN DAVID MARSDEN DEVON HARDWOODS LIMITED Director 1991-09-21 CURRENT 1985-06-14 Active
JOHN DAVID MARSDEN HARDWOOD DIMENSIONS LIMITED Director 1991-09-21 CURRENT 1947-12-12 Active
JOHN DAVID MARSDEN HARDWOOD DIMENSIONS (HOLDINGS) LIMITED Director 1991-09-21 CURRENT 1960-10-21 Active
JOHN DAVID MARSDEN H.D.L.(WATERHOUSE)LIMITED Director 1991-09-21 CURRENT 1965-02-17 Active
JOHN DAVID MARSDEN OLD HULMEIANS PLAYING FIELDS LIMITED Director 1991-09-12 CURRENT 1924-06-06 Active
JOHN DAVID MARSDEN LIGNOSTONE CO.LIMITED(THE) Director 1991-08-28 CURRENT 1938-11-25 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
2024-04-16FIRST GAZETTE notice for voluntary strike-off
2024-04-03Application to strike the company off the register
2024-02-0731/10/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-01-30Previous accounting period extended from 31/08/23 TO 31/10/23
2023-05-2331/08/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-01TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH VICTORIA FRITCHLEY
2022-06-01TM02Termination of appointment of Elizabeth Victoria Fritchley on 2022-06-01
2022-05-31AA31/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-12CS01CONFIRMATION STATEMENT MADE ON 27/04/22, WITH NO UPDATES
2021-06-09AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-10CS01CONFIRMATION STATEMENT MADE ON 27/04/21, WITH NO UPDATES
2020-05-06CS01CONFIRMATION STATEMENT MADE ON 27/04/20, WITH NO UPDATES
2020-02-04AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-01AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-29CS01CONFIRMATION STATEMENT MADE ON 27/04/19, WITH NO UPDATES
2018-06-20AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-09CS01CONFIRMATION STATEMENT MADE ON 27/04/18, WITH NO UPDATES
2017-11-07AP01DIRECTOR APPOINTED MR KEITH EDWARD MICHAEL ROBSON
2017-04-27CS01CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES
2017-04-21AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-09LATEST SOC09/08/16 STATEMENT OF CAPITAL;GBP 2
2016-08-09AR0128/06/16 ANNUAL RETURN FULL LIST
2016-05-24AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-24LATEST SOC24/07/15 STATEMENT OF CAPITAL;GBP 2
2015-07-24AR0128/06/15 ANNUAL RETURN FULL LIST
2015-04-28AA31/08/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-07-10LATEST SOC10/07/14 STATEMENT OF CAPITAL;GBP 2
2014-07-10AR0128/06/14 ANNUAL RETURN FULL LIST
2014-05-19AA31/08/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-05-12AP01DIRECTOR APPOINTED MISS ELIZABETH VICTORIA FRITCHLEY
2014-05-12TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ARUNDEL
2013-08-08AR0128/06/13 ANNUAL RETURN FULL LIST
2013-02-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/12
2012-06-28AR0128/06/12 ANNUAL RETURN FULL LIST
2012-03-09AAFULL ACCOUNTS MADE UP TO 31/08/11
2011-06-30AR0128/06/11 ANNUAL RETURN FULL LIST
2011-03-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/10
2010-06-29AR0128/06/10 ANNUAL RETURN FULL LIST
2010-06-29CH01Director's details changed for Canon Michael Arundel on 2010-06-28
2010-06-07AAFULL ACCOUNTS MADE UP TO 31/08/09
2009-07-28363aReturn made up to 28/06/09; full list of members
2009-06-03AAFULL ACCOUNTS MADE UP TO 31/08/08
2008-07-10363aRETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS
2008-05-08AAFULL ACCOUNTS MADE UP TO 31/08/07
2007-08-10363sRETURN MADE UP TO 28/06/07; FULL LIST OF MEMBERS
2007-06-25AAFULL ACCOUNTS MADE UP TO 31/08/06
2006-07-10363sRETURN MADE UP TO 28/06/06; FULL LIST OF MEMBERS
2006-06-01AAFULL ACCOUNTS MADE UP TO 31/08/05
2005-07-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04
2005-07-04288aNEW DIRECTOR APPOINTED
2005-07-04363sRETURN MADE UP TO 28/06/05; FULL LIST OF MEMBERS
2005-02-17288bDIRECTOR RESIGNED
2004-07-06363(288)SECRETARY'S PARTICULARS CHANGED
2004-07-06363sRETURN MADE UP TO 28/06/04; FULL LIST OF MEMBERS
2004-04-21AAFULL ACCOUNTS MADE UP TO 31/08/03
2003-08-07363sRETURN MADE UP TO 28/06/03; FULL LIST OF MEMBERS
2003-06-27AAFULL ACCOUNTS MADE UP TO 31/08/02
2003-05-01288aNEW DIRECTOR APPOINTED
2002-11-22288bDIRECTOR RESIGNED
2002-07-24363sRETURN MADE UP TO 28/06/02; FULL LIST OF MEMBERS
2002-07-24288aNEW SECRETARY APPOINTED
2002-07-24363(288)SECRETARY RESIGNED
2002-07-03AAFULL ACCOUNTS MADE UP TO 31/08/01
2001-10-17363sRETURN MADE UP TO 28/06/01; FULL LIST OF MEMBERS
2001-06-27AAFULL ACCOUNTS MADE UP TO 31/08/00
2000-06-27AAFULL ACCOUNTS MADE UP TO 31/08/99
2000-06-26363sRETURN MADE UP TO 28/06/00; FULL LIST OF MEMBERS
1999-07-20363sRETURN MADE UP TO 28/06/99; NO CHANGE OF MEMBERS
1999-07-20288aNEW SECRETARY APPOINTED
1999-07-20288bSECRETARY RESIGNED
1999-04-20AAFULL ACCOUNTS MADE UP TO 31/08/98
1998-06-29363sRETURN MADE UP TO 28/06/98; NO CHANGE OF MEMBERS
1998-06-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97
1997-07-04363sRETURN MADE UP TO 28/06/97; FULL LIST OF MEMBERS
1997-02-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96
1996-07-10363sRETURN MADE UP TO 28/06/96; NO CHANGE OF MEMBERS
1996-03-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95
1995-07-12363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1995-07-12363sRETURN MADE UP TO 28/06/95; FULL LIST OF MEMBERS
1995-02-13224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08
1994-09-21MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1994-09-21MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1994-09-14CERTNMCOMPANY NAME CHANGED OFFERSUITE TRADING LIMITED CERTIFICATE ISSUED ON 15/09/94
1994-09-12287REGISTERED OFFICE CHANGED ON 12/09/94 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU
1994-09-12288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1994-09-12288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1994-06-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1994-06-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
931 - Sports activities
93110 - Operation of sports facilities




Licences & Regulatory approval
We could not find any licences issued to WHGS ACTIVITIES 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 WHGS ACTIVITIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
WHGS ACTIVITIES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.799
MortgagesNumMortOutstanding0.959
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.839

This shows the max and average number of mortgages for companies with the same SIC code of 93110 - Operation of sports facilities

Filed Financial Reports
Annual Accounts
2021-08-31

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 WHGS ACTIVITIES LIMITED

Intangible Assets
Patents
We have not found any records of WHGS ACTIVITIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WHGS ACTIVITIES LIMITED
Trademarks
We have not found any records of WHGS ACTIVITIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WHGS ACTIVITIES 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 (93110 - Operation of sports facilities) as WHGS ACTIVITIES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where WHGS ACTIVITIES 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 WHGS ACTIVITIES 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 WHGS ACTIVITIES 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.