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

WENDON LIMITED

DRYSGOED FARM, EFAIL ISAF, PONTYPRIDD, MID GLAMORGAN, CF38 1SN,
Company Registration Number
03188665
Private Limited Company
Active

Company Overview

About Wendon Ltd
WENDON LIMITED was founded on 1996-04-19 and has its registered office in Pontypridd. The organisation's status is listed as "Active". Wendon Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
WENDON LIMITED
 
Legal Registered Office
DRYSGOED FARM
EFAIL ISAF
PONTYPRIDD
MID GLAMORGAN
CF38 1SN
Other companies in CF38
 
Filing Information
Company Number 03188665
Company ID Number 03188665
Date formed 1996-04-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 19/04/2016
Return next due 17/05/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB670024469  
Last Datalog update: 2024-08-05 06:44:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WENDON 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 WENDON LIMITED
The following companies were found which have the same name as WENDON LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
WENDON ACADEMY PTY. LIMITED VIC 3150 Active Company formed on the 1970-10-14
WENDON ALLAN DAVIS LIMITED 12 GALSWORTHY DRIVE CAVERSHAM READING RG4 6PD Active Company formed on the 2023-01-02
WENDON ANNEX RENTAL LTD THE OLD STORES CHURCH WALK COMBE WITNEY OX29 8NQ Active Company formed on the 2023-02-20
WENDON AVIATION CONSULTANCY LIMITED 19 ABBEY ROAD CHERTSEY SURREY KT16 8AL Active Company formed on the 2016-04-27
WENDON CONSULTING LTD UNIT 4 VISTA PLACE COY POND BUSINESS PARK INGWORTH ROAD POOLE DORSET BH12 1JY Dissolved Company formed on the 2011-10-14
WENDON CONSULTING SERVICES INC. Ontario Dissolved
WENDON CORPORATION California Unknown
WENDON CORPORATION California Unknown
WENDON ENTERPRISES LLC Georgia Unknown
WENDON ENTERPRISES LLC Georgia Unknown
WENDON GIFT SHOP LIMITED(THE) 21/23 ALGITHA ROAD SKEGNESS LINCOLNSHIRE PE25 2AG Active Company formed on the 1987-08-05
WENDON HOLDING CORP. 410 MAIN STREET 2ND FL BUFFALO NY 14202 Active Company formed on the 1994-02-16
WENDON HOLDINGS PTY. LTD. Active Company formed on the 1969-09-03
WENDON INVESTMENTS PTY LTD NSW 2011 Active Company formed on the 2012-12-19
WENDON L L C North Carolina Unknown
WENDON NOMINEES PTY. LTD. Active Company formed on the 1981-08-28
WENDON NUCLEAR MEDICINE P.C. 209-15 50TH AVE QUEENS OAKLAND GARDENS NEW YORK 11364 Active Company formed on the 2009-08-03
WENDON ONLINE ENTERPRISES LLC Michigan UNKNOWN
WENDON PROPERTIES, L.L.C. 3478 N HIGH ST - COLUMBUS OH 432140000 Active Company formed on the 2000-04-19
WENDON PTY LIMITED Active Company formed on the 1984-07-31

Company Officers of WENDON LIMITED

Current Directors
Officer Role Date Appointed
RODNEY JULIAN PARKER
Company Secretary 2014-07-31
IAN MALCOLM PARKER
Director 1996-05-01
PAULINE PARKER
Director 2006-09-11
RODNEY JULIAN PARKER
Director 2006-09-11
Previous Officers
Officer Role Date Appointed Date Resigned
JEAN EDMUNDS
Company Secretary 1996-05-01 2014-07-31
STEPHEN JOHN SCOTT
Nominated Secretary 1996-04-19 1996-05-01
JACQUELINE SCOTT
Nominated Director 1996-04-19 1996-05-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN MALCOLM PARKER GWALIA PACKAGING LIMITED Director 2012-03-14 CURRENT 2012-03-14 Active - Proposal to Strike off
IAN MALCOLM PARKER GWALIA PLASTICS LIMITED Director 2007-05-23 CURRENT 2007-05-23 Active - Proposal to Strike off
IAN MALCOLM PARKER DRAGON PLASTICS LIMITED Director 1991-09-25 CURRENT 1982-03-01 Active
PAULINE PARKER GWALIA HEALTHCARE LIMITED Director 2015-07-21 CURRENT 2015-02-04 Active
PAULINE PARKER DRAGON PLASTICS LIMITED Director 2013-11-30 CURRENT 1982-03-01 Active
RODNEY JULIAN PARKER GWALIA HEALTHCARE LIMITED Director 2015-02-04 CURRENT 2015-02-04 Active
RODNEY JULIAN PARKER GWALIA FREIGHT SOLUTIONS LIMITED Director 2014-02-19 CURRENT 2014-02-19 Dissolved 2015-08-04
RODNEY JULIAN PARKER WRIST-DRINK LIMITED Director 2012-05-02 CURRENT 2012-05-02 Active - Proposal to Strike off
RODNEY JULIAN PARKER GWALIA PACKAGING LIMITED Director 2012-03-14 CURRENT 2012-03-14 Active - Proposal to Strike off
RODNEY JULIAN PARKER GWALIA PLASTICS LIMITED Director 2007-05-23 CURRENT 2007-05-23 Active - Proposal to Strike off
RODNEY JULIAN PARKER DRAGON PLASTICS LIMITED Director 2002-11-01 CURRENT 1982-03-01 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
2024-07-16REGISTRATION OF A CHARGE / CHARGE CODE 031886650014
2024-01-31SMALL COMPANY ACCOUNTS MADE UP TO 30/04/23
2023-04-20CONFIRMATION STATEMENT MADE ON 19/04/23, WITH UPDATES
2023-01-31SMALL COMPANY ACCOUNTS MADE UP TO 30/04/22
2022-08-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2022-04-27AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/21
2022-04-27CS01CONFIRMATION STATEMENT MADE ON 19/04/22, WITH NO UPDATES
2021-04-29AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/20
2021-04-19CS01CONFIRMATION STATEMENT MADE ON 19/04/21, WITH NO UPDATES
2020-07-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 031886650013
2020-07-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 031886650012
2020-04-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 031886650011
2020-04-20CS01CONFIRMATION STATEMENT MADE ON 19/04/20, WITH NO UPDATES
2020-01-31AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/19
2019-04-24CS01CONFIRMATION STATEMENT MADE ON 19/04/19, WITH NO UPDATES
2019-02-01AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/18
2018-12-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 031886650010
2018-05-01CS01CONFIRMATION STATEMENT MADE ON 19/04/18, WITH NO UPDATES
2018-02-07AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/17
2017-04-27LATEST SOC27/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-27CS01CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES
2017-02-03AAFULL ACCOUNTS MADE UP TO 30/04/16
2016-12-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 031886650009
2016-04-20AR0119/04/16 ANNUAL RETURN FULL LIST
2016-02-09AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/15
2015-05-18LATEST SOC18/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-18AR0119/04/15 ANNUAL RETURN FULL LIST
2014-12-11AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/14
2014-11-13AP03Appointment of Mr Rodney Julian Parker as company secretary on 2014-07-31
2014-11-13TM02Termination of appointment of Jean Edmunds on 2014-07-31
2014-04-22LATEST SOC22/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-22AR0119/04/14 ANNUAL RETURN FULL LIST
2014-02-05AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/13
2013-04-23AR0119/04/13 ANNUAL RETURN FULL LIST
2013-02-06AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/12
2012-04-24AR0119/04/12 ANNUAL RETURN FULL LIST
2012-01-23AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/11
2011-10-01MG01Particulars of a mortgage or charge / charge no: 8
2011-06-07MG01Particulars of a mortgage or charge / charge no: 7
2011-05-04AR0119/04/11 ANNUAL RETURN FULL LIST
2011-05-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RODNEY JULIAN PARKER / 01/01/2011
2011-05-03CH01DIRECTOR'S CHANGE OF PARTICULARS / PAULINE PARKER / 01/01/2011
2011-05-03CH03SECRETARY'S DETAILS CHNAGED FOR JEAN EDMUNDS on 2011-01-01
2011-04-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-04-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-09-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10
2010-05-10AR0119/04/10 FULL LIST
2010-01-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09
2009-09-22395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2009-09-16288cDIRECTOR'S CHANGE OF PARTICULARS / RODNEY PARKER / 08/09/2009
2009-04-20363aRETURN MADE UP TO 19/04/09; FULL LIST OF MEMBERS
2008-11-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08
2008-05-07363aRETURN MADE UP TO 19/04/08; FULL LIST OF MEMBERS
2007-09-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07
2007-07-27363aRETURN MADE UP TO 19/04/07; FULL LIST OF MEMBERS
2007-06-25395PARTICULARS OF MORTGAGE/CHARGE
2006-10-26288aNEW DIRECTOR APPOINTED
2006-10-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06
2006-09-19288aNEW DIRECTOR APPOINTED
2006-04-27363sRETURN MADE UP TO 19/04/06; FULL LIST OF MEMBERS
2005-10-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05
2005-09-23288cDIRECTOR'S PARTICULARS CHANGED
2005-09-23287REGISTERED OFFICE CHANGED ON 23/09/05 FROM: UNIT B4 TAFF MEAD ROAD TREFOREST INDUSTRIAL ESTATE PONTYPRIDD MID GLAMORGAN CF37 5TF
2005-07-20363aRETURN MADE UP TO 19/04/05; FULL LIST OF MEMBERS
2005-07-01287REGISTERED OFFICE CHANGED ON 01/07/05 FROM: C/O COLLINSONS CHARTERED ACCOUNTANTS 55 NEWHALL STREET BIRMINGHAM B3 3RB
2004-10-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04
2004-05-07363sRETURN MADE UP TO 19/04/04; FULL LIST OF MEMBERS
2003-11-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03
2003-05-23363sRETURN MADE UP TO 19/04/03; FULL LIST OF MEMBERS
2003-04-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02
2002-06-05363(287)REGISTERED OFFICE CHANGED ON 05/06/02
2002-06-05363sRETURN MADE UP TO 19/04/02; FULL LIST OF MEMBERS
2002-02-22395PARTICULARS OF MORTGAGE/CHARGE
2001-08-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01
2001-05-23363sRETURN MADE UP TO 19/04/01; FULL LIST OF MEMBERS
2000-07-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-05-16363sRETURN MADE UP TO 19/04/00; FULL LIST OF MEMBERS
1999-08-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
1999-07-20363aRETURN MADE UP TO 19/04/99; FULL LIST OF MEMBERS
1999-07-1488(2)RAD 18/01/99--------- £ SI 99@1=99 £ IC 1/100
1999-04-14ELRESS366A DISP HOLDING AGM 10/03/99
1999-04-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
1999-04-14ELRESS252 DISP LAYING ACC 10/03/99
1999-04-14ELRESS386 DISP APP AUDS 10/03/99
1998-04-16363aRETURN MADE UP TO 19/04/98; NO CHANGE OF MEMBERS
1997-11-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97
1997-05-29363aRETURN MADE UP TO 19/04/97; FULL LIST OF MEMBERS
1996-12-10287REGISTERED OFFICE CHANGED ON 10/12/96 FROM: C/O COLLINSONS 21 BENNETTS HILL BIRMINGHAM WEST MIDLANDS B2 5QP
1996-12-09395PARTICULARS OF MORTGAGE/CHARGE
1996-07-04395PARTICULARS OF MORTGAGE/CHARGE
1996-06-28288DIRECTOR RESIGNED
1996-06-28288SECRETARY RESIGNED
1996-06-13395PARTICULARS OF MORTGAGE/CHARGE
1996-05-30288NEW SECRETARY APPOINTED
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

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 WENDON 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 WENDON LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 9
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-12-01 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2011-10-01 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2011-06-07 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2009-09-22 Outstanding BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2007-06-25 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2002-02-22 Outstanding MONMOUTHSHIRE BUILDING SOCIETY
LEGAL CHARGE 1996-12-09 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1996-06-17 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 1996-06-05 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

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 WENDON LIMITED

Intangible Assets
Patents

Intellectual Property Patents Registered by WENDON LIMITED

WENDON LIMITED has registered 2 patents

GB2411892 , GB2387838 ,

Domain Names
We do not have the domain name information for WENDON LIMITED
Trademarks

Trademark applications by WENDON LIMITED

WENDON LIMITED is the Original Applicant for the trademark LETS PETS ™ (UK00003061460) through the UKIPO on the 2014-06-25
Trademark class: Rental of property; arranging leases for the rental of property; management of property.
Income
Government Income
We have not found government income sources for WENDON 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 WENDON 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 WENDON 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 WENDON 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 WENDON 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.