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

WMC HEXHAM LIMITED

LEONARD CURTIS HOUSE ELMS SQUARE BURY NEW ROAD, WHITEFIELD, GREATER MANCHESTER, M45 7TA,
Company Registration Number
06579564
Private Limited Company
Liquidation

Company Overview

About Wmc Hexham Ltd
WMC HEXHAM LIMITED was founded on 2008-04-29 and has its registered office in Greater Manchester. The organisation's status is listed as "Liquidation". Wmc Hexham 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
WMC HEXHAM LIMITED
 
Legal Registered Office
LEONARD CURTIS HOUSE ELMS SQUARE BURY NEW ROAD
WHITEFIELD
GREATER MANCHESTER
M45 7TA
Other companies in NE43
 
Previous Names
LAND FACTOR LIMITED20/04/2021
TIMEC 1175 LIMITED08/07/2008
Filing Information
Company Number 06579564
Company ID Number 06579564
Date formed 2008-04-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/07/2022
Account next due 30/04/2024
Latest return 29/04/2016
Return next due 27/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB845274022  
Last Datalog update: 2023-09-05 07:42:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WMC HEXHAM 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 WMC HEXHAM LIMITED

Current Directors
Officer Role Date Appointed
JENNY SINCLAIR
Company Secretary 2015-02-01
PETER ANDERSON COMBE
Director 2008-07-03
RODERICK JAMES FINDLAY
Director 2011-08-01
ATHOLE ROY MCKILLOP
Director 2008-07-03
THOMAS ST ANDREW WARDE-ALDAM
Director 2008-07-03
MATTHEW WILLIAMSON
Director 2017-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
JONATHAN CHARLES LANDALE
Director 2014-05-01 2015-05-29
IRENE HUMBLE
Company Secretary 2008-07-03 2015-02-01
MUCKLE SECRETARY LIMITED
Company Secretary 2008-04-29 2008-07-03
MUCKLE DIRECTOR LIMITED
Director 2008-04-29 2008-07-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RODERICK JAMES FINDLAY SELE LIONS Director 2010-07-13 CURRENT 1999-03-31 Active - Proposal to Strike off
ATHOLE ROY MCKILLOP CONFEDERATION OF FOREST INDUSTRIES (UK) LIMITED Director 2009-06-11 CURRENT 1959-10-21 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
2023-08-07Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2023-08-07Appointment of a voluntary liquidator
2023-08-07Voluntary liquidation declaration of solvency
2023-08-07REGISTERED OFFICE CHANGED ON 07/08/23 FROM Burnfoot House Hexham Business Park, Burn Lane Hexham NE46 3RU England
2023-05-02CONFIRMATION STATEMENT MADE ON 29/04/23, WITH NO UPDATES
2023-02-2031/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-02CONFIRMATION STATEMENT MADE ON 29/04/22, WITH UPDATES
2022-05-02CS01CONFIRMATION STATEMENT MADE ON 29/04/22, WITH UPDATES
2022-03-11AA31/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-10CS01CONFIRMATION STATEMENT MADE ON 29/04/21, WITH UPDATES
2021-05-07CH01Director's details changed for Mr Peter Anderson Combe on 2021-04-28
2021-04-20RES15CHANGE OF COMPANY NAME 20/04/21
2021-04-01AA31/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-12CS01CONFIRMATION STATEMENT MADE ON 29/04/20, WITH UPDATES
2020-03-09AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-01SH03Purchase of own shares
2019-11-25TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW WILLIAMSON
2019-11-13SH06Cancellation of shares. Statement of capital on 2019-10-22 GBP 1,179
2019-10-22TM01APPOINTMENT TERMINATED, DIRECTOR RODERICK JAMES FINDLAY
2019-04-29CS01CONFIRMATION STATEMENT MADE ON 29/04/19, WITH NO UPDATES
2019-03-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-03-20MR05
2019-01-29AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-08LATEST SOC08/05/18 STATEMENT OF CAPITAL;GBP 1372
2018-05-08CS01CONFIRMATION STATEMENT MADE ON 29/04/18, WITH UPDATES
2018-05-01PSC07CESSATION OF RODERICK JAMES FINDLAY AS A PERSON OF SIGNIFICANT CONTROL
2018-05-01PSC04PSC'S CHANGE OF PARTICULARS / MR THOMAS ST ANDREW WARDE-ALDAM / 30/06/2016
2018-05-01PSC04PSC'S CHANGE OF PARTICULARS / MR ATHOLE ROY MCKILLOP / 30/06/2016
2018-05-01PSC04PSC'S CHANGE OF PARTICULARS / MR PETER ANDERSON COMBE / 30/06/2016
2018-02-05AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-27AP01DIRECTOR APPOINTED MR MATTHEW WILLIAMSON
2017-07-17AD01REGISTERED OFFICE CHANGED ON 17/07/17 FROM South Acomb Stocksfield Northumberland NE43 7AQ England
2017-05-10LATEST SOC10/05/17 STATEMENT OF CAPITAL;GBP 1372
2017-05-10CS01CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES
2017-02-08AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-28AD01REGISTERED OFFICE CHANGED ON 28/07/16 FROM Unit 3 Bywell Estate Office Stocksfield Northumberland NE43 7AQ
2016-05-18LATEST SOC18/05/16 STATEMENT OF CAPITAL;GBP 1372
2016-05-18AR0129/04/16 ANNUAL RETURN FULL LIST
2016-05-04SH0116/03/16 STATEMENT OF CAPITAL GBP 1372
2016-04-19AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-02TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN CHARLES LANDALE
2015-05-12LATEST SOC12/05/15 STATEMENT OF CAPITAL;GBP 1362
2015-05-12AR0129/04/15 ANNUAL RETURN FULL LIST
2015-03-25AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-19AP03Appointment of Mrs Jenny Sinclair as company secretary on 2015-02-01
2015-02-19TM02Termination of appointment of Irene Humble on 2015-02-01
2014-05-20LATEST SOC20/05/14 STATEMENT OF CAPITAL;GBP 1362
2014-05-20AR0129/04/14 ANNUAL RETURN FULL LIST
2014-05-20AP01DIRECTOR APPOINTED MR JONATHAN CHARLES LANDALE
2014-04-28SH0128/03/14 STATEMENT OF CAPITAL GBP 1354
2014-02-28AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-08RES13INC SHARE CAP 26/06/2013
2013-07-08RES01ADOPT ARTICLES 08/07/13
2013-07-08RES12VARYING SHARE RIGHTS AND NAMES
2013-07-08SH0126/06/13 STATEMENT OF CAPITAL GBP 1354
2013-07-04RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-07-04RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-07-04SH0125/06/13 STATEMENT OF CAPITAL GBP 1152.00
2013-05-08AR0129/04/13 FULL LIST
2013-04-03AA31/07/12 TOTAL EXEMPTION SMALL
2012-05-16AR0129/04/12 FULL LIST
2012-04-26AA31/07/11 TOTAL EXEMPTION SMALL
2011-08-01AP01DIRECTOR APPOINTED MR RODERICK JAMES FINDLAY
2011-05-27AR0129/04/11 FULL LIST
2011-04-11RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2011-04-11RES01ADOPT ARTICLES 06/04/2011
2011-04-11SH0130/03/11 STATEMENT OF CAPITAL GBP 108
2011-04-11SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-04-05AA31/07/10 TOTAL EXEMPTION SMALL
2010-05-14AR0129/04/10 FULL LIST
2010-01-26AA31/07/09 TOTAL EXEMPTION SMALL
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER ANDERSON COMBE / 05/10/2009
2009-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS ST ANDREW WARDE-ALDAM / 05/10/2009
2009-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / ATHOLE ROY MCKILLOP / 05/10/2009
2009-10-06CH03SECRETARY'S CHANGE OF PARTICULARS / IRENE HUMBLE / 05/10/2009
2009-08-25225PREVEXT FROM 30/04/2009 TO 31/07/2009
2009-05-01363aRETURN MADE UP TO 29/04/09; FULL LIST OF MEMBERS
2009-05-01190LOCATION OF DEBENTURE REGISTER
2009-05-01353LOCATION OF REGISTER OF MEMBERS
2009-05-01287REGISTERED OFFICE CHANGED ON 01/05/2009 FROM BYE WELL ESTATE OFFICE STOCKSFIELD NORTHUMBERLAND NE43 7AQ
2008-10-22395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-08-11MEM/ARTSARTICLES OF ASSOCIATION
2008-08-11RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2008-08-04288aSECRETARY APPOINTED IRENE HUMBLE
2008-07-28288bAPPOINTMENT TERMINATED SECRETARY MUCKLE SECRETARY LIMITED
2008-07-15288aDIRECTOR APPOINTED ATHOLE ROY MCKILLOP
2008-07-15288aDIRECTOR APPOINTED THOMAS ST ANDREW WARDE-ALDAM
2008-07-15288aDIRECTOR APPOINTED PETER ANDERSON COMBE
2008-07-15288bAPPOINTMENT TERMINATED DIRECTOR MUCKLE DIRECTOR LIMITED
2008-07-15287REGISTERED OFFICE CHANGED ON 15/07/2008 FROM TIME CENTRAL 32 GALLOWGATE NEWCASTLE UPON TYNE TYNE & WEAR NE1 4BF UNITED KINGDOM
2008-07-1588(2)AD 03/07/08 GBP SI 98@1=98 GBP IC 1/99
2008-07-05CERTNMCOMPANY NAME CHANGED TIMEC 1175 LIMITED CERTIFICATE ISSUED ON 08/07/08
2008-04-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to WMC HEXHAM LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2023-08-01
Appointment of Liquidators2023-08-01
Fines / Sanctions
No fines or sanctions have been issued against WMC HEXHAM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-10-22 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2021-07-31

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 WMC HEXHAM LIMITED

Intangible Assets
Patents
We have not found any records of WMC HEXHAM LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WMC HEXHAM LIMITED
Trademarks
We have not found any records of WMC HEXHAM LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with WMC HEXHAM LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Northumberland County Council 2015-02-19 GBP £445 Debtors Raised
Northumberland County Council 2015-02-10 GBP £3,000 Rents and Leases
Northumberland County Council 2015-02-05 GBP £250 Rents and Leases
Northumberland County Council 2015-01-09 GBP £420 Grounds Maintenance
Northumberland County Council 2014-12-16 GBP £3,300 Rents and Leases
Northumberland County Council 2014-12-03 GBP £450 CIP - land and Buildings
Northumberland County Council 2014-11-11 GBP £6,000 Rents and Leases
Durham County Council 2014-06-19 GBP £2,249
Northumberland County Council 2014-06-17 GBP £419 Grounds Maintenance - Other
Northumberland County Council 2014-05-13 GBP £450 Rents and Leases
Northumberland County Council 2014-05-12 GBP £6,000 Rents and Leases
Northumberland County Council 2013-10-28 GBP £3,300 Rents and Leases
Gateshead Council 2012-09-26 GBP £1,900

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where WMC HEXHAM 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 WMC HEXHAM 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 WMC HEXHAM 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.