Background WavePink WaveYellow Wave

WYCHERLEY DEVELOPMENTS LIMITED (04114596)

WYCHERLEY DEVELOPMENTS LIMITED (04114596) is an active UK company. incorporated on 27 November 2000. with registered office in St Helens. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. WYCHERLEY DEVELOPMENTS LIMITED has been registered for 25 years. Current directors include NIXON, Leslie.

Company Number
04114596
Status
active
Type
ltd
Incorporated
27 November 2000
Age
25 years
Address
Britannia Chambers, St Helens, WA10 1BZ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
NIXON, Leslie
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WYCHERLEY DEVELOPMENTS LIMITED

WYCHERLEY DEVELOPMENTS LIMITED is an active company incorporated on 27 November 2000 with the registered office located in St Helens. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. WYCHERLEY DEVELOPMENTS LIMITED was registered 25 years ago.(SIC: 68209)

Status

active

Active since 25 years ago

Company No

04114596

LTD Company

Age

25 Years

Incorporated 27 November 2000

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 27 November 2025 (4 months ago)
Submitted on 10 December 2025 (3 months ago)

Next Due

Due by 11 December 2026
For period ending 27 November 2026

Previous Company Names

KLA CONSTRUCTION LIMITED
From: 27 November 2000To: 1 December 2005
Contact
Address

Britannia Chambers 26 George Street St Helens, WA10 1BZ,

Previous Addresses

84 st James Road Rainhill Merseyside L35 0PG
From: 29 September 2014To: 9 August 2022
1210 Centre Park Square Warrington Cheshire WA1 1RU
From: 27 November 2000To: 29 September 2014
Timeline

2 key events • 2000 - 2011

Funding Officers Ownership
Company Founded
Nov 00
Director Left
Jun 11
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

NIXON, Lynn

Active
26 George Street, St HelensWA10 1BZ
Secretary
Appointed 08 Jun 2011

NIXON, Leslie

Active
26 George Street, St HelensWA10 1BZ
Born May 1951
Director
Appointed 14 Sept 2005

WYCHERLEY, Julie

Resigned
1210 Centre Park Square, CheshireWA1 1RU
Secretary
Appointed 27 Nov 2000
Resigned 08 Jun 2011

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 27 Nov 2000
Resigned 27 Nov 2000

JONES, Colin Joseph

Resigned
236 Y Wern, WrexhamLL13 8UD
Born November 1938
Director
Appointed 27 Nov 2000
Resigned 03 May 2001

WILLIAMS, Julie

Resigned
6 Bron Y Coed, WrexhamLL13 7QJ
Born June 1961
Director
Appointed 27 Nov 2000
Resigned 05 Sept 2005

WYCHERLEY, Kerry

Resigned
1210 Centre Park Square, CheshireWA1 1RU
Born October 1948
Director
Appointed 19 Apr 2001
Resigned 03 Jun 2011

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 27 Nov 2000
Resigned 27 Nov 2000

Persons with significant control

1

Les Nixon

Active
26 George Street, St HelensWA10 1BZ
Born May 1951

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

84

Confirmation Statement With Updates
10 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2024
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
12 August 2024
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
13 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2023
CS01Confirmation Statement
Confirmation Statement With Updates
1 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 August 2022
AAAnnual Accounts
Change Person Director Company With Change Date
10 August 2022
CH01Change of Director Details
Change To A Person With Significant Control
9 August 2022
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
9 August 2022
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
9 August 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
29 September 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
19 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2011
AR01AR01
Appoint Person Secretary Company With Name
13 June 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
10 June 2011
TM02Termination of Secretary
Termination Director Company With Name
3 June 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 January 2011
AR01AR01
Accounts Amended With Made Up Date
5 January 2011
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
5 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2010
AR01AR01
Change Person Director Company With Change Date
16 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 February 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
3 February 2010
AAAnnual Accounts
Legacy
24 April 2009
363aAnnual Return
Legacy
23 April 2009
288cChange of Particulars
Legacy
23 April 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
16 February 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 January 2008
AAAnnual Accounts
Legacy
3 January 2008
363aAnnual Return
Legacy
18 July 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
3 February 2007
AAAnnual Accounts
Legacy
18 December 2006
363aAnnual Return
Legacy
21 November 2006
287Change of Registered Office
Legacy
9 November 2006
287Change of Registered Office
Legacy
6 November 2006
363aAnnual Return
Resolution
18 October 2006
RESOLUTIONSResolutions
Resolution
18 October 2006
RESOLUTIONSResolutions
Legacy
18 October 2006
88(2)R88(2)R
Legacy
18 October 2006
88(2)R88(2)R
Memorandum Articles
9 December 2005
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
1 December 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 October 2005
288aAppointment of Director or Secretary
Legacy
21 September 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
19 September 2005
AAAnnual Accounts
Legacy
7 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 November 2004
AAAnnual Accounts
Accounts With Accounts Type Dormant
7 February 2004
AAAnnual Accounts
Legacy
22 January 2004
363sAnnual Return (shuttle)
Legacy
7 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 September 2002
AAAnnual Accounts
Legacy
28 December 2001
363sAnnual Return (shuttle)
Legacy
30 May 2001
288bResignation of Director or Secretary
Legacy
30 May 2001
225Change of Accounting Reference Date
Legacy
14 May 2001
88(2)R88(2)R
Legacy
2 May 2001
288aAppointment of Director or Secretary
Legacy
26 January 2001
288aAppointment of Director or Secretary
Legacy
22 January 2001
288aAppointment of Director or Secretary
Legacy
22 January 2001
288bResignation of Director or Secretary
Legacy
22 January 2001
288bResignation of Director or Secretary
Incorporation Company
27 November 2000
NEWINCIncorporation