Background WavePink WaveYellow Wave

W.A. DEVELOPMENTS INTERNATIONAL LIMITED (04163442)

W.A. DEVELOPMENTS INTERNATIONAL LIMITED (04163442) is an active UK company. incorporated on 20 February 2001. with registered office in Carlisle. The company operates in the Construction sector, engaged in development of building projects. W.A. DEVELOPMENTS INTERNATIONAL LIMITED has been registered for 25 years. Current directors include TINKLER, William Andrew.

Company Number
04163442
Status
active
Type
ltd
Incorporated
20 February 2001
Age
25 years
Address
Fifteen Montgomery Way, Carlisle, CA1 2RW
Industry Sector
Construction
Business Activity
Development of building projects
Directors
TINKLER, William Andrew
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

W.A. DEVELOPMENTS INTERNATIONAL LIMITED

W.A. DEVELOPMENTS INTERNATIONAL LIMITED is an active company incorporated on 20 February 2001 with the registered office located in Carlisle. The company operates in the Construction sector, specifically engaged in development of building projects. W.A. DEVELOPMENTS INTERNATIONAL LIMITED was registered 25 years ago.(SIC: 41100)

Status

active

Active since 25 years ago

Company No

04163442

LTD Company

Age

25 Years

Incorporated 20 February 2001

Size

N/A

Accounts

ARD: 28/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 20 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 May 2026
Period: 1 September 2024 - 28 August 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 20 February 2026 (1 month ago)
Submitted on 16 March 2026 (Just now)

Next Due

Due by 6 March 2027
For period ending 20 February 2027
Contact
Address

Fifteen Montgomery Way Rosehill Industrial Estate Carlisle, CA1 2RW,

Previous Addresses

Administration Offices Carlisle Airport Carlisle Cumbria CA6 4NW England
From: 28 August 2018To: 14 February 2019
Solway Business Centre Kingstown Carlisle Cumbria CA6 4BY
From: 29 August 2014To: 28 August 2018
22 Soho Square London W1D 4NS
From: 7 May 2014To: 29 August 2014
C/O Eddie Stobart Limited Stretton Distribution P Langford Way Appleton Warrington Cheshire WA4 4TQ
From: 16 May 2013To: 7 May 2014
Stretton Green Distribution Park Langford Way Appleton Warrington Cheshire WA4 4TZ
From: 20 February 2001To: 16 May 2013
Timeline

12 key events • 2001 - 2017

Funding Officers Ownership
Company Founded
Feb 01
Director Left
Jul 13
Director Left
May 14
Director Left
May 14
Loan Secured
Sept 14
Loan Cleared
Dec 14
Director Left
Feb 16
Director Left
Feb 16
Loan Cleared
Feb 17
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Loan Cleared
Oct 17
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

1 Active
13 Resigned

TINKLER, William Andrew

Active
Montgomery Way, CarlisleCA1 2RW
Born July 1963
Director
Appointed 08 Apr 2002

BUTCHER, Richard Edward Charles

Resigned
Kingstown, CarlisleCA6 4BY
Secretary
Appointed 20 Apr 2011
Resigned 12 Feb 2016

BUTCHER, Richard Edward Charles

Resigned
21 Nook Lane Close, CarlisleCA5 7JA
Secretary
Appointed 01 Jan 2006
Resigned 02 Mar 2009

FARROW, Paul

Resigned
1 Spey Close, WiganWN6 0RA
Secretary
Appointed 30 Jul 2003
Resigned 01 Jan 2006

HOWARTH, Trevor

Resigned
Brantwood, ChorleyPR6 7DH
Secretary
Appointed 02 Mar 2009
Resigned 20 Apr 2011

STOBART, William

Resigned
Acton Lodge, PenrithCA10 1RZ
Secretary
Appointed 08 Apr 2002
Resigned 30 Jul 2003

L & A SECRETARIAL LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee secretary
Appointed 20 Feb 2001
Resigned 08 Apr 2002

BUTCHER, Richard Edward Charles

Resigned
Kingstown, CarlisleCA6 4BY
Born January 1964
Director
Appointed 01 Mar 2004
Resigned 12 Feb 2016

FARROW, Paul

Resigned
1 Spey Close, WiganWN6 0RA
Born March 1969
Director
Appointed 30 Jul 2003
Resigned 01 Jan 2006

MEIR, David Keith

Resigned
12a Windsor Avenue, WilmslowSK9 5HE
Born March 1970
Director
Appointed 01 Aug 2006
Resigned 10 Apr 2014

STEWART, Martin Richard

Resigned
49 Meols Drive, WirralCH47 4AF
Born July 1960
Director
Appointed 01 Mar 2004
Resigned 29 Oct 2004

STOBART, William

Resigned
Newby Grange, CarlisleCA6 4RA
Born November 1961
Director
Appointed 08 Apr 2002
Resigned 20 May 2013

WHAWELL, Benjamin Mark

Resigned
Kingstown, CarlisleCA6 4BY
Born October 1972
Director
Appointed 01 Aug 2006
Resigned 12 Feb 2016

L & A REGISTRARS LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee director
Appointed 20 Feb 2001
Resigned 08 Apr 2002

Persons with significant control

1

Kingstown, CarlisleCA6 4BY

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

181

Confirmation Statement With No Updates
16 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 May 2025
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
6 March 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
5 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2020
CS01Confirmation Statement
Liquidation Voluntary Arrangement Completion
1 April 2020
CVA4CVA4
Accounts With Accounts Type Total Exemption Full
3 June 2019
AAAnnual Accounts
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
9 April 2019
CVA1CVA1
Confirmation Statement With No Updates
28 February 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 February 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
17 September 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 August 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 February 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
17 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 October 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Small
10 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
8 February 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Small
21 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2016
AR01AR01
Termination Director Company With Name Termination Date
16 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
16 February 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 February 2016
TM02Termination of Secretary
Accounts With Accounts Type Small
3 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2015
AR01AR01
Change Sail Address Company With Old Address New Address
2 March 2015
AD02Notification of Single Alternative Inspection Location
Mortgage Satisfy Charge Full
11 December 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 September 2014
MR01Registration of a Charge
Change Person Director Company With Change Date
4 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
4 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
4 September 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 September 2014
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
29 August 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Small
2 June 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
7 May 2014
AD01Change of Registered Office Address
Termination Director Company With Name
7 May 2014
TM01Termination of Director
Termination Director Company With Name
7 May 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 February 2014
AR01AR01
Change Person Director Company With Change Date
19 August 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 August 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
13 August 2013
CH01Change of Director Details
Termination Director Company With Name
8 July 2013
TM01Termination of Director
Accounts With Accounts Type Small
4 June 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
16 May 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
26 February 2013
AR01AR01
Legacy
16 January 2013
MG02MG02
Change Person Director Company With Change Date
10 October 2012
CH01Change of Director Details
Gazette Filings Brought Up To Date
18 September 2012
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
17 September 2012
AAAnnual Accounts
Gazette Notice Compulsary
28 August 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
15 May 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
21 February 2012
AR01AR01
Change Person Director Company With Change Date
7 October 2011
CH01Change of Director Details
Legacy
4 October 2011
MG01MG01
Appoint Person Secretary Company With Name
7 July 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
6 July 2011
TM02Termination of Secretary
Change Person Director Company With Change Date
27 May 2011
CH01Change of Director Details
Accounts With Accounts Type Full
15 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2011
AR01AR01
Change Sail Address Company With Old Address
7 January 2011
AD02Notification of Single Alternative Inspection Location
Legacy
6 December 2010
MG02MG02
Move Registers To Sail Company
27 September 2010
AD03Change of Location of Company Records
Change Sail Address Company
27 September 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
19 August 2010
AAAnnual Accounts
Legacy
17 June 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
26 February 2010
AR01AR01
Change Account Reference Date Company Previous Extended
10 November 2009
AA01Change of Accounting Reference Date
Legacy
7 November 2009
MG02MG02
Legacy
7 November 2009
MG02MG02
Legacy
14 October 2009
MG02MG02
Legacy
14 October 2009
MG02MG02
Legacy
14 October 2009
MG02MG02
Legacy
14 October 2009
MG02MG02
Legacy
14 October 2009
MG02MG02
Legacy
14 October 2009
MG02MG02
Legacy
14 October 2009
MG02MG02
Accounts With Accounts Type Full
4 May 2009
AAAnnual Accounts
Legacy
18 March 2009
288aAppointment of Director or Secretary
Legacy
18 March 2009
288bResignation of Director or Secretary
Legacy
24 February 2009
363aAnnual Return
Resolution
28 April 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Group
3 April 2008
AAAnnual Accounts
Legacy
25 March 2008
363aAnnual Return
Legacy
25 March 2008
395Particulars of Mortgage or Charge
Legacy
20 March 2008
288cChange of Particulars
Legacy
10 January 2008
403aParticulars of Charge Subject to s859A
Legacy
1 November 2007
395Particulars of Mortgage or Charge
Legacy
2 October 2007
395Particulars of Mortgage or Charge
Legacy
2 October 2007
395Particulars of Mortgage or Charge
Legacy
2 October 2007
395Particulars of Mortgage or Charge
Legacy
2 October 2007
395Particulars of Mortgage or Charge
Legacy
28 September 2007
395Particulars of Mortgage or Charge
Legacy
5 June 2007
363sAnnual Return (shuttle)
Legacy
30 March 2007
288cChange of Particulars
Legacy
21 February 2007
287Change of Registered Office
Resolution
12 December 2006
RESOLUTIONSResolutions
Legacy
19 October 2006
395Particulars of Mortgage or Charge
Legacy
12 October 2006
403aParticulars of Charge Subject to s859A
Legacy
12 October 2006
403aParticulars of Charge Subject to s859A
Legacy
12 October 2006
403aParticulars of Charge Subject to s859A
Legacy
12 October 2006
403aParticulars of Charge Subject to s859A
Legacy
12 October 2006
403aParticulars of Charge Subject to s859A
Legacy
12 October 2006
403aParticulars of Charge Subject to s859A
Legacy
12 October 2006
403aParticulars of Charge Subject to s859A
Legacy
12 October 2006
403aParticulars of Charge Subject to s859A
Legacy
12 October 2006
403aParticulars of Charge Subject to s859A
Legacy
12 October 2006
403aParticulars of Charge Subject to s859A
Legacy
12 October 2006
403aParticulars of Charge Subject to s859A
Legacy
12 October 2006
403aParticulars of Charge Subject to s859A
Legacy
12 October 2006
403aParticulars of Charge Subject to s859A
Legacy
12 October 2006
403aParticulars of Charge Subject to s859A
Legacy
12 October 2006
403aParticulars of Charge Subject to s859A
Legacy
12 October 2006
403aParticulars of Charge Subject to s859A
Legacy
12 October 2006
395Particulars of Mortgage or Charge
Legacy
12 October 2006
395Particulars of Mortgage or Charge
Legacy
12 October 2006
395Particulars of Mortgage or Charge
Legacy
7 October 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
26 September 2006
AAAnnual Accounts
Legacy
14 August 2006
288aAppointment of Director or Secretary
Legacy
14 August 2006
288aAppointment of Director or Secretary
Legacy
13 March 2006
363sAnnual Return (shuttle)
Legacy
26 January 2006
288aAppointment of Director or Secretary
Legacy
26 January 2006
288bResignation of Director or Secretary
Legacy
20 January 2006
395Particulars of Mortgage or Charge
Legacy
19 January 2006
395Particulars of Mortgage or Charge
Legacy
6 December 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
26 September 2005
AAAnnual Accounts
Legacy
21 September 2005
395Particulars of Mortgage or Charge
Legacy
21 September 2005
395Particulars of Mortgage or Charge
Legacy
20 April 2005
363sAnnual Return (shuttle)
Legacy
15 April 2005
288cChange of Particulars
Accounts With Accounts Type Group
6 April 2005
AAAnnual Accounts
Legacy
11 March 2005
395Particulars of Mortgage or Charge
Legacy
7 December 2004
395Particulars of Mortgage or Charge
Legacy
7 December 2004
395Particulars of Mortgage or Charge
Legacy
3 December 2004
395Particulars of Mortgage or Charge
Legacy
24 November 2004
403aParticulars of Charge Subject to s859A
Legacy
24 November 2004
403aParticulars of Charge Subject to s859A
Legacy
17 November 2004
288bResignation of Director or Secretary
Auditors Resignation Company
7 April 2004
AUDAUD
Legacy
6 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 March 2004
AAAnnual Accounts
Legacy
26 March 2004
288aAppointment of Director or Secretary
Legacy
26 March 2004
288aAppointment of Director or Secretary
Resolution
17 February 2004
RESOLUTIONSResolutions
Resolution
17 February 2004
RESOLUTIONSResolutions
Legacy
14 February 2004
395Particulars of Mortgage or Charge
Legacy
14 February 2004
395Particulars of Mortgage or Charge
Legacy
14 February 2004
395Particulars of Mortgage or Charge
Legacy
14 February 2004
395Particulars of Mortgage or Charge
Legacy
14 February 2004
395Particulars of Mortgage or Charge
Legacy
14 February 2004
395Particulars of Mortgage or Charge
Legacy
14 February 2004
395Particulars of Mortgage or Charge
Legacy
14 February 2004
395Particulars of Mortgage or Charge
Legacy
14 February 2004
395Particulars of Mortgage or Charge
Legacy
14 February 2004
395Particulars of Mortgage or Charge
Legacy
13 February 2004
395Particulars of Mortgage or Charge
Resolution
27 October 2003
RESOLUTIONSResolutions
Legacy
19 August 2003
288aAppointment of Director or Secretary
Legacy
11 August 2003
288bResignation of Director or Secretary
Legacy
8 March 2003
363sAnnual Return (shuttle)
Legacy
8 March 2003
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Full
17 December 2002
AAAnnual Accounts
Legacy
23 April 2002
287Change of Registered Office
Legacy
23 April 2002
288aAppointment of Director or Secretary
Legacy
12 April 2002
288bResignation of Director or Secretary
Legacy
12 April 2002
288bResignation of Director or Secretary
Legacy
12 April 2002
288aAppointment of Director or Secretary
Legacy
11 April 2002
363aAnnual Return
Incorporation Company
20 February 2001
NEWINCIncorporation