Background WavePink WaveYellow Wave

WENTWORTH GUARANTEE COMPANY LIMITED (04404586)

WENTWORTH GUARANTEE COMPANY LIMITED (04404586) is an active UK company. incorporated on 26 March 2002. with registered office in Porz Avenue. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. WENTWORTH GUARANTEE COMPANY LIMITED has been registered for 23 years. Current directors include LOWRY, Daren Clive, WHITBREAD DIRECTORS 1 LIMITED, WHITBREAD DIRECTORS 2 LIMITED.

Company Number
04404586
Status
active
Type
private-limited-guarant-nsc
Incorporated
26 March 2002
Age
23 years
Address
Whitbread Court, Porz Avenue, LU5 5XE
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
LOWRY, Daren Clive, WHITBREAD DIRECTORS 1 LIMITED, WHITBREAD DIRECTORS 2 LIMITED
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WENTWORTH GUARANTEE COMPANY LIMITED

WENTWORTH GUARANTEE COMPANY LIMITED is an active company incorporated on 26 March 2002 with the registered office located in Porz Avenue. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. WENTWORTH GUARANTEE COMPANY LIMITED was registered 23 years ago.(SIC: 82990)

Status

active

Active since 23 years ago

Company No

04404586

PRIVATE-LIMITED-GUARANT-NSC Company

Age

23 Years

Incorporated 26 March 2002

Size

N/A

Accounts

ARD: 1/3

Up to Date

8 months left

Last Filed

Made up to 27 February 2025 (1 year ago)
Submitted on 1 October 2025 (6 months ago)
Period: 1 March 2024 - 27 February 2025(13 months)
Type: Dormant

Next Due

Due by 1 December 2026
Period: 28 February 2025 - 1 March 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 12 April 2025 (11 months ago)
Submitted on 14 April 2025 (11 months ago)

Next Due

Due by 26 April 2026
For period ending 12 April 2026

Previous Company Names

WHITBREAD GUARANTEE COMPANY LIMITED
From: 26 March 2002To: 9 August 2005
Contact
Address

Whitbread Court Houghton Hall Business Park Porz Avenue, LU5 5XE,

Timeline

7 key events • 2002 - 2016

Funding Officers Ownership
Company Founded
Mar 02
Director Left
Jul 12
Director Joined
Jan 16
Director Joined
Jan 16
Director Left
Jan 16
Director Joined
Jan 16
Director Left
Jan 16
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 Resigned

WHITBREAD SECRETARIES LIMITED

Active
Whitbread Court, DunstableLU5 5XE
Corporate secretary
Appointed 25 Aug 2006

LOWRY, Daren Clive

Active
Whitbread Court, Porz AvenueLU5 5XE
Born January 1970
Director
Appointed 25 Nov 2015

WHITBREAD DIRECTORS 1 LIMITED

Active
Houghton Hall Business Park, DunstableLU5 5XE
Corporate director
Appointed 25 Nov 2015

WHITBREAD DIRECTORS 2 LIMITED

Active
Houghton Hall Business Park, DunstableLU5 5XE
Corporate director
Appointed 25 Nov 2015

FAIRHURST, Russell William

Resigned
Whitbread Court, Porz AvenueLU5 5XE
Secretary
Appointed 27 Mar 2003
Resigned 05 May 2005

FAIRHURST, William Russell

Resigned
37 Windermere Road, LondonN10 2RD
Secretary
Appointed 26 Mar 2002
Resigned 27 Mar 2003

LOWRY, Daren Clive

Resigned
118 Bridport Way, BraintreeCM7 9FJ
Secretary
Appointed 22 Jan 2003
Resigned 05 May 2005

PETERSHILL SECRETARIES LIMITED

Resigned
12 Plumtree Court, LondonEC4A 4HT
Corporate secretary
Appointed 05 May 2005
Resigned 25 Aug 2006

BARRATT, Simon Charles

Resigned
Whitbread Court, Porz AvenueLU5 5XE
Born November 1959
Director
Appointed 26 Mar 2002
Resigned 25 Nov 2015

COUGHTRIE, John Alan

Resigned
17 Pensford Avenue, KewTW9 4HR
Born October 1955
Director
Appointed 05 May 2005
Resigned 08 May 2006

DENLEY, Christopher John

Resigned
Whitbread Court, Porz AvenueLU5 5XE
Born April 1957
Director
Appointed 20 Nov 2007
Resigned 25 Nov 2015

FAIRHURST, Russell William

Resigned
37 Windermere Road, LondonN10 2RD
Born September 1963
Director
Appointed 22 Jan 2003
Resigned 04 May 2005

JONES, Andrea Mary

Resigned
26 Theberton Street, LondonN1 0QX
Born February 1968
Director
Appointed 05 May 2005
Resigned 08 May 2006

RICHARDSON, David Hedley

Resigned
56 Circus Lodge, LondonNW8 9JN
Born June 1951
Director
Appointed 26 Mar 2002
Resigned 30 Apr 2005

ROGERS, Christopher Charles Bevan

Resigned
Whitbread Court, Porz AvenueLU5 5XE
Born April 1960
Director
Appointed 31 Oct 2006
Resigned 20 Jul 2012

WINDLE, Graham

Resigned
22 Churchill Road, St AlbansAL1 4HQ
Born March 1952
Director
Appointed 04 May 2005
Resigned 31 Oct 2006

Persons with significant control

1

Porz Avenue, Houghton Hall Park, DunstableLU5 5XE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 23 Dec 2016
Fundings
Financials
Latest Activities

Filing History

97

Accounts With Accounts Type Dormant
1 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 November 2016
AAAnnual Accounts
Auditors Resignation Company
16 August 2016
AUDAUD
Annual Return Company With Made Up Date No Member List
27 April 2016
AR01AR01
Appoint Person Director Company With Name Date
7 January 2016
AP01Appointment of Director
Appoint Corporate Director Company With Name Date
7 January 2016
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
7 January 2016
TM01Termination of Director
Appoint Corporate Director Company With Name Date
7 January 2016
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
7 January 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
4 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 April 2015
AR01AR01
Change Person Director Company With Change Date
19 January 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
25 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 April 2014
AR01AR01
Accounts With Accounts Type Dormant
19 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 April 2013
AR01AR01
Accounts With Accounts Type Dormant
6 December 2012
AAAnnual Accounts
Termination Director Company With Name
24 July 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
16 April 2012
AR01AR01
Accounts With Accounts Type Full
1 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 June 2011
AR01AR01
Accounts With Accounts Type Dormant
1 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
20 April 2010
AR01AR01
Accounts With Accounts Type Full
9 January 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
13 November 2009
CH03Change of Secretary Details
Change Person Director Company
12 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Legacy
2 May 2009
363aAnnual Return
Accounts With Accounts Type Group
3 October 2008
AAAnnual Accounts
Legacy
18 April 2008
363aAnnual Return
Accounts With Accounts Type Full
3 January 2008
AAAnnual Accounts
Legacy
30 November 2007
288aAppointment of Director or Secretary
Legacy
24 September 2007
225Change of Accounting Reference Date
Legacy
9 May 2007
363aAnnual Return
Legacy
6 January 2007
288bResignation of Director or Secretary
Legacy
6 January 2007
288aAppointment of Director or Secretary
Legacy
6 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 November 2006
AAAnnual Accounts
Legacy
20 September 2006
288bResignation of Director or Secretary
Legacy
19 September 2006
288aAppointment of Director or Secretary
Legacy
19 September 2006
287Change of Registered Office
Legacy
10 July 2006
403aParticulars of Charge Subject to s859A
Legacy
11 May 2006
288bResignation of Director or Secretary
Legacy
11 May 2006
288bResignation of Director or Secretary
Legacy
5 May 2006
363aAnnual Return
Accounts With Accounts Type Full
10 January 2006
AAAnnual Accounts
Legacy
5 January 2006
244244
Legacy
18 November 2005
225Change of Accounting Reference Date
Legacy
12 September 2005
287Change of Registered Office
Legacy
26 August 2005
288bResignation of Director or Secretary
Legacy
26 August 2005
288bResignation of Director or Secretary
Legacy
11 August 2005
288aAppointment of Director or Secretary
Certificate Change Of Name Company
9 August 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 June 2005
288aAppointment of Director or Secretary
Legacy
7 June 2005
363aAnnual Return
Legacy
31 May 2005
288bResignation of Director or Secretary
Legacy
25 May 2005
288aAppointment of Director or Secretary
Legacy
25 May 2005
288aAppointment of Director or Secretary
Legacy
25 May 2005
288aAppointment of Director or Secretary
Legacy
25 May 2005
288bResignation of Director or Secretary
Resolution
17 May 2005
RESOLUTIONSResolutions
Legacy
13 May 2005
395Particulars of Mortgage or Charge
Resolution
9 May 2005
RESOLUTIONSResolutions
Legacy
15 April 2005
287Change of Registered Office
Resolution
15 March 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Full
13 December 2004
AAAnnual Accounts
Legacy
28 April 2004
288cChange of Particulars
Legacy
26 April 2004
363aAnnual Return
Resolution
16 April 2004
RESOLUTIONSResolutions
Resolution
16 April 2004
RESOLUTIONSResolutions
Resolution
16 April 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Full
9 September 2003
AAAnnual Accounts
Legacy
8 May 2003
288bResignation of Director or Secretary
Legacy
3 April 2003
363aAnnual Return
Legacy
28 January 2003
288aAppointment of Director or Secretary
Legacy
28 January 2003
288aAppointment of Director or Secretary
Legacy
20 January 2003
225Change of Accounting Reference Date
Incorporation Company
26 March 2002
NEWINCIncorporation