Background WavePink WaveYellow Wave

WINGHAM WYATT FINANCIAL ADVISERS LIMITED (04428477)

WINGHAM WYATT FINANCIAL ADVISERS LIMITED (04428477) is an active UK company. incorporated on 30 April 2002. with registered office in Chorley. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. WINGHAM WYATT FINANCIAL ADVISERS LIMITED has been registered for 23 years. Current directors include HESKETH, David John Philip.

Company Number
04428477
Status
active
Type
ltd
Incorporated
30 April 2002
Age
23 years
Address
Lancaster House Ackhurst Business Park, Chorley, PR7 1NY
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
HESKETH, David John Philip
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WINGHAM WYATT FINANCIAL ADVISERS LIMITED

WINGHAM WYATT FINANCIAL ADVISERS LIMITED is an active company incorporated on 30 April 2002 with the registered office located in Chorley. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. WINGHAM WYATT FINANCIAL ADVISERS LIMITED was registered 23 years ago.(SIC: 99999)

Status

active

Active since 23 years ago

Company No

04428477

LTD Company

Age

23 Years

Incorporated 30 April 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 14 April 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

24 days left

Last Filed

Made up to 5 April 2025 (11 months ago)
Submitted on 16 April 2025 (11 months ago)

Next Due

Due by 19 April 2026
For period ending 5 April 2026
Contact
Address

Lancaster House Ackhurst Business Park Foxhole Road Chorley, PR7 1NY,

Previous Addresses

Paradigm House Brooke Court Wilmslow Cheshire SK9 3nd
From: 24 June 2010To: 17 March 2020
Winghams House 9 Freeport Office Village Century Drive Braintree Essex CM77 8YG
From: 30 April 2002To: 24 June 2010
Timeline

31 key events • 2002 - 2024

Funding Officers Ownership
Company Founded
Apr 02
Director Joined
Jun 10
Director Joined
Jun 10
Director Joined
Aug 11
Director Left
Feb 12
Loan Secured
Aug 13
Director Left
Jan 14
Director Left
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Loan Secured
Jun 14
Loan Cleared
Jul 14
Loan Secured
Jun 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Director Left
Jul 21
Director Left
Aug 24
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

HESKETH, David John Philip

Active
Ackhurst Business Park, ChorleyPR7 1NY
Secretary
Appointed 20 Dec 2013

HESKETH, David John Philip

Active
Ackhurst Business Park, ChorleyPR7 1NY
Born May 1981
Director
Appointed 20 Dec 2013

CRADDOCK, Peter

Resigned
Brooke Court, WilmslowSK9 3ND
Secretary
Appointed 21 Feb 2012
Resigned 20 Dec 2013

MORROW, Anthony

Resigned
Brook Court, WilmslowSK9 3ND
Secretary
Appointed 04 Jun 2010
Resigned 21 Feb 2012

REES, Simon Anthony

Resigned
62 Rectory Road, HadleighSS7 2ND
Secretary
Appointed 30 Apr 2002
Resigned 04 Jun 2010

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 30 Apr 2002
Resigned 30 Apr 2002

CARR, Philip Alexander

Resigned
Brooke Court, WilmslowSK9 3ND
Born June 1975
Director
Appointed 04 Jun 2010
Resigned 20 Dec 2013

CRADDOCK, Peter Martin

Resigned
Evolution House, Brooke Court, CheshireSK9 3ND
Born August 1961
Director
Appointed 02 Aug 2011
Resigned 20 Dec 2013

HAMILTON, Glenn Martin

Resigned
Ackhurst Business Park, ChorleyPR7 1NY
Born June 1970
Director
Appointed 20 Dec 2013
Resigned 14 May 2021

KEARNEY, John Andrew

Resigned
The Old Rectory, ColchesterCO6 2HH
Born October 1960
Director
Appointed 30 Apr 2002
Resigned 03 Jun 2024

MORROW, Anthony Jackson

Resigned
Brook Court, WilmslowSK9 3ND
Born October 1974
Director
Appointed 04 Jun 2010
Resigned 21 Feb 2012

Persons with significant control

1

Lower Meadow Road, WilmslowSK9 3ND

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

127

Confirmation Statement With No Updates
16 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 April 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
3 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 August 2024
TM01Termination of Director
Confirmation Statement With No Updates
22 April 2024
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
22 April 2024
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
25 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
28 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 March 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
19 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2019
CS01Confirmation Statement
Resolution
26 November 2018
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
19 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 November 2018
MR04Satisfaction of Charge
Change To A Person With Significant Control
8 November 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
16 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 September 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 July 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 June 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
10 May 2016
AR01AR01
Accounts With Accounts Type Dormant
8 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2015
AR01AR01
Accounts With Accounts Type Dormant
30 September 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 July 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
18 June 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
17 June 2014
AR01AR01
Change Sail Address Company With Old Address
17 June 2014
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
16 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
16 January 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
15 January 2014
AP03Appointment of Secretary
Termination Director Company With Name
15 January 2014
TM01Termination of Director
Termination Director Company With Name
15 January 2014
TM01Termination of Director
Termination Secretary Company With Name
15 January 2014
TM02Termination of Secretary
Accounts With Accounts Type Dormant
2 October 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
17 August 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
2 May 2013
AR01AR01
Accounts With Accounts Type Dormant
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2012
AR01AR01
Legacy
3 May 2012
MG01MG01
Legacy
21 March 2012
MG01MG01
Appoint Person Secretary Company With Name
2 March 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
1 March 2012
TM02Termination of Secretary
Termination Director Company With Name
1 March 2012
TM01Termination of Director
Legacy
21 December 2011
MG01MG01
Change Account Reference Date Company
8 December 2011
AA01Change of Accounting Reference Date
Legacy
1 September 2011
MG01MG01
Appoint Person Director Company With Name
8 August 2011
AP01Appointment of Director
Legacy
2 July 2011
MG01MG01
Accounts With Accounts Type Small
30 June 2011
AAAnnual Accounts
Legacy
4 June 2011
MG01MG01
Legacy
2 June 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
20 May 2011
AR01AR01
Change Person Secretary Company With Change Date
5 April 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
5 April 2011
CH01Change of Director Details
Move Registers To Sail Company
19 January 2011
AD03Change of Location of Company Records
Change Sail Address Company With Old Address
19 January 2011
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company
19 January 2011
AD03Change of Location of Company Records
Move Registers To Sail Company
19 January 2011
AD03Change of Location of Company Records
Move Registers To Sail Company
19 January 2011
AD03Change of Location of Company Records
Move Registers To Sail Company
19 January 2011
AD03Change of Location of Company Records
Move Registers To Sail Company
19 January 2011
AD03Change of Location of Company Records
Move Registers To Sail Company
18 January 2011
AD03Change of Location of Company Records
Change Sail Address Company
18 January 2011
AD02Notification of Single Alternative Inspection Location
Legacy
31 December 2010
MG01MG01
Legacy
30 December 2010
MG01MG01
Legacy
20 December 2010
MG01MG01
Legacy
2 November 2010
MG01MG01
Change Account Reference Date Company Current Extended
19 August 2010
AA01Change of Accounting Reference Date
Legacy
10 August 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
30 June 2010
AR01AR01
Appoint Person Director Company With Name
24 June 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
24 June 2010
AD01Change of Registered Office Address
Termination Secretary Company With Name
24 June 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
24 June 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
24 June 2010
AP01Appointment of Director
Statement Of Companys Objects
17 June 2010
CC04CC04
Resolution
17 June 2010
RESOLUTIONSResolutions
Legacy
9 June 2010
MG01MG01
Legacy
9 June 2010
MG01MG01
Legacy
9 June 2010
MG01MG01
Accounts With Accounts Type Total Exemption Small
13 July 2009
AAAnnual Accounts
Legacy
21 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 October 2008
AAAnnual Accounts
Legacy
18 August 2008
403aParticulars of Charge Subject to s859A
Legacy
22 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 November 2007
AAAnnual Accounts
Legacy
11 September 2007
363aAnnual Return
Legacy
3 July 2007
287Change of Registered Office
Legacy
24 March 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
13 July 2006
AAAnnual Accounts
Legacy
2 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 July 2005
AAAnnual Accounts
Legacy
31 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 July 2004
AAAnnual Accounts
Legacy
22 June 2004
363sAnnual Return (shuttle)
Legacy
1 April 2004
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
4 February 2004
AAAnnual Accounts
Legacy
30 April 2003
363sAnnual Return (shuttle)
Legacy
29 March 2003
395Particulars of Mortgage or Charge
Legacy
31 May 2002
88(2)R88(2)R
Legacy
31 May 2002
225Change of Accounting Reference Date
Legacy
24 May 2002
288bResignation of Director or Secretary
Incorporation Company
30 April 2002
NEWINCIncorporation