Background WavePink WaveYellow Wave

WARDLEY LTD (06701699)

WARDLEY LTD (06701699) is an active UK company. incorporated on 18 September 2008. with registered office in Manchester. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants. WARDLEY LTD has been registered for 17 years. Current directors include HOLLINWORTH, Lee, HOLLINWORTH, Mark.

Company Number
06701699
Status
active
Type
ltd
Incorporated
18 September 2008
Age
17 years
Address
Northern Assurance Buildings, Manchester, M2 4DN
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed restaurants
Directors
HOLLINWORTH, Lee, HOLLINWORTH, Mark
SIC Codes
56101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WARDLEY LTD

WARDLEY LTD is an active company incorporated on 18 September 2008 with the registered office located in Manchester. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants. WARDLEY LTD was registered 17 years ago.(SIC: 56101)

Status

active

Active since 17 years ago

Company No

06701699

LTD Company

Age

17 Years

Incorporated 18 September 2008

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

6 months left

Last Filed

Made up to 18 September 2025 (6 months ago)
Submitted on 3 October 2025 (5 months ago)

Next Due

Due by 2 October 2026
For period ending 18 September 2026
Contact
Address

Northern Assurance Buildings 9-21 Princess Street Manchester, M2 4DN,

Previous Addresses

Automatic Cafe Bar the Met, Derby Hall Market Street Bury Lancashire BL9 0BW England
From: 5 July 2019To: 1 August 2023
The Clarence 2 Silver Street Bury Lancashire BL9 0EX England
From: 6 January 2017To: 5 July 2019
10 Yew Tree Avenue Fallowfield Manchester M14 7JP
From: 25 February 2015To: 6 January 2017
3 Wardley Avenue Whalley Range Manchester M16 8WX
From: 18 September 2008To: 25 February 2015
Timeline

5 key events • 2008 - 2018

Funding Officers Ownership
Company Founded
Sept 08
Director Left
Oct 14
Director Left
Oct 14
New Owner
Oct 17
Funding Round
Oct 18
1
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

HOLLINWORTH, Mark

Active
9-21 Princess Street, ManchesterM2 4DN
Secretary
Appointed 25 Feb 2015

HOLLINWORTH, Lee

Active
9-21 Princess Street, ManchesterM2 4DN
Born September 1970
Director
Appointed 01 Oct 2008

HOLLINWORTH, Mark

Active
9-21 Princess Street, ManchesterM2 4DN
Born October 1971
Director
Appointed 18 Sept 2008

HOODITH, Claire

Resigned
Wardley Avenue, ManchesterM16 8WX
Secretary
Appointed 01 Oct 2008
Resigned 01 Sept 2014

HOODITH, Claire

Resigned
Wardley Avenue, ManchesterM16 8WX
Born July 1974
Director
Appointed 18 Sept 2008
Resigned 01 Sept 2014

Persons with significant control

4

Albert Square, ManchesterM2 4DN

Nature of Control

Ownership of shares 25 to 50 percent
Notified 08 Aug 2018
9-21 Princess Street, ManchesterM2 4DN

Nature of Control

Ownership of shares 25 to 50 percent
Notified 08 Aug 2018

Mr Lee Hollinworth

Active
9-21 Princess Street, ManchesterM2 4DN
Born September 1970

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Mark Hollinworth

Active
9-21 Princess Street, ManchesterM2 4DN
Born October 1971

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

78

Accounts With Accounts Type Total Exemption Full
10 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2023
CS01Confirmation Statement
Change To A Person With Significant Control
26 September 2023
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
26 September 2023
CH03Change of Secretary Details
Change Person Director Company With Change Date
26 September 2023
CH01Change of Director Details
Change To A Person With Significant Control
26 September 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
26 September 2023
CH01Change of Director Details
Change To A Person With Significant Control
1 August 2023
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
1 August 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
20 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2020
CS01Confirmation Statement
Change To A Person With Significant Control
30 September 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2019
CS01Confirmation Statement
Change To A Person With Significant Control
26 September 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
26 September 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
5 July 2019
AD01Change of Registered Office Address
Change To A Person With Significant Control
4 July 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
4 July 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
14 December 2018
AAAnnual Accounts
Resolution
12 December 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
18 October 2018
CS01Confirmation Statement
Change To A Person With Significant Control
18 October 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
18 October 2018
PSC04Change of PSC Details
Notification Of A Person With Significant Control
18 October 2018
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 October 2018
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
12 October 2018
SH01Allotment of Shares
Resolution
11 October 2018
RESOLUTIONSResolutions
Change To A Person With Significant Control
7 March 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
7 March 2018
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
21 December 2017
AAAnnual Accounts
Legacy
6 November 2017
RP04CS01RP04CS01
Confirmation Statement With Updates
23 October 2017
CS01Confirmation Statement
Change To A Person With Significant Control
23 October 2017
PSC04Change of PSC Details
Notification Of A Person With Significant Control
23 October 2017
PSC01Notification of Individual PSC
Change To A Person With Significant Control
23 October 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
23 October 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 January 2017
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
14 December 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
13 December 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
12 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2015
AR01AR01
Change Person Director Company With Change Date
29 November 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 August 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
1 June 2015
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
25 February 2015
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
25 February 2015
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
8 October 2014
AR01AR01
Termination Director Company With Name Termination Date
8 October 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 October 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 October 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 October 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
14 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 June 2013
AAAnnual Accounts
Gazette Filings Brought Up To Date
16 January 2013
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
15 January 2013
AR01AR01
Gazette Notice Compulsary
15 January 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
29 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2010
AR01AR01
Change Person Director Company With Change Date
20 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 December 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2010
AR01AR01
Legacy
1 October 2008
288aAppointment of Director or Secretary
Legacy
1 October 2008
288aAppointment of Director or Secretary
Incorporation Company
18 September 2008
NEWINCIncorporation