WENDLAND SYSTEMS LIMITED

WENDLAND SYSTEMS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameWENDLAND SYSTEMS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00635382
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of WENDLAND SYSTEMS LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is WENDLAND SYSTEMS LIMITED located?

    Registered Office Address
    Hamilton House
    Church Street
    WA14 4DR Altrincham
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of WENDLAND SYSTEMS LIMITED?

    Previous Company Names
    Company NameFromUntil
    CELUFORM LIMITEDApr 21, 1999Apr 21, 1999
    CARADON CELUFORM LIMITEDOct 01, 1986Oct 01, 1986
    CELUFORM LIMITEDAug 20, 1959Aug 20, 1959

    What are the latest accounts for WENDLAND SYSTEMS LIMITED?

    Last Accounts
    Last Accounts Made Up ToOct 31, 2024

    What is the status of the latest confirmation statement for WENDLAND SYSTEMS LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 21, 2025

    What are the latest filings for WENDLAND SYSTEMS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Accounts for a dormant company made up to Oct 31, 2024

    2 pagesAA

    Appointment of Mr Craig John Gorvin as a director on Jul 11, 2025

    2 pagesAP01

    Termination of appointment of Julian Slade as a director on Jul 11, 2025

    1 pagesTM01

    Confirmation statement made on Jun 21, 2025 with no updates

    3 pagesCS01

    Change of details for Mr Jordan Robert Kennedy as a person with significant control on Jun 04, 2025

    2 pagesPSC04

    Accounts for a dormant company made up to Oct 31, 2023

    2 pagesAA

    Confirmation statement made on Jun 21, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Oct 31, 2022

    2 pagesAA

    Confirmation statement made on Jun 21, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Oct 31, 2021

    2 pagesAA

    Confirmation statement made on Jun 21, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Oct 31, 2020

    2 pagesAA

    Confirmation statement made on Jun 21, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Oct 31, 2019

    2 pagesAA

    Confirmation statement made on Jun 21, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Oct 31, 2018

    2 pagesAA

    Confirmation statement made on Jun 21, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Oct 31, 2017

    2 pagesAA

    Confirmation statement made on Jun 21, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Oct 31, 2016

    2 pagesAA

    Registered office address changed from C/O Latium Management Services Bow Chambers 8 Tib Lane Manchester M2 4JB to Hamilton House Church Street Altrincham WA14 4DR on Jul 10, 2017

    1 pagesAD01

    Confirmation statement made on Jun 21, 2017 with no updates

    3 pagesCS01

    Who are the officers of WENDLAND SYSTEMS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GORVIN, Craig John
    Church Street
    WA14 4DR Altrincham
    Hamilton House
    England
    Director
    Church Street
    WA14 4DR Altrincham
    Hamilton House
    England
    EnglandBritish331352490001
    CAMERON, Ewen
    Oakfield House Station Road
    RG10 8EU Wargrave
    Berkshire
    Secretary
    Oakfield House Station Road
    RG10 8EU Wargrave
    Berkshire
    British2421530001
    INGRAM, Kevin John
    May House
    Church Road
    GL17 0LL Longhope
    Gloucestershire
    Secretary
    May House
    Church Road
    GL17 0LL Longhope
    Gloucestershire
    British84194000001
    OSBORNE, Stephen Ronald
    Milestone
    Greet Road
    GL54 5BG Greet
    Gloucestershire
    Secretary
    Milestone
    Greet Road
    GL54 5BG Greet
    Gloucestershire
    British59894560002
    RICHARDSON, Karen
    Five Farthings
    Mansel Road
    SW19 4AA London
    Secretary
    Five Farthings
    Mansel Road
    SW19 4AA London
    British38091040002
    THOMSON, Iain
    Cross Lane
    SK9 2DB Wilmslow
    1 Glen Cottage
    Cheshire
    Secretary
    Cross Lane
    SK9 2DB Wilmslow
    1 Glen Cottage
    Cheshire
    British130316490001
    WALLIS, Daren Johnathan
    Castleford Drive
    Prestbury
    SK10 4BG Macclesfield
    11
    Cheshire
    Secretary
    Castleford Drive
    Prestbury
    SK10 4BG Macclesfield
    11
    Cheshire
    British128094920001
    BHOWMIK, Chandan Kanti
    22 Armour Hill
    Tilehurst
    RG31 6JP Reading
    Berkshire
    Director
    22 Armour Hill
    Tilehurst
    RG31 6JP Reading
    Berkshire
    British3752320001
    BRYAN, Leon Barrymore
    Lynsted Queens Avenue
    ME16 0ER Maidstone
    Kent
    Director
    Lynsted Queens Avenue
    ME16 0ER Maidstone
    Kent
    British12679410001
    CHAMBRE, Peter Alan
    25 Mount Ararat Road
    TW10 6PQ Richmond
    Surrey
    Director
    25 Mount Ararat Road
    TW10 6PQ Richmond
    Surrey
    British17430990001
    CHAPMAN, John
    52 Snaefell Park
    NR26 8GZ Sheringham
    Norfolk
    Director
    52 Snaefell Park
    NR26 8GZ Sheringham
    Norfolk
    EnglandBritish113236480001
    CHISHOLM, Brian Rodney
    Priors Hold
    10 Priory Road
    OX12 9DD Wantage
    Oxfordshire
    Director
    Priors Hold
    10 Priory Road
    OX12 9DD Wantage
    Oxfordshire
    United KingdomBritish68923080001
    COOPER, Timothy James
    2 Beverley Road
    ME16 9JD Maidstone
    Kent
    Director
    2 Beverley Road
    ME16 9JD Maidstone
    Kent
    British28974110001
    HALL, Neil Grahame
    Lane End
    Tarnwater Lane,
    LA2 0AH Lancaster
    Director
    Lane End
    Tarnwater Lane,
    LA2 0AH Lancaster
    EnglandBritish84026820002
    HOLLAND, Anthony Edward
    6 Brooklyn Drive
    Emmer Green
    RG4 8SS Reading
    Berkshire
    Director
    6 Brooklyn Drive
    Emmer Green
    RG4 8SS Reading
    Berkshire
    EnglandBritish38110900001
    JONES, Michael Richard
    Lower Walcot Farm
    Walcot Road, Drakes Broughton
    WR10 2AL Pershore
    Worcestershire
    Director
    Lower Walcot Farm
    Walcot Road, Drakes Broughton
    WR10 2AL Pershore
    Worcestershire
    United KingdomBritish66720990001
    KELLY, Mark Jonathan Warwick
    The Coblers
    Aston On Carrant
    GL20 8HL Tewkesbury
    Gloucestershire
    Director
    The Coblers
    Aston On Carrant
    GL20 8HL Tewkesbury
    Gloucestershire
    United KingdomBritish103354450001
    KEMP, Brian Richard Calvert
    Olveston Court
    Olveston
    BS35 4DU Bristol
    Director
    Olveston Court
    Olveston
    BS35 4DU Bristol
    EnglandBritish62809970002
    KENNEDY, Brian George
    Swettenham Hall
    Swettenham
    CW12 2JZ Congleton
    Cheshire
    Director
    Swettenham Hall
    Swettenham
    CW12 2JZ Congleton
    Cheshire
    United KingdomBritish4067600009
    MARTIN, John Lewis
    Northwold House
    Sissinghurst
    TN17 2AR Cranbrook
    Kent
    Director
    Northwold House
    Sissinghurst
    TN17 2AR Cranbrook
    Kent
    British28974120001
    MONKS, Terence John
    Brantingham
    24 Green Lane
    SL1 8DX Burnham
    Buckinghamshire
    Director
    Brantingham
    24 Green Lane
    SL1 8DX Burnham
    Buckinghamshire
    British80344460001
    MORAN, Mark
    Oatlands
    Glosthorpe Manor East Winch Road
    PE32 1NA Kings Lynn
    Norfolk
    Director
    Oatlands
    Glosthorpe Manor East Winch Road
    PE32 1NA Kings Lynn
    Norfolk
    British60066000001
    OSBORNE, Stephen Ronald
    Milestone
    Greet Road
    GL54 5BG Greet
    Gloucestershire
    Director
    Milestone
    Greet Road
    GL54 5BG Greet
    Gloucestershire
    British59894560002
    PRICE, Michael
    25 Alders Road
    Disley
    SK12 2LJ Stockport
    Cheshire
    Director
    25 Alders Road
    Disley
    SK12 2LJ Stockport
    Cheshire
    EnglandBritish108822420001
    ROLLAND, Stuart Stacy
    Bluebell Barn
    Stanford Lane
    TN11 0JN Hadlow
    Kent
    Director
    Bluebell Barn
    Stanford Lane
    TN11 0JN Hadlow
    Kent
    British49378690001
    SLADE, Julian
    Church Street
    WA14 4DR Altrincham
    Hamilton House
    England
    Director
    Church Street
    WA14 4DR Altrincham
    Hamilton House
    England
    EnglandBritish120063840001
    STOCK, Bryan
    The Coach House
    10 Shepley Road
    B45 8JW Barnt Green
    Worcestershire
    Director
    The Coach House
    10 Shepley Road
    B45 8JW Barnt Green
    Worcestershire
    United KingdomBritish73942950002
    TANNER, Michael Edward
    11 Eddington Close
    ME15 9XG Maidstone
    Kent
    Director
    11 Eddington Close
    ME15 9XG Maidstone
    Kent
    British93250580001
    THOMSON, Iain
    Cross Lane
    SK9 2DB Wilmslow
    1 Glen Cottage
    Cheshire
    Director
    Cross Lane
    SK9 2DB Wilmslow
    1 Glen Cottage
    Cheshire
    United KingdomBritish130316490001
    TILMAN, David Ward
    Fairmead
    Woodland Drive
    KT24 5AN East Horsley
    Surrey
    Director
    Fairmead
    Woodland Drive
    KT24 5AN East Horsley
    Surrey
    United KingdomBritish81215590001
    WALKER, Timothy
    Sandhurst Farm
    Clayhill Road, Lamberhurst
    TN3 8AX Tunbridge Wells
    Kent
    Director
    Sandhurst Farm
    Clayhill Road, Lamberhurst
    TN3 8AX Tunbridge Wells
    Kent
    United KingdomBritish64603310001
    WALLIS, Daren Johnathan
    Castleford Drive
    Prestbury
    SK10 4BG Macclesfield
    11
    Cheshire
    Director
    Castleford Drive
    Prestbury
    SK10 4BG Macclesfield
    11
    Cheshire
    United KingdomBritish128094920001
    WARD, John
    The Old Rectory
    Culver Street
    GL18 1JA Newent
    Gloucestershire
    Director
    The Old Rectory
    Culver Street
    GL18 1JA Newent
    Gloucestershire
    EnglandBritish66274570003
    WHEELER, Simon Crane
    Pond Oast Postern Park Farm
    Postern Lane
    TN11 0QT Tonbridge
    Kent
    Director
    Pond Oast Postern Park Farm
    Postern Lane
    TN11 0QT Tonbridge
    Kent
    British39252030001

    Who are the persons with significant control of WENDLAND SYSTEMS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Jonathon Steven Kennedy
    Church Street
    WA14 4DR Altrincham
    Hamilton House
    England
    Apr 06, 2016
    Church Street
    WA14 4DR Altrincham
    Hamilton House
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Jordan Robert Kennedy
    Church Street
    WA14 4DR Altrincham
    Hamilton House
    England
    Apr 06, 2016
    Church Street
    WA14 4DR Altrincham
    Hamilton House
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0