WAY GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameWAY GROUP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03166213
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of WAY GROUP LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is WAY GROUP LIMITED located?

    Registered Office Address
    Cedar House 3 Cedar Park
    Cobham Road
    BH21 7SB Wimborne
    Dorset
    Undeliverable Registered Office AddressNo

    What were the previous names of WAY GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    WAY HOLDINGS LIMITEDApr 04, 1996Apr 04, 1996
    KELBAN LIMITEDFeb 29, 1996Feb 29, 1996

    What are the latest accounts for WAY GROUP LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for WAY GROUP LIMITED?

    Last Confirmation Statement Made Up ToJan 05, 2027
    Next Confirmation Statement DueJan 19, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 05, 2026
    OverdueNo

    What are the latest filings for WAY GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 05, 2026 with updates

    20 pagesCS01

    Total exemption full accounts made up to Jun 30, 2024

    9 pagesAA

    Confirmation statement made on Jan 05, 2025 with updates

    20 pagesCS01

    Total exemption full accounts made up to Jun 30, 2023

    10 pagesAA

    Confirmation statement made on Jan 05, 2024 with updates

    20 pagesCS01

    Registration of charge 031662130006, created on Sep 08, 2023

    30 pagesMR01

    Total exemption full accounts made up to Jun 30, 2022

    10 pagesAA

    Confirmation statement made on Jan 05, 2023 with updates

    20 pagesCS01

    Current accounting period extended from Mar 31, 2022 to Jun 30, 2022

    1 pagesAA01

    Confirmation statement made on Jan 05, 2022 with updates

    20 pagesCS01

    Total exemption full accounts made up to Mar 31, 2021

    11 pagesAA

    Confirmation statement made on Jan 05, 2021 with updates

    25 pagesCS01

    Total exemption full accounts made up to Mar 31, 2020

    10 pagesAA

    Termination of appointment of John Leslie Keenan as a secretary on Aug 28, 2020

    1 pagesTM02

    Termination of appointment of Clive Nicholas Boothman as a director on Mar 09, 2020

    1 pagesTM01

    Confirmation statement made on Feb 29, 2020 with updates

    21 pagesCS01

    Director's details changed for Mr Richard Edwin Green on Oct 01, 2019

    2 pagesCH01

    Appointment of Mr John Leslie Keenan as a secretary on Aug 12, 2019

    2 pagesAP03

    Total exemption full accounts made up to Mar 31, 2019

    8 pagesAA

    Termination of appointment of Christopher Stephen Oliver as a secretary on Jul 30, 2019

    1 pagesTM02

    Termination of appointment of Ian Guy Hobday as a director on May 31, 2019

    1 pagesTM01

    Confirmation statement made on Feb 28, 2019 with updates

    32 pagesCS01

    Appointment of Mr Christopher Stephen Oliver as a secretary on Feb 07, 2019

    2 pagesAP03

    Termination of appointment of Peter Ellis Legg as a director on Jan 28, 2019

    1 pagesTM01

    Termination of appointment of Peter Ellis Legg as a secretary on Jan 28, 2019

    1 pagesTM02

    Who are the officers of WAY GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GREEN, Richard Edwin
    Holt
    BA14 6BW Trowbridge
    22 The Spa
    Wiltshire
    England
    Director
    Holt
    BA14 6BW Trowbridge
    22 The Spa
    Wiltshire
    England
    EnglandBritish50201970004
    WILCOX, Paul
    59 Woodlands Crescent
    Poundbury
    DT1 3RQ Dorchester
    Dorset
    Director
    59 Woodlands Crescent
    Poundbury
    DT1 3RQ Dorchester
    Dorset
    EnglandBritish36907860003
    KEENAN, John Leslie
    3 Cedar Park
    Cobham Road
    BH21 7SB Wimborne
    Cedar House
    Dorset
    Secretary
    3 Cedar Park
    Cobham Road
    BH21 7SB Wimborne
    Cedar House
    Dorset
    261513960001
    LEGG, Peter Ellis
    449 Dorchester Road
    DT3 5BW Weymouth
    Dorset
    Secretary
    449 Dorchester Road
    DT3 5BW Weymouth
    Dorset
    British62473510001
    MERDITH-DAVIES, Jeremy Joah
    Little Leigh Leigh Court
    Blackborough
    EX15 2HT Cullompton
    Devon
    Secretary
    Little Leigh Leigh Court
    Blackborough
    EX15 2HT Cullompton
    Devon
    British52494660001
    OLIVER, Christopher Stephen
    3 Cedar Park
    Cobham Road
    BH21 7SB Wimborne
    Cedar House
    Dorset
    Secretary
    3 Cedar Park
    Cobham Road
    BH21 7SB Wimborne
    Cedar House
    Dorset
    255363390001
    STONEMAN, Susan Elizabeth
    124 Rothwell Road
    Desborough
    NN14 2NT Northampton
    Nominee Secretary
    124 Rothwell Road
    Desborough
    NN14 2NT Northampton
    British900006110001
    WILCOX, Paul
    97 Weatherbury Way
    DT1 2EE Dorchester
    Dorset
    Secretary
    97 Weatherbury Way
    DT1 2EE Dorchester
    Dorset
    British36907860001
    WILCOX, Paul
    97 Weatherbury Way
    DT1 2EE Dorchester
    Dorset
    Secretary
    97 Weatherbury Way
    DT1 2EE Dorchester
    Dorset
    British36907860001
    ADORIAN, Mark Christopher
    Heathers Farm
    The Haven
    RH14 9BN Billingshurst
    West Sussex
    Director
    Heathers Farm
    The Haven
    RH14 9BN Billingshurst
    West Sussex
    EnglandBritish79950330002
    BOOTHMAN, Clive Nicholas
    Riverside West
    Smugglers Way
    SW18 1ED London
    331, Bluewater House
    England
    Director
    Riverside West
    Smugglers Way
    SW18 1ED London
    331, Bluewater House
    England
    EnglandBritish101848290001
    COE, Robin Francis
    Sarum Avenue
    West Moors
    BH22 0ND Ferndown
    66
    Dorset
    United Kingdom
    Director
    Sarum Avenue
    West Moors
    BH22 0ND Ferndown
    66
    Dorset
    United Kingdom
    United KingdomBritish162626380001
    COWARD, Maurice Cyril
    14 Sandbanks Road
    BH14 8AQ Poole
    Dorset
    Director
    14 Sandbanks Road
    BH14 8AQ Poole
    Dorset
    British40971960001
    FORDHAM, Michael Gerard
    SO42 7SQ Brockenhurst
    Reeds Cottage
    Hampshire
    Director
    SO42 7SQ Brockenhurst
    Reeds Cottage
    Hampshire
    Great BritainBritish137328050001
    GORDON, Anthony Simon
    15 Downs Park West
    Westbury Park
    BS6 7QQ Bristol
    Avon
    Director
    15 Downs Park West
    Westbury Park
    BS6 7QQ Bristol
    Avon
    United KingdomBritish105360001
    GREEN, Margaret Marie
    Lacock Gardens
    Hilperton
    BA14 7TG Trowbridge
    68
    Wiltshire
    United Kingdom
    Director
    Lacock Gardens
    Hilperton
    BA14 7TG Trowbridge
    68
    Wiltshire
    United Kingdom
    United KingdomBritish49133570004
    HOBDAY, Ian Guy
    4 Panorama Road
    BH13 7RD Poole
    12 Northshore
    Dorset
    United Kingdom
    Director
    4 Panorama Road
    BH13 7RD Poole
    12 Northshore
    Dorset
    United Kingdom
    United KingdomBritish219854750001
    HUGH SMITH, Peter
    Church Lane
    Rotherfield Peppard
    RG9 5JN Henley-On-Thames
    Henley House
    Oxfordshire
    England
    Director
    Church Lane
    Rotherfield Peppard
    RG9 5JN Henley-On-Thames
    Henley House
    Oxfordshire
    England
    EnglandBritish155222050001
    LEGG, Peter Ellis
    449 Dorchester Road
    DT3 5BW Weymouth
    Dorset
    Director
    449 Dorchester Road
    DT3 5BW Weymouth
    Dorset
    EnglandBritish62473510001
    LEWINGTON, Keith Edward
    Ford Cottage 17 Milton Road
    Willen Village
    MK15 9AD Milton Keynes
    Buckinghamshire
    Nominee Director
    Ford Cottage 17 Milton Road
    Willen Village
    MK15 9AD Milton Keynes
    Buckinghamshire
    British900004940001
    O'GORMAN, Edward Patrick, Mr.
    5 Branksome Dene Road
    BH4 8JW Bournemouth
    Dorset
    Director
    5 Branksome Dene Road
    BH4 8JW Bournemouth
    Dorset
    United KingdomBritish124877610001
    OLDING, Christopher Charles
    19 St Georges Avenue
    DT4 7TU Weymouth
    Dorset
    Director
    19 St Georges Avenue
    DT4 7TU Weymouth
    Dorset
    United KingdomBritish40972040001
    PARSONSON, Alan Geoffrey
    Myrtle Farm Petersfield Road
    SO24 0EE Ropley
    Hampshire
    Director
    Myrtle Farm Petersfield Road
    SO24 0EE Ropley
    Hampshire
    EnglandBritish27822320002
    PARSONSON, Alan Geoffrey
    Myrtle Farm Petersfield Road
    SO24 0EE Ropley
    Hampshire
    Director
    Myrtle Farm Petersfield Road
    SO24 0EE Ropley
    Hampshire
    EnglandBritish27822320002
    PHILLIPS, Jeffrey John
    The Old Rectory
    Cubley
    DE6 2EZ Ashbourne
    Derbyshire
    Director
    The Old Rectory
    Cubley
    DE6 2EZ Ashbourne
    Derbyshire
    United KingdomBritish67174050002
    POOK, David Malcolm
    10 Crofton Way
    Swanmore
    SO32 2RF Southampton
    Director
    10 Crofton Way
    Swanmore
    SO32 2RF Southampton
    British42076110001
    POOK, David Malcolm
    10 Crofton Way
    Swanmore
    SO32 2RF Southampton
    Director
    10 Crofton Way
    Swanmore
    SO32 2RF Southampton
    British42076110001
    SAYLES, Brian
    5 Cornwall Road
    DT1 1RT Dorchester
    Dorset
    Director
    5 Cornwall Road
    DT1 1RT Dorchester
    Dorset
    British48175860001
    STEVENS, Andrew Keith
    Vickers Close
    BH8 0LA Bournemouth
    38
    United Kingdom
    Director
    Vickers Close
    BH8 0LA Bournemouth
    38
    United Kingdom
    United KingdomBritish135706030001
    WALLACE, Iain Paul
    Kimbolton Road
    MK41 9DN Bedford
    122
    Bedfordshire
    United Kingdom
    Director
    Kimbolton Road
    MK41 9DN Bedford
    122
    Bedfordshire
    United Kingdom
    United KingdomBritish68274230002
    YOUNG, Robert Keith
    6 Saracen Close
    Pennington
    SO41 8AT Lymington
    Hampshire
    Director
    6 Saracen Close
    Pennington
    SO41 8AT Lymington
    Hampshire
    British64340000003

    What are the latest statements on persons with significant control for WAY GROUP LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Feb 28, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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