Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WELLINGTON REALISATIONS GROUP LIMITED
Company Information for

WELLINGTON REALISATIONS GROUP LIMITED

Pricewaterhousecoopers Llp Level 8 Central Square, 29 Wellington Street, Leeds, ENGLAND, LS1 4DL,
Company Registration Number
00859590
Private Limited Company
In Administration
Administrative Receiver

Company Overview

About Wellington Realisations Group Ltd
WELLINGTON REALISATIONS GROUP LIMITED was founded on 1965-09-22 and has its registered office in Leeds. The organisation's status is listed as "In Administration
Administrative Receiver". Wellington Realisations Group Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
WELLINGTON REALISATIONS GROUP LIMITED
 
Legal Registered Office
Pricewaterhousecoopers Llp Level 8 Central Square
29 Wellington Street
Leeds
ENGLAND
LS1 4DL
Other companies in GL50
 
Previous Names
RELYON GROUP LIMITED05/11/2020
Filing Information
Company Number 00859590
Company ID Number 00859590
Date formed 1965-09-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Administrative Receiver
Lastest accounts 2018-09-30
Account next due 26/09/2020
Latest return 08/06/2016
Return next due 06/07/2017
Type of accounts FULL
Last Datalog update: 2023-10-07 13:33:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WELLINGTON REALISATIONS GROUP LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of WELLINGTON REALISATIONS GROUP LIMITED

Current Directors
Officer Role Date Appointed
JOHN HENRY ROBINS
Company Secretary 2010-12-22
PHILIP JEAN DIEPERINK
Director 2007-12-03
ANDRE MULLER
Director 2018-02-05
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHANUS JOHANNES GROBLER
Director 2002-02-06 2018-02-08
MARKUS JOHANNES JOOSTE
Director 2002-02-06 2013-05-13
IAN MICHAEL TOPPING
Director 1993-09-01 2011-06-21
MARK ASHCROFT
Company Secretary 2007-12-03 2010-12-22
DAVID JAMES HOUGHTON
Company Secretary 2006-08-17 2007-12-03
DAVID RAYMOND SHAW
Director 1994-12-01 2007-12-03
KIRSTE JANE SHORT
Company Secretary 2003-10-30 2006-08-17
SARA SHIPMAN
Company Secretary 1996-10-07 2003-10-30
GEORGE MATHIESON BOYLE
Director 1999-08-19 2001-09-30
JOHN BRIAN HOLFORD
Director 1992-09-07 2001-09-30
MICHAEL RICHARD ROSE
Director 1997-01-01 2001-09-30
PETER HAWKSWORTH
Director 2000-03-14 2000-10-12
NORMAN DAVID GRAHAM
Director 1991-06-08 1999-12-09
MICHAEL JOHN WAYTE
Director 1991-06-08 1999-07-02
RALPH PLATT
Director 1991-06-08 1999-04-30
LOUISE JOANNA RICHARDSON
Company Secretary 1993-11-11 1996-10-07
KENNETH RICHARD HEAP
Director 1991-06-08 1994-09-07
DAVID PAGE STOCKS
Company Secretary 1991-06-08 1993-09-30
DAVID PAGE STOCKS
Director 1991-06-08 1993-09-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIP JEAN DIEPERINK FORMATION FURNITURE LIMITED Director 2007-12-03 CURRENT 1996-07-05 In Administration/Administrative Receiver
PHILIP JEAN DIEPERINK STEINHOFF UK HOLDINGS LIMITED Director 2007-12-03 CURRENT 1999-03-23 Active
PHILIP JEAN DIEPERINK PRITEX LIMITED Director 2007-12-03 CURRENT 1959-01-09 Active
PHILIP JEAN DIEPERINK BLUE GROUP UK RETAIL LIMITED Director 2007-12-03 CURRENT 1894-03-17 In Administration
PHILIP JEAN DIEPERINK WELLINGTON REALISATIONS LIMITED Director 2007-12-03 CURRENT 1949-07-01 In Administration/Administrative Receiver
PHILIP JEAN DIEPERINK BLUE GROUP UK MANUFACTURING LIMITED Director 2007-12-03 CURRENT 2001-05-01 In Administration/Administrative Receiver
ANDRE MULLER FORMATION FURNITURE LIMITED Director 2018-02-05 CURRENT 1996-07-05 In Administration/Administrative Receiver
ANDRE MULLER BLUE GROUP UK BEDS LIMITED Director 2018-02-05 CURRENT 2013-03-06 In Administration/Administrative Receiver
ANDRE MULLER JWC (INT) LIMITED Director 2018-02-05 CURRENT 2005-06-01 Liquidation
ANDRE MULLER PRITEX LIMITED Director 2018-02-05 CURRENT 1959-01-09 Active
ANDRE MULLER RETAIL INTERESTS LTD Director 2018-02-05 CURRENT 1897-10-11 Liquidation
ANDRE MULLER WELLINGTON REALISATIONS LIMITED Director 2018-02-05 CURRENT 1949-07-01 In Administration/Administrative Receiver
ANDRE MULLER BLUE GROUP UK MANUFACTURING LIMITED Director 2018-02-05 CURRENT 2001-05-01 In Administration/Administrative Receiver

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-07Final Gazette dissolved via compulsory strike-off
2023-07-07Liquidation. Administration move to dissolve company
2023-02-01Administrator's progress report
2022-12-17Liquidation. Notice of resignation of administrator
2022-12-17AM15Liquidation. Notice of resignation of administrator
2022-08-04AM10Administrator's progress report
2022-07-04liquidation-in-administration-extension-of-period
2022-07-04AM19liquidation-in-administration-extension-of-period
2022-02-01Administrator's progress report
2022-02-01AM10Administrator's progress report
2021-08-09AM10Administrator's progress report
2021-07-20TM02Termination of appointment of John Henry Robins on 2021-07-16
2021-07-20TM01APPOINTMENT TERMINATED, DIRECTOR ALAN CHARLES ADDISON CHAPMAN
2021-06-09AM19liquidation-in-administration-extension-of-period
2021-02-05AM10Administrator's progress report
2020-12-30AM03Statement of administrator's proposal
2020-11-09AM02Liquidation statement of affairs AM02SOA
2020-11-05RES15CHANGE OF COMPANY NAME 28/12/22
2020-11-05CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2020-11-05AM06Notice of deemed approval of proposals
2020-11-04AD01REGISTERED OFFICE CHANGED ON 04/11/20 FROM 3rd Floor the Globe Centre, 1 st James Square Accrington Lancashire BB5 0RE England
2020-10-05AM03Statement of administrator's proposal
2020-07-23AM01Appointment of an administrator
2020-06-18PSC05Change of details for Steinhoff Uk Manufacturing Limited as a person with significant control on 2020-04-17
2020-06-17CH01Director's details changed for Mr Mark Xavier Jackson on 2020-06-17
2020-04-20TM01APPOINTMENT TERMINATED, DIRECTOR ANDRE MULLER
2020-04-17AD01REGISTERED OFFICE CHANGED ON 17/04/20 FROM 5th Floor Festival House Jessop Avenue Cheltenham Gloucestershire GL50 3SH
2020-03-20AP01DIRECTOR APPOINTED MR MARK XAVIER JACKSON
2020-03-04TM01APPOINTMENT TERMINATED, DIRECTOR THEODORE LE ROUX DE KLERK
2019-11-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 008595900004
2019-11-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 008595900002
2019-09-27AA01Current accounting period shortened from 27/09/18 TO 26/09/18
2019-07-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 008595900003
2019-06-28AA01Previous accounting period shortened from 28/09/18 TO 27/09/18
2019-06-19CS01CONFIRMATION STATEMENT MADE ON 07/06/19, WITH NO UPDATES
2019-03-20AAFULL ACCOUNTS MADE UP TO 30/09/17
2019-03-19AP01DIRECTOR APPOINTED MR THEODORE LE ROUX DE KLERK
2019-03-19TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP JEAN DIEPERINK
2019-03-16DISS40Compulsory strike-off action has been discontinued
2019-02-26GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-09-28AA01Current accounting period shortened from 29/09/17 TO 28/09/17
2018-06-29AA01Previous accounting period shortened from 30/09/17 TO 29/09/17
2018-06-29CS01CONFIRMATION STATEMENT MADE ON 07/06/18, WITH NO UPDATES
2018-02-26TM01APPOINTMENT TERMINATED, DIRECTOR STEPHANUS JOHANNES GROBLER
2018-02-26AP01DIRECTOR APPOINTED ANDRE MULLER
2018-02-07MEM/ARTSARTICLES OF ASSOCIATION
2018-02-07RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of removal of pre-emption rights
2018-02-07RES01ALTER ARTICLES 02/01/2018
2018-01-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 008595900002
2017-07-05AAFULL ACCOUNTS MADE UP TO 30/09/16
2017-06-20LATEST SOC20/06/17 STATEMENT OF CAPITAL;GBP 5186277.75
2017-06-20CS01CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES
2017-03-16AA01Previous accounting period extended from 30/06/16 TO 30/09/16
2016-06-13LATEST SOC13/06/16 STATEMENT OF CAPITAL;GBP 5186277.75
2016-06-13AR0108/06/16 ANNUAL RETURN FULL LIST
2016-04-12AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-06-24LATEST SOC24/06/15 STATEMENT OF CAPITAL;GBP 5186277.75
2015-06-24AR0108/06/15 ANNUAL RETURN FULL LIST
2015-04-14AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-06-19LATEST SOC19/06/14 STATEMENT OF CAPITAL;GBP 5186277.75
2014-06-19AR0108/06/14 ANNUAL RETURN FULL LIST
2014-04-07AAFULL ACCOUNTS MADE UP TO 30/06/13
2014-03-20CH01Director's details changed for Stephanus Johannes Grobler on 2014-03-07
2013-07-01AR0108/06/13 ANNUAL RETURN FULL LIST
2013-05-29TM01APPOINTMENT TERMINATED, DIRECTOR MARKUS JOOSTE
2013-04-08AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-06-20AR0108/06/12 ANNUAL RETURN FULL LIST
2012-01-10AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-12-07AD01REGISTERED OFFICE CHANGED ON 07/12/2011 FROM 5TH FLOOR FESTIVAL HOUSE JESSOP AVENUE CHELTENHAM GLOUCESTERSHIRE GL50 3SH UNITED KINGDOM
2011-12-07AD01REGISTERED OFFICE CHANGED ON 07/12/2011 FROM STEINHOFF UK BUSINESS PARK NORTHWAY LANE ASHCHURCH, TEWKESBURY GLOUCESTERSHIRE GL20 8GY
2011-07-06TM01APPOINTMENT TERMINATED, DIRECTOR IAN TOPPING
2011-06-22AR0108/06/11 FULL LIST
2010-12-23TM02APPOINTMENT TERMINATED, SECRETARY MARK ASHCROFT
2010-12-22AP03SECRETARY APPOINTED JOHN HENRY ROBINS
2010-12-22Annotation
2010-12-01AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-06-09AR0108/06/10 FULL LIST
2010-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN MICHAEL TOPPING / 30/04/2010
2010-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MARKUS JOHANNES JOOSTE / 30/04/2010
2010-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHANUS JOHANNES GROBLER / 30/04/2010
2010-04-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-04-07AAFULL ACCOUNTS MADE UP TO 30/06/09
2010-04-01CH03SECRETARY'S CHANGE OR PARTICULARS / MARK ASHCROFT / 19/03/10
2010-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JEAN DIEPERINK / 17/03/2010
2009-06-19363aRETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS
2009-05-01AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-07-03363aRETURN MADE UP TO 08/06/08; NO CHANGE OF MEMBERS
2008-04-04AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-12-11288aNEW SECRETARY APPOINTED
2007-12-11288bSECRETARY RESIGNED
2007-12-05287REGISTERED OFFICE CHANGED ON 05/12/07 FROM: STATION MILLS WELLINGTON SOMERSET TA21 8NN
2007-12-05353LOCATION OF REGISTER OF MEMBERS
2007-12-03288bDIRECTOR RESIGNED
2007-12-03288aNEW DIRECTOR APPOINTED
2007-06-08363aRETURN MADE UP TO 08/06/07; FULL LIST OF MEMBERS
2007-04-18288cDIRECTOR'S PARTICULARS CHANGED
2007-04-18288cDIRECTOR'S PARTICULARS CHANGED
2006-09-04AAFULL ACCOUNTS MADE UP TO 30/06/06
2006-08-17288aNEW SECRETARY APPOINTED
2006-08-17288bSECRETARY RESIGNED
2006-07-03363aRETURN MADE UP TO 08/06/06; FULL LIST OF MEMBERS
2005-08-25AAFULL ACCOUNTS MADE UP TO 30/06/05
2005-08-18288cDIRECTOR'S PARTICULARS CHANGED
2005-07-01363(288)SECRETARY'S PARTICULARS CHANGED
2005-07-01363sRETURN MADE UP TO 08/06/05; FULL LIST OF MEMBERS
2005-04-29AAFULL ACCOUNTS MADE UP TO 30/06/04
2004-06-28363sRETURN MADE UP TO 08/06/04; FULL LIST OF MEMBERS
2004-04-27AAFULL ACCOUNTS MADE UP TO 30/06/03
2003-11-18288aNEW SECRETARY APPOINTED
2003-11-18288bSECRETARY RESIGNED
2003-08-13363sRETURN MADE UP TO 08/06/03; FULL LIST OF MEMBERS
2003-04-28AAFULL ACCOUNTS MADE UP TO 30/06/02
2002-08-07363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-08-07363sRETURN MADE UP TO 08/06/02; BULK LIST AVAILABLE SEPARATELY
2002-02-12288aNEW DIRECTOR APPOINTED
2002-02-12288aNEW DIRECTOR APPOINTED
2002-01-09225ACC. REF. DATE EXTENDED FROM 31/12/01 TO 30/06/02
2001-12-19RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2001-12-18395PARTICULARS OF MORTGAGE/CHARGE
2001-12-18155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2001-12-18155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2001-12-18155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2001-12-18155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to WELLINGTON REALISATIONS GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2022-11-30
Fines / Sanctions
No fines or sanctions have been issued against WELLINGTON REALISATIONS GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of WELLINGTON REALISATIONS GROUP LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WELLINGTON REALISATIONS GROUP LIMITED

Intangible Assets
Patents
We have not found any records of WELLINGTON REALISATIONS GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WELLINGTON REALISATIONS GROUP LIMITED
Trademarks
We have not found any records of WELLINGTON REALISATIONS GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WELLINGTON REALISATIONS GROUP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as WELLINGTON REALISATIONS GROUP LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where WELLINGTON REALISATIONS GROUP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotice of
Defending partyWELLINGTON REALISATIONS GROUP LIMITEDEvent Date2022-11-30
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WELLINGTON REALISATIONS GROUP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WELLINGTON REALISATIONS GROUP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.