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

WAKLIN LIMITED

UNIT 6 HARPURHEY SHOPPING CENTRE, LEE ROAD, MANCHESTER, M9 4DH,
Company Registration Number
05072301
Private Limited Company
Active

Company Overview

About Waklin Ltd
WAKLIN LIMITED was founded on 2004-03-12 and has its registered office in Manchester. The organisation's status is listed as "Active". Waklin Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
WAKLIN LIMITED
 
Legal Registered Office
UNIT 6 HARPURHEY SHOPPING CENTRE
LEE ROAD
MANCHESTER
M9 4DH
Other companies in FY4
 
Filing Information
Company Number 05072301
Company ID Number 05072301
Date formed 2004-03-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/12/2022
Account next due 30/09/2024
Latest return 12/03/2016
Return next due 09/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB844241735  
Last Datalog update: 2024-04-06 12:24:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WAKLIN 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.
Companies with same name WAKLIN LIMITED
The following companies were found which have the same name as WAKLIN LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
WAKLING SIDNEY 0149 LIMITED 25 PAXTON COURT ARMFIELD CRESCENT MITCHAM SURREY CR4 2JY Dissolved Company formed on the 2014-05-07

Company Officers of WAKLIN LIMITED

Current Directors
Officer Role Date Appointed
SVETLANA SHANNON
Company Secretary 2007-02-27
MARK JOHN SHANNON
Director 2004-04-13
SVETLANA SHANNON
Director 2009-02-01
KARL SWIFT
Director 2018-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL MARK SHANNON
Director 2009-02-01 2013-02-11
PAULINE SHANNON
Director 2009-02-01 2013-02-11
LIAM GERALD CARNEY
Company Secretary 2004-04-13 2007-02-27
WHBC NOMINEE SECRETARIES LIMITED
Company Secretary 2004-03-12 2004-04-13
WHBC NOMINEE DIRECTORS LIMITED
Director 2004-03-12 2004-04-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SVETLANA SHANNON MJS (ACCRINGTON) LIMITED Company Secretary 2007-02-27 CURRENT 2006-03-10 Dissolved 2014-01-28
MARK JOHN SHANNON MPPL (BLACKBURN) LIMITED Director 2009-04-28 CURRENT 2009-04-28 Active
MARK JOHN SHANNON PPS LIMITED Director 2009-02-01 CURRENT 2007-03-30 Dissolved 2015-01-20
MARK JOHN SHANNON MJS (ACCRINGTON) LIMITED Director 2006-03-13 CURRENT 2006-03-10 Dissolved 2014-01-28
SVETLANA SHANNON LANA SHANNON SOCIAL WORK CONSULTANT LIMITED Director 2012-04-18 CURRENT 2012-04-18 Liquidation
SVETLANA SHANNON MPPL (BLACKBURN) LIMITED Director 2010-11-12 CURRENT 2009-04-28 Active
SVETLANA SHANNON MJS (ACCRINGTON) LIMITED Director 2009-02-01 CURRENT 2006-03-10 Dissolved 2014-01-28
SVETLANA SHANNON PPS LIMITED Director 2009-02-01 CURRENT 2007-03-30 Dissolved 2015-01-20

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
2024-04-03CONFIRMATION STATEMENT MADE ON 12/03/24, WITH NO UPDATES
2023-12-2730/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-29Previous accounting period shortened from 31/12/22 TO 30/12/22
2023-03-20CONFIRMATION STATEMENT MADE ON 12/03/23, WITH UPDATES
2022-03-14CS01CONFIRMATION STATEMENT MADE ON 12/03/22, WITH UPDATES
2022-02-25AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-09CS01CONFIRMATION STATEMENT MADE ON 12/03/21, WITH UPDATES
2021-03-18AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-10CH01Director's details changed for Mr Mark John Shannon on 2021-02-10
2021-01-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 050723010005
2020-12-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050723010003
2020-07-21AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-31CS01CONFIRMATION STATEMENT MADE ON 12/03/20, WITH NO UPDATES
2020-01-23AP01DIRECTOR APPOINTED MR. PAUL MARK SHANNON
2019-12-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 050723010004
2019-12-20TM01APPOINTMENT TERMINATED, DIRECTOR SVETLANA SHANNON
2019-12-20TM02Termination of appointment of Svetlana Shannon on 2019-12-20
2019-12-20AP01DIRECTOR APPOINTED MRS PAULINE SHANNON
2019-08-06AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-03TM01APPOINTMENT TERMINATED, DIRECTOR KARL SWIFT
2019-03-25CS01CONFIRMATION STATEMENT MADE ON 12/03/19, WITH UPDATES
2018-04-30AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-28AP01DIRECTOR APPOINTED KARL SWIFT
2018-03-22LATEST SOC22/03/18 STATEMENT OF CAPITAL;GBP 100
2018-03-22CS01CONFIRMATION STATEMENT MADE ON 12/03/18, WITH UPDATES
2017-04-07AA31/12/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-03-23LATEST SOC23/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-23CS01CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES
2016-07-13AA01Current accounting period extended from 30/11/16 TO 31/12/16
2016-03-23AR0112/03/16 ANNUAL RETURN FULL LIST
2016-03-21AD01REGISTERED OFFICE CHANGED ON 21/03/16 FROM 11 Highwoods Park Brockhall Village Old Langho Blackburn Lancashire BB6 8HN England
2016-01-25AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-02AD01REGISTERED OFFICE CHANGED ON 02/10/15 FROM 1 Croft Court, Plumpton Close Whitehills Business Park Blackpool Lancashire FY4 5PR
2015-07-13AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-24LATEST SOC24/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-24AR0112/03/15 ANNUAL RETURN FULL LIST
2015-03-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 050723010003
2015-02-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2015-01-28AD01REGISTERED OFFICE CHANGED ON 28/01/15 FROM 1 1 Croft Court Plumpton Close, Whitehills Business Park Blackpool Lancashire FY4 5PR England
2014-09-05AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-20AD01REGISTERED OFFICE CHANGED ON 20/08/14 FROM 205-207 Church Street Blackpool Lancashire FY1 3PA
2014-03-13LATEST SOC13/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-13AR0112/03/14 FULL LIST
2014-03-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK JOHN SHANNON / 11/03/2014
2013-09-03AA30/11/12 TOTAL EXEMPTION SMALL
2013-05-16AR0112/03/13 FULL LIST
2013-04-03TM01APPOINTMENT TERMINATED, DIRECTOR PAULINE SHANNON
2013-04-03TM01APPOINTMENT TERMINATED, DIRECTOR PAUL SHANNON
2012-09-04AA30/11/11 TOTAL EXEMPTION SMALL
2012-04-01AR0112/03/12 FULL LIST
2011-09-02AA30/11/10 TOTAL EXEMPTION SMALL
2011-05-24AR0112/03/11 FULL LIST
2011-05-11AD01REGISTERED OFFICE CHANGED ON 11/05/2011 FROM UNIT 3, BROADWAY MARKET SQUARE ACCRINGTON LANCASHIRE BB5 1JZ
2010-09-08AA30/11/09 TOTAL EXEMPTION SMALL
2010-04-08AR0112/03/10 FULL LIST
2010-02-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-10-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-09-02AA30/11/08 TOTAL EXEMPTION SMALL
2009-03-25363aRETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS
2009-03-17288aDIRECTOR APPOINTED PAULINE SHANNON
2009-03-17288aDIRECTOR APPOINTED PAUL MARK SHANNON
2009-03-17288aDIRECTOR APPOINTED SVETLANA SHANNON
2008-11-28AA30/11/07 TOTAL EXEMPTION SMALL
2008-03-20363aRETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS
2007-10-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2007-05-01363aRETURN MADE UP TO 12/03/07; NO CHANGE OF MEMBERS
2007-04-27353LOCATION OF REGISTER OF MEMBERS
2007-03-07287REGISTERED OFFICE CHANGED ON 07/03/07 FROM: 11 HIGHWOODS PARK BROCKHALL VILLAGE OLD LANGHO BLACKBURN LANCS BB6 8HN
2007-03-07288aNEW SECRETARY APPOINTED
2007-03-07288bSECRETARY RESIGNED
2007-02-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/05
2006-10-31DISS40STRIKE-OFF ACTION DISCONTINUED
2006-10-31225ACC. REF. DATE SHORTENED FROM 31/03/06 TO 30/11/05
2006-04-03363aRETURN MADE UP TO 12/03/06; FULL LIST OF MEMBERS
2006-03-22395PARTICULARS OF MORTGAGE/CHARGE
2005-12-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-12-07363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-12-07363sRETURN MADE UP TO 12/03/05; FULL LIST OF MEMBERS
2005-11-15287REGISTERED OFFICE CHANGED ON 15/11/05 FROM: 31 OLDHAM ROAD GRASSCROFT OLDHAM OL4 4JD
2005-08-23GAZ1FIRST GAZETTE
2004-04-13288aNEW SECRETARY APPOINTED
2004-04-13288aNEW DIRECTOR APPOINTED
2004-04-13287REGISTERED OFFICE CHANGED ON 13/04/04 FROM: WELLESLEY HOUSE 7 CLARENCE PARADE CHELTENHAM GL50 3NY
2004-04-13288bSECRETARY RESIGNED
2004-04-13288bDIRECTOR RESIGNED
2004-04-1388(2)RAD 13/04/04--------- £ SI 99@1=99 £ IC 1/100
2004-03-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47799 - Retail sale of other second-hand goods in stores (not incl. antiques)




Licences & Regulatory approval
We could not find any licences issued to WAKLIN LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2005-08-23
Fines / Sanctions
No fines or sanctions have been issued against WAKLIN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-03-06 Outstanding LLOYDS BANK PLC
DEBENTURE 2009-10-06 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2006-03-13 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2014-11-30
Annual Accounts
2015-11-30
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 WAKLIN LIMITED

Intangible Assets
Patents
We have not found any records of WAKLIN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WAKLIN LIMITED
Trademarks
We have not found any records of WAKLIN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WAKLIN 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 (47799 - Retail sale of other second-hand goods in stores (not incl. antiques)) as WAKLIN LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where WAKLIN 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 TypeProposal to Strike Off
Defending partyWAKLIN LIMITEDEvent Date2005-08-23
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WAKLIN 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 WAKLIN 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.