Wealth Retention Limited

General information

Name:

Wealth Retention Ltd

Office Address:

Unit 6, Cherrytree Farm Blackmore End Road Sible Hedingham CO9 3LZ Halstead

Number: 06780073

Incorporation date: 2008-12-24

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

Wealth Retention started conducting its operations in the year 2008 as a Private Limited Company under the following Company Registration No.: 06780073. The company has been active for 16 years and the present status is active. This firm's headquarters is registered in Halstead at Unit 6, Cherrytree Farm Blackmore End Road. Anyone can also locate the company using the zip code of CO9 3LZ. It known today as Wealth Retention Limited, was previously known under the name of Forbes Leisure. The change has taken place in Fri, 8th May 2009. This firm's classified under the NACE and SIC code 38320: Recovery of sorted materials. Wealth Retention Ltd released its account information for the period up to 2022-08-31. The most recent annual confirmation statement was submitted on 2023-01-29.

Currently, we can name only a single managing director in the company: Samantha W. (since Mon, 6th Jan 2014). That firm had been presided over by Andrew F. up until 2014. Furthermore a different director, including John F. quit in 2011. Another limited company has been appointed as one of the secretaries of this company: Forbes Administration Services Limited.

  • Previous company's names
  • Wealth Retention Limited 2009-05-08
  • Forbes Leisure Ltd 2008-12-24

Financial data based on annual reports

Company staff

Samantha W.

Role: Director

Appointed: 06 January 2014

Latest update: 27 February 2024

Role: Corporate Secretary

Appointed: 24 December 2008

Address: Wethersfield Road, Sible Hedingham, Halstead, Essex, CO9 3LZ, England

Latest update: 27 February 2024

People with significant control

Samantha W. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Samantha W.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 12 February 2024
Confirmation statement last made up date 29 January 2023
Annual Accounts
Start Date For Period Covered By Report 01 September 2012
End Date For Period Covered By Report 31 August 2013
Annual Accounts
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Annual Accounts
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Annual Accounts
Start Date For Period Covered By Report 01 September 2015
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 01 September 2020
End Date For Period Covered By Report 31 August 2021
Annual Accounts
Start Date For Period Covered By Report 01 September 2021
End Date For Period Covered By Report 31 August 2022
Annual Accounts
Start Date For Period Covered By Report 01 September 2022
End Date For Period Covered By Report 31 August 2023
Annual Accounts 31 May 2017
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 31 May 2017
Annual Accounts
End Date For Period Covered By Report 31 August 2017
Annual Accounts 31 December 2013
Date Approval Accounts 31 December 2013
Annual Accounts 14 November 2014
Date Approval Accounts 14 November 2014
Annual Accounts 25 May 2016
Date Approval Accounts 25 May 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Free Download
Dormant company accounts reported for the period up to 2023/08/31 (AA)
filed on: 16th, February 2024
accounts
Free Download Download filing (6 pages)

Additional Information

HQ address,
2013

Address:

18 Lyonsdown Avenue

Post code:

EN5 1DU

City / Town:

New Barnet

HQ address,
2014

Address:

42 High Street

Post code:

CM6 1AH

City / Town:

Dunmow

HQ address,
2015

Address:

42 High Street

Post code:

CM6 1AH

City / Town:

Dunmow

Search other companies

Services (by SIC Code)

  • 38320 : Recovery of sorted materials
15
Company Age

Closest companies