Wellbark Property Limited

DataGardener
in liquidation
Unknown

Wellbark Property Limited

05828668Private Limited With Share Capital

James Watson House, Montgomery Way, Carlisle, CA12UU
Incorporated

25/05/2006

Company Age

19 years

Directors

4

Employees

SIC Code

68209

Risk

not scored

Company Overview

Registration, classification & business activity

Wellbark Property Limited (05828668) is a private limited with share capital incorporated on 25/05/2006 (19 years old) and registered in carlisle, CA12UU. The company operates under SIC code 68209 - other letting and operating of own or leased real estate.

Private Limited With Share Capital
SIC: 68209
Unknown
Incorporated 25/05/2006
CA12UU

Financial Overview

Total Assets

£17.5K

Liabilities

£9.18M

Net Assets

£-9.16M

Cash

£14.1K

Key Metrics

4

Directors

1

Shareholders

Board of Directors

3

Charges

27

Registered

3

Outstanding

0

Part Satisfied

24

Satisfied

Filed Documents

100
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-11-2025
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:24-11-2025
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:24-11-2025
Resolution
Category:Resolution
Date:24-11-2025
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:30-07-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-06-2025
Gazette Filings Brought Up To Date
Category:Gazette
Date:18-03-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-03-2025
Gazette Notice Compulsory
Category:Gazette
Date:04-03-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-06-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-12-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-06-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-12-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-06-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:22-03-2022
Change Person Director Company With Change Date
Category:Officers
Date:22-03-2022
Appoint Person Secretary Company With Name Date
Category:Officers
Date:21-03-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:28-02-2022
Termination Secretary Company With Name Termination Date
Category:Officers
Date:28-02-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-01-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-01-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-01-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-01-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-01-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-01-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-01-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-01-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-01-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-01-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-01-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-01-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-01-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-01-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-01-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-01-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-01-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-01-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-01-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-01-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-01-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-01-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-01-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-01-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-12-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-05-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-04-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-06-2020
Accounts With Accounts Type Full
Category:Accounts
Date:19-12-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-06-2019
Accounts With Accounts Type Full
Category:Accounts
Date:28-12-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-05-2018
Accounts With Accounts Type Full
Category:Accounts
Date:05-01-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-12-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:31-05-2017
Change Person Director Company With Change Date
Category:Officers
Date:31-05-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:31-05-2017
Accounts With Accounts Type Full
Category:Accounts
Date:22-12-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:06-09-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:20-07-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:20-07-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-06-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:25-02-2016
Appoint Person Secretary Company With Name Date
Category:Officers
Date:25-02-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:18-12-2015
Accounts With Accounts Type Full
Category:Accounts
Date:23-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-05-2015
Change Person Secretary Company With Change Date
Category:Officers
Date:29-05-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:14-05-2015
Change Person Director Company With Change Date
Category:Officers
Date:20-03-2015
Change Person Director Company With Change Date
Category:Officers
Date:20-03-2015
Change Person Director Company With Change Date
Category:Officers
Date:20-03-2015
Change Person Director Company With Change Date
Category:Officers
Date:20-03-2015
Accounts With Accounts Type Full
Category:Accounts
Date:04-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-06-2014
Reregistration Private Unlimited To Private Limited Company
Category:Change Of Name
Date:15-05-2014
Certificate Re Registration Unlimited To Limited
Category:Change Of Name
Date:15-05-2014
Re Registration Memorandum Articles
Category:Incorporation
Date:15-05-2014
Resolution
Category:Resolution
Date:15-05-2014
Change Account Reference Date Company Current Extended
Category:Accounts
Date:25-10-2013
Accounts With Accounts Type Full
Category:Accounts
Date:30-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-07-2012
Accounts With Accounts Type Full
Category:Accounts
Date:19-06-2012
Legacy
Category:Mortgage
Date:13-12-2011
Auditors Resignation Company
Category:Auditors
Date:01-11-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:08-09-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-07-2011
Legacy
Category:Mortgage
Date:25-01-2011
Legacy
Category:Mortgage
Date:25-01-2011
Legacy
Category:Mortgage
Date:25-01-2011
Legacy
Category:Mortgage
Date:25-01-2011
Change Person Director Company With Change Date
Category:Officers
Date:20-07-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-06-2010
Accounts With Accounts Type Full
Category:Accounts
Date:01-09-2009
Legacy
Category:Annual Return
Date:06-06-2009
Legacy
Category:Mortgage
Date:07-08-2008
Legacy
Category:Mortgage
Date:07-08-2008
Legacy
Category:Mortgage
Date:19-06-2008
Legacy
Category:Annual Return
Date:30-05-2008
Legacy
Category:Mortgage
Date:12-05-2008

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/12/2025
Filing Date17/03/2025
Latest Accounts31/03/2024

Trading Addresses

First Floor, Earl Grey House, 75-85 Grey Street, Newcastle-Upon-Tyne, Tyne And Wear, NE13DX
James Watson House, Montgomery Way, Rosehill Industrial Estate, Carlisle, CA12UURegistered

Contact

James Watson House, Montgomery Way, Carlisle, CA12UU