Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

WULSTAN CAPITAL UK OPPORTUNITIES LLP

ONE EASTWOOD HARRY WESTON ROAD, BINLEY BUSINESS PARK, COVENTRY, WEST MIDLANDS, CV3 2UB,
Company Registration Number
OC349843
Limited Liability Partnership
Active

Company Overview

About Wulstan Capital Uk Opportunities Llp
WULSTAN CAPITAL UK OPPORTUNITIES LLP was founded on 2009-11-04 and has its registered office in Coventry. The organisation's status is listed as "Active". Wulstan Capital Uk Opportunities Llp is a Limited Liability Partnership 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
WULSTAN CAPITAL UK OPPORTUNITIES LLP
 
Legal Registered Office
ONE EASTWOOD HARRY WESTON ROAD
BINLEY BUSINESS PARK
COVENTRY
WEST MIDLANDS
CV3 2UB
Other companies in B15
 
Filing Information
Company Number OC349843
Company ID Number OC349843
Date formed 2009-11-04
Country ENGLAND
Origin Country United Kingdom
Type Limited Liability Partnership
CompanyStatus Active
Lastest accounts 05/04/2023
Account next due 30/12/2024
Latest return 04/11/2015
Return next due 02/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-12-05 11:04:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WULSTAN CAPITAL UK OPPORTUNITIES LLP
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BRIAN JUKES LIMITED   BRIAN KING LIMITED   GEOFFREY COX LIMITED   MARTIN GIBBS LIMITED   EDDYSTONE MILLER 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 WULSTAN CAPITAL UK OPPORTUNITIES LLP
The following companies were found which have the same name as WULSTAN CAPITAL UK OPPORTUNITIES LLP. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
WULSTAN CAPITAL UK OPPORTUNITIES (NO 2) LLP ONE EASTWOOD HARRY WESTON ROAD BINLEY BUSINESS PARK COVENTRY WEST MIDLANDS CV3 2UB Active Company formed on the 2013-11-20
WULSTAN CAPITAL UK OPPORTUNITIES (NO 3) LLP DAFFERNS LLP ONE EASTWOOD, BINLEY BUSINESS PARK COVENTRY CV3 2UB Active Company formed on the 2021-09-08

Company Officers of WULSTAN CAPITAL UK OPPORTUNITIES LLP

Current Directors
Officer Role Date Appointed
PHILIP ANDREW JONES
Limited Liability Partnership (LLP) Designated Member 2009-11-07
ALEXANDRA KATHARINE JANE ALLASON
Limited Liability Partnership (LLP) Member 2010-04-09
DAVID FREDERICK CHIPPING
Limited Liability Partnership (LLP) Member 2012-10-19
VALERIE JANET CROSTHWAITE
Limited Liability Partnership (LLP) Member 2010-02-22
LUKE THOMAS FENWICK-CLENNELL
Limited Liability Partnership (LLP) Member 2017-10-24
RUPERT EDWARD JONES
Limited Liability Partnership (LLP) Member 2009-11-07
WILLIAM MUIR MACKEAN
Limited Liability Partnership (LLP) Member 2010-02-22
SUSAN MILDMAY MONKLAND
Limited Liability Partnership (LLP) Member 2010-02-22
JUSTIN MARK SLAWSON
Limited Liability Partnership (LLP) Member 2010-02-22
TOPMEAD LIMITED
Limited Liability Partnership (LLP) Member 2010-03-16
CURZON HENRIETTA TUSSAUD
Limited Liability Partnership (LLP) Member 2017-10-24
PIERS NICHOLAS TUSSAUD
Limited Liability Partnership (LLP) Member 2015-07-22
OLIVER REGINALD WELLS
Limited Liability Partnership (LLP) Member 2012-10-19
Previous Officers
Officer Role Date Appointed Date Resigned
SHANE CHARLES ROBERT MACKEAN
Limited Liability Partnership (LLP) Member 2010-02-22 2017-10-24
PHILIP GEORGE MARTIN
Limited Liability Partnership (LLP) Member 2010-02-22 2015-09-09
MICHAEL JOHN TUSSAUD
Limited Liability Partnership (LLP) Designated Member 2009-11-07 2014-05-27
BOODLE HATFIELD NOMINEES LIMITED
Limited Liability Partnership (LLP) Designated Member 2009-11-04 2009-11-07
BOODLE HATFIELD SECRETARIAL LIMITED
Limited Liability Partnership (LLP) Designated Member 2009-11-04 2009-11-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID FREDERICK CHIPPING CONNECTION CAPITAL LLP Limited Liability Partnership (LLP) Member 2009-12-23 CURRENT 2009-10-28 Active
JUSTIN MARK SLAWSON CONNECTION CAPITAL LLP Limited Liability Partnership (LLP) Member 2009-12-23 CURRENT 2009-10-28 Active

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
2023-07-1705/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-18Limited liability partnership termination of member Luke Thomas Fenwick-Clennell on 2023-03-17
2023-05-17Limited liability partnership appointment of Mrs Emily Fenwicke-Clennell on 2023-03-17 as member
2023-04-04Limited liability partnership termination of member Justin Mark Slawson on 2023-03-17
2023-04-03Limited liability partnership appointment of Mrs Nicola Clare Slawson on 2023-03-17 as member
2022-11-18Confirmation statement with no updates made up to 2022-11-04
2020-11-16LLCS01Confirmation statement with no updates made up to 2020-11-04
2020-09-04LLMR04LLP Statement of satisfaction of a charge / full OC3498430011
2020-07-27AA05/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-06LLCS01Confirmation statement with no updates made up to 2019-11-04
2019-08-08AA05/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-07LLCS01Confirmation statement with no updates made up to 2018-11-04
2018-07-16AA05/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-25LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / ALEXANDRA KATHARINE JANE ALLASON / 15/01/2018
2018-01-25LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / SUSAN MILDMAY MONKLAND / 15/01/2018
2018-01-25LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR RUPERT EDWARD JONES / 15/01/2018
2018-01-25LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR OLIVER REGINALD WELLS / 15/01/2018
2018-01-25LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR JUSTIN MARK SLAWSON / 15/01/2018
2018-01-25LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR DAVID FREDERICK CHIPPING / 15/01/2018
2018-01-25LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / VALERIE JANET CROSTHWAITE / 15/01/2018
2018-01-25LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR PIERS NICHOLAS TUSSAUD / 15/01/2018
2018-01-24LLPSC04LLP Notification of change for Mr Rupert Edward Jones as a person with significant control on
2018-01-24LLAD01Change of registered office address for limited liability partnership from One Central Boulevard Blythe Valley Business Park Solihull West Midlands B90 8BG United Kingdom to One Eastwood Harry Weston Road Binley Business Park Coventry West Midlands CV...
2017-11-24LLCS01Confirmation statement with no updates made up to 2017-11-04
2017-10-30LLAP01LLP MEMBER APPOINTED LUKE THOMAS FENWICK-CLENNELL
2017-10-30LLAP01LLP MEMBER APPOINTED CURZON HENRIETTA TUSSAUD
2017-10-30LLTM01Limited liability partnership termination of member Shane Charles Robert Mackean on 2017-10-24
2017-10-26LLMR01LLP Creation of charge with deed OC3498430016 on 2017-10-25
2017-10-23LLMR01REGISTRATION OF A CHARGE / CHARGE CODE OC3498430015
2017-10-23LLMR01REGISTRATION OF A CHARGE / CHARGE CODE OC3498430014
2017-10-19LLMR01LLP Creation of charge with deed OC3498430013 on 2017-10-18
2017-08-04AA05/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-13LLAD01Change of registered office address for limited liability partnership from No. 8 Calthorpe Road Edgbaston Birmingham B15 1QT to One Central Boulevard Blythe Valley Business Park Solihull West Midlands B90 8BG
2016-12-16LLCS01CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES
2016-08-22AA05/04/16 TOTAL EXEMPTION SMALL
2016-07-21LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / RUPERT EDWARD JONES / 01/07/2016
2015-11-24LLAR01ANNUAL RETURN MADE UP TO 04/11/15
2015-11-03LLAP01LLP MEMBER APPOINTED MR PIERS NICHOLAS TUSSAUD
2015-09-25LLTM01APPOINTMENT TERMINATED, LLP MEMBER PHILIP MARTIN
2015-07-30AA05/04/15 TOTAL EXEMPTION SMALL
2015-05-07LLMR01REGISTRATION OF A CHARGE / CHARGE CODE OC3498430012
2014-12-03LLMR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-12-03LLMR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-12-03LLMR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-12-03LLMR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-12-03LLMR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2014-12-03LLMR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2014-12-03LLMR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2014-12-03LLMR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2014-11-25LLMR01REGISTRATION OF A CHARGE / CHARGE CODE OC3498430011
2014-11-20LLAR01ANNUAL RETURN MADE UP TO 04/11/14
2014-11-12LLMR01REGISTRATION OF A CHARGE / CHARGE CODE OC3498430010
2014-11-12LLMR01REGISTRATION OF A CHARGE / CHARGE CODE OC3498430009
2014-11-06LLTM01APPOINTMENT TERMINATED, LLP MEMBER MICHAEL TUSSAUD
2014-07-29AA05/04/14 TOTAL EXEMPTION SMALL
2013-12-11LLAR01ANNUAL RETURN MADE UP TO 04/11/13
2013-11-07LLAD01REGISTERED OFFICE CHANGED ON 07/11/2013 FROM 80 BROOK STREET MAYFAIR LONDON W1K 5DD
2013-09-10AA05/04/13 TOTAL EXEMPTION SMALL
2013-04-05LLMG01PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 8
2013-02-11ANNOTATIONReplacement
2013-02-11LLAP01LLP MEMBER APPOINTED SHANE CHARLES ROBERT MACKEAN
2013-02-11ANNOTATIONReplaced
2013-01-28LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / VALERIE JANET CROSTHWAITE / 18/05/2011
2013-01-25LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / WILLIAM MUIR MACKEAN / 18/05/2011
2013-01-15LLAP01LLP MEMBER APPOINTED MR OLIVER REGINALD WELLS
2013-01-05LLAP01LLP MEMBER APPOINTED MR DAVID FREDERICK CHIPPING
2012-12-28LLAR01ANNUAL RETURN MADE UP TO 04/11/12
2012-12-13LLMG01PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 7
2012-11-01LLMG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:6
2012-11-01LLMG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:6
2012-10-30LLMG01PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP/LLMG09 / CHARGE NO: 6
2012-10-23LLMG01PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 4
2012-10-23LLMG01PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 5
2012-10-18AA05/04/12 TOTAL EXEMPTION SMALL
2012-06-14LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR JUSTIN MARK SLAWSON / 18/05/2011
2011-11-08LLAR01ANNUAL RETURN MADE UP TO 04/11/11
2011-08-02AA05/04/11 TOTAL EXEMPTION SMALL
2011-07-15LLMG01PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 3
2011-05-05LLMG01PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 2
2011-05-03LLAA01PREVEXT FROM 30/11/2010 TO 30/03/2011
2010-12-06LLAR01ANNUAL RETURN MADE UP TO 04/11/10
2010-05-15LLMG01PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 1
2010-04-26LLAP01LLP MEMBER APPOINTED ALEXANDRA KATHARINE JANE ALLASON
2010-04-14LLAP02CORPORATE LLP MEMBER APPOINTED TOPMEAD LIMITED
2010-04-14LLDE01NON-DESIGNATED MEMBERS ALLOWED
2010-03-02LLAP01LLP MEMBER APPOINTED VALERIE JANET CROSTHWAITE
2010-03-02LLAP01LLP MEMBER APPOINTED WILLIAM MUIR MACKEAN
2010-02-25LLAP01LLP MEMBER APPOINTED PHILIP GEORGE MARTIN
2010-02-25LLAP01LLP MEMBER APPOINTED SUSAN MILDMAY MONKLAND
2010-02-25LLAP01LLP MEMBER APPOINTED MR JUSTIN MARK SLAWSON
2010-02-25LLAP01LLP MEMBER APPOINTED MR SHANE CHARLES ROBERT MACKEAN
2009-11-25LLAP01LLP MEMBER APPOINTED PHILIP ANDREW JONES
2009-11-25LLAP01LLP MEMBER APPOINTED RUPERT EDWARD JONES
2009-11-20LLAP01LLP MEMBER APPOINTED MICHAEL JOHN TUSSAUD
2009-11-16LLTM01APPOINTMENT TERMINATED, LLP MEMBER BOODLE HATFIELD NOMINEES LIMITED
2009-11-16LLTM01APPOINTMENT TERMINATED, LLP MEMBER BOODLE HATFIELD SECRETARIAL LIMITED
2009-11-04LLIN01INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION
Industry Information
SIC/NAIC Codes
None Supplied



Licences & Regulatory approval
We could not find any licences issued to WULSTAN CAPITAL UK OPPORTUNITIES LLP or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against WULSTAN CAPITAL UK OPPORTUNITIES LLP
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 16
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 12
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-10-25 Outstanding SANTANDER UK PLC
2017-10-18 Outstanding SANTANDER UK PLC
2017-10-18 Outstanding SANTANDER UK PLC
2017-10-18 Outstanding SANTANDER UK PLC
2015-05-07 Outstanding LLOYDS BANK PLC
2014-11-25 Outstanding LLOYDS BANK PLC
2014-11-12 Outstanding LLOYDS BANK PLC
2014-11-12 Outstanding LLOYDS BANK PLC
LEGAL CHARGE 2013-04-05 Satisfied SANTANDER UK PLC
LEGAL CHARGE 2012-12-13 Satisfied SANTANDER UK PLC
STANDARD SECURITY 2012-10-30 Satisfied SANTANDER UK PLC
LEGAL CHARGE 2012-10-23 Satisfied SANTANDER UK PLC
LEGAL CHARGE 2012-10-23 Satisfied SANTANDER UK PLC
DEED OF CHARGE OVER CREDIT BALANCE 2011-07-15 Satisfied SANTANDER UK PLC
LEGAL CHARGE 2011-05-05 Satisfied SANTANDER UK PLC
LEGAL CHARGE 2010-05-15 Satisfied ALLIANCE & LEICESTER PLC
Filed Financial Reports
Annual Accounts
2018-04-05
Annual Accounts
2019-04-05
Annual Accounts
2020-04-05
Annual Accounts
2021-04-05
Annual Accounts
2022-04-05

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 WULSTAN CAPITAL UK OPPORTUNITIES LLP

Intangible Assets
Patents
We have not found any records of WULSTAN CAPITAL UK OPPORTUNITIES LLP registering or being granted any patents
Domain Names
We do not have the domain name information for WULSTAN CAPITAL UK OPPORTUNITIES LLP
Trademarks
We have not found any records of WULSTAN CAPITAL UK OPPORTUNITIES LLP registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WULSTAN CAPITAL UK OPPORTUNITIES LLP. 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 (None Supplied) as WULSTAN CAPITAL UK OPPORTUNITIES LLP are:

Outgoings
Business Rates/Property Tax
No properties were found where WULSTAN CAPITAL UK OPPORTUNITIES LLP 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WULSTAN CAPITAL UK OPPORTUNITIES LLP 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 WULSTAN CAPITAL UK OPPORTUNITIES LLP 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.