ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

W.T.E. Limited

W.T.E. Limited is an active company incorporated on 29 January 1998 with the registered office located in . W.T.E. Limited was registered 27 years ago.
Status
Active
Active since incorporation
Company No
03501641
Private limited company
Age
27 years
Incorporated 29 January 1998
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 27 January 2025 (9 months ago)
Next confirmation dated 27 January 2026
Due by 10 February 2026 (3 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (2 months remaining)
Address
45 Gresham Street
London
EC2V 7BG
England
Address changed on 11 Apr 2023 (2 years 6 months ago)
Previous address was 25 Moorgate London EC2R 6AY
Telephone
01759 369915
Email
Available in Endole App
People
Officers
2
Shareholders
1
Controllers (PSC)
4
Director • British • Lives in UK • Born in Jul 1966
Director • Estate Manager • British • Lives in UK • Born in Nov 1947
Mr Charles John Wemyss
PSC • British • Lives in UK • Born in Jul 1952
William Parente
PSC • British • Lives in England • Born in Feb 1951
Mr Andrew Michael John Wemyss
PSC • British • Lives in UK • Born in Oct 1925
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Balnagown Castle Properties Limited
Jonathan Robert Mitchell Henson is a mutual person.
Active
Wemyss Rural Limited
Jonathan Robert Mitchell Henson is a mutual person.
Active
Almond Valley Ltd
Jonathan Robert Mitchell Henson is a mutual person.
Active
Wemyss Development Company Ltd. The
Michael James Wemyss is a mutual person.
Active
Streetfield Property Company
Michael James Wemyss is a mutual person.
Active
Hunterston Estates Limited
Jonathan Robert Mitchell Henson is a mutual person.
Active
St Adrian's Church Limited
Michael James Wemyss is a mutual person.
Active
Wemyss Cottages Limited
Jonathan Robert Mitchell Henson is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£32.28K
Decreased by £634.07K (-95%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£2.54M
Increased by £122.96K (+5%)
Total Liabilities
-£186.7K
Increased by £71.39K (+62%)
Net Assets
£2.35M
Increased by £51.57K (+2%)
Debt Ratio (%)
7%
Increased by 2.58% (+54%)
Latest Activity
Full Accounts Submitted
8 Months Ago on 24 Feb 2025
Confirmation Submitted
8 Months Ago on 10 Feb 2025
Confirmation Submitted
1 Year 8 Months Ago on 7 Feb 2024
Full Accounts Submitted
1 Year 10 Months Ago on 19 Dec 2023
Registered Address Changed
2 Years 6 Months Ago on 11 Apr 2023
Full Accounts Submitted
2 Years 7 Months Ago on 16 Mar 2023
Confirmation Submitted
2 Years 9 Months Ago on 27 Jan 2023
Mr Andrew Michael John Wemyss (PSC) Details Changed
9 Years Ago on 6 Apr 2016
Mr Charles John Wemyss (PSC) Details Changed
9 Years Ago on 6 Apr 2016
William Parente (PSC) Details Changed
9 Years Ago on 6 Apr 2016
Get Credit Report
Discover W.T.E. Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 March 2024
Submitted on 24 Feb 2025
Confirmation statement made on 27 January 2025 with no updates
Submitted on 10 Feb 2025
Change of details for William Parente as a person with significant control on 6 April 2016
Submitted on 7 Feb 2024
Change of details for Mr Charles John Wemyss as a person with significant control on 6 April 2016
Submitted on 7 Feb 2024
Change of details for Mr Andrew Michael John Wemyss as a person with significant control on 6 April 2016
Submitted on 7 Feb 2024
Confirmation statement made on 27 January 2024 with no updates
Submitted on 7 Feb 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 19 Dec 2023
Registered office address changed from 25 Moorgate London EC2R 6AY to 45 Gresham Street London EC2V 7BG on 11 April 2023
Submitted on 11 Apr 2023
Total exemption full accounts made up to 31 March 2022
Submitted on 16 Mar 2023
Confirmation statement made on 27 January 2023 with no updates
Submitted on 27 Jan 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year