Company NameWingate & Johnston Limited
DirectorLuke Andrews
Company StatusActive
Company Number00080697
CategoryPrivate Limited Company
Incorporation Date19 April 1904(120 years, 1 month ago)

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Secretary NameMr Richard Norman Barber
NationalityBritish
StatusCurrent
Appointed01 July 2000(96 years, 3 months after company formation)
Appointment Duration23 years, 10 months
RoleCompany Director
Correspondence Address27 Wynndale Road
South Woodford
London
E18 1DY
Director NameMr Luke Andrews
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2018(114 years, 6 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Sandgate Street
London
SE15 1LE
Director NameMr Terence Carey
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1991(87 years, 6 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 31 December 1991)
RoleCompany Director
Correspondence Address27 Marlfield Road
Halebarns
Altrincham
Cheshire
WA15 0SB
Director NameMr Joseph Constantine
Date of BirthFebruary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1991(87 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 24 March 1993)
RoleCompany Director
Correspondence Address9 Canning Place
London
W8 5AD
Director NamePeter James Copeman
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1991(87 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 March 1994)
RoleCompany Director
Correspondence Address8 Mountain Ash Avenue
Leigh On Sea
Essex
SS9 4SZ
Director NameEric John Donald Faulkner
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1991(87 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 December 1992)
RoleCompany Director
Correspondence Address6 Spezia Road
London
NW10 4QJ
Director NameEdward Magee
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1991(87 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 03 January 1995)
RoleCompany Director
Correspondence AddressBrown Rigg Sandy Bank
Riding Mill
Northumberland
NE44 6HT
Secretary NameGerald Edward Bitmead
NationalityBritish
StatusResigned
Appointed10 October 1991(87 years, 6 months after company formation)
Appointment Duration8 years, 8 months (resigned 30 June 2000)
RoleCompany Director
Correspondence Address64 Virginia Road
Thornton Heath
Surrey
CR7 8EJ
Director NameJohn Henry Francis Simson
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1993(88 years, 12 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 November 1996)
RoleCompany Director
Correspondence Address36 Thurloe Square
London
SW7 2SR
Director NameMr Nigel Loudon Constantine
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1995(90 years, 9 months after company formation)
Appointment Duration22 years, 5 months (resigned 13 June 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKinley House
Lower Durford Wood
Petersfield
Hampshire
GU31 5AS
Director NameTimothy James Sutton
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1996(92 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 03 August 1999)
RoleFinance Director
Correspondence AddressBlandford House 4 Blandford Close
Woking
Surrey
GU22 7EJ
Director NameSimon John Keeble
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1999(95 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 08 November 2000)
RoleChartered Accountant
Correspondence AddressFour Winds
Horsell Park Close
Woking
Surrey
GU21 4LZ
Director NameMr Nigel Kenrick Grosvenor Prescot
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2000(96 years, 7 months after company formation)
Appointment Duration17 years, 10 months (resigned 19 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDanley Farm
Linchmere
Haslemere
Surrey
GU27 3NF

Contact

Websiteconst.co.uk
Telephone020 77328661
Telephone regionLondon

Location

Registered Address20-26 Sandgate Street
London
SE15 1LE
RegionLondon
ConstituencyCamberwell and Peckham
CountyGreater London
WardLivesey
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

33.3k at £1Constantine Limited
100.00%
Ordinary
1 at £1Linnet Property Co LTD & Constantine Group PLC
0.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return21 September 2023 (7 months, 1 week ago)
Next Return Due5 October 2024 (5 months, 1 week from now)

Charges

2 February 1981Delivered on: 6 February 1981
Persons entitled: Midland Bank LTD

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge on undertaking and all property and assets present and future including book debts uncalled capital.
Outstanding

Filing History

21 September 2023Confirmation statement made on 21 September 2023 with no updates (3 pages)
3 July 2023Accounts for a dormant company made up to 31 December 2022 (5 pages)
23 September 2022Confirmation statement made on 23 September 2022 with no updates (3 pages)
9 June 2022Accounts for a dormant company made up to 31 December 2021 (6 pages)
29 April 2022Satisfaction of charge 1 in full (1 page)
1 October 2021Confirmation statement made on 29 September 2021 with no updates (3 pages)
1 June 2021Accounts for a dormant company made up to 31 December 2020 (6 pages)
31 March 2021Previous accounting period extended from 31 August 2020 to 31 December 2020 (1 page)
29 September 2020Confirmation statement made on 29 September 2020 with no updates (3 pages)
11 May 2020Accounts for a dormant company made up to 31 August 2019 (5 pages)
7 October 2019Confirmation statement made on 7 October 2019 with no updates (3 pages)
22 May 2019Accounts for a dormant company made up to 31 August 2018 (6 pages)
22 October 2018Confirmation statement made on 10 October 2018 with no updates (3 pages)
17 October 2018Appointment of Mr Luke Andrews as a director on 19 September 2018 (2 pages)
17 October 2018Termination of appointment of Nigel Kenrick Grosvenor Prescot as a director on 19 September 2018 (1 page)
18 June 2018Accounts for a dormant company made up to 31 August 2017 (8 pages)
20 October 2017Confirmation statement made on 10 October 2017 with updates (4 pages)
20 October 2017Confirmation statement made on 10 October 2017 with updates (4 pages)
14 June 2017Termination of appointment of Nigel Loudon Constantine as a director on 13 June 2017 (1 page)
14 June 2017Termination of appointment of Nigel Loudon Constantine as a director on 13 June 2017 (1 page)
24 May 2017Accounts for a dormant company made up to 31 August 2016 (8 pages)
24 May 2017Accounts for a dormant company made up to 31 August 2016 (8 pages)
17 October 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
17 October 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
8 June 2016Accounts for a dormant company made up to 31 August 2015 (7 pages)
8 June 2016Accounts for a dormant company made up to 31 August 2015 (7 pages)
30 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 33,334
(5 pages)
30 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 33,334
(5 pages)
8 June 2015Accounts for a dormant company made up to 31 August 2014 (7 pages)
8 June 2015Accounts for a dormant company made up to 31 August 2014 (7 pages)
6 November 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 33,334
(5 pages)
6 November 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 33,334
(5 pages)
2 June 2014Accounts for a dormant company made up to 31 August 2013 (7 pages)
2 June 2014Accounts for a dormant company made up to 31 August 2013 (7 pages)
16 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 33,334
(5 pages)
16 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 33,334
(5 pages)
21 May 2013Accounts for a dormant company made up to 31 August 2012 (7 pages)
21 May 2013Accounts for a dormant company made up to 31 August 2012 (7 pages)
15 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (5 pages)
15 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (5 pages)
17 April 2012Total exemption full accounts made up to 31 August 2011 (7 pages)
17 April 2012Total exemption full accounts made up to 31 August 2011 (7 pages)
14 October 2011Annual return made up to 10 October 2011 with a full list of shareholders (5 pages)
14 October 2011Annual return made up to 10 October 2011 with a full list of shareholders (5 pages)
16 May 2011Total exemption full accounts made up to 31 August 2010 (7 pages)
16 May 2011Total exemption full accounts made up to 31 August 2010 (7 pages)
12 October 2010Annual return made up to 10 October 2010 with a full list of shareholders (5 pages)
12 October 2010Annual return made up to 10 October 2010 with a full list of shareholders (5 pages)
25 May 2010Total exemption full accounts made up to 31 August 2009 (7 pages)
25 May 2010Total exemption full accounts made up to 31 August 2009 (7 pages)
20 October 2009Director's details changed for Nigel Loudon Constantine on 20 October 2009 (2 pages)
20 October 2009Director's details changed for Nigel Kenrick Grosvenor Prescot on 20 October 2009 (2 pages)
20 October 2009Annual return made up to 10 October 2009 with a full list of shareholders (6 pages)
20 October 2009Director's details changed for Nigel Kenrick Grosvenor Prescot on 20 October 2009 (2 pages)
20 October 2009Director's details changed for Nigel Loudon Constantine on 20 October 2009 (2 pages)
20 October 2009Annual return made up to 10 October 2009 with a full list of shareholders (6 pages)
13 May 2009Total exemption full accounts made up to 31 August 2008 (7 pages)
13 May 2009Total exemption full accounts made up to 31 August 2008 (7 pages)
13 October 2008Return made up to 10/10/08; full list of members (4 pages)
13 October 2008Return made up to 10/10/08; full list of members (4 pages)
12 May 2008Total exemption full accounts made up to 31 August 2007 (7 pages)
12 May 2008Total exemption full accounts made up to 31 August 2007 (7 pages)
12 October 2007Return made up to 10/10/07; full list of members (3 pages)
12 October 2007Return made up to 10/10/07; full list of members (3 pages)
11 June 2007Total exemption full accounts made up to 31 August 2006 (7 pages)
11 June 2007Total exemption full accounts made up to 31 August 2006 (7 pages)
12 October 2006Return made up to 10/10/06; full list of members (3 pages)
12 October 2006Return made up to 10/10/06; full list of members (3 pages)
22 June 2006Total exemption full accounts made up to 31 August 2005 (7 pages)
22 June 2006Total exemption full accounts made up to 31 August 2005 (7 pages)
18 October 2005Return made up to 10/10/05; full list of members (7 pages)
18 October 2005Return made up to 10/10/05; full list of members (7 pages)
19 April 2005Total exemption full accounts made up to 31 August 2004 (7 pages)
19 April 2005Total exemption full accounts made up to 31 August 2004 (7 pages)
15 October 2004Return made up to 10/10/04; full list of members (7 pages)
15 October 2004Return made up to 10/10/04; full list of members (7 pages)
12 August 2004Registered office changed on 12/08/04 from: 134 queen's road peckham london SE15 2HP (1 page)
12 August 2004Registered office changed on 12/08/04 from: 134 queen's road peckham london SE15 2HP (1 page)
21 June 2004Accounts for a dormant company made up to 31 August 2003 (7 pages)
21 June 2004Accounts for a dormant company made up to 31 August 2003 (7 pages)
16 October 2003Return made up to 10/10/03; full list of members (7 pages)
16 October 2003Return made up to 10/10/03; full list of members (7 pages)
29 August 2003Director's particulars changed (1 page)
29 August 2003Director's particulars changed (1 page)
16 June 2003Accounts for a dormant company made up to 31 August 2002 (7 pages)
16 June 2003Accounts for a dormant company made up to 31 August 2002 (7 pages)
13 June 2003Company name changed neale & wilkinson,LIMITED\certificate issued on 13/06/03 (2 pages)
13 June 2003Company name changed neale & wilkinson,LIMITED\certificate issued on 13/06/03 (2 pages)
18 October 2002Return made up to 10/10/02; full list of members (8 pages)
18 October 2002Return made up to 10/10/02; full list of members (8 pages)
1 July 2002Accounts for a dormant company made up to 31 August 2001 (7 pages)
1 July 2002Accounts for a dormant company made up to 31 August 2001 (7 pages)
15 October 2001Return made up to 10/10/01; full list of members (6 pages)
15 October 2001Return made up to 10/10/01; full list of members (6 pages)
26 June 2001Accounts for a dormant company made up to 31 August 2000 (7 pages)
26 June 2001Accounts for a dormant company made up to 31 August 2000 (7 pages)
30 January 2001New director appointed (3 pages)
30 January 2001New director appointed (3 pages)
23 November 2000Director resigned (1 page)
23 November 2000Director resigned (1 page)
8 November 2000New secretary appointed (2 pages)
8 November 2000Return made up to 10/10/00; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
8 November 2000New secretary appointed (2 pages)
8 November 2000Return made up to 10/10/00; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
7 July 2000Accounts for a dormant company made up to 31 August 1999 (7 pages)
7 July 2000Accounts for a dormant company made up to 31 August 1999 (7 pages)
2 November 1999Return made up to 10/10/99; full list of members (6 pages)
2 November 1999Return made up to 10/10/99; full list of members (6 pages)
20 August 1999New director appointed (2 pages)
20 August 1999New director appointed (2 pages)
19 August 1999Director resigned (1 page)
19 August 1999Director resigned (1 page)
15 February 1999Accounts for a dormant company made up to 31 August 1998 (7 pages)
15 February 1999Accounts for a dormant company made up to 31 August 1998 (7 pages)
10 November 1998Return made up to 10/10/98; no change of members (6 pages)
10 November 1998Return made up to 10/10/98; no change of members (6 pages)
1 July 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 July 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 July 1998Accounts for a dormant company made up to 31 August 1997 (7 pages)
1 July 1998Accounts for a dormant company made up to 31 August 1997 (7 pages)
20 October 1997Return made up to 10/10/97; no change of members (4 pages)
20 October 1997Return made up to 10/10/97; no change of members (4 pages)
11 March 1997Full accounts made up to 31 August 1996 (7 pages)
11 March 1997Full accounts made up to 31 August 1996 (7 pages)
12 November 1996Director resigned (1 page)
12 November 1996Director resigned (1 page)
11 November 1996Return made up to 10/10/96; full list of members (9 pages)
11 November 1996Return made up to 10/10/96; full list of members (9 pages)
3 June 1996New director appointed (3 pages)
3 June 1996New director appointed (3 pages)
22 March 1996Full accounts made up to 31 August 1995 (7 pages)
22 March 1996Full accounts made up to 31 August 1995 (7 pages)
10 November 1995Return made up to 10/10/95; no change of members (4 pages)
10 November 1995Return made up to 10/10/95; no change of members (4 pages)
21 March 1995Full accounts made up to 31 August 1994 (7 pages)
21 March 1995Full accounts made up to 31 August 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (100 pages)