Company NameW. Saunders (Shipping & Forwarding) Limited
Company StatusActive
Company Number00274602
CategoryPrivate Limited Company
Incorporation Date1 April 1933(91 years, 1 month ago)
Previous NameW.Saunders (Haulage) Limited

Business Activity

Section HTransportation and storage
SIC 52241Cargo handling for water transport activities

Directors

Director NameMr Robin Angel Robert Mischeff
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 1998(65 years, 9 months after company formation)
Appointment Duration25 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEnterprise House Carlton Road
Worksop
Nottinghamshire
S81 7QF
Director NameMr Dimiter Alexandrov Mirchev
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2003(69 years, 9 months after company formation)
Appointment Duration21 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEnterprise House Carlton Road
Worksop
Nottinghamshire
S81 7QF
Director NameMr John Ian Bowler
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2003(70 years, 2 months after company formation)
Appointment Duration20 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Victoria Street
Felixstowe
Suffolk
IP11 7ER
Director NameMr Alan Smith
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2013(79 years, 9 months after company formation)
Appointment Duration11 years, 3 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressEnterprise House Carlton Road
Worksop
Nottinghamshire
S81 7QF
Secretary NameMr Alan Smith
StatusCurrent
Appointed30 June 2014(81 years, 3 months after company formation)
Appointment Duration9 years, 9 months
RoleCompany Director
Correspondence AddressEnterprise House Carlton Road
Worksop
Nottinghamshire
S81 7QF
Director NameMr Christopher Adam Harding
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2019(85 years, 9 months after company formation)
Appointment Duration5 years, 3 months
RoleOperations Director
Country of ResidenceEngland
Correspondence Address8 Victoria Street
Felixstowe
IP11 7ER
Director NameMr William John Alfred Highsted
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1991(58 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 22 January 1993)
RoleCompany Director
Correspondence AddressStradbroke
122 Park Crescent
Erith
Kent
DA8 3DZ
Director NameMr Douglas Ronald Ivany
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1991(58 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 29 July 1993)
RoleCompany Director
Correspondence Address23 Strange Road
Ashton In Makerfield
Wigan
Lancashire
WN4 0RX
Director NameDennis Edwin Simmonds
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1991(58 years, 1 month after company formation)
Appointment Duration11 years, 7 months (resigned 23 December 2002)
RoleCompany Director
Correspondence Address331 Defoe Road
Ipswich
Suffolk
IP1 6SB
Secretary NameMrs Gwendoline Mary Highsted
NationalityBritish
StatusResigned
Appointed04 May 1991(58 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 22 January 1993)
RoleCompany Director
Correspondence Address122 Park Crescent
Erith
Kent
DA8 3DZ
Secretary NameMr Angus Dent
NationalityBritish
StatusResigned
Appointed22 January 1993(59 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 28 February 1997)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressGrove Cottage Yopps Green
Plaxtol
Kent
TN15 0PY
Director NameMr Angus Dent
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1993(60 years, 4 months after company formation)
Appointment Duration5 years, 4 months (resigned 18 December 1998)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressGrove Cottage Yopps Green
Plaxtol
Kent
TN15 0PY
Secretary NameTrevor Anthony Davies
NationalityBritish
StatusResigned
Appointed28 February 1997(63 years, 11 months after company formation)
Appointment Duration17 years, 4 months (resigned 30 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Amherst Road
Hastings
East Sussex
TN34 1TT
Director NameKeith Francis Hunter
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1999(66 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 06 January 2003)
RoleShipping
Correspondence Address4 Walnut Meadow
Kirton
Ipswich
Suffolk
IP10 0NY
Director NameTrevor Anthony Davies
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2003(69 years, 9 months after company formation)
Appointment Duration11 years, 5 months (resigned 30 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Amherst Road
Hastings
East Sussex
TN34 1TT

Contact

Websitewww.wsaunders.com
Email address[email protected]
Telephone01394 672244
Telephone regionFelixstowe

Location

Registered AddressBroadwall House
21 Broadwall
London
SE1 9PL
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Financials

Year2012
Turnover£611,430
Net Worth£269,998
Cash£69,881
Current Liabilities£1,616,558

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategorySmall
Accounts Year End30 September

Returns

Latest Return4 May 2023 (11 months, 2 weeks ago)
Next Return Due18 May 2024 (4 weeks, 1 day from now)

Charges

19 December 1990Delivered on: 28 December 1990
Satisfied on: 22 August 1998
Persons entitled: Brown Shipley & Co. Limited

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under the terms of the charge.
Particulars: (See doc m 892C for full details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
23 October 1990Delivered on: 30 October 1990
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

6 July 2020Accounts for a small company made up to 30 September 2019 (22 pages)
4 May 2020Confirmation statement made on 4 May 2020 with no updates (3 pages)
3 July 2019Accounts for a small company made up to 30 September 2018 (20 pages)
7 May 2019Confirmation statement made on 4 May 2019 with no updates (3 pages)
4 January 2019Appointment of Mr Christopher Adam Harding as a director on 2 January 2019 (2 pages)
3 July 2018Full accounts made up to 30 September 2017 (16 pages)
4 May 2018Confirmation statement made on 4 May 2018 with no updates (3 pages)
4 June 2017Full accounts made up to 30 September 2016 (17 pages)
4 June 2017Full accounts made up to 30 September 2016 (17 pages)
4 May 2017Register(s) moved to registered inspection location Enterprise House Carlton Road Worksop S81 7QF (1 page)
4 May 2017Confirmation statement made on 4 May 2017 with updates (5 pages)
4 May 2017Confirmation statement made on 4 May 2017 with updates (5 pages)
4 May 2017Register(s) moved to registered inspection location Enterprise House Carlton Road Worksop S81 7QF (1 page)
4 May 2017Register inspection address has been changed to Enterprise House Carlton Road Worksop S81 7QF (1 page)
4 May 2017Register inspection address has been changed to Enterprise House Carlton Road Worksop S81 7QF (1 page)
27 June 2016Full accounts made up to 30 September 2015 (15 pages)
27 June 2016Full accounts made up to 30 September 2015 (15 pages)
4 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 122,535
(7 pages)
4 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 122,535
(7 pages)
25 June 2015Director's details changed for Mr John Ian Bowler on 25 June 2015 (2 pages)
25 June 2015Director's details changed for Mr John Ian Bowler on 25 June 2015 (2 pages)
15 June 2015Full accounts made up to 30 September 2014 (15 pages)
15 June 2015Full accounts made up to 30 September 2014 (15 pages)
7 May 2015Director's details changed for Mr John Ian Bowler on 7 May 2015 (2 pages)
7 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 122,535
(7 pages)
7 May 2015Director's details changed for Mr Dimiter Alexandrov Mirchev on 7 May 2015 (2 pages)
7 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 122,535
(7 pages)
7 May 2015Director's details changed for Mr John Ian Bowler on 7 May 2015 (2 pages)
7 May 2015Director's details changed for Mr Dimiter Alexandrov Mirchev on 7 May 2015 (2 pages)
7 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 122,535
(7 pages)
7 May 2015Director's details changed for Mr Robin Angel Robert Mischeff on 7 May 2015 (2 pages)
7 May 2015Director's details changed for Mr Robin Angel Robert Mischeff on 7 May 2015 (2 pages)
18 July 2014Appointment of Mr Alan Smith as a secretary on 30 June 2014 (2 pages)
18 July 2014Appointment of Mr Alan Smith as a secretary on 30 June 2014 (2 pages)
17 July 2014Termination of appointment of Trevor Anthony Davies as a director on 30 June 2014 (1 page)
17 July 2014Termination of appointment of Trevor Anthony Davies as a secretary on 30 June 2014 (1 page)
17 July 2014Termination of appointment of Trevor Anthony Davies as a director on 30 June 2014 (1 page)
17 July 2014Termination of appointment of Trevor Anthony Davies as a secretary on 30 June 2014 (1 page)
8 July 2014Full accounts made up to 30 September 2013 (16 pages)
8 July 2014Full accounts made up to 30 September 2013 (16 pages)
21 June 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-06-21
  • GBP 122,535
(8 pages)
21 June 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-06-21
  • GBP 122,535
(8 pages)
21 June 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-06-21
  • GBP 122,535
(8 pages)
23 July 2013Annual return made up to 4 May 2013 with a full list of shareholders (8 pages)
23 July 2013Annual return made up to 4 May 2013 with a full list of shareholders (8 pages)
23 July 2013Annual return made up to 4 May 2013 with a full list of shareholders (8 pages)
19 March 2013Full accounts made up to 30 September 2012 (16 pages)
19 March 2013Full accounts made up to 30 September 2012 (16 pages)
29 January 2013Appointment of Mr Alan Smith as a director (2 pages)
29 January 2013Appointment of Mr Alan Smith as a director (2 pages)
25 June 2012Full accounts made up to 30 September 2011 (15 pages)
25 June 2012Full accounts made up to 30 September 2011 (15 pages)
8 June 2012Annual return made up to 4 May 2012 with a full list of shareholders (7 pages)
8 June 2012Annual return made up to 4 May 2012 with a full list of shareholders (7 pages)
8 June 2012Annual return made up to 4 May 2012 with a full list of shareholders (7 pages)
7 August 2011Annual return made up to 4 May 2011 with a full list of shareholders (7 pages)
7 August 2011Annual return made up to 4 May 2011 with a full list of shareholders (7 pages)
7 August 2011Annual return made up to 4 May 2011 with a full list of shareholders (7 pages)
18 March 2011Full accounts made up to 30 September 2010 (15 pages)
18 March 2011Full accounts made up to 30 September 2010 (15 pages)
12 August 2010Director's details changed for John Ian Bowler on 1 January 2010 (2 pages)
12 August 2010Annual return made up to 4 May 2010 with a full list of shareholders (7 pages)
12 August 2010Director's details changed for John Ian Bowler on 1 January 2010 (2 pages)
12 August 2010Director's details changed for John Ian Bowler on 1 January 2010 (2 pages)
12 August 2010Annual return made up to 4 May 2010 with a full list of shareholders (7 pages)
12 August 2010Annual return made up to 4 May 2010 with a full list of shareholders (7 pages)
24 June 2010Full accounts made up to 30 September 2009 (15 pages)
24 June 2010Full accounts made up to 30 September 2009 (15 pages)
24 July 2009Director's change of particulars / john bowler / 10/12/2008 (1 page)
24 July 2009Return made up to 04/05/09; full list of members (4 pages)
24 July 2009Director's change of particulars / john bowler / 10/12/2008 (1 page)
24 July 2009Return made up to 04/05/09; full list of members (4 pages)
11 July 2009Full accounts made up to 30 September 2008 (14 pages)
11 July 2009Full accounts made up to 30 September 2008 (14 pages)
18 November 2008Return made up to 04/05/08; full list of members (4 pages)
18 November 2008Return made up to 04/05/08; full list of members (4 pages)
14 July 2008Full accounts made up to 30 September 2007 (14 pages)
14 July 2008Full accounts made up to 30 September 2007 (14 pages)
17 August 2007Return made up to 04/05/07; full list of members (3 pages)
17 August 2007Return made up to 04/05/07; full list of members (3 pages)
15 February 2007Full accounts made up to 30 September 2006 (14 pages)
15 February 2007Full accounts made up to 30 September 2006 (14 pages)
20 July 2006Full accounts made up to 30 September 2005 (14 pages)
20 July 2006Full accounts made up to 30 September 2005 (14 pages)
7 July 2006Return made up to 04/05/06; full list of members (3 pages)
7 July 2006Return made up to 04/05/06; full list of members (3 pages)
29 September 2005Return made up to 04/05/05; full list of members (3 pages)
29 September 2005Return made up to 04/05/05; full list of members (3 pages)
5 January 2005Full accounts made up to 30 September 2004 (13 pages)
5 January 2005Full accounts made up to 30 September 2004 (13 pages)
2 August 2004Full accounts made up to 30 September 2003 (13 pages)
2 August 2004Full accounts made up to 30 September 2003 (13 pages)
29 June 2004Return made up to 04/05/04; full list of members (8 pages)
29 June 2004Return made up to 04/05/04; full list of members (8 pages)
16 August 2003Return made up to 04/05/03; full list of members (7 pages)
16 August 2003New director appointed (2 pages)
16 August 2003New director appointed (2 pages)
16 August 2003Return made up to 04/05/03; full list of members (7 pages)
27 May 2003Full accounts made up to 30 September 2002 (13 pages)
27 May 2003Full accounts made up to 30 September 2002 (13 pages)
26 March 2003Return made up to 04/05/02; full list of members (7 pages)
26 March 2003Return made up to 04/05/02; full list of members (7 pages)
4 February 2003Director resigned (1 page)
4 February 2003New director appointed (2 pages)
4 February 2003New director appointed (2 pages)
4 February 2003Director resigned (1 page)
4 February 2003New director appointed (2 pages)
4 February 2003Director resigned (1 page)
4 February 2003Director resigned (1 page)
4 February 2003New director appointed (2 pages)
1 August 2002Full accounts made up to 30 September 2001 (13 pages)
1 August 2002Full accounts made up to 30 September 2001 (13 pages)
20 August 2001Return made up to 04/05/01; full list of members (7 pages)
20 August 2001Return made up to 04/05/01; full list of members (7 pages)
30 May 2001Full accounts made up to 30 September 2000 (12 pages)
30 May 2001Full accounts made up to 30 September 2000 (12 pages)
21 September 2000Return made up to 04/05/00; full list of members (7 pages)
21 September 2000Return made up to 04/05/00; full list of members (7 pages)
24 March 2000Full accounts made up to 30 September 1999 (13 pages)
24 March 2000Full accounts made up to 30 September 1999 (13 pages)
2 September 1999Return made up to 04/05/99; no change of members (4 pages)
2 September 1999New director appointed (2 pages)
2 September 1999Return made up to 04/05/99; no change of members (4 pages)
2 September 1999New director appointed (2 pages)
2 September 1999New director appointed (2 pages)
2 September 1999New director appointed (2 pages)
29 March 1999Full accounts made up to 30 September 1998 (12 pages)
29 March 1999Full accounts made up to 30 September 1998 (12 pages)
24 December 1998Director resigned (1 page)
24 December 1998Director resigned (1 page)
22 August 1998Declaration of satisfaction of mortgage/charge (2 pages)
22 August 1998Declaration of satisfaction of mortgage/charge (2 pages)
21 August 1998Return made up to 04/05/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 August 1998Return made up to 04/05/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 July 1998Full accounts made up to 30 September 1997 (12 pages)
20 July 1998Full accounts made up to 30 September 1997 (12 pages)
1 September 1997Return made up to 04/05/97; full list of members (6 pages)
1 September 1997Return made up to 04/05/97; full list of members (6 pages)
27 July 1997Full accounts made up to 30 September 1996 (13 pages)
27 July 1997Full accounts made up to 30 September 1996 (13 pages)
11 March 1997New secretary appointed (2 pages)
11 March 1997New secretary appointed (2 pages)
11 March 1997Secretary resigned (1 page)
11 March 1997Director's particulars changed (1 page)
11 March 1997Director's particulars changed (1 page)
11 March 1997Secretary resigned (1 page)
31 July 1996Full accounts made up to 30 September 1995 (13 pages)
31 July 1996Full accounts made up to 30 September 1995 (13 pages)
3 June 1996Return made up to 04/05/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 June 1996Return made up to 04/05/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 July 1995Full accounts made up to 30 September 1994 (13 pages)
3 July 1995Full accounts made up to 30 September 1994 (13 pages)
24 April 1995Return made up to 04/05/95; no change of members (4 pages)
24 April 1995Return made up to 04/05/95; no change of members (4 pages)
30 October 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
30 October 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
6 July 1990Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
6 July 1990Ad 28/06/90--------- £ si 120000@1=120000 £ ic 2535/122535 (2 pages)
6 July 1990Ad 28/06/90--------- £ si 120000@1=120000 £ ic 2535/122535 (2 pages)
6 July 1990Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
27 August 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
27 August 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
1 April 1933Incorporation (20 pages)
1 April 1933Incorporation (20 pages)