Worksop
Nottinghamshire
S81 7QF
Director Name | Mr Dimiter Alexandrov Mirchev |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 January 2003(69 years, 9 months after company formation) |
Appointment Duration | 21 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Enterprise House Carlton Road Worksop Nottinghamshire S81 7QF |
Director Name | Mr John Ian Bowler |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 June 2003(70 years, 2 months after company formation) |
Appointment Duration | 20 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Victoria Street Felixstowe Suffolk IP11 7ER |
Director Name | Mr Alan Smith |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 January 2013(79 years, 9 months after company formation) |
Appointment Duration | 11 years, 3 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Enterprise House Carlton Road Worksop Nottinghamshire S81 7QF |
Secretary Name | Mr Alan Smith |
---|---|
Status | Current |
Appointed | 30 June 2014(81 years, 3 months after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Company Director |
Correspondence Address | Enterprise House Carlton Road Worksop Nottinghamshire S81 7QF |
Director Name | Mr Christopher Adam Harding |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 January 2019(85 years, 9 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 8 Victoria Street Felixstowe IP11 7ER |
Director Name | Mr William John Alfred Highsted |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1991(58 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 22 January 1993) |
Role | Company Director |
Correspondence Address | Stradbroke 122 Park Crescent Erith Kent DA8 3DZ |
Director Name | Mr Douglas Ronald Ivany |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1991(58 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 29 July 1993) |
Role | Company Director |
Correspondence Address | 23 Strange Road Ashton In Makerfield Wigan Lancashire WN4 0RX |
Director Name | Dennis Edwin Simmonds |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1991(58 years, 1 month after company formation) |
Appointment Duration | 11 years, 7 months (resigned 23 December 2002) |
Role | Company Director |
Correspondence Address | 331 Defoe Road Ipswich Suffolk IP1 6SB |
Secretary Name | Mrs Gwendoline Mary Highsted |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 1991(58 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 22 January 1993) |
Role | Company Director |
Correspondence Address | 122 Park Crescent Erith Kent DA8 3DZ |
Secretary Name | Mr Angus Dent |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 1993(59 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 28 February 1997) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Grove Cottage Yopps Green Plaxtol Kent TN15 0PY |
Director Name | Mr Angus Dent |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1993(60 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 18 December 1998) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Grove Cottage Yopps Green Plaxtol Kent TN15 0PY |
Secretary Name | Trevor Anthony Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1997(63 years, 11 months after company formation) |
Appointment Duration | 17 years, 4 months (resigned 30 June 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Amherst Road Hastings East Sussex TN34 1TT |
Director Name | Keith Francis Hunter |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1999(66 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 06 January 2003) |
Role | Shipping |
Correspondence Address | 4 Walnut Meadow Kirton Ipswich Suffolk IP10 0NY |
Director Name | Trevor Anthony Davies |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2003(69 years, 9 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 30 June 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Amherst Road Hastings East Sussex TN34 1TT |
Website | www.wsaunders.com |
---|---|
Email address | [email protected] |
Telephone | 01394 672244 |
Telephone region | Felixstowe |
Registered Address | Broadwall House 21 Broadwall London SE1 9PL |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £611,430 |
Net Worth | £269,998 |
Cash | £69,881 |
Current Liabilities | £1,616,558 |
Latest Accounts | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Small |
Accounts Year End | 30 September |
Latest Return | 4 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 18 May 2024 (4 weeks, 1 day from now) |
19 December 1990 | Delivered 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 1990 | Delivered 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 |
6 July 2020 | Accounts for a small company made up to 30 September 2019 (22 pages) |
---|---|
4 May 2020 | Confirmation statement made on 4 May 2020 with no updates (3 pages) |
3 July 2019 | Accounts for a small company made up to 30 September 2018 (20 pages) |
7 May 2019 | Confirmation statement made on 4 May 2019 with no updates (3 pages) |
4 January 2019 | Appointment of Mr Christopher Adam Harding as a director on 2 January 2019 (2 pages) |
3 July 2018 | Full accounts made up to 30 September 2017 (16 pages) |
4 May 2018 | Confirmation statement made on 4 May 2018 with no updates (3 pages) |
4 June 2017 | Full accounts made up to 30 September 2016 (17 pages) |
4 June 2017 | Full accounts made up to 30 September 2016 (17 pages) |
4 May 2017 | Register(s) moved to registered inspection location Enterprise House Carlton Road Worksop S81 7QF (1 page) |
4 May 2017 | Confirmation statement made on 4 May 2017 with updates (5 pages) |
4 May 2017 | Confirmation statement made on 4 May 2017 with updates (5 pages) |
4 May 2017 | Register(s) moved to registered inspection location Enterprise House Carlton Road Worksop S81 7QF (1 page) |
4 May 2017 | Register inspection address has been changed to Enterprise House Carlton Road Worksop S81 7QF (1 page) |
4 May 2017 | Register inspection address has been changed to Enterprise House Carlton Road Worksop S81 7QF (1 page) |
27 June 2016 | Full accounts made up to 30 September 2015 (15 pages) |
27 June 2016 | Full accounts made up to 30 September 2015 (15 pages) |
4 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
25 June 2015 | Director's details changed for Mr John Ian Bowler on 25 June 2015 (2 pages) |
25 June 2015 | Director's details changed for Mr John Ian Bowler on 25 June 2015 (2 pages) |
15 June 2015 | Full accounts made up to 30 September 2014 (15 pages) |
15 June 2015 | Full accounts made up to 30 September 2014 (15 pages) |
7 May 2015 | Director's details changed for Mr John Ian Bowler on 7 May 2015 (2 pages) |
7 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Director's details changed for Mr Dimiter Alexandrov Mirchev on 7 May 2015 (2 pages) |
7 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Director's details changed for Mr John Ian Bowler on 7 May 2015 (2 pages) |
7 May 2015 | Director's details changed for Mr Dimiter Alexandrov Mirchev on 7 May 2015 (2 pages) |
7 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Director's details changed for Mr Robin Angel Robert Mischeff on 7 May 2015 (2 pages) |
7 May 2015 | Director's details changed for Mr Robin Angel Robert Mischeff on 7 May 2015 (2 pages) |
18 July 2014 | Appointment of Mr Alan Smith as a secretary on 30 June 2014 (2 pages) |
18 July 2014 | Appointment of Mr Alan Smith as a secretary on 30 June 2014 (2 pages) |
17 July 2014 | Termination of appointment of Trevor Anthony Davies as a director on 30 June 2014 (1 page) |
17 July 2014 | Termination of appointment of Trevor Anthony Davies as a secretary on 30 June 2014 (1 page) |
17 July 2014 | Termination of appointment of Trevor Anthony Davies as a director on 30 June 2014 (1 page) |
17 July 2014 | Termination of appointment of Trevor Anthony Davies as a secretary on 30 June 2014 (1 page) |
8 July 2014 | Full accounts made up to 30 September 2013 (16 pages) |
8 July 2014 | Full accounts made up to 30 September 2013 (16 pages) |
21 June 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-06-21
|
21 June 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-06-21
|
21 June 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-06-21
|
23 July 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (8 pages) |
23 July 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (8 pages) |
23 July 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (8 pages) |
19 March 2013 | Full accounts made up to 30 September 2012 (16 pages) |
19 March 2013 | Full accounts made up to 30 September 2012 (16 pages) |
29 January 2013 | Appointment of Mr Alan Smith as a director (2 pages) |
29 January 2013 | Appointment of Mr Alan Smith as a director (2 pages) |
25 June 2012 | Full accounts made up to 30 September 2011 (15 pages) |
25 June 2012 | Full accounts made up to 30 September 2011 (15 pages) |
8 June 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (7 pages) |
8 June 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (7 pages) |
8 June 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (7 pages) |
7 August 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (7 pages) |
7 August 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (7 pages) |
7 August 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (7 pages) |
18 March 2011 | Full accounts made up to 30 September 2010 (15 pages) |
18 March 2011 | Full accounts made up to 30 September 2010 (15 pages) |
12 August 2010 | Director's details changed for John Ian Bowler on 1 January 2010 (2 pages) |
12 August 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (7 pages) |
12 August 2010 | Director's details changed for John Ian Bowler on 1 January 2010 (2 pages) |
12 August 2010 | Director's details changed for John Ian Bowler on 1 January 2010 (2 pages) |
12 August 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (7 pages) |
12 August 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (7 pages) |
24 June 2010 | Full accounts made up to 30 September 2009 (15 pages) |
24 June 2010 | Full accounts made up to 30 September 2009 (15 pages) |
24 July 2009 | Director's change of particulars / john bowler / 10/12/2008 (1 page) |
24 July 2009 | Return made up to 04/05/09; full list of members (4 pages) |
24 July 2009 | Director's change of particulars / john bowler / 10/12/2008 (1 page) |
24 July 2009 | Return made up to 04/05/09; full list of members (4 pages) |
11 July 2009 | Full accounts made up to 30 September 2008 (14 pages) |
11 July 2009 | Full accounts made up to 30 September 2008 (14 pages) |
18 November 2008 | Return made up to 04/05/08; full list of members (4 pages) |
18 November 2008 | Return made up to 04/05/08; full list of members (4 pages) |
14 July 2008 | Full accounts made up to 30 September 2007 (14 pages) |
14 July 2008 | Full accounts made up to 30 September 2007 (14 pages) |
17 August 2007 | Return made up to 04/05/07; full list of members (3 pages) |
17 August 2007 | Return made up to 04/05/07; full list of members (3 pages) |
15 February 2007 | Full accounts made up to 30 September 2006 (14 pages) |
15 February 2007 | Full accounts made up to 30 September 2006 (14 pages) |
20 July 2006 | Full accounts made up to 30 September 2005 (14 pages) |
20 July 2006 | Full accounts made up to 30 September 2005 (14 pages) |
7 July 2006 | Return made up to 04/05/06; full list of members (3 pages) |
7 July 2006 | Return made up to 04/05/06; full list of members (3 pages) |
29 September 2005 | Return made up to 04/05/05; full list of members (3 pages) |
29 September 2005 | Return made up to 04/05/05; full list of members (3 pages) |
5 January 2005 | Full accounts made up to 30 September 2004 (13 pages) |
5 January 2005 | Full accounts made up to 30 September 2004 (13 pages) |
2 August 2004 | Full accounts made up to 30 September 2003 (13 pages) |
2 August 2004 | Full accounts made up to 30 September 2003 (13 pages) |
29 June 2004 | Return made up to 04/05/04; full list of members (8 pages) |
29 June 2004 | Return made up to 04/05/04; full list of members (8 pages) |
16 August 2003 | Return made up to 04/05/03; full list of members (7 pages) |
16 August 2003 | New director appointed (2 pages) |
16 August 2003 | New director appointed (2 pages) |
16 August 2003 | Return made up to 04/05/03; full list of members (7 pages) |
27 May 2003 | Full accounts made up to 30 September 2002 (13 pages) |
27 May 2003 | Full accounts made up to 30 September 2002 (13 pages) |
26 March 2003 | Return made up to 04/05/02; full list of members (7 pages) |
26 March 2003 | Return made up to 04/05/02; full list of members (7 pages) |
4 February 2003 | Director resigned (1 page) |
4 February 2003 | New director appointed (2 pages) |
4 February 2003 | New director appointed (2 pages) |
4 February 2003 | Director resigned (1 page) |
4 February 2003 | New director appointed (2 pages) |
4 February 2003 | Director resigned (1 page) |
4 February 2003 | Director resigned (1 page) |
4 February 2003 | New director appointed (2 pages) |
1 August 2002 | Full accounts made up to 30 September 2001 (13 pages) |
1 August 2002 | Full accounts made up to 30 September 2001 (13 pages) |
20 August 2001 | Return made up to 04/05/01; full list of members (7 pages) |
20 August 2001 | Return made up to 04/05/01; full list of members (7 pages) |
30 May 2001 | Full accounts made up to 30 September 2000 (12 pages) |
30 May 2001 | Full accounts made up to 30 September 2000 (12 pages) |
21 September 2000 | Return made up to 04/05/00; full list of members (7 pages) |
21 September 2000 | Return made up to 04/05/00; full list of members (7 pages) |
24 March 2000 | Full accounts made up to 30 September 1999 (13 pages) |
24 March 2000 | Full accounts made up to 30 September 1999 (13 pages) |
2 September 1999 | Return made up to 04/05/99; no change of members (4 pages) |
2 September 1999 | New director appointed (2 pages) |
2 September 1999 | Return made up to 04/05/99; no change of members (4 pages) |
2 September 1999 | New director appointed (2 pages) |
2 September 1999 | New director appointed (2 pages) |
2 September 1999 | New director appointed (2 pages) |
29 March 1999 | Full accounts made up to 30 September 1998 (12 pages) |
29 March 1999 | Full accounts made up to 30 September 1998 (12 pages) |
24 December 1998 | Director resigned (1 page) |
24 December 1998 | Director resigned (1 page) |
22 August 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 August 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 August 1998 | Return made up to 04/05/98; no change of members
|
21 August 1998 | Return made up to 04/05/98; no change of members
|
20 July 1998 | Full accounts made up to 30 September 1997 (12 pages) |
20 July 1998 | Full accounts made up to 30 September 1997 (12 pages) |
1 September 1997 | Return made up to 04/05/97; full list of members (6 pages) |
1 September 1997 | Return made up to 04/05/97; full list of members (6 pages) |
27 July 1997 | Full accounts made up to 30 September 1996 (13 pages) |
27 July 1997 | Full accounts made up to 30 September 1996 (13 pages) |
11 March 1997 | New secretary appointed (2 pages) |
11 March 1997 | New secretary appointed (2 pages) |
11 March 1997 | Secretary resigned (1 page) |
11 March 1997 | Director's particulars changed (1 page) |
11 March 1997 | Director's particulars changed (1 page) |
11 March 1997 | Secretary resigned (1 page) |
31 July 1996 | Full accounts made up to 30 September 1995 (13 pages) |
31 July 1996 | Full accounts made up to 30 September 1995 (13 pages) |
3 June 1996 | Return made up to 04/05/96; full list of members
|
3 June 1996 | Return made up to 04/05/96; full list of members
|
3 July 1995 | Full accounts made up to 30 September 1994 (13 pages) |
3 July 1995 | Full accounts made up to 30 September 1994 (13 pages) |
24 April 1995 | Return made up to 04/05/95; no change of members (4 pages) |
24 April 1995 | Return made up to 04/05/95; no change of members (4 pages) |
30 October 1990 | Resolutions
|
30 October 1990 | Resolutions
|
6 July 1990 | Resolutions
|
6 July 1990 | Ad 28/06/90--------- £ si 120000@1=120000 £ ic 2535/122535 (2 pages) |
6 July 1990 | Ad 28/06/90--------- £ si 120000@1=120000 £ ic 2535/122535 (2 pages) |
6 July 1990 | Resolutions
|
27 August 1987 | Resolutions
|
27 August 1987 | Resolutions
|
1 April 1933 | Incorporation (20 pages) |
1 April 1933 | Incorporation (20 pages) |