Company NameW.E.C.S. Tools Limited
DirectorsRonald Oldaker and Roy Albert Oldaker
Company StatusActive
Company Number00368733
CategoryPrivate Limited Company
Incorporation Date14 August 1941(82 years, 9 months ago)
Previous NamesW.E.C.S.Tools Limited and W.E.C.S Properties Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Ronald Oldaker
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 1992(50 years, 7 months after company formation)
Appointment Duration32 years, 2 months
RoleEngineer
Country of ResidenceEngland
Correspondence AddressJones Fisher Downes 6 -9, The Square
Stockley Park
Uxbridge
Middlesex
UB11 1FW
Director NameMr Roy Albert Oldaker
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 1992(50 years, 7 months after company formation)
Appointment Duration32 years, 2 months
RoleEngineer
Country of ResidenceEngland
Correspondence AddressJones Fisher Downes 6 -9, The Square
Stockley Park
Uxbridge
Middlesex
UB11 1FW
Secretary NameMr Ronald Oldaker
NationalityBritish
StatusCurrent
Appointed02 March 1992(50 years, 7 months after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJones Fisher Downes 6 -9, The Square
Stockley Park
Uxbridge
Middlesex
UB11 1FW

Contact

Telephone01372 741633
Telephone regionEsher

Location

Registered AddressJones Fisher Downes 6 -9, The Square
Stockley Park
Uxbridge
Middlesex
UB11 1FW
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardBotwell
Built Up AreaGreater London

Shareholders

2.6k at £1Bernadette Oldaker & Roy Albert Oldaker
42.50%
Ordinary A
2.5k at £1Ronald Oldaker & Margaret Oldaker
40.83%
Ordinary A
250 at £1Bernadette Oldaker
4.17%
Ordinary B
250 at £1Margaret Oldaker
4.17%
Ordinary B
250 at £1Ronald Oldaker
4.17%
Ordinary B
250 at £1Roy Albert Oldaker
4.17%
Ordinary B

Financials

Year2014
Net Worth£432,393
Cash£43,715
Current Liabilities£30,769

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return2 March 2024 (2 months ago)
Next Return Due16 March 2025 (10 months, 2 weeks from now)

Charges

26 May 1992Delivered on: 4 June 1992
Satisfied on: 11 November 2004
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.
Fully Satisfied
27 October 1961Delivered on: 10 November 1961
Satisfied on: 11 November 2004
Persons entitled: Westminster Bank LTD

Classification: Charge
Secured details: All monies due etc.
Particulars: Land & factory known as plot 9, longmead light industrial estate, epsom.
Fully Satisfied

Filing History

9 January 2021Micro company accounts made up to 31 March 2020 (5 pages)
9 March 2020Confirmation statement made on 2 March 2020 with updates (5 pages)
8 November 2019Micro company accounts made up to 31 March 2019 (5 pages)
5 March 2019Confirmation statement made on 2 March 2019 with updates (4 pages)
27 November 2018Micro company accounts made up to 31 March 2018 (5 pages)
5 March 2018Confirmation statement made on 2 March 2018 with updates (5 pages)
20 November 2017Micro company accounts made up to 31 March 2017 (6 pages)
20 November 2017Micro company accounts made up to 31 March 2017 (6 pages)
10 March 2017Secretary's details changed for Mr Ronald Oldaker on 1 January 2017 (1 page)
10 March 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
10 March 2017Secretary's details changed for Mr Ronald Oldaker on 1 January 2017 (1 page)
10 March 2017Director's details changed for Mr Ronald Oldaker on 1 January 2017 (2 pages)
10 March 2017Director's details changed for Mr Roy Albert Oldaker on 1 January 2017 (2 pages)
10 March 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
10 March 2017Director's details changed for Mr Roy Albert Oldaker on 1 January 2017 (2 pages)
10 March 2017Director's details changed for Mr Ronald Oldaker on 1 January 2017 (2 pages)
24 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
24 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
14 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 6,000
(6 pages)
14 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 6,000
(6 pages)
14 October 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
14 October 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
9 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 6,000
(6 pages)
9 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 6,000
(6 pages)
9 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 6,000
(6 pages)
13 November 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
13 November 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
25 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 6,000
(6 pages)
25 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 6,000
(6 pages)
25 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 6,000
(6 pages)
10 October 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
10 October 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
9 April 2013Annual return made up to 2 March 2013 with a full list of shareholders (6 pages)
9 April 2013Annual return made up to 2 March 2013 with a full list of shareholders (6 pages)
9 April 2013Annual return made up to 2 March 2013 with a full list of shareholders (6 pages)
5 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
5 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
27 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (6 pages)
27 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (6 pages)
27 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (6 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
8 April 2011Annual return made up to 2 March 2011 with a full list of shareholders (6 pages)
8 April 2011Annual return made up to 2 March 2011 with a full list of shareholders (6 pages)
8 April 2011Annual return made up to 2 March 2011 with a full list of shareholders (6 pages)
13 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
13 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
16 April 2010Annual return made up to 2 March 2010 with a full list of shareholders (8 pages)
16 April 2010Annual return made up to 2 March 2010 with a full list of shareholders (8 pages)
16 April 2010Annual return made up to 2 March 2010 with a full list of shareholders (8 pages)
17 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
17 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
1 April 2009Return made up to 02/03/09; full list of members (6 pages)
1 April 2009Return made up to 02/03/09; full list of members (6 pages)
8 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
8 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
28 March 2008Return made up to 02/03/08; full list of members (5 pages)
28 March 2008Return made up to 02/03/08; full list of members (5 pages)
11 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
11 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
23 March 2007Return made up to 02/03/07; full list of members (3 pages)
23 March 2007Return made up to 02/03/07; full list of members (3 pages)
24 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
24 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
10 March 2006Director's particulars changed (1 page)
10 March 2006Director's particulars changed (1 page)
10 March 2006Return made up to 02/03/06; full list of members (3 pages)
10 March 2006Return made up to 02/03/06; full list of members (3 pages)
31 October 2005Registered office changed on 31/10/05 from: blenheim road longmead trading estate epsom surrey KT19 9BE (1 page)
31 October 2005Registered office changed on 31/10/05 from: blenheim road longmead trading estate epsom surrey KT19 9BE (1 page)
28 October 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
28 October 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
6 May 2005Return made up to 02/03/05; full list of members (3 pages)
6 May 2005Return made up to 02/03/05; full list of members (3 pages)
22 December 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
22 December 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
11 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
11 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
11 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
11 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
2 April 2004Return made up to 02/03/04; full list of members (7 pages)
2 April 2004Return made up to 02/03/04; full list of members (7 pages)
17 December 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
17 December 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
27 March 2003Return made up to 02/03/03; full list of members (7 pages)
27 March 2003Return made up to 02/03/03; full list of members (7 pages)
26 January 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
26 January 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
9 December 2002Company name changed W.E.C.s properties LIMITED\certificate issued on 09/12/02 (2 pages)
9 December 2002Company name changed W.E.C.s properties LIMITED\certificate issued on 09/12/02 (2 pages)
11 November 2002Company name changed W.E.C.S.tools LIMITED\certificate issued on 11/11/02 (2 pages)
11 November 2002Company name changed W.E.C.S.tools LIMITED\certificate issued on 11/11/02 (2 pages)
5 March 2002Return made up to 02/03/02; full list of members (6 pages)
5 March 2002Return made up to 02/03/02; full list of members (6 pages)
19 December 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
19 December 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
2 March 2001Return made up to 02/03/01; full list of members (6 pages)
2 March 2001Return made up to 02/03/01; full list of members (6 pages)
26 September 2000Accounts for a small company made up to 31 March 2000 (7 pages)
26 September 2000Accounts for a small company made up to 31 March 2000 (7 pages)
10 March 2000Return made up to 02/03/00; full list of members (6 pages)
10 March 2000Return made up to 02/03/00; full list of members (6 pages)
1 October 1999Accounts for a small company made up to 31 March 1999 (3 pages)
1 October 1999Accounts for a small company made up to 31 March 1999 (3 pages)
12 March 1999Return made up to 02/03/99; no change of members (4 pages)
12 March 1999Return made up to 02/03/99; no change of members (4 pages)
15 October 1998Accounts for a small company made up to 31 March 1998 (3 pages)
15 October 1998Accounts for a small company made up to 31 March 1998 (3 pages)
3 March 1998Return made up to 02/03/98; full list of members (6 pages)
3 March 1998Return made up to 02/03/98; full list of members (6 pages)
18 December 1997Nc inc already adjusted 24/10/97 (1 page)
18 December 1997Nc inc already adjusted 24/10/97 (1 page)
18 December 1997Ad 28/10/97--------- £ si 1000@1=1000 £ ic 5000/6000 (2 pages)
18 December 1997Ad 28/10/97--------- £ si 1000@1=1000 £ ic 5000/6000 (2 pages)
3 December 1997Accounts for a small company made up to 31 March 1997 (4 pages)
3 December 1997Accounts for a small company made up to 31 March 1997 (4 pages)
13 November 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
13 November 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
26 February 1997Return made up to 02/03/97; no change of members (4 pages)
26 February 1997Return made up to 02/03/97; no change of members (4 pages)
20 December 1996Accounts for a small company made up to 31 March 1996 (4 pages)
20 December 1996Accounts for a small company made up to 31 March 1996 (4 pages)
27 February 1996Return made up to 02/03/96; full list of members (6 pages)
27 February 1996Return made up to 02/03/96; full list of members (6 pages)
2 October 1995Accounts for a small company made up to 31 March 1995 (4 pages)
2 October 1995Accounts for a small company made up to 31 March 1995 (4 pages)
14 August 1941Incorporation (20 pages)
14 August 1941Incorporation (20 pages)