Company NameW.A.Conford(Brentford)Limited
DirectorKevin Fox
Company StatusActive
Company Number00477210
CategoryPrivate Limited Company
Incorporation Date13 January 1950(74 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5131Wholesale of fruit and vegetables
SIC 46310Wholesale of fruit and vegetables

Directors

Director NameMr Kevin Fox
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2006(56 years, 7 months after company formation)
Appointment Duration17 years, 9 months
RoleSalesman
Country of ResidenceEngland
Correspondence Address46 Ambrose Road
Tadley
Hampshire
RG26 4JS
Secretary NameTerence Fox
NationalityBritish
StatusCurrent
Appointed31 July 2006(56 years, 7 months after company formation)
Appointment Duration17 years, 9 months
RoleRetired
Correspondence Address2 Portway
Baughurst
Tadley
Hampshire
RG26 5PD
Director NameMr David Kenneth Brooks
Date of BirthMarch 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1991(41 years, 3 months after company formation)
Appointment Duration5 years, 11 months (resigned 21 April 1997)
RoleCo Director
Correspondence AddressUpper Court
2 Little Orchards
Salvington Hill High Salvington
West Sussex
BN13 3BD
Director NameMr Jonathan James Ryan
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1991(41 years, 3 months after company formation)
Appointment Duration15 years, 3 months (resigned 31 July 2006)
RoleFruit Wholesaler
Correspondence Address111 Bader Gardens
Cippenham
Slough
Berkshire
SL1 9DL
Secretary NameMrs Myrtle Annette Brooks
NationalityBritish
StatusResigned
Appointed02 May 1991(41 years, 3 months after company formation)
Appointment Duration5 years, 3 months (resigned 15 August 1996)
RoleCompany Director
Correspondence AddressUpper Court 2 Little Orchards
Salvington Hill High Salvington
Worthing
West Sussex
BN13 3BD
Secretary NameCaroline Ryan
NationalityBritish
StatusResigned
Appointed15 August 1996(46 years, 7 months after company formation)
Appointment Duration9 years, 11 months (resigned 31 July 2006)
RoleCompany Director
Correspondence Address111 Bader Gardens
Cippenham
Slough
Berkshire
SL1 9DL

Contact

Telephone020 85730559
Telephone regionLondon

Location

Registered AddressUnit P34 Western International Market
Hayes Road
Southall
Middlesex
UB2 5XJ
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardHeston West
Built Up AreaGreater London

Financials

Year2013
Net Worth£124,383
Cash£144,742
Current Liabilities£183,542

Accounts

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

Returns

Latest Return25 April 2023 (1 year ago)
Next Return Due9 May 2024 (1 week, 2 days from now)

Charges

19 February 1993Delivered on: 26 February 1993
Satisfied on: 4 August 2010
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee in relation to a guarantee dated 18/01/93 in favour of jacques onona & company limited for £6,000.
Particulars: £6,000 with interest held by the bank on account no 12611867 earmarked or designated the company.
Fully Satisfied
23 May 1977Delivered on: 8 June 1977
Satisfied on: 27 August 1991
Persons entitled: Barclays Bank PLC

Classification: Letter of charge
Secured details: All monies due or to become due by w a conford (borough) LTD to the chargee on any account whatsoever.
Particulars: All monies now or at any time hereafter standing to the credit of the currant of the company.
Fully Satisfied

Filing History

19 June 2020Total exemption full accounts made up to 31 December 2019 (14 pages)
20 May 2020Confirmation statement made on 25 April 2020 with no updates (3 pages)
5 June 2019Confirmation statement made on 25 April 2019 with no updates (3 pages)
15 May 2019Total exemption full accounts made up to 31 December 2018 (14 pages)
9 July 2018Total exemption full accounts made up to 31 December 2017 (15 pages)
26 June 2018Confirmation statement made on 25 April 2018 with no updates (3 pages)
24 July 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
24 July 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
31 May 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
31 May 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
8 June 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 3,000
(4 pages)
8 June 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 3,000
(4 pages)
17 May 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
17 May 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
11 June 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 3,000
(4 pages)
11 June 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 3,000
(4 pages)
26 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-26
  • GBP 3,000
(4 pages)
26 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-26
  • GBP 3,000
(4 pages)
14 May 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
14 May 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
5 June 2013Annual return made up to 25 April 2013 with a full list of shareholders (4 pages)
5 June 2013Annual return made up to 25 April 2013 with a full list of shareholders (4 pages)
23 May 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
23 May 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
3 May 2012Annual return made up to 25 April 2012 with a full list of shareholders (4 pages)
3 May 2012Annual return made up to 25 April 2012 with a full list of shareholders (4 pages)
5 April 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
5 April 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
14 June 2011Annual return made up to 25 April 2011 with a full list of shareholders (4 pages)
14 June 2011Annual return made up to 25 April 2011 with a full list of shareholders (4 pages)
6 May 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
6 May 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
11 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
11 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
19 June 2010Director's details changed for Kevin Fox on 1 April 2010 (2 pages)
19 June 2010Annual return made up to 25 April 2010 with a full list of shareholders (4 pages)
19 June 2010Director's details changed for Kevin Fox on 1 April 2010 (2 pages)
19 June 2010Registered office address changed from Western International Market Hayes Road Southall Middlesex UB2 5XB on 19 June 2010 (1 page)
19 June 2010Director's details changed for Kevin Fox on 1 April 2010 (2 pages)
19 June 2010Registered office address changed from Western International Market Hayes Road Southall Middlesex UB2 5XB on 19 June 2010 (1 page)
19 June 2010Annual return made up to 25 April 2010 with a full list of shareholders (4 pages)
19 April 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
19 April 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
5 June 2009Return made up to 25/04/09; full list of members (3 pages)
5 June 2009Return made up to 25/04/09; full list of members (3 pages)
8 May 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
8 May 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
16 June 2008Return made up to 25/04/08; full list of members (3 pages)
16 June 2008Return made up to 25/04/08; full list of members (3 pages)
25 April 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
25 April 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
25 June 2007Location of register of members (1 page)
25 June 2007Director's particulars changed (1 page)
25 June 2007Location of register of members (1 page)
25 June 2007Return made up to 25/04/07; full list of members (3 pages)
25 June 2007Return made up to 25/04/07; full list of members (3 pages)
25 June 2007Director's particulars changed (1 page)
18 April 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
18 April 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
17 October 2006New director appointed (2 pages)
17 October 2006Director resigned (1 page)
17 October 2006Secretary resigned (1 page)
17 October 2006New director appointed (2 pages)
17 October 2006New secretary appointed (2 pages)
17 October 2006Secretary resigned (1 page)
17 October 2006New secretary appointed (2 pages)
17 October 2006Director resigned (1 page)
9 June 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
9 June 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
31 May 2006Return made up to 25/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 May 2006Return made up to 25/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 May 2005Return made up to 25/04/05; full list of members (6 pages)
26 May 2005Return made up to 25/04/05; full list of members (6 pages)
18 May 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
18 May 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
22 July 2004Accounts for a small company made up to 31 December 2003 (6 pages)
22 July 2004Accounts for a small company made up to 31 December 2003 (6 pages)
15 May 2004Return made up to 25/04/04; full list of members (6 pages)
15 May 2004Return made up to 25/04/04; full list of members (6 pages)
26 June 2003Accounts for a small company made up to 31 December 2002 (6 pages)
26 June 2003Accounts for a small company made up to 31 December 2002 (6 pages)
23 May 2003Return made up to 25/04/03; full list of members (6 pages)
23 May 2003Return made up to 25/04/03; full list of members (6 pages)
24 June 2002Accounts for a small company made up to 31 December 2001 (5 pages)
24 June 2002Accounts for a small company made up to 31 December 2001 (5 pages)
21 May 2002Return made up to 25/04/02; full list of members (6 pages)
21 May 2002Return made up to 25/04/02; full list of members (6 pages)
10 May 2001Return made up to 25/04/01; full list of members (6 pages)
10 May 2001Return made up to 25/04/01; full list of members (6 pages)
1 May 2001Full accounts made up to 31 December 2000 (10 pages)
1 May 2001Full accounts made up to 31 December 2000 (10 pages)
23 May 2000Return made up to 02/05/00; full list of members (6 pages)
23 May 2000Return made up to 02/05/00; full list of members (6 pages)
3 April 2000Full accounts made up to 31 December 1999 (11 pages)
3 April 2000Full accounts made up to 31 December 1999 (11 pages)
7 October 1999Full accounts made up to 31 December 1998 (12 pages)
7 October 1999Full accounts made up to 31 December 1998 (12 pages)
21 May 1999Return made up to 02/05/99; no change of members (4 pages)
21 May 1999Return made up to 02/05/99; no change of members (4 pages)
22 May 1998Return made up to 02/05/98; full list of members (6 pages)
22 May 1998Return made up to 02/05/98; full list of members (6 pages)
21 May 1998Full accounts made up to 31 December 1997 (12 pages)
21 May 1998Full accounts made up to 31 December 1997 (12 pages)
7 October 1997Full accounts made up to 31 December 1996 (12 pages)
7 October 1997Full accounts made up to 31 December 1996 (12 pages)
12 May 1997Return made up to 02/05/97; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
12 May 1997Return made up to 02/05/97; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
12 May 1997Director resigned (1 page)
12 May 1997Director resigned (1 page)
19 January 1997Secretary resigned (1 page)
19 January 1997New secretary appointed (2 pages)
19 January 1997New secretary appointed (2 pages)
19 January 1997Secretary resigned (1 page)
9 May 1996Return made up to 02/05/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 May 1996Return made up to 02/05/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
16 April 1996Full accounts made up to 31 December 1995 (12 pages)
16 April 1996Full accounts made up to 31 December 1995 (12 pages)
4 May 1995Return made up to 02/05/95; full list of members (6 pages)
4 May 1995Return made up to 02/05/95; full list of members (6 pages)
7 April 1995Full accounts made up to 31 December 1994 (11 pages)
7 April 1995Full accounts made up to 31 December 1994 (11 pages)
26 February 1993Particulars of mortgage/charge (3 pages)
26 February 1993Particulars of mortgage/charge (3 pages)