Hersham Trading Estate Lyon Road
Hersham
Surrey
KT12 3PU
Secretary Name | James Paul Porter |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 July 2009(56 years, 6 months after company formation) |
Appointment Duration | 14 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2 The Ember Centre Hersham Trading Estate Lyon Road Hersham Surrey KT12 3PU |
Director Name | Mrs Hayley Charlotte Porter |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 October 2018(65 years, 8 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 2 The Ember Centre Hersham Trading Estate Lyon Road Hersham Surrey KT12 3PU |
Director Name | Anthony Robin Porter |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1991(38 years, 7 months after company formation) |
Appointment Duration | 17 years, 10 months (resigned 31 July 2009) |
Role | Co Director |
Correspondence Address | 181 Commercial Road Staines Middlesex TW18 2QT |
Director Name | Peter Andrew Wreford |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1991(38 years, 7 months after company formation) |
Appointment Duration | 27 years, 1 month (resigned 09 October 2018) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Sugar Loaf Kings Copse Road Blackfield Hampshire SO45 1XF |
Secretary Name | Anthony Robin Porter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 1991(38 years, 7 months after company formation) |
Appointment Duration | 17 years, 10 months (resigned 31 July 2009) |
Role | Company Director |
Correspondence Address | 181 Commercial Road Staines Middlesex TW18 2QT |
Secretary Name | Peter Andrew Wreford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 1993(40 years, 7 months after company formation) |
Appointment Duration | 25 years, 1 month (resigned 09 October 2018) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Sugar Loaf Kings Copse Road Blackfield Hampshire SO45 1XF |
Website | wrweng.co.uk |
---|
Registered Address | Unit 2 The Ember Centre Hersham Trading Estate Lyon Road Hersham Surrey KT12 3PU |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Walton South |
Built Up Area | Greater London |
1.5k at £1 | James Paul Porter 29.97% Ordinary |
---|---|
1.5k at £1 | P.a. Wreford 29.97% Ordinary |
1000 at £1 | H. Porter 19.98% Ordinary |
1000 at £1 | Louise Wreford 19.98% Ordinary |
1 at £1 | P. Porter 0.02% Ordinary B |
1 at £1 | P.a. Wreford 0.02% Ordinary B |
1 at £1 | P.a. Wreford 0.02% Ordinary C |
1 at £1 | P.a. Wreford 0.02% Ordinary D |
1 at £1 | Pauline Porter 0.02% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £964,839 |
Cash | £782,306 |
Current Liabilities | £493,095 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 16 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 30 November 2024 (7 months from now) |
25 March 2011 | Delivered on: 1 April 2011 Persons entitled: Zurich Assurance LTD Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The deposit, including the initial deposit of £9,000 see image for full details. Outstanding |
---|---|
8 January 2010 | Delivered on: 13 January 2010 Persons entitled: Zurich Assurance LTD Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The deposit and each and every debt represented by it. Outstanding |
11 August 2000 | Delivered on: 23 August 2000 Persons entitled: Eagle Star Life Assurance Company Limited Classification: Rent deposit deed Secured details: £9,000.00 due from the company to the chargee. Particulars: Unit 2 the ember centre,lyon rd,hersham,surrey. Outstanding |
3 May 2000 | Delivered on: 12 May 2000 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 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. Outstanding |
13 January 1989 | Delivered on: 30 January 1989 Persons entitled: Lloyds Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H the old forge works 10 station road, stoke d'abernon, cobham surrey, title no sy 77026 & sy 462353 together with all buildings & fixtures assigns the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
16 November 2023 | Confirmation statement made on 16 November 2023 with no updates (3 pages) |
---|---|
29 August 2023 | Total exemption full accounts made up to 30 April 2023 (10 pages) |
16 November 2022 | Confirmation statement made on 16 November 2022 with no updates (3 pages) |
5 October 2022 | Total exemption full accounts made up to 30 April 2022 (10 pages) |
27 January 2022 | Total exemption full accounts made up to 30 April 2021 (10 pages) |
16 November 2021 | Confirmation statement made on 16 November 2021 with no updates (3 pages) |
26 April 2021 | Total exemption full accounts made up to 30 April 2020 (10 pages) |
25 January 2021 | Change of details for Mr James Paul Porter as a person with significant control on 22 January 2021 (2 pages) |
25 January 2021 | Register(s) moved to registered inspection location 3 Church Street Odiham Hook Hampshire RG29 1LU (1 page) |
22 January 2021 | Director's details changed for James Paul Porter on 15 August 2018 (2 pages) |
22 January 2021 | Confirmation statement made on 16 November 2020 with no updates (3 pages) |
22 January 2021 | Change of details for Mr James Paul Porter as a person with significant control on 22 January 2021 (2 pages) |
22 January 2021 | Register inspection address has been changed to 3 Church Street Odiham Hook Hampshire RG29 1LU (1 page) |
22 January 2021 | Register(s) moved to registered inspection location 3 Church Street Odiham Hook Hampshire RG29 1LU (1 page) |
22 January 2021 | Secretary's details changed for James Paul Porter on 22 January 2021 (1 page) |
19 December 2019 | Confirmation statement made on 16 November 2019 with no updates (3 pages) |
30 October 2019 | Total exemption full accounts made up to 30 April 2019 (10 pages) |
16 November 2018 | Confirmation statement made on 16 November 2018 with updates (4 pages) |
12 November 2018 | Cancellation of shares. Statement of capital on 9 October 2018
|
12 November 2018 | Purchase of own shares. (3 pages) |
15 October 2018 | Confirmation statement made on 7 September 2018 with no updates (3 pages) |
15 October 2018 | Termination of appointment of Peter Andrew Wreford as a secretary on 9 October 2018 (1 page) |
15 October 2018 | Appointment of Mrs Hayley Charlotte Porter as a director on 9 October 2018 (2 pages) |
15 October 2018 | Notification of Hayley Charlotte Porter as a person with significant control on 9 October 2018 (2 pages) |
15 October 2018 | Termination of appointment of Peter Andrew Wreford as a director on 9 October 2018 (1 page) |
15 October 2018 | Cessation of Peter Andrew Wreford as a person with significant control on 9 October 2018 (1 page) |
15 October 2018 | Change of details for Mr James Paul Porter as a person with significant control on 9 October 2018 (2 pages) |
31 July 2018 | Total exemption full accounts made up to 30 April 2018 (10 pages) |
11 January 2018 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
11 January 2018 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
10 November 2017 | Confirmation statement made on 7 September 2017 with no updates (3 pages) |
10 November 2017 | Confirmation statement made on 7 September 2017 with no updates (3 pages) |
15 December 2016 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
15 December 2016 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
30 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
30 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
29 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
29 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
23 November 2016 | Confirmation statement made on 7 September 2016 with updates (7 pages) |
23 November 2016 | Confirmation statement made on 7 September 2016 with updates (7 pages) |
8 December 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
8 December 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
17 September 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
17 September 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
18 September 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
19 August 2014 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
19 August 2014 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
8 November 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
8 November 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
29 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
29 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
9 November 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (7 pages) |
9 November 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (7 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
8 November 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (7 pages) |
8 November 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (7 pages) |
1 April 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
1 April 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
30 November 2010 | Director's details changed for Peter Andrew Wreford on 1 October 2009 (2 pages) |
30 November 2010 | Director's details changed for Peter Andrew Wreford on 1 October 2009 (2 pages) |
30 November 2010 | Director's details changed for James Paul Porter on 1 October 2009 (2 pages) |
30 November 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (7 pages) |
30 November 2010 | Director's details changed for James Paul Porter on 1 October 2009 (2 pages) |
30 November 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (7 pages) |
3 February 2010 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
3 February 2010 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
13 January 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
13 January 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
26 October 2009 | Annual return made up to 7 September 2009 with a full list of shareholders (6 pages) |
26 October 2009 | Annual return made up to 7 September 2009 with a full list of shareholders (6 pages) |
20 September 2009 | Appointment terminate, director and secretary anthony robin porter logged form (1 page) |
20 September 2009 | Appointment terminate, director and secretary anthony robin porter logged form (1 page) |
17 September 2009 | Director and secretary appointed james paul porter (2 pages) |
17 September 2009 | Director and secretary appointed james paul porter (2 pages) |
3 March 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
3 March 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
12 December 2008 | Return made up to 07/09/08; full list of members (6 pages) |
12 December 2008 | Return made up to 07/09/08; full list of members (6 pages) |
15 April 2008 | Return made up to 07/09/07; no change of members (7 pages) |
15 April 2008 | Return made up to 07/09/07; no change of members (7 pages) |
29 February 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
29 February 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
2 March 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
2 March 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
4 October 2006 | Return made up to 07/09/06; full list of members (9 pages) |
4 October 2006 | Return made up to 07/09/06; full list of members (9 pages) |
28 February 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
28 February 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
14 October 2005 | Return made up to 07/09/05; full list of members (9 pages) |
14 October 2005 | Return made up to 07/09/05; full list of members (9 pages) |
1 March 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
1 March 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
1 November 2004 | Return made up to 07/09/04; full list of members (9 pages) |
1 November 2004 | Return made up to 07/09/04; full list of members (9 pages) |
3 March 2004 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
3 March 2004 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
24 October 2003 | Return made up to 07/09/03; full list of members (9 pages) |
24 October 2003 | Return made up to 07/09/03; full list of members (9 pages) |
27 February 2003 | Total exemption small company accounts made up to 30 April 2002 (7 pages) |
27 February 2003 | Total exemption small company accounts made up to 30 April 2002 (7 pages) |
22 November 2002 | Return made up to 07/09/02; full list of members
|
22 November 2002 | Return made up to 07/09/02; full list of members
|
1 March 2002 | Total exemption small company accounts made up to 30 April 2001 (7 pages) |
1 March 2002 | Total exemption small company accounts made up to 30 April 2001 (7 pages) |
3 November 2001 | Return made up to 07/09/01; full list of members (9 pages) |
3 November 2001 | Return made up to 07/09/01; full list of members (9 pages) |
18 June 2001 | Registered office changed on 18/06/01 from: the old forge 10 station road stoke d'abernon cobham surrey KT11 3BN (1 page) |
18 June 2001 | Registered office changed on 18/06/01 from: the old forge 10 station road stoke d'abernon cobham surrey KT11 3BN (1 page) |
28 February 2001 | Accounts for a small company made up to 30 April 2000 (7 pages) |
28 February 2001 | Accounts for a small company made up to 30 April 2000 (7 pages) |
21 September 2000 | Return made up to 07/09/00; full list of members (9 pages) |
21 September 2000 | Return made up to 07/09/00; full list of members (9 pages) |
23 August 2000 | Particulars of mortgage/charge (3 pages) |
23 August 2000 | Particulars of mortgage/charge (3 pages) |
12 May 2000 | Particulars of mortgage/charge (7 pages) |
12 May 2000 | Particulars of mortgage/charge (7 pages) |
18 February 2000 | Accounts for a small company made up to 30 April 1999 (7 pages) |
18 February 2000 | Accounts for a small company made up to 30 April 1999 (7 pages) |
12 October 1999 | Return made up to 15/09/99; full list of members
|
12 October 1999 | Return made up to 15/09/99; full list of members
|
18 August 1999 | Return made up to 15/09/98; full list of members (6 pages) |
18 August 1999 | Return made up to 15/09/98; full list of members (6 pages) |
1 March 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
1 March 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
27 February 1998 | Accounts for a small company made up to 30 April 1997 (7 pages) |
27 February 1998 | Accounts for a small company made up to 30 April 1997 (7 pages) |
6 November 1997 | Return made up to 15/09/97; full list of members (6 pages) |
6 November 1997 | Return made up to 15/09/97; full list of members (6 pages) |
11 February 1997 | Accounts for a small company made up to 30 April 1996 (8 pages) |
11 February 1997 | Accounts for a small company made up to 30 April 1996 (8 pages) |
13 November 1996 | Return made up to 15/09/96; full list of members (6 pages) |
13 November 1996 | Return made up to 15/09/96; full list of members (6 pages) |
1 November 1995 | Return made up to 15/09/95; full list of members (6 pages) |
1 November 1995 | Return made up to 15/09/95; full list of members (6 pages) |
11 September 1995 | Accounts for a small company made up to 30 April 1995 (8 pages) |
11 September 1995 | Accounts for a small company made up to 30 April 1995 (8 pages) |
14 February 1995 | Ad 10/11/94--------- £ si 1@1=1 £ ic 5004/5005 (2 pages) |
14 February 1995 | Ad 10/11/94--------- £ si 1@1=1 £ ic 5004/5005 (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (27 pages) |
7 November 1994 | Ad 20/09/94--------- £ si 1@1=1 £ ic 5003/5004 (2 pages) |
7 November 1994 | Ad 20/09/94--------- £ si 1@1=1 £ ic 5003/5004 (2 pages) |
14 August 1991 | Return made up to 10/07/91; change of members (8 pages) |
14 August 1991 | Return made up to 10/07/91; change of members (8 pages) |
6 July 1990 | Ad 01/06/90--------- £ si 2@1=2 £ ic 5001/5003 (3 pages) |
6 July 1990 | Ad 01/06/90--------- £ si 2@1=2 £ ic 5001/5003 (3 pages) |
8 August 1989 | Wd 28/07/89 ad 13/07/89--------- £ si 1@1=1 £ ic 6000/6001 (3 pages) |
8 August 1989 | Wd 28/07/89 ad 13/07/89--------- £ si 1@1=1 £ ic 6000/6001 (3 pages) |
29 January 1953 | Incorporation (14 pages) |
29 January 1953 | Incorporation (14 pages) |