Company NameAddey & Son (Western International) Limited
DirectorKelvin Thomas Garrett
Company StatusActive
Company Number00602714
CategoryPrivate Limited Company
Incorporation Date14 April 1958(66 years, 1 month 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

Secretary NameKelvin Thomas Garrett
NationalityBritish
StatusCurrent
Appointed31 December 1990(32 years, 8 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Correspondence Address21 Dean Close
Pyrford
Woking
Surrey
GU22 8NX
Director NameMr Kelvin Thomas Garrett
Date of BirthJune 1965 (Born 58 years ago)
NationalityEnglish
StatusCurrent
Appointed31 August 2001(43 years, 4 months after company formation)
Appointment Duration22 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Dean Close
Pyrford
Woking
Surrey
GU22 8NX
Director NameMr Deighton John Oliver Robinson
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(32 years, 8 months after company formation)
Appointment Duration10 years, 8 months (resigned 31 August 2001)
RoleCompany Director
Correspondence AddressBadgers Brake One Pin Lane
Farnham Common
Slough
SL2 3QA
Director NameMr Clive Raeburn Garrett
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(32 years, 8 months after company formation)
Appointment Duration29 years, 8 months (resigned 15 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Amberwood Shorefield Country Park
Shorefield Road
Milton On Sea
Hampshire
SO41 0LH

Contact

Telephone020 85735564
Telephone regionLondon

Location

Registered AddressP35 Western International
Market
Southall Middlesex
UB2 5XJ
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardHeston West
Built Up AreaGreater London

Shareholders

500 at £1Mr Clive Raeburn Garrett
50.00%
Ordinary
300 at £1Kelvin Thomas Garrett
30.00%
Ordinary
200 at £1Denise Ellen Garrett
20.00%
Ordinary

Financials

Year2014
Turnover£1,356,947
Gross Profit£178,610
Net Worth£45,351
Cash£71,234
Current Liabilities£112,248

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return25 March 2024 (1 month ago)
Next Return Due8 April 2025 (11 months, 2 weeks from now)

Filing History

28 March 2023Confirmation statement made on 25 March 2023 with no updates (3 pages)
6 February 2023Micro company accounts made up to 31 August 2022 (6 pages)
28 March 2022Confirmation statement made on 25 March 2022 with no updates (3 pages)
1 February 2022Micro company accounts made up to 31 August 2021 (6 pages)
7 April 2021Confirmation statement made on 25 March 2021 with updates (4 pages)
26 February 2021Micro company accounts made up to 31 August 2020 (6 pages)
28 January 2021Termination of appointment of Clive Raeburn Garrett as a director on 15 September 2020 (1 page)
23 November 2020Confirmation statement made on 25 March 2020 with no updates (3 pages)
31 January 2020Micro company accounts made up to 31 August 2019 (6 pages)
14 January 2020Confirmation statement made on 5 December 2019 with no updates (3 pages)
31 January 2019Micro company accounts made up to 31 August 2018 (6 pages)
10 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
24 April 2018Micro company accounts made up to 31 August 2017 (6 pages)
4 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
23 March 2017Total exemption full accounts made up to 31 August 2016 (13 pages)
23 March 2017Total exemption full accounts made up to 31 August 2016 (13 pages)
11 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
11 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
25 February 2016Total exemption full accounts made up to 31 August 2015 (14 pages)
25 February 2016Total exemption full accounts made up to 31 August 2015 (14 pages)
20 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 1,000
(5 pages)
20 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 1,000
(5 pages)
28 May 2015Total exemption full accounts made up to 31 August 2014 (13 pages)
28 May 2015Total exemption full accounts made up to 31 August 2014 (13 pages)
7 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 1,000
(5 pages)
7 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 1,000
(5 pages)
15 January 2014Total exemption full accounts made up to 31 August 2013 (14 pages)
15 January 2014Total exemption full accounts made up to 31 August 2013 (14 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1,000
(5 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1,000
(5 pages)
21 January 2013Total exemption full accounts made up to 31 August 2012 (12 pages)
21 January 2013Total exemption full accounts made up to 31 August 2012 (12 pages)
8 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
8 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
3 February 2012Total exemption full accounts made up to 31 August 2011 (12 pages)
3 February 2012Total exemption full accounts made up to 31 August 2011 (12 pages)
11 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
11 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
19 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
19 January 2011Total exemption full accounts made up to 31 August 2010 (14 pages)
19 January 2011Total exemption full accounts made up to 31 August 2010 (14 pages)
19 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
19 January 2010Director's details changed for Mr Clive Raeburn Garrett on 19 January 2010 (2 pages)
19 January 2010Total exemption full accounts made up to 31 August 2009 (14 pages)
19 January 2010Total exemption full accounts made up to 31 August 2009 (14 pages)
19 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
19 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
19 January 2010Director's details changed for Mr Clive Raeburn Garrett on 19 January 2010 (2 pages)
12 January 2010Secretary's details changed for Kelvin Thomas Garrett on 7 December 2009 (1 page)
12 January 2010Director's details changed for Kelvin Thomas Garrett on 7 December 2009 (2 pages)
12 January 2010Secretary's details changed for Kelvin Thomas Garrett on 7 December 2009 (1 page)
12 January 2010Director's details changed for Kelvin Thomas Garrett on 7 December 2009 (2 pages)
12 January 2010Secretary's details changed for Kelvin Thomas Garrett on 7 December 2009 (1 page)
12 January 2010Director's details changed for Kelvin Thomas Garrett on 7 December 2009 (2 pages)
27 February 2009Total exemption full accounts made up to 31 August 2008 (14 pages)
27 February 2009Total exemption full accounts made up to 31 August 2008 (14 pages)
19 February 2009Registered office changed on 19/02/2009 from 70/71 western international market southall middlesex UB2 5XD (1 page)
19 February 2009Registered office changed on 19/02/2009 from 70/71 western international market southall middlesex UB2 5XD (1 page)
19 February 2009Return made up to 31/12/08; full list of members (4 pages)
19 February 2009Return made up to 31/12/08; full list of members (4 pages)
28 February 2008Return made up to 31/12/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 February 2008Return made up to 31/12/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 January 2008Total exemption full accounts made up to 31 August 2007 (14 pages)
24 January 2008Total exemption full accounts made up to 31 August 2007 (14 pages)
15 March 2007Total exemption full accounts made up to 31 August 2006 (14 pages)
15 March 2007Total exemption full accounts made up to 31 August 2006 (14 pages)
2 March 2007Return made up to 31/12/06; full list of members (7 pages)
2 March 2007Return made up to 31/12/06; full list of members (7 pages)
14 February 2006Full accounts made up to 31 August 2005 (13 pages)
14 February 2006Full accounts made up to 31 August 2005 (13 pages)
31 January 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 January 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 January 2006Secretary's particulars changed;director's particulars changed (1 page)
19 January 2006Secretary's particulars changed;director's particulars changed (1 page)
1 March 2005Full accounts made up to 31 August 2004 (13 pages)
1 March 2005Full accounts made up to 31 August 2004 (13 pages)
22 February 2005Return made up to 31/12/04; full list of members (7 pages)
22 February 2005Return made up to 31/12/04; full list of members (7 pages)
28 February 2004Full accounts made up to 31 August 2003 (13 pages)
28 February 2004Full accounts made up to 31 August 2003 (13 pages)
23 February 2004Return made up to 31/12/03; full list of members (7 pages)
23 February 2004Return made up to 31/12/03; full list of members (7 pages)
22 July 2003Return made up to 31/12/02; full list of members (8 pages)
22 July 2003Return made up to 31/12/02; full list of members (8 pages)
1 June 2003Full accounts made up to 31 August 2002 (13 pages)
1 June 2003Full accounts made up to 31 August 2002 (13 pages)
12 March 2002Return made up to 31/12/01; full list of members (6 pages)
12 March 2002Return made up to 31/12/01; full list of members (6 pages)
6 November 2001Full accounts made up to 31 August 2001 (12 pages)
6 November 2001Full accounts made up to 31 August 2001 (12 pages)
2 November 2001New director appointed (2 pages)
2 November 2001New director appointed (2 pages)
24 October 2001Director resigned (1 page)
24 October 2001Director resigned (1 page)
23 January 2001Full accounts made up to 31 August 2000 (12 pages)
23 January 2001Full accounts made up to 31 August 2000 (12 pages)
18 January 2001Return made up to 31/12/00; full list of members (6 pages)
18 January 2001Return made up to 31/12/00; full list of members (6 pages)
25 May 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 12/05/00
(1 page)
25 May 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 12/05/00
(1 page)
14 March 2000Director's particulars changed (1 page)
14 March 2000Return made up to 31/12/99; full list of members (6 pages)
14 March 2000Return made up to 31/12/99; full list of members (6 pages)
14 March 2000Director's particulars changed (1 page)
13 March 2000Full accounts made up to 31 August 1999 (12 pages)
13 March 2000Full accounts made up to 31 August 1999 (12 pages)
1 March 1999Return made up to 31/12/98; no change of members (4 pages)
1 March 1999Return made up to 31/12/98; no change of members (4 pages)
29 January 1999Full accounts made up to 31 August 1998 (14 pages)
29 January 1999Full accounts made up to 31 August 1998 (14 pages)
2 July 1998Full accounts made up to 31 August 1997 (12 pages)
2 July 1998Full accounts made up to 31 August 1997 (12 pages)
2 March 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 March 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 August 1997Accounting reference date extended from 08/08/97 to 31/08/97 (1 page)
11 August 1997Accounting reference date extended from 08/08/97 to 31/08/97 (1 page)
11 June 1997Full accounts made up to 10 August 1996 (12 pages)
11 June 1997Full accounts made up to 10 August 1996 (12 pages)
27 May 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 27/05/97
(4 pages)
27 May 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 27/05/97
(4 pages)
23 February 1996Full accounts made up to 12 August 1995 (13 pages)
23 February 1996Full accounts made up to 12 August 1995 (13 pages)
16 January 1996Return made up to 31/12/95; no change of members (4 pages)
16 January 1996Return made up to 31/12/95; no change of members (4 pages)