Harrow
Middlesex
HA1 3EX
Director Name | Mr Jeremy James Wood |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 September 2010(48 years, 10 months after company formation) |
Appointment Duration | 13 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Warner House Harrovian Business Village Harrow Middlesex HA1 3EX |
Director Name | Christopher Dennis Pead |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1991(29 years, 10 months after company formation) |
Appointment Duration | 18 years, 11 months (resigned 10 September 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 380b Norwich Road Ipswich Suffolk IP1 4EJ |
Director Name | Mr Michael Charles Skinner |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1991(29 years, 10 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 04 April 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Tremlett Lane Kesgrave Ipswich Suffolk IP5 2DJ |
Director Name | Mr Richard John Skinner |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1991(29 years, 10 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 04 April 2007) |
Role | Company Director/Accountant |
Country of Residence | England |
Correspondence Address | 255 Dales Road Ipswich Suffolk IP1 4LR |
Secretary Name | Mr Richard John Skinner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 1991(29 years, 10 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 04 April 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 255 Dales Road Ipswich Suffolk IP1 4LR |
Secretary Name | Patricia Mary Glynn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 2007(45 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 October 2009) |
Role | Company Director |
Correspondence Address | 380b Norwich Road Ipswich Suffolk IP1 4EJ |
Secretary Name | Ms Gail Tracey Evans |
---|---|
Status | Resigned |
Appointed | 31 October 2009(47 years, 12 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 10 September 2010) |
Role | Company Director |
Correspondence Address | Knightsdale Road Dales Business Park Ipswich IP1 4HE |
Website | wyardsremovals.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01722 333306 |
Telephone region | Salisbury |
Registered Address | 1 Warner House Harrovian Business Village Harrow Middlesex HA1 3EX |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1000 at £1 | Greens Removals & Storage LTD 83.33% Deferred |
---|---|
100 at £1 | Greens Removals & Storage LTD 8.33% Cumulative Preference |
100 at £1 | Greens Removals & Storage LTD 8.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £155,608 |
Cash | £93,817 |
Current Liabilities | £132,260 |
Latest Accounts | 29 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 29 December 2024 (8 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 29 March |
Latest Return | 21 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 5 October 2024 (5 months, 1 week from now) |
10 September 2010 | Delivered on: 17 September 2010 Persons entitled: National Westminster 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 charge over the undertaking and all property and assets present and future, including goodwill,uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
2 July 2014 | Delivered on: 7 July 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
16 November 2012 | Delivered on: 23 November 2012 Persons entitled: Barclays 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
30 September 1998 | Delivered on: 3 October 1998 Satisfied on: 10 February 2007 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 4 norman crescent ipswich suffolk-SK35081. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
10 November 1997 | Delivered on: 11 November 1997 Satisfied on: 10 February 2007 Persons entitled: Lloyds Bowmaker Limited Classification: Fixed charge Secured details: The principal sum of £16,046.99 and all monies due or to become due from the company to the chargee. Particulars: New mercedes benz 310D c/cab chassis number 903413-2P-7108707 vehicle registration number R333 jaw. Fully Satisfied |
15 July 1996 | Delivered on: 17 July 1996 Satisfied on: 14 September 2010 Persons entitled: Lloyds Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a being unit 10 riverside industrial park rapier street ipswich suffolk t/n SK82497 and by way of assignment the goodwill of the business see form 395 for full details. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
28 February 1992 | Delivered on: 17 March 1992 Satisfied on: 10 February 2007 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: By way of legal mortgage the freehold property known as or being land situate at knightsdale road ipswich including the entirety of the property. By way of floating charge all moveable plant machinery implements utensils furniture goods and equipment now or from time to time placed on or used in or about the above property. By way of assignment the goodwill of the business (if any) carried on by the company at the above premises. Fully Satisfied |
25 September 1984 | Delivered on: 27 September 1984 Satisfied on: 10 February 2007 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 81 beaconsfield road, ipswich, suffolk. Fully Satisfied |
25 September 1984 | Delivered on: 27 September 1984 Satisfied on: 10 February 2007 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property on the southwest side of westholme road, ipswich. Fully Satisfied |
24 August 1984 | Delivered on: 25 August 1984 Satisfied on: 10 February 2007 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H warehouse off norman crescent ipswich, suffolk. Fully Satisfied |
24 August 1984 | Delivered on: 25 August 1984 Satisfied on: 14 September 2010 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Stocks shares all other securities.. 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 |
21 September 2020 | Confirmation statement made on 21 September 2020 with no updates (3 pages) |
---|---|
30 April 2020 | Unaudited abridged accounts made up to 29 March 2019 (9 pages) |
24 December 2019 | Previous accounting period shortened from 30 March 2019 to 29 March 2019 (1 page) |
23 September 2019 | Confirmation statement made on 21 September 2019 with no updates (3 pages) |
27 March 2019 | Unaudited abridged accounts made up to 30 March 2018 (9 pages) |
27 December 2018 | Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page) |
24 September 2018 | Confirmation statement made on 21 September 2018 with no updates (3 pages) |
20 March 2018 | Change of details for Mr Jeremy Wood as a person with significant control on 20 March 2018 (2 pages) |
20 March 2018 | Director's details changed for Mr Jeremy James Wood on 20 March 2018 (2 pages) |
2 January 2018 | Unaudited abridged accounts made up to 31 March 2017 (9 pages) |
26 September 2017 | Confirmation statement made on 21 September 2017 with no updates (3 pages) |
26 September 2017 | Confirmation statement made on 21 September 2017 with no updates (3 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
26 September 2016 | Confirmation statement made on 21 September 2016 with updates (7 pages) |
26 September 2016 | Confirmation statement made on 21 September 2016 with updates (7 pages) |
27 April 2016 | Satisfaction of charge 9 in full (1 page) |
27 April 2016 | Satisfaction of charge 9 in full (1 page) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
21 September 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
21 September 2015 | Director's details changed for Mr Richard Emmett Dolan on 21 September 2015 (2 pages) |
21 September 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
21 September 2015 | Director's details changed for Mr Richard Emmett Dolan on 21 September 2015 (2 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
22 September 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Director's details changed for Mr Richard Emmett Dolan on 21 September 2014 (2 pages) |
22 September 2014 | Director's details changed for Mr Jeremy Wood on 21 September 2014 (2 pages) |
22 September 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Director's details changed for Mr Richard Emmett Dolan on 21 September 2014 (2 pages) |
22 September 2014 | Director's details changed for Mr Jeremy Wood on 21 September 2014 (2 pages) |
7 July 2014 | Registration of charge 007084290011 (18 pages) |
7 July 2014 | Registration of charge 007084290011 (18 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
25 September 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
25 September 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
31 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
23 November 2012 | Particulars of a mortgage or charge / charge no: 10 (9 pages) |
23 November 2012 | Particulars of a mortgage or charge / charge no: 10 (9 pages) |
24 September 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (5 pages) |
24 September 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (5 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
27 September 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (5 pages) |
27 September 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (5 pages) |
10 May 2011 | Previous accounting period extended from 30 September 2010 to 31 March 2011 (1 page) |
10 May 2011 | Previous accounting period extended from 30 September 2010 to 31 March 2011 (1 page) |
30 September 2010 | Annual return made up to 21 September 2010 with a full list of shareholders (5 pages) |
30 September 2010 | Annual return made up to 21 September 2010 with a full list of shareholders (5 pages) |
22 September 2010 | Appointment of Jeremy Wood as a director (3 pages) |
22 September 2010 | Termination of appointment of Christopher Pead as a director (2 pages) |
22 September 2010 | Appointment of Richard Emmett Dolan as a director (3 pages) |
22 September 2010 | Termination of appointment of Gail Evans as a secretary (2 pages) |
22 September 2010 | Termination of appointment of Christopher Pead as a director (2 pages) |
22 September 2010 | Registered office address changed from Knightsdale Road Dales Business Park Ipswich IP1 4HE on 22 September 2010 (2 pages) |
22 September 2010 | Appointment of Jeremy Wood as a director (3 pages) |
22 September 2010 | Appointment of Richard Emmett Dolan as a director (3 pages) |
22 September 2010 | Termination of appointment of Gail Evans as a secretary (2 pages) |
22 September 2010 | Registered office address changed from Knightsdale Road Dales Business Park Ipswich IP1 4HE on 22 September 2010 (2 pages) |
17 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
17 September 2010 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
17 September 2010 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
17 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
17 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
17 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
13 August 2010 | Annual return made up to 21 September 2009 with a full list of shareholders (7 pages) |
13 August 2010 | Annual return made up to 21 September 2008 with a full list of shareholders (8 pages) |
13 August 2010 | Annual return made up to 21 September 2009 with a full list of shareholders (7 pages) |
13 August 2010 | Annual return made up to 21 September 2008 with a full list of shareholders (8 pages) |
4 December 2009 | Termination of appointment of Patricia Glynn as a secretary (1 page) |
4 December 2009 | Appointment of Ms Gail Tracey Evans as a secretary (1 page) |
4 December 2009 | Appointment of Ms Gail Tracey Evans as a secretary (1 page) |
4 December 2009 | Termination of appointment of Patricia Glynn as a secretary (1 page) |
2 December 2009 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
2 December 2009 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
24 September 2009 | Return made up to 21/09/09; full list of members (4 pages) |
24 September 2009 | Return made up to 21/09/09; full list of members (4 pages) |
3 February 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
3 February 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
20 October 2008 | Return made up to 21/09/08; full list of members (4 pages) |
20 October 2008 | Return made up to 21/09/08; full list of members (4 pages) |
18 January 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
18 January 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
30 October 2007 | Return made up to 21/09/07; full list of members (6 pages) |
30 October 2007 | Return made up to 21/09/07; full list of members (6 pages) |
30 July 2007 | Auditor's resignation (1 page) |
30 July 2007 | Auditor's resignation (1 page) |
19 April 2007 | New secretary appointed (2 pages) |
19 April 2007 | Director resigned (1 page) |
19 April 2007 | Secretary resigned;director resigned (1 page) |
19 April 2007 | New secretary appointed (2 pages) |
19 April 2007 | Secretary resigned;director resigned (1 page) |
19 April 2007 | Director resigned (1 page) |
16 March 2007 | Total exemption small company accounts made up to 30 September 2006 (10 pages) |
16 March 2007 | Total exemption small company accounts made up to 30 September 2006 (10 pages) |
20 February 2007 | Resolutions
|
20 February 2007 | Resolutions
|
10 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
10 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
10 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
10 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
10 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
10 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
10 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
10 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
10 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
10 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
10 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
10 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
13 December 2006 | Return made up to 21/09/06; full list of members (7 pages) |
13 December 2006 | Return made up to 21/09/06; full list of members (7 pages) |
27 July 2006 | Accounts for a small company made up to 30 September 2005 (9 pages) |
27 July 2006 | Accounts for a small company made up to 30 September 2005 (9 pages) |
20 February 2006 | Return made up to 21/09/05; full list of members
|
20 February 2006 | Return made up to 21/09/05; full list of members
|
6 June 2005 | Accounts for a small company made up to 30 September 2004 (9 pages) |
6 June 2005 | Accounts for a small company made up to 30 September 2004 (9 pages) |
18 January 2005 | Return made up to 21/09/04; full list of members
|
18 January 2005 | Return made up to 21/09/04; full list of members
|
14 June 2004 | Accounts for a small company made up to 30 September 2003 (9 pages) |
14 June 2004 | Accounts for a small company made up to 30 September 2003 (9 pages) |
11 November 2003 | Return made up to 21/09/03; full list of members (7 pages) |
11 November 2003 | Return made up to 21/09/03; full list of members (7 pages) |
12 June 2003 | Accounts for a small company made up to 30 September 2002 (8 pages) |
12 June 2003 | Accounts for a small company made up to 30 September 2002 (8 pages) |
27 November 2002 | Return made up to 21/09/02; full list of members (7 pages) |
27 November 2002 | Return made up to 21/09/02; full list of members (7 pages) |
7 June 2002 | Accounts for a small company made up to 30 September 2001 (8 pages) |
7 June 2002 | Accounts for a small company made up to 30 September 2001 (8 pages) |
21 November 2001 | Return made up to 21/09/01; no change of members (7 pages) |
21 November 2001 | Return made up to 21/09/01; no change of members (7 pages) |
16 May 2001 | Accounts for a small company made up to 30 September 2000 (8 pages) |
16 May 2001 | Accounts for a small company made up to 30 September 2000 (8 pages) |
21 November 2000 | Return made up to 21/09/00; no change of members (7 pages) |
21 November 2000 | Return made up to 21/09/00; no change of members (7 pages) |
10 May 2000 | Accounts for a small company made up to 30 September 1999 (8 pages) |
10 May 2000 | Accounts for a small company made up to 30 September 1999 (8 pages) |
26 October 1999 | Return made up to 21/09/99; full list of members (6 pages) |
26 October 1999 | Return made up to 21/09/99; full list of members (6 pages) |
28 May 1999 | Accounts for a small company made up to 30 September 1998 (8 pages) |
28 May 1999 | Accounts for a small company made up to 30 September 1998 (8 pages) |
27 October 1998 | Return made up to 21/09/98; no change of members
|
27 October 1998 | Return made up to 21/09/98; no change of members
|
3 October 1998 | Particulars of mortgage/charge (4 pages) |
3 October 1998 | Particulars of mortgage/charge (4 pages) |
22 May 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
22 May 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
11 November 1997 | Return made up to 21/09/97; no change of members (4 pages) |
11 November 1997 | Particulars of mortgage/charge (3 pages) |
11 November 1997 | Particulars of mortgage/charge (3 pages) |
11 November 1997 | Return made up to 21/09/97; no change of members (4 pages) |
10 December 1996 | Return made up to 21/09/96; full list of members (6 pages) |
10 December 1996 | Return made up to 21/09/96; full list of members (6 pages) |
17 July 1996 | Particulars of mortgage/charge (4 pages) |
17 July 1996 | Particulars of mortgage/charge (4 pages) |
12 March 1996 | Resolutions
|
12 March 1996 | Accounts for a small company made up to 30 September 1995 (9 pages) |
12 March 1996 | Resolutions
|
12 March 1996 | Accounts for a small company made up to 30 September 1995 (9 pages) |
12 March 1996 | Resolutions
|
12 March 1996 | Resolutions
|
12 March 1996 | Resolutions
|
12 March 1996 | Resolutions
|
12 January 1996 | Return made up to 21/09/95; no change of members (4 pages) |
12 January 1996 | Return made up to 21/09/95; no change of members (4 pages) |
5 May 1995 | Accounts for a small company made up to 30 September 1994 (9 pages) |
5 May 1995 | Accounts for a small company made up to 30 September 1994 (9 pages) |