4 Thames Street
Walton On Thames
Surrey
KT12 2PU
Director Name | Brian James Gilbert |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2006(39 years, 5 months after company formation) |
Appointment Duration | 18 years, 3 months |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | Clare House 4 Thames Street Walton On Thames Surrey KT12 2PU |
Director Name | Mr Russell Harvey White |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2006(39 years, 5 months after company formation) |
Appointment Duration | 18 years, 3 months |
Role | Construction |
Country of Residence | England |
Correspondence Address | Clare House 4 Thames Street Walton On Thames Surrey KT12 2PU |
Secretary Name | Mr John Joseph Whelan |
---|---|
Status | Current |
Appointed | 15 March 2010(43 years, 8 months after company formation) |
Appointment Duration | 14 years, 1 month |
Role | Company Director |
Correspondence Address | Clare House 4 Thames Street Walton On Thames Surrey KT12 2PU |
Director Name | Mr Harry Hobbs |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2022(55 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Clare House 4 Thames Street Walton On Thames Surrey KT12 2PU |
Director Name | Mr Laurence Noel Grant |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1991(25 years, 2 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 31 December 2005) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | Pucklands Lower Mousehill Lane Milford Godalming Surrey GU8 5JX |
Director Name | Mr John Julian Alastair Maw |
---|---|
Date of Birth | October 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1991(25 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 27 June 1994) |
Role | Civil Engineer |
Correspondence Address | 61 The Avenue Hatch End Pinner Middlesex HA5 4EL |
Director Name | Mr James Sydney Ottway |
---|---|
Date of Birth | January 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1991(25 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 27 June 1994) |
Role | Co Director |
Correspondence Address | Beechwood Pebble Hill Road Betchworth Surrey RH3 7BP |
Director Name | Frank Truin |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1991(25 years, 2 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 08 December 2001) |
Role | Estimater |
Correspondence Address | 5 Goldfinch Gardens Guildford Surrey GU4 7DN |
Director Name | Mr John Joseph Whelan |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 21 September 1991(25 years, 2 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 31 December 2005) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Cheverells Farm Cheverells Warlingham Surrey CR6 9QP |
Director Name | Michael Ottway |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1991(25 years, 2 months after company formation) |
Appointment Duration | 27 years (resigned 11 October 2018) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | Clare House 4 Thames Street Walton On Thames Surrey KT12 2PU |
Secretary Name | Mrs Catherine Grant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 1991(25 years, 2 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 31 December 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gosden Hill Farmhouse Merrow Lane Burpham Guildford Surrey GU4 7LE |
Secretary Name | Gillian Heather Griffiths |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(39 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 15 March 2010) |
Role | Company Director |
Correspondence Address | 24 Moorfield Road Chessington Surrey KT9 1AU |
Website | www.whelanandgrant.com |
---|
Registered Address | Clare House 4 Thames Street Walton On Thames Surrey KT12 2PU |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Walton Central |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £16,219,035 |
Net Worth | £4,369,893 |
Cash | £4,522,692 |
Current Liabilities | £3,463,235 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 21 September 2023 (7 months ago) |
---|---|
Next Return Due | 5 October 2024 (5 months, 2 weeks from now) |
26 March 2013 | Delivered on: 3 April 2013 Persons entitled: Aib Group (UK) P.L.C. Classification: Charge over deposits Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A fixed charge over any sums deposited or to be deposited in any deposit account held with the bank at any of its branches. Outstanding |
---|---|
4 December 2000 | Delivered on: 12 December 2000 Persons entitled: Aib Group (UK) P.L.C. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 4 thames st,walton-on-thames surrey KT12 2PU; SY181788; by way of specific charge the goodwill and connection of the business and by way of floating security all moveable plant, machinery, implements, furniture, equipment, stock in trade, work-in-progress and other chattels. Outstanding |
20 November 2000 | Delivered on: 29 November 2000 Satisfied on: 15 December 2014 Persons entitled: Aib Group (UK) PLC Classification: Mortgage 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. Fully Satisfied |
26 February 1993 | Delivered on: 9 March 1993 Satisfied on: 6 August 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Charge 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. Fully Satisfied |
25 September 2020 | Confirmation statement made on 21 September 2020 with no updates (3 pages) |
---|---|
18 June 2020 | Full accounts made up to 30 June 2019 (23 pages) |
24 September 2019 | Confirmation statement made on 21 September 2019 with no updates (3 pages) |
30 January 2019 | Full accounts made up to 30 June 2018 (22 pages) |
23 October 2018 | Termination of appointment of Michael Ottway as a director on 11 October 2018 (1 page) |
1 October 2018 | Confirmation statement made on 21 September 2018 with no updates (3 pages) |
24 January 2018 | Full accounts made up to 30 June 2017 (22 pages) |
24 January 2018 | Full accounts made up to 30 June 2017 (22 pages) |
28 September 2017 | Confirmation statement made on 21 September 2017 with no updates (3 pages) |
28 September 2017 | Confirmation statement made on 21 September 2017 with no updates (3 pages) |
23 March 2017 | Full accounts made up to 30 June 2016 (20 pages) |
23 March 2017 | Full accounts made up to 30 June 2016 (20 pages) |
4 October 2016 | Confirmation statement made on 21 September 2016 with updates (5 pages) |
4 October 2016 | Confirmation statement made on 21 September 2016 with updates (5 pages) |
2 March 2016 | Full accounts made up to 30 June 2015 (17 pages) |
2 March 2016 | Full accounts made up to 30 June 2015 (17 pages) |
12 October 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
17 January 2015 | Full accounts made up to 30 June 2014 (17 pages) |
17 January 2015 | Full accounts made up to 30 June 2014 (17 pages) |
15 December 2014 | Satisfaction of charge 2 in full (1 page) |
15 December 2014 | Satisfaction of charge 2 in full (1 page) |
25 September 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
25 September 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
10 December 2013 | Full accounts made up to 30 June 2013 (17 pages) |
10 December 2013 | Full accounts made up to 30 June 2013 (17 pages) |
24 September 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
24 September 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
3 April 2013 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
3 April 2013 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
11 March 2013 | Full accounts made up to 30 June 2012 (15 pages) |
11 March 2013 | Full accounts made up to 30 June 2012 (15 pages) |
15 October 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (5 pages) |
15 October 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (5 pages) |
15 March 2012 | Full accounts made up to 30 June 2011 (15 pages) |
15 March 2012 | Full accounts made up to 30 June 2011 (15 pages) |
14 October 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (4 pages) |
14 October 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (4 pages) |
29 March 2011 | Full accounts made up to 30 June 2010 (15 pages) |
29 March 2011 | Full accounts made up to 30 June 2010 (15 pages) |
4 October 2010 | Annual return made up to 21 September 2010 with a full list of shareholders (4 pages) |
4 October 2010 | Annual return made up to 21 September 2010 with a full list of shareholders (4 pages) |
15 March 2010 | Director's details changed for Brian James Gilbert on 15 March 2010 (2 pages) |
15 March 2010 | Termination of appointment of Gillian Griffiths as a secretary (1 page) |
15 March 2010 | Director's details changed for Simon Edward George on 15 March 2010 (2 pages) |
15 March 2010 | Appointment of Mr John Joseph Whelan as a secretary (1 page) |
15 March 2010 | Director's details changed for Mr Russell Harvey White on 15 March 2010 (2 pages) |
15 March 2010 | Appointment of Mr John Joseph Whelan as a secretary (1 page) |
15 March 2010 | Termination of appointment of Gillian Griffiths as a secretary (1 page) |
15 March 2010 | Director's details changed for Michael Ottway on 15 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Simon Edward George on 15 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Michael Ottway on 15 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Brian James Gilbert on 15 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Mr Russell Harvey White on 15 March 2010 (2 pages) |
10 February 2010 | Full accounts made up to 30 June 2009 (15 pages) |
10 February 2010 | Full accounts made up to 30 June 2009 (15 pages) |
16 October 2009 | Annual return made up to 21 September 2009 with a full list of shareholders (5 pages) |
16 October 2009 | Annual return made up to 21 September 2009 with a full list of shareholders (5 pages) |
30 January 2009 | Return made up to 21/09/08; full list of members (5 pages) |
30 January 2009 | Return made up to 21/09/08; full list of members (5 pages) |
9 December 2008 | Director's change of particulars / simon george / 09/12/2008 (1 page) |
9 December 2008 | Director's change of particulars / simon george / 09/12/2008 (1 page) |
12 November 2008 | Full accounts made up to 30 June 2008 (18 pages) |
12 November 2008 | Full accounts made up to 30 June 2008 (18 pages) |
10 October 2008 | Director's change of particulars / russell white / 03/10/2008 (1 page) |
10 October 2008 | Director's change of particulars / russell white / 03/10/2008 (1 page) |
8 October 2008 | Director's change of particulars / russell white / 03/10/2008 (2 pages) |
8 October 2008 | Director's change of particulars / russell white / 03/10/2008 (2 pages) |
2 May 2008 | Full accounts made up to 30 June 2007 (16 pages) |
2 May 2008 | Full accounts made up to 30 June 2007 (16 pages) |
16 October 2007 | Return made up to 21/09/07; no change of members (8 pages) |
16 October 2007 | Return made up to 21/09/07; no change of members (8 pages) |
4 May 2007 | Full accounts made up to 30 June 2006 (16 pages) |
4 May 2007 | Full accounts made up to 30 June 2006 (16 pages) |
13 November 2006 | Return made up to 21/09/06; full list of members (8 pages) |
13 November 2006 | Return made up to 21/09/06; full list of members (8 pages) |
4 May 2006 | Full accounts made up to 30 June 2005 (15 pages) |
4 May 2006 | Full accounts made up to 30 June 2005 (15 pages) |
28 March 2006 | New secretary appointed (2 pages) |
28 March 2006 | New secretary appointed (2 pages) |
14 February 2006 | Secretary resigned (1 page) |
14 February 2006 | Secretary resigned (1 page) |
7 February 2006 | New director appointed (2 pages) |
7 February 2006 | New director appointed (2 pages) |
30 January 2006 | Director resigned (1 page) |
30 January 2006 | Director resigned (1 page) |
23 January 2006 | New director appointed (2 pages) |
23 January 2006 | New director appointed (2 pages) |
6 January 2006 | Director resigned (1 page) |
6 January 2006 | Director resigned (1 page) |
12 October 2005 | Return made up to 21/09/05; no change of members (8 pages) |
12 October 2005 | Return made up to 21/09/05; no change of members (8 pages) |
12 April 2005 | Full accounts made up to 30 June 2004 (15 pages) |
12 April 2005 | Full accounts made up to 30 June 2004 (15 pages) |
28 September 2004 | Return made up to 21/09/04; no change of members (8 pages) |
28 September 2004 | Return made up to 21/09/04; no change of members (8 pages) |
4 May 2004 | Full accounts made up to 30 June 2003 (15 pages) |
4 May 2004 | Full accounts made up to 30 June 2003 (15 pages) |
21 October 2003 | Return made up to 21/09/03; full list of members
|
21 October 2003 | Return made up to 21/09/03; full list of members
|
6 May 2003 | Full accounts made up to 30 June 2002 (15 pages) |
6 May 2003 | Full accounts made up to 30 June 2002 (15 pages) |
24 October 2002 | Return made up to 21/09/02; full list of members
|
24 October 2002 | Return made up to 21/09/02; full list of members
|
6 August 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 August 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 March 2002 | Full accounts made up to 30 June 2001 (14 pages) |
21 March 2002 | Full accounts made up to 30 June 2001 (14 pages) |
22 October 2001 | Return made up to 21/09/01; full list of members
|
22 October 2001 | Return made up to 21/09/01; full list of members
|
15 March 2001 | Full accounts made up to 30 June 2000 (14 pages) |
15 March 2001 | Full accounts made up to 30 June 2000 (14 pages) |
7 March 2001 | Return made up to 21/09/00; full list of members; amend (7 pages) |
7 March 2001 | Return made up to 21/09/00; full list of members; amend (7 pages) |
12 December 2000 | Particulars of mortgage/charge (3 pages) |
12 December 2000 | Particulars of mortgage/charge (3 pages) |
29 November 2000 | Particulars of mortgage/charge (7 pages) |
29 November 2000 | Particulars of mortgage/charge (7 pages) |
10 October 2000 | Return made up to 21/09/00; full list of members (6 pages) |
10 October 2000 | Return made up to 21/09/00; full list of members (6 pages) |
23 November 1999 | Full accounts made up to 30 June 1999 (14 pages) |
23 November 1999 | Full accounts made up to 30 June 1999 (14 pages) |
18 October 1999 | Return made up to 21/09/99; full list of members (10 pages) |
18 October 1999 | Return made up to 21/09/99; full list of members (10 pages) |
4 May 1999 | Full accounts made up to 30 June 1998 (14 pages) |
4 May 1999 | Full accounts made up to 30 June 1998 (14 pages) |
9 October 1998 | Return made up to 21/09/98; full list of members (10 pages) |
9 October 1998 | Return made up to 21/09/98; full list of members (10 pages) |
30 April 1998 | Full accounts made up to 30 June 1997 (13 pages) |
30 April 1998 | Full accounts made up to 30 June 1997 (13 pages) |
10 October 1997 | Return made up to 21/09/97; full list of members (9 pages) |
10 October 1997 | Return made up to 21/09/97; full list of members (9 pages) |
7 April 1997 | Full accounts made up to 30 June 1996 (12 pages) |
7 April 1997 | Full accounts made up to 30 June 1996 (12 pages) |
2 October 1996 | Return made up to 21/09/96; full list of members (10 pages) |
2 October 1996 | Return made up to 21/09/96; full list of members (10 pages) |
21 March 1996 | Full accounts made up to 30 June 1995 (12 pages) |
21 March 1996 | Full accounts made up to 30 June 1995 (12 pages) |
21 September 1995 | Return made up to 21/09/95; full list of members
|
21 September 1995 | Return made up to 21/09/95; full list of members
|
27 April 1995 | Full accounts made up to 30 June 1994 (12 pages) |
27 April 1995 | Full accounts made up to 30 June 1994 (12 pages) |
26 July 1966 | Certificate of incorporation (1 page) |
26 July 1966 | Certificate of incorporation (1 page) |