4 Thames Street
Walton On Thames
Surrey
KT12 2PU
Director Name | Mr John Joseph Whelan |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 01 July 1997(23 years, 3 months after company formation) |
Appointment Duration | 26 years, 10 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Clare House 4 Thames Street Walton On Thames Surrey KT12 2PU |
Director Name | Simon Edward George |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2005(31 years, 2 months after company formation) |
Appointment Duration | 18 years, 11 months |
Role | Quantity Surveyor |
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 | 28 September 2022(48 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Correspondence Address | Clare House 4 Thames Street Walton On Thames Surrey KT12 2PU |
Director Name | Martin Grant |
---|---|
Date of Birth | May 1927 (Born 97 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 21 September 1991(17 years, 5 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 21 February 2000) |
Role | Builder |
Correspondence Address | Gosden Hill Farmhouse Merrow Lane Burpham Guildford Surrey GU4 7LE |
Director Name | John Patrick Whelan |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 21 September 1991(17 years, 5 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 01 January 2001) |
Role | Builder |
Correspondence Address | Beddlestead Farm Beddlestead Lane Chelsham Warlingham Surrey CR6 9QN |
Secretary Name | Mrs Catherine Grant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 1991(17 years, 5 months after company formation) |
Appointment Duration | 31 years (resigned 28 September 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Clare House 4 Thames Street Walton On Thames Surrey KT12 2PU |
Director Name | Mr John Julian Alastair Maw |
---|---|
Date of Birth | October 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1994(20 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 July 1997) |
Role | Civil Engineer |
Correspondence Address | 61 The Avenue Hatch End Pinner Middlesex HA5 4EL |
Director Name | James Sydney Ottaway |
---|---|
Date of Birth | January 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1994(20 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 July 1997) |
Role | Company Director |
Correspondence Address | Aberley House Telegraph Lane Four Marks Hartfordshire GU34 5AW |
Director Name | Michael Ottway |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2005(31 years, 2 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 11 October 2018) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | Clare House 4 Thames Street Walton On Thames Surrey KT12 2PU |
Website | www.whelanandgrant.com |
---|---|
Email address | [email protected] |
Telephone | 01932 253545 |
Telephone region | Weybridge |
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 | £21,965,726 |
Net Worth | £8,362,506 |
Cash | £6,155,428 |
Current Liabilities | £2,567,910 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 21 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 5 October 2024 (5 months, 1 week from now) |
4 August 1981 | Delivered on: 5 August 1981 Persons entitled: Allied Irish Banks Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at lower earley nr reading, berks all stocks, shares, securities and property of the company held by the bank, all monies standing to the credit of the company. (See doc M16).. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|---|
27 May 1980 | Delivered on: 29 May 1980 Satisfied on: 16 October 2002 Persons entitled: Williams & Glyns Bank Limited 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 land at addington croydon title no:- sgl 269829 together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
21 December 1979 | Delivered on: 18 January 1980 Satisfied on: 16 October 2002 Persons entitled: Williams & Glyns Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1 1/2 acres fo land at coombe road, croydon, being part of land under title no- sy 247984 and described in a transfer of even date herewith. Together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
1 August 1979 | Delivered on: 15 August 1979 Satisfied on: 16 October 2002 Persons entitled: Williams & Glyns Bank Limited 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 proeprty at chineham nr. Basingstoke hampshire described in a transfer of even date. Together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
8 July 1975 | Delivered on: 29 July 1975 Satisfied on: 16 October 2002 Persons entitled: Williams & Glyns Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold property & land farley west hill oxted surrey title no sy 202610 see doc. Together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
8 July 1975 | Delivered on: 29 July 1975 Satisfied on: 16 October 2002 Persons entitled: Williams & Glyns Bank LTD Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of a first fixed & floating charge undertaking and all property and assets present and future including goodwill uncalled capital. (Including trade fixtures). Together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
17 July 1975 | Delivered on: 25 July 1975 Satisfied on: 16 October 2002 Persons entitled: Allied Irish Banks LTD Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 32 & 34 dartmouth rd 2, derby hill, lewisham. Fully Satisfied |
24 January 1975 | Delivered on: 6 February 1975 Satisfied on: 16 October 2002 Persons entitled: Williams and Glyns Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 205 and 207 st james road croydon. Fully Satisfied |
25 September 2020 | Confirmation statement made on 21 September 2020 with no updates (3 pages) |
---|---|
18 June 2020 | Group of companies' accounts made up to 30 June 2019 (27 pages) |
24 September 2019 | Confirmation statement made on 21 September 2019 with no updates (3 pages) |
25 January 2019 | Group of companies' accounts made up to 30 June 2018 (27 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) |
9 January 2018 | Group of companies' accounts made up to 30 June 2017 (28 pages) |
9 January 2018 | Group of companies' accounts made up to 30 June 2017 (28 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) |
21 March 2017 | Group of companies' accounts made up to 30 June 2016 (25 pages) |
21 March 2017 | Group of companies' accounts made up to 30 June 2016 (25 pages) |
4 October 2016 | Confirmation statement made on 21 September 2016 with updates (6 pages) |
4 October 2016 | Confirmation statement made on 21 September 2016 with updates (6 pages) |
2 March 2016 | Group of companies' accounts made up to 30 June 2015 (20 pages) |
2 March 2016 | Group of companies' accounts made up to 30 June 2015 (20 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 | Group of companies' accounts made up to 30 June 2014 (20 pages) |
17 January 2015 | Group of companies' accounts made up to 30 June 2014 (20 pages) |
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 | Group of companies' accounts made up to 30 June 2013 (25 pages) |
10 December 2013 | Group of companies' accounts made up to 30 June 2013 (25 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
|
11 March 2013 | Group of companies' accounts made up to 30 June 2012 (19 pages) |
11 March 2013 | Group of companies' accounts made up to 30 June 2012 (19 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 | Group of companies' accounts made up to 30 June 2011 (18 pages) |
15 March 2012 | Group of companies' accounts made up to 30 June 2011 (18 pages) |
14 October 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (5 pages) |
14 October 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (5 pages) |
29 March 2011 | Group of companies' accounts made up to 30 June 2010 (19 pages) |
29 March 2011 | Group of companies' accounts made up to 30 June 2010 (19 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 Simon Edward George 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 Laurence Noel Grant 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 John Joseph Whelan on 15 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Laurence Noel Grant on 15 March 2010 (2 pages) |
15 March 2010 | Director's details changed for John Joseph Whelan on 15 March 2010 (2 pages) |
15 March 2010 | Secretary's details changed for Catherine Grant on 15 March 2010 (1 page) |
15 March 2010 | Secretary's details changed for Catherine Grant on 15 March 2010 (1 page) |
15 March 2010 | Director's details changed for Michael Ottway on 15 March 2010 (2 pages) |
10 February 2010 | Group of companies' accounts made up to 30 June 2009 (20 pages) |
10 February 2010 | Group of companies' accounts made up to 30 June 2009 (20 pages) |
16 October 2009 | Annual return made up to 21 September 2009 with a full list of shareholders (4 pages) |
16 October 2009 | Annual return made up to 21 September 2009 with a full list of shareholders (4 pages) |
10 December 2008 | Return made up to 21/09/08; full list of members (4 pages) |
10 December 2008 | Return made up to 21/09/08; full list of members (4 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 | Group of companies' accounts made up to 30 June 2008 (22 pages) |
12 November 2008 | Group of companies' accounts made up to 30 June 2008 (22 pages) |
2 May 2008 | Group of companies' accounts made up to 30 June 2007 (20 pages) |
2 May 2008 | Group of companies' accounts made up to 30 June 2007 (20 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 | Group of companies' accounts made up to 30 June 2006 (20 pages) |
4 May 2007 | Group of companies' accounts made up to 30 June 2006 (20 pages) |
18 October 2006 | Return made up to 21/09/06; full list of members (8 pages) |
18 October 2006 | Return made up to 21/09/06; full list of members (8 pages) |
4 May 2006 | Group of companies' accounts made up to 30 June 2005 (18 pages) |
4 May 2006 | Group of companies' accounts made up to 30 June 2005 (18 pages) |
12 October 2005 | Return made up to 21/09/05; full list of members (8 pages) |
12 October 2005 | Return made up to 21/09/05; full list of members (8 pages) |
21 June 2005 | New director appointed (2 pages) |
21 June 2005 | New director appointed (2 pages) |
21 June 2005 | New director appointed (2 pages) |
21 June 2005 | New director appointed (2 pages) |
12 April 2005 | Group of companies' accounts made up to 30 June 2004 (17 pages) |
12 April 2005 | Group of companies' accounts made up to 30 June 2004 (17 pages) |
21 October 2004 | Return made up to 21/09/04; full list of members (7 pages) |
21 October 2004 | Return made up to 21/09/04; full list of members (7 pages) |
4 May 2004 | Group of companies' accounts made up to 30 June 2003 (17 pages) |
4 May 2004 | Group of companies' accounts made up to 30 June 2003 (17 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 | Group of companies' accounts made up to 30 June 2002 (17 pages) |
6 May 2003 | Group of companies' accounts made up to 30 June 2002 (17 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
|
16 October 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
16 October 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
16 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 October 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
16 October 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
16 October 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
16 October 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
16 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 October 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
16 October 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
16 October 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
16 October 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
16 October 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
16 October 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
21 March 2002 | Group of companies' accounts made up to 30 June 2001 (17 pages) |
21 March 2002 | Group of companies' accounts made up to 30 June 2001 (17 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 group accounts made up to 30 June 2000 (17 pages) |
15 March 2001 | Full group accounts made up to 30 June 2000 (17 pages) |
10 October 2000 | Return made up to 21/09/00; full list of members (7 pages) |
10 October 2000 | Return made up to 21/09/00; full list of members (7 pages) |
23 November 1999 | Full group accounts made up to 30 June 1999 (18 pages) |
23 November 1999 | Full group accounts made up to 30 June 1999 (18 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 group accounts made up to 30 June 1998 (18 pages) |
4 May 1999 | Full group accounts made up to 30 June 1998 (18 pages) |
12 October 1998 | Return made up to 21/09/98; full list of members (10 pages) |
12 October 1998 | Return made up to 21/09/98; full list of members (10 pages) |
30 April 1998 | Full group accounts made up to 30 June 1997 (17 pages) |
30 April 1998 | Full group accounts made up to 30 June 1997 (17 pages) |
10 October 1997 | Return made up to 21/09/97; full list of members (10 pages) |
10 October 1997 | Return made up to 21/09/97; full list of members (10 pages) |
16 July 1997 | Director resigned (1 page) |
16 July 1997 | New director appointed (3 pages) |
16 July 1997 | Director resigned (1 page) |
16 July 1997 | New director appointed (3 pages) |
16 July 1997 | Director resigned (1 page) |
16 July 1997 | New director appointed (3 pages) |
16 July 1997 | Director resigned (1 page) |
16 July 1997 | New director appointed (3 pages) |
7 April 1997 | Full group accounts made up to 30 June 1996 (17 pages) |
7 April 1997 | Full group accounts made up to 30 June 1996 (17 pages) |
26 September 1996 | Return made up to 21/09/96; no change of members (4 pages) |
26 September 1996 | Return made up to 21/09/96; no change of members (4 pages) |
21 March 1996 | Full group accounts made up to 30 June 1995 (16 pages) |
21 March 1996 | Full group accounts made up to 30 June 1995 (16 pages) |
16 October 1995 | Return made up to 21/09/95; no change of members (4 pages) |
16 October 1995 | Return made up to 21/09/95; no change of members (4 pages) |
27 April 1995 | Full group accounts made up to 30 June 1994 (14 pages) |
27 April 1995 | Full group accounts made up to 30 June 1994 (14 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (30 pages) |