Company NameRevolver Tyres Ltd
DirectorClive Francis Baker
Company StatusActive
Company Number01337313
CategoryPrivate Limited Company
Incorporation Date4 November 1977(46 years, 5 months ago)
Previous Names3

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45320Retail trade of motor vehicle parts and accessories
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Clive Francis Baker
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(13 years, 2 months after company formation)
Appointment Duration33 years, 3 months
RoleTyre Dealer
Country of ResidenceEngland
Correspondence Address2 Station Road
Chertsey
KT16 8BE
Secretary NameMrs Susanne Baker
NationalityBritish
StatusCurrent
Appointed01 December 1992(15 years, 1 month after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Correspondence Address2 Station Road
Chertsey
KT16 8BE
Director NameMr Alan Harold Baker
Date of BirthJuly 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(13 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 August 1994)
RoleCompany Director
Correspondence AddressTanglewood
Silverdale Avenue
Walton-On-Thames
Surrey
Kt12
Secretary NameMrs Marjorie Beverby
NationalityBritish
StatusResigned
Appointed31 December 1990(13 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 December 1992)
RoleCompany Director
Correspondence Address33 Talbot Road
Ashford
Middlesex
TW15 3PN

Location

Registered Address2 Station Road
Chertsey
KT16 8BE
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardChertsey Meads
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

75 at £1Clive Francis Baker
75.00%
Ordinary
25 at £1Susanne Baker
25.00%
Ordinary

Financials

Year2014
Net Worth£2,755,476
Cash£14,727
Current Liabilities£118,634

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return31 December 2023 (2 months, 4 weeks ago)
Next Return Due14 January 2025 (9 months, 3 weeks from now)

Charges

17 December 1987Delivered on: 18 December 1987
Satisfied on: 21 October 2000
Persons entitled: National Westminster 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: A) 376 staines road bedfont hounslow middlesex.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
13 February 1981Delivered on: 24 February 1981
Satisfied on: 21 October 2000
Persons entitled: National Westminster 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: 53 the causeway egham surrey-runnymede. Title no sy 442654. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

12 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
27 June 2023Micro company accounts made up to 31 December 2022 (5 pages)
28 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
20 September 2022Micro company accounts made up to 31 December 2021 (5 pages)
18 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
22 September 2021Micro company accounts made up to 31 December 2020 (5 pages)
5 February 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
14 December 2020Micro company accounts made up to 31 December 2019 (5 pages)
17 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
9 October 2019Registered office address changed from Ludwell House 2 Guildford Street Chertsey Surrey KT16 9BQ to 2 Station Road Chertsey KT16 8BE on 9 October 2019 (1 page)
16 August 2019Micro company accounts made up to 31 December 2018 (5 pages)
21 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
21 September 2018Micro company accounts made up to 31 December 2017 (5 pages)
1 February 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
12 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
12 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
18 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
18 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
10 August 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
10 August 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
6 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100
(3 pages)
6 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100
(3 pages)
29 June 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
29 June 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
28 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 100
(3 pages)
28 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 100
(3 pages)
8 July 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
8 July 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
31 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 100
(3 pages)
31 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 100
(3 pages)
26 July 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
26 July 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
5 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
5 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
29 June 2012Change of name notice (2 pages)
29 June 2012Company name changed westworld trading LIMITED\certificate issued on 29/06/12
  • RES15 ‐ Change company name resolution on 2012-06-21
(2 pages)
29 June 2012Change of name notice (2 pages)
29 June 2012Company name changed westworld trading LIMITED\certificate issued on 29/06/12
  • RES15 ‐ Change company name resolution on 2012-06-21
(2 pages)
1 May 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
1 May 2012Statement of capital on 1 May 2012
  • GBP 100
(6 pages)
1 May 2012Statement of capital on 1 May 2012
  • GBP 100
(6 pages)
1 May 2012Statement of capital on 1 May 2012
  • GBP 100
(6 pages)
1 May 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
1 May 2012Statement by directors (1 page)
1 May 2012Solvency statement dated 06/03/12 (1 page)
1 May 2012Statement by directors (1 page)
1 May 2012Solvency statement dated 06/03/12 (1 page)
5 April 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
5 April 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
10 January 2012Secretary's details changed for Mrs Susanne Baker on 31 December 2011 (1 page)
10 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
10 January 2012Director's details changed for Mr Clive Francis Baker on 31 December 2011 (2 pages)
10 January 2012Secretary's details changed for Mrs Susanne Baker on 31 December 2011 (1 page)
10 January 2012Director's details changed for Mr Clive Francis Baker on 31 December 2011 (2 pages)
10 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
20 May 2011Registered office address changed from Europa House Goldstone Villas Hove East Sussex BN3 3RQ on 20 May 2011 (1 page)
20 May 2011Registered office address changed from Europa House Goldstone Villas Hove East Sussex BN3 3RQ on 20 May 2011 (1 page)
3 March 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
3 March 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
4 June 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
4 June 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
2 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
2 February 2010Director's details changed for Mr Clive Francis Baker on 31 December 2009 (2 pages)
2 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
2 February 2010Director's details changed for Mr Clive Francis Baker on 31 December 2009 (2 pages)
30 June 2009Total exemption full accounts made up to 31 December 2008 (12 pages)
30 June 2009Total exemption full accounts made up to 31 December 2008 (12 pages)
4 March 2009Return made up to 31/12/08; full list of members (3 pages)
4 March 2009Return made up to 31/12/08; full list of members (3 pages)
14 August 2008Total exemption full accounts made up to 31 December 2007 (12 pages)
14 August 2008Total exemption full accounts made up to 31 December 2007 (12 pages)
23 July 2008Return made up to 31/12/07; full list of members (3 pages)
23 July 2008Return made up to 31/12/07; full list of members (3 pages)
11 July 2007Total exemption full accounts made up to 31 December 2006 (12 pages)
11 July 2007Total exemption full accounts made up to 31 December 2006 (12 pages)
9 March 2007Return made up to 31/12/06; full list of members (6 pages)
9 March 2007Return made up to 31/12/06; full list of members (6 pages)
9 January 2007Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page)
9 January 2007Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page)
21 November 2006Total exemption full accounts made up to 30 June 2006 (12 pages)
21 November 2006Total exemption full accounts made up to 30 June 2006 (12 pages)
24 February 2006Accounting reference date extended from 31/12/05 to 30/06/06 (1 page)
24 February 2006Accounting reference date extended from 31/12/05 to 30/06/06 (1 page)
14 February 2006Return made up to 31/12/05; full list of members (6 pages)
14 February 2006Return made up to 31/12/05; full list of members (6 pages)
13 October 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
13 October 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
22 July 2005Registered office changed on 22/07/05 from: aldbury st anns hill chertsey surrey KT16 9NN (1 page)
22 July 2005Registered office changed on 22/07/05 from: aldbury st anns hill chertsey surrey KT16 9NN (1 page)
14 April 2005Registered office changed on 14/04/05 from: 376 staines rd bedfont middx. TW14 8BT (1 page)
14 April 2005Registered office changed on 14/04/05 from: 376 staines rd bedfont middx. TW14 8BT (1 page)
8 April 2005Company name changed revolver tyres LIMITED\certificate issued on 08/04/05 (2 pages)
8 April 2005Company name changed revolver tyres LIMITED\certificate issued on 08/04/05 (2 pages)
17 January 2005Return made up to 31/12/04; full list of members (6 pages)
17 January 2005Return made up to 31/12/04; full list of members (6 pages)
31 October 2004Total exemption full accounts made up to 31 December 2003 (11 pages)
31 October 2004Total exemption full accounts made up to 31 December 2003 (11 pages)
6 March 2004Return made up to 31/12/03; full list of members (6 pages)
6 March 2004Return made up to 31/12/03; full list of members (6 pages)
28 August 2003Total exemption full accounts made up to 31 December 2002 (11 pages)
28 August 2003Total exemption full accounts made up to 31 December 2002 (11 pages)
24 January 2003Return made up to 31/12/02; full list of members (6 pages)
24 January 2003Return made up to 31/12/02; full list of members (6 pages)
18 June 2002Total exemption full accounts made up to 31 December 2001 (11 pages)
18 June 2002Total exemption full accounts made up to 31 December 2001 (11 pages)
14 February 2002Return made up to 31/12/01; full list of members (6 pages)
14 February 2002Return made up to 31/12/01; full list of members (6 pages)
2 May 2001Full accounts made up to 31 December 2000 (12 pages)
2 May 2001Full accounts made up to 31 December 2000 (12 pages)
16 January 2001Return made up to 31/12/00; full list of members (6 pages)
16 January 2001Return made up to 31/12/00; full list of members (6 pages)
21 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
21 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
21 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
21 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
30 May 2000Full accounts made up to 31 December 1999 (13 pages)
30 May 2000Full accounts made up to 31 December 1999 (13 pages)
17 February 2000Return made up to 31/12/99; full list of members (6 pages)
17 February 2000Return made up to 31/12/99; full list of members (6 pages)
28 October 1999Full accounts made up to 31 December 1998 (12 pages)
28 October 1999Full accounts made up to 31 December 1998 (12 pages)
3 February 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 February 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 July 1998Full accounts made up to 31 December 1997 (11 pages)
14 July 1998Full accounts made up to 31 December 1997 (11 pages)
16 February 1998Return made up to 31/12/97; no change of members (4 pages)
16 February 1998Return made up to 31/12/97; no change of members (4 pages)
14 May 1997Full accounts made up to 31 December 1996 (11 pages)
14 May 1997Full accounts made up to 31 December 1996 (11 pages)
12 March 1997Return made up to 31/12/96; no change of members (4 pages)
12 March 1997Return made up to 31/12/96; no change of members (4 pages)
6 July 1996Accounts for a small company made up to 31 December 1995 (11 pages)
6 July 1996Accounts for a small company made up to 31 December 1995 (11 pages)
25 February 1996Return made up to 31/12/95; full list of members (6 pages)
25 February 1996Return made up to 31/12/95; full list of members (6 pages)
10 August 1995Accounts for a small company made up to 31 December 1994 (12 pages)
10 August 1995Accounts for a small company made up to 31 December 1994 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (41 pages)
13 June 1991Memorandum and Articles of Association (9 pages)
13 June 1991Memorandum and Articles of Association (9 pages)