Swaisland Drive
Crayford
Kent
DA1 4HS
Secretary Name | Rita Ann Glover |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 December 1991(13 years, 10 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Correspondence Address | Unit 3, Crayford Ind Estate Swaisland Drive Crayford Kent DA1 4HS |
Director Name | Mr James Moorey |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 1999(21 years, 2 months after company formation) |
Appointment Duration | 25 years |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | Unit 3, Crayford Ind Estate Swaisland Drive Crayford Kent DA1 4HS |
Director Name | Mrs Christine Chalkley |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(13 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 September 1994) |
Role | Secretary |
Correspondence Address | Bay Trees Old Church Hill Langdon Hills Basildon Essex SS16 6HZ |
Director Name | Mr David Chalkley |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(13 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 September 1994) |
Role | Company Director |
Correspondence Address | Bay Trees Old Church Hill Langdon Hills Basildon Essex SS16 6HZ |
Director Name | Mr Gary Mann |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(13 years, 10 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 13 November 1992) |
Role | Sales Director |
Correspondence Address | 22 Winchester Road Bexleyheath Kent DA7 4TX |
Director Name | Mr Robin Bradley |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(13 years, 10 months after company formation) |
Appointment Duration | 23 years, 9 months (resigned 01 September 2015) |
Role | Purchasing Director |
Country of Residence | England |
Correspondence Address | 111 Havelock Road Dartford Kent DA1 3HZ |
Secretary Name | Mr David Chalkley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(13 years, 10 months after company formation) |
Appointment Duration | 1 week, 4 days (resigned 11 December 1991) |
Role | Company Director |
Correspondence Address | Bay Trees Old Church Hill Langdon Hills Basildon Essex SS16 6HZ |
Director Name | Susan Ann Deavin |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1992(14 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 04 March 1997) |
Role | Secretary |
Correspondence Address | The Stables Manor Park Chislehurst Kent BR7 5QD |
Director Name | Karen Elizabeth Campbell |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(14 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 27 May 1994) |
Role | Chief Credit Controller |
Correspondence Address | 121 Norfolk Crescent Sidcup Kent DA15 8HN |
Director Name | Colin Roy Mattick |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(14 years, 11 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 28 June 2006) |
Role | Order Processing General Manager |
Correspondence Address | 121 Springhead Road Northfleet Kent DA11 8JG |
Director Name | Alan Melhado |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(15 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 13 May 1997) |
Role | Sales Director |
Correspondence Address | 58 Clarence Road Gorleston Norfolk NR31 6DR |
Director Name | Phillip Edgar Hardwell |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(20 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 28 June 2001) |
Role | Commercial Director |
Correspondence Address | 10 Manor Rise Bearsted Maidstone Kent ME14 4DB |
Director Name | Mr Philip Trevor Rusling |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2007(29 years, 9 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 31 December 2013) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Lower Cottage 3 Kytes Lane Durley Southampton SO32 2AE |
Director Name | Mr Edward George Richards |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2010(31 years, 11 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 28 September 2015) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 14 Crawford Drive Fareham Hampshire PO16 7RN |
Website | wgo.co.uk |
---|
Registered Address | Unit 3, Crayford Ind Estate Swaisland Drive Crayford Kent DA1 4HS |
---|---|
Region | London |
Constituency | Bexleyheath and Crayford |
County | Greater London |
Ward | Crayford |
Built Up Area | Greater London |
10.1k at £1 | James Moorey 9.65% Ordinary D |
---|---|
5.2k at £1 | Philip Trevor Rusling 5.00% Ordinary E |
42.1k at £1 | Mr Paul Deavin 40.16% Ordinary A |
31.6k at £1 | Susan Ann Deavin 30.16% Ordinary B |
15.7k at £1 | Mr Robin Bradley 15.00% Ordinary C |
20 at £1 | Mr Roy Thomas Bedford 0.02% Ordinary F |
Year | 2014 |
---|---|
Net Worth | £179,932 |
Cash | £192,565 |
Current Liabilities | £1,068,320 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 18 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 2 December 2024 (7 months, 1 week from now) |
21 July 1994 | Delivered on: 29 July 1994 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|---|
29 June 1981 | Delivered on: 6 July 1981 Satisfied on: 19 May 1994 Persons entitled: Barclays 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: L/H uni 1 crayford works, crayford, now known as unit 1 rich industrial estate, swaisland drive, crayford bexley. Fully Satisfied |
29 June 1981 | Delivered on: 6 July 1981 Satisfied on: 19 May 1994 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 bookdebts, goodwill and uncalled capital. Together with all buildings fixtures (including trade fixtures) and fixed plant and machinery. Fully Satisfied |
26 November 1979 | Delivered on: 4 December 1979 Satisfied on: 19 May 1994 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: L/H property known as unit 1 crayford works crayford kent. Fully Satisfied |
27 December 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
---|---|
18 November 2020 | Confirmation statement made on 18 November 2020 with no updates (3 pages) |
18 November 2019 | Confirmation statement made on 18 November 2019 with no updates (3 pages) |
23 September 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
30 August 2019 | Change of details for Mr James Moorey as a person with significant control on 12 July 2019 (2 pages) |
30 August 2019 | Secretary's details changed for Rita Ann Glover on 12 July 2019 (1 page) |
30 August 2019 | Director's details changed for Mr Paul Deavin on 12 July 2019 (2 pages) |
30 August 2019 | Director's details changed for Mr James Moorey on 12 July 2019 (2 pages) |
30 August 2019 | Change of details for Mr Paul Deavin as a person with significant control on 12 July 2019 (2 pages) |
20 November 2018 | Confirmation statement made on 18 November 2018 with no updates (3 pages) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
4 December 2017 | Confirmation statement made on 18 November 2017 with no updates (3 pages) |
4 December 2017 | Confirmation statement made on 18 November 2017 with no updates (3 pages) |
30 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
30 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
30 November 2016 | Confirmation statement made on 18 November 2016 with updates (8 pages) |
30 November 2016 | Confirmation statement made on 18 November 2016 with updates (8 pages) |
31 October 2016 | Termination of appointment of Edward George Richards as a director on 28 September 2015 (1 page) |
31 October 2016 | Termination of appointment of Edward George Richards as a director on 28 September 2015 (1 page) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
20 June 2016 | Termination of appointment of Robin Bradley as a director on 1 September 2015 (1 page) |
20 June 2016 | Termination of appointment of Robin Bradley as a director on 1 September 2015 (1 page) |
7 December 2015 | Annual return made up to 18 November 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
7 December 2015 | Annual return made up to 18 November 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
2 February 2015 | Termination of appointment of Philip Trevor Rusling as a director on 31 December 2013 (1 page) |
2 February 2015 | Termination of appointment of Philip Trevor Rusling as a director on 31 December 2013 (1 page) |
2 February 2015 | Annual return made up to 18 November 2014 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 18 November 2014 with a full list of shareholders Statement of capital on 2015-02-02
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
31 December 2013 | Annual return made up to 18 November 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
31 December 2013 | Annual return made up to 18 November 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (17 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (17 pages) |
3 December 2012 | Annual return made up to 18 November 2012 with a full list of shareholders (10 pages) |
3 December 2012 | Annual return made up to 18 November 2012 with a full list of shareholders (10 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
13 March 2012 | Director's details changed for Mr Paul Deavin on 13 March 2012 (2 pages) |
13 March 2012 | Director's details changed for Mr Paul Deavin on 13 March 2012 (2 pages) |
27 February 2012 | Secretary's details changed for Rita Ann Glover on 27 January 2012 (2 pages) |
27 February 2012 | Secretary's details changed for Rita Ann Glover on 27 January 2012 (2 pages) |
3 January 2012 | Annual return made up to 18 November 2011 with a full list of shareholders (10 pages) |
3 January 2012 | Annual return made up to 18 November 2011 with a full list of shareholders (10 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
3 March 2011 | Annual return made up to 18 November 2010 with a full list of shareholders (10 pages) |
3 March 2011 | Annual return made up to 18 November 2010 with a full list of shareholders (10 pages) |
24 February 2011 | Change of share class name or designation (2 pages) |
24 February 2011 | Resolutions
|
24 February 2011 | Change of share class name or designation (2 pages) |
24 February 2011 | Resolutions
|
3 October 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
3 October 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
11 February 2010 | Secretary's details changed for Rita Ann Glover on 25 November 2009 (1 page) |
11 February 2010 | Annual return made up to 18 November 2009 with a full list of shareholders (7 pages) |
11 February 2010 | Director's details changed for Philip Trevor Rusling on 28 October 2009 (2 pages) |
11 February 2010 | Director's details changed for Mr Robin Bradley on 18 November 2009 (2 pages) |
11 February 2010 | Director's details changed for Philip Trevor Rusling on 28 October 2009 (2 pages) |
11 February 2010 | Appointment of Edward George Richards as a director (2 pages) |
11 February 2010 | Director's details changed for Mr Paul Deavin on 18 November 2009 (2 pages) |
11 February 2010 | Director's details changed for Mr Robin Bradley on 18 November 2009 (2 pages) |
11 February 2010 | Director's details changed for James Moorey on 18 November 2009 (2 pages) |
11 February 2010 | Appointment of Edward George Richards as a director (2 pages) |
11 February 2010 | Annual return made up to 18 November 2009 with a full list of shareholders (7 pages) |
11 February 2010 | Director's details changed for James Moorey on 18 November 2009 (2 pages) |
11 February 2010 | Secretary's details changed for Rita Ann Glover on 25 November 2009 (1 page) |
11 February 2010 | Director's details changed for Mr Paul Deavin on 18 November 2009 (2 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
14 January 2009 | Return made up to 18/11/08; full list of members (6 pages) |
14 January 2009 | Return made up to 18/11/08; full list of members (6 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
19 May 2008 | Director's change of particulars / james moorey / 30/11/2007 (1 page) |
19 May 2008 | Director's change of particulars / philip rusling / 01/11/2007 (1 page) |
19 May 2008 | Return made up to 18/11/07; full list of members (6 pages) |
19 May 2008 | Director's change of particulars / james moorey / 30/11/2007 (1 page) |
19 May 2008 | Director's change of particulars / philip rusling / 01/11/2007 (1 page) |
19 May 2008 | Return made up to 18/11/07; full list of members (6 pages) |
2 November 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
2 November 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
1 November 2007 | New director appointed (1 page) |
1 November 2007 | New director appointed (1 page) |
5 February 2007 | Return made up to 18/11/06; full list of members (4 pages) |
5 February 2007 | Return made up to 18/11/06; full list of members (4 pages) |
3 November 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
3 November 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
24 July 2006 | Director resigned (1 page) |
24 July 2006 | Director resigned (1 page) |
27 February 2006 | Return made up to 18/11/05; full list of members (4 pages) |
27 February 2006 | Return made up to 18/11/05; full list of members (4 pages) |
3 November 2005 | Accounts for a small company made up to 31 December 2004 (8 pages) |
3 November 2005 | Accounts for a small company made up to 31 December 2004 (8 pages) |
21 January 2005 | Return made up to 18/11/04; full list of members
|
21 January 2005 | Return made up to 18/11/04; full list of members
|
14 September 2004 | Accounts for a medium company made up to 31 December 2003 (19 pages) |
14 September 2004 | Accounts for a medium company made up to 31 December 2003 (19 pages) |
22 December 2003 | Return made up to 18/11/03; full list of members (10 pages) |
22 December 2003 | Return made up to 18/11/03; full list of members (10 pages) |
1 November 2003 | Accounts for a medium company made up to 31 December 2002 (19 pages) |
1 November 2003 | Accounts for a medium company made up to 31 December 2002 (19 pages) |
6 December 2002 | Return made up to 18/11/02; full list of members
|
6 December 2002 | Return made up to 18/11/02; full list of members
|
8 October 2002 | Accounts for a small company made up to 31 December 2001 (9 pages) |
8 October 2002 | Accounts for a small company made up to 31 December 2001 (9 pages) |
7 February 2002 | Return made up to 18/11/01; full list of members (9 pages) |
7 February 2002 | Return made up to 18/11/01; full list of members (9 pages) |
31 October 2001 | Accounts for a small company made up to 31 December 2000 (8 pages) |
31 October 2001 | Accounts for a small company made up to 31 December 2000 (8 pages) |
5 July 2001 | Director resigned (1 page) |
5 July 2001 | Director resigned (1 page) |
3 January 2001 | Return made up to 18/11/00; full list of members
|
3 January 2001 | Return made up to 18/11/00; full list of members
|
1 September 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
1 September 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
5 January 2000 | Resolutions
|
5 January 2000 | Resolutions
|
17 December 1999 | Return made up to 18/11/99; full list of members (8 pages) |
17 December 1999 | Return made up to 18/11/99; full list of members (8 pages) |
13 May 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
13 May 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
6 May 1999 | New director appointed (2 pages) |
6 May 1999 | New director appointed (2 pages) |
31 March 1999 | Resolutions
|
31 March 1999 | Resolutions
|
30 December 1998 | Return made up to 18/11/98; no change of members
|
30 December 1998 | Return made up to 18/11/98; no change of members
|
10 November 1998 | New director appointed (2 pages) |
10 November 1998 | New director appointed (2 pages) |
30 October 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
30 October 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
3 December 1997 | Return made up to 18/11/97; no change of members (4 pages) |
3 December 1997 | Return made up to 18/11/97; no change of members (4 pages) |
29 October 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
29 October 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
24 September 1997 | Director resigned (1 page) |
24 September 1997 | Director resigned (1 page) |
1 May 1997 | Director resigned (1 page) |
1 May 1997 | Director resigned (1 page) |
18 December 1996 | Return made up to 30/11/96; full list of members (8 pages) |
18 December 1996 | Return made up to 30/11/96; full list of members (8 pages) |
29 April 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
29 April 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
28 December 1995 | Return made up to 30/11/95; no change of members (6 pages) |
28 December 1995 | Return made up to 30/11/95; no change of members (6 pages) |
14 July 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
14 July 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |