Company NameW G Office Supplies Limited
DirectorsPaul Deavin and James Moorey
Company StatusActive
Company Number01350592
CategoryPrivate Limited Company
Incorporation Date30 January 1978(46 years, 3 months ago)
Previous NameW.G. Press & Co (Envelopes) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Paul Deavin
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 1991(13 years, 10 months after company formation)
Appointment Duration32 years, 5 months
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressUnit 3, Crayford Ind Estate
Swaisland Drive
Crayford
Kent
DA1 4HS
Secretary NameRita Ann Glover
NationalityBritish
StatusCurrent
Appointed11 December 1991(13 years, 10 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence AddressUnit 3, Crayford Ind Estate
Swaisland Drive
Crayford
Kent
DA1 4HS
Director NameMr James Moorey
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 1999(21 years, 2 months after company formation)
Appointment Duration25 years
RoleSales Manager
Country of ResidenceEngland
Correspondence AddressUnit 3, Crayford Ind Estate
Swaisland Drive
Crayford
Kent
DA1 4HS
Director NameMrs Christine Chalkley
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(13 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 September 1994)
RoleSecretary
Correspondence AddressBay Trees Old Church Hill
Langdon Hills
Basildon
Essex
SS16 6HZ
Director NameMr David Chalkley
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(13 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 September 1994)
RoleCompany Director
Correspondence AddressBay Trees Old Church Hill
Langdon Hills
Basildon
Essex
SS16 6HZ
Director NameMr Gary Mann
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(13 years, 10 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 13 November 1992)
RoleSales Director
Correspondence Address22 Winchester Road
Bexleyheath
Kent
DA7 4TX
Director NameMr Robin Bradley
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(13 years, 10 months after company formation)
Appointment Duration23 years, 9 months (resigned 01 September 2015)
RolePurchasing Director
Country of ResidenceEngland
Correspondence Address111 Havelock Road
Dartford
Kent
DA1 3HZ
Secretary NameMr David Chalkley
NationalityBritish
StatusResigned
Appointed30 November 1991(13 years, 10 months after company formation)
Appointment Duration1 week, 4 days (resigned 11 December 1991)
RoleCompany Director
Correspondence AddressBay Trees Old Church Hill
Langdon Hills
Basildon
Essex
SS16 6HZ
Director NameSusan Ann Deavin
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1992(14 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 04 March 1997)
RoleSecretary
Correspondence AddressThe Stables
Manor Park
Chislehurst
Kent
BR7 5QD
Director NameKaren Elizabeth Campbell
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(14 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 27 May 1994)
RoleChief Credit Controller
Correspondence Address121 Norfolk Crescent
Sidcup
Kent
DA15 8HN
Director NameColin Roy Mattick
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(14 years, 11 months after company formation)
Appointment Duration13 years, 6 months (resigned 28 June 2006)
RoleOrder Processing General Manager
Correspondence Address121 Springhead Road
Northfleet
Kent
DA11 8JG
Director NameAlan Melhado
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1993(15 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 13 May 1997)
RoleSales Director
Correspondence Address58 Clarence Road
Gorleston
Norfolk
NR31 6DR
Director NamePhillip Edgar Hardwell
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(20 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 28 June 2001)
RoleCommercial Director
Correspondence Address10 Manor Rise
Bearsted
Maidstone
Kent
ME14 4DB
Director NameMr Philip Trevor Rusling
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2007(29 years, 9 months after company formation)
Appointment Duration6 years, 2 months (resigned 31 December 2013)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressLower Cottage 3 Kytes Lane
Durley
Southampton
SO32 2AE
Director NameMr Edward George Richards
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2010(31 years, 11 months after company formation)
Appointment Duration5 years, 9 months (resigned 28 September 2015)
RoleSales Director
Country of ResidenceEngland
Correspondence Address14 Crawford Drive
Fareham
Hampshire
PO16 7RN

Contact

Websitewgo.co.uk

Location

Registered AddressUnit 3, Crayford Ind Estate
Swaisland Drive
Crayford
Kent
DA1 4HS
RegionLondon
ConstituencyBexleyheath and Crayford
CountyGreater London
WardCrayford
Built Up AreaGreater London

Shareholders

10.1k at £1James Moorey
9.65%
Ordinary D
5.2k at £1Philip Trevor Rusling
5.00%
Ordinary E
42.1k at £1Mr Paul Deavin
40.16%
Ordinary A
31.6k at £1Susan Ann Deavin
30.16%
Ordinary B
15.7k at £1Mr Robin Bradley
15.00%
Ordinary C
20 at £1Mr Roy Thomas Bedford
0.02%
Ordinary F

Financials

Year2014
Net Worth£179,932
Cash£192,565
Current Liabilities£1,068,320

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return18 November 2023 (5 months, 1 week ago)
Next Return Due2 December 2024 (7 months, 1 week from now)

Charges

21 July 1994Delivered 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 1981Delivered 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 1981Delivered 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 1979Delivered 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

Filing History

27 December 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
18 November 2020Confirmation statement made on 18 November 2020 with no updates (3 pages)
18 November 2019Confirmation statement made on 18 November 2019 with no updates (3 pages)
23 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
30 August 2019Change of details for Mr James Moorey as a person with significant control on 12 July 2019 (2 pages)
30 August 2019Secretary's details changed for Rita Ann Glover on 12 July 2019 (1 page)
30 August 2019Director's details changed for Mr Paul Deavin on 12 July 2019 (2 pages)
30 August 2019Director's details changed for Mr James Moorey on 12 July 2019 (2 pages)
30 August 2019Change of details for Mr Paul Deavin as a person with significant control on 12 July 2019 (2 pages)
20 November 2018Confirmation statement made on 18 November 2018 with no updates (3 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
4 December 2017Confirmation statement made on 18 November 2017 with no updates (3 pages)
4 December 2017Confirmation statement made on 18 November 2017 with no updates (3 pages)
30 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
30 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
30 November 2016Confirmation statement made on 18 November 2016 with updates (8 pages)
30 November 2016Confirmation statement made on 18 November 2016 with updates (8 pages)
31 October 2016Termination of appointment of Edward George Richards as a director on 28 September 2015 (1 page)
31 October 2016Termination of appointment of Edward George Richards as a director on 28 September 2015 (1 page)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
20 June 2016Termination of appointment of Robin Bradley as a director on 1 September 2015 (1 page)
20 June 2016Termination of appointment of Robin Bradley as a director on 1 September 2015 (1 page)
7 December 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 104,824
(9 pages)
7 December 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 104,824
(9 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
2 February 2015Termination of appointment of Philip Trevor Rusling as a director on 31 December 2013 (1 page)
2 February 2015Termination of appointment of Philip Trevor Rusling as a director on 31 December 2013 (1 page)
2 February 2015Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 104,824
(9 pages)
2 February 2015Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 104,824
(9 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
31 December 2013Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 104,824
(10 pages)
31 December 2013Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 104,824
(10 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (17 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (17 pages)
3 December 2012Annual return made up to 18 November 2012 with a full list of shareholders (10 pages)
3 December 2012Annual return made up to 18 November 2012 with a full list of shareholders (10 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
13 March 2012Director's details changed for Mr Paul Deavin on 13 March 2012 (2 pages)
13 March 2012Director's details changed for Mr Paul Deavin on 13 March 2012 (2 pages)
27 February 2012Secretary's details changed for Rita Ann Glover on 27 January 2012 (2 pages)
27 February 2012Secretary's details changed for Rita Ann Glover on 27 January 2012 (2 pages)
3 January 2012Annual return made up to 18 November 2011 with a full list of shareholders (10 pages)
3 January 2012Annual return made up to 18 November 2011 with a full list of shareholders (10 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
3 March 2011Annual return made up to 18 November 2010 with a full list of shareholders (10 pages)
3 March 2011Annual return made up to 18 November 2010 with a full list of shareholders (10 pages)
24 February 2011Change of share class name or designation (2 pages)
24 February 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
24 February 2011Change of share class name or designation (2 pages)
24 February 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
11 February 2010Secretary's details changed for Rita Ann Glover on 25 November 2009 (1 page)
11 February 2010Annual return made up to 18 November 2009 with a full list of shareholders (7 pages)
11 February 2010Director's details changed for Philip Trevor Rusling on 28 October 2009 (2 pages)
11 February 2010Director's details changed for Mr Robin Bradley on 18 November 2009 (2 pages)
11 February 2010Director's details changed for Philip Trevor Rusling on 28 October 2009 (2 pages)
11 February 2010Appointment of Edward George Richards as a director (2 pages)
11 February 2010Director's details changed for Mr Paul Deavin on 18 November 2009 (2 pages)
11 February 2010Director's details changed for Mr Robin Bradley on 18 November 2009 (2 pages)
11 February 2010Director's details changed for James Moorey on 18 November 2009 (2 pages)
11 February 2010Appointment of Edward George Richards as a director (2 pages)
11 February 2010Annual return made up to 18 November 2009 with a full list of shareholders (7 pages)
11 February 2010Director's details changed for James Moorey on 18 November 2009 (2 pages)
11 February 2010Secretary's details changed for Rita Ann Glover on 25 November 2009 (1 page)
11 February 2010Director's details changed for Mr Paul Deavin on 18 November 2009 (2 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
14 January 2009Return made up to 18/11/08; full list of members (6 pages)
14 January 2009Return made up to 18/11/08; full list of members (6 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
19 May 2008Director's change of particulars / james moorey / 30/11/2007 (1 page)
19 May 2008Director's change of particulars / philip rusling / 01/11/2007 (1 page)
19 May 2008Return made up to 18/11/07; full list of members (6 pages)
19 May 2008Director's change of particulars / james moorey / 30/11/2007 (1 page)
19 May 2008Director's change of particulars / philip rusling / 01/11/2007 (1 page)
19 May 2008Return made up to 18/11/07; full list of members (6 pages)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
1 November 2007New director appointed (1 page)
1 November 2007New director appointed (1 page)
5 February 2007Return made up to 18/11/06; full list of members (4 pages)
5 February 2007Return made up to 18/11/06; full list of members (4 pages)
3 November 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
3 November 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
24 July 2006Director resigned (1 page)
24 July 2006Director resigned (1 page)
27 February 2006Return made up to 18/11/05; full list of members (4 pages)
27 February 2006Return made up to 18/11/05; full list of members (4 pages)
3 November 2005Accounts for a small company made up to 31 December 2004 (8 pages)
3 November 2005Accounts for a small company made up to 31 December 2004 (8 pages)
21 January 2005Return made up to 18/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
21 January 2005Return made up to 18/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
14 September 2004Accounts for a medium company made up to 31 December 2003 (19 pages)
14 September 2004Accounts for a medium company made up to 31 December 2003 (19 pages)
22 December 2003Return made up to 18/11/03; full list of members (10 pages)
22 December 2003Return made up to 18/11/03; full list of members (10 pages)
1 November 2003Accounts for a medium company made up to 31 December 2002 (19 pages)
1 November 2003Accounts for a medium company made up to 31 December 2002 (19 pages)
6 December 2002Return made up to 18/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
6 December 2002Return made up to 18/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
8 October 2002Accounts for a small company made up to 31 December 2001 (9 pages)
8 October 2002Accounts for a small company made up to 31 December 2001 (9 pages)
7 February 2002Return made up to 18/11/01; full list of members (9 pages)
7 February 2002Return made up to 18/11/01; full list of members (9 pages)
31 October 2001Accounts for a small company made up to 31 December 2000 (8 pages)
31 October 2001Accounts for a small company made up to 31 December 2000 (8 pages)
5 July 2001Director resigned (1 page)
5 July 2001Director resigned (1 page)
3 January 2001Return made up to 18/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
3 January 2001Return made up to 18/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
1 September 2000Accounts for a small company made up to 31 December 1999 (8 pages)
1 September 2000Accounts for a small company made up to 31 December 1999 (8 pages)
5 January 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(9 pages)
5 January 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(9 pages)
17 December 1999Return made up to 18/11/99; full list of members (8 pages)
17 December 1999Return made up to 18/11/99; full list of members (8 pages)
13 May 1999Accounts for a small company made up to 31 December 1998 (8 pages)
13 May 1999Accounts for a small company made up to 31 December 1998 (8 pages)
6 May 1999New director appointed (2 pages)
6 May 1999New director appointed (2 pages)
31 March 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
31 March 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
30 December 1998Return made up to 18/11/98; no change of members
  • 363(287) ‐ Registered office changed on 30/12/98
(4 pages)
30 December 1998Return made up to 18/11/98; no change of members
  • 363(287) ‐ Registered office changed on 30/12/98
(4 pages)
10 November 1998New director appointed (2 pages)
10 November 1998New director appointed (2 pages)
30 October 1998Accounts for a small company made up to 31 December 1997 (8 pages)
30 October 1998Accounts for a small company made up to 31 December 1997 (8 pages)
3 December 1997Return made up to 18/11/97; no change of members (4 pages)
3 December 1997Return made up to 18/11/97; no change of members (4 pages)
29 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
29 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
24 September 1997Director resigned (1 page)
24 September 1997Director resigned (1 page)
1 May 1997Director resigned (1 page)
1 May 1997Director resigned (1 page)
18 December 1996Return made up to 30/11/96; full list of members (8 pages)
18 December 1996Return made up to 30/11/96; full list of members (8 pages)
29 April 1996Accounts for a small company made up to 31 December 1995 (8 pages)
29 April 1996Accounts for a small company made up to 31 December 1995 (8 pages)
28 December 1995Return made up to 30/11/95; no change of members (6 pages)
28 December 1995Return made up to 30/11/95; no change of members (6 pages)
14 July 1995Accounts for a small company made up to 31 December 1994 (8 pages)
14 July 1995Accounts for a small company made up to 31 December 1994 (8 pages)