Weybridge
Surrey
KT13 8AL
Director Name | Mr Benjamin Charles Aldridge |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 September 1991(10 years after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor, Egerton House 68 Baker Street Weybridge Surrey KT13 8AL |
Secretary Name | Mrs Gillian Carol Aldridge |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 September 1991(10 years after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor, Egerton House 68 Baker Street Weybridge Surrey KT13 8AL |
Director Name | Chloe Elizabeth Fisher |
---|---|
Date of Birth | October 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2018(37 years, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 November 2018) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 106 Spelthorne Lane Ashford Middlesex TW15 1UH |
Registered Address | Ground Floor, Egerton House 68 Baker Street Weybridge Surrey KT13 8AL |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge Riverside |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Benjamin Charles Aldridge 50.00% Ordinary |
---|---|
50 at £1 | Gillian Carol Aldridge 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £16,880 |
Cash | £168,390 |
Current Liabilities | £642,263 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 19 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 3 October 2024 (5 months, 1 week from now) |
20 August 1999 | Delivered on: 25 August 1999 Satisfied on: 30 October 2010 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: The f/h property k/a 106 spelthorne lane ashford middlesex. T/no sy 622325.. and the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
---|---|
26 July 1999 | Delivered on: 4 August 1999 Satisfied on: 30 October 2010 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
27 June 1985 | Delivered on: 15 July 1985 Satisfied on: 30 October 2010 Persons entitled: National Westminster 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: Five oaks farm lyne surrey title nos:- sy 465156 and sy 465249. and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
25 October 2020 | Total exemption full accounts made up to 31 January 2020 (8 pages) |
---|---|
21 September 2020 | Confirmation statement made on 19 September 2020 with no updates (3 pages) |
23 October 2019 | Total exemption full accounts made up to 31 January 2019 (8 pages) |
24 September 2019 | Confirmation statement made on 19 September 2019 with updates (4 pages) |
12 August 2019 | Registered office address changed from 2 a C Court, High Street Thames Ditton Surrey KT7 0SR to Ground Floor, Egerton House 68 Baker Street Weybridge Surrey KT13 8AL on 12 August 2019 (1 page) |
21 November 2018 | Termination of appointment of Chloe Elizabeth Fisher as a director on 1 November 2018 (1 page) |
8 November 2018 | Appointment of Chloe Elizabeth Fisher as a director on 1 November 2018 (2 pages) |
30 October 2018 | Total exemption full accounts made up to 31 January 2018 (9 pages) |
27 September 2018 | Confirmation statement made on 19 September 2018 with updates (4 pages) |
30 October 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
30 October 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
28 September 2017 | Confirmation statement made on 19 September 2017 with updates (4 pages) |
28 September 2017 | Confirmation statement made on 19 September 2017 with updates (4 pages) |
1 November 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
1 November 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
22 September 2016 | Confirmation statement made on 19 September 2016 with updates (6 pages) |
22 September 2016 | Confirmation statement made on 19 September 2016 with updates (6 pages) |
11 November 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
11 November 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
29 September 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
28 September 2015 | Director's details changed for Benjamin Charles Aldridge on 18 September 2015 (2 pages) |
28 September 2015 | Director's details changed for Benjamin Charles Aldridge on 18 September 2015 (2 pages) |
28 September 2015 | Director's details changed for Benjamin Charles Aldridge on 18 September 2015 (2 pages) |
28 September 2015 | Director's details changed for Benjamin Charles Aldridge on 18 September 2015 (2 pages) |
24 October 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
24 October 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
23 September 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
23 September 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
25 October 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
25 October 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
19 September 2013 | Annual return made up to 19 September 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
19 September 2013 | Annual return made up to 19 September 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
19 October 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
19 October 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
20 September 2012 | Annual return made up to 19 September 2012 with a full list of shareholders (5 pages) |
20 September 2012 | Annual return made up to 19 September 2012 with a full list of shareholders (5 pages) |
20 March 2012 | Statement of capital following an allotment of shares on 19 March 2012
|
20 March 2012 | Statement of capital following an allotment of shares on 19 March 2012
|
11 November 2011 | Annual return made up to 19 September 2011 with a full list of shareholders (5 pages) |
11 November 2011 | Annual return made up to 19 September 2011 with a full list of shareholders (5 pages) |
1 November 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
1 November 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
1 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
1 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
1 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
1 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
1 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
1 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
25 October 2010 | Annual return made up to 19 September 2010 with a full list of shareholders (5 pages) |
25 October 2010 | Annual return made up to 19 September 2010 with a full list of shareholders (5 pages) |
28 November 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
28 November 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
22 September 2009 | Return made up to 19/09/09; full list of members (4 pages) |
22 September 2009 | Return made up to 19/09/09; full list of members (4 pages) |
20 November 2008 | Total exemption full accounts made up to 31 January 2008 (12 pages) |
20 November 2008 | Total exemption full accounts made up to 31 January 2008 (12 pages) |
30 September 2008 | Return made up to 19/09/08; full list of members (4 pages) |
30 September 2008 | Return made up to 19/09/08; full list of members (4 pages) |
7 November 2007 | Total exemption full accounts made up to 31 January 2007 (13 pages) |
7 November 2007 | Total exemption full accounts made up to 31 January 2007 (13 pages) |
8 October 2007 | Director's particulars changed (1 page) |
8 October 2007 | Director's particulars changed (1 page) |
8 October 2007 | Return made up to 19/09/07; full list of members (2 pages) |
8 October 2007 | Return made up to 19/09/07; full list of members (2 pages) |
8 December 2006 | Return made up to 19/09/06; full list of members (2 pages) |
8 December 2006 | Return made up to 19/09/06; full list of members (2 pages) |
31 October 2006 | Total exemption full accounts made up to 31 January 2006 (15 pages) |
31 October 2006 | Total exemption full accounts made up to 31 January 2006 (15 pages) |
6 December 2005 | Total exemption full accounts made up to 31 January 2005 (12 pages) |
6 December 2005 | Resolutions
|
6 December 2005 | Resolutions
|
6 December 2005 | Total exemption full accounts made up to 31 January 2005 (12 pages) |
23 September 2005 | Return made up to 19/09/05; full list of members (3 pages) |
23 September 2005 | Return made up to 19/09/05; full list of members (3 pages) |
23 September 2005 | Registered office changed on 23/09/05 from: 2 a c court, high street thames ditton surrey KT7 0SR (1 page) |
23 September 2005 | Registered office changed on 23/09/05 from: 2 a c court, high street thames ditton surrey KT7 0SR (1 page) |
1 August 2005 | Registered office changed on 01/08/05 from: 158/160 arthur road london SW19 8AQ (1 page) |
1 August 2005 | Registered office changed on 01/08/05 from: 158/160 arthur road london SW19 8AQ (1 page) |
13 December 2004 | Accounts for a small company made up to 31 January 2004 (8 pages) |
13 December 2004 | Accounts for a small company made up to 31 January 2004 (8 pages) |
13 October 2004 | Return made up to 19/09/04; full list of members (7 pages) |
13 October 2004 | Return made up to 19/09/04; full list of members (7 pages) |
24 November 2003 | Accounts for a small company made up to 31 January 2003 (8 pages) |
24 November 2003 | Accounts for a small company made up to 31 January 2003 (8 pages) |
29 September 2003 | Return made up to 19/09/03; full list of members (7 pages) |
29 September 2003 | Return made up to 19/09/03; full list of members (7 pages) |
2 December 2002 | Accounts for a small company made up to 31 January 2002 (7 pages) |
2 December 2002 | Accounts for a small company made up to 31 January 2002 (7 pages) |
1 October 2002 | Return made up to 19/09/02; full list of members (7 pages) |
1 October 2002 | Return made up to 19/09/02; full list of members (7 pages) |
3 December 2001 | Accounts for a small company made up to 31 January 2001 (8 pages) |
3 December 2001 | Accounts for a small company made up to 31 January 2001 (8 pages) |
26 September 2001 | Return made up to 19/09/01; full list of members (6 pages) |
26 September 2001 | Return made up to 19/09/01; full list of members (6 pages) |
15 November 2000 | Accounts for a small company made up to 31 January 2000 (7 pages) |
15 November 2000 | Accounts for a small company made up to 31 January 2000 (7 pages) |
26 September 2000 | Return made up to 19/09/00; full list of members (6 pages) |
26 September 2000 | Return made up to 19/09/00; full list of members (6 pages) |
21 November 1999 | Accounts for a small company made up to 31 January 1999 (7 pages) |
21 November 1999 | Accounts for a small company made up to 31 January 1999 (7 pages) |
28 September 1999 | Return made up to 19/09/99; no change of members (4 pages) |
28 September 1999 | Return made up to 19/09/99; no change of members (4 pages) |
25 August 1999 | Particulars of mortgage/charge (3 pages) |
25 August 1999 | Particulars of mortgage/charge (3 pages) |
4 August 1999 | Particulars of mortgage/charge (3 pages) |
4 August 1999 | Particulars of mortgage/charge (3 pages) |
27 November 1998 | Full accounts made up to 31 January 1998 (12 pages) |
27 November 1998 | Full accounts made up to 31 January 1998 (12 pages) |
28 September 1998 | Return made up to 19/09/98; full list of members (6 pages) |
28 September 1998 | Return made up to 19/09/98; full list of members (6 pages) |
20 October 1997 | Full accounts made up to 31 January 1997 (11 pages) |
20 October 1997 | Full accounts made up to 31 January 1997 (11 pages) |
30 September 1997 | Return made up to 19/09/97; no change of members (4 pages) |
30 September 1997 | Return made up to 19/09/97; no change of members (4 pages) |
2 December 1996 | Full accounts made up to 31 January 1996 (12 pages) |
2 December 1996 | Full accounts made up to 31 January 1996 (12 pages) |
24 September 1996 | Return made up to 19/09/96; no change of members (4 pages) |
24 September 1996 | Return made up to 19/09/96; no change of members (4 pages) |
30 November 1995 | Full accounts made up to 31 January 1995 (12 pages) |
30 November 1995 | Full accounts made up to 31 January 1995 (12 pages) |
21 September 1995 | Return made up to 19/09/95; full list of members
|
21 September 1995 | Return made up to 19/09/95; full list of members
|
1 December 1988 | Company name changed alder roofing contractors limite d\certificate issued on 02/12/88 (2 pages) |
1 December 1988 | Company name changed alder roofing contractors limite d\certificate issued on 02/12/88 (2 pages) |
9 September 1981 | Incorporation (17 pages) |
9 September 1981 | Incorporation (17 pages) |