Company NameLawrence Astridge Removals Limited
DirectorsCharles Adrian Simon Rickards and Anthony Christian Ward-Thomas
Company StatusActive
Company Number01641214
CategoryPrivate Limited Company
Incorporation Date4 June 1982(41 years, 11 months ago)
Previous NamesNestbrook Limited and James Astridge Limited

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameMr Charles Adrian Simon Rickards
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2015(33 years, 4 months after company formation)
Appointment Duration8 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlham House Farm Batcombe
Shepton Mallet
Somerset
BA4 6DD
Director NameMr Anthony Christian Ward-Thomas
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2015(33 years, 4 months after company formation)
Appointment Duration8 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address141 Acton Lane
London
NW10 7PB
Director NameMr Malcolm John Cowlard
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1991(8 years, 9 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 15 February 1992)
RoleFurniture Transporter
Correspondence Address129 Stoneleigh Park Road
Ewell
Epsom
Surrey
KT19 0RF
Director NameMr Keith Leslie Furbank
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1991(8 years, 9 months after company formation)
Appointment Duration24 years, 7 months (resigned 30 September 2015)
RoleFurniture Remover
Correspondence Address18 St Nicholas Drive
Shepperton
Middlesex
TW17 9LD
Secretary NameMr Keith Leslie Furbank
NationalityBritish
StatusResigned
Appointed01 March 1991(8 years, 9 months after company formation)
Appointment Duration11 years, 11 months (resigned 26 January 2003)
RoleFurniture Remover
Correspondence Address18 St Nicholas Drive
Shepperton
Middlesex
TW17 9LD
Director NameMr Malcolm John Cowlard
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1992(9 years, 8 months after company formation)
Appointment Duration11 years (resigned 28 February 2003)
RoleCompany Director
Correspondence Address1 Birchfield Grove
Ewell
Surrey
KT17 3ES
Secretary NameLesley Furbank
NationalityBritish
StatusResigned
Appointed01 March 2002(19 years, 9 months after company formation)
Appointment Duration13 years, 7 months (resigned 30 September 2015)
RoleCompany Director
Correspondence Address18 St Nicholas Drive
Shepperton
Middlesex
TW17 9LD
Director NameLesley Furbank
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2004(22 years, 5 months after company formation)
Appointment Duration10 years, 10 months (resigned 30 September 2015)
RoleCompany Director
Correspondence Address18 St Nicholas Drive
Shepperton
Middlesex
TW17 9LD
Director NameBarry John Challis
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2015(33 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 03 February 2017)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address92 Spruce Avenue
Waterlooville
Hampshire
PO7 8HJ

Contact

Websitewww.whcoxremovals.co.uk/
Telephone01932 245354
Telephone regionWeybridge

Location

Registered Address141 Acton Lane
London
NW10 7PB
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEast Acton
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Keith Leslie Furbank
50.00%
Ordinary
50 at £1Mrs Lesley Furbank
50.00%
Ordinary

Financials

Year2014
Net Worth£376,116
Cash£41,525
Current Liabilities£89,320

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return15 February 2024 (2 months, 1 week ago)
Next Return Due1 March 2025 (10 months, 1 week from now)

Charges

14 January 2009Delivered on: 17 January 2009
Satisfied on: 14 September 2015
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: F/H unit 19 bookham industrial park church road bookham surrey.
Fully Satisfied
20 November 2008Delivered on: 2 December 2008
Satisfied on: 14 September 2015
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 goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

29 June 2023Full accounts made up to 30 September 2022 (23 pages)
2 March 2023Confirmation statement made on 15 February 2023 with no updates (3 pages)
29 June 2022Full accounts made up to 30 September 2021 (22 pages)
4 March 2022Confirmation statement made on 15 February 2022 with no updates (3 pages)
28 June 2021Full accounts made up to 30 September 2020 (22 pages)
24 April 2021Confirmation statement made on 15 February 2021 with no updates (3 pages)
12 December 2020Registered office address changed from 22 Bookham Industrial Park Church Road Great Bookham Surrey KT23 3EU to 141 Acton Lane London NW10 7PB on 12 December 2020 (1 page)
22 June 2020Full accounts made up to 30 September 2019 (21 pages)
6 March 2020Confirmation statement made on 15 February 2020 with no updates (3 pages)
1 July 2019Full accounts made up to 30 September 2018 (20 pages)
4 March 2019Confirmation statement made on 15 February 2019 with no updates (3 pages)
15 May 2018Full accounts made up to 30 September 2017 (20 pages)
15 February 2018Confirmation statement made on 15 February 2018 with no updates (3 pages)
27 June 2017Full accounts made up to 30 September 2016 (23 pages)
27 June 2017Full accounts made up to 30 September 2016 (23 pages)
16 February 2017Termination of appointment of Barry John Challis as a director on 3 February 2017 (1 page)
16 February 2017Termination of appointment of Barry John Challis as a director on 3 February 2017 (1 page)
16 February 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
16 February 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
14 September 2016Current accounting period extended from 30 June 2016 to 30 September 2016 (1 page)
14 September 2016Current accounting period extended from 30 June 2016 to 30 September 2016 (1 page)
1 March 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 100
(5 pages)
1 March 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 100
(5 pages)
30 November 2015Termination of appointment of Lesley Furbank as a secretary on 30 September 2015 (2 pages)
30 November 2015Termination of appointment of Lesley Furbank as a secretary on 30 September 2015 (2 pages)
15 November 2015Termination of appointment of Keith Leslie Furbank as a director on 30 September 2015 (2 pages)
15 November 2015Appointment of Mr Charles Adrian Simon Rickards as a director on 30 September 2015 (3 pages)
15 November 2015Termination of appointment of Lesley Furbank as a director on 30 September 2015 (2 pages)
15 November 2015Termination of appointment of Lesley Furbank as a director on 30 September 2015 (2 pages)
15 November 2015Appointment of Anthony Christian Ward-Thomas as a director on 12 October 2015 (3 pages)
15 November 2015Appointment of Mr Charles Adrian Simon Rickards as a director on 30 September 2015 (3 pages)
15 November 2015Appointment of Anthony Christian Ward-Thomas as a director on 12 October 2015 (3 pages)
15 November 2015Appointment of Barry John Challis as a director on 13 October 2015 (3 pages)
15 November 2015Termination of appointment of Keith Leslie Furbank as a director on 30 September 2015 (2 pages)
15 November 2015Appointment of Barry John Challis as a director on 13 October 2015 (3 pages)
14 September 2015Satisfaction of charge 2 in full (1 page)
14 September 2015Satisfaction of charge 2 in full (1 page)
14 September 2015Satisfaction of charge 1 in full (1 page)
14 September 2015Satisfaction of charge 1 in full (1 page)
3 September 2015Total exemption small company accounts made up to 30 June 2015 (8 pages)
3 September 2015Total exemption small company accounts made up to 30 June 2015 (8 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
13 March 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 100
(5 pages)
13 March 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 100
(5 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
18 March 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 100
(5 pages)
18 March 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 100
(5 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
6 March 2013Annual return made up to 15 February 2013 with a full list of shareholders (5 pages)
6 March 2013Annual return made up to 15 February 2013 with a full list of shareholders (5 pages)
11 April 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
11 April 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
7 March 2012Annual return made up to 15 February 2012 with a full list of shareholders (5 pages)
7 March 2012Annual return made up to 15 February 2012 with a full list of shareholders (5 pages)
8 March 2011Annual return made up to 15 February 2011 with a full list of shareholders (5 pages)
8 March 2011Annual return made up to 15 February 2011 with a full list of shareholders (5 pages)
8 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
8 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
15 March 2010Annual return made up to 15 February 2010 with a full list of shareholders (5 pages)
15 March 2010Annual return made up to 15 February 2010 with a full list of shareholders (5 pages)
13 March 2009Return made up to 15/02/09; full list of members (4 pages)
13 March 2009Return made up to 15/02/09; full list of members (4 pages)
12 March 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
12 March 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
17 January 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
17 January 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
2 December 2008Particulars of a mortgage or charge / charge no: 1 (9 pages)
2 December 2008Particulars of a mortgage or charge / charge no: 1 (9 pages)
1 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
1 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
20 March 2008Return made up to 15/02/08; full list of members (4 pages)
20 March 2008Return made up to 15/02/08; full list of members (4 pages)
25 May 2007Return made up to 15/02/07; full list of members (3 pages)
25 May 2007Return made up to 15/02/07; full list of members (3 pages)
28 March 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
28 March 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
13 March 2006Return made up to 15/02/06; full list of members (2 pages)
13 March 2006Return made up to 15/02/06; full list of members (2 pages)
13 January 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
13 January 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
25 February 2005Return made up to 15/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 February 2005Return made up to 15/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 December 2004Total exemption small company accounts made up to 30 June 2004 (7 pages)
30 December 2004Secretary's particulars changed;director's particulars changed (1 page)
30 December 2004Total exemption small company accounts made up to 30 June 2004 (7 pages)
30 December 2004Secretary's particulars changed;director's particulars changed (1 page)
30 December 2004Director's particulars changed (1 page)
30 December 2004Director's particulars changed (1 page)
23 November 2004New director appointed (2 pages)
23 November 2004New director appointed (2 pages)
26 April 2004Return made up to 15/02/04; full list of members (6 pages)
26 April 2004Return made up to 15/02/04; full list of members (6 pages)
21 January 2004Total exemption full accounts made up to 30 June 2003 (7 pages)
21 January 2004Total exemption full accounts made up to 30 June 2003 (7 pages)
28 March 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
28 March 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
27 March 2003Director resigned (1 page)
27 March 2003Director resigned (1 page)
14 March 2003Director resigned (1 page)
14 March 2003Director resigned (1 page)
14 March 2003Return made up to 15/02/03; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
14 March 2003Return made up to 15/02/03; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
13 June 2002New secretary appointed (2 pages)
13 June 2002New secretary appointed (2 pages)
10 June 2002Total exemption small company accounts made up to 30 June 2001 (7 pages)
10 June 2002Return made up to 15/02/02; full list of members (6 pages)
10 June 2002Total exemption small company accounts made up to 30 June 2001 (7 pages)
10 June 2002Return made up to 15/02/02; full list of members (6 pages)
19 March 2001Return made up to 15/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
19 March 2001Return made up to 15/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
5 December 2000Accounts for a small company made up to 30 June 2000 (6 pages)
5 December 2000Accounts for a small company made up to 30 June 2000 (6 pages)
4 May 2000Accounts for a small company made up to 30 June 1999 (6 pages)
4 May 2000Accounts for a small company made up to 30 June 1999 (6 pages)
25 February 2000Return made up to 15/02/00; full list of members (7 pages)
25 February 2000Return made up to 15/02/00; full list of members (7 pages)
4 March 1999Return made up to 15/02/99; no change of members (4 pages)
4 March 1999Return made up to 15/02/99; no change of members (4 pages)
4 March 1999Accounts for a small company made up to 30 June 1998 (6 pages)
4 March 1999Accounts for a small company made up to 30 June 1998 (6 pages)
9 March 1998Accounts for a small company made up to 30 June 1997 (6 pages)
9 March 1998Return made up to 15/02/98; no change of members (4 pages)
9 March 1998Accounts for a small company made up to 30 June 1997 (6 pages)
9 March 1998Return made up to 15/02/98; no change of members (4 pages)
14 April 1997Full accounts made up to 30 June 1996 (9 pages)
14 April 1997Full accounts made up to 30 June 1996 (9 pages)
14 February 1997Return made up to 15/02/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(6 pages)
14 February 1997Return made up to 15/02/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(6 pages)
24 April 1996Return made up to 15/02/96; full list of members (6 pages)
24 April 1996Return made up to 15/02/96; full list of members (6 pages)
16 January 1996Full accounts made up to 30 June 1995 (10 pages)
16 January 1996Full accounts made up to 30 June 1995 (10 pages)
10 March 1995Full accounts made up to 30 June 1994 (10 pages)
10 March 1995Full accounts made up to 30 June 1994 (10 pages)
30 April 1987Company name changed james astridge LIMITED\certificate issued on 30/04/87 (3 pages)
30 April 1987Company name changed james astridge LIMITED\certificate issued on 30/04/87 (3 pages)
21 September 1984Company name changed\certificate issued on 21/09/84 (2 pages)
21 September 1984Company name changed\certificate issued on 21/09/84 (2 pages)