Shepton Mallet
Somerset
BA4 6DD
Director Name | Mr Anthony Christian Ward-Thomas |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 October 2015(33 years, 4 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 141 Acton Lane London NW10 7PB |
Director Name | Mr Malcolm John Cowlard |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1991(8 years, 9 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 15 February 1992) |
Role | Furniture Transporter |
Correspondence Address | 129 Stoneleigh Park Road Ewell Epsom Surrey KT19 0RF |
Director Name | Mr Keith Leslie Furbank |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1991(8 years, 9 months after company formation) |
Appointment Duration | 24 years, 7 months (resigned 30 September 2015) |
Role | Furniture Remover |
Correspondence Address | 18 St Nicholas Drive Shepperton Middlesex TW17 9LD |
Secretary Name | Mr Keith Leslie Furbank |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1991(8 years, 9 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 26 January 2003) |
Role | Furniture Remover |
Correspondence Address | 18 St Nicholas Drive Shepperton Middlesex TW17 9LD |
Director Name | Mr Malcolm John Cowlard |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1992(9 years, 8 months after company formation) |
Appointment Duration | 11 years (resigned 28 February 2003) |
Role | Company Director |
Correspondence Address | 1 Birchfield Grove Ewell Surrey KT17 3ES |
Secretary Name | Lesley Furbank |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2002(19 years, 9 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 30 September 2015) |
Role | Company Director |
Correspondence Address | 18 St Nicholas Drive Shepperton Middlesex TW17 9LD |
Director Name | Lesley Furbank |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2004(22 years, 5 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 30 September 2015) |
Role | Company Director |
Correspondence Address | 18 St Nicholas Drive Shepperton Middlesex TW17 9LD |
Director Name | Barry John Challis |
---|---|
Date of Birth | January 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2015(33 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 03 February 2017) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 92 Spruce Avenue Waterlooville Hampshire PO7 8HJ |
Website | www.whcoxremovals.co.uk/ |
---|---|
Telephone | 01932 245354 |
Telephone region | Weybridge |
Registered Address | 141 Acton Lane London NW10 7PB |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | East Acton |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
50 at £1 | Keith Leslie Furbank 50.00% Ordinary |
---|---|
50 at £1 | Mrs Lesley Furbank 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £376,116 |
Cash | £41,525 |
Current Liabilities | £89,320 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 15 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 1 March 2025 (10 months, 1 week from now) |
14 January 2009 | Delivered 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 2008 | Delivered 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 |
29 June 2023 | Full accounts made up to 30 September 2022 (23 pages) |
---|---|
2 March 2023 | Confirmation statement made on 15 February 2023 with no updates (3 pages) |
29 June 2022 | Full accounts made up to 30 September 2021 (22 pages) |
4 March 2022 | Confirmation statement made on 15 February 2022 with no updates (3 pages) |
28 June 2021 | Full accounts made up to 30 September 2020 (22 pages) |
24 April 2021 | Confirmation statement made on 15 February 2021 with no updates (3 pages) |
12 December 2020 | Registered 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 2020 | Full accounts made up to 30 September 2019 (21 pages) |
6 March 2020 | Confirmation statement made on 15 February 2020 with no updates (3 pages) |
1 July 2019 | Full accounts made up to 30 September 2018 (20 pages) |
4 March 2019 | Confirmation statement made on 15 February 2019 with no updates (3 pages) |
15 May 2018 | Full accounts made up to 30 September 2017 (20 pages) |
15 February 2018 | Confirmation statement made on 15 February 2018 with no updates (3 pages) |
27 June 2017 | Full accounts made up to 30 September 2016 (23 pages) |
27 June 2017 | Full accounts made up to 30 September 2016 (23 pages) |
16 February 2017 | Termination of appointment of Barry John Challis as a director on 3 February 2017 (1 page) |
16 February 2017 | Termination of appointment of Barry John Challis as a director on 3 February 2017 (1 page) |
16 February 2017 | Confirmation statement made on 15 February 2017 with updates (5 pages) |
16 February 2017 | Confirmation statement made on 15 February 2017 with updates (5 pages) |
14 September 2016 | Current accounting period extended from 30 June 2016 to 30 September 2016 (1 page) |
14 September 2016 | Current accounting period extended from 30 June 2016 to 30 September 2016 (1 page) |
1 March 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
30 November 2015 | Termination of appointment of Lesley Furbank as a secretary on 30 September 2015 (2 pages) |
30 November 2015 | Termination of appointment of Lesley Furbank as a secretary on 30 September 2015 (2 pages) |
15 November 2015 | Termination of appointment of Keith Leslie Furbank as a director on 30 September 2015 (2 pages) |
15 November 2015 | Appointment of Mr Charles Adrian Simon Rickards as a director on 30 September 2015 (3 pages) |
15 November 2015 | Termination of appointment of Lesley Furbank as a director on 30 September 2015 (2 pages) |
15 November 2015 | Termination of appointment of Lesley Furbank as a director on 30 September 2015 (2 pages) |
15 November 2015 | Appointment of Anthony Christian Ward-Thomas as a director on 12 October 2015 (3 pages) |
15 November 2015 | Appointment of Mr Charles Adrian Simon Rickards as a director on 30 September 2015 (3 pages) |
15 November 2015 | Appointment of Anthony Christian Ward-Thomas as a director on 12 October 2015 (3 pages) |
15 November 2015 | Appointment of Barry John Challis as a director on 13 October 2015 (3 pages) |
15 November 2015 | Termination of appointment of Keith Leslie Furbank as a director on 30 September 2015 (2 pages) |
15 November 2015 | Appointment of Barry John Challis as a director on 13 October 2015 (3 pages) |
14 September 2015 | Satisfaction of charge 2 in full (1 page) |
14 September 2015 | Satisfaction of charge 2 in full (1 page) |
14 September 2015 | Satisfaction of charge 1 in full (1 page) |
14 September 2015 | Satisfaction of charge 1 in full (1 page) |
3 September 2015 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
3 September 2015 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
13 March 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
18 March 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
6 March 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (5 pages) |
6 March 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (5 pages) |
11 April 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
11 April 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
7 March 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (5 pages) |
7 March 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (5 pages) |
8 March 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (5 pages) |
8 March 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (5 pages) |
8 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
8 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
15 March 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (5 pages) |
15 March 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (5 pages) |
13 March 2009 | Return made up to 15/02/09; full list of members (4 pages) |
13 March 2009 | Return made up to 15/02/09; full list of members (4 pages) |
12 March 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
12 March 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
17 January 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
17 January 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
2 December 2008 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
2 December 2008 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
1 April 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
1 April 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
20 March 2008 | Return made up to 15/02/08; full list of members (4 pages) |
20 March 2008 | Return made up to 15/02/08; full list of members (4 pages) |
25 May 2007 | Return made up to 15/02/07; full list of members (3 pages) |
25 May 2007 | Return made up to 15/02/07; full list of members (3 pages) |
28 March 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
28 March 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
13 March 2006 | Return made up to 15/02/06; full list of members (2 pages) |
13 March 2006 | Return made up to 15/02/06; full list of members (2 pages) |
13 January 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
13 January 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
25 February 2005 | Return made up to 15/02/05; full list of members
|
25 February 2005 | Return made up to 15/02/05; full list of members
|
30 December 2004 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
30 December 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
30 December 2004 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
30 December 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
30 December 2004 | Director's particulars changed (1 page) |
30 December 2004 | Director's particulars changed (1 page) |
23 November 2004 | New director appointed (2 pages) |
23 November 2004 | New director appointed (2 pages) |
26 April 2004 | Return made up to 15/02/04; full list of members (6 pages) |
26 April 2004 | Return made up to 15/02/04; full list of members (6 pages) |
21 January 2004 | Total exemption full accounts made up to 30 June 2003 (7 pages) |
21 January 2004 | Total exemption full accounts made up to 30 June 2003 (7 pages) |
28 March 2003 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
28 March 2003 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
27 March 2003 | Director resigned (1 page) |
27 March 2003 | Director resigned (1 page) |
14 March 2003 | Director resigned (1 page) |
14 March 2003 | Director resigned (1 page) |
14 March 2003 | Return made up to 15/02/03; full list of members
|
14 March 2003 | Return made up to 15/02/03; full list of members
|
13 June 2002 | New secretary appointed (2 pages) |
13 June 2002 | New secretary appointed (2 pages) |
10 June 2002 | Total exemption small company accounts made up to 30 June 2001 (7 pages) |
10 June 2002 | Return made up to 15/02/02; full list of members (6 pages) |
10 June 2002 | Total exemption small company accounts made up to 30 June 2001 (7 pages) |
10 June 2002 | Return made up to 15/02/02; full list of members (6 pages) |
19 March 2001 | Return made up to 15/02/01; full list of members
|
19 March 2001 | Return made up to 15/02/01; full list of members
|
5 December 2000 | Accounts for a small company made up to 30 June 2000 (6 pages) |
5 December 2000 | Accounts for a small company made up to 30 June 2000 (6 pages) |
4 May 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
4 May 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
25 February 2000 | Return made up to 15/02/00; full list of members (7 pages) |
25 February 2000 | Return made up to 15/02/00; full list of members (7 pages) |
4 March 1999 | Return made up to 15/02/99; no change of members (4 pages) |
4 March 1999 | Return made up to 15/02/99; no change of members (4 pages) |
4 March 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
4 March 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
9 March 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
9 March 1998 | Return made up to 15/02/98; no change of members (4 pages) |
9 March 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
9 March 1998 | Return made up to 15/02/98; no change of members (4 pages) |
14 April 1997 | Full accounts made up to 30 June 1996 (9 pages) |
14 April 1997 | Full accounts made up to 30 June 1996 (9 pages) |
14 February 1997 | Return made up to 15/02/97; full list of members
|
14 February 1997 | Return made up to 15/02/97; full list of members
|
24 April 1996 | Return made up to 15/02/96; full list of members (6 pages) |
24 April 1996 | Return made up to 15/02/96; full list of members (6 pages) |
16 January 1996 | Full accounts made up to 30 June 1995 (10 pages) |
16 January 1996 | Full accounts made up to 30 June 1995 (10 pages) |
10 March 1995 | Full accounts made up to 30 June 1994 (10 pages) |
10 March 1995 | Full accounts made up to 30 June 1994 (10 pages) |
30 April 1987 | Company name changed james astridge LIMITED\certificate issued on 30/04/87 (3 pages) |
30 April 1987 | Company name changed james astridge LIMITED\certificate issued on 30/04/87 (3 pages) |
21 September 1984 | Company name changed\certificate issued on 21/09/84 (2 pages) |
21 September 1984 | Company name changed\certificate issued on 21/09/84 (2 pages) |