Weybridge
Surrey
KT13 0AH
Secretary Name | Andrew St Clair Harrison |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 April 2006(21 years, 10 months after company formation) |
Appointment Duration | 18 years |
Role | Accountant |
Correspondence Address | Fernside Place 179 Queens Road Weybridge Surrey KT13 0AH |
Director Name | Mr Thomas Moore |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1992(7 years, 10 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 01 September 1998) |
Role | Divisional Chief Executive |
Country of Residence | England |
Correspondence Address | Gransden House Cooks Bank Acton Trussell Stafford ST17 0RF |
Director Name | Miss Valerie Pamela Pears |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1992(7 years, 10 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 16 February 2001) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodley Farm Barn 45 Church Lane Ratby Leicestershire LE6 0JF |
Secretary Name | Mr Michael Andrew Boyd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 1992(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 23 July 1993) |
Role | Company Director |
Correspondence Address | 19 Plough Road Dormansland Lingfield Surrey RH7 6PS |
Secretary Name | Wendy Jill Hobbs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 1993(9 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 19 April 1996) |
Role | Secretary |
Correspondence Address | 36 Cater Gardens Guildford Surrey GU3 3BY |
Secretary Name | John Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 1996(11 years, 9 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 04 April 1997) |
Role | Accountant |
Correspondence Address | 27 Croft Road London SW19 2NF |
Secretary Name | Lisa Joanne Fisher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 1997(12 years, 9 months after company formation) |
Appointment Duration | 8 months (resigned 30 November 1997) |
Role | Accountant |
Correspondence Address | 80 The Mount Guildford Surrey GU2 5JB |
Secretary Name | Mark Edward Denton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 1998(13 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 11 September 2000) |
Role | Company Director |
Correspondence Address | 7 Turner Close Guildford Surrey GU4 7JN |
Director Name | Mr Stephen Edwin John Compson |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1998(14 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 14 May 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Blenheim Cottage Elm Corner Ockham Woking Surrey GU23 6PX |
Director Name | Mr Robert John Burke |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2000(16 years, 2 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 14 May 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Woodbridge Close The Shires Bloxwich Walsall West Midlands WS3 3UG |
Secretary Name | Zoe Rachel Atkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 September 2000(16 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 August 2002) |
Role | Company Director |
Correspondence Address | 3 Burden Way Guildford Surrey GU2 9RB |
Director Name | Mrs Amanda Jane Parker |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2001(16 years, 10 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 28 January 2013) |
Role | Marketing Manager |
Country of Residence | United Kingdom |
Correspondence Address | Birbeck House Highfield Park Marlow Buckinghamshire SL7 2DE |
Director Name | Mr Jeremy David Clarkson |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2001(16 years, 11 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 26 September 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Oak Ridge Wetherby West Yorkshire LS22 6GT |
Secretary Name | Mr Andrew Christopher Price |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 2002(18 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 September 2003) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Briars 36 Pilkington Avenue Sutton Coldfield West Midlands B72 1LD |
Secretary Name | Rhydian Hedd Llewelyn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2003(19 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 26 April 2006) |
Role | Accountant |
Correspondence Address | 57 New Road Chilworth Guildford Surrey GU4 8LP |
Director Name | Mr Lesley Jean Newman |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2007(23 years, 3 months after company formation) |
Appointment Duration | 6 years, 12 months (resigned 26 September 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Longridge South Road St Georges Hill Weybridge Surrey KT13 0NA |
Telephone | 01455 619453 |
---|---|
Telephone region | Hinckley |
Registered Address | Fernside Place 179 Queens Road Weybridge Surrey KT13 0AH |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Oatlands and Burwood Park |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
72k at £1 | John Watson Newman 50.00% Ordinary |
---|---|
72k at £1 | Lesley Jean Newman 50.00% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 31 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (9 months, 3 weeks from now) |
7 August 1989 | Delivered on: 18 August 1989 Satisfied on: 14 February 2008 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge over the undertaking and all property and assets present and future including book and other debts, uncalled capital. Fully Satisfied |
---|
9 February 2024 | Confirmation statement made on 31 January 2024 with no updates (3 pages) |
---|---|
13 September 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
3 February 2023 | Appointment of Mr Richard John Newman as a director on 1 February 2023 (2 pages) |
31 January 2023 | Confirmation statement made on 31 January 2023 with no updates (3 pages) |
21 July 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
31 January 2022 | Confirmation statement made on 31 January 2022 with no updates (3 pages) |
20 August 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
1 February 2021 | Confirmation statement made on 31 January 2021 with no updates (3 pages) |
18 March 2020 | Micro company accounts made up to 31 December 2019 (2 pages) |
5 February 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
27 March 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
1 February 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
13 June 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
13 February 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
6 June 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
6 June 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
11 February 2017 | Confirmation statement made on 31 January 2017 with updates (6 pages) |
11 February 2017 | Confirmation statement made on 31 January 2017 with updates (6 pages) |
6 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
6 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
3 February 2016 | Director's details changed for Mr John Watson Newman on 1 February 2016 (2 pages) |
3 February 2016 | Secretary's details changed for Andrew St Clair Harrison on 1 February 2016 (1 page) |
3 February 2016 | Director's details changed for Mr John Watson Newman on 1 February 2016 (2 pages) |
3 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Secretary's details changed for Andrew St Clair Harrison on 1 February 2016 (1 page) |
3 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
22 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
22 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
4 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
29 September 2014 | Termination of appointment of Jeremy David Clarkson as a director on 26 September 2014 (1 page) |
29 September 2014 | Termination of appointment of Lesley Jean Newman as a director on 26 September 2014 (1 page) |
29 September 2014 | Termination of appointment of Jeremy David Clarkson as a director on 26 September 2014 (1 page) |
29 September 2014 | Termination of appointment of Lesley Jean Newman as a director on 26 September 2014 (1 page) |
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
24 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
2 May 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
2 May 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
25 February 2013 | Termination of appointment of Amanda Parker as a director (1 page) |
25 February 2013 | Termination of appointment of Amanda Parker as a director (1 page) |
25 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (6 pages) |
25 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (6 pages) |
30 March 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
30 March 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
26 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (7 pages) |
26 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (7 pages) |
25 March 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
25 March 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
25 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (7 pages) |
25 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (7 pages) |
22 March 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
22 March 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
19 February 2010 | Director's details changed for Mr Lesley Jean Newman on 31 January 2010 (2 pages) |
19 February 2010 | Director's details changed for Mr Lesley Jean Newman on 31 January 2010 (2 pages) |
19 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (6 pages) |
19 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (6 pages) |
28 May 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
28 May 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
4 February 2009 | Return made up to 31/01/09; full list of members (4 pages) |
4 February 2009 | Return made up to 31/01/09; full list of members (4 pages) |
3 February 2009 | Registered office changed on 03/02/2009 from fernside place 179 queens road weybridge surrey KT13 0AH united kingdom (1 page) |
3 February 2009 | Location of debenture register (1 page) |
3 February 2009 | Location of debenture register (1 page) |
3 February 2009 | Location of register of members (1 page) |
3 February 2009 | Location of register of members (1 page) |
3 February 2009 | Registered office changed on 03/02/2009 from fernside place 179 queens road weybridge surrey KT13 0AH united kingdom (1 page) |
30 July 2008 | Registered office changed on 30/07/2008 from clive house 12-18 queens road weybridge surrey KT13 9XB (1 page) |
30 July 2008 | Registered office changed on 30/07/2008 from clive house 12-18 queens road weybridge surrey KT13 9XB (1 page) |
12 March 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
12 March 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
20 February 2008 | Return made up to 31/01/08; full list of members (3 pages) |
20 February 2008 | Return made up to 31/01/08; full list of members (3 pages) |
19 February 2008 | New director appointed (2 pages) |
19 February 2008 | New director appointed (1 page) |
19 February 2008 | New director appointed (1 page) |
19 February 2008 | New director appointed (2 pages) |
14 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
14 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
7 September 2007 | Director's particulars changed (1 page) |
7 September 2007 | Director's particulars changed (1 page) |
20 July 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
20 July 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
5 February 2007 | Return made up to 31/01/07; full list of members (3 pages) |
5 February 2007 | Return made up to 31/01/07; full list of members (3 pages) |
3 November 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
3 November 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
7 June 2006 | Secretary resigned (1 page) |
7 June 2006 | New secretary appointed (1 page) |
7 June 2006 | Secretary resigned (1 page) |
7 June 2006 | New secretary appointed (1 page) |
22 February 2006 | Return made up to 31/01/06; full list of members (3 pages) |
22 February 2006 | Return made up to 31/01/06; full list of members (3 pages) |
7 November 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
7 November 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
28 February 2005 | Return made up to 31/01/05; full list of members (7 pages) |
28 February 2005 | Return made up to 31/01/05; full list of members (7 pages) |
13 October 2004 | Resolutions
|
13 October 2004 | Resolutions
|
5 July 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
5 July 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
4 March 2004 | Return made up to 31/01/04; full list of members (7 pages) |
4 March 2004 | Return made up to 31/01/04; full list of members (7 pages) |
23 October 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
23 October 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
13 October 2003 | Secretary resigned (1 page) |
13 October 2003 | Secretary resigned (1 page) |
13 October 2003 | New secretary appointed (2 pages) |
13 October 2003 | New secretary appointed (2 pages) |
11 June 2003 | Return made up to 11/05/03; full list of members (7 pages) |
11 June 2003 | Return made up to 11/05/03; full list of members (7 pages) |
5 September 2002 | Secretary resigned (1 page) |
5 September 2002 | New secretary appointed (2 pages) |
5 September 2002 | New secretary appointed (2 pages) |
5 September 2002 | Secretary resigned (1 page) |
9 August 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
9 August 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
23 May 2002 | Return made up to 11/05/02; full list of members (7 pages) |
23 May 2002 | Return made up to 11/05/02; full list of members (7 pages) |
13 December 2001 | Auditor's resignation (1 page) |
13 December 2001 | Auditor's resignation (1 page) |
5 October 2001 | Secretary's particulars changed (1 page) |
5 October 2001 | Secretary's particulars changed (1 page) |
4 July 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
4 July 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
18 June 2001 | Registered office changed on 18/06/01 from: vulcan road bilston west midlands WV14 7JG (1 page) |
18 June 2001 | Registered office changed on 18/06/01 from: vulcan road bilston west midlands WV14 7JG (1 page) |
7 June 2001 | New director appointed (2 pages) |
7 June 2001 | New director appointed (2 pages) |
21 May 2001 | Director resigned (1 page) |
21 May 2001 | Director resigned (1 page) |
21 May 2001 | Director resigned (1 page) |
21 May 2001 | Director resigned (1 page) |
17 May 2001 | Return made up to 11/05/01; full list of members (6 pages) |
17 May 2001 | New director appointed (2 pages) |
17 May 2001 | Return made up to 11/05/01; full list of members (6 pages) |
17 May 2001 | New director appointed (2 pages) |
17 May 2001 | New director appointed (2 pages) |
17 May 2001 | New director appointed (2 pages) |
14 May 2001 | Company name changed burgess industrial acoustics lim ited\certificate issued on 14/05/01 (2 pages) |
14 May 2001 | Company name changed burgess industrial acoustics lim ited\certificate issued on 14/05/01 (2 pages) |
5 March 2001 | Director resigned (1 page) |
5 March 2001 | Director resigned (1 page) |
2 November 2000 | Full accounts made up to 31 December 1999 (12 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (12 pages) |
29 September 2000 | Secretary resigned (1 page) |
29 September 2000 | New secretary appointed (2 pages) |
29 September 2000 | New secretary appointed (2 pages) |
29 September 2000 | Secretary resigned (1 page) |
21 September 2000 | New director appointed (2 pages) |
21 September 2000 | New director appointed (2 pages) |
21 June 2000 | Return made up to 11/05/00; full list of members
|
21 June 2000 | Return made up to 11/05/00; full list of members
|
9 May 2000 | Registered office changed on 09/05/00 from: unit 1, canton house wheatfield way hinckley leicester. LE10 1PJ (1 page) |
9 May 2000 | Registered office changed on 09/05/00 from: unit 1, canton house wheatfield way hinckley leicester. LE10 1PJ (1 page) |
25 October 1999 | Full accounts made up to 26 December 1998 (12 pages) |
25 October 1999 | Full accounts made up to 26 December 1998 (12 pages) |
8 June 1999 | Return made up to 11/05/99; full list of members (8 pages) |
8 June 1999 | Return made up to 11/05/99; full list of members (8 pages) |
15 October 1998 | Director resigned (1 page) |
15 October 1998 | New director appointed (2 pages) |
15 October 1998 | New director appointed (2 pages) |
15 October 1998 | Director resigned (1 page) |
13 August 1998 | Accounts for a small company made up to 27 December 1997 (7 pages) |
13 August 1998 | Accounts for a small company made up to 27 December 1997 (7 pages) |
5 August 1998 | Director's particulars changed (1 page) |
5 August 1998 | Director's particulars changed (1 page) |
12 June 1998 | Return made up to 11/05/98; no change of members (5 pages) |
12 June 1998 | Return made up to 11/05/98; no change of members (5 pages) |
5 June 1998 | New secretary appointed (2 pages) |
5 June 1998 | New secretary appointed (2 pages) |
5 June 1998 | Secretary resigned (1 page) |
5 June 1998 | Secretary resigned (1 page) |
9 October 1997 | Resolutions
|
9 October 1997 | Resolutions
|
25 September 1997 | Accounts for a small company made up to 28 December 1996 (7 pages) |
25 September 1997 | Accounts for a small company made up to 28 December 1996 (7 pages) |
23 May 1997 | Return made up to 11/05/97; no change of members (5 pages) |
23 May 1997 | Return made up to 11/05/97; no change of members (5 pages) |
21 April 1997 | New secretary appointed (1 page) |
21 April 1997 | Secretary resigned (1 page) |
21 April 1997 | New secretary appointed (1 page) |
21 April 1997 | Secretary resigned (1 page) |
11 June 1996 | Return made up to 11/05/96; full list of members (7 pages) |
11 June 1996 | Return made up to 11/05/96; full list of members (7 pages) |
22 May 1996 | Full accounts made up to 30 December 1995 (13 pages) |
22 May 1996 | Full accounts made up to 30 December 1995 (13 pages) |
8 May 1996 | New secretary appointed (1 page) |
8 May 1996 | New secretary appointed (1 page) |
8 May 1996 | Secretary resigned (1 page) |
8 May 1996 | Secretary resigned (1 page) |
17 January 1996 | £ nc 20000/144000 09/01/96 (1 page) |
17 January 1996 | Resolutions
|
17 January 1996 | Resolutions
|
17 January 1996 | Ad 09/01/96--------- £ si 124000@1=124000 £ ic 20000/144000 (2 pages) |
17 January 1996 | Ad 09/01/96--------- £ si 124000@1=124000 £ ic 20000/144000 (2 pages) |
17 January 1996 | £ nc 20000/144000 09/01/96 (1 page) |
30 May 1995 | Full accounts made up to 31 December 1994 (13 pages) |
30 May 1995 | Full accounts made up to 31 December 1994 (13 pages) |