Worton Road
Isleworth
Middlesex
TW7 6ER
Director Name | Mr David Howard Turner |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 June 2010(25 years, 9 months after company formation) |
Appointment Duration | 13 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 11 Worton Court Worton Hall Industrial Estate Worton Road Isleworth Middlesex TW7 6ER |
Director Name | Roger Leslie Charles Hands |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1992(8 years after company formation) |
Appointment Duration | 15 years, 11 months (resigned 15 September 2008) |
Role | Company Director |
Correspondence Address | 257 Lutterworth Road Nuneaton Warwickshire CV11 6PU |
Director Name | Stephen Robert Severn |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1992(8 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 January 1994) |
Role | Company Director |
Correspondence Address | 22 Lonsdale Road Lillington Leamington Spa Warwickshire CV32 7EP |
Director Name | Terence Ernest Wedge |
---|---|
Date of Birth | October 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1992(8 years after company formation) |
Appointment Duration | 2 months (resigned 01 December 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tudor Manor White Stubbs Lane Bayford Hertfordshire SG13 8QA |
Director Name | Stephen Bryan Willock |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1992(8 years after company formation) |
Appointment Duration | 9 years (resigned 17 October 2001) |
Role | Company Director |
Correspondence Address | 1 Bell Close Stanton Under Bardon Markfield Leicestershire LE67 9TZ |
Secretary Name | Patricia Mary Jeffries |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 1992(8 years after company formation) |
Appointment Duration | 9 years, 3 months (resigned 15 January 2002) |
Role | Company Director |
Correspondence Address | 41 Radnor Drive Nuneaton Warwickshire CV10 7NW |
Director Name | Mr James Richard Wedge |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1992(8 years, 2 months after company formation) |
Appointment Duration | 26 years, 1 month (resigned 26 December 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 11 Worton Court Worton Hall Industrial Estate Worton Road Isleworth Middlesex TW7 6ER |
Director Name | Terence Ernest Wedge |
---|---|
Date of Birth | October 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1995(11 years, 1 month after company formation) |
Appointment Duration | 15 years, 1 month (resigned 16 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tudor Manor White Stubbs Lane Bayford Hertfordshire SG13 8QA |
Registered Address | Unit 11 Worton Court Worton Hall Industrial Estate Worton Road Isleworth Middlesex TW7 6ER |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Hounslow South |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£18,752 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 29 September 2023 (6 months ago) |
---|---|
Next Return Due | 13 October 2024 (6 months, 2 weeks from now) |
19 December 1985 | Delivered on: 24 December 1985 Satisfied on: 2 July 1991 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 on the undertaking and all property and assets present and future including book debts uncalled capital. Fully Satisfied |
---|
6 November 2023 | Total exemption full accounts made up to 31 March 2023 (6 pages) |
---|---|
2 October 2023 | Confirmation statement made on 29 September 2023 with no updates (3 pages) |
5 October 2022 | Confirmation statement made on 29 September 2022 with no updates (3 pages) |
7 April 2022 | Total exemption full accounts made up to 31 March 2022 (6 pages) |
6 October 2021 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
2 October 2021 | Confirmation statement made on 29 September 2021 with no updates (3 pages) |
3 October 2020 | Confirmation statement made on 29 September 2020 with no updates (3 pages) |
10 July 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
2 October 2019 | Notification of David Howard Turner as a person with significant control on 1 October 2018 (2 pages) |
2 October 2019 | Cessation of Wedge Group (Midlands) Ltd as a person with significant control on 1 October 2018 (1 page) |
2 October 2019 | Confirmation statement made on 29 September 2019 with updates (4 pages) |
7 May 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
27 December 2018 | Resolutions
|
26 December 2018 | Termination of appointment of James Richard Wedge as a director on 26 December 2018 (1 page) |
1 October 2018 | Confirmation statement made on 29 September 2018 with no updates (3 pages) |
8 June 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
5 October 2017 | Confirmation statement made on 29 September 2017 with no updates (3 pages) |
5 October 2017 | Confirmation statement made on 29 September 2017 with no updates (3 pages) |
17 August 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
17 August 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
23 March 2017 | Director's details changed for Mr James Richard Wedge on 23 March 2017 (2 pages) |
23 March 2017 | Director's details changed for Mr James Richard Wedge on 23 March 2017 (2 pages) |
23 March 2017 | Director's details changed for Mr David Howard Turner on 23 March 2017 (2 pages) |
23 March 2017 | Secretary's details changed for Mr David Howard Turner on 23 March 2017 (1 page) |
23 March 2017 | Secretary's details changed for Mr David Howard Turner on 23 March 2017 (1 page) |
23 March 2017 | Director's details changed for Mr David Howard Turner on 23 March 2017 (2 pages) |
30 September 2016 | Confirmation statement made on 29 September 2016 with updates (5 pages) |
30 September 2016 | Confirmation statement made on 29 September 2016 with updates (5 pages) |
14 June 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
14 June 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
8 October 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 August 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
8 August 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
17 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
17 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
17 October 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
17 October 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
17 July 2014 | Registered office address changed from Wedge House White Hart Lane Tottenham London N17 8HJ to Unit 11 Worton Court Worton Hall Industrial Estate Worton Road Isleworth Middlesex TW7 6ER on 17 July 2014 (1 page) |
17 July 2014 | Registered office address changed from Wedge House White Hart Lane Tottenham London N17 8HJ to Unit 11 Worton Court Worton Hall Industrial Estate Worton Road Isleworth Middlesex TW7 6ER on 17 July 2014 (1 page) |
16 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
16 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
22 October 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
29 November 2012 | Accounts for a dormant company made up to 31 March 2012 (10 pages) |
29 November 2012 | Accounts for a dormant company made up to 31 March 2012 (10 pages) |
19 October 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (5 pages) |
19 October 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (5 pages) |
6 October 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (5 pages) |
6 October 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (5 pages) |
13 September 2011 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
13 September 2011 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
17 January 2011 | Termination of appointment of Terence Wedge as a director (1 page) |
17 January 2011 | Termination of appointment of Terence Wedge as a director (1 page) |
18 October 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (6 pages) |
18 October 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (6 pages) |
5 August 2010 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
5 August 2010 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
19 July 2010 | Appointment of Mr David Howard Turner as a director (2 pages) |
19 July 2010 | Appointment of Mr David Howard Turner as a director (2 pages) |
5 November 2009 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
5 November 2009 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
1 October 2009 | Return made up to 29/09/09; full list of members (4 pages) |
1 October 2009 | Return made up to 29/09/09; full list of members (4 pages) |
17 October 2008 | Return made up to 29/09/08; full list of members (4 pages) |
17 October 2008 | Return made up to 29/09/08; full list of members (4 pages) |
16 October 2008 | Appointment terminated director roger hands (1 page) |
16 October 2008 | Appointment terminated director roger hands (1 page) |
22 September 2008 | Full accounts made up to 31 March 2008 (7 pages) |
22 September 2008 | Full accounts made up to 31 March 2008 (7 pages) |
2 December 2007 | Full accounts made up to 31 March 2007 (8 pages) |
2 December 2007 | Full accounts made up to 31 March 2007 (8 pages) |
4 October 2007 | Return made up to 29/09/07; full list of members (3 pages) |
4 October 2007 | Return made up to 29/09/07; full list of members (3 pages) |
17 July 2007 | Company name changed wedge felt roofing LIMITED\certificate issued on 17/07/07 (2 pages) |
17 July 2007 | Company name changed wedge felt roofing LIMITED\certificate issued on 17/07/07 (2 pages) |
30 January 2007 | Full accounts made up to 31 March 2006 (8 pages) |
30 January 2007 | Full accounts made up to 31 March 2006 (8 pages) |
29 September 2006 | Return made up to 29/09/06; full list of members (3 pages) |
29 September 2006 | Return made up to 29/09/06; full list of members (3 pages) |
23 February 2006 | Director's particulars changed (1 page) |
23 February 2006 | Director's particulars changed (1 page) |
23 December 2005 | Full accounts made up to 31 March 2005 (8 pages) |
23 December 2005 | Full accounts made up to 31 March 2005 (8 pages) |
25 October 2005 | Return made up to 29/09/05; full list of members (7 pages) |
25 October 2005 | Return made up to 29/09/05; full list of members (7 pages) |
28 October 2004 | Return made up to 29/09/04; full list of members (7 pages) |
28 October 2004 | Return made up to 29/09/04; full list of members (7 pages) |
28 October 2004 | Full accounts made up to 31 March 2004 (10 pages) |
28 October 2004 | Full accounts made up to 31 March 2004 (10 pages) |
31 October 2003 | Return made up to 29/09/03; full list of members (7 pages) |
31 October 2003 | Return made up to 29/09/03; full list of members (7 pages) |
16 October 2003 | Full accounts made up to 31 March 2003 (11 pages) |
16 October 2003 | Full accounts made up to 31 March 2003 (11 pages) |
17 July 2003 | Auditor's resignation (1 page) |
17 July 2003 | Auditor's resignation (1 page) |
16 July 2003 | Registered office changed on 16/07/03 from: 7A the square attleborough nuneaton warwickshire CV11 4JY (1 page) |
16 July 2003 | Registered office changed on 16/07/03 from: 7A the square attleborough nuneaton warwickshire CV11 4JY (1 page) |
23 October 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
23 October 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
18 October 2002 | Return made up to 29/09/02; full list of members
|
18 October 2002 | Return made up to 29/09/02; full list of members
|
15 February 2002 | New secretary appointed (2 pages) |
15 February 2002 | New secretary appointed (2 pages) |
21 January 2002 | Secretary resigned (1 page) |
21 January 2002 | Secretary resigned (1 page) |
27 October 2001 | Director resigned (1 page) |
27 October 2001 | Director resigned (1 page) |
19 October 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
19 October 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
16 October 2001 | Return made up to 29/09/01; full list of members (7 pages) |
16 October 2001 | Return made up to 29/09/01; full list of members (7 pages) |
13 July 2001 | Registered office changed on 13/07/01 from: closers business centre avenue road nuneaton warwickshire CV11 4ND (1 page) |
13 July 2001 | Registered office changed on 13/07/01 from: closers business centre avenue road nuneaton warwickshire CV11 4ND (1 page) |
30 January 2001 | Full accounts made up to 31 March 2000 (13 pages) |
30 January 2001 | Full accounts made up to 31 March 2000 (13 pages) |
17 October 2000 | Return made up to 29/09/00; full list of members (7 pages) |
17 October 2000 | Return made up to 29/09/00; full list of members (7 pages) |
7 January 2000 | Full accounts made up to 31 March 1999 (13 pages) |
7 January 2000 | Full accounts made up to 31 March 1999 (13 pages) |
25 October 1999 | Return made up to 29/09/99; full list of members (7 pages) |
25 October 1999 | Return made up to 29/09/99; full list of members (7 pages) |
2 November 1998 | Full accounts made up to 31 March 1998 (11 pages) |
2 November 1998 | Full accounts made up to 31 March 1998 (11 pages) |
16 October 1998 | Return made up to 29/09/98; no change of members (6 pages) |
16 October 1998 | Return made up to 29/09/98; no change of members (6 pages) |
27 November 1997 | Full accounts made up to 31 March 1997 (11 pages) |
27 November 1997 | Full accounts made up to 31 March 1997 (11 pages) |
23 October 1997 | Return made up to 29/09/97; no change of members
|
23 October 1997 | Return made up to 29/09/97; no change of members
|
21 July 1997 | Registered office changed on 21/07/97 from: seymour road nuneaton CV11 4JD (1 page) |
21 July 1997 | Registered office changed on 21/07/97 from: seymour road nuneaton CV11 4JD (1 page) |
15 April 1997 | Auditor's resignation (1 page) |
15 April 1997 | Auditor's resignation (1 page) |
22 January 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
22 January 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
11 October 1996 | Return made up to 29/09/96; full list of members
|
11 October 1996 | Return made up to 29/09/96; full list of members
|
7 December 1995 | New director appointed (4 pages) |
7 December 1995 | New director appointed (4 pages) |
11 October 1995 | Return made up to 29/09/95; no change of members
|
11 October 1995 | Return made up to 29/09/95; no change of members
|
5 October 1995 | Accounts for a small company made up to 31 March 1995 (4 pages) |
5 October 1995 | Accounts for a small company made up to 31 March 1995 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |