Croydon
CR0 1ED
Director Name | Mr Warwick John Armstrong |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1991(5 years, 5 months after company formation) |
Appointment Duration | 19 years, 1 month (resigned 30 September 2010) |
Role | Company Director |
Correspondence Address | 80 Copse Avenue West Wickham Kent BR4 9NP |
Director Name | Mr Derek Ian Shaw |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1991(5 years, 5 months after company formation) |
Appointment Duration | 19 years, 1 month (resigned 30 September 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Carlisle Road Cheam Sutton Surrey SM1 2EF |
Director Name | Mr Karle Elkington Simpson |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1991(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 August 1993) |
Role | Company Director |
Correspondence Address | 8 Queens Park Road Caterham Surrey CR3 5RB |
Secretary Name | Mr Warwick John Armstrong |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 1991(5 years, 5 months after company formation) |
Appointment Duration | 18 years, 1 month (resigned 01 October 2009) |
Role | Company Director |
Correspondence Address | 80 Copse Avenue West Wickham Kent BR4 9NP |
Director Name | Benjamin Chaing |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(23 years, 7 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 27 February 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | A2 Yeoman Gate Yeoman Way Worthing West Sussex BN13 3QZ |
Website | www.wardel.com/ |
---|---|
Telephone | 020 87225970 |
Telephone region | London |
Registered Address | 43 Friends Road Croydon CR0 1ED |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £523,685 |
Cash | £395,801 |
Current Liabilities | £1,477,142 |
Latest Accounts | 30 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 December |
Latest Return | 12 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 26 August 2024 (3 months, 4 weeks from now) |
2 March 2011 | Delivered on: 9 March 2011 Satisfied on: 16 July 2013 Persons entitled: Hsbc 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 |
---|---|
12 June 1996 | Delivered on: 20 June 1996 Satisfied on: 16 July 2013 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 and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. Fully Satisfied |
20 May 1994 | Delivered on: 26 May 1994 Satisfied on: 2 August 1996 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge over the deposit(s) being all sums of money in any currency deposited with the bank or held by the bank pursuant to the deposit being wardel chemicals limited. Fully Satisfied |
30 October 2020 | Total exemption full accounts made up to 30 December 2019 (7 pages) |
---|---|
19 August 2020 | Confirmation statement made on 12 August 2020 with no updates (3 pages) |
2 October 2019 | Total exemption full accounts made up to 30 December 2018 (8 pages) |
12 August 2019 | Confirmation statement made on 12 August 2019 with no updates (3 pages) |
12 June 2019 | Registered office address changed from A2 Yeoman Gate Yeoman Way Worthing West Sussex BN13 3QZ to Springfield House Springfield Road Horsham West Sussex RH12 2RG on 12 June 2019 (1 page) |
27 February 2019 | Termination of appointment of Benjamin Chaing as a director on 27 February 2019 (1 page) |
27 February 2019 | Appointment of Mr Simon Denbond Chaing as a director on 27 February 2019 (2 pages) |
15 August 2018 | Confirmation statement made on 12 August 2018 with no updates (3 pages) |
30 July 2018 | Total exemption full accounts made up to 30 December 2017 (10 pages) |
29 August 2017 | Total exemption small company accounts made up to 30 December 2016 (4 pages) |
29 August 2017 | Total exemption small company accounts made up to 30 December 2016 (4 pages) |
14 August 2017 | Confirmation statement made on 12 August 2017 with no updates (3 pages) |
14 August 2017 | Confirmation statement made on 12 August 2017 with no updates (3 pages) |
11 October 2016 | Total exemption small company accounts made up to 30 December 2015 (4 pages) |
11 October 2016 | Total exemption small company accounts made up to 30 December 2015 (4 pages) |
18 August 2016 | Confirmation statement made on 12 August 2016 with updates (6 pages) |
18 August 2016 | Confirmation statement made on 12 August 2016 with updates (6 pages) |
12 August 2016 | Director's details changed for Benjamin Chaing on 12 August 2016 (2 pages) |
12 August 2016 | Director's details changed for Benjamin Chaing on 12 August 2016 (2 pages) |
1 September 2015 | Annual return made up to 12 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 12 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
30 July 2015 | Total exemption small company accounts made up to 30 December 2014 (4 pages) |
30 July 2015 | Total exemption small company accounts made up to 30 December 2014 (4 pages) |
7 April 2015 | Auditor's resignation (1 page) |
7 April 2015 | Auditor's resignation (1 page) |
9 October 2014 | Full accounts made up to 30 December 2013 (14 pages) |
9 October 2014 | Full accounts made up to 30 December 2013 (14 pages) |
28 August 2014 | Annual return made up to 12 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 12 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
11 November 2013 | Sec 519 (1 page) |
11 November 2013 | Sec 519 (1 page) |
30 October 2013 | Auditor's resignation (1 page) |
30 October 2013 | Auditor's resignation (1 page) |
19 August 2013 | Annual return made up to 12 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
19 August 2013 | Annual return made up to 12 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
12 August 2013 | Current accounting period extended from 30 June 2013 to 30 December 2013 (3 pages) |
12 August 2013 | Current accounting period extended from 30 June 2013 to 30 December 2013 (3 pages) |
16 July 2013 | Satisfaction of charge 2 in full (4 pages) |
16 July 2013 | Satisfaction of charge 3 in full (4 pages) |
16 July 2013 | Satisfaction of charge 3 in full (4 pages) |
16 July 2013 | Satisfaction of charge 2 in full (4 pages) |
10 April 2013 | Accounts for a small company made up to 30 June 2012 (5 pages) |
10 April 2013 | Accounts for a small company made up to 30 June 2012 (5 pages) |
20 August 2012 | Annual return made up to 12 August 2012 with a full list of shareholders (3 pages) |
20 August 2012 | Annual return made up to 12 August 2012 with a full list of shareholders (3 pages) |
3 April 2012 | Accounts for a small company made up to 30 June 2011 (5 pages) |
3 April 2012 | Accounts for a small company made up to 30 June 2011 (5 pages) |
24 August 2011 | Previous accounting period shortened from 30 September 2011 to 30 June 2011 (3 pages) |
24 August 2011 | Previous accounting period shortened from 30 September 2011 to 30 June 2011 (3 pages) |
15 August 2011 | Annual return made up to 12 August 2011 with a full list of shareholders (3 pages) |
15 August 2011 | Annual return made up to 12 August 2011 with a full list of shareholders (3 pages) |
4 July 2011 | Accounts for a small company made up to 30 September 2010 (5 pages) |
4 July 2011 | Accounts for a small company made up to 30 September 2010 (5 pages) |
9 March 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
9 March 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
10 December 2010 | Annual return made up to 12 August 2010 with a full list of shareholders (5 pages) |
10 December 2010 | Annual return made up to 12 August 2010 with a full list of shareholders (5 pages) |
5 October 2010 | Termination of appointment of Derek Shaw as a director (2 pages) |
5 October 2010 | Termination of appointment of Derek Shaw as a director (2 pages) |
5 October 2010 | Termination of appointment of Warwick Armstrong as a director (2 pages) |
5 October 2010 | Termination of appointment of Warwick Armstrong as a director (2 pages) |
6 September 2010 | Annual return made up to 11 August 2010 with a full list of shareholders (5 pages) |
6 September 2010 | Annual return made up to 11 August 2010 with a full list of shareholders (5 pages) |
24 May 2010 | Registered office address changed from . C/O Brebners 6Th Floor Tubs Hill House London Road Sevenoaks Kent TN13 1BL on 24 May 2010 (2 pages) |
24 May 2010 | Registered office address changed from . C/O Brebners 6Th Floor Tubs Hill House London Road Sevenoaks Kent TN13 1BL on 24 May 2010 (2 pages) |
2 February 2010 | Full accounts made up to 30 September 2009 (14 pages) |
2 February 2010 | Full accounts made up to 30 September 2009 (14 pages) |
13 October 2009 | Termination of appointment of Warwick Armstrong as a secretary (2 pages) |
13 October 2009 | Termination of appointment of Warwick Armstrong as a secretary (2 pages) |
13 October 2009 | Appointment of Benjamin Chaing as a director (3 pages) |
13 October 2009 | Appointment of Benjamin Chaing as a director (3 pages) |
25 August 2009 | Return made up to 11/08/09; full list of members (5 pages) |
25 August 2009 | Return made up to 11/08/09; full list of members (5 pages) |
28 January 2009 | Full accounts made up to 30 September 2008 (11 pages) |
28 January 2009 | Full accounts made up to 30 September 2008 (11 pages) |
19 August 2008 | Registered office changed on 19/08/2008 from c/o finley & partners 3RD floor tubs hill house london road sevenoaks kent TN13 1BL (1 page) |
19 August 2008 | Return made up to 11/08/08; full list of members (4 pages) |
19 August 2008 | Registered office changed on 19/08/2008 from c/o finley & partners 3RD floor tubs hill house london road sevenoaks kent TN13 1BL (1 page) |
19 August 2008 | Return made up to 11/08/08; full list of members (4 pages) |
19 August 2008 | Location of debenture register (1 page) |
19 August 2008 | Location of debenture register (1 page) |
19 August 2008 | Location of register of members (1 page) |
19 August 2008 | Location of register of members (1 page) |
10 January 2008 | Full accounts made up to 30 September 2007 (11 pages) |
10 January 2008 | Full accounts made up to 30 September 2007 (11 pages) |
17 October 2007 | Return made up to 11/08/07; no change of members (7 pages) |
17 October 2007 | Return made up to 11/08/07; no change of members (7 pages) |
21 January 2007 | Accounts made up to 30 September 2006 (11 pages) |
21 January 2007 | Accounts made up to 30 September 2006 (11 pages) |
4 September 2006 | Return made up to 11/08/06; full list of members (7 pages) |
4 September 2006 | Return made up to 11/08/06; full list of members (7 pages) |
25 January 2006 | Accounts made up to 30 September 2005 (11 pages) |
25 January 2006 | Accounts made up to 30 September 2005 (11 pages) |
26 August 2005 | Return made up to 11/08/05; full list of members (7 pages) |
26 August 2005 | Return made up to 11/08/05; full list of members (7 pages) |
14 February 2005 | Accounts made up to 30 September 2004 (11 pages) |
14 February 2005 | Accounts made up to 30 September 2004 (11 pages) |
7 September 2004 | Return made up to 11/08/04; full list of members (7 pages) |
7 September 2004 | Return made up to 11/08/04; full list of members (7 pages) |
13 March 2004 | Accounts made up to 30 September 2003 (11 pages) |
13 March 2004 | Accounts made up to 30 September 2003 (11 pages) |
26 August 2003 | Return made up to 11/08/03; full list of members (7 pages) |
26 August 2003 | Return made up to 11/08/03; full list of members (7 pages) |
18 August 2003 | Registered office changed on 18/08/03 from: third floor tubs hill house london road sevenoaks kent TN13 1BL (1 page) |
18 August 2003 | Registered office changed on 18/08/03 from: third floor tubs hill house london road sevenoaks kent TN13 1BL (1 page) |
8 January 2003 | Accounts made up to 30 September 2002 (10 pages) |
8 January 2003 | Accounts made up to 30 September 2002 (10 pages) |
19 August 2002 | Return made up to 11/08/02; full list of members (7 pages) |
19 August 2002 | Return made up to 11/08/02; full list of members (7 pages) |
18 January 2002 | Accounts made up to 30 September 2001 (10 pages) |
18 January 2002 | Accounts made up to 30 September 2001 (10 pages) |
22 August 2001 | Return made up to 11/08/01; full list of members (6 pages) |
22 August 2001 | Return made up to 11/08/01; full list of members (6 pages) |
6 February 2001 | Accounts made up to 30 September 2000 (10 pages) |
6 February 2001 | Accounts made up to 30 September 2000 (10 pages) |
31 August 2000 | Return made up to 11/08/00; full list of members (6 pages) |
31 August 2000 | Return made up to 11/08/00; full list of members (6 pages) |
17 February 2000 | Accounts made up to 30 September 1999 (9 pages) |
17 February 2000 | Accounts made up to 30 September 1999 (9 pages) |
17 August 1999 | Return made up to 11/08/99; full list of members (6 pages) |
17 August 1999 | Return made up to 11/08/99; full list of members (6 pages) |
31 January 1999 | Accounts made up to 30 September 1998 (10 pages) |
31 January 1999 | Accounts made up to 30 September 1998 (10 pages) |
20 August 1998 | Return made up to 11/08/98; no change of members (4 pages) |
20 August 1998 | Return made up to 11/08/98; no change of members (4 pages) |
16 February 1998 | Resolutions
|
16 February 1998 | Resolutions
|
16 February 1998 | Resolutions
|
16 February 1998 | Resolutions
|
16 February 1998 | Resolutions
|
16 February 1998 | Resolutions
|
12 January 1998 | Accounts made up to 30 September 1997 (10 pages) |
12 January 1998 | Accounts made up to 30 September 1997 (10 pages) |
18 August 1997 | Return made up to 11/08/97; no change of members (4 pages) |
18 August 1997 | Return made up to 11/08/97; no change of members (4 pages) |
4 December 1996 | Accounts made up to 30 September 1996 (9 pages) |
4 December 1996 | Accounts made up to 30 September 1996 (9 pages) |
27 August 1996 | Return made up to 11/08/96; full list of members (6 pages) |
27 August 1996 | Return made up to 11/08/96; full list of members (6 pages) |
2 August 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 August 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 June 1996 | Particulars of mortgage/charge (3 pages) |
20 June 1996 | Particulars of mortgage/charge (3 pages) |
5 December 1995 | Accounts made up to 30 September 1995 (9 pages) |
5 December 1995 | Accounts made up to 30 September 1995 (9 pages) |
20 October 1995 | Accounts made up to 30 September 1994 (9 pages) |
20 October 1995 | Accounts made up to 30 September 1994 (9 pages) |
15 August 1995 | Return made up to 11/08/95; no change of members (4 pages) |
15 August 1995 | Return made up to 11/08/95; no change of members (4 pages) |
23 September 1988 | Resolutions
|
23 September 1988 | Resolutions
|
16 September 1988 | Company name changed\certificate issued on 16/09/88 (2 pages) |
16 September 1988 | Company name changed\certificate issued on 16/09/88 (2 pages) |
6 March 1986 | Incorporation (15 pages) |
6 March 1986 | Incorporation (15 pages) |