Claypole
Newark
Nottinghamshire
NG23 5FG
Director Name | Mr David Paul Whyte |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2014(25 years, 10 months after company formation) |
Appointment Duration | 9 years, 8 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 7 Burcott Gardens Addlestone Surrey KT15 2DE |
Secretary Name | Whitemews (Corporation) |
---|---|
Status | Current |
Appointed | 02 July 2015(26 years, 8 months after company formation) |
Appointment Duration | 8 years, 10 months |
Correspondence Address | 7 Burcott Gardens Addlestone Surrey KT15 2DE |
Director Name | Miss Tracy Sarah Pilkington |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1991(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 June 1992) |
Role | Secretary |
Correspondence Address | 1 Hurley Close Walton On Thames Surrey KT12 1LP |
Secretary Name | Mr Alan James Kent |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 1991(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 10 May 1992) |
Role | Company Director |
Correspondence Address | 154 Grattons Drive Crawley West Sussex RH10 3JP |
Secretary Name | Mr Anthony George Lamb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 1992(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 March 1994) |
Role | Company Director |
Correspondence Address | Flat 2 Oakwood Walton On Thames Surrey KT12 1ND |
Secretary Name | Howard William Redhouse |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 31 March 1994(5 years, 5 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 11 October 1994) |
Role | Chartered Surveyor |
Correspondence Address | Haxted Cottage Haxted Road Edenbridge Kent TN8 6PT |
Director Name | Howard William Redhouse |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 11 October 1994(5 years, 11 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 07 March 1995) |
Role | Surveyor |
Correspondence Address | Haxted Cottage Haxted Road Edenbridge Kent TN8 6PT |
Secretary Name | Tracy Sarah Pilkington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 1994(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 11 April 1997) |
Role | Secretary |
Correspondence Address | Flat 7 Oakwood 28 Ashley Rise Walton On Thames Surrey KT12 1ND |
Secretary Name | Dr Andrew Neil Fazakerley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 1997(8 years, 7 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 26 August 2003) |
Role | Company Director |
Correspondence Address | 8 Oakwood 28 Ashley Rise Walton On Thames Surrey KT12 1ND |
Director Name | Ralph Michael Coleman |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2000(12 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 27 April 2003) |
Role | Senior Pensions Technician |
Correspondence Address | Flat 1 28 Ashley Rise Walton On Thames Surrey KT12 1ND |
Director Name | Jane Aitken |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2003(14 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 04 December 2007) |
Role | Secretary |
Correspondence Address | Flat 5 28 Ashley Rise Walton On Thames Surrey KT12 1ND |
Director Name | David Jozef Ewan |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2003(14 years, 6 months after company formation) |
Appointment Duration | 1 day (resigned 28 April 2003) |
Role | Marketing |
Correspondence Address | Flat 4 28 Ashley Rise Walton On Thames Surrey KT12 1ND |
Secretary Name | David Jozef Ewan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 August 2003(14 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 17 May 2005) |
Role | Company Director |
Correspondence Address | Flat 4 28 Ashley Rise Walton On Thames Surrey KT12 1ND |
Secretary Name | Miss Lora Marian Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 2005(16 years, 6 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 31 January 2014) |
Role | Tutor Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 5 Bowes Road Walton On Thames Surrey KT12 3HS |
Director Name | Katy Annette Evans |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2007(19 years, 1 month after company formation) |
Appointment Duration | 7 years, 7 months (resigned 07 July 2015) |
Role | Public Relations |
Country of Residence | United Kingdom |
Correspondence Address | 3 Oakwood 28 Ashley Rise Walton On Thames Surrey KT12 1ND |
Secretary Name | Miss Lora Marian Wilson |
---|---|
Status | Resigned |
Appointed | 01 February 2014(25 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 July 2015) |
Role | Company Director |
Correspondence Address | 5 Hersham Gardens Hersham Walton-On-Thames Surrey KT12 5NP |
Website | www.whitemews.com |
---|---|
Email address | [email protected] |
Telephone | 01932 882638 |
Telephone region | Weybridge |
Registered Address | 7 Burcott Gardens Addlestone Surrey KT15 2DE |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | New Haw |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
2 at £1 | Mark Roderic Brunskill & Christine Marian Wilson 25.00% Ordinary |
---|---|
1 at £1 | Anthony George Lamb 12.50% Ordinary |
1 at £1 | Katy Annette Evans 12.50% Ordinary |
1 at £1 | Peter Edward Manley Gough 12.50% Ordinary |
1 at £1 | Ralph Michael Coleman 12.50% Ordinary |
1 at £1 | Vinodka Murria 12.50% Ordinary |
1 at £1 | Xenofon Potopoulos 12.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,949 |
Cash | £3,332 |
Current Liabilities | £745 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 13 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 27 February 2025 (10 months from now) |
21 February 2023 | Confirmation statement made on 13 February 2023 with updates (4 pages) |
---|---|
29 December 2022 | Total exemption full accounts made up to 31 March 2022 (4 pages) |
24 December 2022 | Termination of appointment of Anthony George Lamb as a director on 14 December 2022 (1 page) |
15 February 2022 | Confirmation statement made on 13 February 2022 with no updates (3 pages) |
16 December 2021 | Total exemption full accounts made up to 31 March 2021 (4 pages) |
18 February 2021 | Confirmation statement made on 13 February 2021 with no updates (3 pages) |
7 January 2021 | Total exemption full accounts made up to 31 March 2020 (4 pages) |
18 February 2020 | Confirmation statement made on 13 February 2020 with updates (4 pages) |
30 December 2019 | Total exemption full accounts made up to 31 March 2019 (4 pages) |
18 February 2019 | Confirmation statement made on 13 February 2019 with updates (4 pages) |
24 December 2018 | Total exemption full accounts made up to 31 March 2018 (4 pages) |
10 March 2018 | Confirmation statement made on 13 February 2018 with updates (4 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
18 March 2017 | Confirmation statement made on 7 March 2017 with updates (5 pages) |
18 March 2017 | Confirmation statement made on 7 March 2017 with updates (5 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
14 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
17 July 2015 | Termination of appointment of Lora Marian Wilson as a secretary on 1 July 2015 (1 page) |
17 July 2015 | Termination of appointment of Lora Marian Wilson as a secretary on 1 July 2015 (1 page) |
17 July 2015 | Appointment of Whitemews as a secretary on 2 July 2015 (2 pages) |
17 July 2015 | Termination of appointment of Katy Annette Evans as a director on 7 July 2015 (1 page) |
17 July 2015 | Termination of appointment of Katy Annette Evans as a director on 7 July 2015 (1 page) |
17 July 2015 | Termination of appointment of Katy Annette Evans as a director on 7 July 2015 (1 page) |
17 July 2015 | Appointment of Whitemews as a secretary on 2 July 2015 (2 pages) |
17 July 2015 | Appointment of Whitemews as a secretary on 2 July 2015 (2 pages) |
17 July 2015 | Termination of appointment of Lora Marian Wilson as a secretary on 1 July 2015 (1 page) |
24 April 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Register inspection address has been changed from 5 Bowes Road Walton-on-Thames Surrey KT12 3HS United Kingdom to 7 Burcott Gardens Addlestone Surrey KT15 2DE (1 page) |
24 April 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Register inspection address has been changed from 5 Bowes Road Walton-on-Thames Surrey KT12 3HS United Kingdom to 7 Burcott Gardens Addlestone Surrey KT15 2DE (1 page) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
17 September 2014 | Appointment of Mr David Paul Whyte as a director on 1 September 2014 (2 pages) |
17 September 2014 | Registered office address changed from C/O Christine Wilson Flat 4 Oakwood 28 Ashley Rise Walton-on-Thames Surrey KT12 1ND to 7 Burcott Gardens Addlestone Surrey KT15 2DE on 17 September 2014 (1 page) |
17 September 2014 | Registered office address changed from C/O Christine Wilson Flat 4 Oakwood 28 Ashley Rise Walton-on-Thames Surrey KT12 1ND to 7 Burcott Gardens Addlestone Surrey KT15 2DE on 17 September 2014 (1 page) |
17 September 2014 | Appointment of Mr David Paul Whyte as a director on 1 September 2014 (2 pages) |
17 September 2014 | Appointment of Mr David Paul Whyte as a director on 1 September 2014 (2 pages) |
22 May 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
3 February 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
3 February 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
3 February 2014 | Appointment of Miss Lora Marian Wilson as a secretary (2 pages) |
3 February 2014 | Termination of appointment of Lora Wilson as a secretary (1 page) |
3 February 2014 | Termination of appointment of Lora Wilson as a secretary (1 page) |
3 February 2014 | Appointment of Miss Lora Marian Wilson as a secretary (2 pages) |
25 April 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (7 pages) |
25 April 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (7 pages) |
25 April 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (7 pages) |
11 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
11 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
3 April 2012 | Secretary's details changed for Christine Marian Wilson on 1 February 2012 (1 page) |
3 April 2012 | Registered office address changed from 5 Bowes Road Walton on Thames Surrey KT12 3HS on 3 April 2012 (1 page) |
3 April 2012 | Registered office address changed from 5 Bowes Road Walton on Thames Surrey KT12 3HS on 3 April 2012 (1 page) |
3 April 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (7 pages) |
3 April 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (7 pages) |
3 April 2012 | Registered office address changed from 5 Bowes Road Walton on Thames Surrey KT12 3HS on 3 April 2012 (1 page) |
3 April 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (7 pages) |
3 April 2012 | Secretary's details changed for Christine Marian Wilson on 1 February 2012 (1 page) |
3 April 2012 | Secretary's details changed for Christine Marian Wilson on 1 February 2012 (1 page) |
9 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
9 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
14 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (7 pages) |
14 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (7 pages) |
14 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (7 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
22 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (6 pages) |
22 March 2010 | Director's details changed for Katy Annette Evans on 22 March 2010 (2 pages) |
22 March 2010 | Register(s) moved to registered inspection location (1 page) |
22 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (6 pages) |
22 March 2010 | Register inspection address has been changed (1 page) |
22 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (6 pages) |
22 March 2010 | Register inspection address has been changed (1 page) |
22 March 2010 | Director's details changed for Mr Anthony George Lamb on 22 March 2010 (2 pages) |
22 March 2010 | Register(s) moved to registered inspection location (1 page) |
22 March 2010 | Director's details changed for Mr Anthony George Lamb on 22 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Katy Annette Evans on 22 March 2010 (2 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
5 May 2009 | Return made up to 07/03/09; full list of members (5 pages) |
5 May 2009 | Return made up to 07/03/09; full list of members (5 pages) |
19 January 2009 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
19 January 2009 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
11 March 2008 | Return made up to 07/03/08; full list of members (6 pages) |
11 March 2008 | Return made up to 07/03/08; full list of members (6 pages) |
13 February 2008 | Director resigned (1 page) |
13 February 2008 | New director appointed (2 pages) |
13 February 2008 | New director appointed (2 pages) |
13 February 2008 | Director resigned (1 page) |
15 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
15 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
16 April 2007 | Return made up to 07/03/07; full list of members
|
16 April 2007 | Return made up to 07/03/07; full list of members
|
20 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
20 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
11 April 2006 | Return made up to 07/03/06; full list of members
|
11 April 2006 | Return made up to 07/03/06; full list of members
|
1 September 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
1 September 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
25 May 2005 | New secretary appointed (2 pages) |
25 May 2005 | New secretary appointed (2 pages) |
25 May 2005 | Secretary resigned (1 page) |
25 May 2005 | Secretary resigned (1 page) |
22 April 2005 | New director appointed (1 page) |
22 April 2005 | Return made up to 07/03/05; full list of members
|
22 April 2005 | Return made up to 07/03/05; full list of members
|
22 April 2005 | New director appointed (1 page) |
28 September 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
28 September 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
17 March 2004 | Return made up to 07/03/04; full list of members (9 pages) |
17 March 2004 | Return made up to 07/03/04; full list of members (9 pages) |
19 November 2003 | New secretary appointed (2 pages) |
19 November 2003 | New secretary appointed (2 pages) |
31 October 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
31 October 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
16 September 2003 | New director appointed (2 pages) |
16 September 2003 | New director appointed (2 pages) |
2 September 2003 | Secretary resigned (1 page) |
2 September 2003 | Registered office changed on 02/09/03 from: flat 8 oakwood 28 ashley rise walton on thames surrey KT12 1ND (1 page) |
2 September 2003 | Registered office changed on 02/09/03 from: flat 8 oakwood 28 ashley rise walton on thames surrey KT12 1ND (1 page) |
2 September 2003 | Secretary resigned (1 page) |
10 May 2003 | New director appointed (2 pages) |
10 May 2003 | New director appointed (2 pages) |
10 May 2003 | Director resigned (1 page) |
10 May 2003 | Director resigned (1 page) |
30 April 2003 | Return made up to 07/03/03; full list of members (9 pages) |
30 April 2003 | Return made up to 07/03/03; full list of members (9 pages) |
27 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
27 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
25 March 2002 | Return made up to 07/03/02; full list of members (8 pages) |
25 March 2002 | Return made up to 07/03/02; full list of members (8 pages) |
24 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
24 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
26 April 2001 | Director resigned (1 page) |
26 April 2001 | Director resigned (1 page) |
26 April 2001 | Return made up to 07/03/01; full list of members (9 pages) |
26 April 2001 | Return made up to 07/03/01; full list of members (9 pages) |
26 January 2001 | New director appointed (2 pages) |
26 January 2001 | New director appointed (2 pages) |
11 December 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
11 December 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
30 March 2000 | Return made up to 07/03/00; change of members (6 pages) |
30 March 2000 | Return made up to 07/03/00; change of members (6 pages) |
26 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
26 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
3 April 1999 | Return made up to 07/03/99; full list of members (6 pages) |
3 April 1999 | Return made up to 07/03/99; full list of members (6 pages) |
4 November 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
4 November 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
11 March 1998 | Return made up to 07/03/98; change of members
|
11 March 1998 | Return made up to 07/03/98; change of members
|
8 December 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
8 December 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
17 June 1997 | New secretary appointed (2 pages) |
17 June 1997 | New secretary appointed (2 pages) |
15 April 1997 | Secretary resigned (1 page) |
15 April 1997 | Secretary resigned (1 page) |
9 April 1997 | Return made up to 07/03/97; no change of members (4 pages) |
9 April 1997 | Return made up to 07/03/97; no change of members (4 pages) |
19 August 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
19 August 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
19 March 1996 | Return made up to 07/03/96; full list of members (8 pages) |
19 March 1996 | Return made up to 07/03/96; full list of members (8 pages) |
7 September 1995 | Accounts for a small company made up to 31 March 1995 (3 pages) |
7 September 1995 | Accounts for a small company made up to 31 March 1995 (3 pages) |