Company NameWGDR Investments And Trading Limited
DirectorWilliam Barry Davenport
Company StatusActive
Company Number02783091
CategoryPrivate Limited Company
Incorporation Date25 January 1993(31 years, 3 months ago)
Previous NamesUnitmutual Limited and Watford Golf Driving Range Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr William Barry Davenport
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityAmerican
StatusCurrent
Appointed16 January 2023(29 years, 12 months after company formation)
Appointment Duration1 year, 3 months
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressUnit 8 Shepperton Business Park Govett Avenue
Shepperton
TW17 8BA
Secretary NameMrs Gail Marion Jones
StatusCurrent
Appointed16 January 2023(29 years, 12 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Correspondence AddressUnit 8 Shepperton Business Park Govett Avenue
Shepperton
TW17 8BA
Director NameMr Matthew Grant Baker
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1993(1 week, 2 days after company formation)
Appointment Duration29 years, 11 months (resigned 16 January 2023)
RoleHotelier/Restaurateur/Publican
Country of ResidenceUnited Kingdom
Correspondence Address13 Canterbury Road
Watford
Hertfordshire
WD1 1QT
Director NameMr Michael Joseph Prendergast
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1993(2 weeks after company formation)
Appointment Duration18 years (resigned 21 February 2011)
RoleConstruction Engineer
Country of ResidenceUnited Kingdom
Correspondence Address13 Radlett Park Road
Radlett
Hertfordshire
WD7 7BG
Secretary NameMr Christopher John Hood
NationalityBritish
StatusResigned
Appointed08 February 1993(2 weeks after company formation)
Appointment Duration29 years, 11 months (resigned 16 January 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Sharps Lane
Ruislip
Middlesex
HA4 7JQ
Director NameMr Christopher John Hood
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2011(18 years, 1 month after company formation)
Appointment Duration11 years, 11 months (resigned 16 January 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 8 Shepperton Business Park Govett Avenue
Shepperton
TW17 8BA
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed25 January 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed25 January 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressUnit 8 Shepperton Business Park
Govett Avenue
Shepperton
TW17 8BA
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardShepperton Town
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1C.j. Hood & Mr M.j. Prendergast
50.00%
Ordinary
1 at £1M.g. Baker & J.r. Baker & W.d. Baker
50.00%
Ordinary

Financials

Year2014
Net Worth£990,751
Cash£84,594
Current Liabilities£84,653

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return20 December 2023 (4 months, 2 weeks ago)
Next Return Due3 January 2025 (8 months from now)

Charges

18 December 1995Delivered on: 20 December 1995
Satisfied on: 27 January 2014
Persons entitled: Allied Irish Banks Plcas Trustee for Itself and Aib Finance Limited

Classification: Mortgage debenture
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 goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
18 December 1995Delivered on: 20 December 1995
Satisfied on: 27 January 2014
Persons entitled: Allied Irish Banks Plcas Trustee for Itself and Aib Finance Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a borrow pit berry grove lane watford & land on the north side mill lane watford t/n's HD332471 and HD334899 respectively, specific charge the goodwill and connection of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

19 February 2021Confirmation statement made on 18 December 2020 with updates (4 pages)
8 October 2020Total exemption full accounts made up to 31 July 2020 (5 pages)
18 December 2019Confirmation statement made on 18 December 2019 with updates (4 pages)
24 September 2019Confirmation statement made on 14 August 2019 with no updates (3 pages)
26 August 2019Total exemption full accounts made up to 31 July 2019 (5 pages)
6 March 2019Registered office address changed from 26 Sharps Lane Ruislip Middx HA4 7JQ to Blue Pines Chesham Road Bellingdon Buckinghamshire HP5 2XU on 6 March 2019 (1 page)
29 August 2018Confirmation statement made on 14 August 2018 with updates (4 pages)
27 August 2018Total exemption full accounts made up to 31 July 2018 (5 pages)
5 September 2017Total exemption full accounts made up to 31 July 2017 (5 pages)
5 September 2017Total exemption full accounts made up to 31 July 2017 (5 pages)
21 August 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
21 August 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
2 October 2016Total exemption small company accounts made up to 31 July 2016 (3 pages)
2 October 2016Total exemption small company accounts made up to 31 July 2016 (3 pages)
28 August 2016Confirmation statement made on 14 August 2016 with updates (5 pages)
28 August 2016Confirmation statement made on 14 August 2016 with updates (5 pages)
2 February 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
2 February 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
1 September 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 2
(5 pages)
1 September 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 2
(5 pages)
19 September 2014Total exemption small company accounts made up to 31 July 2014 (3 pages)
19 September 2014Total exemption small company accounts made up to 31 July 2014 (3 pages)
29 August 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 2
(5 pages)
29 August 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 2
(5 pages)
27 January 2014Satisfaction of charge 2 in full (1 page)
27 January 2014Satisfaction of charge 2 in full (1 page)
27 January 2014Satisfaction of charge 1 in full (2 pages)
27 January 2014Satisfaction of charge 1 in full (2 pages)
22 October 2013Total exemption small company accounts made up to 31 July 2013 (3 pages)
22 October 2013Total exemption small company accounts made up to 31 July 2013 (3 pages)
10 September 2013Annual return made up to 14 August 2013 with a full list of shareholders (5 pages)
10 September 2013Annual return made up to 14 August 2013 with a full list of shareholders (5 pages)
19 February 2013Annual return made up to 25 January 2013 with a full list of shareholders (5 pages)
19 February 2013Annual return made up to 25 January 2013 with a full list of shareholders (5 pages)
7 November 2012Total exemption small company accounts made up to 31 July 2012 (4 pages)
7 November 2012Total exemption small company accounts made up to 31 July 2012 (4 pages)
22 February 2012Annual return made up to 25 January 2012 with a full list of shareholders (5 pages)
22 February 2012Annual return made up to 25 January 2012 with a full list of shareholders (5 pages)
7 September 2011Total exemption small company accounts made up to 31 July 2011 (3 pages)
7 September 2011Total exemption small company accounts made up to 31 July 2011 (3 pages)
23 February 2011Annual return made up to 25 January 2011 with a full list of shareholders (5 pages)
23 February 2011Annual return made up to 25 January 2011 with a full list of shareholders (5 pages)
22 February 2011Appointment of Mr Christopher John Hood as a director (2 pages)
22 February 2011Termination of appointment of Michael Prendergast as a director (1 page)
22 February 2011Appointment of Mr Christopher John Hood as a director (2 pages)
22 February 2011Termination of appointment of Michael Prendergast as a director (1 page)
27 August 2010Total exemption small company accounts made up to 31 July 2010 (3 pages)
27 August 2010Total exemption small company accounts made up to 31 July 2010 (3 pages)
23 February 2010Director's details changed for Mr Michael Joseph Prendergast on 24 January 2010 (2 pages)
23 February 2010Annual return made up to 25 January 2010 with a full list of shareholders (6 pages)
23 February 2010Director's details changed for Mr Matthew Grant Baker on 24 January 2010 (2 pages)
23 February 2010Director's details changed for Mr Matthew Grant Baker on 24 January 2010 (2 pages)
23 February 2010Director's details changed for Mr Michael Joseph Prendergast on 24 January 2010 (2 pages)
23 February 2010Annual return made up to 25 January 2010 with a full list of shareholders (6 pages)
20 August 2009Total exemption small company accounts made up to 31 July 2009 (3 pages)
20 August 2009Total exemption small company accounts made up to 31 July 2009 (3 pages)
3 April 2009Return made up to 25/01/09; full list of members (4 pages)
3 April 2009Return made up to 25/01/09; full list of members (4 pages)
1 September 2008Total exemption small company accounts made up to 31 July 2008 (3 pages)
1 September 2008Total exemption small company accounts made up to 31 July 2008 (3 pages)
24 April 2008Return made up to 25/01/08; no change of members (7 pages)
24 April 2008Return made up to 25/01/08; no change of members (7 pages)
15 September 2007Total exemption small company accounts made up to 31 July 2007 (3 pages)
15 September 2007Total exemption small company accounts made up to 31 July 2007 (3 pages)
19 July 2007Return made up to 25/01/07; full list of members (8 pages)
19 July 2007Return made up to 25/01/07; full list of members (8 pages)
20 October 2006Total exemption small company accounts made up to 31 July 2006 (3 pages)
20 October 2006Total exemption small company accounts made up to 31 July 2006 (3 pages)
7 March 2006Return made up to 25/01/06; full list of members (8 pages)
7 March 2006Return made up to 25/01/06; full list of members (8 pages)
24 October 2005Total exemption small company accounts made up to 31 July 2005 (3 pages)
24 October 2005Total exemption small company accounts made up to 31 July 2005 (3 pages)
10 March 2005Return made up to 25/01/05; full list of members (8 pages)
10 March 2005Return made up to 25/01/05; full list of members (8 pages)
11 November 2004Total exemption small company accounts made up to 31 July 2004 (4 pages)
11 November 2004Total exemption small company accounts made up to 31 July 2004 (4 pages)
11 February 2004Return made up to 25/01/04; full list of members (8 pages)
11 February 2004Return made up to 25/01/04; full list of members (8 pages)
1 December 2003Total exemption small company accounts made up to 31 July 2003 (4 pages)
1 December 2003Total exemption small company accounts made up to 31 July 2003 (4 pages)
2 March 2003Return made up to 25/01/03; full list of members (8 pages)
2 March 2003Return made up to 25/01/03; full list of members (8 pages)
11 November 2002Total exemption small company accounts made up to 31 July 2002 (4 pages)
11 November 2002Total exemption small company accounts made up to 31 July 2002 (4 pages)
21 March 2002Return made up to 25/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 March 2002Return made up to 25/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 January 2002Return made up to 25/01/01; full list of members (7 pages)
3 January 2002Return made up to 25/01/01; full list of members (7 pages)
20 September 2001Total exemption small company accounts made up to 31 July 2001 (4 pages)
20 September 2001Total exemption small company accounts made up to 31 July 2001 (4 pages)
30 April 2001Accounts for a small company made up to 31 July 2000 (4 pages)
30 April 2001Accounts for a small company made up to 31 July 2000 (4 pages)
23 October 2000Accounting reference date extended from 31/01/00 to 31/07/00 (1 page)
23 October 2000Accounting reference date extended from 31/01/00 to 31/07/00 (1 page)
30 March 2000Accounts for a small company made up to 31 January 1999 (5 pages)
30 March 2000Accounts for a small company made up to 31 January 1999 (5 pages)
7 February 2000Return made up to 25/01/00; full list of members (7 pages)
7 February 2000Return made up to 25/01/00; full list of members (7 pages)
20 April 1999Return made up to 25/01/99; no change of members (4 pages)
20 April 1999Return made up to 25/01/99; no change of members (4 pages)
1 April 1999Accounts for a small company made up to 31 January 1998 (6 pages)
1 April 1999Accounts for a small company made up to 31 January 1998 (6 pages)
3 August 1998Accounts for a small company made up to 31 January 1997 (6 pages)
3 August 1998Accounts for a small company made up to 31 January 1997 (6 pages)
31 March 1998Return made up to 25/01/98; full list of members (6 pages)
31 March 1998Return made up to 25/01/98; full list of members (6 pages)
19 May 1997Return made up to 25/01/97; no change of members (4 pages)
19 May 1997Return made up to 25/01/97; no change of members (4 pages)
28 February 1997Accounts for a small company made up to 31 January 1996 (6 pages)
28 February 1997Accounts for a small company made up to 31 January 1996 (6 pages)
14 January 1997Company name changed watford golf driving range limit ed\certificate issued on 14/01/97 (3 pages)
14 January 1997Company name changed watford golf driving range limit ed\certificate issued on 14/01/97 (3 pages)
14 May 1996Return made up to 25/01/96; no change of members (4 pages)
14 May 1996Return made up to 25/01/96; no change of members (4 pages)
23 January 1996Accounts for a small company made up to 31 January 1995 (6 pages)
23 January 1996Accounts for a small company made up to 31 January 1995 (6 pages)
20 December 1995Particulars of mortgage/charge (8 pages)
20 December 1995Particulars of mortgage/charge (4 pages)
20 December 1995Particulars of mortgage/charge (8 pages)
20 December 1995Particulars of mortgage/charge (4 pages)
9 May 1995Compulsory strike-off action has been discontinued (2 pages)
9 May 1995Compulsory strike-off action has been discontinued (2 pages)
4 May 1995Accounts for a small company made up to 31 January 1994 (6 pages)
4 May 1995Return made up to 25/01/94; full list of members (6 pages)
4 May 1995Accounts for a small company made up to 31 January 1994 (6 pages)
4 May 1995Return made up to 25/01/95; full list of members (6 pages)
4 May 1995Return made up to 25/01/94; full list of members (6 pages)
4 May 1995Return made up to 25/01/95; full list of members (6 pages)
6 August 1993Memorandum and Articles of Association (9 pages)
6 August 1993Memorandum and Articles of Association (9 pages)
25 January 1993Incorporation (10 pages)
25 January 1993Incorporation (10 pages)