Hersham
Walton-On-Thames
Surrey
KT12 4JY
Director Name | Mr Steven Michael Ratcliffe |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 September 2002(6 months after company formation) |
Appointment Duration | 21 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Esher Road Hersham Walton-On-Thames Surrey KT12 4JY |
Secretary Name | Mr Steven Michael Ratcliffe |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 September 2002(6 months after company formation) |
Appointment Duration | 21 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Esher Road Hersham Walton-On-Thames Surrey KT12 4JY |
Director Name | Mr Stephen William O'Brien |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2004(2 years, 8 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 31 March 2020) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Esher Road Hersham Walton-On-Thames Surrey KT12 4JY |
Director Name | Mr Christopher Wilfred Fredrick Proud |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2009(7 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 12 May 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Munro House Portsmouth Road Cobham Surrey KT11 1PA |
Director Name | BART Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 2002(same day as company formation) |
Correspondence Address | C/O Laytons Carmelite 5th Floor 50 Victoria Embankment Blackfriars London EC4Y 0LS |
Secretary Name | BART Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 2002(same day as company formation) |
Correspondence Address | C/O Laytons Carmelite 5th Floor 50 Victoria Embankment Blackfriars London EC4Y 0LS |
Website | wolsey.net |
---|---|
Telephone | 01932 586828 |
Telephone region | Weybridge |
Registered Address | 2 Esher Road Hersham Walton-On-Thames Surrey KT12 4JY |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Esher |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Wolsey Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 5 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 19 March 2025 (10 months, 3 weeks from now) |
12 June 2002 | Delivered on: 21 June 2002 Satisfied on: 17 August 2010 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Guarantee & debenture Secured details: All monies due or to become due from each obligor to the security trustee and the secured parties under the terms of the aforementioned instrument creating or evidencing the charge. 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. Fully Satisfied |
---|
21 April 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
---|---|
6 March 2017 | Confirmation statement made on 5 March 2017 with updates (5 pages) |
25 June 2016 | Total exemption full accounts made up to 30 December 2015 (7 pages) |
10 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
4 January 2016 | Registered office address changed from Munro House Portsmouth Road Cobham Surrey KT11 1PA to 2 Esher Road Hersham Walton-on-Thames Surrey KT12 4JY on 4 January 2016 (1 page) |
4 January 2016 | Registered office address changed from Munro House Portsmouth Road Cobham Surrey KT11 1PA to 2 Esher Road Hersham Walton-on-Thames Surrey KT12 4JY on 4 January 2016 (1 page) |
6 September 2015 | Total exemption full accounts made up to 31 December 2014 (7 pages) |
5 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
1 September 2014 | Total exemption full accounts made up to 31 December 2013 (6 pages) |
26 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
11 September 2013 | Full accounts made up to 31 December 2012 (11 pages) |
8 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (4 pages) |
8 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (4 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (11 pages) |
6 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (4 pages) |
6 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (4 pages) |
1 November 2011 | Full accounts made up to 31 December 2010 (11 pages) |
11 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (4 pages) |
11 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (4 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (11 pages) |
20 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
7 July 2010 | Termination of appointment of Christopher Proud as a director (1 page) |
9 March 2010 | Director's details changed for Stephen William O'brien on 9 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Stephen William O'brien on 9 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Steven Michael Ratcliffe on 9 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Michael Arthur Ratcliffe on 9 March 2010 (2 pages) |
9 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (5 pages) |
9 March 2010 | Director's details changed for Steven Michael Ratcliffe on 9 March 2010 (2 pages) |
9 March 2010 | Secretary's details changed for Steven Michael Ratcliffe on 9 March 2010 (1 page) |
9 March 2010 | Secretary's details changed for Steven Michael Ratcliffe on 9 March 2010 (1 page) |
9 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (5 pages) |
9 March 2010 | Director's details changed for Mr Christopher Wilfred Fredrick Proud on 9 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Mr Christopher Wilfred Fredrick Proud on 9 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Michael Arthur Ratcliffe on 9 March 2010 (2 pages) |
13 July 2009 | Full accounts made up to 31 December 2008 (11 pages) |
1 May 2009 | Director appointed mr christopher wilfred fredrick proud (1 page) |
5 March 2009 | Return made up to 05/03/09; full list of members (4 pages) |
22 January 2009 | Full accounts made up to 31 December 2007 (11 pages) |
6 March 2008 | Return made up to 05/03/08; full list of members (4 pages) |
30 October 2007 | Full accounts made up to 31 December 2006 (11 pages) |
7 March 2007 | Return made up to 05/03/07; full list of members (2 pages) |
15 September 2006 | Full accounts made up to 31 December 2005 (11 pages) |
9 March 2006 | Director's particulars changed (1 page) |
9 March 2006 | Return made up to 05/03/06; full list of members (2 pages) |
22 August 2005 | Director's particulars changed (1 page) |
20 May 2005 | Full accounts made up to 31 December 2004 (11 pages) |
8 March 2005 | Return made up to 05/03/05; full list of members (3 pages) |
11 November 2004 | New director appointed (2 pages) |
9 September 2004 | Return made up to 05/03/04; full list of members (7 pages) |
21 July 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
2 July 2004 | Full accounts made up to 31 December 2003 (11 pages) |
28 May 2004 | Registered office changed on 28/05/04 from: cardinal house 7 wolsey road east molesey surrey KT8 9EL (1 page) |
8 January 2004 | Auditor's resignation (1 page) |
14 August 2003 | Full accounts made up to 31 December 2002 (11 pages) |
14 August 2003 | Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page) |
20 June 2003 | Return made up to 05/03/03; full list of members (7 pages) |
10 September 2002 | New secretary appointed;new director appointed (5 pages) |
10 September 2002 | Director resigned (1 page) |
10 September 2002 | Secretary resigned (1 page) |
10 September 2002 | New director appointed (6 pages) |
21 June 2002 | Particulars of mortgage/charge (8 pages) |
5 March 2002 | Incorporation (28 pages) |