Addlestone
Surrey
KT15 2PS
Director Name | Mr Richard Nicholas Robert Jones |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 August 2002(same day as company formation) |
Role | Subcontract Building |
Country of Residence | England |
Correspondence Address | 238 Station Road Addlestone Surrey KT15 2PS |
Secretary Name | Mrs Michelle Jeanette Jones |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 August 2002(same day as company formation) |
Role | Subcontract Building |
Country of Residence | England |
Correspondence Address | 238 Station Road Addlestone Surrey KT15 2PS |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Website | wyeconstruction.com |
---|---|
Telephone | 01932 843127 |
Telephone region | Weybridge |
Registered Address | 238 Station Road Addlestone Surrey KT15 2PS |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Addlestone Bourneside |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
2 at £1 | Michelle Jeanette Jones 50.00% Ordinary |
---|---|
2 at £1 | Richard Nicholas Robert Jones 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,543 |
Current Liabilities | £496,640 |
Latest Accounts | 23 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 23 November 2024 (7 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 23 February |
Latest Return | 14 August 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 28 August 2024 (5 months from now) |
4 May 2018 | Delivered on: 9 May 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 5 and 6 lyon road hersham trading estate walton on thames surrey KT12 3PU. Outstanding |
---|---|
30 November 2012 | Delivered on: 12 December 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture deed 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. Outstanding |
23 November 2009 | Delivered on: 17 December 2009 Persons entitled: Andrew John Watkins Classification: Legal charge Secured details: £300,000. Particulars: F/H 6 lyon road, hersham trading estate, walton on thames, surrey t/no SY784002. Outstanding |
27 January 2006 | Delivered on: 2 February 2006 Persons entitled: Aib Group (UK) P.L.C. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property known as 5 and 6 lyon road hersham surrey t/n SY607020,. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Outstanding |
12 August 2003 | Delivered on: 14 August 2003 Satisfied on: 1 August 2011 Persons entitled: National Westminster 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 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 |
16 May 2003 | Delivered on: 17 May 2003 Satisfied on: 1 August 2011 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 4 lyon road hersham factory estate elmbridge. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
16 May 2003 | Delivered on: 17 May 2003 Satisfied on: 1 August 2011 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage 5 & 6 lyon road hersham factory estate elmbridge. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
14 February 2024 | Total exemption full accounts made up to 23 February 2023 (9 pages) |
---|---|
15 November 2023 | Previous accounting period shortened from 24 February 2023 to 23 February 2023 (1 page) |
1 September 2023 | Confirmation statement made on 14 August 2023 with no updates (3 pages) |
23 February 2023 | Total exemption full accounts made up to 24 February 2022 (9 pages) |
24 November 2022 | Previous accounting period shortened from 25 February 2022 to 24 February 2022 (1 page) |
31 August 2022 | Confirmation statement made on 14 August 2022 with no updates (3 pages) |
10 February 2022 | Compulsory strike-off action has been discontinued (1 page) |
9 February 2022 | Total exemption full accounts made up to 25 February 2021 (9 pages) |
1 February 2022 | First Gazette notice for compulsory strike-off (1 page) |
17 August 2021 | Confirmation statement made on 14 August 2021 with no updates (3 pages) |
17 May 2021 | Previous accounting period extended from 25 August 2020 to 25 February 2021 (1 page) |
12 March 2021 | Compulsory strike-off action has been discontinued (1 page) |
11 March 2021 | Total exemption full accounts made up to 25 August 2019 (8 pages) |
4 March 2021 | Compulsory strike-off action has been suspended (1 page) |
19 January 2021 | First Gazette notice for compulsory strike-off (1 page) |
18 August 2020 | Previous accounting period shortened from 26 August 2019 to 25 August 2019 (1 page) |
18 August 2020 | Confirmation statement made on 14 August 2020 with no updates (3 pages) |
1 July 2020 | Satisfaction of charge 5 in full (1 page) |
1 July 2020 | Satisfaction of charge 4 in full (2 pages) |
5 March 2020 | Total exemption full accounts made up to 26 August 2018 (8 pages) |
22 February 2020 | Compulsory strike-off action has been discontinued (1 page) |
14 January 2020 | First Gazette notice for compulsory strike-off (1 page) |
21 August 2019 | Confirmation statement made on 14 August 2019 with updates (4 pages) |
12 August 2019 | Previous accounting period shortened from 27 August 2018 to 26 August 2018 (1 page) |
14 May 2019 | Previous accounting period shortened from 28 August 2018 to 27 August 2018 (1 page) |
20 September 2018 | Total exemption full accounts made up to 28 August 2017 (8 pages) |
17 September 2018 | Confirmation statement made on 14 August 2018 with updates (4 pages) |
9 May 2018 | Registration of charge 045108060007, created on 4 May 2018 (41 pages) |
22 November 2017 | Total exemption small company accounts made up to 28 August 2016 (7 pages) |
22 November 2017 | Total exemption small company accounts made up to 28 August 2016 (7 pages) |
29 August 2017 | Confirmation statement made on 14 August 2017 with updates (4 pages) |
29 August 2017 | Confirmation statement made on 14 August 2017 with updates (4 pages) |
29 August 2017 | Current accounting period shortened from 29 August 2016 to 28 August 2016 (1 page) |
29 August 2017 | Current accounting period shortened from 29 August 2016 to 28 August 2016 (1 page) |
30 May 2017 | Previous accounting period shortened from 30 August 2016 to 29 August 2016 (1 page) |
30 May 2017 | Previous accounting period shortened from 30 August 2016 to 29 August 2016 (1 page) |
24 August 2016 | Confirmation statement made on 14 August 2016 with updates (5 pages) |
24 August 2016 | Confirmation statement made on 14 August 2016 with updates (5 pages) |
19 August 2016 | Secretary's details changed for Michelle Jeanette Jones on 9 October 2014 (1 page) |
19 August 2016 | Secretary's details changed for Michelle Jeanette Jones on 9 October 2014 (1 page) |
2 August 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
2 August 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
28 August 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
28 August 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
24 August 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
29 May 2015 | Previous accounting period shortened from 31 August 2014 to 30 August 2014 (1 page) |
29 May 2015 | Previous accounting period shortened from 31 August 2014 to 30 August 2014 (1 page) |
9 October 2014 | Director's details changed for Richard Nicholas Robert Jones on 9 October 2014 (2 pages) |
9 October 2014 | Director's details changed for Michelle Jeanette Jones on 9 October 2014 (2 pages) |
9 October 2014 | Director's details changed for Richard Nicholas Robert Jones on 9 October 2014 (2 pages) |
9 October 2014 | Director's details changed for Michelle Jeanette Jones on 9 October 2014 (2 pages) |
9 October 2014 | Director's details changed for Richard Nicholas Robert Jones on 9 October 2014 (2 pages) |
9 October 2014 | Director's details changed for Michelle Jeanette Jones on 9 October 2014 (2 pages) |
17 September 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
17 September 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
21 August 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
21 August 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
12 December 2012 | Particulars of a mortgage or charge / charge no: 6 (11 pages) |
12 December 2012 | Particulars of a mortgage or charge / charge no: 6 (11 pages) |
25 September 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (5 pages) |
25 September 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (5 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
1 September 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (5 pages) |
1 September 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (5 pages) |
3 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
3 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
3 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
3 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
3 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
3 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
1 September 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (5 pages) |
1 September 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (5 pages) |
26 May 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
26 May 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
17 December 2009 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
17 December 2009 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
27 August 2009 | Return made up to 14/08/09; full list of members (4 pages) |
27 August 2009 | Return made up to 14/08/09; full list of members (4 pages) |
6 July 2009 | Registered office changed on 06/07/2009 from 156 chesterfield road ashford middlesex TW15 3PT (1 page) |
6 July 2009 | Registered office changed on 06/07/2009 from 156 chesterfield road ashford middlesex TW15 3PT (1 page) |
25 June 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
25 June 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
19 August 2008 | Return made up to 14/08/08; full list of members (4 pages) |
19 August 2008 | Return made up to 14/08/08; full list of members (4 pages) |
3 December 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
3 December 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
11 October 2007 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
11 October 2007 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
28 August 2007 | Return made up to 14/08/07; full list of members (3 pages) |
28 August 2007 | Return made up to 14/08/07; full list of members (3 pages) |
30 August 2006 | Return made up to 14/08/06; full list of members (3 pages) |
30 August 2006 | Return made up to 14/08/06; full list of members (3 pages) |
2 February 2006 | Particulars of mortgage/charge (3 pages) |
2 February 2006 | Particulars of mortgage/charge (3 pages) |
13 September 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
13 September 2005 | Return made up to 14/08/05; full list of members (3 pages) |
13 September 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
13 September 2005 | Director's particulars changed (1 page) |
13 September 2005 | Return made up to 14/08/05; full list of members (3 pages) |
13 September 2005 | Location of register of members (1 page) |
13 September 2005 | Location of register of members (1 page) |
13 September 2005 | Director's particulars changed (1 page) |
7 July 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
7 July 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
28 September 2004 | Return made up to 14/08/04; full list of members (7 pages) |
28 September 2004 | Return made up to 14/08/04; full list of members (7 pages) |
7 September 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
7 September 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
28 January 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
28 January 2004 | Director's particulars changed (1 page) |
28 January 2004 | Director's particulars changed (1 page) |
28 January 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
16 September 2003 | Return made up to 14/08/03; full list of members (7 pages) |
16 September 2003 | Return made up to 14/08/03; full list of members (7 pages) |
14 August 2003 | Particulars of mortgage/charge (3 pages) |
14 August 2003 | Particulars of mortgage/charge (3 pages) |
17 June 2003 | Resolutions
|
17 June 2003 | Resolutions
|
24 May 2003 | Ad 08/05/03--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
24 May 2003 | Ad 08/05/03--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
17 May 2003 | Particulars of mortgage/charge (3 pages) |
17 May 2003 | Particulars of mortgage/charge (3 pages) |
17 May 2003 | Particulars of mortgage/charge (3 pages) |
17 May 2003 | Particulars of mortgage/charge (3 pages) |
14 March 2003 | Ad 14/08/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
14 March 2003 | Ad 14/08/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
10 October 2002 | New director appointed (2 pages) |
10 October 2002 | Director resigned (1 page) |
10 October 2002 | New director appointed (2 pages) |
10 October 2002 | Director resigned (1 page) |
10 October 2002 | New secretary appointed;new director appointed (2 pages) |
10 October 2002 | Secretary resigned (1 page) |
10 October 2002 | Registered office changed on 10/10/02 from: 16 st john street london EC1M 4NT (1 page) |
10 October 2002 | Secretary resigned (1 page) |
10 October 2002 | New secretary appointed;new director appointed (2 pages) |
10 October 2002 | Registered office changed on 10/10/02 from: 16 st john street london EC1M 4NT (1 page) |
14 August 2002 | Incorporation (14 pages) |
14 August 2002 | Incorporation (14 pages) |