Company NameWT Interiors Ltd.
DirectorsGary John Waterman and Martin Anthony Taylor
Company StatusActive
Company Number04625406
CategoryPrivate Limited Company
Incorporation Date24 December 2002(21 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 41202Construction of domestic buildings
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameGary John Waterman
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed24 December 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt Albans House 11 St Albans Road
Sutton
Surrey
SM1 2JG
Secretary NameMr Martin Anthony Taylor
NationalityBritish
StatusCurrent
Appointed24 December 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt Albans House 11 St Albans Road
Sutton
Surrey
SM1 2JG
Director NameMr Martin Anthony Taylor
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2007(4 years, 10 months after company formation)
Appointment Duration16 years, 6 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressSt Albans House 11 St Albans Road
Sutton
Surrey
SM1 2JG

Contact

Websitewtinteriors.co.uk
Telephone020 86410500
Telephone regionLondon

Location

Registered AddressSt Albans House, 11 St Albans
Road, Sutton
Surrey
SM1 2JG
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton West
Built Up AreaGreater London

Shareholders

25 at £1Gary John Waterman
25.00%
Ordinary
25 at £1Jacquline Taylor
25.00%
Ordinary
25 at £1Janet Waterman
25.00%
Ordinary
25 at £1Mr Martin Anthony Taylor
25.00%
Ordinary

Financials

Year2014
Net Worth£442,683
Cash£223,104
Current Liabilities£960,702

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (5 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return24 December 2023 (4 months, 2 weeks ago)
Next Return Due7 January 2025 (8 months from now)

Charges

25 September 2008Delivered on: 1 October 2008
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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

21 July 2023Total exemption full accounts made up to 31 January 2023 (10 pages)
3 January 2023Confirmation statement made on 24 December 2022 with updates (4 pages)
1 July 2022Total exemption full accounts made up to 31 January 2022 (10 pages)
6 January 2022Confirmation statement made on 24 December 2021 with updates (4 pages)
5 October 2021Total exemption full accounts made up to 31 January 2021 (10 pages)
11 February 2021Confirmation statement made on 24 December 2020 with updates (4 pages)
25 January 2021Total exemption full accounts made up to 31 January 2020 (10 pages)
7 January 2020Confirmation statement made on 24 December 2019 with updates (4 pages)
30 October 2019Total exemption full accounts made up to 31 January 2019 (10 pages)
31 December 2018Confirmation statement made on 24 December 2018 with updates (4 pages)
28 August 2018Director's details changed for Gary John Waterman on 21 August 2018 (2 pages)
28 August 2018Director's details changed for Mr Martin Anthony Taylor on 21 August 2018 (2 pages)
28 August 2018Secretary's details changed for Mr Martin Anthony Taylor on 21 August 2018 (1 page)
21 June 2018Total exemption full accounts made up to 31 January 2018 (10 pages)
2 January 2018Confirmation statement made on 24 December 2017 with updates (4 pages)
2 January 2018Confirmation statement made on 24 December 2017 with updates (4 pages)
15 June 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
15 June 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
30 December 2016Confirmation statement made on 24 December 2016 with updates (5 pages)
30 December 2016Confirmation statement made on 24 December 2016 with updates (5 pages)
22 June 2016Accounts made up to 31 January 2016 (9 pages)
22 June 2016Unaudited abridged accounts made up to 31 January 2016 (9 pages)
22 June 2016Unaudited abridged accounts made up to 31 January 2016 (9 pages)
11 January 2016Annual return made up to 24 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100
(5 pages)
11 January 2016Annual return made up to 24 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100
(5 pages)
3 August 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
3 August 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
6 January 2015Annual return made up to 24 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(5 pages)
6 January 2015Annual return made up to 24 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(5 pages)
23 July 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
23 July 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
14 January 2014Annual return made up to 24 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 100
(5 pages)
14 January 2014Annual return made up to 24 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 100
(5 pages)
14 August 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
14 August 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
15 January 2013Annual return made up to 24 December 2012 with a full list of shareholders (5 pages)
15 January 2013Annual return made up to 24 December 2012 with a full list of shareholders (5 pages)
1 August 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
1 August 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
16 February 2012Director's details changed for Gary John Waterman on 1 January 2012 (2 pages)
16 February 2012Director's details changed for Gary John Waterman on 1 January 2012 (2 pages)
16 February 2012Director's details changed for Gary John Waterman on 1 January 2012 (2 pages)
16 February 2012Director's details changed for Gary John Waterman on 1 January 2012 (2 pages)
16 February 2012Director's details changed for Gary John Waterman on 1 January 2012 (2 pages)
16 February 2012Director's details changed for Gary John Waterman on 1 January 2012 (2 pages)
27 January 2012Annual return made up to 24 December 2011 with a full list of shareholders (5 pages)
27 January 2012Annual return made up to 24 December 2011 with a full list of shareholders (5 pages)
9 September 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
9 September 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
7 March 2011Annual return made up to 24 December 2010 with a full list of shareholders (5 pages)
7 March 2011Annual return made up to 24 December 2010 with a full list of shareholders (5 pages)
15 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
15 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
3 February 2010Director's details changed for Gary John Waterman on 1 October 2009 (2 pages)
3 February 2010Director's details changed for Mr Martin Anthony Taylor on 1 October 2009 (2 pages)
3 February 2010Director's details changed for Gary John Waterman on 1 October 2009 (2 pages)
3 February 2010Annual return made up to 24 December 2009 with a full list of shareholders (5 pages)
3 February 2010Director's details changed for Gary John Waterman on 1 October 2009 (2 pages)
3 February 2010Director's details changed for Mr Martin Anthony Taylor on 1 October 2009 (2 pages)
3 February 2010Annual return made up to 24 December 2009 with a full list of shareholders (5 pages)
3 February 2010Director's details changed for Mr Martin Anthony Taylor on 1 October 2009 (2 pages)
30 September 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
30 September 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
2 March 2009Return made up to 24/12/08; full list of members (4 pages)
2 March 2009Return made up to 24/12/08; full list of members (4 pages)
13 November 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
13 November 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
1 October 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
1 October 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
18 January 2008Return made up to 24/12/07; full list of members (3 pages)
18 January 2008Return made up to 24/12/07; full list of members (3 pages)
28 November 2007New director appointed (2 pages)
28 November 2007New director appointed (2 pages)
29 October 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
29 October 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
19 March 2007Return made up to 24/12/06; full list of members (3 pages)
19 March 2007Return made up to 24/12/06; full list of members (3 pages)
19 December 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
19 December 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
14 December 2006Registered office changed on 14/12/06 from: 79 rosehill park west sutton surrey SM1 3LA (1 page)
14 December 2006Registered office changed on 14/12/06 from: 79 rosehill park west sutton surrey SM1 3LA (1 page)
14 June 2006Return made up to 24/12/05; full list of members (3 pages)
14 June 2006Return made up to 24/12/05; full list of members (3 pages)
23 December 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
23 December 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
13 October 2005Accounting reference date extended from 31/12/04 to 31/01/05 (1 page)
13 October 2005Accounting reference date extended from 31/12/04 to 31/01/05 (1 page)
4 October 2005Return made up to 24/12/04; full list of members (2 pages)
4 October 2005Return made up to 24/12/04; full list of members (2 pages)
19 January 2005Accounts for a dormant company made up to 31 December 2003 (1 page)
19 January 2005Accounts for a dormant company made up to 31 December 2003 (1 page)
9 January 2004Return made up to 24/12/03; full list of members (6 pages)
9 January 2004Return made up to 24/12/03; full list of members (6 pages)
24 December 2002Incorporation (11 pages)
24 December 2002Incorporation (11 pages)