1-7 WAYSIDE RTM COMPANY LIMITED

Register to unlock more data on OkredoRegister

1-7 WAYSIDE RTM COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06397945

Incorporation date

12/10/2007

Size

Micro Entity

Contacts

Registered address

Registered address

Newtown House, 38 Newtown Road, Liphook, Hampshire GU30 7DXCopy
copy info iconCopy
See on map
Latest events (Record since 12/10/2007)
dot icon15/10/2025
Confirmation statement made on 2025-10-12 with no updates
dot icon14/07/2025
Micro company accounts made up to 2025-02-28
dot icon11/11/2024
Micro company accounts made up to 2024-02-29
dot icon16/10/2024
Confirmation statement made on 2024-10-12 with no updates
dot icon18/10/2023
Confirmation statement made on 2023-10-12 with no updates
dot icon31/08/2023
Micro company accounts made up to 2023-02-28
dot icon22/12/2022
Termination of appointment of Jane Laver as a secretary on 2022-10-01
dot icon22/12/2022
Confirmation statement made on 2022-10-12 with no updates
dot icon30/11/2022
Micro company accounts made up to 2022-02-28
dot icon29/01/2022
Appointment of Mr Andrew John Cottingham as a director on 2022-01-28
dot icon29/01/2022
Termination of appointment of Joan Whitelock as a director on 2022-01-28
dot icon28/01/2022
Registered office address changed from 304 Cinnamon Wharf 24 Shad Thames London SE1 2YJ to Newtown House 38 Newtown Road Liphook Hampshire GU30 7DX on 2022-01-28
dot icon22/11/2021
Confirmation statement made on 2021-10-12 with no updates
dot icon28/06/2021
Micro company accounts made up to 2021-02-28
dot icon30/11/2020
Micro company accounts made up to 2020-02-29
dot icon20/10/2020
Confirmation statement made on 2020-10-12 with no updates
dot icon30/10/2019
Micro company accounts made up to 2019-02-28
dot icon22/10/2019
Confirmation statement made on 2019-10-12 with no updates
dot icon26/10/2018
Micro company accounts made up to 2018-02-28
dot icon25/10/2018
Confirmation statement made on 2018-10-12 with no updates
dot icon14/10/2017
Confirmation statement made on 2017-10-12 with no updates
dot icon01/08/2017
Micro company accounts made up to 2017-02-28
dot icon31/07/2017
Appointment of Mr Paul Detlev Schwick as a director on 2017-07-27
dot icon26/10/2016
Confirmation statement made on 2016-10-12 with updates
dot icon09/09/2016
Total exemption small company accounts made up to 2016-02-28
dot icon26/10/2015
Annual return made up to 2015-10-12 no member list
dot icon24/06/2015
Total exemption small company accounts made up to 2015-02-28
dot icon15/10/2014
Annual return made up to 2014-10-12 no member list
dot icon15/10/2014
Secretary's details changed for Jane Laver on 2013-11-25
dot icon02/06/2014
Total exemption small company accounts made up to 2014-02-28
dot icon14/10/2013
Annual return made up to 2013-10-12 no member list
dot icon14/10/2013
Director's details changed for Mr Nicholas James Charman on 2013-10-12
dot icon14/10/2013
Registered office address changed from 75 Chiltley Way Liphook Hampshire GU30 7HE England on 2013-10-14
dot icon11/06/2013
Total exemption small company accounts made up to 2013-02-28
dot icon17/10/2012
Annual return made up to 2012-10-12 no member list
dot icon09/05/2012
Total exemption small company accounts made up to 2012-02-29
dot icon13/10/2011
Annual return made up to 2011-10-12 no member list
dot icon06/05/2011
Total exemption small company accounts made up to 2011-02-28
dot icon03/11/2010
Annual return made up to 2010-10-12 no member list
dot icon27/05/2010
Total exemption full accounts made up to 2010-02-28
dot icon27/10/2009
Annual return made up to 2009-10-12 no member list
dot icon27/10/2009
Director's details changed for Nicholas James Charman on 2009-10-27
dot icon27/10/2009
Director's details changed for Joan Whitelock on 2009-10-27
dot icon03/06/2009
Total exemption full accounts made up to 2009-02-28
dot icon05/05/2009
Accounting reference date extended from 31/10/2008 to 28/02/2009
dot icon24/10/2008
Annual return made up to 12/10/08
dot icon23/10/2008
Registered office changed on 23/10/2008 from 1-7 wayside headley road, grayshott, hindhead surrey GU26 6LE
dot icon04/12/2007
Director resigned
dot icon04/12/2007
Director resigned
dot icon04/12/2007
Registered office changed on 04/12/07 from: blackwell house, guildhall yard london uk EC2V 5AE
dot icon04/12/2007
Director resigned
dot icon04/12/2007
Secretary resigned
dot icon04/12/2007
New secretary appointed
dot icon04/12/2007
New director appointed
dot icon12/10/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
12/10/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
9.40K
-
0.00
-
-
2022
0
14.10K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Charman, Nicholas James
Director
04/12/2007 - Present
13
Mr Andrew John Cottingham
Director
28/01/2022 - Present
2
Laver, Jane
Secretary
04/12/2007 - 01/10/2022
-
Schwick, Paul Detlev
Director
27/07/2017 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 1-7 WAYSIDE RTM COMPANY LIMITED

1-7 WAYSIDE RTM COMPANY LIMITED is an(a) Active company incorporated on 12/10/2007 with the registered office located at Newtown House, 38 Newtown Road, Liphook, Hampshire GU30 7DX. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 1-7 WAYSIDE RTM COMPANY LIMITED?

toggle

1-7 WAYSIDE RTM COMPANY LIMITED is currently Active. It was registered on 12/10/2007 .

Where is 1-7 WAYSIDE RTM COMPANY LIMITED located?

toggle

1-7 WAYSIDE RTM COMPANY LIMITED is registered at Newtown House, 38 Newtown Road, Liphook, Hampshire GU30 7DX.

What does 1-7 WAYSIDE RTM COMPANY LIMITED do?

toggle

1-7 WAYSIDE RTM COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 1-7 WAYSIDE RTM COMPANY LIMITED?

toggle

The latest filing was on 15/10/2025: Confirmation statement made on 2025-10-12 with no updates.