COMPANY OF PROPRIETORS OF WHITCHURCH BRIDGE (THE)

Register to unlock more data on OkredoRegister

COMPANY OF PROPRIETORS OF WHITCHURCH BRIDGE (THE)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

ZC000184

Incorporation date

-

Size

Full

Contacts

Registered address

Registered address

Hotspur House Prospect Place, Hythe, Southampton, Hampshire SO45 6AUCopy
copy info iconCopy
See on map
Latest events (Record since 01/01/1995)
dot icon09/05/2024
Appointment of Benjamin George Richardson as a director on 2024-04-22
dot icon07/05/2024
Termination of appointment of Philip Malcolm Seedwell as a director on 2024-04-19
dot icon01/08/2019
Previous accounting period shortened from 2019-06-30 to 2019-01-31
dot icon01/04/2019
Notification of Whit Three Limited as a person with significant control on 2019-02-21
dot icon01/04/2019
Notification of Whit Two Limited as a person with significant control on 2019-02-21
dot icon01/04/2019
Notification of Whit One Limited as a person with significant control on 2019-02-21
dot icon29/03/2019
Appointment of Mr James Crothers Habgood Percy as a director on 2019-02-21
dot icon29/03/2019
Appointment of Mr Andrew George Percy as a director on 2019-02-21
dot icon29/03/2019
Appointment of Mr Philip Malcolm Seedwell as a director on 2019-02-21
dot icon29/03/2019
Termination of appointment of Geoffrey Rutherford Weir as a director on 2019-02-21
dot icon29/03/2019
Termination of appointment of Robert Henry Charles Plumb as a director on 2019-02-21
dot icon29/03/2019
Termination of appointment of Michael John Beckley as a director on 2019-02-21
dot icon29/03/2019
Termination of appointment of Charles Thomas Micklem as a director on 2019-02-21
dot icon12/03/2019
Cessation of Whitchurch Bridge Two Limited as a person with significant control on 2019-02-21
dot icon12/03/2019
Cessation of Whitchurch Bridge Three Limited as a person with significant control on 2019-02-21
dot icon12/03/2019
Cessation of Whitchurch Bridge One Limited as a person with significant control on 2019-02-21
dot icon12/03/2019
Termination of appointment of Geoffrey Rutherford Weir as a secretary on 2019-02-21
dot icon12/03/2019
Registered office address changed from The Toll House High Street Whitchurch on Thames Reading Berkshire RG8 7DF to Hotspur House Prospect Place Hythe Southampton Hampshire SO45 6AU on 2019-03-12
dot icon06/03/2019
Notification of Whitchurch Bridge Three Limited as a person with significant control on 2019-02-20
dot icon06/03/2019
Notification of Whitchurch Bridge One Limited as a person with significant control on 2019-02-20
dot icon06/03/2019
Notification of Whitchurch Bridge Two Limited as a person with significant control on 2019-02-20
dot icon06/03/2019
Withdrawal of a person with significant control statement on 2019-03-06
dot icon19/02/2019
Confirmation statement made on 2018-12-31 with updates
dot icon26/01/2018
Confirmation statement made on 2017-12-31 with updates
dot icon15/03/2017
Confirmation statement made on 2016-12-31 with updates
dot icon18/02/2016
Appointment of Mr Charles Thomas Micklem as a director on 2015-11-21
dot icon21/01/2016
Annual return made up to 2015-12-31
dot icon21/01/2016
Registered office address changed from The Toll House Whitchurch Bridge Pangbourne Berks RG8 7DF to The Toll House High Street Whitchurch on Thames Reading Berkshire RG8 7DF on 2016-01-21
dot icon12/01/2015
Annual return made up to 2014-12-31
dot icon18/12/2014
Appointment of Mr Robert Henry Charles Plumb as a director on 2014-11-22
dot icon09/12/2014
Termination of appointment of Patrick Ian Fitzgerald as a director on 2014-11-22
dot icon10/11/2014
Full accounts made up to 2014-06-30
dot icon13/01/2014
Annual return made up to 2013-12-31
dot icon16/01/2013
Annual return made up to 2012-12-31
dot icon06/02/2012
Secretary's details changed for Geoffrey Rutherford Weir on 2011-12-01
dot icon01/02/2012
Annual return made up to 2011-12-31
dot icon02/02/2011
Annual return made up to 2010-12-31
dot icon21/05/2010
Annual return made up to 2009-12-31
dot icon01/06/2009
Annual return made up to 31/12/08
dot icon17/01/2008
Return made up to 31/12/07; no change of members
dot icon10/01/2007
Return made up to 31/12/06; full list of members
dot icon03/03/2006
Full accounts made up to 2005-06-30
dot icon31/01/2006
Return made up to 31/12/05; full list of members
dot icon01/12/2005
Secretary resigned
dot icon20/07/2005
New secretary appointed
dot icon31/05/2005
Full accounts made up to 2004-06-30
dot icon03/03/2004
Return made up to 31/12/03; full list of members
dot icon22/12/2003
Full accounts made up to 2003-06-30
dot icon27/01/2003
Return made up to 31/12/02; full list of members
dot icon09/01/2003
Full accounts made up to 2002-06-30
dot icon18/03/2002
Return made up to 31/12/01; full list of members
dot icon28/01/2002
Full accounts made up to 2001-06-30
dot icon19/04/2001
Full accounts made up to 2000-06-30
dot icon21/01/2001
Return made up to 31/12/00; full list of members
dot icon14/04/2000
Full accounts made up to 1999-06-30
dot icon10/02/2000
Return made up to 01/01/00; full list of members
dot icon23/02/1999
Director resigned
dot icon23/02/1999
Return made up to 01/01/99; no change of members
dot icon23/02/1999
Director resigned
dot icon23/02/1999
New director appointed
dot icon23/02/1999
New director appointed
dot icon04/01/1999
Full accounts made up to 1998-06-30
dot icon15/04/1998
Full accounts made up to 1997-06-30
dot icon03/02/1998
Return made up to 01/01/98; change of members
dot icon19/01/1997
Return made up to 01/01/97; full list of members
dot icon06/01/1997
New director appointed
dot icon13/12/1996
New director appointed
dot icon24/09/1996
Return made up to 01/01/96; full list of members
dot icon10/04/1996
Full accounts made up to 1994-06-30
dot icon23/01/1996
Miscellaneous
dot icon23/01/1996
Return made up to 01/01/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconNext confirmation date
31/12/2019

Accounts

dot iconAccounts
Full
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Richardson, Benjamin George
Director
22/04/2024 - Present
14
Seedwell, Philip Malcolm
Director
21/02/2019 - 19/04/2024
8

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Frequently Asked Questions

What is the current status of COMPANY OF PROPRIETORS OF WHITCHURCH BRIDGE (THE)?

toggle

COMPANY OF PROPRIETORS OF WHITCHURCH BRIDGE (THE) is currently Active. It was registered on null .

Where is COMPANY OF PROPRIETORS OF WHITCHURCH BRIDGE (THE) located?

toggle

COMPANY OF PROPRIETORS OF WHITCHURCH BRIDGE (THE) is registered at Hotspur House Prospect Place, Hythe, Southampton, Hampshire SO45 6AU.

What does COMPANY OF PROPRIETORS OF WHITCHURCH BRIDGE (THE) do?

toggle

COMPANY OF PROPRIETORS OF WHITCHURCH BRIDGE (THE) operates in the Other service activities incidental to land transportation n.e.c. (52.21/9 - SIC 2007) sector.

What is the latest filing for COMPANY OF PROPRIETORS OF WHITCHURCH BRIDGE (THE)?

toggle

The latest filing was on 09/05/2024: Appointment of Benjamin George Richardson as a director on 2024-04-22.