W.H. MAINTENANCE COMPANY (CLEVEDON) LIMITED

Register to unlock more data on OkredoRegister

W.H. MAINTENANCE COMPANY (CLEVEDON) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01267185

Incorporation date

06/07/1976

Size

Total Exemption Full

Contacts

Registered address

Registered address

15a Waterloo Street, Weston-Super-Mare BS23 1LACopy
copy info iconCopy
See on map
Latest events (Record since 11/10/1986)
dot icon20/01/2026
Confirmation statement made on 2025-12-13 with updates
dot icon19/01/2026
Termination of appointment of Emily Kidner as a director on 2026-01-19
dot icon19/01/2026
Termination of appointment of Mackenzie Kane Poulter as a director on 2026-01-19
dot icon26/11/2025
Notification of a person with significant control statement
dot icon19/11/2025
Cessation of Claire Louise Lovell as a person with significant control on 2025-11-19
dot icon13/12/2024
Confirmation statement made on 2024-12-13 with no updates
dot icon09/12/2024
Confirmation statement made on 2024-12-08 with no updates
dot icon26/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon12/03/2024
Appointment of Patricia Elizabeth Manning as a director on 2024-03-12
dot icon08/12/2023
Confirmation statement made on 2023-12-08 with updates
dot icon23/10/2023
Withdrawal of a person with significant control statement on 2023-10-23
dot icon23/10/2023
Notification of Claire Louise Lovell as a person with significant control on 2023-10-23
dot icon23/10/2023
Termination of appointment of Keith Blake as a director on 2023-10-23
dot icon02/10/2023
Appointment of Stephen & Co Block Management as a secretary on 2023-10-01
dot icon02/10/2023
Registered office address changed from Walton House 77 Cambridge Road Clevedon North Somerset BS21 7BN to 15a Waterloo Street Weston-Super-Mare BS23 1LA on 2023-10-02
dot icon02/10/2023
Director's details changed for Miss Edwina Acason on 2023-10-01
dot icon02/10/2023
Director's details changed for Mr Keith Blake on 2023-10-01
dot icon02/10/2023
Director's details changed for Mrs Emily Kidner on 2023-10-01
dot icon02/10/2023
Director's details changed for Miss Claire Louise Lovell on 2023-10-01
dot icon02/10/2023
Director's details changed for Mr Mackenzie Kane Poulter on 2023-10-01
dot icon14/09/2023
Director's details changed for Mrs Emily Kidner on 2023-09-10
dot icon14/09/2023
Director's details changed for Miss Claire Louise Lovell on 2023-09-10
dot icon12/09/2023
Termination of appointment of William John Michael Owen as a director on 2023-06-07
dot icon04/07/2023
Appointment of Mr Mackenzie Kane Poulter as a director on 2023-06-02
dot icon03/07/2023
Confirmation statement made on 2023-06-21 with updates
dot icon21/06/2023
Appointment of Miss Edwina Acason as a director on 2023-06-02
dot icon21/06/2023
Appointment of Mr Keith Blake as a director on 2023-06-02
dot icon02/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon15/05/2023
Termination of appointment of Caroline Wheeler as a director on 2023-05-15
dot icon21/12/2022
Confirmation statement made on 2022-12-21 with no updates
dot icon01/09/2022
Termination of appointment of Sonya Elaine Jones as a director on 2022-08-31
dot icon11/08/2022
Termination of appointment of Caroline Wheeler as a secretary on 2022-08-08
dot icon27/06/2022
Appointment of Caroline Wheeler as a director on 2022-06-27
dot icon27/06/2022
Termination of appointment of Adrian Paul Wheeler as a director on 2022-06-27
dot icon27/06/2022
Confirmation statement made on 2022-06-24 with updates
dot icon23/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon19/01/2022
Confirmation statement made on 2021-12-31 with updates
dot icon19/01/2022
Appointment of Kim Margaret Simons as a director on 2021-09-28
dot icon19/01/2022
Termination of appointment of George Henry Lillywhite as a director on 2021-07-19
dot icon28/05/2021
Total exemption full accounts made up to 2020-09-30
dot icon19/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon19/01/2021
Director's details changed for Mrs Emily Donna Kidner on 2021-01-14
dot icon19/01/2021
Appointment of Mrs Emily Donna Kidner as a director on 2021-01-14
dot icon17/07/2020
Appointment of Caroline Wheeler as a secretary on 2020-07-12
dot icon30/06/2020
Termination of appointment of Annette Nina Dungey as a director on 2020-06-30
dot icon30/06/2020
Termination of appointment of Annette Nina Dungey as a secretary on 2020-06-30
dot icon11/02/2020
Appointment of Mr Adrian Paul Wheeler as a director on 2020-02-09
dot icon06/01/2020
Total exemption full accounts made up to 2019-09-30
dot icon06/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon11/05/2019
Appointment of Miss Sonya Elaine Jones as a director on 2019-05-01
dot icon16/04/2019
Total exemption full accounts made up to 2018-09-30
dot icon11/01/2019
Confirmation statement made on 2018-12-31 with updates
dot icon17/10/2018
Appointment of Miss Annette Nina Dungey as a secretary on 2018-10-12
dot icon17/10/2018
Appointment of Miss Annette Nina Dungey as a director on 2018-09-26
dot icon17/10/2018
Termination of appointment of Marilyn Jean Spargo as a director on 2018-09-26
dot icon17/10/2018
Termination of appointment of Paul Robert Haslett as a director on 2018-09-21
dot icon23/06/2018
Termination of appointment of Marilyn Jean Spargo as a secretary on 2018-06-22
dot icon19/06/2018
Termination of appointment of Joyce Taylor as a director on 2018-06-08
dot icon05/02/2018
Confirmation statement made on 2017-12-31 with updates
dot icon20/12/2017
Total exemption full accounts made up to 2017-09-30
dot icon02/08/2017
Termination of appointment of Edward Ronald Leslie Giles as a director on 2017-07-23
dot icon24/01/2017
Appointment of Miss Claire Louise Lovell as a director
dot icon24/01/2017
Appointment of Miss Claire Louise Lovell as a director on 2017-01-13
dot icon23/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon16/01/2017
Termination of appointment of June Margaret Rose Chamberlain as a director on 2017-01-13
dot icon22/11/2016
Total exemption small company accounts made up to 2016-09-30
dot icon06/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon12/11/2015
Total exemption small company accounts made up to 2015-09-30
dot icon10/11/2015
Director's details changed for June Margaret Rose Logan on 2015-11-10
dot icon08/10/2015
Appointment of Mrs Joyce Taylor as a director on 2015-04-30
dot icon07/10/2015
Termination of appointment of Kenneth Taylor as a director on 2015-04-30
dot icon23/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon23/01/2015
Appointment of Mr Paul Robert Haslett as a director on 2014-12-23
dot icon12/01/2015
Termination of appointment of Johanna Targett as a director on 2014-12-22
dot icon12/01/2015
Appointment of Mr William John Michael Owen as a director on 2015-01-01
dot icon06/01/2015
Appointment of Mrs Marilyn Jean Spargo as a secretary on 2014-11-01
dot icon06/01/2015
Termination of appointment of Kenneth Taylor as a secretary on 2014-11-01
dot icon21/12/2014
Termination of appointment of Thalia Ann Barnes as a director on 2014-12-10
dot icon06/11/2014
Total exemption small company accounts made up to 2014-09-30
dot icon13/02/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon30/10/2013
Total exemption small company accounts made up to 2013-09-30
dot icon25/10/2013
Appointment of Mr Edward Ronald Leslie Giles as a director
dot icon25/10/2013
Termination of appointment of Daniel Bohin as a director
dot icon28/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon28/01/2013
Registered office address changed from Walton House Cambridge Rd Clevedon Avon BS21 7BN on 2013-01-28
dot icon12/11/2012
Total exemption small company accounts made up to 2012-09-30
dot icon30/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon28/01/2012
Termination of appointment of John Cato as a director
dot icon08/11/2011
Total exemption small company accounts made up to 2011-09-30
dot icon20/09/2011
Appointment of Mrs Marilyn Jean Spargo as a director
dot icon10/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon15/12/2010
Total exemption small company accounts made up to 2010-09-30
dot icon19/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon19/01/2010
Director's details changed for June Margaret Rose Logan on 2010-01-18
dot icon19/01/2010
Director's details changed for John Nigel Cato on 2010-01-18
dot icon19/01/2010
Director's details changed for George Henry Lillywhite on 2010-01-18
dot icon19/01/2010
Director's details changed for Johanna Targett on 2010-01-18
dot icon19/01/2010
Director's details changed for Kenneth Taylor on 2010-01-18
dot icon19/01/2010
Director's details changed for Daniel John Bohin on 2010-01-18
dot icon19/01/2010
Director's details changed for Thalia Ann Barnes on 2010-01-18
dot icon13/11/2009
Total exemption small company accounts made up to 2009-09-30
dot icon02/02/2009
Return made up to 31/12/08; no change of members
dot icon01/12/2008
Total exemption small company accounts made up to 2008-09-30
dot icon30/01/2008
Return made up to 31/12/07; change of members
dot icon07/12/2007
Total exemption small company accounts made up to 2007-09-30
dot icon03/07/2007
New director appointed
dot icon03/07/2007
Director resigned
dot icon26/01/2007
Return made up to 31/12/06; full list of members
dot icon10/01/2007
Total exemption small company accounts made up to 2006-09-30
dot icon18/12/2006
Director resigned
dot icon06/12/2006
New director appointed
dot icon07/02/2006
Return made up to 31/12/05; full list of members
dot icon10/11/2005
Total exemption small company accounts made up to 2005-09-30
dot icon02/11/2005
New director appointed
dot icon07/01/2005
Return made up to 31/12/04; full list of members
dot icon23/12/2004
Director resigned
dot icon23/12/2004
New director appointed
dot icon17/11/2004
Total exemption small company accounts made up to 2004-09-30
dot icon09/01/2004
Return made up to 31/12/03; full list of members
dot icon16/12/2003
Total exemption full accounts made up to 2003-09-30
dot icon09/02/2003
Director resigned
dot icon09/02/2003
Return made up to 16/12/02; full list of members
dot icon17/12/2002
Total exemption small company accounts made up to 2002-09-30
dot icon08/04/2002
New director appointed
dot icon08/02/2002
Total exemption full accounts made up to 2001-09-30
dot icon27/01/2002
Return made up to 31/12/01; full list of members
dot icon27/01/2002
New secretary appointed
dot icon03/08/2001
Return made up to 31/12/00; full list of members
dot icon20/06/2001
Accounts for a small company made up to 2000-09-30
dot icon16/03/2001
New director appointed
dot icon16/03/2001
New director appointed
dot icon18/07/2000
Accounts for a small company made up to 1999-09-30
dot icon03/03/2000
New director appointed
dot icon03/03/2000
Return made up to 31/12/99; full list of members
dot icon02/08/1999
Full accounts made up to 1998-09-30
dot icon11/03/1999
Return made up to 31/12/98; change of members
dot icon11/03/1999
New secretary appointed
dot icon11/03/1999
New director appointed
dot icon11/03/1999
Secretary resigned
dot icon09/07/1998
Full accounts made up to 1997-09-30
dot icon11/03/1998
Return made up to 31/12/97; full list of members
dot icon04/03/1998
New director appointed
dot icon04/03/1998
New secretary appointed
dot icon04/03/1998
New director appointed
dot icon04/03/1998
Secretary resigned
dot icon05/06/1997
Full accounts made up to 1996-09-30
dot icon17/04/1997
New director appointed
dot icon14/04/1997
Secretary's particulars changed
dot icon08/04/1997
Return made up to 31/12/96; no change of members
dot icon18/03/1997
New director appointed
dot icon21/01/1997
New director appointed
dot icon11/06/1996
Full accounts made up to 1995-09-30
dot icon10/05/1996
Return made up to 31/12/95; full list of members
dot icon16/01/1996
New secretary appointed
dot icon20/11/1995
New director appointed
dot icon20/11/1995
Director resigned
dot icon07/03/1995
Return made up to 31/12/94; no change of members
dot icon06/03/1995
Full accounts made up to 1994-09-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon19/08/1994
Full accounts made up to 1993-09-30
dot icon06/06/1994
Return made up to 31/12/93; no change of members
dot icon02/07/1993
Full accounts made up to 1992-09-30
dot icon16/03/1993
Director resigned;new director appointed
dot icon16/03/1993
New director appointed
dot icon05/03/1993
Director resigned;new director appointed
dot icon05/03/1993
Secretary resigned;new secretary appointed
dot icon05/03/1993
Return made up to 31/12/92; full list of members
dot icon31/01/1992
Full accounts made up to 1991-09-30
dot icon31/01/1992
Return made up to 31/12/91; change of members
dot icon10/02/1991
Full accounts made up to 1990-09-30
dot icon10/02/1991
Return made up to 31/12/90; no change of members
dot icon15/01/1991
New secretary appointed;new director appointed
dot icon30/05/1990
Accounts for a small company made up to 1989-09-30
dot icon30/05/1990
Return made up to 31/12/89; full list of members
dot icon03/01/1989
Accounts for a small company made up to 1988-09-30
dot icon03/01/1989
Return made up to 14/12/88; full list of members
dot icon21/10/1988
Return made up to 31/12/87; full list of members; amend
dot icon11/03/1988
Secretary resigned;new secretary appointed
dot icon22/02/1988
Accounts for a small company made up to 1987-09-30
dot icon12/05/1987
Secretary resigned;new secretary appointed
dot icon12/05/1987
Return made up to 03/02/87; full list of members
dot icon03/04/1987
Accounts for a small company made up to 1986-09-30
dot icon11/10/1986
Accounts for a small company made up to 1985-09-30
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
13/12/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
29/09/2025
dot iconNext due on
29/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
46.00
-
0.00
3.67K
-
2022
7
46.00
-
0.00
5.03K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

42
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kidner, Emily
Director
14/01/2021 - 19/01/2026
1
Taylor, Joyce
Director
30/04/2015 - 08/06/2018
-
Terry, Steven
Director
08/05/1995 - 08/06/2007
-
Sholicar, Lionel
Director
01/12/1992 - 26/09/1995
1
Wheeler, Caroline
Director
27/06/2022 - 15/05/2023
-

Persons with Significant Control

3
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:

-

Description

copy info iconCopy

About W.H. MAINTENANCE COMPANY (CLEVEDON) LIMITED

W.H. MAINTENANCE COMPANY (CLEVEDON) LIMITED is an(a) Active company incorporated on 06/07/1976 with the registered office located at 15a Waterloo Street, Weston-Super-Mare BS23 1LA. There are currently 5 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 W.H. MAINTENANCE COMPANY (CLEVEDON) LIMITED?

toggle

W.H. MAINTENANCE COMPANY (CLEVEDON) LIMITED is currently Active. It was registered on 06/07/1976 .

Where is W.H. MAINTENANCE COMPANY (CLEVEDON) LIMITED located?

toggle

W.H. MAINTENANCE COMPANY (CLEVEDON) LIMITED is registered at 15a Waterloo Street, Weston-Super-Mare BS23 1LA.

What does W.H. MAINTENANCE COMPANY (CLEVEDON) LIMITED do?

toggle

W.H. MAINTENANCE COMPANY (CLEVEDON) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for W.H. MAINTENANCE COMPANY (CLEVEDON) LIMITED?

toggle

The latest filing was on 20/01/2026: Confirmation statement made on 2025-12-13 with updates.