Company NameWitty And Wyatt Limited
Company StatusDissolved
Company Number00030399
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 4 months ago)
Dissolution Date23 December 2022 (1 year, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Graham Stewart Deykin
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed19 May 1991(89 years, 5 months after company formation)
Appointment Duration31 years, 7 months (closed 23 December 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSwift House, Ground Floor 18 Hoffmanns Way
Chelmsford
Essex
CM1 1GU
Director NameMr Trevor John Deykin
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed19 May 1991(89 years, 5 months after company formation)
Appointment Duration31 years, 7 months (closed 23 December 2022)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSwift House, Ground Floor 18 Hoffmanns Way
Chelmsford
Essex
CM1 1GU
Director NameMrs Shirley Elizabeth Deykin
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2013(111 years, 2 months after company formation)
Appointment Duration9 years, 10 months (closed 23 December 2022)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressSwift House, Ground Floor 18 Hoffmanns Way
Chelmsford
Essex
CM1 1GU
Secretary NameMr Trevor John Deykin
StatusClosed
Appointed22 March 2014(112 years, 4 months after company formation)
Appointment Duration8 years, 9 months (closed 23 December 2022)
RoleCompany Director
Correspondence AddressSwift House, Ground Floor 18 Hoffmanns Way
Chelmsford
Essex
CM1 1GU
Director NameMr Edwin Denys Deykin
Date of BirthFebruary 1915 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1991(89 years, 5 months after company formation)
Appointment Duration22 years, 10 months (resigned 22 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address895 High Road
Chadwell Heath
Romford
Essex
RM6 4HL
Director NameRoslyn Edith Deykin
Date of BirthJanuary 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1991(89 years, 5 months after company formation)
Appointment Duration11 years, 11 months (resigned 17 April 2003)
RoleHousewife
Correspondence Address20 Bentley Way
Woodford Green
Essex
IG8 0SE
Secretary NameEric Ronald Smith
NationalityBritish
StatusResigned
Appointed19 May 1991(89 years, 5 months after company formation)
Appointment Duration10 years, 10 months (resigned 06 April 2002)
RoleCompany Director
Correspondence Address325 Church Road
Leyton
London
E10 7JG
Secretary NameMr Edwin Denys Deykin
NationalityBritish
StatusResigned
Appointed15 April 2002(100 years, 4 months after company formation)
Appointment Duration11 years, 11 months (resigned 22 March 2014)
RoleDirector/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address895 High Road
Chadwell Heath
Romford
Essex
RM6 4HL

Contact

Telephone020 85906232
Telephone regionLondon

Location

Registered AddressC/O Lb Insolvency Solutions Limited
Swift House, Ground Floor 18 Hoffmanns Way
Chelmsford
Essex
CM1 1GU
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMarconi
Built Up AreaChelmsford

Shareholders

1.2k at £1Graham Deykin
5.25%
Ordinary A
1.2k at £1Trevor John Deykin
5.25%
Ordinary A
10.6k at £1Graham Stewart Deykin
44.75%
Ordinary B
10.6k at £1Trevor John Deykin
44.75%
Ordinary B

Financials

Year2014
Net Worth£209,178
Cash£61,397
Current Liabilities£11,040

Accounts

Latest Accounts31 December 2020 (3 years, 2 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Charges

27 July 1956Delivered on: 17 August 1986
Persons entitled: Barclays Bank PLC

Classification: Deposit of deed
Secured details: All moneys due etc.
Particulars: Land (60'x 290' approx) fronting high road, chadwell heath, essex.
Outstanding
29 November 1951Delivered on: 6 December 1951
Persons entitled: Barclays Bank PLC

Classification: Deposit of deeds
Secured details: All monies due etc.
Particulars: 38, commercial st. E1 title ln.92430.
Outstanding

Filing History

7 October 2020Unaudited abridged accounts made up to 31 December 2019 (7 pages)
28 May 2020Confirmation statement made on 19 May 2020 with no updates (3 pages)
18 September 2019Unaudited abridged accounts made up to 31 December 2018 (8 pages)
27 May 2019Confirmation statement made on 19 May 2019 with no updates (3 pages)
6 September 2018Unaudited abridged accounts made up to 31 December 2017 (8 pages)
21 May 2018Confirmation statement made on 19 May 2018 with no updates (3 pages)
19 February 2018Registered office address changed from 895 High Road, Chadwell Heath, Romford, Essex RM6 4HL to 41 Myln Meadow Stock Ingatestone Essex CM4 9NE on 19 February 2018 (1 page)
27 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
22 May 2017Confirmation statement made on 19 May 2017 with updates (6 pages)
22 May 2017Confirmation statement made on 19 May 2017 with updates (6 pages)
7 July 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
7 July 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
1 June 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 23,718
(5 pages)
1 June 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 23,718
(5 pages)
11 June 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
11 June 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
26 May 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 23,718
(5 pages)
26 May 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 23,718
(5 pages)
22 August 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
22 August 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
21 May 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 23,718
(5 pages)
21 May 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 23,718
(5 pages)
21 May 2014Appointment of Mr Trevor John Deykin as a secretary (2 pages)
21 May 2014Appointment of Mr Trevor John Deykin as a secretary (2 pages)
15 April 2014Termination of appointment of Edwin Deykin as a director (1 page)
15 April 2014Termination of appointment of Edwin Deykin as a secretary (1 page)
15 April 2014Termination of appointment of Edwin Deykin as a director (1 page)
15 April 2014Termination of appointment of Edwin Deykin as a secretary (1 page)
13 June 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
13 June 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
21 May 2013Annual return made up to 19 May 2013 with a full list of shareholders (6 pages)
21 May 2013Annual return made up to 19 May 2013 with a full list of shareholders (6 pages)
7 February 2013Appointment of Mrs Shirley Elizabeth Deykin as a director (2 pages)
7 February 2013Appointment of Mrs Shirley Elizabeth Deykin as a director (2 pages)
24 May 2012Annual return made up to 19 May 2012 with a full list of shareholders (5 pages)
24 May 2012Annual return made up to 19 May 2012 with a full list of shareholders (5 pages)
4 April 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
4 April 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
1 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
1 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
23 May 2011Annual return made up to 19 May 2011 with a full list of shareholders (5 pages)
23 May 2011Annual return made up to 19 May 2011 with a full list of shareholders (5 pages)
7 June 2010Director's details changed for Mr Edwin Denys Deykin on 1 May 2010 (2 pages)
7 June 2010Secretary's details changed for Mr Edwin Denys Deykin on 1 May 2010 (1 page)
7 June 2010Annual return made up to 19 May 2010 with a full list of shareholders (6 pages)
7 June 2010Annual return made up to 19 May 2010 with a full list of shareholders (6 pages)
7 June 2010Director's details changed for Mr Graham Stewart Deykin on 1 May 2010 (2 pages)
7 June 2010Secretary's details changed for Mr Edwin Denys Deykin on 1 May 2010 (1 page)
7 June 2010Director's details changed for Mr Trevor John Deykin on 1 May 2010 (2 pages)
7 June 2010Director's details changed for Mr Edwin Denys Deykin on 1 May 2010 (2 pages)
7 June 2010Director's details changed for Mr Edwin Denys Deykin on 1 May 2010 (2 pages)
7 June 2010Director's details changed for Mr Trevor John Deykin on 1 May 2010 (2 pages)
7 June 2010Secretary's details changed for Mr Edwin Denys Deykin on 1 May 2010 (1 page)
7 June 2010Director's details changed for Mr Trevor John Deykin on 1 May 2010 (2 pages)
7 June 2010Director's details changed for Mr Graham Stewart Deykin on 1 May 2010 (2 pages)
7 June 2010Director's details changed for Mr Graham Stewart Deykin on 1 May 2010 (2 pages)
25 May 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
25 May 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
5 August 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
5 August 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
20 May 2009Director's change of particulars / trevor deykin / 18/05/2009 (2 pages)
20 May 2009Return made up to 19/05/09; full list of members (5 pages)
20 May 2009Return made up to 19/05/09; full list of members (5 pages)
20 May 2009Director's change of particulars / graham deykin / 18/05/2009 (2 pages)
20 May 2009Director's change of particulars / trevor deykin / 18/05/2009 (2 pages)
20 May 2009Director's change of particulars / graham deykin / 18/05/2009 (2 pages)
28 May 2008Return made up to 19/05/08; full list of members (5 pages)
28 May 2008Return made up to 19/05/08; full list of members (5 pages)
10 March 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
10 March 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
2 June 2007Return made up to 19/05/07; no change of members (7 pages)
2 June 2007Return made up to 19/05/07; no change of members (7 pages)
15 April 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
15 April 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
14 August 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
14 August 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
12 June 2006Return made up to 19/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 June 2006Return made up to 19/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 August 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
8 August 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
27 May 2005Return made up to 19/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 May 2005Return made up to 19/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 July 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
13 July 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
18 May 2004Return made up to 19/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 May 2004Return made up to 19/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 June 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
9 June 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
24 May 2003Return made up to 19/05/03; full list of members
  • 363(287) ‐ Registered office changed on 24/05/03
  • 363(288) ‐ Director's particulars changed
(9 pages)
24 May 2003Return made up to 19/05/03; full list of members
  • 363(287) ‐ Registered office changed on 24/05/03
  • 363(288) ‐ Director's particulars changed
(9 pages)
10 May 2003Director resigned (1 page)
10 May 2003Director resigned (1 page)
13 September 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
13 September 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
16 June 2002New secretary appointed (2 pages)
16 June 2002New secretary appointed (2 pages)
6 June 2002Return made up to 19/05/02; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
6 June 2002Return made up to 19/05/02; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
25 July 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
25 July 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
6 June 2001Return made up to 19/05/01; full list of members (8 pages)
6 June 2001Return made up to 19/05/01; full list of members (8 pages)
20 June 2000Full accounts made up to 31 December 1999 (12 pages)
20 June 2000Full accounts made up to 31 December 1999 (12 pages)
12 June 2000Return made up to 19/05/00; full list of members (8 pages)
12 June 2000Return made up to 19/05/00; full list of members (8 pages)
18 June 1999Return made up to 19/05/99; full list of members (6 pages)
18 June 1999Return made up to 19/05/99; full list of members (6 pages)
30 April 1999Full accounts made up to 31 December 1998 (10 pages)
30 April 1999Full accounts made up to 31 December 1998 (10 pages)
3 June 1998Return made up to 19/05/98; no change of members (4 pages)
3 June 1998Return made up to 19/05/98; no change of members (4 pages)
28 May 1998Full accounts made up to 31 December 1997 (8 pages)
28 May 1998Full accounts made up to 31 December 1997 (8 pages)
12 February 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
12 February 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
17 June 1997Return made up to 19/05/97; no change of members (4 pages)
17 June 1997Return made up to 19/05/97; no change of members (4 pages)
14 April 1997Full accounts made up to 31 December 1996 (8 pages)
14 April 1997Full accounts made up to 31 December 1996 (8 pages)
14 August 1996Full accounts made up to 31 December 1995 (8 pages)
14 August 1996Full accounts made up to 31 December 1995 (8 pages)
7 June 1996Return made up to 19/05/96; full list of members (6 pages)
7 June 1996Return made up to 19/05/96; full list of members (6 pages)
23 May 1995Return made up to 19/05/95; no change of members (4 pages)
23 May 1995Return made up to 19/05/95; no change of members (4 pages)
5 May 1995Full accounts made up to 31 December 1994 (7 pages)
5 May 1995Full accounts made up to 31 December 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (99 pages)
16 January 1987Group of companies' accounts made up to 31 December 1985 (16 pages)