Widdington
Saffron Walden
Essex
CB11 3SN
Director Name | Mrs Sonia Clare Whalley |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 July 2003(52 years, 11 months after company formation) |
Appointment Duration | 20 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Slaters House Wood End Widdington Saffron Walden Essex CB11 3SN |
Director Name | Thomas Alfred Radley |
---|---|
Date of Birth | February 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1991(40 years, 11 months after company formation) |
Appointment Duration | 19 years, 3 months (resigned 01 November 2010) |
Role | Motor Engineer |
Country of Residence | England |
Correspondence Address | 36 Highfields Sawbridgeworth Hertfordshire CM21 0DB |
Director Name | John Robert Whalley |
---|---|
Date of Birth | May 1914 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1991(40 years, 11 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 05 July 2004) |
Role | Company Director |
Correspondence Address | Hylands Shire Hill Farm Radwinter Road Saffron Walden Essex CB10 2LD |
Secretary Name | Peter Mervyn Whalley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 1991(40 years, 11 months after company formation) |
Appointment Duration | 20 years, 7 months (resigned 27 March 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ickneld House Newmarket Road Great Chesterford Saffron Walden Essex CB10 1NS |
Director Name | Peter Mervyn Whalley |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2003(52 years, 11 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 27 March 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ickneld House Newmarket Road Great Chesterford Saffron Walden Essex CB10 1NS |
Website | whalley-integrale.uk.com |
---|
Registered Address | Slaters House Wood End Widdington Essex CB11 3SN |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Widdington |
Ward | Newport |
Built Up Area | Widdington |
5.2k at £1 | John Michael Whalley 59.53% Ordinary |
---|---|
1.2k at £1 | Charlotte Whalley 13.49% Ordinary |
1.2k at £1 | J.j. Whalley 13.49% Ordinary |
1.2k at £1 | Katherine M. Whalley 13.49% Ordinary |
1 at £1 | Sonia Clare Whalley 0.01% Ordinary |
Year | 2014 |
---|---|
Net Worth | £984,345 |
Cash | £49,587 |
Current Liabilities | £123,037 |
Latest Accounts | 31 October 2022 (11 months ago) |
---|---|
Next Accounts Due | 30 July 2024 (10 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 October |
Latest Return | 6 July 2023 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 20 July 2024 (9 months, 3 weeks from now) |
19 November 2000 | Delivered on: 29 November 2000 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a 28 station road including garage premises, bishops stortford hertfordshire. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
---|---|
17 September 1981 | Delivered on: 18 September 1981 Persons entitled: Lloyds Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property the dell, spelbrook, sawbridgeworth, hertfordshire. Outstanding |
17 September 1981 | Delivered on: 18 September 1981 Satisfied on: 8 June 2001 Persons entitled: Lloyds Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 28 station road, bishops stortford, hertfordshire. Fully Satisfied |
26 March 1973 | Delivered on: 27 March 1973 Satisfied on: 8 June 2001 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold garage and premises at london road bishop's stortford, herts. Fully Satisfied |
22 February 1966 | Delivered on: 2 March 1966 Satisfied on: 8 June 2001 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due etc not exceeding £20.000. Particulars: Premises at london road bishops stortford herts. Fully Satisfied |
22 October 1963 | Delivered on: 31 October 1963 Satisfied on: 8 June 2001 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due etc not exceeding £20.000. Particulars: Freehold garage london road bishops stortford herts. Fully Satisfied |
24 April 1962 | Delivered on: 1 May 1962 Satisfied on: 8 June 2001 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due etc not exceeding £8,000. Particulars: Freehold garage london road bishops stortford herts. Fully Satisfied |
7 February 1951 | Delivered on: 13 February 1956 Satisfied on: 8 June 2001 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due etc not exceeding £12,000. Particulars: Freehold garage london road bishops stortford herts. Fully Satisfied |
6 July 2020 | Confirmation statement made on 6 July 2020 with updates (4 pages) |
---|---|
12 May 2020 | Unaudited abridged accounts made up to 31 October 2019 (9 pages) |
19 July 2019 | Confirmation statement made on 6 July 2019 with no updates (3 pages) |
2 April 2019 | Unaudited abridged accounts made up to 31 October 2018 (8 pages) |
30 July 2018 | Unaudited abridged accounts made up to 31 October 2017 (8 pages) |
6 July 2018 | Confirmation statement made on 6 July 2018 with no updates (3 pages) |
24 July 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
24 July 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
21 July 2017 | Notification of John Michael Whalley as a person with significant control on 21 July 2017 (2 pages) |
21 July 2017 | Notification of John Michael Whalley as a person with significant control on 30 June 2016 (2 pages) |
11 April 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
11 April 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
1 August 2016 | Confirmation statement made on 10 July 2016 with updates (5 pages) |
1 August 2016 | Confirmation statement made on 10 July 2016 with updates (5 pages) |
18 May 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
18 May 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
30 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
28 July 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
28 July 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
4 August 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
30 June 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
30 June 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
5 August 2013 | Registered office address changed from Slaters Wood End Widdington Saffron Walden Essex CB11 3SN on 5 August 2013 (1 page) |
5 August 2013 | Annual return made up to 10 July 2013 with a full list of shareholders
|
5 August 2013 | Registered office address changed from Slaters Wood End Widdington Saffron Walden Essex CB11 3SN on 5 August 2013 (1 page) |
5 August 2013 | Annual return made up to 10 July 2013 with a full list of shareholders
|
5 August 2013 | Registered office address changed from Slaters Wood End Widdington Saffron Walden Essex CB11 3SN on 5 August 2013 (1 page) |
26 July 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
26 July 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
18 July 2013 | Registered office address changed from Unit 5 Stort Valley Industrial Estate, Stansted Road Bishops Stortford Hertfordshire CM23 2TU on 18 July 2013 (2 pages) |
18 July 2013 | Registered office address changed from Unit 5 Stort Valley Industrial Estate, Stansted Road Bishops Stortford Hertfordshire CM23 2TU on 18 July 2013 (2 pages) |
15 March 2013 | Purchase of own shares. (3 pages) |
15 March 2013 | Purchase of own shares. (3 pages) |
8 August 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (5 pages) |
8 August 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (5 pages) |
15 May 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
15 May 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
24 April 2012 | Purchase of own shares. (3 pages) |
24 April 2012 | Purchase of own shares. (4 pages) |
24 April 2012 | Purchase of own shares. (4 pages) |
24 April 2012 | Purchase of own shares. (3 pages) |
5 April 2012 | Termination of appointment of Peter Whalley as a director (1 page) |
5 April 2012 | Termination of appointment of Peter Whalley as a director (1 page) |
5 April 2012 | Termination of appointment of Peter Whalley as a secretary (1 page) |
5 April 2012 | Termination of appointment of Peter Whalley as a secretary (1 page) |
28 March 2012 | Termination of appointment of Thomas Radley as a director (1 page) |
28 March 2012 | Termination of appointment of Thomas Radley as a director (1 page) |
28 July 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (8 pages) |
28 July 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (8 pages) |
18 July 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
18 July 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
22 July 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (8 pages) |
22 July 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (8 pages) |
22 July 2010 | Director's details changed for Thomas Alfred Radley on 10 July 2010 (2 pages) |
22 July 2010 | Director's details changed for Peter Mervyn Whalley on 10 July 2010 (2 pages) |
22 July 2010 | Director's details changed for Peter Mervyn Whalley on 10 July 2010 (2 pages) |
22 July 2010 | Director's details changed for Thomas Alfred Radley on 10 July 2010 (2 pages) |
4 June 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
4 June 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
23 September 2009 | Location of register of members (1 page) |
23 September 2009 | Director and secretary's change of particulars / peter whalley / 10/07/2009 (1 page) |
23 September 2009 | Director's change of particulars / thomas radley / 10/07/2009 (1 page) |
23 September 2009 | Location of register of members (1 page) |
23 September 2009 | Director's change of particulars / thomas radley / 10/07/2009 (1 page) |
23 September 2009 | Director and secretary's change of particulars / peter whalley / 10/07/2009 (1 page) |
23 September 2009 | Return made up to 10/07/09; full list of members (8 pages) |
23 September 2009 | Return made up to 10/07/09; full list of members (8 pages) |
6 June 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
6 June 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
19 August 2008 | Total exemption small company accounts made up to 31 October 2007 (8 pages) |
19 August 2008 | Total exemption small company accounts made up to 31 October 2007 (8 pages) |
4 August 2008 | Return made up to 10/07/08; full list of members (6 pages) |
4 August 2008 | Return made up to 10/07/08; full list of members (6 pages) |
29 August 2007 | Total exemption small company accounts made up to 31 October 2006 (9 pages) |
29 August 2007 | Total exemption small company accounts made up to 31 October 2006 (9 pages) |
6 August 2007 | Return made up to 10/07/07; full list of members (4 pages) |
6 August 2007 | Return made up to 10/07/07; full list of members (4 pages) |
22 August 2006 | Total exemption small company accounts made up to 31 October 2005 (8 pages) |
22 August 2006 | Total exemption small company accounts made up to 31 October 2005 (8 pages) |
16 August 2006 | Return made up to 10/07/06; full list of members (4 pages) |
16 August 2006 | Return made up to 10/07/06; full list of members (4 pages) |
27 October 2005 | Return made up to 10/07/05; full list of members (10 pages) |
27 October 2005 | Return made up to 10/07/05; full list of members (10 pages) |
24 August 2005 | Total exemption small company accounts made up to 31 October 2004 (8 pages) |
24 August 2005 | Total exemption small company accounts made up to 31 October 2004 (8 pages) |
13 August 2004 | Accounts for a small company made up to 31 October 2003 (8 pages) |
13 August 2004 | Accounts for a small company made up to 31 October 2003 (8 pages) |
12 August 2004 | Director resigned (1 page) |
12 August 2004 | Return made up to 10/07/04; full list of members (10 pages) |
12 August 2004 | Director resigned (1 page) |
12 August 2004 | Return made up to 10/07/04; full list of members (10 pages) |
15 September 2003 | New director appointed (2 pages) |
15 September 2003 | New director appointed (2 pages) |
15 September 2003 | New director appointed (2 pages) |
15 September 2003 | New director appointed (2 pages) |
8 September 2003 | Return made up to 10/07/03; full list of members (9 pages) |
8 September 2003 | Return made up to 10/07/03; full list of members (9 pages) |
31 July 2003 | Accounts for a small company made up to 31 October 2002 (8 pages) |
31 July 2003 | Accounts for a small company made up to 31 October 2002 (8 pages) |
5 August 2002 | Accounts for a small company made up to 31 October 2001 (8 pages) |
5 August 2002 | Accounts for a small company made up to 31 October 2001 (8 pages) |
4 August 2002 | Return made up to 10/07/02; full list of members (9 pages) |
4 August 2002 | Return made up to 10/07/02; full list of members (9 pages) |
16 July 2001 | Return made up to 10/07/01; full list of members (9 pages) |
16 July 2001 | Return made up to 10/07/01; full list of members (9 pages) |
13 July 2001 | Total exemption small company accounts made up to 31 October 2000 (8 pages) |
13 July 2001 | Total exemption small company accounts made up to 31 October 2000 (8 pages) |
8 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 November 2000 | Particulars of mortgage/charge (5 pages) |
29 November 2000 | Particulars of mortgage/charge (5 pages) |
4 August 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
4 August 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
20 July 2000 | Return made up to 10/07/00; full list of members
|
20 July 2000 | Return made up to 10/07/00; full list of members
|
9 August 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
9 August 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
29 July 1999 | Return made up to 10/07/99; no change of members (4 pages) |
29 July 1999 | Return made up to 10/07/99; no change of members (4 pages) |
19 October 1998 | Registered office changed on 19/10/98 from: london road bishops stortford herts CM23 5NE (2 pages) |
19 October 1998 | Registered office changed on 19/10/98 from: london road bishops stortford herts CM23 5NE (2 pages) |
11 August 1998 | Return made up to 22/07/98; full list of members (6 pages) |
11 August 1998 | Return made up to 22/07/98; full list of members (6 pages) |
26 July 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
26 July 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
11 August 1997 | Return made up to 22/07/97; no change of members
|
11 August 1997 | Accounts for a small company made up to 31 October 1996 (6 pages) |
11 August 1997 | Return made up to 22/07/97; no change of members
|
11 August 1997 | Accounts for a small company made up to 31 October 1996 (6 pages) |
5 September 1996 | Accounts for a small company made up to 31 October 1995 (6 pages) |
5 September 1996 | Accounts for a small company made up to 31 October 1995 (6 pages) |
16 August 1996 | Company name changed john whalley,LIMITED\certificate issued on 19/08/96 (2 pages) |
16 August 1996 | Company name changed john whalley,LIMITED\certificate issued on 19/08/96 (2 pages) |
9 August 1996 | Return made up to 22/07/96; no change of members (4 pages) |
9 August 1996 | Return made up to 22/07/96; no change of members (4 pages) |
12 October 1995 | Return made up to 01/08/95; full list of members
|
12 October 1995 | Return made up to 01/08/95; full list of members
|