Company NameWakering Engineering Co.Limited
DirectorsSuzanne Elizabeth Smith and Thomas Steven Smith
Company StatusActive
Company Number00908450
CategoryPrivate Limited Company
Incorporation Date14 June 1967(56 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles
Section HTransportation and storage
SIC 6120Inland water transport
SIC 50300Inland passenger water transport
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameSuzanne Elizabeth Smith
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 1991(24 years, 6 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Barnard Cresent
Broadway
Worcestershire
WR12 7ES
Secretary NameMrs Suzanne Elizabeth Smith
NationalityBritish
StatusCurrent
Appointed21 December 1991(24 years, 6 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Barnard Crescent
Broadway
Worcestershire
WR12 7ES
Director NameMr Thomas Steven Smith
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2010(42 years, 9 months after company formation)
Appointment Duration14 years, 1 month
RoleMarina Manager
Country of ResidenceUnited Kingdom
Correspondence AddressEvesham Marina Kings Road
Evesham
Worcestershire
WR11 3XZ
Director NameMr Thomas Ashley Smith
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1991(24 years, 6 months after company formation)
Appointment Duration24 years, 10 months (resigned 25 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWillow Cottage
53 Gretton Road
Gotherington
Gloucestershire
GL52 9QU
Wales
Director NameNoel Creary
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 December 2015(48 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 23 November 2018)
RoleSalesman
Country of ResidenceEngland
Correspondence Address10 Harbury Close
Matchborough West
Redditch
Worcestershire
B98 0EF

Contact

Websitewww.eveshammarina.com/index.asp
Telephone01386 768500
Telephone regionEvesham

Location

Registered Address900, Cornwallis House Howard Chase
Basildon
Essex
SS14 3BB
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
WardFryerns
Built Up AreaBasildon
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Noel Creary
8.33%
Ordinary B
100 at £1Thomas Steven Smith
8.33%
Ordinary B
750 at £1Thomas Ashley Smith
62.50%
Ordinary A
250 at £1Suzanne Elizabeth Smith
20.83%
Ordinary A

Financials

Year2014
Net Worth£3,228,309
Cash£527,168
Current Liabilities£442,639

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return11 December 2023 (3 months, 2 weeks ago)
Next Return Due25 December 2024 (9 months from now)

Charges

14 December 1992Delivered on: 16 December 1992
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First fixed charge on all goodwill and uncalled capital (see form 395 for full details).
Outstanding
8 February 1985Delivered on: 13 February 1985
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge book debts & other debts.. Undertaking and all property and assets present and future including uncalled capital.
Outstanding
8 February 1985Delivered on: 13 February 1985
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 7/9, woodbridge road, ipswich, suffolk t/n sk 48678.
Outstanding
20 December 1983Delivered on: 22 December 1983
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property 73/75 high road west, felixstowe suffolk.
Outstanding
23 June 1971Delivered on: 1 July 1971
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 232 high street, great wakering, essex together with all fixtures.
Outstanding
8 February 1985Delivered on: 13 February 1985
Satisfied on: 27 October 1988
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 13, high street, halstead, essex.
Fully Satisfied
12 July 1984Delivered on: 18 July 1984
Satisfied on: 7 October 1988
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H branas garage at the rear of 20, victoria street, felixstowe, suffolk.
Fully Satisfied
30 September 1980Delivered on: 6 October 1980
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from h & m automobiles limited to the chargee on any account whatsoever.
Particulars: Freehold land and premises being 2 hedingham road halstead essex together with all fixtures whatsoever.
Fully Satisfied

Filing History

21 March 2023Total exemption full accounts made up to 31 May 2022 (10 pages)
20 December 2022Confirmation statement made on 11 December 2022 with no updates (3 pages)
10 June 2022Registered office address changed from 7D Sylvan Court Sylvan Way Southfields Business Park Basildon Essex SS15 6th England to 900, Cornwallis House Howard Chase Basildon Essex SS14 3BB on 10 June 2022 (1 page)
23 February 2022Total exemption full accounts made up to 31 May 2021 (10 pages)
24 December 2021Confirmation statement made on 11 December 2021 with no updates (3 pages)
4 October 2021Previous accounting period extended from 4 March 2021 to 31 May 2021 (1 page)
21 September 2021Satisfaction of charge 7 in full (1 page)
21 September 2021Satisfaction of charge 8 in full (1 page)
16 September 2021Satisfaction of charge 1 in full (1 page)
16 September 2021Satisfaction of charge 5 in full (1 page)
16 September 2021Satisfaction of charge 3 in full (1 page)
28 February 2021Total exemption full accounts made up to 29 February 2020 (10 pages)
17 February 2021Director's details changed for Suzanne Elizabeth Smith on 2 November 2020 (2 pages)
17 February 2021Confirmation statement made on 11 December 2020 with no updates (3 pages)
17 February 2021Change of details for Mrs Suzanne Elizabeth Smith as a person with significant control on 2 November 2020 (2 pages)
17 February 2021Secretary's details changed for Suzanne Elizabeth Smith on 2 November 2020 (1 page)
17 February 2021Director's details changed for Thomas Steven Smith on 23 September 2020 (2 pages)
20 December 2019Confirmation statement made on 11 December 2019 with updates (3 pages)
25 November 2019Total exemption full accounts made up to 28 February 2019 (10 pages)
22 December 2018Confirmation statement made on 11 December 2018 with updates (4 pages)
30 November 2018Total exemption full accounts made up to 28 February 2018 (9 pages)
30 November 2018Termination of appointment of Noel Creary as a director on 23 November 2018 (1 page)
18 December 2017Confirmation statement made on 11 December 2017 with no updates (3 pages)
18 December 2017Confirmation statement made on 11 December 2017 with no updates (3 pages)
1 December 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
1 December 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
3 April 2017Registered office address changed from 66 Station Road Upminster Essex RM14 2TD to 7D Sylvan Court Sylvan Way Southfields Business Park Basildon Essex SS15 6th on 3 April 2017 (1 page)
3 April 2017Registered office address changed from 66 Station Road Upminster Essex RM14 2TD to 7D Sylvan Court Sylvan Way Southfields Business Park Basildon Essex SS15 6th on 3 April 2017 (1 page)
3 January 2017Confirmation statement made on 11 December 2016 with updates (6 pages)
3 January 2017Confirmation statement made on 11 December 2016 with updates (6 pages)
2 December 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
2 December 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
30 November 2016Termination of appointment of Thomas Ashley Smith as a director on 25 October 2016 (1 page)
30 November 2016Termination of appointment of Thomas Ashley Smith as a director on 25 October 2016 (1 page)
3 February 2016Appointment of Noel Creary as a director on 28 December 2015 (2 pages)
3 February 2016Appointment of Noel Creary as a director on 28 December 2015 (2 pages)
8 January 2016Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 1,200
(7 pages)
8 January 2016Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 1,200
(7 pages)
15 December 2015Change of share class name or designation (2 pages)
15 December 2015Resolutions
  • RES13 ‐ Other business 25/11/2015
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities
(1 page)
15 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Section 175 25/11/2015
(16 pages)
15 December 2015Change of share class name or designation (2 pages)
15 December 2015Statement of company's objects (2 pages)
15 December 2015Particulars of variation of rights attached to shares (2 pages)
15 December 2015Statement of capital following an allotment of shares on 25 November 2015
  • GBP 1,200
(4 pages)
15 December 2015Statement of capital following an allotment of shares on 25 November 2015
  • GBP 1,000
(4 pages)
15 December 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Other business 25/11/2015
(1 page)
15 December 2015Particulars of variation of rights attached to shares (2 pages)
15 December 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Section 175 25/11/2015
  • RES13 ‐ Section 175 25/11/2015
(16 pages)
15 December 2015Statement of capital following an allotment of shares on 25 November 2015
  • GBP 1,200
(4 pages)
15 December 2015Statement of capital following an allotment of shares on 25 November 2015
  • GBP 1,000
(4 pages)
15 December 2015Statement of company's objects (2 pages)
3 December 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
3 December 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
31 December 2014Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 8
(6 pages)
31 December 2014Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 8
(6 pages)
29 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
29 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
2 January 2014Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 8
(6 pages)
2 January 2014Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 8
(6 pages)
2 December 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
2 December 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
17 December 2012Annual return made up to 11 December 2012 with a full list of shareholders (6 pages)
17 December 2012Annual return made up to 11 December 2012 with a full list of shareholders (6 pages)
4 December 2012Accounts for a small company made up to 29 February 2012 (7 pages)
4 December 2012Accounts for a small company made up to 29 February 2012 (7 pages)
4 January 2012Annual return made up to 11 December 2011 with a full list of shareholders (6 pages)
4 January 2012Annual return made up to 11 December 2011 with a full list of shareholders (6 pages)
2 December 2011Accounts for a small company made up to 28 February 2011 (7 pages)
2 December 2011Accounts for a small company made up to 28 February 2011 (7 pages)
14 December 2010Annual return made up to 11 December 2010 with a full list of shareholders (6 pages)
14 December 2010Annual return made up to 11 December 2010 with a full list of shareholders (6 pages)
14 December 2010Accounts for a small company made up to 28 February 2010 (7 pages)
14 December 2010Accounts for a small company made up to 28 February 2010 (7 pages)
2 March 2010Appointment of Thomas Steven Smith as a director (3 pages)
2 March 2010Appointment of Thomas Steven Smith as a director (3 pages)
11 January 2010Accounts for a small company made up to 28 February 2009 (7 pages)
11 January 2010Accounts for a small company made up to 28 February 2009 (7 pages)
8 January 2010Annual return made up to 11 December 2009 with a full list of shareholders (5 pages)
8 January 2010Director's details changed for Thomas Ashley Smith on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Thomas Ashley Smith on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Suzanne Elizabeth Smith on 8 January 2010 (2 pages)
8 January 2010Register inspection address has been changed (1 page)
8 January 2010Director's details changed for Suzanne Elizabeth Smith on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Thomas Ashley Smith on 8 January 2010 (2 pages)
8 January 2010Annual return made up to 11 December 2009 with a full list of shareholders (5 pages)
8 January 2010Register inspection address has been changed (1 page)
8 January 2010Director's details changed for Suzanne Elizabeth Smith on 8 January 2010 (2 pages)
5 January 2009Accounts for a small company made up to 29 February 2008 (7 pages)
5 January 2009Accounts for a small company made up to 29 February 2008 (7 pages)
11 December 2008Return made up to 11/12/08; full list of members (4 pages)
11 December 2008Return made up to 11/12/08; full list of members (4 pages)
21 December 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
21 December 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
18 December 2007Accounts for a small company made up to 28 February 2006 (7 pages)
18 December 2007Accounts for a small company made up to 28 February 2006 (7 pages)
12 December 2007Return made up to 11/12/07; full list of members (2 pages)
12 December 2007Return made up to 11/12/07; full list of members (2 pages)
11 January 2007Return made up to 11/12/06; full list of members (7 pages)
11 January 2007Return made up to 11/12/06; full list of members (7 pages)
2 May 2006Total exemption small company accounts made up to 28 February 2005 (7 pages)
2 May 2006Total exemption small company accounts made up to 28 February 2005 (7 pages)
3 March 2006Return made up to 11/12/05; full list of members (7 pages)
3 March 2006Return made up to 11/12/05; full list of members (7 pages)
8 November 2005Accounts for a small company made up to 29 February 2004 (7 pages)
8 November 2005Accounts for a small company made up to 29 February 2004 (7 pages)
4 January 2005Return made up to 11/12/04; full list of members (7 pages)
4 January 2005Return made up to 11/12/04; full list of members (7 pages)
23 November 2004Accounts for a small company made up to 28 February 2003 (7 pages)
23 November 2004Accounts for a small company made up to 28 February 2003 (7 pages)
9 January 2004Return made up to 11/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 January 2004Return made up to 11/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 November 2003Accounts for a small company made up to 28 February 2002 (16 pages)
18 November 2003Accounts for a small company made up to 28 February 2002 (16 pages)
3 January 2003Return made up to 21/12/02; full list of members (7 pages)
3 January 2003Return made up to 21/12/02; full list of members (7 pages)
4 April 2002Accounts for a small company made up to 28 February 2001 (7 pages)
4 April 2002Accounts for a small company made up to 28 February 2001 (7 pages)
23 January 2002Return made up to 21/12/01; full list of members (6 pages)
23 January 2002Return made up to 21/12/01; full list of members (6 pages)
3 October 2001Accounts for a small company made up to 29 February 2000 (7 pages)
3 October 2001Accounts for a small company made up to 29 February 2000 (7 pages)
15 January 2001Return made up to 21/12/00; full list of members (6 pages)
15 January 2001Return made up to 21/12/00; full list of members (6 pages)
5 January 2001Accounting reference date shortened from 31/07/00 to 04/03/00 (1 page)
5 January 2001Accounting reference date shortened from 31/07/00 to 04/03/00 (1 page)
31 August 2000Accounts for a small company made up to 31 July 1999 (7 pages)
31 August 2000Accounts for a small company made up to 31 July 1999 (7 pages)
20 January 2000Return made up to 21/12/99; full list of members (6 pages)
20 January 2000Return made up to 21/12/99; full list of members (6 pages)
4 June 1999Accounts for a small company made up to 31 July 1998 (7 pages)
4 June 1999Accounts for a small company made up to 31 July 1998 (7 pages)
4 January 1999Return made up to 21/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
4 January 1999Return made up to 21/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
2 June 1998Accounts for a small company made up to 31 July 1997 (7 pages)
2 June 1998Accounts for a small company made up to 31 July 1997 (7 pages)
6 January 1998Return made up to 21/12/97; no change of members (6 pages)
6 January 1998Return made up to 21/12/97; no change of members (6 pages)
5 June 1997Accounts for a small company made up to 31 July 1996 (8 pages)
5 June 1997Accounts for a small company made up to 31 July 1996 (8 pages)
22 January 1997Return made up to 21/12/96; no change of members (6 pages)
22 January 1997Return made up to 21/12/96; no change of members (6 pages)
5 June 1996Accounts for a small company made up to 31 July 1995 (8 pages)
5 June 1996Accounts for a small company made up to 31 July 1995 (8 pages)
6 June 1995Full accounts made up to 31 July 1994 (9 pages)
6 June 1995Full accounts made up to 31 July 1994 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)
16 December 1992Particulars of mortgage/charge (3 pages)
14 June 1967Incorporation (21 pages)
14 June 1967Incorporation (21 pages)