Company NameWealden P.S.V. Limited
DirectorJulian Francis Bradley Brown
Company StatusActive
Company Number02188448
CategoryPrivate Limited Company
Incorporation Date4 November 1987(36 years, 5 months ago)

Business Activity

Section HTransportation and storage
SIC 6023Other passenger land transport
SIC 49390Other passenger land transport

Directors

Director NameMr Julian Francis Bradley Brown
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 1992(4 years, 6 months after company formation)
Appointment Duration31 years, 11 months
RoleBus Dealer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bus Garage 64 Whetsted Road
Five Oak Green
Tonbridge
Kent
TN12 6RT
Secretary NameMrs Katia Brown
StatusCurrent
Appointed24 September 2009(21 years, 10 months after company formation)
Appointment Duration14 years, 6 months
RoleCompany Director
Correspondence AddressWateringbury Station Bow Road
Wateringbury
Kent
ME18 5EA
Director NameMr Paul Gary Richman
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1992(4 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 23 December 1996)
RoleBus Dealer
Correspondence Address28 Begonia Avenue
Gillingham
Kent
ME8 6YA
Secretary NameMr Julian Francis Bradley Brown
NationalityBritish
StatusResigned
Appointed02 May 1992(4 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 23 December 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWateringbury Station Bow Road
Wateringbury
Maidstone
Kent
ME18 5EA
Secretary NameArm Secretaries Limited (Corporation)
StatusResigned
Appointed23 December 1996(9 years, 1 month after company formation)
Appointment Duration8 years, 7 months (resigned 10 August 2005)
Correspondence AddressSomers Mounts Hill
Benenden
Cranbrook
Kent
TN17 4ET
Secretary NameBarrons Limited (Corporation)
StatusResigned
Appointed10 August 2005(17 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 24 September 2009)
Correspondence AddressMonometer House
Rectory Grove
Leigh On Sea
Essex
SS9 2HN

Contact

Websitewww.wealdenpsv.co.uk

Location

Registered AddressMonometer House
Rectory Grove
Leigh On Sea
Essex
SS9 2HN
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardLeigh
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2012
Net Worth£607,817
Cash£10,700
Current Liabilities£905,870

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return2 May 2023 (11 months ago)
Next Return Due16 May 2024 (1 month, 2 weeks from now)

Charges

14 January 2008Delivered on: 25 January 2008
Persons entitled: National Westminster 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: 1.13 acres of land at wateringbury station, maidstone road, wateringbury. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
10 April 1996Delivered on: 15 April 1996
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
16 February 1989Delivered on: 22 February 1989
Satisfied on: 1 July 1997
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

29 September 2023Total exemption full accounts made up to 31 December 2022 (13 pages)
2 May 2023Confirmation statement made on 2 May 2023 with updates (4 pages)
29 September 2022Total exemption full accounts made up to 31 December 2021 (13 pages)
3 May 2022Confirmation statement made on 2 May 2022 with updates (4 pages)
1 October 2021Total exemption full accounts made up to 31 December 2020 (14 pages)
26 May 2021Confirmation statement made on 2 May 2021 with updates (4 pages)
29 September 2020Total exemption full accounts made up to 31 December 2019 (13 pages)
10 June 2020Confirmation statement made on 2 May 2020 with updates (4 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (13 pages)
3 May 2019Confirmation statement made on 2 May 2019 with updates (4 pages)
26 September 2018Total exemption full accounts made up to 31 December 2017 (13 pages)
2 May 2018Confirmation statement made on 2 May 2018 with updates (4 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
9 May 2017Confirmation statement made on 2 May 2017 with updates (5 pages)
9 May 2017Confirmation statement made on 2 May 2017 with updates (5 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
19 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 100
(4 pages)
19 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 100
(4 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
6 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
(4 pages)
6 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
(4 pages)
6 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
(4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
29 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 100
(4 pages)
29 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 100
(4 pages)
29 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 100
(4 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (17 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (17 pages)
9 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (4 pages)
9 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (4 pages)
9 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (4 pages)
31 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
31 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
9 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (4 pages)
9 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (4 pages)
9 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
6 May 2011Secretary's details changed for Miss Katia Gonzalez Portal on 18 April 2011 (1 page)
6 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (4 pages)
6 May 2011Director's details changed for Mr Julian Francis Bradley Brown on 13 August 2010 (2 pages)
6 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (4 pages)
6 May 2011Secretary's details changed for Miss Katia Gonzalez Portal on 18 April 2011 (1 page)
6 May 2011Director's details changed for Mr Julian Francis Bradley Brown on 13 August 2010 (2 pages)
6 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (4 pages)
5 October 2010Total exemption full accounts made up to 31 December 2009 (14 pages)
5 October 2010Total exemption full accounts made up to 31 December 2009 (14 pages)
25 June 2010Annual return made up to 2 May 2010 with a full list of shareholders (4 pages)
25 June 2010Annual return made up to 2 May 2010 with a full list of shareholders (4 pages)
25 June 2010Annual return made up to 2 May 2010 with a full list of shareholders (4 pages)
12 November 2009Appointment of Miss Katia Gonzalez Portal as a secretary (1 page)
12 November 2009Termination of appointment of Barrons Limited as a secretary (1 page)
12 November 2009Appointment of Miss Katia Gonzalez Portal as a secretary (1 page)
12 November 2009Termination of appointment of Barrons Limited as a secretary (1 page)
4 November 2009Full accounts made up to 31 December 2008 (14 pages)
4 November 2009Full accounts made up to 31 December 2008 (14 pages)
5 May 2009Return made up to 02/05/09; full list of members (3 pages)
5 May 2009Return made up to 02/05/09; full list of members (3 pages)
1 November 2008Total exemption full accounts made up to 31 December 2007 (13 pages)
1 November 2008Total exemption full accounts made up to 31 December 2007 (13 pages)
24 July 2008Return made up to 02/05/08; full list of members (3 pages)
24 July 2008Return made up to 02/05/08; full list of members (3 pages)
25 January 2008Particulars of mortgage/charge (4 pages)
25 January 2008Particulars of mortgage/charge (4 pages)
1 November 2007Total exemption full accounts made up to 31 December 2006 (13 pages)
1 November 2007Total exemption full accounts made up to 31 December 2006 (13 pages)
3 May 2007Return made up to 02/05/07; full list of members (2 pages)
3 May 2007Return made up to 02/05/07; full list of members (2 pages)
13 June 2006Total exemption full accounts made up to 31 December 2005 (13 pages)
13 June 2006Total exemption full accounts made up to 31 December 2005 (13 pages)
12 June 2006Return made up to 02/05/06; full list of members (2 pages)
12 June 2006Location of register of members (non legible) (1 page)
12 June 2006Return made up to 02/05/06; full list of members (2 pages)
12 June 2006Location of register of members (non legible) (1 page)
7 September 2005Secretary resigned (1 page)
7 September 2005Secretary resigned (1 page)
7 September 2005New secretary appointed (2 pages)
7 September 2005New secretary appointed (2 pages)
7 June 2005Return made up to 02/05/05; full list of members (2 pages)
7 June 2005Return made up to 02/05/05; full list of members (2 pages)
22 April 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
22 April 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
2 November 2004Full accounts made up to 31 December 2003 (11 pages)
2 November 2004Full accounts made up to 31 December 2003 (11 pages)
15 May 2004Return made up to 02/05/04; full list of members (6 pages)
15 May 2004Return made up to 02/05/04; full list of members (6 pages)
5 August 2003Total exemption full accounts made up to 31 December 2002 (14 pages)
5 August 2003Total exemption full accounts made up to 31 December 2002 (14 pages)
28 May 2003Return made up to 02/05/03; full list of members (5 pages)
28 May 2003Return made up to 02/05/03; full list of members (5 pages)
5 November 2002Total exemption full accounts made up to 31 December 2001 (11 pages)
5 November 2002Total exemption full accounts made up to 31 December 2001 (11 pages)
25 April 2002Return made up to 02/05/02; full list of members (5 pages)
25 April 2002Return made up to 02/05/02; full list of members (5 pages)
5 June 2001Full accounts made up to 31 December 2000 (11 pages)
5 June 2001Full accounts made up to 31 December 2000 (11 pages)
2 May 2001Return made up to 02/05/01; no change of members (5 pages)
2 May 2001Return made up to 02/05/01; no change of members (5 pages)
18 December 2000Registered office changed on 18/12/00 from: 2 royal terrace southend on sea essex SS1 1EB (1 page)
18 December 2000Registered office changed on 18/12/00 from: 2 royal terrace southend on sea essex SS1 1EB (1 page)
2 November 2000Full accounts made up to 31 December 1999 (11 pages)
2 November 2000Full accounts made up to 31 December 1999 (11 pages)
1 August 2000Return made up to 02/05/00; full list of members (6 pages)
1 August 2000Return made up to 02/05/00; full list of members (6 pages)
2 June 1999Full accounts made up to 31 December 1998 (14 pages)
2 June 1999Full accounts made up to 31 December 1998 (14 pages)
27 April 1999Return made up to 02/05/99; full list of members (6 pages)
27 April 1999Return made up to 02/05/99; full list of members (6 pages)
5 October 1998Full accounts made up to 31 December 1997 (15 pages)
5 October 1998Full accounts made up to 31 December 1997 (15 pages)
10 May 1998Return made up to 02/05/98; full list of members (6 pages)
10 May 1998Return made up to 02/05/98; full list of members (6 pages)
25 September 1997Return made up to 02/05/97; full list of members (7 pages)
25 September 1997Return made up to 02/05/97; full list of members (7 pages)
8 September 1997Director resigned (1 page)
8 September 1997Director resigned (1 page)
8 September 1997New secretary appointed (2 pages)
8 September 1997Secretary resigned (1 page)
8 September 1997Secretary resigned (1 page)
8 September 1997Secretary's particulars changed;director's particulars changed (1 page)
8 September 1997Secretary's particulars changed;director's particulars changed (1 page)
8 September 1997New secretary appointed (2 pages)
26 August 1997Registered office changed on 26/08/97 from: 11 kings cottages maidstone road nettlestead maidstone, kent ME18 5ER (1 page)
26 August 1997Registered office changed on 26/08/97 from: 11 kings cottages maidstone road nettlestead maidstone, kent ME18 5ER (1 page)
18 July 1997Location of register of members (1 page)
18 July 1997Location of register of members (1 page)
1 July 1997Declaration of satisfaction of mortgage/charge (2 pages)
1 July 1997Declaration of satisfaction of mortgage/charge (2 pages)
4 June 1997Full accounts made up to 31 December 1996 (12 pages)
4 June 1997Full accounts made up to 31 December 1996 (12 pages)
3 November 1996Full accounts made up to 31 December 1995 (13 pages)
3 November 1996Full accounts made up to 31 December 1995 (13 pages)
2 June 1996Return made up to 02/05/96; full list of members (5 pages)
2 June 1996Return made up to 02/05/96; full list of members (5 pages)
15 April 1996Particulars of mortgage/charge (3 pages)
15 April 1996Particulars of mortgage/charge (3 pages)
2 November 1995Full accounts made up to 31 December 1994 (12 pages)
2 November 1995Full accounts made up to 31 December 1994 (12 pages)
26 May 1995Return made up to 02/05/95; full list of members (12 pages)
26 May 1995Return made up to 02/05/95; full list of members (12 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)