Company NameWayahead Limited
Company StatusActive
Company Number02524760
CategoryPrivate Limited Company
Incorporation Date23 July 1990(33 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5156Wholesale other intermediate goods
SIC 46760Wholesale of other intermediate products

Directors

Director NameMr Trevor Anthony Spurgeon
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2004(14 years, 3 months after company formation)
Appointment Duration19 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address92 Riverview
Chadwell St Mary
Essex
RM16 4BA
Director NameMiss Tracee Watson
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2015(25 years after company formation)
Appointment Duration8 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOffice 12b Fanton Hall
Off Arterial Road
Wickford
Essex
SS12 9JF
Director NameMr Gavin Spurgeon
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2020(30 years, 3 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOffice 12b Fanton Hall
Off Arterial Road
Wickford
Essex
SS12 9JF
Director NameMr Christopher Stuart Harry Vize
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1991(1 year after company formation)
Appointment Duration3 years, 6 months (resigned 23 January 1995)
RoleSalesman
Correspondence Address11 Sheldon Court
Hutton
Brentwood
Essex
Cm13
Director NameMr Peter William Patrick Vize
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1991(1 year after company formation)
Appointment Duration13 years, 3 months (resigned 22 October 2004)
RoleMerchant
Country of ResidenceEngland
Correspondence Address60 Grovelands Road
Palmers Green
London
N13 4RH
Director NameVictor Stuart Courtney Vize
Date of BirthNovember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1991(1 year after company formation)
Appointment Duration13 years, 3 months (resigned 22 October 2004)
RoleMerchant
Correspondence Address3 Barleycorn Way
Emerson Park
Hornchurch
Essex
RM11 3JJ
Secretary NameMrs Myrleen Dawn Hoyte
NationalityBritish
StatusResigned
Appointed23 July 1991(1 year after company formation)
Appointment Duration13 years, 3 months (resigned 22 October 2004)
RoleCompany Director
Correspondence AddressFlat 1 42 Fore Street
Edmonton
London
N16
Secretary NameWalter John Spurgeon
NationalityBritish
StatusResigned
Appointed22 October 2004(14 years, 3 months after company formation)
Appointment Duration7 years, 3 months (resigned 16 February 2012)
RoleCompany Director
Correspondence Address17 Toronto Road
Tilbury
Essex
RM18 7RP

Contact

Websitewayaheadltd.com
Email address[email protected]
Telephone01623 860100
Telephone regionMansfield

Location

Registered AddressOffice 12b Fanton Hall
Off Arterial Road
Wickford
Essex
SS12 9JF
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
WardWickford Park
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Trevor Anthony Spurgeon
100.00%
Ordinary

Financials

Year2014
Net Worth£34,472
Cash£39,934
Current Liabilities£34,160

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 3 weeks from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return14 June 2023 (10 months, 3 weeks ago)
Next Return Due28 June 2024 (1 month, 3 weeks from now)

Filing History

25 July 2023Micro company accounts made up to 31 October 2022 (3 pages)
27 June 2023Confirmation statement made on 14 June 2023 with no updates (3 pages)
25 October 2022Micro company accounts made up to 31 October 2021 (3 pages)
27 June 2022Confirmation statement made on 14 June 2022 with no updates (3 pages)
30 July 2021Micro company accounts made up to 31 October 2020 (3 pages)
25 June 2021Confirmation statement made on 14 June 2021 with no updates (3 pages)
21 June 2021Change of details for Mr Trevor Spurgeon as a person with significant control on 21 June 2021 (2 pages)
4 November 2020Appointment of Mr Gavin Spurgeon as a director on 26 October 2020 (2 pages)
31 July 2020Micro company accounts made up to 31 October 2019 (3 pages)
23 June 2020Confirmation statement made on 14 June 2020 with no updates (3 pages)
17 October 2019Director's details changed for Miss Tracee Watson on 17 October 2019 (2 pages)
17 October 2019Registered office address changed from The Laindon Barn Dunton Road Basildon Essex SS15 4DB England to Office 12B Fanton Hall Off Arterial Road Wickford Essex SS12 9JF on 17 October 2019 (1 page)
30 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
27 June 2019Confirmation statement made on 14 June 2019 with no updates (3 pages)
27 July 2018Confirmation statement made on 14 June 2018 with no updates (3 pages)
9 May 2018Micro company accounts made up to 31 October 2017 (2 pages)
25 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
25 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
15 June 2017Confirmation statement made on 14 August 2016 with no updates (3 pages)
15 June 2017Confirmation statement made on 14 August 2016 with no updates (3 pages)
14 June 2017Confirmation statement made on 14 June 2017 with updates (5 pages)
14 June 2017Confirmation statement made on 14 June 2017 with updates (5 pages)
17 August 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
17 August 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
27 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
27 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
26 August 2015Registered office address changed from 36 High Street Stanford-Le-Hope Essex SS17 0HQ to The Laindon Barn Dunton Road Basildon Essex SS15 4DB on 26 August 2015 (1 page)
26 August 2015Registered office address changed from 36 High Street Stanford-Le-Hope Essex SS17 0HQ to The Laindon Barn Dunton Road Basildon Essex SS15 4DB on 26 August 2015 (1 page)
10 August 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100
(3 pages)
10 August 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100
(3 pages)
5 August 2015Appointment of Miss Tracee Watson as a director on 31 July 2015 (2 pages)
5 August 2015Appointment of Miss Tracee Watson as a director on 31 July 2015 (2 pages)
21 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
21 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
9 October 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 100
(3 pages)
9 October 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 100
(3 pages)
9 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
9 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
28 August 2013Annual return made up to 23 July 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 100
(3 pages)
28 August 2013Annual return made up to 23 July 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 100
(3 pages)
25 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
25 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
3 September 2012Registered office address changed from Barn Mews the Laindon Barn Dunton Road Basildon England SS15 4DB England on 3 September 2012 (1 page)
3 September 2012Registered office address changed from Barn Mews the Laindon Barn Dunton Road Basildon England SS15 4DB England on 3 September 2012 (1 page)
3 September 2012Registered office address changed from Barn Mews the Laindon Barn Dunton Road Basildon England SS15 4DB England on 3 September 2012 (1 page)
23 August 2012Annual return made up to 23 July 2012 with a full list of shareholders (3 pages)
23 August 2012Annual return made up to 23 July 2012 with a full list of shareholders (3 pages)
27 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
27 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
19 July 2012Termination of appointment of Walter Spurgeon as a secretary (1 page)
19 July 2012Termination of appointment of Walter Spurgeon as a secretary (1 page)
10 October 2011Registered office address changed from 36 High Street Stanford-Le-Hope Essex SS17 0HQ United Kingdom on 10 October 2011 (1 page)
10 October 2011Registered office address changed from 36 High Street Stanford-Le-Hope Essex SS17 0HQ United Kingdom on 10 October 2011 (1 page)
25 August 2011Annual return made up to 23 July 2011 with a full list of shareholders (4 pages)
25 August 2011Annual return made up to 23 July 2011 with a full list of shareholders (4 pages)
21 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
21 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
24 August 2010Annual return made up to 23 July 2010 with a full list of shareholders (4 pages)
24 August 2010Annual return made up to 23 July 2010 with a full list of shareholders (4 pages)
3 August 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
3 August 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
9 September 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
9 September 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
17 August 2009Return made up to 23/07/09; full list of members (3 pages)
17 August 2009Return made up to 23/07/09; full list of members (3 pages)
16 September 2008Return made up to 23/07/08; full list of members (3 pages)
16 September 2008Return made up to 23/07/08; full list of members (3 pages)
1 September 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
1 September 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
28 July 2008Registered office changed on 28/07/2008 from 44 king street stanford le hope essex SS17 0HH (1 page)
28 July 2008Registered office changed on 28/07/2008 from 44 king street stanford le hope essex SS17 0HH (1 page)
9 August 2007Return made up to 23/07/07; full list of members (2 pages)
9 August 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
9 August 2007Return made up to 23/07/07; full list of members (2 pages)
9 August 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
4 September 2006Total exemption small company accounts made up to 31 October 2005 (3 pages)
4 September 2006Total exemption small company accounts made up to 31 October 2005 (3 pages)
8 August 2006Return made up to 23/07/06; full list of members (6 pages)
8 August 2006Return made up to 23/07/06; full list of members (6 pages)
9 September 2005Total exemption small company accounts made up to 31 October 2004 (3 pages)
9 September 2005Total exemption small company accounts made up to 31 October 2004 (3 pages)
26 August 2005Return made up to 23/07/05; full list of members (6 pages)
26 August 2005Return made up to 23/07/05; full list of members (6 pages)
25 November 2004Director resigned (1 page)
25 November 2004Secretary resigned (1 page)
25 November 2004Director resigned (1 page)
25 November 2004Director resigned (1 page)
25 November 2004Registered office changed on 25/11/04 from: 95 high street edgware middlesex HA8 7DB (1 page)
25 November 2004Registered office changed on 25/11/04 from: 95 high street edgware middlesex HA8 7DB (1 page)
25 November 2004Secretary resigned (1 page)
25 November 2004Director resigned (1 page)
25 November 2004New director appointed (2 pages)
25 November 2004New secretary appointed (2 pages)
25 November 2004New director appointed (2 pages)
25 November 2004New secretary appointed (2 pages)
12 August 2004Return made up to 23/07/04; full list of members (3 pages)
12 August 2004Return made up to 23/07/04; full list of members (3 pages)
29 July 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
29 July 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
3 September 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
3 September 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
14 August 2003Return made up to 23/07/03; full list of members (7 pages)
14 August 2003Return made up to 23/07/03; full list of members (7 pages)
8 August 2002Return made up to 23/07/02; full list of members (7 pages)
8 August 2002Return made up to 23/07/02; full list of members (7 pages)
13 March 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
13 March 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
3 August 2001Return made up to 23/07/01; full list of members (6 pages)
3 August 2001Return made up to 23/07/01; full list of members (6 pages)
20 February 2001Accounts for a small company made up to 31 October 2000 (5 pages)
20 February 2001Accounts for a small company made up to 31 October 2000 (5 pages)
7 August 2000Return made up to 23/07/00; full list of members (6 pages)
7 August 2000Return made up to 23/07/00; full list of members (6 pages)
28 February 2000Accounts for a small company made up to 31 October 1999 (5 pages)
28 February 2000Accounts for a small company made up to 31 October 1999 (5 pages)
5 August 1999Return made up to 23/07/99; full list of members (5 pages)
5 August 1999Return made up to 23/07/99; full list of members (5 pages)
7 April 1999Accounts for a small company made up to 31 October 1998 (5 pages)
7 April 1999Accounts for a small company made up to 31 October 1998 (5 pages)
25 August 1998Return made up to 23/07/98; full list of members (6 pages)
25 August 1998Return made up to 23/07/98; full list of members (6 pages)
24 March 1998Accounts for a small company made up to 31 October 1997 (6 pages)
24 March 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 March 1998Accounts for a small company made up to 31 October 1997 (6 pages)
24 March 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 August 1997Return made up to 23/07/97; full list of members (6 pages)
14 August 1997Return made up to 23/07/97; full list of members (6 pages)
19 February 1997Accounts for a small company made up to 31 October 1996 (7 pages)
19 February 1997Accounts for a small company made up to 31 October 1996 (7 pages)
2 September 1996Return made up to 23/07/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 September 1996Return made up to 23/07/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 March 1996Accounts for a small company made up to 31 October 1995 (6 pages)
20 March 1996Accounts for a small company made up to 31 October 1995 (6 pages)
15 August 1995Return made up to 23/07/95; full list of members (6 pages)
15 August 1995Return made up to 23/07/95; full list of members (6 pages)
23 July 1990Incorporation (13 pages)
23 July 1990Incorporation (13 pages)