Chadwell St Mary
Essex
RM16 4BA
Director Name | Miss Tracee Watson |
---|---|
Date of Birth | December 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 2015(25 years after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Office 12b Fanton Hall Off Arterial Road Wickford Essex SS12 9JF |
Director Name | Mr Gavin Spurgeon |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 October 2020(30 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Office 12b Fanton Hall Off Arterial Road Wickford Essex SS12 9JF |
Director Name | Mr Christopher Stuart Harry Vize |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1991(1 year after company formation) |
Appointment Duration | 3 years, 6 months (resigned 23 January 1995) |
Role | Salesman |
Correspondence Address | 11 Sheldon Court Hutton Brentwood Essex Cm13 |
Director Name | Mr Peter William Patrick Vize |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1991(1 year after company formation) |
Appointment Duration | 13 years, 3 months (resigned 22 October 2004) |
Role | Merchant |
Country of Residence | England |
Correspondence Address | 60 Grovelands Road Palmers Green London N13 4RH |
Director Name | Victor Stuart Courtney Vize |
---|---|
Date of Birth | November 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1991(1 year after company formation) |
Appointment Duration | 13 years, 3 months (resigned 22 October 2004) |
Role | Merchant |
Correspondence Address | 3 Barleycorn Way Emerson Park Hornchurch Essex RM11 3JJ |
Secretary Name | Mrs Myrleen Dawn Hoyte |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 1991(1 year after company formation) |
Appointment Duration | 13 years, 3 months (resigned 22 October 2004) |
Role | Company Director |
Correspondence Address | Flat 1 42 Fore Street Edmonton London N16 |
Secretary Name | Walter John Spurgeon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 2004(14 years, 3 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 16 February 2012) |
Role | Company Director |
Correspondence Address | 17 Toronto Road Tilbury Essex RM18 7RP |
Website | wayaheadltd.com |
---|---|
Email address | [email protected] |
Telephone | 01623 860100 |
Telephone region | Mansfield |
Registered Address | Office 12b Fanton Hall Off Arterial Road Wickford Essex SS12 9JF |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Ward | Wickford Park |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Trevor Anthony Spurgeon 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £34,472 |
Cash | £39,934 |
Current Liabilities | £34,160 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (2 months, 3 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 14 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 28 June 2024 (1 month, 3 weeks from now) |
25 July 2023 | Micro company accounts made up to 31 October 2022 (3 pages) |
---|---|
27 June 2023 | Confirmation statement made on 14 June 2023 with no updates (3 pages) |
25 October 2022 | Micro company accounts made up to 31 October 2021 (3 pages) |
27 June 2022 | Confirmation statement made on 14 June 2022 with no updates (3 pages) |
30 July 2021 | Micro company accounts made up to 31 October 2020 (3 pages) |
25 June 2021 | Confirmation statement made on 14 June 2021 with no updates (3 pages) |
21 June 2021 | Change of details for Mr Trevor Spurgeon as a person with significant control on 21 June 2021 (2 pages) |
4 November 2020 | Appointment of Mr Gavin Spurgeon as a director on 26 October 2020 (2 pages) |
31 July 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
23 June 2020 | Confirmation statement made on 14 June 2020 with no updates (3 pages) |
17 October 2019 | Director's details changed for Miss Tracee Watson on 17 October 2019 (2 pages) |
17 October 2019 | Registered 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 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
27 June 2019 | Confirmation statement made on 14 June 2019 with no updates (3 pages) |
27 July 2018 | Confirmation statement made on 14 June 2018 with no updates (3 pages) |
9 May 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
25 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
25 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
15 June 2017 | Confirmation statement made on 14 August 2016 with no updates (3 pages) |
15 June 2017 | Confirmation statement made on 14 August 2016 with no updates (3 pages) |
14 June 2017 | Confirmation statement made on 14 June 2017 with updates (5 pages) |
14 June 2017 | Confirmation statement made on 14 June 2017 with updates (5 pages) |
17 August 2016 | Confirmation statement made on 23 July 2016 with updates (5 pages) |
17 August 2016 | Confirmation statement made on 23 July 2016 with updates (5 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
26 August 2015 | Registered 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 2015 | Registered 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 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
5 August 2015 | Appointment of Miss Tracee Watson as a director on 31 July 2015 (2 pages) |
5 August 2015 | Appointment of Miss Tracee Watson as a director on 31 July 2015 (2 pages) |
21 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
21 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
9 October 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
9 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
28 August 2013 | Annual return made up to 23 July 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Annual return made up to 23 July 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
25 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
25 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
3 September 2012 | Registered office address changed from Barn Mews the Laindon Barn Dunton Road Basildon England SS15 4DB England on 3 September 2012 (1 page) |
3 September 2012 | Registered office address changed from Barn Mews the Laindon Barn Dunton Road Basildon England SS15 4DB England on 3 September 2012 (1 page) |
3 September 2012 | Registered office address changed from Barn Mews the Laindon Barn Dunton Road Basildon England SS15 4DB England on 3 September 2012 (1 page) |
23 August 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (3 pages) |
23 August 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (3 pages) |
27 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
27 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
19 July 2012 | Termination of appointment of Walter Spurgeon as a secretary (1 page) |
19 July 2012 | Termination of appointment of Walter Spurgeon as a secretary (1 page) |
10 October 2011 | Registered office address changed from 36 High Street Stanford-Le-Hope Essex SS17 0HQ United Kingdom on 10 October 2011 (1 page) |
10 October 2011 | Registered office address changed from 36 High Street Stanford-Le-Hope Essex SS17 0HQ United Kingdom on 10 October 2011 (1 page) |
25 August 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (4 pages) |
25 August 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (4 pages) |
21 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
21 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
24 August 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (4 pages) |
24 August 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (4 pages) |
3 August 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
3 August 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
9 September 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
9 September 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
17 August 2009 | Return made up to 23/07/09; full list of members (3 pages) |
17 August 2009 | Return made up to 23/07/09; full list of members (3 pages) |
16 September 2008 | Return made up to 23/07/08; full list of members (3 pages) |
16 September 2008 | Return made up to 23/07/08; full list of members (3 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
28 July 2008 | Registered office changed on 28/07/2008 from 44 king street stanford le hope essex SS17 0HH (1 page) |
28 July 2008 | Registered office changed on 28/07/2008 from 44 king street stanford le hope essex SS17 0HH (1 page) |
9 August 2007 | Return made up to 23/07/07; full list of members (2 pages) |
9 August 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
9 August 2007 | Return made up to 23/07/07; full list of members (2 pages) |
9 August 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
4 September 2006 | Total exemption small company accounts made up to 31 October 2005 (3 pages) |
4 September 2006 | Total exemption small company accounts made up to 31 October 2005 (3 pages) |
8 August 2006 | Return made up to 23/07/06; full list of members (6 pages) |
8 August 2006 | Return made up to 23/07/06; full list of members (6 pages) |
9 September 2005 | Total exemption small company accounts made up to 31 October 2004 (3 pages) |
9 September 2005 | Total exemption small company accounts made up to 31 October 2004 (3 pages) |
26 August 2005 | Return made up to 23/07/05; full list of members (6 pages) |
26 August 2005 | Return made up to 23/07/05; full list of members (6 pages) |
25 November 2004 | Director resigned (1 page) |
25 November 2004 | Secretary resigned (1 page) |
25 November 2004 | Director resigned (1 page) |
25 November 2004 | Director resigned (1 page) |
25 November 2004 | Registered office changed on 25/11/04 from: 95 high street edgware middlesex HA8 7DB (1 page) |
25 November 2004 | Registered office changed on 25/11/04 from: 95 high street edgware middlesex HA8 7DB (1 page) |
25 November 2004 | Secretary resigned (1 page) |
25 November 2004 | Director resigned (1 page) |
25 November 2004 | New director appointed (2 pages) |
25 November 2004 | New secretary appointed (2 pages) |
25 November 2004 | New director appointed (2 pages) |
25 November 2004 | New secretary appointed (2 pages) |
12 August 2004 | Return made up to 23/07/04; full list of members (3 pages) |
12 August 2004 | Return made up to 23/07/04; full list of members (3 pages) |
29 July 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
29 July 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
3 September 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
3 September 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
14 August 2003 | Return made up to 23/07/03; full list of members (7 pages) |
14 August 2003 | Return made up to 23/07/03; full list of members (7 pages) |
8 August 2002 | Return made up to 23/07/02; full list of members (7 pages) |
8 August 2002 | Return made up to 23/07/02; full list of members (7 pages) |
13 March 2002 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
13 March 2002 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
3 August 2001 | Return made up to 23/07/01; full list of members (6 pages) |
3 August 2001 | Return made up to 23/07/01; full list of members (6 pages) |
20 February 2001 | Accounts for a small company made up to 31 October 2000 (5 pages) |
20 February 2001 | Accounts for a small company made up to 31 October 2000 (5 pages) |
7 August 2000 | Return made up to 23/07/00; full list of members (6 pages) |
7 August 2000 | Return made up to 23/07/00; full list of members (6 pages) |
28 February 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
28 February 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
5 August 1999 | Return made up to 23/07/99; full list of members (5 pages) |
5 August 1999 | Return made up to 23/07/99; full list of members (5 pages) |
7 April 1999 | Accounts for a small company made up to 31 October 1998 (5 pages) |
7 April 1999 | Accounts for a small company made up to 31 October 1998 (5 pages) |
25 August 1998 | Return made up to 23/07/98; full list of members (6 pages) |
25 August 1998 | Return made up to 23/07/98; full list of members (6 pages) |
24 March 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
24 March 1998 | Resolutions
|
24 March 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
24 March 1998 | Resolutions
|
14 August 1997 | Return made up to 23/07/97; full list of members (6 pages) |
14 August 1997 | Return made up to 23/07/97; full list of members (6 pages) |
19 February 1997 | Accounts for a small company made up to 31 October 1996 (7 pages) |
19 February 1997 | Accounts for a small company made up to 31 October 1996 (7 pages) |
2 September 1996 | Return made up to 23/07/96; full list of members
|
2 September 1996 | Return made up to 23/07/96; full list of members
|
20 March 1996 | Accounts for a small company made up to 31 October 1995 (6 pages) |
20 March 1996 | Accounts for a small company made up to 31 October 1995 (6 pages) |
15 August 1995 | Return made up to 23/07/95; full list of members (6 pages) |
15 August 1995 | Return made up to 23/07/95; full list of members (6 pages) |
23 July 1990 | Incorporation (13 pages) |
23 July 1990 | Incorporation (13 pages) |