Company NameWilshers Probate Services Limited
DirectorsEric Charles Coverdale and Kate O'Donnell
Company StatusActive
Company Number02857224
CategoryPrivate Limited Company
Incorporation Date28 September 1993(30 years, 7 months ago)
Previous NameStreetwise South Coast Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Eric Charles Coverdale
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 1993(same day as company formation)
RoleCertified Accountant
Country of ResidenceEngland
Correspondence Address5 Barstable Road
Stanford-Le-Hope
Essex
SS17 0NX
Secretary NameMr Eric Charles Coverdale
NationalityBritish
StatusCurrent
Appointed28 September 1993(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address5 Barstable Road
Stanford-Le-Hope
Essex
SS17 0NX
Director NameMrs Kate O'Donnell
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2019(25 years, 7 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address900 Cornwallis House Howard Chase
Basildon
Essex
SS14 3BB
Director NameNicholas John Savage
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1993(same day as company formation)
RoleAudit Clerk
Correspondence Address68 Derham Gardens
Upminster
Essex
RM14 3HA
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed28 September 1993(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Director NameMr Gary William Neale
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1994(1 year, 2 months after company formation)
Appointment Duration24 years, 5 months (resigned 10 May 2019)
RoleCertified Accountant
Country of ResidenceEngland
Correspondence Address26 Havering Drive
Marshalls Park
Romford
Essex
RM1 4BH

Location

Registered Address900 Cornwallis House
Howard Chase
Basildon
Essex
SS14 3BB
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
WardFryerns
Built Up AreaBasildon
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return22 May 2023 (11 months, 1 week ago)
Next Return Due5 June 2024 (1 month, 1 week from now)

Filing History

26 June 2020Micro company accounts made up to 30 September 2019 (3 pages)
2 June 2020Confirmation statement made on 22 May 2020 with updates (3 pages)
24 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
3 June 2019Confirmation statement made on 22 May 2019 with updates (4 pages)
10 May 2019Cessation of Gary William Neale as a person with significant control on 10 May 2019 (1 page)
10 May 2019Appointment of Mrs Kate O'donnell as a director on 10 May 2019 (2 pages)
10 May 2019Termination of appointment of Gary William Neale as a director on 10 May 2019 (1 page)
10 May 2019Notification of Anna Coverdale as a person with significant control on 10 May 2019 (2 pages)
10 May 2019Notification of Kate O'donnell as a person with significant control on 10 May 2019 (2 pages)
10 May 2019Cessation of Eric Charles Coverdale as a person with significant control on 10 May 2019 (1 page)
20 April 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-04-18
(3 pages)
26 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
24 May 2018Confirmation statement made on 22 May 2018 with no updates (3 pages)
7 June 2017Confirmation statement made on 22 May 2017 with updates (6 pages)
7 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
7 June 2017Confirmation statement made on 22 May 2017 with updates (6 pages)
7 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
3 March 2017Registered office address changed from 66 Station Road Upminster Essex RM14 2TD to 7D Sylvan Court Sylvan Way Southfields Business Park Basildon SS15 6th on 3 March 2017 (1 page)
3 March 2017Registered office address changed from 66 Station Road Upminster Essex RM14 2TD to 7D Sylvan Court Sylvan Way Southfields Business Park Basildon SS15 6th on 3 March 2017 (1 page)
16 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
16 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
26 May 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 2
(5 pages)
26 May 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 2
(5 pages)
28 May 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
28 May 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
27 May 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 2
(5 pages)
27 May 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 2
(5 pages)
2 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
2 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
23 May 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 2
(5 pages)
23 May 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 2
(5 pages)
31 May 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
31 May 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
28 May 2013Annual return made up to 22 May 2013 with a full list of shareholders (5 pages)
28 May 2013Annual return made up to 22 May 2013 with a full list of shareholders (5 pages)
25 May 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
25 May 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
23 May 2012Annual return made up to 22 May 2012 with a full list of shareholders (5 pages)
23 May 2012Annual return made up to 22 May 2012 with a full list of shareholders (5 pages)
25 May 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
25 May 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
24 May 2011Annual return made up to 22 May 2011 with a full list of shareholders (5 pages)
24 May 2011Annual return made up to 22 May 2011 with a full list of shareholders (5 pages)
28 May 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
28 May 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
25 May 2010Annual return made up to 22 May 2010 with a full list of shareholders (5 pages)
25 May 2010Annual return made up to 22 May 2010 with a full list of shareholders (5 pages)
3 June 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
3 June 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
3 June 2009Return made up to 22/05/09; full list of members (4 pages)
3 June 2009Return made up to 22/05/09; full list of members (4 pages)
19 June 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
19 June 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
22 May 2008Return made up to 22/05/08; full list of members (4 pages)
22 May 2008Return made up to 22/05/08; full list of members (4 pages)
26 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
26 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
11 July 2007Return made up to 22/05/07; full list of members (2 pages)
11 July 2007Return made up to 22/05/07; full list of members (2 pages)
6 July 2006Return made up to 22/05/06; full list of members (7 pages)
6 July 2006Return made up to 22/05/06; full list of members (7 pages)
4 July 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
4 July 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
15 July 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
15 July 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
15 June 2005Return made up to 22/05/05; full list of members (7 pages)
15 June 2005Return made up to 22/05/05; full list of members (7 pages)
28 May 2004Return made up to 22/05/04; full list of members (7 pages)
28 May 2004Return made up to 22/05/04; full list of members (7 pages)
11 May 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
11 May 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
20 June 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
20 June 2003Return made up to 22/05/03; full list of members (7 pages)
20 June 2003Return made up to 22/05/03; full list of members (7 pages)
20 June 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
30 May 2002Return made up to 22/05/02; full list of members (7 pages)
30 May 2002Return made up to 22/05/02; full list of members (7 pages)
28 May 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
28 May 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
13 June 2001Return made up to 31/05/01; full list of members (6 pages)
13 June 2001Accounts for a small company made up to 30 September 2000 (5 pages)
13 June 2001Return made up to 31/05/01; full list of members (6 pages)
13 June 2001Accounts for a small company made up to 30 September 2000 (5 pages)
14 June 2000Return made up to 31/05/00; full list of members (6 pages)
14 June 2000Accounts for a small company made up to 30 September 1999 (5 pages)
14 June 2000Accounts for a small company made up to 30 September 1999 (5 pages)
14 June 2000Return made up to 31/05/00; full list of members (6 pages)
8 June 1999Accounts for a small company made up to 30 September 1998 (5 pages)
8 June 1999Return made up to 31/05/99; no change of members (4 pages)
8 June 1999Accounts for a small company made up to 30 September 1998 (5 pages)
8 June 1999Return made up to 31/05/99; no change of members (4 pages)
9 June 1998Accounts for a small company made up to 30 September 1997 (5 pages)
9 June 1998Accounts for a small company made up to 30 September 1997 (5 pages)
15 October 1997Return made up to 28/09/97; full list of members (6 pages)
15 October 1997Return made up to 28/09/97; full list of members (6 pages)
28 July 1997Accounts for a small company made up to 30 September 1996 (2 pages)
28 July 1997Accounts for a small company made up to 30 September 1996 (2 pages)
9 October 1996Return made up to 28/09/96; no change of members (4 pages)
9 October 1996Return made up to 28/09/96; no change of members (4 pages)
29 February 1996Accounts for a small company made up to 30 September 1995 (2 pages)
29 February 1996Accounts for a small company made up to 30 September 1995 (2 pages)
5 October 1995Return made up to 28/09/95; no change of members (4 pages)
5 October 1995Return made up to 28/09/95; no change of members (4 pages)
25 July 1995Accounts for a small company made up to 30 September 1994 (2 pages)
25 July 1995Accounts for a small company made up to 30 September 1994 (2 pages)