Company NameThe Way To Win Limited
DirectorsBrian Richard Hallett and James Richard Hallett
Company StatusActive
Company Number03259374
CategoryPrivate Limited Company
Incorporation Date4 October 1996(27 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Brian Richard Hallett
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 1999(2 years, 10 months after company formation)
Appointment Duration24 years, 8 months
RoleCorporate Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 1d Widford Business Centre
33 Robjohns Road
Chelmsford
Essex
CM1 3AG
Director NameMr James Richard Hallett
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2009(12 years, 11 months after company formation)
Appointment Duration14 years, 7 months
RoleIT Consultant
Country of ResidenceEngland
Correspondence AddressSuite 1d Widford Business Centre
33 Robjohns Road
Chelmsford
Essex
CM1 3AG
Director NameStephen Carey
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1996(same day as company formation)
RoleConsultant
Correspondence Address91 Shevon Way
Brentwood
Essex
CM14 4PL
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1996(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed04 October 1996(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameTerence Glyn Moule
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1999(2 years, 10 months after company formation)
Appointment Duration5 years, 7 months (resigned 21 March 2005)
RoleOsteopath
Correspondence Address11 Forsythia Close
Southwold
Bicester
Oxfordshire
OX26 3GA
Secretary NameRapid Business Services Limited (Corporation)
StatusResigned
Appointed04 October 1996(same day as company formation)
Correspondence Address2nd Floor, Romy House 163-167 Kings Road
Brentwood
CM14 4EG

Location

Registered AddressSuite 1d Widford Business Centre
33 Robjohns Road
Chelmsford
Essex
CM1 3AG
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardWaterhouse Farm
Built Up AreaChelmsford
Address MatchesOver 40 other UK companies use this postal address

Shareholders

50 at £1Mr B.r. Hallett
50.00%
Ordinary
50 at £1Patricia Ann Collinson
50.00%
Ordinary

Financials

Year2014
Net Worth-£27,797
Cash£78
Current Liabilities£27,927

Accounts

Latest Accounts29 October 2022 (1 year, 6 months ago)
Next Accounts Due29 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 October

Returns

Latest Return4 October 2023 (6 months, 3 weeks ago)
Next Return Due18 October 2024 (5 months, 3 weeks from now)

Charges

18 April 2006Delivered on: 8 May 2006
Persons entitled: O.C. Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital plant and machinery. See the mortgage charge document for full details.
Outstanding
16 July 2004Delivered on: 23 July 2004
Persons entitled: Corporate Capital Finance Limited

Classification: Debenture
Secured details: £30,000.00 due or to become due from the company to the chargee.
Particulars: By way of fixed charge on all: stocks and shares or other securities, goodwill and uncalled capital, book and other debts, all intellectual property and patent rights. By way of floating charge on all the company's present and future undertakings and assets.
Outstanding

Filing History

8 November 2023Confirmation statement made on 4 October 2023 with no updates (3 pages)
26 October 2023Total exemption full accounts made up to 29 October 2022 (9 pages)
5 January 2023Total exemption full accounts made up to 29 October 2021 (8 pages)
26 October 2022Previous accounting period shortened from 30 October 2021 to 29 October 2021 (1 page)
6 October 2022Confirmation statement made on 4 October 2022 with updates (5 pages)
21 June 2022Notification of Patricia Ann Collinson as a person with significant control on 21 June 2022 (2 pages)
16 March 2022Registered office address changed from 2nd Floor, Romy House 163-167 Kings Road Brentwood CM14 4EG England to Suite 1D Widford Business Centre 33 Robjohns Road Chelmsford Essex CM1 3AG on 16 March 2022 (1 page)
21 October 2021Total exemption full accounts made up to 31 October 2020 (8 pages)
4 October 2021Confirmation statement made on 4 October 2021 with updates (4 pages)
4 October 2021Termination of appointment of Rapid Business Services Limited as a secretary on 3 October 2021 (1 page)
8 October 2020Confirmation statement made on 4 October 2020 with updates (4 pages)
9 July 2020Satisfaction of charge 1 in full (2 pages)
9 July 2020Total exemption full accounts made up to 31 October 2019 (7 pages)
9 July 2020Satisfaction of charge 3 in full (1 page)
30 October 2019Total exemption full accounts made up to 31 October 2018 (7 pages)
21 October 2019Confirmation statement made on 4 October 2019 with updates (4 pages)
30 July 2019Previous accounting period shortened from 31 October 2018 to 30 October 2018 (1 page)
17 October 2018Secretary's details changed for Rapid Business Services Limited on 17 October 2017 (1 page)
17 October 2018Change of details for Mr Brian Richard Hallett as a person with significant control on 1 March 2018 (2 pages)
17 October 2018Confirmation statement made on 4 October 2018 with updates (4 pages)
17 October 2018Director's details changed for Mr Brian Richard Hallett on 1 March 2018 (2 pages)
11 September 2018Director's details changed for Brian Richard Hallett on 11 September 2018 (2 pages)
11 September 2018Director's details changed for Mr James Richard Hallett on 11 September 2018 (2 pages)
31 July 2018Total exemption full accounts made up to 31 October 2017 (7 pages)
16 November 2017Amended total exemption small company accounts made up to 31 October 2016 (6 pages)
16 November 2017Amended total exemption small company accounts made up to 31 October 2016 (6 pages)
15 November 2017Registered office address changed from Leigh House Weald Road Brentwood Essex CM14 4SX to 2nd Floor, Romy House 163-167 Kings Road Brentwood CM14 4EG on 15 November 2017 (1 page)
15 November 2017Registered office address changed from Leigh House Weald Road Brentwood Essex CM14 4SX to 2nd Floor, Romy House 163-167 Kings Road Brentwood CM14 4EG on 15 November 2017 (1 page)
15 November 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
15 November 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
13 December 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
13 December 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
6 January 2016Compulsory strike-off action has been discontinued (1 page)
6 January 2016Compulsory strike-off action has been discontinued (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
4 January 2016Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(4 pages)
4 January 2016Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(4 pages)
29 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
29 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
16 December 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 100
(4 pages)
16 December 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 100
(4 pages)
16 December 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 100
(4 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
19 November 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 100
(4 pages)
19 November 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 100
(4 pages)
19 November 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 100
(4 pages)
10 April 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
10 April 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
2 January 2013Annual return made up to 4 October 2012 with a full list of shareholders (4 pages)
2 January 2013Annual return made up to 4 October 2012 with a full list of shareholders (4 pages)
2 January 2013Annual return made up to 4 October 2012 with a full list of shareholders (4 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
10 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (4 pages)
10 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (4 pages)
10 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (4 pages)
5 April 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
5 April 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
17 November 2010Director's details changed for James Richard Hallett on 1 October 2009 (2 pages)
17 November 2010Annual return made up to 4 October 2010 with a full list of shareholders (4 pages)
17 November 2010Director's details changed for James Richard Hallett on 1 October 2009 (2 pages)
17 November 2010Appointment of James Richard Hallett as a director (2 pages)
17 November 2010Appointment of James Richard Hallett as a director (2 pages)
17 November 2010Annual return made up to 4 October 2010 with a full list of shareholders (4 pages)
17 November 2010Annual return made up to 4 October 2010 with a full list of shareholders (4 pages)
17 November 2010Director's details changed for James Richard Hallett on 1 October 2009 (2 pages)
27 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
27 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
18 June 2010Director's details changed for Brian Richard Hallett on 15 June 2010 (2 pages)
18 June 2010Director's details changed for Brian Richard Hallett on 15 June 2010 (2 pages)
20 November 2009Secretary's details changed for Rapid Business Services Limited on 1 October 2009 (2 pages)
20 November 2009Secretary's details changed for Rapid Business Services Limited on 1 October 2009 (2 pages)
20 November 2009Annual return made up to 4 October 2009 with a full list of shareholders (4 pages)
20 November 2009Secretary's details changed for Rapid Business Services Limited on 1 October 2009 (2 pages)
20 November 2009Annual return made up to 4 October 2009 with a full list of shareholders (4 pages)
20 November 2009Annual return made up to 4 October 2009 with a full list of shareholders (4 pages)
28 August 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
28 August 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
30 December 2008Return made up to 04/10/08; full list of members (3 pages)
30 December 2008Return made up to 04/10/08; full list of members (3 pages)
5 March 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
5 March 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
27 December 2007Return made up to 04/10/07; full list of members (2 pages)
27 December 2007Return made up to 04/10/07; full list of members (2 pages)
27 December 2007Secretary's particulars changed (1 page)
27 December 2007Secretary's particulars changed (1 page)
21 December 2007Director's particulars changed (1 page)
21 December 2007Director's particulars changed (1 page)
20 July 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
20 July 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
10 April 2007Registered office changed on 10/04/07 from: wilsons corner 1ST floor 1-5 ingrave road brentwood essex CM15 8AP (1 page)
10 April 2007Registered office changed on 10/04/07 from: wilsons corner 1ST floor 1-5 ingrave road brentwood essex CM15 8AP (1 page)
5 December 2006Return made up to 04/10/06; full list of members (2 pages)
5 December 2006Return made up to 04/10/06; full list of members (2 pages)
5 September 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
5 September 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
8 May 2006Particulars of mortgage/charge (3 pages)
8 May 2006Particulars of mortgage/charge (3 pages)
13 February 2006Return made up to 04/10/05; full list of members (3 pages)
13 February 2006Return made up to 04/10/05; full list of members (3 pages)
6 September 2005Total exemption full accounts made up to 31 October 2004 (10 pages)
6 September 2005Total exemption full accounts made up to 31 October 2004 (10 pages)
25 April 2005Director resigned (1 page)
25 April 2005Director resigned (1 page)
25 November 2004Return made up to 04/10/04; full list of members (5 pages)
25 November 2004Director's particulars changed (1 page)
25 November 2004Director's particulars changed (1 page)
25 November 2004Return made up to 04/10/04; full list of members (5 pages)
3 September 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
3 September 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
23 July 2004Particulars of mortgage/charge (3 pages)
23 July 2004Particulars of mortgage/charge (3 pages)
4 December 2003Director's particulars changed (1 page)
4 December 2003Director's particulars changed (1 page)
12 November 2003Return made up to 04/10/03; full list of members (5 pages)
12 November 2003Return made up to 04/10/03; full list of members (5 pages)
28 September 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
28 September 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
23 October 2002Return made up to 04/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
23 October 2002Secretary's particulars changed (1 page)
23 October 2002Registered office changed on 23/10/02 from: 2ND floor the old county court 2 high street brentwood essex CM14 4AB (1 page)
23 October 2002Secretary's particulars changed (1 page)
23 October 2002Return made up to 04/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
23 October 2002Registered office changed on 23/10/02 from: 2ND floor the old county court 2 high street brentwood essex CM14 4AB (1 page)
4 September 2002Total exemption small company accounts made up to 31 October 2001 (2 pages)
4 September 2002Total exemption small company accounts made up to 31 October 2001 (2 pages)
1 May 2002Return made up to 04/10/01; full list of members (6 pages)
1 May 2002Return made up to 04/10/01; full list of members (6 pages)
31 August 2001Accounts for a dormant company made up to 31 October 2000 (1 page)
31 August 2001Accounts for a dormant company made up to 31 October 2000 (1 page)
19 October 2000Return made up to 04/10/00; full list of members (6 pages)
19 October 2000Return made up to 04/10/00; full list of members (6 pages)
30 August 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 August 2000Accounts for a dormant company made up to 31 October 1999 (1 page)
30 August 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 August 2000Accounts for a dormant company made up to 31 October 1999 (1 page)
3 August 2000Registered office changed on 03/08/00 from: essex house 141 kings road brentwood essex CM14 4EG (1 page)
3 August 2000Registered office changed on 03/08/00 from: essex house 141 kings road brentwood essex CM14 4EG (1 page)
9 December 1999Return made up to 04/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 December 1999Return made up to 04/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 September 1999Ad 12/08/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 September 1999New director appointed (2 pages)
6 September 1999New director appointed (2 pages)
6 September 1999Ad 12/08/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 August 1999New director appointed (2 pages)
26 August 1999New director appointed (2 pages)
19 August 1999Accounts for a dormant company made up to 31 October 1998 (1 page)
19 August 1999Accounts for a dormant company made up to 31 October 1998 (1 page)
3 June 1999Director resigned (1 page)
3 June 1999Director resigned (1 page)
6 January 1999Return made up to 04/10/98; no change of members (4 pages)
6 January 1999Return made up to 04/10/98; no change of members (4 pages)
24 June 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 June 1998Accounts for a dormant company made up to 31 October 1997 (1 page)
24 June 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 June 1998Accounts for a dormant company made up to 31 October 1997 (1 page)
3 November 1997Return made up to 04/10/97; full list of members (6 pages)
3 November 1997Return made up to 04/10/97; full list of members (6 pages)
11 October 1996New secretary appointed (2 pages)
11 October 1996New director appointed (2 pages)
11 October 1996Registered office changed on 11/10/96 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
11 October 1996Secretary resigned (1 page)
11 October 1996New secretary appointed (2 pages)
11 October 1996Director resigned (1 page)
11 October 1996Registered office changed on 11/10/96 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
11 October 1996Director resigned (1 page)
11 October 1996Secretary resigned (1 page)
11 October 1996New director appointed (2 pages)
4 October 1996Incorporation (18 pages)
4 October 1996Incorporation (18 pages)