Company NameThaxted Stoves Limited
DirectorWilliam Henry Parker
Company StatusActive
Company Number06366063
CategoryPrivate Limited Company
Incorporation Date10 September 2007(16 years, 6 months ago)
Previous NameWHP Construction Limited

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr William Henry Parker
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Wrights Yard Top Road
Wimbish
Saffron Walden
CB10 2XJ
Secretary NameSarah Parker
NationalityBritish
StatusCurrent
Appointed10 September 2007(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 2 Wrights Yard Top Road
Wimbish
Saffron Walden
CB10 2XJ

Location

Registered AddressThe Counting House Watling Lane
Thaxted
Dunmow
Essex
CM6 2QY
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishThaxted
WardThaxted & the Eastons
Built Up AreaThaxted
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2012
Net Worth-£15,138
Cash£3,753
Current Liabilities£45,771

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return19 May 2023 (10 months, 2 weeks ago)
Next Return Due2 June 2024 (2 months from now)

Filing History

22 May 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
19 May 2020Secretary's details changed for Sarah Gilbey on 10 May 2020 (1 page)
19 May 2020Confirmation statement made on 19 May 2020 with updates (4 pages)
1 October 2019Confirmation statement made on 10 September 2019 with no updates (3 pages)
21 May 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
1 October 2018Confirmation statement made on 10 September 2018 with no updates (3 pages)
15 June 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
3 October 2017Confirmation statement made on 10 September 2017 with no updates (3 pages)
3 October 2017Confirmation statement made on 10 September 2017 with no updates (3 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
4 October 2016Confirmation statement made on 10 September 2016 with updates (5 pages)
4 October 2016Confirmation statement made on 10 September 2016 with updates (5 pages)
26 April 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
26 April 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
2 October 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 2
(4 pages)
2 October 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 2
(4 pages)
6 July 2015Registered office address changed from Highwood, Newbiggen Street Thaxted Essex CM6 2QT to The Counting House Watling Lane Thaxted Dunmow Essex CM6 2QY on 6 July 2015 (1 page)
6 July 2015Registered office address changed from Highwood, Newbiggen Street Thaxted Essex CM6 2QT to The Counting House Watling Lane Thaxted Dunmow Essex CM6 2QY on 6 July 2015 (1 page)
6 July 2015Registered office address changed from Highwood, Newbiggen Street Thaxted Essex CM6 2QT to The Counting House Watling Lane Thaxted Dunmow Essex CM6 2QY on 6 July 2015 (1 page)
4 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
4 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
9 January 2015Company name changed whp construction LIMITED\certificate issued on 09/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-09
(3 pages)
9 January 2015Company name changed whp construction LIMITED\certificate issued on 09/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-09
(3 pages)
1 October 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 2
(4 pages)
1 October 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 2
(4 pages)
24 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
24 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
2 October 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 2
(4 pages)
2 October 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 2
(4 pages)
4 February 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
4 February 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
9 October 2012Annual return made up to 10 September 2012 with a full list of shareholders (4 pages)
9 October 2012Annual return made up to 10 September 2012 with a full list of shareholders (4 pages)
1 March 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
1 March 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
3 October 2011Annual return made up to 10 September 2011 with a full list of shareholders (4 pages)
3 October 2011Annual return made up to 10 September 2011 with a full list of shareholders (4 pages)
16 February 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
16 February 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
4 October 2010Annual return made up to 10 September 2010 with a full list of shareholders (4 pages)
4 October 2010Annual return made up to 10 September 2010 with a full list of shareholders (4 pages)
3 October 2010Director's details changed for William Henry Parker on 1 January 2010 (2 pages)
3 October 2010Director's details changed for William Henry Parker on 1 January 2010 (2 pages)
3 October 2010Director's details changed for William Henry Parker on 1 January 2010 (2 pages)
3 October 2010Secretary's details changed for Sarah Gilbey on 1 January 2010 (1 page)
3 October 2010Secretary's details changed for Sarah Gilbey on 1 January 2010 (1 page)
3 October 2010Secretary's details changed for Sarah Gilbey on 1 January 2010 (1 page)
4 February 2010Total exemption full accounts made up to 30 September 2009 (12 pages)
4 February 2010Total exemption full accounts made up to 30 September 2009 (12 pages)
9 October 2009Annual return made up to 10 September 2009 with a full list of shareholders (3 pages)
9 October 2009Annual return made up to 10 September 2009 with a full list of shareholders (3 pages)
26 March 2009Total exemption full accounts made up to 30 September 2008 (12 pages)
26 March 2009Total exemption full accounts made up to 30 September 2008 (12 pages)
29 September 2008Return made up to 10/09/08; full list of members (3 pages)
29 September 2008Return made up to 10/09/08; full list of members (3 pages)
6 November 2007Ad 05/10/07--------- £ si 2@1=2 £ ic 2/4 (2 pages)
6 November 2007Ad 05/10/07--------- £ si 2@1=2 £ ic 2/4 (2 pages)
10 September 2007Incorporation (6 pages)
10 September 2007Incorporation (6 pages)