UKBizDB.co.uk

F. WITHRINGTON & SONS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as F. Withrington & Sons Limited. The company was founded 25 years ago and was given the registration number 03654977. The firm's registered office is in RAYLEIGH. You can find them at 162-164 High Street, , Rayleigh, Essex. This company's SIC code is 41202 - Construction of domestic buildings.

Company Information

Name:F. WITHRINGTON & SONS LIMITED
Company Number:03654977
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 October 1998
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:162-164 High Street, Rayleigh, Essex, SS6 7BS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Thistledown, Folly Chase, Hockley, England, SS5 4SF

Secretary23 October 1998Active
Thistledown, Folly Chase, Hockley, England, SS5 4SF

Director01 November 1998Active
Thistledown, Folly Chase, Hockley, England, SS5 4SF

Director11 August 2016Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary23 October 1998Active
120 East Road, London, N1 6AA

Nominee Director23 October 1998Active
100 Leslie Road, Rayleigh, SS6 8SW

Director01 November 1998Active
54 Great Wheatley Road, Rayleigh, United Kingdom, SS6 7AP

Director11 August 2016Active
54 Great Wheatley Road, Rayleigh, SS6 7AP

Director23 October 1998Active

People with Significant Control

Mrs Jenny Withrington
Notified on:12 July 2021
Status:Active
Date of birth:August 1961
Nationality:British
Country of residence:United Kingdom
Address:54 Great Wheatley Road, Rayleigh, United Kingdom, SS6 7AP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Trevor Withrington
Notified on:06 April 2016
Status:Active
Date of birth:July 1960
Nationality:British
Country of residence:United Kingdom
Address:54 Great Wheatley Road, Rayleigh, United Kingdom, SS6 7AP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Michael Withrington
Notified on:06 April 2016
Status:Active
Date of birth:April 1963
Nationality:British
Country of residence:England
Address:Thistledown, Folly Chase, Hockley, England, SS5 4SF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-17Mortgage

Mortgage satisfy charge full.

Download
2023-11-17Mortgage

Mortgage satisfy charge full.

Download
2023-11-17Mortgage

Mortgage satisfy charge full.

Download
2023-11-17Mortgage

Mortgage satisfy charge full.

Download
2023-11-17Mortgage

Mortgage satisfy charge full.

Download
2023-11-06Confirmation statement

Confirmation statement with updates.

Download
2023-10-24Officers

Termination director company with name termination date.

Download
2023-10-20Accounts

Accounts with accounts type total exemption full.

Download
2023-08-14Resolution

Resolution.

Download
2023-08-11Capital

Capital cancellation shares.

Download
2023-08-11Capital

Capital cancellation shares.

Download
2023-08-11Capital

Capital return purchase own shares.

Download
2023-08-11Capital

Capital return purchase own shares.

Download
2022-10-25Confirmation statement

Confirmation statement with no updates.

Download
2022-09-21Accounts

Accounts with accounts type total exemption full.

Download
2022-02-17Accounts

Change account reference date company previous extended.

Download
2021-10-28Confirmation statement

Confirmation statement with updates.

Download
2021-09-09Officers

Termination director company with name termination date.

Download
2021-09-09Persons with significant control

Notification of a person with significant control.

Download
2021-09-09Persons with significant control

Cessation of a person with significant control.

Download
2021-08-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-04-15Accounts

Accounts with accounts type total exemption full.

Download
2020-10-27Confirmation statement

Confirmation statement with updates.

Download
2020-03-16Accounts

Accounts with accounts type total exemption full.

Download
2019-11-04Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.