UKBizDB.co.uk

H.K. WENTWORTH LIMITED

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

This company is commonly known as H.k. Wentworth Limited. The company was founded 82 years ago and was given the registration number 00368850. The firm's registered office is in ASHBY DE LA ZOUCH. You can find them at Ashby Park, Coalfield Way, Ashby De La Zouch, Leicestershire. This company's SIC code is 20301 - Manufacture of paints, varnishes and similar coatings, mastics and sealants.

Company Information

Name:H.K. WENTWORTH LIMITED
Company Number:00368850
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 August 1941
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 20301 - Manufacture of paints, varnishes and similar coatings, mastics and sealants
  • 20412 - Manufacture of cleaning and polishing preparations
  • 20590 - Manufacture of other chemical products n.e.c.
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Ashby Park, Coalfield Way, Ashby De La Zouch, Leicestershire, LE65 1JR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2 Genesis Business Park, Albert Drive, Sheerwater, Woking, United Kingdom, GU21 5RW

Secretary05 May 2021Active
Unit 2 Genesis Business Park, Albert Drive, Sheerwater, Woking, United Kingdom, GU21 5RW

Director05 May 2021Active
Unit 2 Genesis Business Park, Albert Drive, Sheerwater, Woking, United Kingdom, GU21 5RW

Director16 July 2021Active
Unit 2 Genesis Business Park, Albert Drive, Sheerwater, Woking, United Kingdom, GU21 5RW

Secretary06 April 2021Active
64 Pares Way, Ockbrook, DE72 3TL

Secretary01 January 2000Active
The Hollies, Windmill Lane, Balsall Common, CV7 7GY

Secretary01 November 2001Active
Ashby Park, Coalfield Way, Ashby De La Zouch, LE65 1JR

Secretary24 January 2020Active
Ashby Park, Coalfield Way, Ashby De La Zouch, United Kingdom, LE65 1JR

Secretary01 June 2004Active
Tudor Cottage, Whitchurch On Thames, Reading, RG8 7EP

Secretary-Active
9 Fairmile Court, Henley On Thames, Oxfordshire, RG9 2JP

Secretary25 September 2000Active
5 Cover Croft, Sutton Coldfield, B76 2BF

Director01 January 2007Active
Unit 2 Genesis Business Park, Albert Drive, Sheerwater, Woking, United Kingdom, GU21 5RW

Director05 May 2021Active
Unit 2 Genesis Business Park, Albert Drive, Sheerwater, Woking, United Kingdom, GU21 5RW

Director01 June 2019Active
11 Northcroft, Wooburn Green, HP10 0BP

Director19 December 2003Active
The Hollies, Windmill Lane, Balsall Common, CV7 7GY

Director01 November 2001Active
Rock Cottage, Grove Lane Ashow, Kenilworth, CV8 2LE

Director01 November 2001Active
Corner Cottage, Burchetts Green, Maidenhead, SL6 6QS

Director-Active
Pollys Cottage, Back Lane, Holcot, NN6 9SL

Director01 November 2001Active
Ashby Park, Coalfield Way, Ashby De La Zouch, United Kingdom, LE65 1JR

Director24 February 2004Active
Unit 2 Genesis Business Park, Albert Drive, Sheerwater, Woking, United Kingdom, GU21 5RW

Director01 November 2001Active
Unit 2 Genesis Business Park, Albert Drive, Sheerwater, Woking, United Kingdom, GU21 5RW

Director-Active
Ashby Park, Coalfield Way, Ashby De La Zouch, United Kingdom, LE65 1JR

Director-Active
Ashby Park, Coalfield Way, Ashby De La Zouch, United Kingdom, LE65 1JR

Director08 December 2005Active
The Old Farm House, Stoke Row, Henley-On-Thames, RG9 5QG

Director-Active
Unit 2 Genesis Business Park, Albert Drive, Sheerwater, Woking, United Kingdom, GU21 5RW

Director08 March 2018Active
Unit 2 Genesis Business Park, Albert Drive, Sheerwater, Woking, United Kingdom, GU21 5RW

Director08 March 2018Active
Tudor Cottage, Whitchurch On Thames, Reading, RG8 7EP

Director-Active
Hundred Steddles Hundredsteddle Lane, Birdham, Chichester, PO20 7BL

Director01 November 2001Active
Unit 2 Genesis Business Park, Albert Drive, Sheerwater, Woking, United Kingdom, GU21 5RW

Director05 May 2021Active
Units 1- 2 And 3 Kingsbury Park, Midland Road, Swadlincote, DE11 0AN

Director01 September 2009Active
The Lodge, 112 Springfield Road, Swadlincote, DE11 0BU

Director01 October 1997Active
Milton Lodge, Bangers Road South, Iver, SL0 0AA

Director01 October 2005Active
17 Lowfield Green, Caversham, Reading, RG4 0NZ

Director-Active

People with Significant Control

Macdermid Performance Solutions Uk Limited
Notified on:05 May 2021
Status:Active
Country of residence:United Kingdom
Address:Unit 2 Genesis Business Park, Albert Drive, Woking, United Kingdom, GU21 5RW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Gerald Richard Charlemont Kingsbury
Notified on:10 March 2020
Status:Active
Date of birth:May 1945
Nationality:British
Country of residence:United Kingdom
Address:Unit 2 Genesis Business Park, Albert Drive, Woking, United Kingdom, GU21 5RW
Nature of control:
  • Significant influence or control
Mr Gerald Richard Charlemont Kingsbury
Notified on:30 June 2016
Status:Active
Date of birth:May 1945
Nationality:British
Country of residence:England
Address:Unit 12, Coalfield Way, Ashby-De-La-Zouch, England, LE65 1JR
Nature of control:
  • Significant influence or control

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-19Resolution

Resolution.

Download
2024-01-19Incorporation

Memorandum articles.

Download
2023-11-07Mortgage

Mortgage satisfy charge full.

Download
2023-11-07Mortgage

Mortgage satisfy charge full.

Download
2023-08-25Confirmation statement

Confirmation statement with no updates.

Download
2023-08-22Accounts

Accounts with accounts type full.

Download
2023-03-03Officers

Termination director company with name termination date.

Download
2022-12-12Confirmation statement

Confirmation statement with no updates.

Download
2022-11-28Address

Move registers to sail company with new address.

Download
2022-10-03Accounts

Accounts with accounts type full.

Download
2022-07-21Address

Change sail address company with old address new address.

Download
2021-12-15Confirmation statement

Confirmation statement with updates.

Download
2021-07-26Officers

Termination director company with name termination date.

Download
2021-07-26Officers

Appoint person director company with name date.

Download
2021-05-26Capital

Capital allotment shares.

Download
2021-05-12Accounts

Accounts with accounts type group.

Download
2021-05-10Persons with significant control

Notification of a person with significant control.

Download
2021-05-10Persons with significant control

Cessation of a person with significant control.

Download
2021-05-07Officers

Termination director company with name termination date.

Download
2021-05-07Officers

Termination director company with name termination date.

Download
2021-05-07Officers

Termination director company with name termination date.

Download
2021-05-07Officers

Termination director company with name termination date.

Download
2021-05-07Officers

Termination director company with name termination date.

Download
2021-05-07Officers

Termination secretary company with name termination date.

Download
2021-05-07Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.