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.
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 | : |
|
Registered Address | : | Ashby Park, Coalfield Way, Ashby De La Zouch, Leicestershire, LE65 1JR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 2 Genesis Business Park, Albert Drive, Sheerwater, Woking, United Kingdom, GU21 5RW | Secretary | 05 May 2021 | Active |
Unit 2 Genesis Business Park, Albert Drive, Sheerwater, Woking, United Kingdom, GU21 5RW | Director | 05 May 2021 | Active |
Unit 2 Genesis Business Park, Albert Drive, Sheerwater, Woking, United Kingdom, GU21 5RW | Director | 16 July 2021 | Active |
Unit 2 Genesis Business Park, Albert Drive, Sheerwater, Woking, United Kingdom, GU21 5RW | Secretary | 06 April 2021 | Active |
64 Pares Way, Ockbrook, DE72 3TL | Secretary | 01 January 2000 | Active |
The Hollies, Windmill Lane, Balsall Common, CV7 7GY | Secretary | 01 November 2001 | Active |
Ashby Park, Coalfield Way, Ashby De La Zouch, LE65 1JR | Secretary | 24 January 2020 | Active |
Ashby Park, Coalfield Way, Ashby De La Zouch, United Kingdom, LE65 1JR | Secretary | 01 June 2004 | Active |
Tudor Cottage, Whitchurch On Thames, Reading, RG8 7EP | Secretary | - | Active |
9 Fairmile Court, Henley On Thames, Oxfordshire, RG9 2JP | Secretary | 25 September 2000 | Active |
5 Cover Croft, Sutton Coldfield, B76 2BF | Director | 01 January 2007 | Active |
Unit 2 Genesis Business Park, Albert Drive, Sheerwater, Woking, United Kingdom, GU21 5RW | Director | 05 May 2021 | Active |
Unit 2 Genesis Business Park, Albert Drive, Sheerwater, Woking, United Kingdom, GU21 5RW | Director | 01 June 2019 | Active |
11 Northcroft, Wooburn Green, HP10 0BP | Director | 19 December 2003 | Active |
The Hollies, Windmill Lane, Balsall Common, CV7 7GY | Director | 01 November 2001 | Active |
Rock Cottage, Grove Lane Ashow, Kenilworth, CV8 2LE | Director | 01 November 2001 | Active |
Corner Cottage, Burchetts Green, Maidenhead, SL6 6QS | Director | - | Active |
Pollys Cottage, Back Lane, Holcot, NN6 9SL | Director | 01 November 2001 | Active |
Ashby Park, Coalfield Way, Ashby De La Zouch, United Kingdom, LE65 1JR | Director | 24 February 2004 | Active |
Unit 2 Genesis Business Park, Albert Drive, Sheerwater, Woking, United Kingdom, GU21 5RW | Director | 01 November 2001 | Active |
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 | Director | 08 December 2005 | Active |
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 | Director | 08 March 2018 | Active |
Unit 2 Genesis Business Park, Albert Drive, Sheerwater, Woking, United Kingdom, GU21 5RW | Director | 08 March 2018 | Active |
Tudor Cottage, Whitchurch On Thames, Reading, RG8 7EP | Director | - | Active |
Hundred Steddles Hundredsteddle Lane, Birdham, Chichester, PO20 7BL | Director | 01 November 2001 | Active |
Unit 2 Genesis Business Park, Albert Drive, Sheerwater, Woking, United Kingdom, GU21 5RW | Director | 05 May 2021 | Active |
Units 1- 2 And 3 Kingsbury Park, Midland Road, Swadlincote, DE11 0AN | Director | 01 September 2009 | Active |
The Lodge, 112 Springfield Road, Swadlincote, DE11 0BU | Director | 01 October 1997 | Active |
Milton Lodge, Bangers Road South, Iver, SL0 0AA | Director | 01 October 2005 | Active |
17 Lowfield Green, Caversham, Reading, RG4 0NZ | Director | - | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-19 | Resolution | Resolution. | Download |
2024-01-19 | Incorporation | Memorandum articles. | Download |
2023-11-07 | Mortgage | Mortgage satisfy charge full. | Download |
2023-11-07 | Mortgage | Mortgage satisfy charge full. | Download |
2023-08-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-22 | Accounts | Accounts with accounts type full. | Download |
2023-03-03 | Officers | Termination director company with name termination date. | Download |
2022-12-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-28 | Address | Move registers to sail company with new address. | Download |
2022-10-03 | Accounts | Accounts with accounts type full. | Download |
2022-07-21 | Address | Change sail address company with old address new address. | Download |
2021-12-15 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-26 | Officers | Termination director company with name termination date. | Download |
2021-07-26 | Officers | Appoint person director company with name date. | Download |
2021-05-26 | Capital | Capital allotment shares. | Download |
2021-05-12 | Accounts | Accounts with accounts type group. | Download |
2021-05-10 | Persons with significant control | Notification of a person with significant control. | Download |
2021-05-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-05-07 | Officers | Termination director company with name termination date. | Download |
2021-05-07 | Officers | Termination director company with name termination date. | Download |
2021-05-07 | Officers | Termination director company with name termination date. | Download |
2021-05-07 | Officers | Termination director company with name termination date. | Download |
2021-05-07 | Officers | Termination director company with name termination date. | Download |
2021-05-07 | Officers | Termination secretary company with name termination date. | Download |
2021-05-07 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.