This company is commonly known as Wereham Gravel Company Limited(the). The company was founded 115 years ago and was given the registration number 00101266. The firm's registered office is in LONDON. You can find them at Weston Centre, 10 Grosvenor Street, London, . This company's SIC code is 08990 - Other mining and quarrying n.e.c..
Name | : | WEREHAM GRAVEL COMPANY LIMITED(THE) |
---|---|---|
Company Number | : | 00101266 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 January 1909 |
End of financial year | : | 26 August 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Weston Centre, 10 Grosvenor Street, London, W1K 4QY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Weston Centre, 10 Grosvenor Street, London, W1K 4QY | Director | 18 November 2023 | Active |
Weston Centre, 10 Grosvenor Street, London, United Kingdom, W1K 4QY | Director | 18 November 2023 | Active |
Weston Centre, 10 Grosvenor Street, London, United Kingdom, W1K 4QY | Secretary | 24 December 2020 | Active |
79b Huddleston Road, London, N7 0AE | Secretary | 14 July 2000 | Active |
3 Branksome Way, Harrow, HA3 9SH | Secretary | - | Active |
Honey Cottage, Hatton Fields, Sutton Lane, Hilton, DE65 5GQ | Secretary | 24 July 2001 | Active |
Weston Centre, 10 Grosvenor Street, London, United Kingdom, W1K 4QY | Secretary | 13 August 2001 | Active |
34 Winkworth Road, Banstead, SM7 2QL | Secretary | 01 August 2006 | Active |
The Coach House, 32 Kerrison Road Ealing, London, W5 5NW | Secretary | 08 March 2001 | Active |
1a Kingsfield Road, Oxhey, Watford, WD1 4PP | Secretary | - | Active |
3 Lincoln Road, Glinton, Peterborough, PE6 7LW | Director | - | Active |
Weston Centre, 10 Grosvenor Street, London, United Kingdom, W1K 4QY | Director | 23 March 2004 | Active |
Clovercroft Main Street, Glapthorn, PE8 5BE | Director | 23 July 2002 | Active |
48, Holland Villas Road, London, United Kingdom, W14 8DH | Director | 31 December 2010 | Active |
Forge Cottage, 34 West Street, Helpston, Peterborough, PE6 7DX | Director | 29 March 1999 | Active |
Boundary House, Southorp, Stamford, PE9 3BX | Director | - | Active |
Weston Centre, 10 Grosvenor Street, London, United Kingdom, W1K 4QY | Director | 11 March 2016 | Active |
10, Grosvenor Street, London, United Kingdom, W1K 4QY | Director | 03 October 2022 | Active |
Sugar Way, Peterborough, United Kingdom, PE2 9AY | Director | 30 September 2012 | Active |
Pidgeons Row, Fotheringhay, Peterborough, PE8 5HZ | Director | - | Active |
British Sugar Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Weston Centre, 10 Grosvenor Street, London, United Kingdom, W1K 4QY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-05 | Officers | Change person director company with change date. | Download |
2024-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-05 | Accounts | Accounts with accounts type full. | Download |
2023-11-21 | Officers | Termination director company with name termination date. | Download |
2023-11-21 | Officers | Termination director company with name termination date. | Download |
2023-11-21 | Officers | Appoint person director company with name date. | Download |
2023-11-21 | Officers | Appoint person director company with name date. | Download |
2023-11-06 | Officers | Change person director company with change date. | Download |
2023-01-27 | Accounts | Accounts with accounts type full. | Download |
2022-12-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-10 | Officers | Termination director company with name termination date. | Download |
2022-10-07 | Officers | Appoint person director company with name date. | Download |
2022-04-22 | Officers | Termination secretary company with name termination date. | Download |
2022-02-21 | Accounts | Accounts with accounts type full. | Download |
2022-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-21 | Accounts | Accounts with accounts type full. | Download |
2021-02-09 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-05 | Officers | Appoint person secretary company with name date. | Download |
2021-01-05 | Officers | Termination secretary company with name termination date. | Download |
2020-01-29 | Accounts | Accounts with accounts type full. | Download |
2020-01-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-22 | Officers | Change person director company with change date. | Download |
2019-02-28 | Accounts | Change account reference date company current shortened. | Download |
2018-12-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-28 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.