UKBizDB.co.uk

WITHAM (SPECIALIST VEHICLES) LIMITED

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

This company is commonly known as Witham (specialist Vehicles) Limited. The company was founded 41 years ago and was given the registration number 01655599. The firm's registered office is in GRANTHAM. You can find them at Honeypot Lane, Colsterworh, Grantham, Lincolnshire. This company's SIC code is 45190 - Sale of other motor vehicles.

Company Information

Name:WITHAM (SPECIALIST VEHICLES) LIMITED
Company Number:01655599
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 August 1982
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 45190 - Sale of other motor vehicles

Office Address & Contact

Registered Address:Honeypot Lane, Colsterworh, Grantham, Lincolnshire, United Kingdom, NG33 5LY
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Honeypot Lane, Colsterworth, Grantham, United Kingdom, NG33 5LY

Secretary01 September 2011Active
Honeypot Lane, Colsterworth, Grantham, United Kingdom, NG33 5LY

Director07 August 2013Active
Honeypot Lane, Colsterworth, Grantham, United Kingdom, NG33 5LY

Director13 April 2002Active
Honeypot Lane, Colsterworth, Grantham, United Kingdom, NG33 5LY

Director-Active
6 Burleigh Close, Grantham, NG31 9UF

Secretary13 April 2002Active
23 Wardour Drive, Grantham, NG31 9TY

Secretary-Active
Church Farm, Dallygate, Great Ponton Grantham, NG33 5DP

Director19 August 2011Active
6 Burleigh Close, Grantham, NG31 9UF

Director13 April 2002Active
23 Wardour Drive, Grantham, NG31 9TY

Director-Active

People with Significant Control

Witham Specialist Vehicles (Holdings) Limited
Notified on:28 October 2020
Status:Active
Country of residence:England
Address:Honey Pot Lane, Colsterworth, Grantham, England, NG33 5LY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Camilla Maria Pauline Southerington
Notified on:06 April 2016
Status:Active
Date of birth:December 1983
Nationality:English
Country of residence:England
Address:Honeypot Lane, Colsterworth, Grantham, England, NG33 5LY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Paul David Southerington
Notified on:06 April 2016
Status:Active
Date of birth:May 1951
Nationality:British
Country of residence:England
Address:Honeypot Lane, Colsterworth, Grantham, England, NG33 5LY
Nature of control:
  • Ownership of shares 25 to 50 percent
Douglas Patrick Landy
Notified on:06 April 2016
Status:Active
Date of birth:December 1968
Nationality:Irish
Country of residence:England
Address:Honeypot Lane, Colsterworth, Grantham, England, NG33 5LY
Nature of control:
  • Ownership of shares 25 to 50 percent

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
2023-11-16Confirmation statement

Confirmation statement with no updates.

Download
2023-07-26Accounts

Accounts with accounts type unaudited abridged.

Download
2023-07-17Officers

Change person secretary company with change date.

Download
2023-07-17Officers

Change person director company with change date.

Download
2022-10-25Confirmation statement

Confirmation statement with no updates.

Download
2022-05-24Accounts

Accounts with accounts type unaudited abridged.

Download
2021-11-22Confirmation statement

Confirmation statement with updates.

Download
2021-10-19Accounts

Accounts with accounts type unaudited abridged.

Download
2021-08-20Mortgage

Mortgage satisfy charge full.

Download
2021-08-20Mortgage

Mortgage satisfy charge full.

Download
2021-08-20Mortgage

Mortgage satisfy charge full.

Download
2021-08-20Mortgage

Mortgage charge whole release with charge number.

Download
2021-08-20Mortgage

Mortgage satisfy charge full.

Download
2021-06-30Persons with significant control

Cessation of a person with significant control.

Download
2021-06-30Persons with significant control

Cessation of a person with significant control.

Download
2021-06-30Persons with significant control

Cessation of a person with significant control.

Download
2021-06-30Persons with significant control

Notification of a person with significant control.

Download
2020-10-20Confirmation statement

Confirmation statement with no updates.

Download
2020-09-01Accounts

Accounts with accounts type group.

Download
2019-10-28Confirmation statement

Confirmation statement with no updates.

Download
2019-08-06Accounts

Accounts with accounts type group.

Download
2019-01-16Officers

Change person director company with change date.

Download
2018-10-25Confirmation statement

Confirmation statement with no updates.

Download
2018-08-06Accounts

Accounts with accounts type group.

Download
2018-05-03Address

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

Download

Copyright © 2024. All rights reserved.