UKBizDB.co.uk

WITHERSPEAR LIMITED

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

This company is commonly known as Witherspear Limited. The company was founded 52 years ago and was given the registration number 01049823. The firm's registered office is in BAGSHOT. You can find them at 41 College Ride, , Bagshot, Surrey. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:WITHERSPEAR LIMITED
Company Number:01049823
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 April 1972
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:41 College Ride, Bagshot, Surrey, GU19 5EW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
140, Tachbrook Street, London, England, SW1V 2NE

Corporate Secretary01 May 2023Active
163, Ranelagh Gardens, London, England, SW6 3SF

Director20 June 2022Active
27 Lostock Hall Road, 27 Lostock Hall Road, Poynton, Stockport, England, SK12 1DP

Director01 October 2008Active
Egerton House, Belgrave Road, London, England, SW1V 2BE

Director18 November 2014Active
140, Tachbrook Street, London, England, SW1V 2NE

Director07 November 2011Active
6, Westmoreland Place, London, SW1V 4AD

Secretary13 December 1997Active
81 Higher Drive, Banstead, SM7 1PW

Secretary-Active
5 Egerton House, 59 Belgrave Road, London, SW1V 2BE

Director-Active
300, Vauxhall Bridge Road, London, England, SW1V 1AA

Director07 November 2011Active
10 Egerton House, 59 Belgrave Road, London, SW1V 2BE

Director15 April 2002Active
7 Egerton House, London, SW1V 2BE

Director27 October 1992Active
112 Belgrave Road, London, SW1V 2BL

Director-Active
6, Westmoreland Place, London, SW1V 4AD

Director01 February 2003Active
6, Westmoreland Place, London, SW1V 4AD

Director05 January 1998Active
C/O Dunbar & Co, 70 South Lambeth Road, London, SW8 1RL

Director03 November 2010Active
81 Higher Drive, Banstead, SM7 1PW

Director-Active

People with Significant Control

Mr Stephen Knox
Notified on:24 October 2016
Status:Active
Date of birth:June 1981
Nationality:British
Country of residence:England
Address:5, Queens Road, Berkhamsted, England, HP4 3HU
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-07Confirmation statement

Confirmation statement with no updates.

Download
2023-09-25Officers

Change person director company with change date.

Download
2023-09-06Accounts

Accounts with accounts type micro entity.

Download
2023-05-09Officers

Appoint corporate secretary company with name date.

Download
2023-04-28Address

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

Download
2022-11-30Confirmation statement

Confirmation statement with no updates.

Download
2022-06-21Accounts

Accounts with accounts type micro entity.

Download
2022-06-21Officers

Appoint person director company with name date.

Download
2021-11-28Confirmation statement

Confirmation statement with no updates.

Download
2021-09-23Accounts

Accounts with accounts type micro entity.

Download
2020-10-29Confirmation statement

Confirmation statement with no updates.

Download
2020-03-13Accounts

Accounts with accounts type micro entity.

Download
2019-10-29Confirmation statement

Confirmation statement with no updates.

Download
2019-09-19Accounts

Accounts with accounts type micro entity.

Download
2018-11-01Confirmation statement

Confirmation statement with no updates.

Download
2018-09-24Accounts

Accounts with accounts type micro entity.

Download
2017-12-08Confirmation statement

Confirmation statement with no updates.

Download
2017-07-03Accounts

Accounts with accounts type micro entity.

Download
2016-11-02Confirmation statement

Confirmation statement with updates.

Download
2016-09-26Accounts

Accounts with accounts type total exemption small.

Download
2015-11-26Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-07Accounts

Accounts with accounts type total exemption small.

Download
2014-11-21Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-21Officers

Appoint person director company with name date.

Download
2014-11-21Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.