Company NameAlbert Want & Company,Limited
Company StatusDissolved
Company Number00357818
CategoryPrivate Limited Company
Incorporation Date23 November 1939(84 years, 5 months ago)
Dissolution Date19 November 2023 (5 months, 1 week ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5246Retail hardware, paints & glass
SIC 47520Retail sale of hardware, paints and glass in specialised stores

Directors

Director NameMr Clifford Roy Want
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed12 December 1991(52 years, 1 month after company formation)
Appointment Duration31 years, 11 months (closed 19 November 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Clarence Street
Egham
Surrey
TW20 9QY
Director NameMrs Janet Want
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed12 December 1991(52 years, 1 month after company formation)
Appointment Duration31 years, 11 months (closed 19 November 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Clarence Street
Egham
Surrey
TW20 9QY
Secretary NameMr Clifford Roy Want
NationalityBritish
StatusClosed
Appointed12 December 1991(52 years, 1 month after company formation)
Appointment Duration31 years, 11 months (closed 19 November 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Clarence Street
Egham
Surrey
TW20 9QY
Director NameMrs Rebecca Clare Brent
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed19 February 2019(79 years, 3 months after company formation)
Appointment Duration4 years, 9 months (closed 19 November 2023)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address13 Grange Road
Egham
Surrey
TW20 9QW
Director NameMrs Alison Jane Butler
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed19 February 2019(79 years, 3 months after company formation)
Appointment Duration4 years, 9 months (closed 19 November 2023)
RoleWeddings And Events Organiser
Country of ResidenceUnited Kingdom
Correspondence Address17 Spring Avenue
Egham
Surrey
TW20 9PJ
Director NameEllen Margaret Want
Date of BirthJune 1910 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1991(52 years, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 26 November 1997)
RoleCompany Director
Correspondence Address32 Church Road
Egham
Surrey
TW20 9QG

Location

Registered AddressWilson Field Limited, The Manor House
260 Ecclesall Road South
Sheffield
S11 9PS
RegionYorkshire and The Humber
ConstituencySheffield, Hallam
CountySouth Yorkshire
WardEcclesall
Built Up AreaSheffield

Shareholders

1000 at £1A.j. Butler
6.67%
Ordinary
1000 at £1R.c. Brent
6.67%
Ordinary
8.5k at £1Clifford Roy Want
56.67%
Ordinary
4.5k at £1Janet Want
30.00%
Ordinary

Financials

Year2014
Net Worth-£313,691
Current Liabilities£346,717

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

3 August 1951Delivered on: 23 August 1951
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All monies due etc.
Particulars: 10 & 11 victoria street, englefield green, egham, surrey title no sy 47532.
Outstanding
8 December 1948Delivered on: 20 December 1948
Persons entitled: Barclays Bank PLC

Classification: Instr. Of charge
Secured details: All monies due etc.
Particulars: Land & buildings on north west side of south road, englefield green, egham surrey title no sy 50094.
Outstanding
31 March 1947Delivered on: 2 April 1947
Persons entitled: Rugby Bldg Soty

Classification: Mortgage
Secured details: Sums not exceeding £1250.
Particulars: 10 & 11 victory st inglefield green, surrey.
Outstanding

Filing History

22 December 2020Micro company accounts made up to 31 March 2020 (4 pages)
20 November 2020Confirmation statement made on 12 November 2020 with updates (5 pages)
3 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
22 November 2019Confirmation statement made on 12 November 2019 with updates (5 pages)
20 February 2019Appointment of Mrs Alison Jane Butler as a director on 19 February 2019 (2 pages)
19 February 2019Appointment of Mrs Rebecca Clare Brent as a director on 19 February 2019 (2 pages)
21 December 2018Micro company accounts made up to 31 March 2018 (3 pages)
19 November 2018Confirmation statement made on 12 November 2018 with updates (5 pages)
13 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
29 November 2017Confirmation statement made on 12 November 2017 with updates (5 pages)
29 November 2017Confirmation statement made on 12 November 2017 with updates (5 pages)
14 November 2016Confirmation statement made on 12 November 2016 with updates (7 pages)
14 November 2016Confirmation statement made on 12 November 2016 with updates (7 pages)
16 September 2016Micro company accounts made up to 31 March 2016 (2 pages)
16 September 2016Micro company accounts made up to 31 March 2016 (2 pages)
12 September 2016Satisfaction of charge 1 in full (1 page)
12 September 2016Satisfaction of charge 2 in full (1 page)
12 September 2016Satisfaction of charge 2 in full (1 page)
12 September 2016Satisfaction of charge 1 in full (1 page)
18 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
18 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
25 November 2015Annual return made up to 12 November 2015
Statement of capital on 2015-11-25
  • GBP 15,000
(5 pages)
25 November 2015Annual return made up to 12 November 2015
Statement of capital on 2015-11-25
  • GBP 15,000
(5 pages)
18 November 2015Director's details changed for Janet Want on 18 November 2015 (2 pages)
18 November 2015Director's details changed for Clifford Roy Want on 18 November 2015 (2 pages)
18 November 2015Registered office address changed from 10/11 , Victoria Street, , Victoria Street, Surrey TW20 0QZ to 10/11 Victoria Street Englefield Green TW20 0QZ on 18 November 2015 (1 page)
18 November 2015Registered office address changed from 10/11 , Victoria Street, , Victoria Street, Surrey TW20 0QZ to 10/11 Victoria Street Englefield Green TW20 0QZ on 18 November 2015 (1 page)
18 November 2015Director's details changed for Clifford Roy Want on 18 November 2015 (2 pages)
18 November 2015Director's details changed for Janet Want on 18 November 2015 (2 pages)
18 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
18 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
17 November 2014Annual return made up to 12 November 2014
Statement of capital on 2014-11-17
  • GBP 15,000
(5 pages)
17 November 2014Annual return made up to 12 November 2014
Statement of capital on 2014-11-17
  • GBP 15,000
(5 pages)
14 November 2014Registered office address changed from 10/11, Victoria Street, Englefield Green, Surrey TW20 0QZ to 10/11 , Victoria Street, , Victoria Street, Surrey TW20 0QZ on 14 November 2014 (1 page)
14 November 2014Registered office address changed from 10/11, Victoria Street, Englefield Green, Surrey TW20 0QZ to 10/11 , Victoria Street, , Victoria Street, Surrey TW20 0QZ on 14 November 2014 (1 page)
22 January 2014Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 15,000
(5 pages)
22 January 2014Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 15,000
(5 pages)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
20 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
16 November 2012Annual return made up to 12 November 2012 with a full list of shareholders (5 pages)
16 November 2012Annual return made up to 12 November 2012 with a full list of shareholders (5 pages)
12 January 2012Annual return made up to 12 November 2011 with a full list of shareholders (5 pages)
12 January 2012Annual return made up to 12 November 2011 with a full list of shareholders (5 pages)
9 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
9 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
22 November 2010Annual return made up to 12 November 2010 with a full list of shareholders (5 pages)
22 November 2010Annual return made up to 12 November 2010 with a full list of shareholders (5 pages)
8 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
8 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
25 November 2009Annual return made up to 12 November 2009 with a full list of shareholders (5 pages)
25 November 2009Annual return made up to 12 November 2009 with a full list of shareholders (5 pages)
11 February 2009Return made up to 12/11/08; full list of members (4 pages)
11 February 2009Return made up to 12/11/08; full list of members (4 pages)
22 January 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
22 January 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
21 January 2008Total exemption full accounts made up to 31 March 2007 (12 pages)
21 January 2008Total exemption full accounts made up to 31 March 2007 (12 pages)
7 December 2007Return made up to 12/11/07; no change of members (7 pages)
7 December 2007Return made up to 12/11/07; no change of members (7 pages)
30 January 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
30 January 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
5 December 2006Return made up to 12/11/06; full list of members (8 pages)
5 December 2006Return made up to 12/11/06; full list of members (8 pages)
18 January 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
18 January 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
13 December 2005Return made up to 12/11/05; full list of members (8 pages)
13 December 2005Return made up to 12/11/05; full list of members (8 pages)
29 January 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
29 January 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
13 January 2005Return made up to 12/11/04; full list of members (8 pages)
13 January 2005Return made up to 12/11/04; full list of members (8 pages)
3 February 2004Return made up to 12/11/03; full list of members (8 pages)
3 February 2004Return made up to 12/11/03; full list of members (8 pages)
29 January 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
29 January 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
31 January 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
31 January 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
9 December 2002Return made up to 12/11/02; full list of members (8 pages)
9 December 2002Return made up to 12/11/02; full list of members (8 pages)
17 January 2002Total exemption full accounts made up to 31 March 2001 (11 pages)
17 January 2002Total exemption full accounts made up to 31 March 2001 (11 pages)
24 December 2001Return made up to 12/11/01; full list of members (7 pages)
24 December 2001Return made up to 12/11/01; full list of members (7 pages)
1 February 2001Full accounts made up to 31 March 2000 (11 pages)
1 February 2001Full accounts made up to 31 March 2000 (11 pages)
29 January 2001Return made up to 12/11/00; full list of members (7 pages)
29 January 2001Return made up to 12/11/00; full list of members (7 pages)
10 December 1999Full accounts made up to 31 March 1999 (10 pages)
10 December 1999Full accounts made up to 31 March 1999 (10 pages)
6 December 1999Return made up to 12/11/99; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
6 December 1999Return made up to 12/11/99; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
2 February 1999Full accounts made up to 31 March 1998 (11 pages)
2 February 1999Full accounts made up to 31 March 1998 (11 pages)
15 December 1998Return made up to 12/11/98; full list of members (6 pages)
15 December 1998Return made up to 12/11/98; full list of members (6 pages)
15 December 1997Director resigned (1 page)
15 December 1997Director resigned (1 page)
8 December 1997Return made up to 25/11/97; full list of members (6 pages)
8 December 1997Return made up to 25/11/97; full list of members (6 pages)
16 July 1997Full accounts made up to 31 March 1997 (12 pages)
16 July 1997Full accounts made up to 31 March 1997 (12 pages)
31 December 1996Return made up to 04/12/96; full list of members (6 pages)
31 December 1996Return made up to 04/12/96; full list of members (6 pages)
19 September 1996Full accounts made up to 31 March 1996 (12 pages)
19 September 1996Full accounts made up to 31 March 1996 (12 pages)
14 February 1996Return made up to 12/12/95; no change of members (4 pages)
14 February 1996Return made up to 12/12/95; no change of members (4 pages)
21 September 1995Full accounts made up to 31 March 1995 (12 pages)
21 September 1995Full accounts made up to 31 March 1995 (12 pages)