Basingstoke
RG21 4DZ
Director Name | Janet Sunderland |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1991(8 years, 10 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 02 March 2007) |
Role | Company Director |
Correspondence Address | 2 Oakdene Burghfield Common Reading Berkshire RG7 3EW |
Director Name | Keith Michael Sunderland |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1991(8 years, 10 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 02 March 2007) |
Role | Company Director |
Correspondence Address | 2 Oakdene Burghfield Common Reading Berkshire RG7 3EW |
Secretary Name | Janet Sunderland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 1991(8 years, 10 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 02 March 2007) |
Role | Company Director |
Correspondence Address | 2 Oakdene Burghfield Common Reading Berkshire RG7 3EW |
Director Name | John Harry Kemp |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2007(24 years, 8 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 03 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Oaks 346 Peppard Road Caversham Reading Berkshire RG4 8UY |
Director Name | Julie Anne Kemp |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2007(24 years, 8 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 03 April 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Oaks 346 Peppard Road Caversham Reading Berkshire RG4 8UY |
Secretary Name | Julie Anne Kemp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 2007(24 years, 8 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 03 April 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Oaks 346 Peppard Road Caversham Reading Berkshire RG4 8UY |
Website | www.southerntrailerparts.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0118 9323577 |
Telephone region | Reading |
Registered Address | C/O Clough Corporate Solutions Limited Vicrage Chambers, 9 Park Square Park Square East Leeds West Yorkshire LS1 2LH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
25k at £1 | Wgs (Paddington) LTD 100.00% Ordinary A |
---|---|
1 at £1 | Wgs (Paddington) LTD 0.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £478,689 |
Cash | £70,923 |
Current Liabilities | £126,970 |
Latest Accounts | 31 December 2021 (2 years, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 18 April 2023 (1 year ago) |
---|---|
Next Return Due | 2 May 2024 (1 day from now) |
2 March 2007 | Delivered on: 14 March 2007 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
2 March 1992 | Delivered on: 19 March 1992 Satisfied on: 2 May 2007 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge on all goodwill and uncalled capital all patents, patent applications trade names and copyrights see doc for details. Fully Satisfied |
26 October 1988 | Delivered on: 31 October 1988 Satisfied on: 2 May 2007 Persons entitled: Midland Bank PLC Classification: Fixed & floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge over all the undertaking and all property and assets present and future including bookdebts & uncalled capital. Fully Satisfied |
12 October 1982 | Delivered on: 16 October 1982 Satisfied on: 13 May 1989 Persons entitled: Lloyds Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge over undertaking and all property and assets present and future including goodwill & bookdebts uncalled capital, all buildings fixtures, fixed plant & machinery all stocks shares & other securities. Fully Satisfied |
16 November 2020 | Unaudited abridged accounts made up to 31 December 2019 (7 pages) |
---|---|
20 April 2020 | Confirmation statement made on 18 April 2020 with no updates (3 pages) |
1 May 2019 | Confirmation statement made on 18 April 2019 with updates (5 pages) |
16 April 2019 | Resolutions
|
15 April 2019 | Total exemption full accounts made up to 31 December 2018 (5 pages) |
3 April 2019 | Appointment of Mr John Frederick Coombes as a director on 3 April 2019 (2 pages) |
3 April 2019 | Termination of appointment of John Harry Kemp as a director on 3 April 2019 (1 page) |
3 April 2019 | Registered office address changed from Centrum House 36 Station Road Egham Surrey TW20 9LF United Kingdom to No.1 Colmore Square Birmingham B4 6AA on 3 April 2019 (1 page) |
3 April 2019 | Termination of appointment of Julie Anne Kemp as a director on 3 April 2019 (1 page) |
3 April 2019 | Termination of appointment of Julie Anne Kemp as a secretary on 3 April 2019 (1 page) |
23 February 2019 | Satisfaction of charge 4 in full (4 pages) |
3 August 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
2 May 2018 | Change of details for Wgs (Paddington) Limited as a person with significant control on 17 April 2018 (2 pages) |
2 May 2018 | Confirmation statement made on 18 April 2018 with no updates (3 pages) |
28 April 2017 | Confirmation statement made on 18 April 2017 with updates (6 pages) |
28 April 2017 | Confirmation statement made on 18 April 2017 with updates (6 pages) |
21 April 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
21 April 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
20 July 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
20 July 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
1 June 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
5 August 2015 | Registered office address changed from Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY to Centrum House 36 Station Road Egham Surrey TW20 9LF on 5 August 2015 (1 page) |
5 August 2015 | Registered office address changed from Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY to Centrum House 36 Station Road Egham Surrey TW20 9LF on 5 August 2015 (1 page) |
5 August 2015 | Registered office address changed from Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY to Centrum House 36 Station Road Egham Surrey TW20 9LF on 5 August 2015 (1 page) |
22 May 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
22 May 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
20 April 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
27 May 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
27 May 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
19 May 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
2 May 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
2 May 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
23 April 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (6 pages) |
23 April 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (6 pages) |
30 April 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (6 pages) |
30 April 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (6 pages) |
22 March 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
22 March 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
1 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
1 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
28 April 2011 | Director's details changed for Julie Anne Kemp on 17 April 2011 (2 pages) |
28 April 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (6 pages) |
28 April 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (6 pages) |
28 April 2011 | Director's details changed for Julie Anne Kemp on 17 April 2011 (2 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
1 June 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (5 pages) |
3 March 2010 | Registered office address changed from the Old Treasury 7 Kings Road Portsmouth Hampshire PO5 4DJ on 3 March 2010 (1 page) |
3 March 2010 | Registered office address changed from the Old Treasury 7 Kings Road Portsmouth Hampshire PO5 4DJ on 3 March 2010 (1 page) |
3 March 2010 | Registered office address changed from the Old Treasury 7 Kings Road Portsmouth Hampshire PO5 4DJ on 3 March 2010 (1 page) |
16 May 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
16 May 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
20 April 2009 | Return made up to 18/04/09; full list of members (4 pages) |
20 April 2009 | Return made up to 18/04/09; full list of members (4 pages) |
23 May 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
23 May 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
1 May 2008 | Return made up to 18/04/08; full list of members (4 pages) |
1 May 2008 | Return made up to 18/04/08; full list of members (4 pages) |
11 October 2007 | Accounting reference date extended from 31/08/07 to 31/12/07 (1 page) |
11 October 2007 | Accounting reference date extended from 31/08/07 to 31/12/07 (1 page) |
4 July 2007 | Total exemption full accounts made up to 31 August 2006 (8 pages) |
4 July 2007 | Total exemption full accounts made up to 31 August 2006 (8 pages) |
21 May 2007 | Return made up to 18/04/07; full list of members
|
21 May 2007 | Return made up to 18/04/07; full list of members
|
2 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 March 2007 | New director appointed (2 pages) |
27 March 2007 | New director appointed (2 pages) |
27 March 2007 | New secretary appointed;new director appointed (2 pages) |
27 March 2007 | New secretary appointed;new director appointed (2 pages) |
16 March 2007 | Resolutions
|
16 March 2007 | Resolutions
|
16 March 2007 | Registered office changed on 16/03/07 from: unit 17, the markham centre station road theale, reading berkshire RG7 4PE (1 page) |
16 March 2007 | Director resigned (1 page) |
16 March 2007 | Resolutions
|
16 March 2007 | Resolutions
|
16 March 2007 | Secretary resigned;director resigned (1 page) |
16 March 2007 | Registered office changed on 16/03/07 from: unit 17, the markham centre station road theale, reading berkshire RG7 4PE (1 page) |
16 March 2007 | Director resigned (1 page) |
16 March 2007 | Secretary resigned;director resigned (1 page) |
16 March 2007 | Declaration of assistance for shares acquisition (7 pages) |
16 March 2007 | Declaration of assistance for shares acquisition (7 pages) |
14 March 2007 | Particulars of mortgage/charge (3 pages) |
14 March 2007 | Particulars of mortgage/charge (3 pages) |
26 June 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
26 June 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
11 May 2006 | Return made up to 18/04/06; full list of members (7 pages) |
11 May 2006 | Return made up to 18/04/06; full list of members (7 pages) |
2 July 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
2 July 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
28 April 2005 | Return made up to 18/04/05; full list of members (7 pages) |
28 April 2005 | Return made up to 18/04/05; full list of members (7 pages) |
11 June 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
11 June 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
8 May 2004 | Return made up to 18/04/04; full list of members (7 pages) |
8 May 2004 | Return made up to 18/04/04; full list of members (7 pages) |
27 April 2003 | Return made up to 18/04/03; full list of members (7 pages) |
27 April 2003 | Return made up to 18/04/03; full list of members (7 pages) |
6 January 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
6 January 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
4 July 2002 | Full accounts made up to 31 August 2001 (8 pages) |
4 July 2002 | Full accounts made up to 31 August 2001 (8 pages) |
23 April 2002 | Return made up to 18/04/02; full list of members (6 pages) |
23 April 2002 | Return made up to 18/04/02; full list of members (6 pages) |
23 May 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
23 May 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
25 April 2001 | Return made up to 18/04/01; full list of members (6 pages) |
25 April 2001 | Return made up to 18/04/01; full list of members (6 pages) |
8 May 2000 | Return made up to 18/04/00; full list of members (6 pages) |
8 May 2000 | Return made up to 18/04/00; full list of members (6 pages) |
24 March 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
24 March 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
9 June 1999 | Return made up to 18/04/99; no change of members (4 pages) |
9 June 1999 | Return made up to 18/04/99; no change of members (4 pages) |
26 May 1999 | Accounts for a small company made up to 31 August 1998 (7 pages) |
26 May 1999 | Accounts for a small company made up to 31 August 1998 (7 pages) |
6 May 1998 | Return made up to 18/04/98; full list of members (6 pages) |
6 May 1998 | Return made up to 18/04/98; full list of members (6 pages) |
10 February 1998 | Accounts for a small company made up to 31 August 1997 (7 pages) |
10 February 1998 | Accounts for a small company made up to 31 August 1997 (7 pages) |
12 May 1997 | Return made up to 18/04/97; change of members (8 pages) |
12 May 1997 | Return made up to 18/04/97; change of members (8 pages) |
4 March 1997 | Accounts for a small company made up to 31 August 1996 (7 pages) |
4 March 1997 | Accounts for a small company made up to 31 August 1996 (7 pages) |
28 August 1996 | Resolutions
|
28 August 1996 | Resolutions
|
14 April 1996 | Return made up to 18/04/96; no change of members (4 pages) |
14 April 1996 | Return made up to 18/04/96; no change of members (4 pages) |
10 January 1996 | Accounts for a small company made up to 31 August 1995 (6 pages) |
10 January 1996 | Accounts for a small company made up to 31 August 1995 (6 pages) |
5 March 1993 | Resolutions
|
5 March 1993 | Resolutions
|
19 March 1992 | Particulars of mortgage/charge (3 pages) |
19 March 1992 | Particulars of mortgage/charge (3 pages) |
12 January 1989 | Wd 16/12/88 ad 15/11/88--------- £ si 24900@1=24900 £ ic 100/25000 (2 pages) |
12 January 1989 | Resolutions
|
12 January 1989 | Wd 16/12/88 ad 15/11/88--------- £ si 24900@1=24900 £ ic 100/25000 (2 pages) |
31 October 1988 | Particulars of mortgage/charge (3 pages) |
31 October 1988 | Particulars of mortgage/charge (3 pages) |
21 May 1987 | Return made up to 14/06/86; full list of members (4 pages) |
21 May 1987 | Return made up to 14/06/86; full list of members (4 pages) |
17 June 1982 | Incorporation (15 pages) |
17 June 1982 | Incorporation (15 pages) |