Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WESTERHAM SERVICING STATION LIMITED
Company Information for

WESTERHAM SERVICING STATION LIMITED

190 LONDON ROAD, WESTERHAM, KENT, TN16 2DJ,
Company Registration Number
00309195
Private Limited Company
Active

Company Overview

About Westerham Servicing Station Ltd
WESTERHAM SERVICING STATION LIMITED was founded on 1936-01-10 and has its registered office in Kent. The organisation's status is listed as "Active". Westerham Servicing Station Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
WESTERHAM SERVICING STATION LIMITED
 
Legal Registered Office
190 LONDON ROAD
WESTERHAM
KENT
TN16 2DJ
Other companies in TN16
 
Filing Information
Company Number 00309195
Company ID Number 00309195
Date formed 1936-01-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 21/05/2016
Return next due 18/06/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB602528567  
Last Datalog update: 2023-10-05 05:25:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WESTERHAM SERVICING STATION LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   AFS ACCOUNTANTS LIMITED   HG ACCOUNTING SOLUTIONS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of WESTERHAM SERVICING STATION LIMITED

Current Directors
Officer Role Date Appointed
LINDA JANE JOHNSON
Company Secretary 1999-09-03
LINDA JANE JOHNSON
Director 1991-05-21
Previous Officers
Officer Role Date Appointed Date Resigned
PETER GRAHAM JOHNSON
Director 1991-05-21 2015-06-09
FLORENCE JEAN JOHNSON
Director 1991-05-21 2001-02-28
PHILIP GEORGE JOHNSON
Director 1991-05-21 2001-02-28
BRIAN ROGER SWIFT
Company Secretary 1991-05-21 1999-09-03
BRIAN ROGER SWIFT
Director 1991-05-21 1999-09-03
COLIN JAMES WEST
Director 1991-05-21 1999-09-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LINDA JANE JOHNSON WOLFE GARAGE WESTERHAM LIMITED Company Secretary 1999-09-03 CURRENT 1953-05-15 Active
LINDA JANE JOHNSON WOLFE GARAGE LIMITED Company Secretary 1999-09-03 CURRENT 1958-12-16 Active
LINDA JANE JOHNSON WOLFE BODYSHOP LIMITED Company Secretary 1999-09-03 CURRENT 1963-07-30 Active
LINDA JANE JOHNSON WOLFE WESTERHAM GARAGE LIMITED Company Secretary 1999-09-03 CURRENT 1964-01-10 Active
LINDA JANE JOHNSON WOLFE GARAGE WESTERHAM LIMITED Director 1991-05-21 CURRENT 1953-05-15 Active
LINDA JANE JOHNSON WOLFE GARAGE LIMITED Director 1991-05-21 CURRENT 1958-12-16 Active
LINDA JANE JOHNSON WOLFE ESTATES LIMITED Director 1991-05-21 CURRENT 1978-04-07 Active
LINDA JANE JOHNSON WOLFE BODYSHOP LIMITED Director 1991-05-21 CURRENT 1963-07-30 Active
LINDA JANE JOHNSON WOLFE WESTERHAM GARAGE LIMITED Director 1991-05-21 CURRENT 1964-01-10 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-09DIRECTOR APPOINTED MRS JULIET ANN BROOKS
2023-10-09AP01DIRECTOR APPOINTED MRS JULIET ANN BROOKS
2023-09-1131/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-11AA31/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-26CONFIRMATION STATEMENT MADE ON 21/05/23, WITH NO UPDATES
2023-05-26CS01CONFIRMATION STATEMENT MADE ON 21/05/23, WITH NO UPDATES
2023-03-27STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2023-03-27STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2023-03-27STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 11
2023-03-27STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 11
2023-03-27STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 12
2023-03-27STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 12
2023-03-27STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 14
2023-03-27STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 14
2023-03-27STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 15
2023-03-27STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 15
2023-03-27STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 16
2023-03-27STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 16
2023-03-27STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 19
2023-03-27STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 19
2023-03-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 19
2022-07-21AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-24CS01CONFIRMATION STATEMENT MADE ON 21/05/22, WITH NO UPDATES
2021-08-14AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-21CS01CONFIRMATION STATEMENT MADE ON 21/05/21, WITH NO UPDATES
2020-07-10AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-10AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-23CS01CONFIRMATION STATEMENT MADE ON 21/05/20, WITH NO UPDATES
2020-05-23CS01CONFIRMATION STATEMENT MADE ON 21/05/20, WITH NO UPDATES
2019-08-02AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-25CS01CONFIRMATION STATEMENT MADE ON 21/05/19, WITH NO UPDATES
2018-09-30AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-29CS01CONFIRMATION STATEMENT MADE ON 21/05/18, WITH NO UPDATES
2017-09-22AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-30RP04CS01Second filing of Confirmation Statement dated 21/05/2017
2017-05-31LATEST SOC31/05/17 STATEMENT OF CAPITAL;GBP 880
2017-05-31CS01CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES
2016-10-05AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-02LATEST SOC02/06/16 STATEMENT OF CAPITAL;GBP 880
2016-06-02AR0121/05/16 ANNUAL RETURN FULL LIST
2016-06-02CH03SECRETARY'S DETAILS CHNAGED FOR MISS LINDA JANE JOHNSON on 2016-05-21
2015-08-04AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-15TM01APPOINTMENT TERMINATED, DIRECTOR PETER GRAHAM JOHNSON
2015-06-15LATEST SOC15/06/15 STATEMENT OF CAPITAL;GBP 880
2015-06-15AR0121/05/15 ANNUAL RETURN FULL LIST
2014-06-15LATEST SOC15/06/14 STATEMENT OF CAPITAL;GBP 880
2014-06-15AR0121/05/14 ANNUAL RETURN FULL LIST
2014-05-27AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-19AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-22AR0121/05/13 ANNUAL RETURN FULL LIST
2012-12-14AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-02AR0121/05/12 ANNUAL RETURN FULL LIST
2011-10-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-26AR0121/05/11 ANNUAL RETURN FULL LIST
2010-10-03AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-04MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17
2010-06-01AR0121/05/10 ANNUAL RETURN FULL LIST
2010-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER GRAHAM JOHNSON / 21/05/2010
2010-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / LINDA JANE JOHNSON / 21/05/2010
2009-10-19AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-16363aRETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS
2008-10-09AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-09363aRETURN MADE UP TO 21/05/08; FULL LIST OF MEMBERS
2007-09-21AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-05-31363aRETURN MADE UP TO 21/05/07; FULL LIST OF MEMBERS
2006-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-06-02363aRETURN MADE UP TO 21/05/06; FULL LIST OF MEMBERS
2005-11-09AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-07-22363sRETURN MADE UP TO 21/05/05; FULL LIST OF MEMBERS
2004-10-31AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-06-11363sRETURN MADE UP TO 21/05/04; FULL LIST OF MEMBERS
2003-11-03AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-07-16363sRETURN MADE UP TO 21/05/03; FULL LIST OF MEMBERS
2002-10-31AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-05-30363sRETURN MADE UP TO 21/05/02; FULL LIST OF MEMBERS
2001-07-09363sRETURN MADE UP TO 21/05/01; FULL LIST OF MEMBERS
2001-06-13AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-04-18288bDIRECTOR RESIGNED
2001-04-18288bDIRECTOR RESIGNED
2000-10-04AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-07-06363sRETURN MADE UP TO 21/05/00; FULL LIST OF MEMBERS
1999-10-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-10-01169£ IC 1062/880 03/09/99 £ SR 182@1=182
1999-09-13288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1999-09-13288aNEW SECRETARY APPOINTED
1999-09-13288bDIRECTOR RESIGNED
1999-09-13SRES08AUTH. TO PURCHASE SHARES OUT OF CAPITAL 03/09/99
1999-09-07AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-08-05SRES01ALTER MEM AND ARTS 14/07/99
1999-08-05363sRETURN MADE UP TO 21/05/99; NO CHANGE OF MEMBERS
1999-06-12395PARTICULARS OF MORTGAGE/CHARGE
1998-08-05363sRETURN MADE UP TO 21/05/98; NO CHANGE OF MEMBERS
1998-07-22AAFULL ACCOUNTS MADE UP TO 31/12/97
1997-07-03AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-06-06363sRETURN MADE UP TO 21/05/97; FULL LIST OF MEMBERS
1996-10-23AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-06-10363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1996-06-10363sRETURN MADE UP TO 21/05/96; NO CHANGE OF MEMBERS
1995-06-14363sRETURN MADE UP TO 21/05/95; NO CHANGE OF MEMBERS
1995-06-14AAFULL ACCOUNTS MADE UP TO 31/12/94
1995-06-14363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1994-12-15395PARTICULARS OF MORTGAGE/CHARGE
1994-11-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1994-10-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1994-06-01363sRETURN MADE UP TO 21/05/94; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
452 - Maintenance and repair of motor vehicles
45200 - Maintenance and repair of motor vehicles




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OK0213111 Active Licenced property: 190 LONDON ROAD WESTERHAM GB TN16 2DJ.

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against WESTERHAM SERVICING STATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 19
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 19
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1999-06-12 Outstanding BP OIL UK LIMITED
GENERAL CHARGE 1994-12-14 Satisfied VOLKSWAGEN FINANCIAL SERVICES (UK) LIMITED
DEBENTURE 1994-03-21 Satisfied VOLKSWAGEN FINANCIAL SERVICES (U.K.) LIMITED.
LEGAL MORTGAGE 1993-01-25 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1993-01-21 Outstanding ALEXANDER DUCKHAM & CO. LIMITED
LEGAL CHARGE 1993-01-21 Outstanding BP OIL UK LIMITED
DEBENTURE 1991-07-15 Satisfied LLOYDS BOWMAKER LIMITED
LEGAL MORTGAGE 1989-04-03 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1985-03-13 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1982-09-09 Satisfied AUTO UNION FINANCE LIMITED
DEBENTURE 1981-05-12 Satisfied LLOYDS AND SCOTTISH TRUST LIMITED
DEBENTURE 1981-02-20 Satisfied LLOYDS & SCOTTISH TRUST LIMITED
LEGAL CHARGE 1980-12-10 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1980-12-02 Satisfied LLOYDS AND SCOTTISH TRUST LIMITED
CHARGE 1980-05-23 Satisfied LLOYDS AND SCOTTISH TRUST LIMITED.
EQUITABLE CHARGE 1980-03-24 Satisfied LLOYDS AND SCOTTISH TRUST LIMITED
CHARGE 1980-01-22 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1980-01-21 Satisfied B.P.OIL LIMITED
LEGAL CHARGE 1980-01-16 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31
Annual Accounts
2005-12-31
Annual Accounts
2004-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WESTERHAM SERVICING STATION LIMITED

Intangible Assets
Patents
We have not found any records of WESTERHAM SERVICING STATION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WESTERHAM SERVICING STATION LIMITED
Trademarks
We have not found any records of WESTERHAM SERVICING STATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WESTERHAM SERVICING STATION LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (45200 - Maintenance and repair of motor vehicles) as WESTERHAM SERVICING STATION LIMITED are:

ANDYBRIDGE LIMITED £ 232,877
BROOKSTEAD PANELCRAFT LIMITED £ 94,062
TRUCTYRE FLEET MANAGEMENT LIMITED £ 91,191
A & P SERVICES (SURREY) LIMITED £ 61,784
BICKFORD TRUCK HIRE LIMITED £ 44,630
TRAILWAYS LIMITED £ 39,752
HORTON COMMERCIALS LIMITED £ 38,194
SUNNYSIDE AUTOS LIMITED £ 29,451
CLARK & PARTNERS LIMITED £ 27,948
QUALITY BODY SHOP LIMITED £ 24,471
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
Outgoings
Business Rates/Property Tax
No properties were found where WESTERHAM SERVICING STATION LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WESTERHAM SERVICING STATION LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WESTERHAM SERVICING STATION LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.