Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WAUTON SAMUEL & CO LTD
Company Information for

WAUTON SAMUEL & CO LTD

LYNWOOD HOUSE, CROFTON ROAD, ORPINGTON, KENT, BR6 8QE,
Company Registration Number
03562945
Private Limited Company
Active

Company Overview

About Wauton Samuel & Co Ltd
WAUTON SAMUEL & CO LTD was founded on 1998-05-13 and has its registered office in Orpington. The organisation's status is listed as "Active". Wauton Samuel & Co Ltd 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
WAUTON SAMUEL & CO LTD
 
Legal Registered Office
LYNWOOD HOUSE
CROFTON ROAD
ORPINGTON
KENT
BR6 8QE
Other companies in BR6
 
Filing Information
Company Number 03562945
Company ID Number 03562945
Date formed 1998-05-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 13/05/2016
Return next due 10/06/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB649266012  
Last Datalog update: 2024-01-05 06:20:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WAUTON SAMUEL & CO LTD
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 WAUTON SAMUEL & CO LTD

Current Directors
Officer Role Date Appointed
WILLIAM MARIES-DARG
Company Secretary 2017-03-03
DAVID KENNETH WAUGH
Director 1998-05-13
Previous Officers
Officer Role Date Appointed Date Resigned
INES GROSSETT
Company Secretary 2003-11-24 2017-03-03
STEPHEN GERARD CLARKE
Director 2016-06-06 2016-12-05
ABDUL MUHAIMIN
Director 2011-05-09 2016-07-01
JAYNE LOUISE HOOPER
Director 2015-03-01 2016-05-18
INES GROSSETT
Company Secretary 2012-12-01 2015-03-24
ABDUL MUHAIMIN
Director 2010-05-09 2010-05-09
SHIRLEY GRACE
Company Secretary 1998-05-13 2003-11-24
CHRISTOPHER STEPHEN KEITH ASHTON
Director 1998-05-13 2003-02-03
TEMPLE SECRETARIES LIMITED
Nominated Secretary 1998-05-13 1998-05-13
COMPANY DIRECTORS LIMITED
Nominated Director 1998-05-13 1998-05-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID KENNETH WAUGH ECL 2020 LIMITED Director 2016-01-21 CURRENT 2003-07-19 In Administration/Administrative Receiver
DAVID KENNETH WAUGH CRESSWELL PARTNERS LIMITED Director 2014-05-03 CURRENT 2011-10-14 Dissolved 2016-10-11

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
2023-12-1331/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-29AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-18CS01CONFIRMATION STATEMENT MADE ON 13/05/22, WITH NO UPDATES
2021-12-01AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-19CS01CONFIRMATION STATEMENT MADE ON 13/05/21, WITH NO UPDATES
2021-03-19AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-12AP01DIRECTOR APPOINTED MR WILLIAM MARIES-DARG
2020-05-26CS01CONFIRMATION STATEMENT MADE ON 13/05/20, WITH NO UPDATES
2020-05-26CS01CONFIRMATION STATEMENT MADE ON 13/05/20, WITH NO UPDATES
2019-12-17AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-18CS01CONFIRMATION STATEMENT MADE ON 13/05/19, WITH NO UPDATES
2019-01-07AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-14CS01CONFIRMATION STATEMENT MADE ON 13/05/18, WITH NO UPDATES
2018-01-19AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-05LATEST SOC05/06/17 STATEMENT OF CAPITAL;GBP 98
2017-06-05CS01CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES
2017-03-21AP03Appointment of Mr William Maries-Darg as company secretary on 2017-03-03
2017-03-21TM02Termination of appointment of Ines Grossett on 2017-03-03
2017-01-09AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-05TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN GERARD CLARKE
2016-07-14AP01DIRECTOR APPOINTED MR STEPHEN GERARD CLARKE
2016-07-06TM01APPOINTMENT TERMINATED, DIRECTOR ABDUL MUHAIMIN
2016-06-28CH01Director's details changed for Mr Christopher Stephen Keith Ashton on 2003-01-31
2016-05-18LATEST SOC18/05/16 STATEMENT OF CAPITAL;GBP 98
2016-05-18AR0113/05/16 ANNUAL RETURN FULL LIST
2016-05-18TM01APPOINTMENT TERMINATED, DIRECTOR JAYNE HOOPER
2016-05-18TM01APPOINTMENT TERMINATED, DIRECTOR JAYNE HOOPER
2016-04-21CH01Director's details changed for Mr David Kenneth Waugh on 2016-04-21
2016-01-11AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-31RES01ADOPT ARTICLES 31/07/15
2015-07-31RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-05-20LATEST SOC20/05/15 STATEMENT OF CAPITAL;GBP 98
2015-05-20AR0113/05/15 ANNUAL RETURN FULL LIST
2015-03-24AP01DIRECTOR APPOINTED MRS JAYNE LOUISE HOOPER
2015-03-24TM02Termination of appointment of Ines Grossett on 2015-03-24
2014-11-20AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-28LATEST SOC28/05/14 STATEMENT OF CAPITAL;GBP 98
2014-05-28AR0113/05/14 ANNUAL RETURN FULL LIST
2014-01-06AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-27AR0113/05/13 ANNUAL RETURN FULL LIST
2013-06-27CH03SECRETARY'S DETAILS CHNAGED FOR WILLIAM MAURICE on 2012-12-01
2013-06-27AP03SECRETARY APPOINTED MRS INES GROSSETT
2013-01-05AA31/03/12 TOTAL EXEMPTION SMALL
2012-05-30AR0113/05/12 FULL LIST
2011-11-02AA31/03/11 TOTAL EXEMPTION SMALL
2011-06-08AR0113/05/11 FULL LIST
2011-06-08AP01DIRECTOR APPOINTED MR ABDUL MUHAIMIN
2011-06-08TM01APPOINTMENT TERMINATED, DIRECTOR ABDUL MUHAIMIN
2011-05-09AP01DIRECTOR APPOINTED MR ABDUL MUHAIMIN
2010-09-28AA31/03/10 TOTAL EXEMPTION SMALL
2010-05-25AR0113/05/10 FULL LIST
2009-11-25AA31/03/09 TOTAL EXEMPTION SMALL
2009-05-13363aRETURN MADE UP TO 13/05/09; FULL LIST OF MEMBERS
2008-10-28AA31/03/08 TOTAL EXEMPTION SMALL
2008-05-16363aRETURN MADE UP TO 13/05/08; FULL LIST OF MEMBERS
2008-05-16288cSECRETARY'S CHANGE OF PARTICULARS / WILLIAM MAURICE / 14/09/2007
2008-03-17RES13DIVIDE SHARES 12/03/2008
2008-03-17122DIV
2007-12-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-05-15363aRETURN MADE UP TO 13/05/07; FULL LIST OF MEMBERS
2006-11-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-05-18363aRETURN MADE UP TO 13/05/06; FULL LIST OF MEMBERS
2005-12-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-05-24363sRETURN MADE UP TO 13/05/05; FULL LIST OF MEMBERS
2004-10-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-05-06363aRETURN MADE UP TO 13/05/04; FULL LIST OF MEMBERS
2003-12-02288aNEW SECRETARY APPOINTED
2003-12-02288bSECRETARY RESIGNED
2003-10-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-05-29363aRETURN MADE UP TO 13/05/03; FULL LIST OF MEMBERS
2003-02-18288bDIRECTOR RESIGNED
2002-12-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-06-14363(288)DIRECTOR'S PARTICULARS CHANGED
2002-06-14363sRETURN MADE UP TO 13/05/02; FULL LIST OF MEMBERS
2002-05-16287REGISTERED OFFICE CHANGED ON 16/05/02 FROM: 385 WESTHORNE AVENUE LONDON SE12 9AB
2002-01-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01
2002-01-04225ACC. REF. DATE SHORTENED FROM 31/05/02 TO 31/03/02
2001-06-01363sRETURN MADE UP TO 13/05/01; FULL LIST OF MEMBERS
2001-04-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00
2000-06-02363sRETURN MADE UP TO 13/05/00; FULL LIST OF MEMBERS
2000-02-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99
1999-06-10363(287)REGISTERED OFFICE CHANGED ON 10/06/99
1999-06-10363sRETURN MADE UP TO 13/05/99; FULL LIST OF MEMBERS
1998-06-22288bDIRECTOR RESIGNED
1998-06-22288bSECRETARY RESIGNED
1998-06-17288aNEW DIRECTOR APPOINTED
1998-06-17288aNEW DIRECTOR APPOINTED
1998-06-17288aNEW SECRETARY APPOINTED
1998-05-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities




Licences & Regulatory approval
We could not find any licences issued to WAUTON SAMUEL & CO LTD or authorisation from an industry specific regulator to operate. These may not be required.
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 WAUTON SAMUEL & CO LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
WAUTON SAMUEL & CO LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.0013
MortgagesNumMortSatisfied0.049
MortgagesNumMortCharges0.159
MortgagesNumMortOutstanding0.069
MortgagesNumMortPartSatisfied0.0013
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 62020 - Information technology consultancy activities

Filed Financial Reports
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 WAUTON SAMUEL & CO LTD

Intangible Assets
Patents
We have not found any records of WAUTON SAMUEL & CO LTD registering or being granted any patents
Domain Names

WAUTON SAMUEL & CO LTD owns 2 domain names.

elegancesoftware.co.uk   psakb.co.uk  

Trademarks
We have not found any records of WAUTON SAMUEL & CO LTD registering or being granted any trademarks
Income
Government Income

Government spend with WAUTON SAMUEL & CO LTD

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Southwark 2015-03-31 GBP £276

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where WAUTON SAMUEL & CO LTD 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 WAUTON SAMUEL & CO LTD 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 WAUTON SAMUEL & CO LTD 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.