Company Information for WAUTON SAMUEL & CO LTD
LYNWOOD HOUSE, CROFTON ROAD, ORPINGTON, KENT, BR6 8QE,
|
Company Registration Number
03562945
Private Limited Company
Active |
Company Name | |
---|---|
WAUTON SAMUEL & CO LTD | |
Legal Registered Office | |
LYNWOOD HOUSE CROFTON ROAD ORPINGTON KENT BR6 8QE Other companies in BR6 | |
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
WILLIAM MARIES-DARG |
||
DAVID KENNETH WAUGH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
INES GROSSETT |
Company Secretary | ||
STEPHEN GERARD CLARKE |
Director | ||
ABDUL MUHAIMIN |
Director | ||
JAYNE LOUISE HOOPER |
Director | ||
INES GROSSETT |
Company Secretary | ||
ABDUL MUHAIMIN |
Director | ||
SHIRLEY GRACE |
Company Secretary | ||
CHRISTOPHER STEPHEN KEITH ASHTON |
Director | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ECL 2020 LIMITED | Director | 2016-01-21 | CURRENT | 2003-07-19 | In Administration/Administrative Receiver | |
CRESSWELL PARTNERS LIMITED | Director | 2014-05-03 | CURRENT | 2011-10-14 | Dissolved 2016-10-11 |
Date | Document Type | Document Description |
---|---|---|
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/05/22, WITH NO UPDATES | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/05/21, WITH NO UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR WILLIAM MARIES-DARG | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/05/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/05/20, WITH NO UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/05/19, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/05/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 05/06/17 STATEMENT OF CAPITAL;GBP 98 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES | |
AP03 | Appointment of Mr William Maries-Darg as company secretary on 2017-03-03 | |
TM02 | Termination of appointment of Ines Grossett on 2017-03-03 | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN GERARD CLARKE | |
AP01 | DIRECTOR APPOINTED MR STEPHEN GERARD CLARKE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ABDUL MUHAIMIN | |
CH01 | Director's details changed for Mr Christopher Stephen Keith Ashton on 2003-01-31 | |
LATEST SOC | 18/05/16 STATEMENT OF CAPITAL;GBP 98 | |
AR01 | 13/05/16 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAYNE HOOPER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAYNE HOOPER | |
CH01 | Director's details changed for Mr David Kenneth Waugh on 2016-04-21 | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES01 | ADOPT ARTICLES 31/07/15 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
LATEST SOC | 20/05/15 STATEMENT OF CAPITAL;GBP 98 | |
AR01 | 13/05/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS JAYNE LOUISE HOOPER | |
TM02 | Termination of appointment of Ines Grossett on 2015-03-24 | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/05/14 STATEMENT OF CAPITAL;GBP 98 | |
AR01 | 13/05/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/05/13 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR WILLIAM MAURICE on 2012-12-01 | |
AP03 | SECRETARY APPOINTED MRS INES GROSSETT | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 13/05/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 13/05/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR ABDUL MUHAIMIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ABDUL MUHAIMIN | |
AP01 | DIRECTOR APPOINTED MR ABDUL MUHAIMIN | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 13/05/10 FULL LIST | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 13/05/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 13/05/08; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / WILLIAM MAURICE / 14/09/2007 | |
RES13 | DIVIDE SHARES 12/03/2008 | |
122 | DIV | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 13/05/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 13/05/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 13/05/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363a | RETURN MADE UP TO 13/05/04; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
363a | RETURN MADE UP TO 13/05/03; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 13/05/02; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 16/05/02 FROM: 385 WESTHORNE AVENUE LONDON SE12 9AB | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01 | |
225 | ACC. REF. DATE SHORTENED FROM 31/05/02 TO 31/03/02 | |
363s | RETURN MADE UP TO 13/05/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00 | |
363s | RETURN MADE UP TO 13/05/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99 | |
363(287) | REGISTERED OFFICE CHANGED ON 10/06/99 | |
363s | RETURN MADE UP TO 13/05/99; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 13 |
MortgagesNumMortSatisfied | 0.04 | 9 |
MortgagesNumMortCharges | 0.15 | 9 |
MortgagesNumMortOutstanding | 0.06 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 13 |
MortgagesNumMortSatisfied | 0.09 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 62020 - Information technology consultancy activities
|
|
|
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
WAUTON SAMUEL & CO LTD owns 2 domain names.
elegancesoftware.co.uk psakb.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
London Borough of Southwark | |
|
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.
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. |