WIDCOMBE(DEVELOPMENTS)LIMITED
BATH

Hellopages » Somerset » Bath and North East Somerset » BA1 3JQ

Company number 00705211
Status Active
Incorporation Date 9 October 1961
Company Type Private Limited Company
Address ROTORK HOUSE, BRASSMILL LANE, BATH, BA1 3JQ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Confirmation statement made on 23 October 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 23 October 2015 with full list of shareholders Statement of capital on 2015-11-17 GBP 100 . The most likely internet sites of WIDCOMBE(DEVELOPMENTS)LIMITED are www..co.uk, and www..co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-three years and twelve months. Widcombe Developments Limited is a Private Limited Company. The company registration number is 00705211. Widcombe Developments Limited has been working since 09 October 1961. The present status of the company is Active. The registered address of Widcombe Developments Limited is Rotork House Brassmill Lane Bath Ba1 3jq. . JONES, Stephen Rhys is a Secretary of the company. JONES, Stephen Rhys is a Director of the company. Secretary HANTON, David Gibson has been resigned. Secretary WHITE, Mark Jonathan has been resigned. Director EASSIE, Thomas Wake has been resigned. Director SLATER, Robert Edward has been resigned. Director SMITH, David Treharne has been resigned. Director WHITELEY, William Henry has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
JONES, Stephen Rhys
Appointed Date: 01 February 1999

Director
JONES, Stephen Rhys
Appointed Date: 01 April 2010
67 years old

Resigned Directors

Secretary
HANTON, David Gibson
Resigned: 01 June 1993

Secretary
WHITE, Mark Jonathan
Resigned: 31 January 1999
Appointed Date: 01 June 1993

Director
EASSIE, Thomas Wake
Resigned: 06 March 1996
89 years old

Director
SLATER, Robert Edward
Resigned: 31 March 2010
Appointed Date: 16 July 1998
74 years old

Director
SMITH, David Treharne
Resigned: 16 July 1998
87 years old

Director
WHITELEY, William Henry
Resigned: 02 May 2008
Appointed Date: 06 March 1996
76 years old

Persons With Significant Control

Rotork Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WIDCOMBE(DEVELOPMENTS)LIMITED Events

04 Nov 2016
Confirmation statement made on 23 October 2016 with updates
03 Oct 2016
Accounts for a dormant company made up to 31 December 2015
17 Nov 2015
Annual return made up to 23 October 2015 with full list of shareholders
Statement of capital on 2015-11-17
  • GBP 100

08 Oct 2015
Accounts for a dormant company made up to 31 December 2014
03 Nov 2014
Annual return made up to 23 October 2014 with full list of shareholders
Statement of capital on 2014-11-03
  • GBP 100

...
... and 75 more events
09 Aug 1988
Return made up to 06/07/88; full list of members

12 Aug 1987
Full accounts made up to 31 December 1986

06 Aug 1987
Return made up to 04/06/87; full list of members

12 Sep 1986
Full accounts made up to 31 December 1985

09 Aug 1986
Return made up to 06/06/86; full list of members

WIDCOMBE(DEVELOPMENTS)LIMITED Charges

29 September 1967
Mortgage
Delivered: 18 October 1966
Status: Satisfied
Persons entitled: T.D.W. Properties LTD
Description: 2. halkin street grosvenor place london S.W. 1.