Company number 00565140
Status Active
Incorporation Date 24 April 1956
Company Type Private Limited Company
Address ONEGA HOUSE, 112 MAIN ROAD, SIDCUP, KENT, DA14 6NE
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc
Since the company registration ninety-six events have happened. The last three records are Confirmation statement made on 23 October 2016 with updates; Total exemption small company accounts made up to 15 November 2016; Total exemption small company accounts made up to 15 November 2015. The most likely internet sites of WITCOMB TRADING CO. LIMITED are www.witcombtradingco.co.uk, and www.witcomb-trading-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-nine years and ten months. The distance to to Bexleyheath Rail Station is 3 miles; to Beckenham Hill Rail Station is 5 miles; to Barking Rail Station is 7.9 miles; to Bat & Ball Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Witcomb Trading Co Limited is a Private Limited Company.
The company registration number is 00565140. Witcomb Trading Co Limited has been working since 24 April 1956.
The present status of the company is Active. The registered address of Witcomb Trading Co Limited is Onega House 112 Main Road Sidcup Kent Da14 6ne. . DYER & CO SECRETARIAL SERVICES LIMITED is a Secretary of the company. MALONE, Tony Keith is a Director of the company. YOUNG, Nicholas Adam is a Director of the company. Secretary MARTIN, Joyce has been resigned. Secretary WITCOMB, Lily Alice Elizabeth has been resigned. Director WITCOMB, Barry Ernest has been resigned. Director WITCOMB, Ernest William has been resigned. Director WITCOMB, Lily Alice Elizabeth has been resigned. The company operates in "Other business support service activities n.e.c.".
Current Directors
Secretary
DYER & CO SECRETARIAL SERVICES LIMITED
Appointed Date: 26 January 2009
Resigned Directors
Secretary
MARTIN, Joyce
Resigned: 06 October 2008
Appointed Date: 17 November 2004
Persons With Significant Control
Tony Keith Malone
Notified on: 23 October 2016
46 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
WITCOMB TRADING CO. LIMITED Events
28 Dec 2016
Confirmation statement made on 23 October 2016 with updates
22 Dec 2016
Total exemption small company accounts made up to 15 November 2016
08 Apr 2016
Total exemption small company accounts made up to 15 November 2015
30 Dec 2015
Annual return made up to 23 October 2015 with full list of shareholders
Statement of capital on 2015-12-30
30 Jun 2015
Total exemption small company accounts made up to 15 November 2014
...
... and 86 more events
07 Apr 1987
Accounts for a small company made up to 31 December 1984
07 Apr 1987
Return made up to 31/10/86; full list of members
07 Apr 1987
Return made up to 31/10/86; full list of members
07 Apr 1987
Return made up to 31/10/85; full list of members
07 Apr 1987
Return made up to 31/10/85; full list of members
17 November 2004
Legal mortgage
Delivered: 20 November 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 25 tanners hill london. With the benefit…
26 January 1995
Legal charge
Delivered: 31 January 1995
Status: Satisfied
on 23 September 2008
Persons entitled: Midland Bank PLC
Description: F/H property k/a 25 tanners hill deptford broadway london…
28 December 1994
Fixed and floating charge
Delivered: 11 January 1995
Status: Satisfied
on 23 September 2008
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 December 1989
Legal charge
Delivered: 27 December 1989
Status: Satisfied
on 23 September 2008
Persons entitled: Lloyds Bank PLC
Description: F/H - 25 tanners hill deptford london SE8 assigns the…
5 January 1983
Legal mortgage
Delivered: 21 January 1983
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: 23 & 25 tanners hill, deptford, lewisham, title no. Sgl…
3 March 1981
Legal charge
Delivered: 21 March 1981
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: L/Hold, 158C mayplace road east, barnehurst, kent.
14 September 1971
Debenture
Delivered: 29 September 1971
Status: Satisfied
on 29 November 1994
Persons entitled: Lilian A. E. Whitcomb
Ernest W. Whitcomb
Description: By way of a floating charge see doc for full details…