WEDGE HOMES LIMITED
ISLEWORTH HERD HOMES LIMITED HERD CONSTRUCTION (ESSEX) LIMITED

Hellopages » Greater London » Hounslow » TW7 6ER

Company number 01011987
Status Active
Incorporation Date 21 May 1971
Company Type Private Limited Company
Address UNIT 11 WORTON COURT WORTON HALL INDUSTRIAL ESTATE, WORTON ROAD, ISLEWORTH, MIDDLESEX, TW7 6ER
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration one hundred and twenty-seven events have happened. The last three records are Director's details changed for Mr James Richard Wedge on 22 March 2017; Director's details changed for Mr David Howard Turner on 22 March 2017; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of WEDGE HOMES LIMITED are www.wedgehomes.co.uk, and www.wedge-homes.co.uk. The predicted number of employees is 20 to 30. The company’s age is fifty-four years and five months. Wedge Homes Limited is a Private Limited Company. The company registration number is 01011987. Wedge Homes Limited has been working since 21 May 1971. The present status of the company is Active. The registered address of Wedge Homes Limited is Unit 11 Worton Court Worton Hall Industrial Estate Worton Road Isleworth Middlesex Tw7 6er. The company`s financial liabilities are £253.4k. It is £-41.1k against last year. And the total assets are £781.11k, which is £-164.16k against last year. TURNER, David Howard is a Secretary of the company. TURNER, David Howard is a Director of the company. WEDGE, James Richard is a Director of the company. Secretary WEDGE, Terence Ernest has been resigned. Director SPENCELEY, James William has been resigned. Director WEDGE, Terence Ernest has been resigned. The company operates in "Construction of domestic buildings".


wedge homes Key Finiance

LIABILITIES £253.4k
-14%
CASH n/a
TOTAL ASSETS £781.11k
-18%
All Financial Figures

Current Directors

Secretary
TURNER, David Howard
Appointed Date: 16 December 2010

Director
TURNER, David Howard
Appointed Date: 08 February 2007
63 years old

Director
WEDGE, James Richard
Appointed Date: 01 February 1999
59 years old

Resigned Directors

Secretary
WEDGE, Terence Ernest
Resigned: 16 December 2010

Director
SPENCELEY, James William
Resigned: 24 April 2001
83 years old

Director
WEDGE, Terence Ernest
Resigned: 16 December 2010
94 years old

Persons With Significant Control

Boyssy Holdings Ltd
Notified on: 1 July 2016
Nature of control: Ownership of shares – 75% or more

WEDGE HOMES LIMITED Events

22 Mar 2017
Director's details changed for Mr James Richard Wedge on 22 March 2017
22 Mar 2017
Director's details changed for Mr David Howard Turner on 22 March 2017
22 Jul 2016
Total exemption small company accounts made up to 31 March 2016
05 Jul 2016
Confirmation statement made on 30 June 2016 with updates
05 Jul 2016
Satisfaction of charge 24 in full
...
... and 117 more events
02 Dec 1987
Particulars of mortgage/charge

10 Jul 1987
Return made up to 28/05/87; full list of members

11 Jun 1987
Return made up to 31/12/86; full list of members

14 May 1987
Full accounts made up to 31 March 1986

14 May 1987
Full accounts made up to 31 March 1985

WEDGE HOMES LIMITED Charges

2 April 2001
Legal charge
Delivered: 12 April 2001
Status: Satisfied on 2 June 2016
Persons entitled: Barclays Bank PLC
Description: F/Hold property known as land at the east side of penguin…
3 January 2001
Legal charge
Delivered: 6 January 2001
Status: Satisfied on 5 July 2016
Persons entitled: Barclays Bank PLC
Description: Freehold property known as 226 aylsham road norwich norfolk.
3 August 1999
Legal charge
Delivered: 17 August 1999
Status: Satisfied on 2 June 2016
Persons entitled: Barclays Bank PLC
Description: Property k/a land on the north-west side of jenny road…
29 June 1998
Legal charge
Delivered: 7 July 1998
Status: Satisfied on 2 June 2016
Persons entitled: Barclays Bank PLC
Description: Land situate adjoining eriswell drive lakenheath suffolk.
4 October 1996
Legal charge
Delivered: 9 October 1996
Status: Satisfied on 2 June 2016
Persons entitled: Barclays Bank PLC
Description: 50 derby road, enfield, l/b of enfield.
28 June 1996
Legal charge
Delivered: 8 July 1996
Status: Satisfied on 2 June 2016
Persons entitled: Barclays Bank PLC
Description: Land and buildings lying to the south of new cheveley road…
7 November 1994
Debenture
Delivered: 15 November 1994
Status: Satisfied on 2 June 2016
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 September 1994
Legal charge
Delivered: 22 September 1994
Status: Satisfied on 2 June 2016
Persons entitled: Barclays Bank PLC
Description: 9 stratton avenue clay hill enfield l/b of enfield title no…
27 July 1994
Legal charge
Delivered: 3 August 1994
Status: Satisfied on 2 June 2016
Persons entitled: Barclays Bank PLC
Description: 9 stratton avenue, clay hill, enfield, london borough of…
14 April 1994
Legal charge
Delivered: 20 April 1994
Status: Satisfied on 2 June 2016
Persons entitled: Barclays Bank PLC
Description: Brook dene, eldon road, dobbs weir, epping forest, essex…
10 March 1994
Legal charge
Delivered: 21 March 1994
Status: Satisfied on 2 June 2016
Persons entitled: Barclays Bank PLC
Description: Shamrock, eldon road, dobbs weir, epping forest, essex t/no…
28 July 1993
Assignment
Delivered: 5 August 1993
Status: Satisfied on 2 June 2016
Persons entitled: Barclays Bank PLC
Description: All moneys due or owing to the company under a building…
8 December 1992
Legal charge
Delivered: 18 December 1992
Status: Satisfied on 2 June 2016
Persons entitled: Barclays Bank PLC
Description: 2 rutland mews boundary road l/b of city of westminster…
8 May 1989
Legal charge
Delivered: 16 May 1989
Status: Satisfied on 2 June 2016
Persons entitled: Barclays Bank PLC
Description: 49, derby road, enfield, l/b of enfield title no: egl…
17 March 1989
Legal charge
Delivered: 23 March 1989
Status: Satisfied on 2 June 2016
Persons entitled: Barclays Bank PLC
Description: 42, derby road, enfield, l/b of enfield. Title no mx 81670.
7 February 1989
Legal charge
Delivered: 14 February 1989
Status: Satisfied on 2 June 2016
Persons entitled: Barclays Bank PLC
Description: Land at the rear of 28/30/32 derby road ponders end l/b of…
4 January 1989
Legal charge
Delivered: 12 January 1989
Status: Satisfied on 2 June 2016
Persons entitled: Barclays Bank PLC
Description: 31, queens road, l/b of enfield, title no mx 139609.
12 December 1988
Legal charge
Delivered: 30 December 1988
Status: Satisfied on 2 June 2016
Persons entitled: Barclays Bank PLC
Description: 51, derby road, enfield, l/b of enfield title no ngl 280510.
28 June 1988
Legal charge
Delivered: 19 July 1988
Status: Satisfied on 2 June 2016
Persons entitled: Barclays Bank PLC
Description: 40, fernwood crescent with land & buildings at the rear…
17 November 1987
Legal charge
Delivered: 2 December 1987
Status: Satisfied on 2 June 2016
Persons entitled: Barclays Bank PLC
Description: 52, derby road, enfield, l/b of enfield T.no:- mx 476833.
20 February 1980
Legal charge
Delivered: 6 March 1980
Status: Satisfied on 2 June 2016
Persons entitled: Barclays Bank PLC
Description: F/H land adjoining lucerne 105 ridgeway chingford waltham…
14 November 1975
Legal charge
Delivered: 24 November 1975
Status: Satisfied on 2 June 2016
Persons entitled: Barclays Bank PLC
Description: 39 churchfields and 41, churchfields south woodford, essex.
12 October 1973
Legal charge
Delivered: 18 October 1973
Status: Satisfied on 2 June 2016
Persons entitled: Barclays Bank PLC
Description: 349 and 349A chigwell rod woodford green essex.
12 October 1973
Legal charge
Delivered: 18 October 1973
Status: Satisfied on 2 June 2016
Persons entitled: Barclays Bank PLC
Description: 41 churchfields south woodford, essex.
12 October 1973
Legal charge
Delivered: 18 October 1973
Status: Satisfied on 2 June 2016
Persons entitled: Barclays Bank PLC
Description: 249 forest road london E11.