WITHERLEY CONTRACTING LIMITED
BERMUDA RD.

Hellopages » Warwickshire » Nuneaton and Bedworth » CV10 7QG

Company number 02083623
Status Active
Incorporation Date 12 December 1986
Company Type Private Limited Company
Address WITHERLEY HSE., HAZELL WAY, BERMUDA RD., NUNEATON WARKWICHSHIRE, CV10 7QG
Home Country United Kingdom
Nature of Business 42990 - Construction of other civil engineering projects n.e.c.
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Confirmation statement made on 22 March 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 22 March 2016 with full list of shareholders Statement of capital on 2016-05-16 GBP 300 . The most likely internet sites of WITHERLEY CONTRACTING LIMITED are www.witherleycontracting.co.uk, and www.witherley-contracting.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and ten months. The distance to to Coventry Rail Station is 7.5 miles; to Canley Rail Station is 7.9 miles; to Tile Hill Rail Station is 9.1 miles; to Polesworth Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Witherley Contracting Limited is a Private Limited Company. The company registration number is 02083623. Witherley Contracting Limited has been working since 12 December 1986. The present status of the company is Active. The registered address of Witherley Contracting Limited is Witherley Hse Hazell Way Bermuda Rd Nuneaton Warkwichshire Cv10 7qg. . HOWLAND, Anthony is a Director of the company. HOWLAND, Cheryl is a Director of the company. SAXON, David Wayne is a Director of the company. SAXON, Meryl is a Director of the company. SMITH, Janet Elizabeth is a Director of the company. SMITH, Roger Stephen is a Director of the company. Secretary STUBBS, Richard has been resigned. Director BALL, Trevor has been resigned. Director COLLINS, Paul has been resigned. Director LOOMS, Robert has been resigned. Director PINN, Eric Robert Frank has been resigned. Director SAXON, David Wayne has been resigned. Director STUBBS, Richard has been resigned. Director TRIVETT, Helen Elizabeth Regina has been resigned. The company operates in "Construction of other civil engineering projects n.e.c.".


Current Directors

Director
HOWLAND, Anthony
Appointed Date: 15 May 2015
60 years old

Director
HOWLAND, Cheryl
Appointed Date: 15 May 2015
56 years old

Director
SAXON, David Wayne
Appointed Date: 10 December 2014
66 years old

Director
SAXON, Meryl
Appointed Date: 15 May 2015
66 years old

Director
SMITH, Janet Elizabeth
Appointed Date: 14 May 2015
72 years old

Director
SMITH, Roger Stephen
Appointed Date: 15 May 2015
72 years old

Resigned Directors

Secretary
STUBBS, Richard
Resigned: 06 January 2014

Director
BALL, Trevor
Resigned: 31 January 1996
89 years old

Director
COLLINS, Paul
Resigned: 14 January 2015
80 years old

Director
LOOMS, Robert
Resigned: 09 March 2007
Appointed Date: 01 January 2005
66 years old

Director
PINN, Eric Robert Frank
Resigned: 20 December 1995
83 years old

Director
SAXON, David Wayne
Resigned: 17 September 2008
Appointed Date: 01 January 2005
66 years old

Director
STUBBS, Richard
Resigned: 06 January 2014
81 years old

Director
TRIVETT, Helen Elizabeth Regina
Resigned: 19 December 2008
79 years old

Persons With Significant Control

Beaudesert Estates Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

WITHERLEY CONTRACTING LIMITED Events

07 Apr 2017
Confirmation statement made on 22 March 2017 with updates
28 Sep 2016
Total exemption small company accounts made up to 31 December 2015
16 May 2016
Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 300

10 May 2016
Appointment of Mrs Cheryl Howland as a director on 15 May 2015
10 May 2016
Appointment of Mrs Meryl Saxon as a director on 15 May 2015
...
... and 78 more events
25 Nov 1988
Return made up to 03/10/88; full list of members

19 Feb 1987
Accounting reference date notified as 31/12

15 Dec 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

15 Dec 1986
Registered office changed on 15/12/86 from: bridge house 181 queen victoria street london EC4V 4DD

12 Dec 1986
Certificate of Incorporation

WITHERLEY CONTRACTING LIMITED Charges

16 May 2005
Debenture
Delivered: 21 May 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…