W.H. MEWES AND SON LIMITED
GERRARDS CROSS

Hellopages » Buckinghamshire » South Bucks » SL9 8ES

Company number 00834278
Status Active
Incorporation Date 14 January 1965
Company Type Private Limited Company
Address 21-23 STATION ROAD, GERRARDS CROSS, BUCKINGHAMSHIRE, SL9 8ES
Home Country United Kingdom
Nature of Business 47710 - Retail sale of clothing in specialised stores
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Confirmation statement made on 13 July 2016 with updates; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of W.H. MEWES AND SON LIMITED are www.whmewesandson.co.uk, and www.w-h-mewes-and-son.co.uk. The predicted number of employees is 10 to 20. The company’s age is sixty years and nine months. W H Mewes and Son Limited is a Private Limited Company. The company registration number is 00834278. W H Mewes and Son Limited has been working since 14 January 1965. The present status of the company is Active. The registered address of W H Mewes and Son Limited is 21 23 Station Road Gerrards Cross Buckinghamshire Sl9 8es. The company`s financial liabilities are £332.94k. It is £62.52k against last year. The cash in hand is £165.88k. It is £28.52k against last year. And the total assets are £467.08k, which is £105.76k against last year. MOORE, Kevin is a Director of the company. ROBBENS, John Stephen is a Director of the company. Secretary BRADFORD, Ernest Bernard has been resigned. Secretary KEEN PHILLIPS SERVICES LIMITED has been resigned. Director MEWES, John Leon Robert has been resigned. Director MEWES, Wendy Diane has been resigned. The company operates in "Retail sale of clothing in specialised stores".


w.h. mewes and son Key Finiance

LIABILITIES £332.94k
+23%
CASH £165.88k
+20%
TOTAL ASSETS £467.08k
+29%
All Financial Figures

Current Directors

Director
MOORE, Kevin
Appointed Date: 30 March 2009
57 years old

Director

Resigned Directors

Secretary
BRADFORD, Ernest Bernard
Resigned: 30 March 2009

Secretary
KEEN PHILLIPS SERVICES LIMITED
Resigned: 04 September 2013
Appointed Date: 30 March 2009

Director
MEWES, John Leon Robert
Resigned: 30 March 2009
86 years old

Director
MEWES, Wendy Diane
Resigned: 30 March 2009
80 years old

Persons With Significant Control

Mr Kevin Moore
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr John Stephen Robbens
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

W.H. MEWES AND SON LIMITED Events

20 Apr 2017
Total exemption small company accounts made up to 30 September 2016
18 Jul 2016
Confirmation statement made on 13 July 2016 with updates
04 May 2016
Total exemption small company accounts made up to 30 September 2015
16 Jul 2015
Annual return made up to 13 July 2015 with full list of shareholders
Statement of capital on 2015-07-16
  • GBP 4,000

29 Apr 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 81 more events
23 Jul 1987
Full accounts made up to 30 September 1986

23 Jul 1987
Return made up to 25/06/87; full list of members

23 Jul 1986
Full accounts made up to 30 September 1985

23 Jul 1986
Return made up to 14/07/86; full list of members

22 Jun 1983
Accounts made up to 30 September 1982

W.H. MEWES AND SON LIMITED Charges

18 February 1988
Deed of consention charge
Delivered: 22 February 1988
Status: Satisfied on 13 March 2009
Persons entitled: Midland Bank PLC
Description: All that beneficial right title and interest of the company…