W.J.RENDELL LIMITED
GREAT SHELFORD

Hellopages » Cambridgeshire » South Cambridgeshire » CB22 5LD
Company number 00238934
Status Active
Incorporation Date 23 April 1929
Company Type Private Limited Company
Address MILL HOUSE, MILL COURT, GREAT SHELFORD, CAMBRIDGESHIRE, CB22 5LD
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-04 GBP 14,436 . The most likely internet sites of W.J.RENDELL LIMITED are www.wjrendell.co.uk, and www.w-j-rendell.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-six years and ten months. The distance to to Cambridge Rail Station is 3.1 miles; to Meldreth Rail Station is 6.9 miles; to Waterbeach Rail Station is 8.1 miles; to Audley End Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.W J Rendell Limited is a Private Limited Company. The company registration number is 00238934. W J Rendell Limited has been working since 23 April 1929. The present status of the company is Active. The registered address of W J Rendell Limited is Mill House Mill Court Great Shelford Cambridgeshire Cb22 5ld. The company`s financial liabilities are £108.71k. It is £-14.23k against last year. The cash in hand is £19.51k. It is £10.36k against last year. And the total assets are £34.62k, which is £-0.99k against last year. WARD, Jonathan Edward Hedderly is a Secretary of the company. WARD, Jonathan Edward Hedderly is a Director of the company. WARD, Lucinda Evelyn is a Director of the company. WARD, Rodney Frederick Hedderly is a Director of the company. Secretary ELFORD, Roy Derek has been resigned. Director FAIRFAX, Rupert Alexander James, The Hon has been resigned. Director WARD, Anthony John Hedderly has been resigned. Director WARD, Nicholas Stephen Hedderly has been resigned. The company operates in "Other letting and operating of own or leased real estate".


w.j.rendell Key Finiance

LIABILITIES £108.71k
-12%
CASH £19.51k
+113%
TOTAL ASSETS £34.62k
-3%
All Financial Figures

Current Directors

Secretary
WARD, Jonathan Edward Hedderly
Appointed Date: 20 November 2003

Director

Director
WARD, Lucinda Evelyn
Appointed Date: 10 February 2006
70 years old

Director

Resigned Directors

Secretary
ELFORD, Roy Derek
Resigned: 20 November 2003

Director
FAIRFAX, Rupert Alexander James, The Hon
Resigned: 28 November 2014
Appointed Date: 05 December 1997
65 years old

Director
WARD, Anthony John Hedderly
Resigned: 29 February 1992
99 years old

Director
WARD, Nicholas Stephen Hedderly
Resigned: 29 August 2003
73 years old

Persons With Significant Control

Mr Jonathan Edward Hedderly Ward
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

W.J.RENDELL LIMITED Events

05 Jan 2017
Confirmation statement made on 31 December 2016 with updates
28 Oct 2016
Total exemption small company accounts made up to 31 January 2016
04 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 14,436

30 Oct 2015
Total exemption small company accounts made up to 31 January 2015
05 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 14,436

...
... and 91 more events
16 Jun 1988
Return made up to 22/03/88; full list of members

10 Jun 1988
Accounts for a small company made up to 31 May 1987

15 Jun 1987
Full accounts made up to 31 May 1986

15 Jun 1987
Return made up to 27/02/87; full list of members

23 Apr 1929
Incorporation

W.J.RENDELL LIMITED Charges

19 March 2003
Debenture
Delivered: 28 March 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
21 January 1983
Debenture
Delivered: 27 January 1983
Status: Outstanding
Persons entitled: Williams & Glyns Bank PLC
Description: Fixed & floating charge on undertaking and all property and…
27 September 1968
Debenture
Delivered: 11 October 1968
Status: Outstanding
Persons entitled: Stevenage Finance Company LTD
Description: 1 foxgrove model 99, blister packaging machine.
24 September 1968
Legal charge
Delivered: 4 October 1968
Status: Outstanding
Persons entitled: The National Bank LTD
Description: Ickleford manor, ickleford, flitchers herts. With cottages…
1 July 1942
Debenture
Delivered: 18 July 1942
Status: Satisfied on 23 April 2003
Persons entitled: The National Bank LTD.
Description: Undertaking and all property and assets including uncalled…