W. S. SURPLUS SUPPLIES LIMITED
EYNSHAM

Hellopages » Oxfordshire » West Oxfordshire » OX29 4JB

Company number 00694297
Status Active
Incorporation Date 1 June 1961
Company Type Private Limited Company
Address UNIT 5, SOUTHFIELD ROAD, EYNSHAM, OXON, OX29 4JB
Home Country United Kingdom
Nature of Business 47190 - Other retail sale in non-specialised stores
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 10 October 2016 with updates; Annual return made up to 10 October 2015 with full list of shareholders Statement of capital on 2015-11-05 GBP 9,003 . The most likely internet sites of W. S. SURPLUS SUPPLIES LIMITED are www.wssurplussupplies.co.uk, and www.w-s-surplus-supplies.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-four years and four months. The distance to to Oxford Rail Station is 4.9 miles; to Tackley Rail Station is 8.1 miles; to Charlbury Rail Station is 8.3 miles; to Radley Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.W S Surplus Supplies Limited is a Private Limited Company. The company registration number is 00694297. W S Surplus Supplies Limited has been working since 01 June 1961. The present status of the company is Active. The registered address of W S Surplus Supplies Limited is Unit 5 Southfield Road Eynsham Oxon Ox29 4jb. . WEBSTER, Nicholas William is a Secretary of the company. WEBSTER, Nicholas William is a Director of the company. WEBSTER, Peter Vernon is a Director of the company. Secretary WEBSTER, Marjorie Orton has been resigned. Director WEBSTER, Marjorie Orton has been resigned. Director WEBSTER, Peter Vernon has been resigned. Director WEBSTER, Vernon has been resigned. The company operates in "Other retail sale in non-specialised stores".


Current Directors

Secretary
WEBSTER, Nicholas William
Appointed Date: 08 November 1999

Director

Director
WEBSTER, Peter Vernon
Appointed Date: 29 October 2013
69 years old

Resigned Directors

Secretary
WEBSTER, Marjorie Orton
Resigned: 08 November 1999

Director
WEBSTER, Marjorie Orton
Resigned: 26 January 2001
104 years old

Director
WEBSTER, Peter Vernon
Resigned: 13 September 2002
69 years old

Director
WEBSTER, Vernon
Resigned: 04 January 2014
103 years old

Persons With Significant Control

Executor Of Mr V Webster
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

W. S. SURPLUS SUPPLIES LIMITED Events

20 Dec 2016
Total exemption small company accounts made up to 31 March 2016
13 Oct 2016
Confirmation statement made on 10 October 2016 with updates
05 Nov 2015
Annual return made up to 10 October 2015 with full list of shareholders
Statement of capital on 2015-11-05
  • GBP 9,003

03 Nov 2015
Accounts for a small company made up to 31 March 2015
22 Oct 2015
Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association

...
... and 95 more events
23 May 1988
Accounts for a small company made up to 31 March 1987

23 May 1988
Return made up to 14/12/87; full list of members

29 Nov 1986
Accounts for a small company made up to 31 March 1986

29 Nov 1986
Return made up to 27/10/86; full list of members

01 Jun 1961
Incorporation

W. S. SURPLUS SUPPLIES LIMITED Charges

16 July 2012
Legal charge
Delivered: 19 July 2012
Status: Outstanding
Persons entitled: The Trustees of Ws Surplus Supplies Executive Pension Scheme
Description: Unit 6, oakfield industrial estate, stanton harcourt road…
6 August 2009
Legal charge
Delivered: 11 August 2009
Status: Outstanding
Persons entitled: Vernon Webster, Peter Vernon Webster, Nicholas William Webster, Lindsay Philip Webster, Richard David Webster and Union Pension Trustees Limited
Description: Unit 6, oakfield industrial estate, eynsham, oxfordshire…
30 July 2007
Legal charge
Delivered: 3 August 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a old station way, eynsham, witney…
22 December 2005
Legal charge
Delivered: 23 December 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a the old fire station mill street eynsham…
30 June 1999
Legal charge
Delivered: 8 July 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Property k/a oakfield house eynsham oxfordshire t/no…
25 September 1998
Legal charge
Delivered: 30 September 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Property k/a plot 33 wootton manor estate wootton abingdon…
5 April 1996
Legal charge
Delivered: 22 April 1996
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Long hanborough buffer depot, long hanborough, oxfordshire.
21 April 1994
Legal charge
Delivered: 27 April 1994
Status: Satisfied on 24 May 1996
Persons entitled: Barclays Bank PLC
Description: Bellbridge house stanton harcourt road eynsham oxfordshire…
20 July 1992
Legal charge
Delivered: 23 July 1992
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All that l/h property at 14 parkend st oxford.
6 January 1992
Legal charge
Delivered: 9 January 1992
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Mellowship warehouse southfield road eynsham oxfordshire.
12 June 1990
Legal charge
Delivered: 16 June 1990
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H property k/a 14 park end street oxford.
14 October 1988
Legal charge
Delivered: 18 October 1988
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Home farm, mill street, eynsham, oxfordshire.
29 October 1980
Legal charge
Delivered: 18 November 1980
Status: Satisfied on 6 August 1991
Persons entitled: Barclays Bank PLC
Description: L/H flat 7, palma court, highcliffe, dorset.
7 March 1977
Mortgage
Delivered: 14 March 1977
Status: Outstanding
Persons entitled: Mercantile Credit Co LTD
Description: Motor ship twin screw name of "la morena" and 64 shares of…
3 October 1975
Legal charge
Delivered: 20 October 1975
Status: Outstanding
Persons entitled: Forward Trust LTD
Description: (1) flat 7 on the second floor of the block of flats palma…
8 August 1972
Legal charge
Delivered: 11 August 1972
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 37 fleet street, swindon, wiltshire and 38 fleet street…
17 July 1972
Legal charge
Delivered: 5 January 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land on mill street eynsham oxford and numbered 7 in the…
17 July 1972
Legal charge
Delivered: 5 January 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land on mill street eynsham oxford and numbered 6 on the…
17 July 1972
Legal charge
Delivered: 5 January 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land at eynsham oxford and numbered 5 on the plan.
17 July 1972
Legal charge
Delivered: 5 January 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land at eynsham oxfordshire and numbered 4 on the plan.
17 July 1972
Legal charge
Delivered: 5 January 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land at eynsham oxford and numbered 3 on the plan.
17 July 1972
Legal charge
Delivered: 5 January 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Part of the old fire station eynsham oxford and numbered 2…
17 July 1972
Legal charge
Delivered: 5 January 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The old fire station mill street eynsham oxford and…
17 July 1972
Debenture
Delivered: 24 July 1972
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: By way of legal mortgage undertaking and goodwill all…
23 December 1966
Mortgage
Delivered: 4 January 1967
Status: Satisfied on 20 November 1997
Persons entitled: Midland Bank PLC
Description: 3 duke street, oxford together with machinery fixtures and…
31 October 1961
Charge
Delivered: 3 November 1961
Status: Satisfied on 20 November 1997
Persons entitled: A.D. Gibbs
Description: 5 london place, saint clements, oxford.