About

Registered Number: 03525887
Date of Incorporation: 06/03/1998 (26 years and 1 month ago)
Company Status: Active
Registered Address: 7 Nelson Street, Southend On Sea, Essex, SS1 1EH

 

W & H Engineering Ltd was registered on 06 March 1998, it's status in the Companies House registry is set to "Active". There are 3 directors listed for the company at Companies House. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DRAYCOTT, James Terence 06 March 1998 - 1
YOUNG, David Alan 01 August 1998 - 1
Secretary Name Appointed Resigned Total Appointments
DRAYCOTT, Julie 06 March 1998 31 March 2005 1

Filing History

Document Type Date
AA - Annual Accounts 08 January 2020
CS01 - N/A 01 November 2019
AA - Annual Accounts 26 March 2019
CS01 - N/A 08 November 2018
AA - Annual Accounts 27 February 2018
CS01 - N/A 06 December 2017
AA - Annual Accounts 27 March 2017
CS01 - N/A 02 November 2016
AA - Annual Accounts 01 February 2016
AR01 - Annual Return 03 November 2015
AA - Annual Accounts 23 February 2015
AR01 - Annual Return 02 December 2014
AA - Annual Accounts 22 January 2014
AR01 - Annual Return 15 November 2013
AA - Annual Accounts 08 January 2013
AR01 - Annual Return 20 November 2012
AA - Annual Accounts 12 January 2012
CH01 - Change of particulars for director 12 January 2012
AR01 - Annual Return 24 October 2011
AA - Annual Accounts 14 January 2011
AR01 - Annual Return 05 November 2010
AA - Annual Accounts 10 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 December 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 08 December 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 16 November 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 November 2009
AR01 - Annual Return 03 November 2009
395 - Particulars of a mortgage or charge 05 August 2009
395 - Particulars of a mortgage or charge 31 July 2009
AA - Annual Accounts 12 November 2008
363a - Annual Return 30 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 October 2008
363a - Annual Return 18 April 2008
AA - Annual Accounts 14 February 2008
AA - Annual Accounts 21 May 2007
363a - Annual Return 16 April 2007
288c - Notice of change of directors or secretaries or in their particulars 10 April 2007
363a - Annual Return 16 February 2007
169 - Return by a company purchasing its own shares 08 June 2006
AA - Annual Accounts 26 May 2006
288b - Notice of resignation of directors or secretaries 09 July 2005
288a - Notice of appointment of directors or secretaries 09 July 2005
AA - Annual Accounts 06 June 2005
363s - Annual Return 22 April 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 February 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 February 2005
395 - Particulars of a mortgage or charge 23 December 2004
AA - Annual Accounts 01 June 2004
363s - Annual Return 13 April 2004
287 - Change in situation or address of Registered Office 11 December 2003
AA - Annual Accounts 20 June 2003
363s - Annual Return 10 March 2003
AAMD - Amended Accounts 09 September 2002
AA - Annual Accounts 19 March 2002
363s - Annual Return 14 March 2002
AA - Annual Accounts 18 September 2001
363a - Annual Return 18 July 2001
363s - Annual Return 22 March 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 March 2000
RESOLUTIONS - N/A 15 March 2000
123 - Notice of increase in nominal capital 15 March 2000
AA - Annual Accounts 09 March 2000
363s - Annual Return 06 July 1999
395 - Particulars of a mortgage or charge 19 December 1998
395 - Particulars of a mortgage or charge 19 December 1998
288a - Notice of appointment of directors or secretaries 28 September 1998
225 - Change of Accounting Reference Date 28 September 1998
395 - Particulars of a mortgage or charge 24 September 1998
395 - Particulars of a mortgage or charge 22 September 1998
395 - Particulars of a mortgage or charge 21 August 1998
395 - Particulars of a mortgage or charge 21 August 1998
395 - Particulars of a mortgage or charge 21 May 1998
288b - Notice of resignation of directors or secretaries 24 March 1998
288b - Notice of resignation of directors or secretaries 24 March 1998
288a - Notice of appointment of directors or secretaries 24 March 1998
288a - Notice of appointment of directors or secretaries 24 March 1998
287 - Change in situation or address of Registered Office 24 March 1998
NEWINC - New incorporation documents 06 March 1998

Mortgages & Charges

Description Date Status Charge by
Marine mortgage 27 July 2009 Outstanding

N/A

Legal charge 21 December 2004 Outstanding

N/A

Mortgage deed 18 December 1998 Fully Satisfied

N/A

Mortgage deed 18 December 1998 Fully Satisfied

N/A

Mortgage deed 18 September 1998 Fully Satisfied

N/A

Debenture 18 September 1998 Fully Satisfied

N/A

Mortgage deed 31 July 1998 Fully Satisfied

N/A

Mortgage deed 31 July 1998 Fully Satisfied

N/A

Debenture 19 May 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.