About

Registered Number: 00978242
Date of Incorporation: 28/04/1970 (54 years ago)
Company Status: Active
Registered Address: B KEMPSON, 24 Wellington Court, Spencers Wood, Reading, Berks, RG7 1BN

 

Established in 1970, Wellington Court Estate (Shinfield) Ltd has its registered office in Reading, Berks. The current directors of the company are listed as Still, Barbara, Cottell, Colin, Kempson, Beverley Frances, Roome, Joanne Elizabeth, Picker, Andrew David, Pobjoy, Andrew Edward, Still, Barbara Gwendoline, Aldridge, Jeffrey, Bouchami, Helen Ann, Emery, Clive William, Gabbitass, Kevin George, Harnett, Linda Susan, Harrison, Patrick Tom, Harwood, Karen Lesley, Jericevich, Michael Tony, Kimber, Douglas Gary, Mitchell, Rachel Lucy Claudia, Dr, Myhill, Chrissie, Nolan, Paul, Pobjoy, Andrew Edward, Roome, Martin, Rumsey, James Norman, Rumsey, Jim, Schieke, Jacobus Daniel, Shorrock, John Anthony, Wilford, Judi at Companies House. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COTTELL, Colin 01 September 2016 - 1
KEMPSON, Beverley Frances 25 August 2016 - 1
ROOME, Joanne Elizabeth 11 November 2013 - 1
ALDRIDGE, Jeffrey 07 July 1998 18 June 2002 1
BOUCHAMI, Helen Ann 22 July 2003 22 September 2011 1
EMERY, Clive William 18 June 2002 27 July 2004 1
GABBITASS, Kevin George N/A 22 November 1994 1
HARNETT, Linda Susan 22 November 1994 18 June 2002 1
HARRISON, Patrick Tom 22 November 1994 07 July 1998 1
HARWOOD, Karen Lesley 18 June 2002 05 July 2003 1
JERICEVICH, Michael Tony 04 September 2007 30 July 2012 1
KIMBER, Douglas Gary 17 August 2005 11 July 2007 1
MITCHELL, Rachel Lucy Claudia, Dr 17 August 2005 11 July 2007 1
MYHILL, Chrissie 30 July 2012 21 July 2015 1
NOLAN, Paul 08 September 2011 11 November 2013 1
POBJOY, Andrew Edward 07 July 1998 17 August 2005 1
ROOME, Martin 10 June 1997 07 July 1998 1
RUMSEY, James Norman 27 July 2004 17 August 2005 1
RUMSEY, Jim N/A 22 November 1994 1
SCHIEKE, Jacobus Daniel 21 July 2015 01 September 2018 1
SHORROCK, John Anthony 22 November 1994 10 June 1997 1
WILFORD, Judi 22 July 2003 27 July 2004 1
Secretary Name Appointed Resigned Total Appointments
STILL, Barbara 07 September 2016 - 1
PICKER, Andrew David 01 March 1993 22 November 1994 1
POBJOY, Andrew Edward 26 January 2011 21 July 2015 1
STILL, Barbara Gwendoline 21 July 2015 25 August 2016 1

Filing History

Document Type Date
AA - Annual Accounts 25 September 2020
CS01 - N/A 23 January 2020
AA - Annual Accounts 24 July 2019
CS01 - N/A 22 January 2019
AP01 - Appointment of director 04 September 2018
TM01 - Termination of appointment of director 04 September 2018
AA - Annual Accounts 19 July 2018
CS01 - N/A 19 January 2018
AA - Annual Accounts 18 September 2017
CS01 - N/A 25 January 2017
AP01 - Appointment of director 12 September 2016
AP03 - Appointment of secretary 12 September 2016
CH03 - Change of particulars for secretary 01 September 2016
AP01 - Appointment of director 01 September 2016
TM01 - Termination of appointment of director 01 September 2016
TM02 - Termination of appointment of secretary 31 August 2016
TM01 - Termination of appointment of director 31 August 2016
TM01 - Termination of appointment of director 30 August 2016
AA - Annual Accounts 16 August 2016
AR01 - Annual Return 22 January 2016
AD01 - Change of registered office address 22 January 2016
TM01 - Termination of appointment of director 10 October 2015
AP01 - Appointment of director 10 October 2015
AP03 - Appointment of secretary 28 September 2015
TM01 - Termination of appointment of director 28 September 2015
TM02 - Termination of appointment of secretary 28 September 2015
AA - Annual Accounts 30 July 2015
AR01 - Annual Return 09 February 2015
AA - Annual Accounts 16 August 2014
AR01 - Annual Return 26 January 2014
AP01 - Appointment of director 26 January 2014
TM01 - Termination of appointment of director 26 January 2014
AA - Annual Accounts 06 August 2013
AR01 - Annual Return 05 February 2013
CH01 - Change of particulars for director 04 February 2013
AP01 - Appointment of director 05 October 2012
AA - Annual Accounts 27 September 2012
AP01 - Appointment of director 18 September 2012
TM01 - Termination of appointment of director 04 September 2012
TM01 - Termination of appointment of director 04 September 2012
AR01 - Annual Return 09 February 2012
AP01 - Appointment of director 18 January 2012
TM01 - Termination of appointment of director 10 October 2011
AA - Annual Accounts 12 September 2011
TM01 - Termination of appointment of director 26 January 2011
AP01 - Appointment of director 26 January 2011
AP03 - Appointment of secretary 26 January 2011
AR01 - Annual Return 21 January 2011
AD01 - Change of registered office address 20 January 2011
TM02 - Termination of appointment of secretary 20 January 2011
AA - Annual Accounts 17 September 2010
AR01 - Annual Return 17 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 February 2010
CH01 - Change of particulars for director 15 February 2010
CH01 - Change of particulars for director 15 February 2010
CH01 - Change of particulars for director 15 February 2010
CH01 - Change of particulars for director 15 February 2010
AA - Annual Accounts 20 October 2009
363a - Annual Return 04 February 2009
AA - Annual Accounts 08 September 2008
363a - Annual Return 11 February 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 11 February 2008
353 - Register of members 11 February 2008
287 - Change in situation or address of Registered Office 11 February 2008
288a - Notice of appointment of directors or secretaries 26 September 2007
AA - Annual Accounts 25 September 2007
288a - Notice of appointment of directors or secretaries 18 September 2007
288b - Notice of resignation of directors or secretaries 18 September 2007
288b - Notice of resignation of directors or secretaries 18 September 2007
288b - Notice of resignation of directors or secretaries 18 September 2007
363s - Annual Return 21 February 2007
AA - Annual Accounts 12 September 2006
363s - Annual Return 09 February 2006
AA - Annual Accounts 28 September 2005
288b - Notice of resignation of directors or secretaries 14 September 2005
288b - Notice of resignation of directors or secretaries 14 September 2005
288a - Notice of appointment of directors or secretaries 14 September 2005
288a - Notice of appointment of directors or secretaries 14 September 2005
363s - Annual Return 17 March 2005
288a - Notice of appointment of directors or secretaries 14 December 2004
288a - Notice of appointment of directors or secretaries 14 December 2004
288a - Notice of appointment of directors or secretaries 14 December 2004
288b - Notice of resignation of directors or secretaries 14 December 2004
288b - Notice of resignation of directors or secretaries 14 December 2004
288b - Notice of resignation of directors or secretaries 14 December 2004
AA - Annual Accounts 19 October 2004
363s - Annual Return 14 February 2004
288a - Notice of appointment of directors or secretaries 10 November 2003
288a - Notice of appointment of directors or secretaries 10 November 2003
288b - Notice of resignation of directors or secretaries 10 November 2003
AA - Annual Accounts 24 September 2003
363s - Annual Return 19 February 2003
288b - Notice of resignation of directors or secretaries 11 October 2002
288b - Notice of resignation of directors or secretaries 11 October 2002
288a - Notice of appointment of directors or secretaries 06 September 2002
288a - Notice of appointment of directors or secretaries 06 September 2002
AA - Annual Accounts 19 July 2002
363s - Annual Return 12 February 2002
AA - Annual Accounts 25 October 2001
363s - Annual Return 01 February 2001
AA - Annual Accounts 16 May 2000
363s - Annual Return 17 February 2000
AA - Annual Accounts 01 June 1999
363s - Annual Return 11 February 1999
AA - Annual Accounts 28 October 1998
288a - Notice of appointment of directors or secretaries 18 August 1998
288a - Notice of appointment of directors or secretaries 18 August 1998
288b - Notice of resignation of directors or secretaries 18 August 1998
288b - Notice of resignation of directors or secretaries 18 August 1998
363s - Annual Return 21 January 1998
288a - Notice of appointment of directors or secretaries 12 August 1997
288b - Notice of resignation of directors or secretaries 01 July 1997
288b - Notice of resignation of directors or secretaries 01 July 1997
AA - Annual Accounts 15 May 1997
363s - Annual Return 05 March 1997
AA - Annual Accounts 28 March 1996
363s - Annual Return 26 January 1996
AA - Annual Accounts 31 August 1995
363s - Annual Return 22 August 1995
288 - N/A 16 May 1995
288 - N/A 16 May 1995
288 - N/A 16 May 1995
288 - N/A 16 May 1995
288 - N/A 16 May 1995
288 - N/A 16 May 1995
288 - N/A 16 May 1995
AA - Annual Accounts 31 October 1994
363s - Annual Return 31 October 1994
AA - Annual Accounts 12 November 1993
363s - Annual Return 09 March 1993
288 - N/A 09 March 1993
AUD - Auditor's letter of resignation 17 November 1992
AA - Annual Accounts 16 November 1992
363a - Annual Return 03 September 1992
363a - Annual Return 03 September 1992
AA - Annual Accounts 08 May 1992
363a - Annual Return 23 December 1991
AA - Annual Accounts 30 September 1991
287 - Change in situation or address of Registered Office 18 February 1991
363 - Annual Return 20 June 1990
AA - Annual Accounts 20 June 1990
288 - N/A 27 April 1990
288 - N/A 02 November 1988
AA - Annual Accounts 02 November 1988
363 - Annual Return 12 September 1988
363 - Annual Return 12 September 1988
AA - Annual Accounts 17 November 1987
288 - N/A 23 October 1987
AUD - Auditor's letter of resignation 13 May 1987
363 - Annual Return 24 October 1986
AA - Annual Accounts 17 October 1986
NEWINC - New incorporation documents 28 April 1970

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.