About

Registered Number: 01027812
Date of Incorporation: 19/10/1971 (52 years and 6 months ago)
Company Status: Active
Registered Address: 2 Westfield Business Park Barns Ground, Kenn, Clevedon, Somerset, BS21 6UA

 

Wellington Court Management Company (Clevedon) Ltd was registered on 19 October 1971 and are based in Clevedon, Somerset, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the business. There are 53 directors listed for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COCKRAM, Eileen Mary 27 May 2014 - 1
KERSHAW, Terry David 21 January 2014 - 1
LISTER, Geoffrey Robert 17 December 2013 - 1
THORN, Olive Muriel 28 November 2013 - 1
BALDWIN, Harry Orchard 25 February 2000 06 May 2003 1
BATE, Margaret 25 February 1994 25 July 1997 1
BETTS, John Robert N/A 14 August 2001 1
BISSET, Scott Bryan 15 March 2007 09 May 2013 1
BROWNE, Sylvia 01 March 2002 15 October 2004 1
BURGE, John Fairfax 15 August 2006 26 April 2010 1
CLARK, Valerie Ann 23 February 2001 01 June 2001 1
COXHILL, Ethel Dorothy 26 February 1993 06 September 1999 1
DANDO, Douglas Charles N/A 09 May 2011 1
DAVIS, Zara 25 February 2000 06 April 2001 1
DUCKETT, Clive Anthony 25 February 2000 13 August 2003 1
ELTON, Patricia Elmore N/A 05 January 2000 1
GAZE, Alan 01 October 2010 01 July 2013 1
GUISE, Wilfred N/A 18 November 2000 1
HARRIS, Evelyn Danson 05 March 2004 06 June 2006 1
HARRIS, Leonard Sydney 21 September 2001 03 December 2003 1
HARRIS, Margaret 01 March 2002 15 August 2006 1
HAYHURST, Frederick Cooper 26 February 1993 18 December 2007 1
JONES, Ian, Sqn Ldr Raf N/A 26 August 1993 1
LEWIS, Jessica Mary 05 March 2004 19 June 2006 1
LISTER, Ethel Molly 25 February 1994 09 May 2011 1
LISTER, George Robert N/A 07 May 1993 1
MILDON, Leonard Royston 24 February 2005 25 February 2006 1
MURRAY, Patricia Elizabeth 14 June 2002 09 March 2006 1
NIXON, David Ralph 13 August 2013 20 May 2014 1
PALMER, Fergus Brooks N/A 02 June 1999 1
PEDLEY, Richard Mark 23 February 2001 01 March 2006 1
PERRETT, Leslie N/A 01 April 1991 1
PERRETT, Marjorie 28 February 1992 01 July 1993 1
PIKE, Brian 19 December 2013 12 June 2020 1
SHOLICAR, Lionel 28 February 1992 01 December 1992 1
SINTON, Milicent N/A 01 January 1992 1
STAGG, Veronica Mary 13 August 2013 06 July 2016 1
STATHAM, Gladys Anne 27 February 1998 23 February 2010 1
STOKES, Vivian George David N/A 29 September 1995 1
SUMMERS, Barbara Joan 27 February 1998 20 December 2007 1
SWATTON, Iris Evelyn 25 February 2000 07 November 2001 1
THACKWELL, Mary Allison N/A 05 July 1999 1
THORN, Derrick Richard 05 March 2004 13 August 2013 1
WALDRON, Alan Thomas 13 August 2013 27 November 2019 1
WARD, Leslie Charles 27 November 1995 07 April 2011 1
WEAVER, Margaret Mary 27 February 1998 12 December 2001 1
WEAVER, Sidney Fred 23 February 1996 04 October 1997 1
WILLCOCKS, Aubrey Gilbert 21 September 2001 25 February 2006 1
WORLEY, Geoffrey Walter Ernest 25 February 1994 26 February 1999 1
YOUNG, Nellie N/A 12 September 1997 1
Secretary Name Appointed Resigned Total Appointments
HOLDSHARE SECRETARIAL SERVICES LTD 09 September 2014 - 1
CHURCH, Adam 02 August 2013 03 September 2014 1
WILLCOCKS, Mary Elizabeth 24 February 2005 23 February 2006 1

Filing History

Document Type Date
AA - Annual Accounts 20 July 2020
TM01 - Termination of appointment of director 03 July 2020
TM01 - Termination of appointment of director 28 April 2020
CS01 - N/A 31 January 2020
TM01 - Termination of appointment of director 27 November 2019
AA - Annual Accounts 07 May 2019
CS01 - N/A 11 February 2019
AA - Annual Accounts 15 May 2018
CS01 - N/A 09 February 2018
TM01 - Termination of appointment of director 15 September 2017
AA - Annual Accounts 16 June 2017
CS01 - N/A 03 February 2017
AA - Annual Accounts 03 October 2016
TM01 - Termination of appointment of director 07 July 2016
AR01 - Annual Return 19 February 2016
AP01 - Appointment of director 19 January 2016
AA - Annual Accounts 04 August 2015
AR01 - Annual Return 23 February 2015
TM01 - Termination of appointment of director 05 December 2014
TM02 - Termination of appointment of secretary 10 September 2014
AD01 - Change of registered office address 09 September 2014
AP04 - Appointment of corporate secretary 09 September 2014
CH01 - Change of particulars for director 03 June 2014
AP01 - Appointment of director 27 May 2014
TM01 - Termination of appointment of director 20 May 2014
AA - Annual Accounts 20 May 2014
AR01 - Annual Return 03 February 2014
AD01 - Change of registered office address 21 January 2014
AP01 - Appointment of director 21 January 2014
AP01 - Appointment of director 19 December 2013
AP01 - Appointment of director 17 December 2013
AP01 - Appointment of director 28 November 2013
AP01 - Appointment of director 11 October 2013
AD01 - Change of registered office address 11 September 2013
CH01 - Change of particulars for director 11 September 2013
CH01 - Change of particulars for director 11 September 2013
CH01 - Change of particulars for director 11 September 2013
CH01 - Change of particulars for director 11 September 2013
CH01 - Change of particulars for director 11 September 2013
AP03 - Appointment of secretary 11 September 2013
TM02 - Termination of appointment of secretary 30 August 2013
CH01 - Change of particulars for director 30 August 2013
AP01 - Appointment of director 27 August 2013
TM01 - Termination of appointment of director 27 August 2013
AP01 - Appointment of director 27 August 2013
AP01 - Appointment of director 27 August 2013
AP01 - Appointment of director 27 August 2013
AP01 - Appointment of director 27 August 2013
AP01 - Appointment of director 27 August 2013
TM01 - Termination of appointment of director 02 July 2013
AA - Annual Accounts 23 May 2013
AP01 - Appointment of director 13 May 2013
TM01 - Termination of appointment of director 13 May 2013
AR01 - Annual Return 04 February 2013
AA - Annual Accounts 08 June 2012
AR01 - Annual Return 27 February 2012
AP04 - Appointment of corporate secretary 09 February 2012
TM01 - Termination of appointment of director 17 May 2011
TM01 - Termination of appointment of director 17 May 2011
AA - Annual Accounts 16 May 2011
TM01 - Termination of appointment of director 08 April 2011
AR01 - Annual Return 25 February 2011
AP01 - Appointment of director 07 October 2010
TM02 - Termination of appointment of secretary 18 August 2010
AA - Annual Accounts 07 May 2010
TM01 - Termination of appointment of director 28 April 2010
AR01 - Annual Return 25 February 2010
CH01 - Change of particulars for director 24 February 2010
CH01 - Change of particulars for director 24 February 2010
CH01 - Change of particulars for director 24 February 2010
CH01 - Change of particulars for director 24 February 2010
CH01 - Change of particulars for director 24 February 2010
TM01 - Termination of appointment of director 24 February 2010
CH01 - Change of particulars for director 24 February 2010
CH01 - Change of particulars for director 24 February 2010
288a - Notice of appointment of directors or secretaries 24 August 2009
288b - Notice of resignation of directors or secretaries 24 August 2009
AA - Annual Accounts 01 April 2009
363a - Annual Return 17 February 2009
AA - Annual Accounts 15 May 2008
363a - Annual Return 26 February 2008
288b - Notice of resignation of directors or secretaries 25 February 2008
288b - Notice of resignation of directors or secretaries 07 January 2008
288a - Notice of appointment of directors or secretaries 08 May 2007
AA - Annual Accounts 28 April 2007
363a - Annual Return 26 February 2007
288a - Notice of appointment of directors or secretaries 19 September 2006
288b - Notice of resignation of directors or secretaries 11 September 2006
288b - Notice of resignation of directors or secretaries 20 June 2006
288b - Notice of resignation of directors or secretaries 20 June 2006
287 - Change in situation or address of Registered Office 25 April 2006
288a - Notice of appointment of directors or secretaries 25 April 2006
288b - Notice of resignation of directors or secretaries 25 April 2006
288b - Notice of resignation of directors or secretaries 25 April 2006
288b - Notice of resignation of directors or secretaries 25 April 2006
288b - Notice of resignation of directors or secretaries 25 April 2006
288b - Notice of resignation of directors or secretaries 25 April 2006
363s - Annual Return 14 February 2006
AA - Annual Accounts 14 February 2006
288a - Notice of appointment of directors or secretaries 10 March 2005
288a - Notice of appointment of directors or secretaries 10 March 2005
288b - Notice of resignation of directors or secretaries 10 March 2005
AA - Annual Accounts 24 February 2005
363s - Annual Return 15 February 2005
AA - Annual Accounts 09 August 2004
288a - Notice of appointment of directors or secretaries 26 March 2004
288a - Notice of appointment of directors or secretaries 26 March 2004
288a - Notice of appointment of directors or secretaries 26 March 2004
363s - Annual Return 13 February 2004
363s - Annual Return 11 February 2003
AA - Annual Accounts 11 February 2003
288a - Notice of appointment of directors or secretaries 29 June 2002
288a - Notice of appointment of directors or secretaries 29 March 2002
288a - Notice of appointment of directors or secretaries 29 March 2002
363s - Annual Return 15 February 2002
AA - Annual Accounts 15 February 2002
288b - Notice of resignation of directors or secretaries 01 October 2001
288a - Notice of appointment of directors or secretaries 01 October 2001
288a - Notice of appointment of directors or secretaries 01 October 2001
288b - Notice of resignation of directors or secretaries 27 June 2001
288a - Notice of appointment of directors or secretaries 15 June 2001
288a - Notice of appointment of directors or secretaries 21 May 2001
363s - Annual Return 19 February 2001
AA - Annual Accounts 19 February 2001
288a - Notice of appointment of directors or secretaries 17 March 2000
288a - Notice of appointment of directors or secretaries 17 March 2000
288a - Notice of appointment of directors or secretaries 17 March 2000
288a - Notice of appointment of directors or secretaries 17 March 2000
363s - Annual Return 25 February 2000
AA - Annual Accounts 25 February 2000
288b - Notice of resignation of directors or secretaries 22 September 1999
288b - Notice of resignation of directors or secretaries 22 September 1999
288b - Notice of resignation of directors or secretaries 22 September 1999
288b - Notice of resignation of directors or secretaries 14 March 1999
AA - Annual Accounts 17 February 1999
363s - Annual Return 05 February 1999
288a - Notice of appointment of directors or secretaries 10 March 1998
288a - Notice of appointment of directors or secretaries 10 March 1998
288a - Notice of appointment of directors or secretaries 10 March 1998
363s - Annual Return 03 February 1998
AA - Annual Accounts 03 February 1998
AA - Annual Accounts 06 February 1997
363s - Annual Return 06 February 1997
288 - N/A 06 March 1996
288 - N/A 06 March 1996
363s - Annual Return 17 February 1996
AA - Annual Accounts 17 February 1996
287 - Change in situation or address of Registered Office 11 December 1995
288 - N/A 11 December 1995
288 - N/A 17 February 1995
288 - N/A 17 February 1995
288 - N/A 17 February 1995
AA - Annual Accounts 10 February 1995
363s - Annual Return 10 February 1995
AA - Annual Accounts 26 September 1994
363s - Annual Return 17 February 1994
288 - N/A 17 February 1994
288 - N/A 17 February 1994
AA - Annual Accounts 18 February 1993
363s - Annual Return 18 February 1993
AA - Annual Accounts 19 March 1992
288 - N/A 19 March 1992
288 - N/A 19 March 1992
363s - Annual Return 17 March 1992
AA - Annual Accounts 05 March 1991
363a - Annual Return 05 March 1991
288 - N/A 03 April 1990
AA - Annual Accounts 05 March 1990
363 - Annual Return 05 March 1990
363 - Annual Return 31 March 1989
288 - N/A 31 March 1989
288 - N/A 31 March 1989
AA - Annual Accounts 10 March 1989
287 - Change in situation or address of Registered Office 22 August 1988
288 - N/A 09 June 1988
AA - Annual Accounts 22 April 1988
363 - Annual Return 22 April 1988
AA - Annual Accounts 18 March 1987
363 - Annual Return 18 March 1987
288 - N/A 12 May 1986
NEWINC - New incorporation documents 19 October 1971

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.