About

Registered Number: 01267185
Date of Incorporation: 06/07/1976 (47 years and 9 months ago)
Company Status: Active
Registered Address: Walton House, 77 Cambridge Road, Clevedon, North Somerset, BS21 7BN

 

Established in 1976, W.H. Maintenance Company (Clevedon) Ltd has its registered office in Clevedon, it's status at Companies House is "Active". There are 34 directors listed as Jones, Sonya Elaine, Lillywhite, George Henry, Lovell, Claire Louise, Owen, William John Michael, Wheeler, Adrian Paul, Dungey, Annette Nina, Knight, Jane Samantha, Spargo, Marilyn Jean, Thomas, Linda, Babbington, Vera, Barnes, Thalia Ann, Bohin, Daniel John, Cato, John Nigel, Chamberlain, June Margaret Rose, Cheshire, Fiona Elaine, Dawes, Richard, Dungey, Annette Nina, Eagle, Jacqueline Anne, Giles, Edward Ronald Leslie, Haslett, Paul Robert, Humberstone, Jon Paul Oliver, Leyshon, Dora, Macdonald, Dilys, Moore, Andrew Robert, North, Christa-marie, Phillips, Justine, Spargo, Marilyn Jean, Targett, Johanna, Taylor, Joyce, Taylor, Kenneth, Terry, Steven, Warden, Jessie, Warden, Rober, Wood, Christine Mary for W.H. Maintenance Company (Clevedon) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, Sonya Elaine 01 May 2019 - 1
LILLYWHITE, George Henry 21 November 2006 - 1
LOVELL, Claire Louise 13 January 2017 - 1
OWEN, William John Michael 01 January 2015 - 1
WHEELER, Adrian Paul 09 February 2020 - 1
BABBINGTON, Vera N/A 01 December 1992 1
BARNES, Thalia Ann 22 September 1997 10 December 2014 1
BOHIN, Daniel John 08 June 2007 13 September 2013 1
CATO, John Nigel 03 January 1997 01 January 2012 1
CHAMBERLAIN, June Margaret Rose 22 August 1997 13 January 2017 1
CHESHIRE, Fiona Elaine 03 December 1999 15 December 2000 1
DAWES, Richard 30 April 1992 25 February 2000 1
DUNGEY, Annette Nina 26 September 2018 30 June 2020 1
EAGLE, Jacqueline Anne 25 April 1991 22 September 1997 1
GILES, Edward Ronald Leslie 13 September 2013 23 July 2017 1
HASLETT, Paul Robert 23 December 2014 21 September 2018 1
HUMBERSTONE, Jon Paul Oliver 04 June 2004 01 October 2005 1
LEYSHON, Dora N/A 31 December 1995 1
MACDONALD, Dilys N/A 31 December 1995 1
MOORE, Andrew Robert N/A 13 September 1998 1
NORTH, Christa-Marie 26 September 1995 22 March 2000 1
PHILLIPS, Justine 22 March 2002 04 June 2004 1
SPARGO, Marilyn Jean 15 June 2011 26 September 2018 1
TARGETT, Johanna 01 October 2005 22 December 2014 1
TAYLOR, Joyce 30 April 2015 08 June 2018 1
TAYLOR, Kenneth 15 December 2000 30 April 2015 1
TERRY, Steven 08 May 1995 08 June 2007 1
WARDEN, Jessie 31 July 1992 25 August 1995 1
WARDEN, Rober N/A 01 July 1992 1
WOOD, Christine Mary 13 September 1998 21 November 2006 1
Secretary Name Appointed Resigned Total Appointments
DUNGEY, Annette Nina 12 October 2018 30 June 2020 1
KNIGHT, Jane Samantha 26 September 1995 25 June 1997 1
SPARGO, Marilyn Jean 01 November 2014 22 June 2018 1
THOMAS, Linda N/A 29 April 1992 1

Filing History

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

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.