About

Registered Number: 02387372
Date of Incorporation: 22/05/1989 (35 years and 11 months ago)
Company Status: Active
Registered Address: 2 2 Danes Court Cottages, Leatherhead Road, Oxshott, Surrey, KT22 0HQ,

 

Wotherspoon Holdings Ltd was established in 1989, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this business. Wotherspoon, Gillian Margaret, Wotherspoon, John, Wotherspoon Hughes, Gail Melvin, Crook, Clive Walter Levers, Hibbett, Karen Lorraine, Newton, Jonathan James are listed as directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WOTHERSPOON, John 16 May 2019 - 1
WOTHERSPOON HUGHES, Gail Melvin 07 May 2010 - 1
CROOK, Clive Walter Levers N/A 21 August 1991 1
HIBBETT, Karen Lorraine N/A 30 April 2013 1
NEWTON, Jonathan James 12 June 2014 01 July 2018 1
Secretary Name Appointed Resigned Total Appointments
WOTHERSPOON, Gillian Margaret 09 June 2014 - 1

Filing History

Document Type Date
CS01 - N/A 05 May 2020
AA - Annual Accounts 23 December 2019
AP01 - Appointment of director 16 May 2019
CS01 - N/A 16 May 2019
AD01 - Change of registered office address 21 December 2018
AA - Annual Accounts 21 December 2018
TM01 - Termination of appointment of director 21 December 2018
CS01 - N/A 19 April 2018
AA - Annual Accounts 30 December 2017
AD01 - Change of registered office address 12 June 2017
CS01 - N/A 24 April 2017
AA - Annual Accounts 17 February 2017
AR01 - Annual Return 29 April 2016
AA - Annual Accounts 09 February 2016
AAMD - Amended Accounts 15 July 2015
AR01 - Annual Return 27 April 2015
MR04 - N/A 22 January 2015
AA - Annual Accounts 14 January 2015
MR01 - N/A 24 December 2014
AP01 - Appointment of director 14 October 2014
AP03 - Appointment of secretary 02 October 2014
TM01 - Termination of appointment of director 02 June 2014
AR01 - Annual Return 09 April 2014
CH01 - Change of particulars for director 09 April 2014
AA - Annual Accounts 06 February 2014
TM01 - Termination of appointment of director 01 May 2013
AR01 - Annual Return 17 April 2013
CH01 - Change of particulars for director 16 April 2013
AA - Annual Accounts 05 February 2013
TM02 - Termination of appointment of secretary 04 September 2012
TM01 - Termination of appointment of director 15 May 2012
AA - Annual Accounts 11 May 2012
AR01 - Annual Return 11 April 2012
AD01 - Change of registered office address 06 July 2011
AR01 - Annual Return 04 April 2011
AA - Annual Accounts 04 January 2011
AP01 - Appointment of director 17 May 2010
AR01 - Annual Return 07 April 2010
RESOLUTIONS - N/A 25 March 2010
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 25 March 2010
SH19 - Statement of capital 25 March 2010
CAP-SS - N/A 25 March 2010
AA - Annual Accounts 01 February 2010
363a - Annual Return 20 April 2009
AA - Annual Accounts 30 January 2009
363a - Annual Return 21 April 2008
AA - Annual Accounts 18 March 2008
AA - Annual Accounts 27 June 2007
395 - Particulars of a mortgage or charge 09 June 2007
363s - Annual Return 18 April 2007
363s - Annual Return 11 April 2006
288c - Notice of change of directors or secretaries or in their particulars 03 April 2006
AA - Annual Accounts 04 February 2006
363s - Annual Return 13 April 2005
AA - Annual Accounts 05 February 2005
288a - Notice of appointment of directors or secretaries 29 December 2004
288c - Notice of change of directors or secretaries or in their particulars 16 April 2004
363s - Annual Return 14 April 2004
AA - Annual Accounts 05 February 2004
363s - Annual Return 26 April 2003
288b - Notice of resignation of directors or secretaries 26 April 2003
AA - Annual Accounts 21 November 2002
288b - Notice of resignation of directors or secretaries 28 June 2002
288a - Notice of appointment of directors or secretaries 16 May 2002
363s - Annual Return 09 April 2002
AA - Annual Accounts 09 April 2002
363s - Annual Return 09 April 2001
AA - Annual Accounts 02 April 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 30 January 2001
363s - Annual Return 16 April 2000
AA - Annual Accounts 02 February 2000
AA - Annual Accounts 05 May 1999
363s - Annual Return 17 April 1999
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 01 February 1999
AA - Annual Accounts 06 May 1998
363s - Annual Return 29 April 1998
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 03 February 1998
288a - Notice of appointment of directors or secretaries 02 January 1998
AA - Annual Accounts 01 May 1997
363s - Annual Return 22 April 1997
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 04 February 1997
363s - Annual Return 22 April 1996
AA - Annual Accounts 30 January 1996
363s - Annual Return 31 March 1995
AA - Annual Accounts 30 March 1995
AA - Annual Accounts 05 May 1994
363s - Annual Return 05 April 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 January 1994
AA - Annual Accounts 05 May 1993
363s - Annual Return 01 April 1993
288 - N/A 13 January 1993
288 - N/A 13 January 1993
288 - N/A 08 November 1992
AA - Annual Accounts 29 October 1992
363s - Annual Return 20 March 1992
288 - N/A 06 September 1991
287 - Change in situation or address of Registered Office 26 June 1991
AA - Annual Accounts 13 June 1991
363a - Annual Return 28 April 1991
288 - N/A 06 November 1990
288 - N/A 19 October 1990
395 - Particulars of a mortgage or charge 26 September 1990
288 - N/A 26 September 1990
SA - Shares agreement 03 September 1990
88(2)O - Return of allotments of shares issued for other than cash - original document 03 September 1990
88(2)P - N/A 21 August 1990
RESOLUTIONS - N/A 26 July 1990
RESOLUTIONS - N/A 26 July 1990
RESOLUTIONS - N/A 26 July 1990
123 - Notice of increase in nominal capital 26 July 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 October 1989
RESOLUTIONS - N/A 14 August 1989
288 - N/A 14 August 1989
CERTNM - Change of name certificate 08 August 1989
RESOLUTIONS - N/A 04 August 1989
287 - Change in situation or address of Registered Office 29 June 1989
NEWINC - New incorporation documents 22 May 1989

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 December 2014 Outstanding

N/A

Deed of charge over shares 31 May 2007 Fully Satisfied

N/A

Charge 14 September 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.