You are here: bizstats.co.uk > a-z index > W list

W.h. Maintenance Company (clevedon) Limited WESTON-SUPER-MARE


Founded in 1976, W.h. Maintenance Company (clevedon), classified under reg no. 01267185 is an active company. Currently registered at 15a Waterloo Street BS23 1LA, Weston-super-mare the company has been in the business for 48 years. Its financial year was closed on Sunday 29th September and its latest financial statement was filed on 30th September 2022.

The firm has 5 directors, namely Mackenzie P., Edwina A. and Kim S. and others. Of them, Claire L. has been with the company the longest, being appointed on 13 January 2017 and Mackenzie P. and Edwina A. have been with the company for the least time - from 2 June 2023. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

W.h. Maintenance Company (clevedon) Limited Address / Contact

Office Address 15a Waterloo Street
Town Weston-super-mare
Post code BS23 1LA
Country of origin United Kingdom

Company Information / Profile

Registration Number 01267185
Date of Incorporation Tue, 6th Jul 1976
Industry Residents property management
End of financial Year 29th September
Company age 48 years old
Account next due date Sat, 29th Jun 2024 (72 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 5th Jul 2024 (2024-07-05)
Last confirmation statement dated Wed, 21st Jun 2023

Company staff

Stephen & Co Block Management

Position: Corporate Secretary

Appointed: 01 October 2023

Mackenzie P.

Position: Director

Appointed: 02 June 2023

Edwina A.

Position: Director

Appointed: 02 June 2023

Kim S.

Position: Director

Appointed: 28 September 2021

Emily K.

Position: Director

Appointed: 14 January 2021

Claire L.

Position: Director

Appointed: 13 January 2017

Keith B.

Position: Director

Appointed: 02 June 2023

Resigned: 23 October 2023

Caroline W.

Position: Director

Appointed: 27 June 2022

Resigned: 15 May 2023

Caroline W.

Position: Secretary

Appointed: 12 July 2020

Resigned: 08 August 2022

Adrian W.

Position: Director

Appointed: 09 February 2020

Resigned: 27 June 2022

Sonya J.

Position: Director

Appointed: 01 May 2019

Resigned: 31 August 2022

Annette D.

Position: Secretary

Appointed: 12 October 2018

Resigned: 30 June 2020

Annette D.

Position: Director

Appointed: 26 September 2018

Resigned: 30 June 2020

Joyce T.

Position: Director

Appointed: 30 April 2015

Resigned: 08 June 2018

William O.

Position: Director

Appointed: 01 January 2015

Resigned: 07 June 2023

Paul H.

Position: Director

Appointed: 23 December 2014

Resigned: 21 September 2018

Marilyn S.

Position: Secretary

Appointed: 01 November 2014

Resigned: 22 June 2018

Edward G.

Position: Director

Appointed: 13 September 2013

Resigned: 23 July 2017

Marilyn S.

Position: Director

Appointed: 15 June 2011

Resigned: 26 September 2018

Daniel B.

Position: Director

Appointed: 08 June 2007

Resigned: 13 September 2013

George L.

Position: Director

Appointed: 21 November 2006

Resigned: 19 July 2021

Johanna T.

Position: Director

Appointed: 01 October 2005

Resigned: 22 December 2014

Jon H.

Position: Director

Appointed: 04 June 2004

Resigned: 01 October 2005

Justine P.

Position: Director

Appointed: 22 March 2002

Resigned: 04 June 2004

Kenneth T.

Position: Secretary

Appointed: 20 June 2001

Resigned: 01 November 2014

Kenneth T.

Position: Director

Appointed: 15 December 2000

Resigned: 30 April 2015

Fiona C.

Position: Director

Appointed: 03 December 1999

Resigned: 15 December 2000

John C.

Position: Secretary

Appointed: 16 November 1998

Resigned: 20 June 2001

Christine W.

Position: Director

Appointed: 13 September 1998

Resigned: 21 November 2006

Thalia B.

Position: Director

Appointed: 22 September 1997

Resigned: 10 December 2014

June C.

Position: Director

Appointed: 22 August 1997

Resigned: 13 January 2017

Christa-Marie N.

Position: Secretary

Appointed: 25 June 1997

Resigned: 16 November 1998

John C.

Position: Director

Appointed: 03 January 1997

Resigned: 01 January 2012

Jane K.

Position: Secretary

Appointed: 26 September 1995

Resigned: 25 June 1997

Christa-Marie N.

Position: Director

Appointed: 26 September 1995

Resigned: 22 March 2000

Steven T.

Position: Director

Appointed: 08 May 1995

Resigned: 08 June 2007

Andrew M.

Position: Secretary

Appointed: 18 February 1993

Resigned: 26 September 1995

Lionel S.

Position: Director

Appointed: 01 December 1992

Resigned: 26 September 1995

Jessie W.

Position: Director

Appointed: 31 July 1992

Resigned: 25 August 1995

Richard D.

Position: Director

Appointed: 30 April 1992

Resigned: 25 February 2000

Rober W.

Position: Director

Appointed: 31 December 1991

Resigned: 01 July 1992

Linda T.

Position: Secretary

Appointed: 31 December 1991

Resigned: 29 April 1992

Andrew M.

Position: Director

Appointed: 31 December 1991

Resigned: 13 September 1998

Vera B.

Position: Director

Appointed: 31 December 1991

Resigned: 01 December 1992

Dilys M.

Position: Director

Appointed: 31 December 1991

Resigned: 31 December 1995

Dora L.

Position: Director

Appointed: 31 December 1991

Resigned: 31 December 1995

Jacqueline E.

Position: Director

Appointed: 25 April 1991

Resigned: 22 September 1997

People with significant control

The register of persons with significant control that own or have control over the company includes 1 name. As we identified, there is Claire L. The abovementioned PSC has significiant influence or control over the company,.

Claire L.

Notified on 23 October 2023
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth464646      
Balance Sheet
Cash Bank On Hand  5 5187 2594 2954 0723 8183 6745 030
Current Assets  5 5187 3144 5154 072   
Debtors   55220    
Net Assets Liabilities  46464646464646
Cash Bank In Hand4 5795 6545 518      
Net Assets Liabilities Including Pension Asset Liability464646      
Reserves/Capital
Called Up Share Capital777      
Profit Loss Account Reserve393939      
Shareholder Funds464646      
Other
Average Number Employees During Period     7777
Creditors  5 4727 2684 4694 0263 7723 6284 984
Number Shares Issued Fully Paid   777777
Other Creditors  5 4727 2684 4694 0263 7723 6284 984
Par Value Share 11 11111
Trade Debtors Trade Receivables   55220    
Creditors Due Within One Year4 5335 6085 472      
Number Shares Allotted777      
Value Shares Allotted777      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers Persons with significant control
Total exemption full accounts data made up to 30th September 2022
filed on: 2nd, June 2023
Free Download (7 pages)

Company search