Company NameW.H. Screeton Associates Limited
DirectorsStephen Brian Falder and Rebecca Lucy Falder
Company StatusActive
Company Number02939344
CategoryPrivate Limited Company
Incorporation Date15 June 1994(29 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4522Erection of roof covering & frames
SIC 43910Roofing activities

Directors

Director NameMr Stephen Brian Falder
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2001(7 years after company formation)
Appointment Duration22 years, 10 months
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence AddressHigham View Legh Road
Knutsford
Cheshire
WA16 8LP
Director NameMiss Rebecca Lucy Falder
Date of BirthOctober 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2022(27 years, 10 months after company formation)
Appointment Duration1 year, 12 months
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence AddressRiverside Works Collyhurst Road
Manchester
M40 7RU
Director NameAmanda Louise Screeton
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1994(1 month, 1 week after company formation)
Appointment Duration1 year, 7 months (resigned 29 February 1996)
RoleEstate Agent
Correspondence Address2 Oaks Cottages
Rye Road Sandhurst
Cranbrook
Kent
TN18 5JN
Secretary NameMr David Royce Godfrey
NationalityBritish
StatusResigned
Appointed25 July 1994(1 month, 1 week after company formation)
Appointment Duration1 year, 7 months (resigned 29 February 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 The Pasture
Hawkinge
Folkestone
Kent
CT18 7PN
Director NameMr David Royce Godfrey
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 February 1996(1 year, 8 months after company formation)
Appointment Duration26 years, 2 months (resigned 26 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 The Pasture
Hawkinge
Folkestone
Kent
CT18 7PN
Secretary NameJennifer Saxon
NationalityBritish
StatusResigned
Appointed29 February 1996(1 year, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 06 April 1998)
RoleCompany Director
Correspondence Address32 Kings Avenue
Bromley
Kent
BR1 4HW
Director NameMr Branton Screeton
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1998(3 years, 9 months after company formation)
Appointment Duration24 years (resigned 27 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLamberden Cottage Rye Road
Sandhurst
Cranbrook
Kent
TN18 5PH
Secretary NameMr Branton Screeton
NationalityBritish
StatusResigned
Appointed06 April 1998(3 years, 9 months after company formation)
Appointment Duration24 years (resigned 27 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLamberden Cottage Rye Road
Sandhurst
Cranbrook
Kent
TN18 5PH
Secretary NameMr Andrew Mark Burton
NationalityBritish
StatusResigned
Appointed25 June 2001(7 years after company formation)
Appointment Duration6 years, 11 months (resigned 22 May 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address76 Fearndown Way
Macclesfield
Cheshire
SK10 2UF
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed15 June 1994(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed15 June 1994(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Contact

Telephone01580 765557
Telephone regionCranbrook

Location

Registered AddressRiverside Works
Collyhurst Road
Manchester
M40 7RU
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCheetham
Built Up AreaGreater Manchester
Address Matches9 other UK companies use this postal address

Financials

Year2012
Net Worth-£99,140
Cash£146
Current Liabilities£105,385

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return27 April 2023 (12 months ago)
Next Return Due11 May 2024 (2 weeks, 1 day from now)

Filing History

31 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
30 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
28 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
28 June 2019Previous accounting period extended from 30 September 2018 to 31 December 2018 (1 page)
5 July 2018Total exemption full accounts made up to 30 September 2017 (6 pages)
19 June 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
12 July 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
12 July 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
6 July 2017Notification of Branton Screeton as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Notification of Branton Screeton as a person with significant control on 6 July 2017 (2 pages)
6 July 2017Notification of Branton Screeton as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Confirmation statement made on 31 May 2017 with no updates (3 pages)
6 July 2017Confirmation statement made on 31 May 2017 with no updates (3 pages)
11 July 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 100
(7 pages)
11 July 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 100
(7 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
10 July 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 100
(7 pages)
10 July 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 100
(7 pages)
3 July 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
3 July 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
17 July 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 100
(7 pages)
17 July 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 100
(7 pages)
4 July 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
4 July 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
4 July 2013Annual return made up to 31 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-04
(6 pages)
4 July 2013Annual return made up to 31 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-04
(6 pages)
4 July 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
4 July 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
4 July 2012Director's details changed for Branton Screeton on 4 July 2012 (2 pages)
4 July 2012Director's details changed for Branton Screeton on 4 July 2012 (2 pages)
4 July 2012Annual return made up to 31 May 2012 with a full list of shareholders (6 pages)
4 July 2012Director's details changed for Branton Screeton on 4 July 2012 (2 pages)
4 July 2012Annual return made up to 31 May 2012 with a full list of shareholders (6 pages)
2 July 2012Total exemption small company accounts made up to 30 September 2011 (3 pages)
2 July 2012Total exemption small company accounts made up to 30 September 2011 (3 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (3 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (3 pages)
22 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (15 pages)
22 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (15 pages)
28 July 2010Annual return made up to 31 May 2010 (15 pages)
28 July 2010Annual return made up to 31 May 2010 (15 pages)
24 June 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
24 June 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
4 August 2009Return made up to 31/05/09; full list of members (7 pages)
4 August 2009Return made up to 31/05/09; full list of members (7 pages)
24 July 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
24 July 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
20 April 2009Return made up to 23/05/08; no change of members (10 pages)
20 April 2009Appointment terminated secretary andrew burton (1 page)
20 April 2009Appointment terminated secretary andrew burton (1 page)
20 April 2009Return made up to 23/05/08; no change of members (10 pages)
25 July 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
25 July 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
23 September 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
23 September 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
18 June 2007Return made up to 31/05/07; no change of members (8 pages)
18 June 2007Return made up to 31/05/07; no change of members (8 pages)
28 July 2006Total exemption small company accounts made up to 30 September 2005 (3 pages)
28 July 2006Total exemption small company accounts made up to 30 September 2005 (3 pages)
16 June 2006Return made up to 31/05/06; full list of members (9 pages)
16 June 2006Return made up to 31/05/06; full list of members (9 pages)
1 March 2006Return made up to 31/05/05; full list of members (9 pages)
1 March 2006Registered office changed on 01/03/06 from: lower barn house junction road bodiam east sussex TN32 5UZ (1 page)
1 March 2006Registered office changed on 01/03/06 from: lower barn house junction road bodiam east sussex TN32 5UZ (1 page)
1 March 2006Return made up to 31/05/05; full list of members (9 pages)
1 August 2005Total exemption small company accounts made up to 30 September 2004 (3 pages)
1 August 2005Total exemption small company accounts made up to 30 September 2004 (3 pages)
28 July 2004Total exemption small company accounts made up to 30 September 2003 (3 pages)
28 July 2004Total exemption small company accounts made up to 30 September 2003 (3 pages)
4 June 2004Return made up to 31/05/04; full list of members (9 pages)
4 June 2004Return made up to 31/05/04; full list of members (9 pages)
28 May 2003Return made up to 31/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
28 May 2003Return made up to 31/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
7 April 2003Total exemption small company accounts made up to 30 September 2002 (3 pages)
7 April 2003Total exemption small company accounts made up to 30 September 2002 (3 pages)
27 November 2002Registered office changed on 27/11/02 from: milroy house sayers lane tenterden kent TN30 6BW (1 page)
27 November 2002Registered office changed on 27/11/02 from: milroy house sayers lane tenterden kent TN30 6BW (1 page)
10 June 2002Return made up to 31/05/02; full list of members (9 pages)
10 June 2002Return made up to 31/05/02; full list of members (9 pages)
8 May 2002Total exemption small company accounts made up to 30 September 2001 (3 pages)
8 May 2002Total exemption small company accounts made up to 30 September 2001 (3 pages)
11 July 2001Return made up to 15/06/01; full list of members (7 pages)
11 July 2001Return made up to 15/06/01; full list of members (7 pages)
11 July 2001New director appointed (2 pages)
11 July 2001New director appointed (2 pages)
11 July 2001New secretary appointed (2 pages)
11 July 2001New secretary appointed (2 pages)
26 April 2001Accounts for a small company made up to 30 September 2000 (3 pages)
26 April 2001Accounts for a small company made up to 30 September 2000 (3 pages)
8 March 2001Accounting reference date extended from 30/06/00 to 30/09/00 (1 page)
8 March 2001Ad 22/02/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
8 March 2001Ad 22/02/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
8 March 2001Accounting reference date extended from 30/06/00 to 30/09/00 (1 page)
11 July 2000Return made up to 15/06/00; full list of members (6 pages)
11 July 2000Return made up to 15/06/00; full list of members (6 pages)
28 April 2000Accounts for a small company made up to 30 June 1999 (3 pages)
28 April 2000Accounts for a small company made up to 30 June 1999 (3 pages)
21 June 1999Return made up to 15/06/99; no change of members (4 pages)
21 June 1999Return made up to 15/06/99; no change of members (4 pages)
23 April 1999Accounts for a small company made up to 30 June 1998 (3 pages)
23 April 1999Accounts for a small company made up to 30 June 1998 (3 pages)
10 March 1999Company name changed W.H.S. associates LIMITED\certificate issued on 11/03/99 (2 pages)
10 March 1999Company name changed W.H.S. associates LIMITED\certificate issued on 11/03/99 (2 pages)
9 June 1998Return made up to 15/06/98; full list of members (6 pages)
9 June 1998Return made up to 15/06/98; full list of members (6 pages)
11 May 1998New secretary appointed;new director appointed (2 pages)
11 May 1998New secretary appointed;new director appointed (2 pages)
5 May 1998Secretary resigned (1 page)
5 May 1998Secretary resigned (1 page)
17 October 1997Return made up to 15/06/97; no change of members (4 pages)
17 October 1997Return made up to 15/06/97; no change of members (4 pages)
26 September 1997New director appointed (2 pages)
26 September 1997New director appointed (2 pages)
28 August 1997Accounts for a small company made up to 30 June 1997 (3 pages)
28 August 1997Accounts for a small company made up to 30 June 1997 (3 pages)
19 August 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 August 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 August 1997Accounts for a dormant company made up to 30 June 1996 (4 pages)
19 August 1997Accounts for a dormant company made up to 30 June 1996 (4 pages)
18 July 1996Return made up to 15/06/96; no change of members (4 pages)
18 July 1996Return made up to 15/06/96; no change of members (4 pages)
15 April 1996New director appointed (2 pages)
15 April 1996New director appointed (2 pages)
15 April 1996Director resigned (1 page)
15 April 1996Director resigned (1 page)
15 April 1996Director resigned (1 page)
15 April 1996New secretary appointed (2 pages)
15 April 1996Director resigned (1 page)
15 April 1996New secretary appointed (2 pages)
7 November 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 June 1995Return made up to 15/06/95; full list of members (8 pages)
9 June 1995Return made up to 15/06/95; full list of members (8 pages)