WM.E.CHRISTER (GRAVEL) LIMITED
Overview
| Company Name | WM.E.CHRISTER (GRAVEL) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00467179 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of WM.E.CHRISTER (GRAVEL) LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is WM.E.CHRISTER (GRAVEL) LIMITED located?
| Registered Office Address | Suez House Grenfell Road SL6 1ES Maidenhead Berkshire |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for WM.E.CHRISTER (GRAVEL) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2026 |
| Next Accounts Due On | Sep 30, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2025 |
What is the status of the latest confirmation statement for WM.E.CHRISTER (GRAVEL) LIMITED?
| Last Confirmation Statement Made Up To | Nov 22, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 06, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 22, 2025 |
| Overdue | No |
What are the latest filings for WM.E.CHRISTER (GRAVEL) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to Dec 31, 2025 | 7 pages | AA | ||
Confirmation statement made on Nov 22, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2024 | 7 pages | AA | ||
Appointment of Ms Swaratmika Swaratmika as a secretary on May 06, 2025 | 2 pages | AP03 | ||
Termination of appointment of Joan Knight as a secretary on May 06, 2025 | 1 pages | TM02 | ||
Confirmation statement made on Nov 22, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2023 | 7 pages | AA | ||
Confirmation statement made on Nov 22, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 7 pages | AA | ||
Confirmation statement made on Nov 22, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2021 | 7 pages | AA | ||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||
Confirmation statement made on Nov 20, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Florent Thierry Antoine Duval as a director on Oct 31, 2021 | 1 pages | TM01 | ||
Total exemption full accounts made up to Dec 31, 2020 | 7 pages | AA | ||
Confirmation statement made on Nov 20, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2019 | 7 pages | AA | ||
Appointment of Mr Christopher Thorn as a director on Feb 01, 2020 | 2 pages | AP01 | ||
Confirmation statement made on Nov 20, 2019 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2018 | 7 pages | AA | ||
Confirmation statement made on Nov 20, 2018 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2017 | 7 pages | AA | ||
Confirmation statement made on Nov 20, 2017 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2016 | 9 pages | AA | ||
Confirmation statement made on Nov 20, 2016 with updates | 6 pages | CS01 | ||
Who are the officers of WM.E.CHRISTER (GRAVEL) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SWARATMIKA, Swaratmika | Secretary | Grenfell Road SL6 1ES Maidenhead Suez House Berkshire | 336048110001 | |||||||
| THORN, Christopher Derrick, Mr. | Director | Grenfell Road SL6 1ES Maidenhead Suez House Berkshire | England | British | 266799220001 | |||||
| COOPER, Elizabeth Jayne Clare | Secretary | 39 Church Road LU5 6LE Harlington Bedfordshire | British | 3540250005 | ||||||
| HORNSBY, Geoffrey Allan, Mr. | Secretary | 4 Oaklands Darras Hall Ponteland NE20 9PH Newcastle Upon Tyne | British | 57505010001 | ||||||
| KNIGHT, Joan | Secretary | Grenfell Road SL6 1ES Maidenhead Suez House Berkshire England | British | 80543820001 | ||||||
| ROBINSON, John | Secretary | 4 Westgarth Westerhope NE5 4PA Newcastle Upon Tyne Tyne & Wear | British | 49935630001 | ||||||
| THORNE, Simon John | Secretary | Walnut Cottage Englemere Park Kings Ride SL5 8AE Ascot Berkshire | British | 50927090001 | ||||||
| WATSON, David John | Secretary | 13 Apperley Avenue High Shincliffe DH1 2TY Durham | British | 14035170001 | ||||||
| BAYLEY, George | Director | 1 North Grange Ponteland NE20 9XB Newcastle Upon Tyne Tyne & Wear | British | 7694960002 | ||||||
| BAYLEY, Michael Andrew | Director | 1 The Drive NE30 4JP Tynemouth Tyne & Wear | England | British | 35533110003 | |||||
| CHAPRON, Christophe Andre Bernard | Director | Grenfell Road SL6 1ES Maidenhead Suez House Berkshire England | England | French | 122645500006 | |||||
| DUVAL, Florent Thierry Antoine | Director | Grenfell Road SL6 1ES Maidenhead Suez House Berkshire | England | French | 204851280002 | |||||
| GOODFELLOW, Ian Frederick | Director | Highlands Harewood Drive Cold Ash RG18 9PF Thatcham Berkshire | England | British | 28725450004 | |||||
| GORDON, Marek Robert | Director | 7 Woodbank Avenue SL9 7PY Gerrards Cross Buckinghamshire | England | British | 20420300002 | |||||
| HARRISON, Kenneth James, Chairman | Director | Glen View 6 Meadowfield Road NE43 7QX Stocksfield Northumberland | England | British | 53334200001 | |||||
| HORNSBY, Alastair Reginald | Director | Eastside House Bingfield Hallington NE19 2LG Newcastle Upon Tyne | British | 60615720001 | ||||||
| HORNSBY, Charles Deamster | Director | 7 Burnside Ponteland NE20 9AQ Newcastle Upon Tyne Tyne & Wear | British | 1703560001 | ||||||
| HORNSBY, Christopher Ian | Director | 42 Gayton Road Heswall CH60 8PY Wirral Merseyside | England | English | 91926540001 | |||||
| HORNSBY, Geoffrey Allan, Mr. | Director | 4 Oaklands Darras Hall Ponteland NE20 9PH Newcastle Upon Tyne | England | British | 57505010001 | |||||
| HORNSBY, Ian Reginald | Director | 24 Langton Court NE20 9AT Ponteland Northumberland | British | 43997430001 | ||||||
| HUTTON, Joanna Clare | Director | 4 Saint Oswalds Road NE46 2HF Hexham Northumberland | British | 66198690001 | ||||||
| HYDE, Robin Stanhope Rochfort | Director | Rose Court 3 Deighton Grove Lane YO19 4SN York Yorkshire | British | 53333870001 | ||||||
| SEARBY, Robert Anthony | Director | 4 Davis Close SL7 1SY Marlow Buckinghamshire | British | 1737470005 | ||||||
| SEXTON, Ian Anthony | Director | 31 Dedmere Road SL7 1PE Marlow Buckinghamshire | United Kingdom | British | 33971310004 | |||||
| TAYLOR, Paul | Director | Callaly Westfield Lane NE40 3QE Ryton Tyne & Wear | British | 77151320002 | ||||||
| THORNE, Simon John | Director | Walnut Cottage Englemere Park Kings Ride SL5 8AE Ascot Berkshire | England | British | 50927090001 |
Who are the persons with significant control of WM.E.CHRISTER (GRAVEL) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Suez Recycling And Recovery Holdings Uk Ltd | Apr 06, 2016 | Grenfell Road SL6 1ES Maidenhead Suez House Berkshire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0