WM.E.CHRISTER (GRAVEL) LIMITED

WM.E.CHRISTER (GRAVEL) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameWM.E.CHRISTER (GRAVEL) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00467179
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for WM.E.CHRISTER (GRAVEL) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2026
    Next Accounts Due OnSep 30, 2027
    Last Accounts
    Last Accounts Made Up ToDec 31, 2025

    What is the status of the latest confirmation statement for WM.E.CHRISTER (GRAVEL) LIMITED?

    Last Confirmation Statement Made Up ToNov 22, 2026
    Next Confirmation Statement DueDec 06, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 22, 2025
    OverdueNo

    What are the latest filings for WM.E.CHRISTER (GRAVEL) LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Dec 31, 2025

    7 pagesAA

    Confirmation statement made on Nov 22, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2024

    7 pagesAA

    Appointment of Ms Swaratmika Swaratmika as a secretary on May 06, 2025

    2 pagesAP03

    Termination of appointment of Joan Knight as a secretary on May 06, 2025

    1 pagesTM02

    Confirmation statement made on Nov 22, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2023

    7 pagesAA

    Confirmation statement made on Nov 22, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2022

    7 pagesAA

    Confirmation statement made on Nov 22, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2021

    7 pagesAA

    Satisfaction of charge 2 in full

    1 pagesMR04

    Confirmation statement made on Nov 20, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Florent Thierry Antoine Duval as a director on Oct 31, 2021

    1 pagesTM01

    Total exemption full accounts made up to Dec 31, 2020

    7 pagesAA

    Confirmation statement made on Nov 20, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2019

    7 pagesAA

    Appointment of Mr Christopher Thorn as a director on Feb 01, 2020

    2 pagesAP01

    Confirmation statement made on Nov 20, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2018

    7 pagesAA

    Confirmation statement made on Nov 20, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2017

    7 pagesAA

    Confirmation statement made on Nov 20, 2017 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2016

    9 pagesAA

    Confirmation statement made on Nov 20, 2016 with updates

    6 pagesCS01

    Who are the officers of WM.E.CHRISTER (GRAVEL) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SWARATMIKA, Swaratmika
    Grenfell Road
    SL6 1ES Maidenhead
    Suez House
    Berkshire
    Secretary
    Grenfell Road
    SL6 1ES Maidenhead
    Suez House
    Berkshire
    336048110001
    THORN, Christopher Derrick, Mr.
    Grenfell Road
    SL6 1ES Maidenhead
    Suez House
    Berkshire
    Director
    Grenfell Road
    SL6 1ES Maidenhead
    Suez House
    Berkshire
    EnglandBritish266799220001
    COOPER, Elizabeth Jayne Clare
    39 Church Road
    LU5 6LE Harlington
    Bedfordshire
    Secretary
    39 Church Road
    LU5 6LE Harlington
    Bedfordshire
    British3540250005
    HORNSBY, Geoffrey Allan, Mr.
    4 Oaklands
    Darras Hall Ponteland
    NE20 9PH Newcastle Upon Tyne
    Secretary
    4 Oaklands
    Darras Hall Ponteland
    NE20 9PH Newcastle Upon Tyne
    British57505010001
    KNIGHT, Joan
    Grenfell Road
    SL6 1ES Maidenhead
    Suez House
    Berkshire
    England
    Secretary
    Grenfell Road
    SL6 1ES Maidenhead
    Suez House
    Berkshire
    England
    British80543820001
    ROBINSON, John
    4 Westgarth
    Westerhope
    NE5 4PA Newcastle Upon Tyne
    Tyne & Wear
    Secretary
    4 Westgarth
    Westerhope
    NE5 4PA Newcastle Upon Tyne
    Tyne & Wear
    British49935630001
    THORNE, Simon John
    Walnut Cottage Englemere Park
    Kings Ride
    SL5 8AE Ascot
    Berkshire
    Secretary
    Walnut Cottage Englemere Park
    Kings Ride
    SL5 8AE Ascot
    Berkshire
    British50927090001
    WATSON, David John
    13 Apperley Avenue
    High Shincliffe
    DH1 2TY Durham
    Secretary
    13 Apperley Avenue
    High Shincliffe
    DH1 2TY Durham
    British14035170001
    BAYLEY, George
    1 North Grange
    Ponteland
    NE20 9XB Newcastle Upon Tyne
    Tyne & Wear
    Director
    1 North Grange
    Ponteland
    NE20 9XB Newcastle Upon Tyne
    Tyne & Wear
    British7694960002
    BAYLEY, Michael Andrew
    1 The Drive
    NE30 4JP Tynemouth
    Tyne & Wear
    Director
    1 The Drive
    NE30 4JP Tynemouth
    Tyne & Wear
    EnglandBritish35533110003
    CHAPRON, Christophe Andre Bernard
    Grenfell Road
    SL6 1ES Maidenhead
    Suez House
    Berkshire
    England
    Director
    Grenfell Road
    SL6 1ES Maidenhead
    Suez House
    Berkshire
    England
    EnglandFrench122645500006
    DUVAL, Florent Thierry Antoine
    Grenfell Road
    SL6 1ES Maidenhead
    Suez House
    Berkshire
    Director
    Grenfell Road
    SL6 1ES Maidenhead
    Suez House
    Berkshire
    EnglandFrench204851280002
    GOODFELLOW, Ian Frederick
    Highlands Harewood Drive
    Cold Ash
    RG18 9PF Thatcham
    Berkshire
    Director
    Highlands Harewood Drive
    Cold Ash
    RG18 9PF Thatcham
    Berkshire
    EnglandBritish28725450004
    GORDON, Marek Robert
    7 Woodbank Avenue
    SL9 7PY Gerrards Cross
    Buckinghamshire
    Director
    7 Woodbank Avenue
    SL9 7PY Gerrards Cross
    Buckinghamshire
    EnglandBritish20420300002
    HARRISON, Kenneth James, Chairman
    Glen View 6 Meadowfield Road
    NE43 7QX Stocksfield
    Northumberland
    Director
    Glen View 6 Meadowfield Road
    NE43 7QX Stocksfield
    Northumberland
    EnglandBritish53334200001
    HORNSBY, Alastair Reginald
    Eastside House Bingfield
    Hallington
    NE19 2LG Newcastle Upon Tyne
    Director
    Eastside House Bingfield
    Hallington
    NE19 2LG Newcastle Upon Tyne
    British60615720001
    HORNSBY, Charles Deamster
    7 Burnside
    Ponteland
    NE20 9AQ Newcastle Upon Tyne
    Tyne & Wear
    Director
    7 Burnside
    Ponteland
    NE20 9AQ Newcastle Upon Tyne
    Tyne & Wear
    British1703560001
    HORNSBY, Christopher Ian
    42 Gayton Road
    Heswall
    CH60 8PY Wirral
    Merseyside
    Director
    42 Gayton Road
    Heswall
    CH60 8PY Wirral
    Merseyside
    EnglandEnglish91926540001
    HORNSBY, Geoffrey Allan, Mr.
    4 Oaklands
    Darras Hall Ponteland
    NE20 9PH Newcastle Upon Tyne
    Director
    4 Oaklands
    Darras Hall Ponteland
    NE20 9PH Newcastle Upon Tyne
    EnglandBritish57505010001
    HORNSBY, Ian Reginald
    24 Langton Court
    NE20 9AT Ponteland
    Northumberland
    Director
    24 Langton Court
    NE20 9AT Ponteland
    Northumberland
    British43997430001
    HUTTON, Joanna Clare
    4 Saint Oswalds Road
    NE46 2HF Hexham
    Northumberland
    Director
    4 Saint Oswalds Road
    NE46 2HF Hexham
    Northumberland
    British66198690001
    HYDE, Robin Stanhope Rochfort
    Rose Court 3 Deighton Grove Lane
    YO19 4SN York
    Yorkshire
    Director
    Rose Court 3 Deighton Grove Lane
    YO19 4SN York
    Yorkshire
    British53333870001
    SEARBY, Robert Anthony
    4 Davis Close
    SL7 1SY Marlow
    Buckinghamshire
    Director
    4 Davis Close
    SL7 1SY Marlow
    Buckinghamshire
    British1737470005
    SEXTON, Ian Anthony
    31 Dedmere Road
    SL7 1PE Marlow
    Buckinghamshire
    Director
    31 Dedmere Road
    SL7 1PE Marlow
    Buckinghamshire
    United KingdomBritish33971310004
    TAYLOR, Paul
    Callaly
    Westfield Lane
    NE40 3QE Ryton
    Tyne & Wear
    Director
    Callaly
    Westfield Lane
    NE40 3QE Ryton
    Tyne & Wear
    British77151320002
    THORNE, Simon John
    Walnut Cottage Englemere Park
    Kings Ride
    SL5 8AE Ascot
    Berkshire
    Director
    Walnut Cottage Englemere Park
    Kings Ride
    SL5 8AE Ascot
    Berkshire
    EnglandBritish50927090001

    Who are the persons with significant control of WM.E.CHRISTER (GRAVEL) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Grenfell Road
    SL6 1ES Maidenhead
    Suez House
    Berkshire
    England
    Apr 06, 2016
    Grenfell Road
    SL6 1ES Maidenhead
    Suez House
    Berkshire
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 1985
    Place RegisteredCompanies House
    Registration Number03475737
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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