COMPANY OF PROPRIETORS OF WHITCHURCH BRIDGE (THE)

COMPANY OF PROPRIETORS OF WHITCHURCH BRIDGE (THE)

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

    Company NameCOMPANY OF PROPRIETORS OF WHITCHURCH BRIDGE (THE)
    Company StatusActive
    Legal FormUnregistered company
    Company Number ZC000184
    JurisdictionEngland/Wales

    Summary

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

    What is the purpose of COMPANY OF PROPRIETORS OF WHITCHURCH BRIDGE (THE)?

    • Other service activities incidental to land transportation, n.e.c. (52219) / Transportation and storage

    Where is COMPANY OF PROPRIETORS OF WHITCHURCH BRIDGE (THE) located?

    Registered Office Address
    Hotspur House Prospect Place
    Hythe
    SO45 6AU Southampton
    Hampshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for COMPANY OF PROPRIETORS OF WHITCHURCH BRIDGE (THE)?

    Last Accounts
    Last Accounts Made Up To

    What is the status of the latest confirmation statement for COMPANY OF PROPRIETORS OF WHITCHURCH BRIDGE (THE)?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 31, 2018

    What are the latest filings for COMPANY OF PROPRIETORS OF WHITCHURCH BRIDGE (THE)?

    Filings
    DateDescriptionDocumentType

    Appointment of Benjamin George Richardson as a director on Apr 22, 2024

    3 pagesAP01

    Termination of appointment of Philip Malcolm Seedwell as a director on Apr 19, 2024

    1 pagesTM01

    Previous accounting period shortened from Jun 30, 2019 to Jan 31, 2019

    3 pagesAA01

    Notification of Whit Three Limited as a person with significant control on Feb 21, 2019

    4 pagesPSC02

    Notification of Whit Two Limited as a person with significant control on Feb 21, 2019

    4 pagesPSC02

    Notification of Whit One Limited as a person with significant control on Feb 21, 2019

    4 pagesPSC02

    Appointment of Mr James Crothers Habgood Percy as a director on Feb 21, 2019

    2 pagesAP01

    Appointment of Mr Andrew George Percy as a director on Feb 21, 2019

    2 pagesAP01

    Appointment of Mr Philip Malcolm Seedwell as a director on Feb 21, 2019

    2 pagesAP01

    Termination of appointment of Geoffrey Rutherford Weir as a director on Feb 21, 2019

    1 pagesTM01

    Termination of appointment of Robert Henry Charles Plumb as a director on Feb 21, 2019

    1 pagesTM01

    Termination of appointment of Michael John Beckley as a director on Feb 21, 2019

    1 pagesTM01

    Termination of appointment of Charles Thomas Micklem as a director on Feb 21, 2019

    1 pagesTM01

    Cessation of Whitchurch Bridge Two Limited as a person with significant control on Feb 21, 2019

    3 pagesPSC07

    Cessation of Whitchurch Bridge Three Limited as a person with significant control on Feb 21, 2019

    3 pagesPSC07

    Cessation of Whitchurch Bridge One Limited as a person with significant control on Feb 21, 2019

    3 pagesPSC07

    Termination of appointment of Geoffrey Rutherford Weir as a secretary on Feb 21, 2019

    2 pagesTM02

    Registered office address changed from The Toll House High Street Whitchurch on Thames Reading Berkshire RG8 7DF to Hotspur House Prospect Place Hythe Southampton Hampshire SO45 6AU on Mar 12, 2019

    2 pagesAD01

    Notification of Whitchurch Bridge Three Limited as a person with significant control on Feb 20, 2019

    4 pagesPSC02

    Notification of Whitchurch Bridge One Limited as a person with significant control on Feb 20, 2019

    4 pagesPSC02

    Notification of Whitchurch Bridge Two Limited as a person with significant control on Feb 20, 2019

    4 pagesPSC02

    Withdrawal of a person with significant control statement on Mar 06, 2019

    3 pagesPSC09

    Confirmation statement made on Dec 31, 2018 with updates

    2 pagesCS01

    Confirmation statement made on Dec 31, 2017 with updates

    2 pagesCS01

    Confirmation statement made on Dec 31, 2016 with updates

    7 pagesCS01

    Who are the officers of COMPANY OF PROPRIETORS OF WHITCHURCH BRIDGE (THE)?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PERCY, Andrew George
    Prospect Place
    Hythe
    SO45 6AU Southampton
    Hotspur House
    Hampshire
    Director
    Prospect Place
    Hythe
    SO45 6AU Southampton
    Hotspur House
    Hampshire
    EnglandBritish15943900001
    PERCY, James Crothers Habgood
    Prospect Place
    Hythe
    SO45 6AU Southampton
    Hotspur House
    Hampshire
    Director
    Prospect Place
    Hythe
    SO45 6AU Southampton
    Hotspur House
    Hampshire
    EnglandBritish99560570005
    RICHARDSON, Benjamin George
    Hythe
    SO45 6AU Southampton
    Hotspur House
    England
    Director
    Hythe
    SO45 6AU Southampton
    Hotspur House
    England
    EnglandBritish322848150001
    BECKLEY, Eric James Sexstone
    3 Breckland Green
    North Pickenham
    PE37 8LG Swaffham
    Norfolk
    Secretary
    3 Breckland Green
    North Pickenham
    PE37 8LG Swaffham
    Norfolk
    British42191280001
    ELKINS, John Louis
    20 Glynswood
    OX39 4JE Chinnor
    Oxfordshire
    Secretary
    20 Glynswood
    OX39 4JE Chinnor
    Oxfordshire
    British50628090003
    WEIR, Geoffrey Rutherford
    High Street
    Whitchurch-On-Thames
    RG8 7DB Reading
    Wells House
    Berkshire
    Secretary
    High Street
    Whitchurch-On-Thames
    RG8 7DB Reading
    Wells House
    Berkshire
    British50628040001
    BECKLEY, Eric James Sexstone
    3 Breckland Green
    North Pickenham
    PE37 8LG Swaffham
    Norfolk
    Director
    3 Breckland Green
    North Pickenham
    PE37 8LG Swaffham
    Norfolk
    British42191280001
    BECKLEY, Michael John
    The Homestead
    Little Marsh
    OX27 0AP Marsh Gibbon
    Buckinghamshire
    Director
    The Homestead
    Little Marsh
    OX27 0AP Marsh Gibbon
    Buckinghamshire
    EnglandBritish87272380001
    CUMBER, William John
    62 High Street
    Theale
    RG7 5AN Reading
    Director
    62 High Street
    Theale
    RG7 5AN Reading
    British42191260001
    ELKINS, John Louis
    20 Glynswood
    OX39 4JE Chinnor
    Oxfordshire
    Director
    20 Glynswood
    OX39 4JE Chinnor
    Oxfordshire
    British50628090003
    FITZGERALD, Patrick Ian
    Fairbourne
    28 The Rise
    TN13 1RQ Sevenoaks
    Kent
    Director
    Fairbourne
    28 The Rise
    TN13 1RQ Sevenoaks
    Kent
    United KingdomBritish34954130003
    FREEMAN, Margaret Jill
    Latchford Farm
    Great Haseley
    OX44 7BG Oxford
    Director
    Latchford Farm
    Great Haseley
    OX44 7BG Oxford
    British61720850001
    FRYER, John Denny
    Sandacre Woodside
    Frilford Heath
    OX13 5QG Abingdon
    Oxfordshire
    Director
    Sandacre Woodside
    Frilford Heath
    OX13 5QG Abingdon
    Oxfordshire
    British46064820001
    MICKLEM, Charles Thomas
    Prospect Place
    Hythe
    SO45 6AU Southampton
    Hotspur House
    Hampshire
    Director
    Prospect Place
    Hythe
    SO45 6AU Southampton
    Hotspur House
    Hampshire
    United KingdomBritish13267110001
    MICKLEM, Charles Thomas
    The Pheasantries
    Bellingdon
    HP5 2XW Chesham
    Buckinghamshire
    Director
    The Pheasantries
    Bellingdon
    HP5 2XW Chesham
    Buckinghamshire
    United KingdomBritish13267110001
    MICKLEM, Eleanor Ruth
    24 Frognal Court
    Finchley Road
    NW3 5HG London
    Director
    24 Frognal Court
    Finchley Road
    NW3 5HG London
    British46064830001
    MICKLEM, Nathaniel
    Sheepstead House
    Abingdon
    Oxfordshire
    Director
    Sheepstead House
    Abingdon
    Oxfordshire
    British42191270001
    PLUMB, Robert Henry Charles
    Prospect Place
    Hythe
    SO45 6AU Southampton
    Hotspur House
    Hampshire
    Director
    Prospect Place
    Hythe
    SO45 6AU Southampton
    Hotspur House
    Hampshire
    EnglandBritish20686100001
    SEEDWELL, Philip Malcolm
    Prospect Place
    Hythe
    SO45 6AU Southampton
    Hotspur House
    Hampshire
    Director
    Prospect Place
    Hythe
    SO45 6AU Southampton
    Hotspur House
    Hampshire
    United KingdomBritish253682460001
    VALE, William Richard Frederick
    The White House Stoford Water
    EX15 2HG Cullompton
    Devon
    Director
    The White House Stoford Water
    EX15 2HG Cullompton
    Devon
    British46064810001
    WEIR, Geoffrey Rutherford
    Wells House Eastfield Lane
    Whitchurch On Thames
    RG8 7EJ Reading
    Berkshire
    Director
    Wells House Eastfield Lane
    Whitchurch On Thames
    RG8 7EJ Reading
    Berkshire
    United KingdomBritish50628040001

    Who are the persons with significant control of COMPANY OF PROPRIETORS OF WHITCHURCH BRIDGE (THE)?

    Persons with significant controls
    NameNotified OnAddressCeased
    Prospect Place
    Hythe
    SO45 6AU Southampton
    Hotspur House
    Hampshire
    United Kingdom
    Feb 21, 2019
    Prospect Place
    Hythe
    SO45 6AU Southampton
    Hotspur House
    Hampshire
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number11737886
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Prospect Place
    Hythe
    SO45 6AU Southampton
    Hotspur House
    Hampshire
    United Kingdom
    Feb 21, 2019
    Prospect Place
    Hythe
    SO45 6AU Southampton
    Hotspur House
    Hampshire
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number11737801
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Prospect Place
    Hythe
    SO45 6AU Southampton
    Hotspur House
    Hampshire
    United Kingdom
    Feb 21, 2019
    Prospect Place
    Hythe
    SO45 6AU Southampton
    Hotspur House
    Hampshire
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number11737852
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    High Street
    Whitchurch On Thames
    RG8 7DB Reading
    Wells House
    United Kingdom
    Feb 20, 2019
    High Street
    Whitchurch On Thames
    RG8 7DB Reading
    Wells House
    United Kingdom
    Yes
    Legal FormCorporate
    Country RegisteredEngland And Wales
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration Number3152721
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    High Street
    Whitchurch On Thames
    RG8 7DB Reading
    Wells House
    United Kingdom
    Feb 20, 2019
    High Street
    Whitchurch On Thames
    RG8 7DB Reading
    Wells House
    United Kingdom
    Yes
    Legal FormCorporate
    Country RegisteredEngland And Wales
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration Number3152823
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    High Street
    Whitchurch On Thames
    RG8 7DB Reading
    Wells House
    United Kingdom
    Feb 20, 2019
    High Street
    Whitchurch On Thames
    RG8 7DB Reading
    Wells House
    United Kingdom
    Yes
    Legal FormCorporate
    Country RegisteredEngland And Wales
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration Number3153131
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    What are the latest statements on persons with significant control for COMPANY OF PROPRIETORS OF WHITCHURCH BRIDGE (THE)?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Dec 31, 2016Feb 20, 2019The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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