Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WITHERLEY CONTRACTING LIMITED
Company Information for

WITHERLEY CONTRACTING LIMITED

WITHERLEY HSE., HAZELL WAY, BERMUDA RD., NUNEATON WARKWICHSHIRE, CV10 7QG,
Company Registration Number
02083623
Private Limited Company
Active

Company Overview

About Witherley Contracting Ltd
WITHERLEY CONTRACTING LIMITED was founded on 1986-12-12 and has its registered office in Bermuda Rd.. The organisation's status is listed as "Active". Witherley Contracting Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
WITHERLEY CONTRACTING LIMITED
 
Legal Registered Office
WITHERLEY HSE.
HAZELL WAY
BERMUDA RD.
NUNEATON WARKWICHSHIRE
CV10 7QG
Other companies in CV10
 
Filing Information
Company Number 02083623
Company ID Number 02083623
Date formed 1986-12-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 22/03/2016
Return next due 19/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB455734234  
Last Datalog update: 2024-04-06 23:31:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WITHERLEY CONTRACTING LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of WITHERLEY CONTRACTING LIMITED

Current Directors
Officer Role Date Appointed
ANTHONY HOWLAND
Director 2015-05-15
CHERYL HOWLAND
Director 2015-05-15
DAVID WAYNE SAXON
Director 2014-12-10
MERYL SAXON
Director 2015-05-15
JANET ELIZABETH SMITH
Director 2015-05-14
ROGER STEPHEN SMITH
Director 2015-05-15
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL COLLINS
Director 1992-07-12 2015-01-14
RICHARD STUBBS
Company Secretary 1992-07-12 2014-01-06
RICHARD STUBBS
Director 1992-07-12 2014-01-06
HELEN ELIZABETH REGINA TRIVETT
Director 1992-07-12 2008-12-19
DAVID WAYNE SAXON
Director 2005-01-01 2008-09-17
ROBERT LOOMS
Director 2005-01-01 2007-03-09
TREVOR BALL
Director 1992-07-12 1996-01-31
ERIC ROBERT FRANK PINN
Director 1992-07-12 1995-12-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY HOWLAND HEYFORD HOMES (OAKLEY) LTD. Director 2017-12-07 CURRENT 2017-12-07 Liquidation
ANTHONY HOWLAND HEYFORD HOMES (MILTON KEYNES) LIMITED Director 2015-10-02 CURRENT 2003-08-06 Active - Proposal to Strike off
ANTHONY HOWLAND HEYFORD HOMES LIMITED Director 2013-10-01 CURRENT 2003-11-24 Active
ANTHONY HOWLAND HEYFORD GROUP LTD Director 2004-12-17 CURRENT 2004-12-17 Active - Proposal to Strike off
ANTHONY HOWLAND HEYFORD CONTRACTING LIMITED Director 2004-11-18 CURRENT 1993-04-16 Active
ROGER STEPHEN SMITH BEAUDESERT ESTATES LTD Director 2007-04-25 CURRENT 2007-04-25 Active - Proposal to Strike off
ROGER STEPHEN SMITH HEYFORD HOMES (THORNTON HALL) LIMITED Director 2006-08-07 CURRENT 2005-05-23 Active - Proposal to Strike off
ROGER STEPHEN SMITH HEYFORD CONTRACTING (NORTH) LIMITED Director 2006-04-05 CURRENT 2006-04-05 Active - Proposal to Strike off
ROGER STEPHEN SMITH HEYFORD GROUP LTD Director 2004-12-17 CURRENT 2004-12-17 Active - Proposal to Strike off
ROGER STEPHEN SMITH HEYFORD CONTRACTING LIMITED Director 2004-11-18 CURRENT 1993-04-16 Active
ROGER STEPHEN SMITH HEYFORD HOMES LIMITED Director 2004-05-12 CURRENT 2003-11-24 Active
ROGER STEPHEN SMITH HEYFORD HOMES (MILTON KEYNES) LIMITED Director 2003-08-06 CURRENT 2003-08-06 Active - Proposal to Strike off
ROGER STEPHEN SMITH TAPESTRY HOMES LIMITED Director 1994-01-24 CURRENT 1987-02-05 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-03CONFIRMATION STATEMENT MADE ON 22/03/24, WITH NO UPDATES
2023-09-2731/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-22CONFIRMATION STATEMENT MADE ON 22/03/23, WITH UPDATES
2023-03-15CESSATION OF BEAUDESERT ESTATES LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-03-15NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID WAYNE SAXON
2023-03-09Change of details for Beaudesert Estates Limited as a person with significant control on 2022-08-18
2022-11-25AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-23CS01CONFIRMATION STATEMENT MADE ON 22/03/22, WITH NO UPDATES
2021-12-2331/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-23AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-06TM01APPOINTMENT TERMINATED, DIRECTOR ROGER STEPHEN SMITH
2021-04-01CS01CONFIRMATION STATEMENT MADE ON 22/03/21, WITH NO UPDATES
2020-11-27AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-01CS01CONFIRMATION STATEMENT MADE ON 22/03/20, WITH NO UPDATES
2020-01-21CH01Director's details changed for Mr Roger Stephen Smith on 2019-09-20
2020-01-20CH01Director's details changed for Mrs Meryl Saxon on 2019-09-20
2019-09-28AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-22CS01CONFIRMATION STATEMENT MADE ON 22/03/19, WITH NO UPDATES
2018-09-28AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-22CS01CONFIRMATION STATEMENT MADE ON 22/03/18, WITH NO UPDATES
2017-09-30AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-07LATEST SOC07/04/17 STATEMENT OF CAPITAL;GBP 300
2017-04-07CS01CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES
2016-09-28AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-16AR0122/03/16 ANNUAL RETURN FULL LIST
2016-05-10AP01DIRECTOR APPOINTED MRS CHERYL HOWLAND
2016-05-10AP01DIRECTOR APPOINTED MRS MERYL SAXON
2016-05-10AP01DIRECTOR APPOINTED MR ROGER STEPHEN SMITH
2016-05-10AP01DIRECTOR APPOINTED MR ANTHONY HOWLAND
2016-05-10AP01DIRECTOR APPOINTED MRS JANET ELIZABETH SMITH
2015-09-23AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-21LATEST SOC21/08/15 STATEMENT OF CAPITAL;GBP 300
2015-08-21SH0110/04/15 STATEMENT OF CAPITAL GBP 300
2015-03-31LATEST SOC31/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-31AR0122/03/15 ANNUAL RETURN FULL LIST
2015-01-14TM01APPOINTMENT TERMINATED, DIRECTOR PAUL COLLINS
2015-01-14AP01DIRECTOR APPOINTED MR DAVID WAYNE SAXON
2014-09-26AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-25LATEST SOC25/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-25AR0122/03/14 ANNUAL RETURN FULL LIST
2014-03-03TM02APPOINTMENT TERMINATION COMPANY SECRETARY RICHARD STUBBS
2014-03-03TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD STUBBS
2013-06-18AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-17AR0122/03/13 ANNUAL RETURN FULL LIST
2012-10-01AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-04AR0122/03/12 FULL LIST
2012-02-08RP04SECOND FILING WITH MUD 22/03/11 FOR FORM AR01
2012-02-08ANNOTATIONClarification
2011-05-20AA31/12/10 TOTAL EXEMPTION SMALL
2011-04-19AR0122/03/11 FULL LIST
2010-06-08AR0122/03/10 FULL LIST
2010-04-12AA31/12/09 TOTAL EXEMPTION SMALL
2009-05-19AA31/12/08 TOTAL EXEMPTION SMALL
2009-04-23363aRETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS
2009-02-09288bAPPOINTMENT TERMINATED DIRECTOR HELEN TRIVETT
2008-11-11363aRETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS
2008-10-07288bAPPOINTMENT TERMINATED DIRECTOR DAVID SAXON
2008-10-07AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-10-27AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06
2007-09-24288cDIRECTOR'S PARTICULARS CHANGED
2007-05-23363aRETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS
2007-04-10288bDIRECTOR RESIGNED
2006-06-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-03-30363sRETURN MADE UP TO 22/03/06; FULL LIST OF MEMBERS
2005-08-30169£ IC 600/500 18/05/05 £ SR 100@1=100
2005-08-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-05-21395PARTICULARS OF MORTGAGE/CHARGE
2005-04-14363sRETURN MADE UP TO 22/03/05; FULL LIST OF MEMBERS
2005-01-27288aNEW DIRECTOR APPOINTED
2005-01-27288aNEW DIRECTOR APPOINTED
2004-06-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-04-06363sRETURN MADE UP TO 22/03/04; FULL LIST OF MEMBERS
2003-07-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-03-31363(288)DIRECTOR'S PARTICULARS CHANGED
2003-03-31363sRETURN MADE UP TO 22/03/03; FULL LIST OF MEMBERS
2002-07-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-03-25363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-03-25363sRETURN MADE UP TO 22/03/02; FULL LIST OF MEMBERS
2001-08-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-03-27363(287)REGISTERED OFFICE CHANGED ON 27/03/01
2001-03-27363sRETURN MADE UP TO 22/03/01; FULL LIST OF MEMBERS
2000-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-03-31363sRETURN MADE UP TO 22/03/00; FULL LIST OF MEMBERS
1999-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-04-09363sRETURN MADE UP TO 22/03/99; NO CHANGE OF MEMBERS
1998-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-04-29363sRETURN MADE UP TO 22/03/98; NO CHANGE OF MEMBERS
1997-11-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-06-18363sRETURN MADE UP TO 22/03/97; FULL LIST OF MEMBERS
1996-10-24WRES08AUTH. TO PURCHASE SHARES OUT OF CAPITAL 31/01/96
1996-10-24288bDIRECTOR RESIGNED
1996-10-24288bDIRECTOR RESIGNED
1996-10-24WRES08AUTH. TO PURCHASE SHARES OUT OF CAPITAL 30/11/95
1996-07-30363(288)DIRECTOR RESIGNED
1996-07-30363sRETURN MADE UP TO 22/03/96; FULL LIST OF MEMBERS
1996-07-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1995-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1995-03-28363sRETURN MADE UP TO 22/03/95; NO CHANGE OF MEMBERS
1994-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1994-07-27363sRETURN MADE UP TO 12/07/94; NO CHANGE OF MEMBERS
1994-07-27363(288)DIRECTOR'S PARTICULARS CHANGED
1994-02-21363sRETURN MADE UP TO 12/07/93; FULL LIST OF MEMBERS
1994-02-21363(288)DIRECTOR'S PARTICULARS CHANGED
1993-09-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92
1992-11-16363aRETURN MADE UP TO 12/07/92; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
42 - Civil engineering
429 - Construction of other civil engineering projects
42990 - Construction of other civil engineering projects n.e.c.




Licences & Regulatory approval
We could not find any licences issued to WITHERLEY CONTRACTING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against WITHERLEY CONTRACTING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2005-05-21 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due Within One Year 2012-12-31 £ 60,189
Creditors Due Within One Year 2011-12-31 £ 171,693
Provisions For Liabilities Charges 2012-12-31 £ 7,099
Provisions For Liabilities Charges 2011-12-31 £ 9,276

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WITHERLEY CONTRACTING LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-12-31 £ 23,094
Cash Bank In Hand 2011-12-31 £ 125,665
Current Assets 2012-12-31 £ 61,895
Current Assets 2011-12-31 £ 197,297
Debtors 2012-12-31 £ 38,801
Debtors 2011-12-31 £ 71,632
Fixed Assets 2012-12-31 £ 35,497
Fixed Assets 2011-12-31 £ 64,869
Shareholder Funds 2012-12-31 £ 30,104
Shareholder Funds 2011-12-31 £ 81,197
Tangible Fixed Assets 2012-12-31 £ 35,497
Tangible Fixed Assets 2011-12-31 £ 64,869

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of WITHERLEY CONTRACTING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WITHERLEY CONTRACTING LIMITED
Trademarks
We have not found any records of WITHERLEY CONTRACTING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WITHERLEY CONTRACTING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (42990 - Construction of other civil engineering projects n.e.c.) as WITHERLEY CONTRACTING LIMITED are:

LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,569,538
MORRIS & BLUNT LIMITED £ 2,075,842
WILLIAMS ASSOCIATES (SOUTHERN) LIMITED £ 1,822,284
BEARDWELL CONSTRUCTION LIMITED £ 919,008
DYER AND BUTLER LIMITED £ 746,645
WILLIAM GOUGH LIMITED £ 689,622
TETRA TECH LIMITED £ 543,854
ROCON CONTRACTORS LIMITED £ 328,414
G & F BUILDING CONTRACTORS LIMITED £ 323,751
KNIGHTS BROWN CONSTRUCTION LTD £ 311,782
BALFOUR BEATTY LIVING PLACES LIMITED £ 250,620,124
ASHE CONSTRUCTION LIMITED £ 47,320,097
LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,702,488
J BREHENY CONTRACTORS LIMITED £ 24,580,297
BETHELL CONSTRUCTION LIMITED £ 20,913,877
KIER INFRASTRUCTURE AND OVERSEAS LIMITED £ 18,905,659
EDBURTON CONTRACTORS LIMITED £ 17,806,129
J. TOMLINSON LIMITED £ 17,117,648
MCPHILLIPS (WELLINGTON) LIMITED £ 16,440,612
DERBY CITY BSF LIMITED £ 16,419,324
BALFOUR BEATTY LIVING PLACES LIMITED £ 250,620,124
ASHE CONSTRUCTION LIMITED £ 47,320,097
LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,702,488
J BREHENY CONTRACTORS LIMITED £ 24,580,297
BETHELL CONSTRUCTION LIMITED £ 20,913,877
KIER INFRASTRUCTURE AND OVERSEAS LIMITED £ 18,905,659
EDBURTON CONTRACTORS LIMITED £ 17,806,129
J. TOMLINSON LIMITED £ 17,117,648
MCPHILLIPS (WELLINGTON) LIMITED £ 16,440,612
DERBY CITY BSF LIMITED £ 16,419,324
BALFOUR BEATTY LIVING PLACES LIMITED £ 250,620,124
ASHE CONSTRUCTION LIMITED £ 47,320,097
LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,702,488
J BREHENY CONTRACTORS LIMITED £ 24,580,297
BETHELL CONSTRUCTION LIMITED £ 20,913,877
KIER INFRASTRUCTURE AND OVERSEAS LIMITED £ 18,905,659
EDBURTON CONTRACTORS LIMITED £ 17,806,129
J. TOMLINSON LIMITED £ 17,117,648
MCPHILLIPS (WELLINGTON) LIMITED £ 16,440,612
DERBY CITY BSF LIMITED £ 16,419,324
Outgoings
Business Rates/Property Tax
No properties were found where WITHERLEY CONTRACTING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WITHERLEY CONTRACTING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WITHERLEY CONTRACTING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.