Company NameWitton Park Slag Company Limited(The)
DirectorRonald Maughan
Company StatusActive
Company Number00208800
CategoryPrivate Limited Company
Incorporation Date3 October 1925(98 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameRonald Maughan
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(65 years, 3 months after company formation)
Appointment Duration33 years, 3 months
RoleWorking Director
Country of ResidenceEngland
Correspondence Address1 Norton Close
Waldrige Park
Chester Le Street
County Durham
DH2 3JF
Secretary NameAlan Thomas Maughan
NationalityBritish
StatusCurrent
Appointed24 March 2004(78 years, 6 months after company formation)
Appointment Duration20 years
RoleCompany Director
Correspondence Address27 Newcastle Road
Chester Le Street
Durham
DH3 3TX
Director NameAnne Margery Maughan
Date of BirthNovember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(65 years, 3 months after company formation)
Appointment Duration13 years, 2 months (resigned 12 March 2004)
RoleCompany Director
Correspondence Address2 Ryton Square
Sunderland
Tyne & Wear
SR2 7UF
Secretary NameRonald Maughan
NationalityBritish
StatusResigned
Appointed31 December 1990(65 years, 3 months after company formation)
Appointment Duration13 years, 2 months (resigned 12 March 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Norton Close
Waldrige Park
Chester Le Street
County Durham
DH2 3JF
Secretary NameAllan Thomas Maughan
NationalityBritish
StatusResigned
Appointed12 March 2004(78 years, 6 months after company formation)
Appointment Duration1 week, 5 days (resigned 24 March 2004)
RoleCompany Director
Correspondence Address27 Newcastle Road
Chester Le Street
County Durham
DH3 3TX

Location

Registered AddressArlesdene
27 Newcastle Road
Chester Le Street
Durham
DH3 3TX
RegionNorth East
ConstituencyNorth Durham
CountyCounty Durham
WardChester-le-Street North
Built Up AreaSunderland

Shareholders

18k at £1Ronald Maughan
90.00%
Ordinary
2k at £1Alan Thomas Maughan
10.00%
Ordinary

Financials

Year2014
Net Worth£185,056
Cash£165,646
Current Liabilities£6,234

Accounts

Latest Accounts31 December 2023 (2 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 6 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return20 February 2024 (1 month, 1 week ago)
Next Return Due6 March 2025 (11 months, 1 week from now)

Filing History

26 February 2024Micro company accounts made up to 31 December 2023 (3 pages)
20 February 2024Confirmation statement made on 20 February 2024 with no updates (3 pages)
14 March 2023Micro company accounts made up to 31 December 2022 (3 pages)
20 February 2023Confirmation statement made on 20 February 2023 with no updates (3 pages)
25 April 2022Confirmation statement made on 20 March 2022 with no updates (3 pages)
25 March 2022Micro company accounts made up to 31 December 2021 (3 pages)
12 April 2021Confirmation statement made on 20 March 2021 with no updates (3 pages)
9 March 2021Micro company accounts made up to 31 December 2020 (3 pages)
23 March 2020Confirmation statement made on 20 March 2020 with updates (5 pages)
25 February 2020Micro company accounts made up to 31 December 2019 (2 pages)
26 March 2019Confirmation statement made on 20 March 2019 with updates (4 pages)
13 March 2019Micro company accounts made up to 31 December 2018 (2 pages)
24 April 2018Micro company accounts made up to 31 December 2017 (2 pages)
28 March 2018Confirmation statement made on 20 March 2018 with updates (4 pages)
10 April 2017Micro company accounts made up to 31 December 2016 (2 pages)
10 April 2017Micro company accounts made up to 31 December 2016 (2 pages)
27 March 2017Confirmation statement made on 20 March 2017 with updates (6 pages)
27 March 2017Confirmation statement made on 20 March 2017 with updates (6 pages)
16 June 2016Micro company accounts made up to 31 December 2015 (3 pages)
16 June 2016Micro company accounts made up to 31 December 2015 (3 pages)
24 March 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 20,000
(5 pages)
24 March 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 20,000
(5 pages)
28 May 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
28 May 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
20 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 20,000
(5 pages)
20 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 20,000
(5 pages)
23 May 2014Total exemption small company accounts made up to 31 December 2013 (264 pages)
23 May 2014Total exemption small company accounts made up to 31 December 2013 (264 pages)
26 March 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 20,000
(5 pages)
26 March 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 20,000
(5 pages)
25 June 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
25 June 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
21 March 2013Annual return made up to 20 March 2013 with a full list of shareholders (5 pages)
21 March 2013Annual return made up to 20 March 2013 with a full list of shareholders (5 pages)
29 May 2012Total exemption full accounts made up to 31 December 2011 (11 pages)
29 May 2012Total exemption full accounts made up to 31 December 2011 (11 pages)
23 March 2012Register inspection address has been changed from Oakland House 40 Victoria Road Hartlepool TS268DD England (1 page)
23 March 2012Annual return made up to 20 March 2012 with a full list of shareholders (5 pages)
23 March 2012Annual return made up to 20 March 2012 with a full list of shareholders (5 pages)
23 March 2012Register inspection address has been changed from Oakland House 40 Victoria Road Hartlepool TS268DD England (1 page)
10 May 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
10 May 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
24 March 2011Annual return made up to 20 March 2011 with a full list of shareholders (5 pages)
24 March 2011Annual return made up to 20 March 2011 with a full list of shareholders (5 pages)
28 April 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
28 April 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
23 March 2010Register inspection address has been changed (1 page)
23 March 2010Register inspection address has been changed (1 page)
23 March 2010Annual return made up to 20 March 2010 with a full list of shareholders (5 pages)
23 March 2010Register(s) moved to registered inspection location (1 page)
23 March 2010Annual return made up to 20 March 2010 with a full list of shareholders (5 pages)
23 March 2010Register(s) moved to registered inspection location (1 page)
20 May 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
20 May 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
24 March 2009Return made up to 20/03/09; full list of members (3 pages)
24 March 2009Return made up to 20/03/09; full list of members (3 pages)
27 May 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
27 May 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
20 March 2008Return made up to 20/03/08; full list of members (3 pages)
20 March 2008Return made up to 20/03/08; full list of members (3 pages)
26 April 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
26 April 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
21 March 2007Return made up to 20/03/07; full list of members (2 pages)
21 March 2007Return made up to 20/03/07; full list of members (2 pages)
5 February 2007Secretary resigned (1 page)
5 February 2007Secretary resigned (1 page)
12 June 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
12 June 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
16 March 2006Return made up to 20/03/06; full list of members (7 pages)
16 March 2006Return made up to 20/03/06; full list of members (7 pages)
5 May 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
5 May 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
24 March 2005Return made up to 20/03/05; full list of members (7 pages)
24 March 2005Return made up to 20/03/05; full list of members (7 pages)
20 April 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
20 April 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
2 April 2004New secretary appointed (2 pages)
2 April 2004New secretary appointed (2 pages)
2 April 2004Return made up to 20/03/04; full list of members (7 pages)
2 April 2004Return made up to 20/03/04; full list of members (7 pages)
1 April 2004Director resigned (1 page)
1 April 2004Secretary resigned (1 page)
1 April 2004Director resigned (1 page)
1 April 2004New secretary appointed (2 pages)
1 April 2004New secretary appointed (2 pages)
1 April 2004Secretary resigned (1 page)
10 April 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
10 April 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
7 April 2003Return made up to 31/03/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
7 April 2003Return made up to 31/03/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
8 April 2002Total exemption full accounts made up to 31 December 2001 (11 pages)
8 April 2002Total exemption full accounts made up to 31 December 2001 (11 pages)
26 March 2002Return made up to 31/03/02; full list of members (6 pages)
26 March 2002Return made up to 31/03/02; full list of members (6 pages)
30 March 2001Return made up to 31/03/01; full list of members (6 pages)
30 March 2001Return made up to 31/03/01; full list of members (6 pages)
27 March 2001Full accounts made up to 31 December 2000 (12 pages)
27 March 2001Full accounts made up to 31 December 2000 (12 pages)
7 April 2000Return made up to 31/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 April 2000Return made up to 31/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 March 2000Full accounts made up to 31 December 1999 (11 pages)
30 March 2000Full accounts made up to 31 December 1999 (11 pages)
12 April 1999Return made up to 31/03/99; full list of members (8 pages)
12 April 1999Return made up to 31/03/99; full list of members (8 pages)
23 March 1999Full accounts made up to 31 December 1998 (7 pages)
23 March 1999Full accounts made up to 31 December 1998 (7 pages)
28 April 1998Full accounts made up to 31 December 1997 (7 pages)
28 April 1998Full accounts made up to 31 December 1997 (7 pages)
8 April 1998Return made up to 31/03/98; full list of members (8 pages)
8 April 1998Return made up to 31/03/98; full list of members (8 pages)
8 April 1997Return made up to 31/03/97; full list of members (6 pages)
8 April 1997Return made up to 31/03/97; full list of members (6 pages)
11 April 1996Return made up to 31/03/96; full list of members (6 pages)
11 April 1996Return made up to 31/03/96; full list of members (6 pages)
15 March 1996Full accounts made up to 31 December 1995 (8 pages)
15 March 1996Full accounts made up to 31 December 1995 (8 pages)
30 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
30 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
30 April 1995Memorandum and Articles of Association (82 pages)
30 April 1995Memorandum and Articles of Association (82 pages)
9 April 1995Return made up to 31/03/95; full list of members (6 pages)
9 April 1995Return made up to 31/03/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)