Company NameWhole Ventilation Services Limited
DirectorsAlison Johnson and Alan Johnson
Company StatusActive
Company Number05582094
CategoryPrivate Limited Company
Incorporation Date4 October 2005(18 years, 6 months ago)
Previous NameWhole House Vent Limited

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Directors

Director NameMrs Alison Johnson
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHadland Adfalent Lane
Willaston
CH64 2UP
Wales
Secretary NameAlison Johnson
NationalityBritish
StatusCurrent
Appointed04 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHadland Adfalent Lane
Willaston
Neston
CH64 2UP
Wales
Director NameAlan Johnson
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2008(2 years, 10 months after company formation)
Appointment Duration15 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGer Y Mor Llingr Hill
Penyffordd
Flintshire
CH8 9HH
Wales
Director NameMr Terry Lock
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Mount Drive
Bebington
Wirral
Merseyside
CH63 5NX
Wales
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed04 October 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed04 October 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewholehousevent.co.uk

Location

Registered Address24 Nicholas Street
Chester
Cheshire
CH1 2AU
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester
Address MatchesOver 200 other UK companies use this postal address

Shareholders

30 at £1Alan Johnson
25.00%
Ordinary
30 at £1Alison Johnson
25.00%
Ordinary
30 at £1Deborah Griffiths
25.00%
Ordinary
30 at £1Terence Lock
25.00%
Ordinary

Financials

Year2014
Net Worth£343,445
Cash£54,680
Current Liabilities£187,420

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return4 October 2023 (6 months, 2 weeks ago)
Next Return Due18 October 2024 (6 months from now)

Charges

1 March 2019Delivered on: 4 March 2019
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: All freehold, leasehold and commonhold property and all estates or interests in any freehold, leasehold and commonhold property held now or at any time vested in the future. All intellectual property.
Outstanding
21 July 2009Delivered on: 24 July 2009
Persons entitled: Clydesdale Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
3 July 2007Delivered on: 5 July 2007
Persons entitled: Norwepp (General Partner) Limited

Classification: Rent deposit deed
Secured details: £3082.61 due or to become due from the company to.
Particulars: The deposit account.
Outstanding
15 September 2006Delivered on: 19 September 2006
Satisfied on: 21 May 2011
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

4 November 2020Change of details for Mr Alan Johnson as a person with significant control on 19 June 2020 (2 pages)
4 November 2020Confirmation statement made on 4 October 2020 with updates (4 pages)
10 September 2020Change of name notice (2 pages)
10 September 2020Resolutions
  • RES15 ‐ Change company name resolution on 2020-07-21
(2 pages)
18 August 2020Termination of appointment of Terry Lock as a director on 19 June 2020 (1 page)
22 July 2020Purchase of own shares. (3 pages)
22 July 2020Cancellation of shares. Statement of capital on 19 June 2020
  • GBP 60
(4 pages)
30 June 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
24 October 2019Withdrawal of a person with significant control statement on 24 October 2019 (2 pages)
24 October 2019Notification of Alan Johnson as a person with significant control on 4 October 2019 (2 pages)
8 October 2019Confirmation statement made on 4 October 2019 with no updates (3 pages)
8 October 2019Secretary's details changed for Alison Johnson on 1 October 2019 (1 page)
8 October 2019Director's details changed for Alan Johnson on 1 October 2019 (2 pages)
8 October 2019Director's details changed for Alison Johnson on 1 October 2019 (2 pages)
27 June 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
4 March 2019Registration of charge 055820940004, created on 1 March 2019 (50 pages)
17 October 2018Confirmation statement made on 4 October 2018 with updates (4 pages)
28 March 2018Total exemption full accounts made up to 30 September 2017 (11 pages)
27 February 2018Satisfaction of charge 3 in full (4 pages)
4 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
4 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
30 March 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
30 March 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
4 October 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
4 October 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
17 May 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
17 May 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
13 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 120
(6 pages)
13 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 120
(6 pages)
22 January 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
22 January 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
15 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 120
(6 pages)
15 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 120
(6 pages)
15 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 120
(6 pages)
3 March 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
3 March 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
7 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 120
(6 pages)
7 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 120
(6 pages)
7 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 120
(6 pages)
18 December 2012Total exemption small company accounts made up to 30 September 2012 (8 pages)
18 December 2012Total exemption small company accounts made up to 30 September 2012 (8 pages)
12 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (6 pages)
12 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (6 pages)
12 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (6 pages)
21 December 2011Total exemption small company accounts made up to 30 September 2011 (9 pages)
21 December 2011Total exemption small company accounts made up to 30 September 2011 (9 pages)
14 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (6 pages)
14 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (6 pages)
14 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (6 pages)
24 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
24 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
14 February 2011Total exemption small company accounts made up to 30 September 2010 (9 pages)
14 February 2011Total exemption small company accounts made up to 30 September 2010 (9 pages)
26 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (6 pages)
26 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (6 pages)
26 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (6 pages)
25 October 2010Director's details changed for Alan Johnson on 3 October 2010 (2 pages)
25 October 2010Director's details changed for Alison Johnson on 3 October 2010 (2 pages)
25 October 2010Director's details changed for Alison Johnson on 3 October 2010 (2 pages)
25 October 2010Secretary's details changed for Alison Johnson on 3 October 2010 (2 pages)
25 October 2010Director's details changed for Alison Johnson on 3 October 2010 (2 pages)
25 October 2010Director's details changed for Alan Johnson on 3 October 2010 (2 pages)
25 October 2010Secretary's details changed for Alison Johnson on 3 October 2010 (2 pages)
25 October 2010Director's details changed for Alan Johnson on 3 October 2010 (2 pages)
25 October 2010Secretary's details changed for Alison Johnson on 3 October 2010 (2 pages)
11 February 2010Total exemption small company accounts made up to 30 September 2009 (9 pages)
11 February 2010Total exemption small company accounts made up to 30 September 2009 (9 pages)
27 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (6 pages)
27 October 2009Director's details changed for Terry Lock on 3 October 2009 (2 pages)
27 October 2009Director's details changed for Alan Johnson on 3 October 2009 (2 pages)
27 October 2009Director's details changed for Alan Johnson on 3 October 2009 (2 pages)
27 October 2009Director's details changed for Alison Johnson on 3 October 2009 (2 pages)
27 October 2009Director's details changed for Alison Johnson on 3 October 2009 (2 pages)
27 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (6 pages)
27 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (6 pages)
27 October 2009Director's details changed for Alan Johnson on 3 October 2009 (2 pages)
27 October 2009Director's details changed for Terry Lock on 3 October 2009 (2 pages)
27 October 2009Director's details changed for Terry Lock on 3 October 2009 (2 pages)
27 October 2009Director's details changed for Alison Johnson on 3 October 2009 (2 pages)
24 July 2009Particulars of a mortgage or charge / charge no: 3 (4 pages)
24 July 2009Particulars of a mortgage or charge / charge no: 3 (4 pages)
9 April 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
9 April 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
9 October 2008Return made up to 04/10/08; full list of members (4 pages)
9 October 2008Return made up to 04/10/08; full list of members (4 pages)
20 August 2008Director appointed alan johnson (2 pages)
20 August 2008Director appointed alan johnson (2 pages)
5 December 2007Total exemption small company accounts made up to 30 September 2007 (8 pages)
5 December 2007Total exemption small company accounts made up to 30 September 2007 (8 pages)
18 October 2007Return made up to 04/10/07; full list of members (2 pages)
18 October 2007Return made up to 04/10/07; full list of members (2 pages)
5 July 2007Particulars of mortgage/charge (3 pages)
5 July 2007Particulars of mortgage/charge (3 pages)
17 May 2007Ad 08/03/07--------- £ si 20@1=20 £ ic 100/120 (2 pages)
17 May 2007Ad 08/03/07--------- £ si 20@1=20 £ ic 100/120 (2 pages)
25 March 2007Total exemption full accounts made up to 30 September 2006 (10 pages)
25 March 2007Accounting reference date shortened from 31/10/06 to 30/09/06 (1 page)
25 March 2007Accounting reference date shortened from 31/10/06 to 30/09/06 (1 page)
25 March 2007Total exemption full accounts made up to 30 September 2006 (10 pages)
1 March 2007Registered office changed on 01/03/07 from: 12 nicholas street chester cheshire CH1 2NX (1 page)
1 March 2007Registered office changed on 01/03/07 from: 12 nicholas street chester cheshire CH1 2NX (1 page)
12 October 2006Return made up to 04/10/06; full list of members (2 pages)
12 October 2006Return made up to 04/10/06; full list of members (2 pages)
19 September 2006Particulars of mortgage/charge (3 pages)
19 September 2006Particulars of mortgage/charge (3 pages)
1 November 2005New director appointed (2 pages)
1 November 2005New director appointed (2 pages)
20 October 2005New secretary appointed;new director appointed (2 pages)
20 October 2005New secretary appointed;new director appointed (2 pages)
19 October 2005Secretary resigned (1 page)
19 October 2005Director resigned (1 page)
19 October 2005Secretary resigned (1 page)
19 October 2005Director resigned (1 page)
18 October 2005Ad 04/10/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 October 2005Ad 04/10/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 October 2005Incorporation (16 pages)
4 October 2005Incorporation (16 pages)