Company NameWedge Roofing Centres Limited
DirectorsIan Jackson and Andrew Watkins
Company StatusActive
Company Number00395618
CategoryPrivate Limited Company
Incorporation Date24 May 1945(78 years, 11 months ago)
Previous NameR.J.& T.Wormell Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Ian Jackson
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2014(68 years, 10 months after company formation)
Appointment Duration10 years, 1 month
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressAdsetts House 16 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Director NameMr Andrew Watkins
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2021(75 years, 11 months after company formation)
Appointment Duration3 years
RoleGroup General Counsel & Company Secretary
Country of ResidenceEngland
Correspondence AddressAdsetts House 16 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Director NameTerence Ernest Wedge
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1990(45 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 December 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTudor Manor
White Stubbs Lane
Bayford
Hertfordshire
SG13 8QA
Director NameMr Ian Meathrel
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1990(45 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 28 August 1992)
RoleCompany Director
Correspondence Address3 Jenningsbury Court
Hertford Heath
Hertford
Hertfordshire
SG13 7NS
Director NameMr Malcolm Derek Sharman
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1990(45 years, 7 months after company formation)
Appointment Duration11 years (resigned 31 December 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Thickthorn Mews
Kenilworth
Warwickshire
CV8 2SQ
Secretary NameChristine Mary Peel
NationalityBritish
StatusResigned
Appointed19 December 1990(45 years, 7 months after company formation)
Appointment Duration9 years, 3 months (resigned 31 March 2000)
RoleCompany Director
Correspondence Address98 Nod Rise
Coventry
West Midlands
CV5 7JJ
Director NameJames Richard Wedge
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1992(47 years, 6 months after company formation)
Appointment Duration12 years, 10 months (resigned 17 October 2005)
RoleCompany Director
Correspondence AddressToweridge Barn
Toweridge Lane
West Wycombe
Buckinghamshire
HP14 3AT
Director NameAndrew John Murphy
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1994(49 years, 4 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 March 2000)
RoleCompany Director
Correspondence Address140 Ansley Road
Nuneaton
Warwickshire
CV10 8NU
Director NameTerence Ernest Wedge
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1995(50 years, 5 months after company formation)
Appointment Duration9 years, 11 months (resigned 17 October 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTudor Manor
White Stubbs Lane
Bayford
Hertfordshire
SG13 8QA
Director NameMr Nigel John Stradling
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(50 years, 10 months after company formation)
Appointment Duration4 years (resigned 31 March 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Wych Elm Close
Bliton
Rugby
Warwickshire
CV22 7TH
Director NameTimothy Walker
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2000(54 years, 10 months after company formation)
Appointment Duration5 years, 6 months (resigned 17 October 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSandhurst Farm
Clayhill Road, Lamberhurst
Tunbridge Wells
Kent
TN3 8AX
Director NameMr Steven Paul Jordan
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2000(54 years, 10 months after company formation)
Appointment Duration5 years (resigned 12 April 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 West Hill Road
Hoddesdon
Hertfordshire
EN11 9DB
Director NameMr Ian McKenzie
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2000(54 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 2001)
RoleCompany Director
Correspondence Address1 Cranmer Grove
Four Oaks
Sutton Coldfield
West Midlands
B74 4XT
Director NameMr David Howard Turner
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2000(54 years, 10 months after company formation)
Appointment Duration5 years, 6 months (resigned 17 October 2005)
RoleAccountant
Country of ResidenceEngland
Correspondence Address78 Montrose Avenue
Whitton
Twickenham
Middlesex
TW2 6HD
Secretary NameMr David Howard Turner
NationalityBritish
StatusResigned
Appointed01 April 2000(54 years, 10 months after company formation)
Appointment Duration5 years, 6 months (resigned 17 October 2005)
RoleAccountant
Country of ResidenceEngland
Correspondence Address78 Montrose Avenue
Whitton
Twickenham
Middlesex
TW2 6HD
Director NameChristopher John Deacon
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2001(55 years, 10 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 05 March 2002)
RoleCompany Director
Correspondence Address10 Great Leylands
Harlow
Essex
CM18 6HR
Director NameJames Stuart Andrews
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2002(56 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 21 May 2004)
RoleAccountant
Correspondence Address23 Cecil Avenue
Enfield
Middlesex
EN1 1PT
Director NameBrian Roderick Dow
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2004(58 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 17 October 2005)
RoleCompany Director
Correspondence Address3 Allington Circle
Milton Keynes
Buckinghamshire
MK4 4EE
Director NameMr Gareth Wyn Davies
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2005(60 years, 5 months after company formation)
Appointment Duration6 years, 1 month (resigned 30 November 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSignet House 17 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Director NameMr Michael John Chivers
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2005(60 years, 5 months after company formation)
Appointment Duration6 years, 2 months (resigned 31 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSignet House 17 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Director NameMr David Williams
Date of BirthNovember 1950 (Born 73 years ago)
NationalityEnglish
StatusResigned
Appointed17 October 2005(60 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 June 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address"Merrymede" 48 Wood Lane
Wickersley
Rotherham
South Yorkshire
S66 1JX
Director NameMr Christopher John Bow
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2005(60 years, 5 months after company formation)
Appointment Duration8 years, 5 months (resigned 31 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Sternes Way
Stapleford
Cambridgeshire
CB2 5DA
Secretary NameMr Richard Charles Monro
NationalityBritish
StatusResigned
Appointed17 October 2005(60 years, 5 months after company formation)
Appointment Duration14 years, 1 month (resigned 09 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAdsetts House 16 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Director NameMr Richard Charles Monro
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2011(66 years, 6 months after company formation)
Appointment Duration8 years (resigned 09 December 2019)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressAdsetts House 16 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Director NameMs Kulbinder Kaur Dosanjh
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2019(74 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 March 2021)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address10 Eastbourne Terrace
London
W2 6LG
Secretary NameMs Kulbinder Kaur Dosanjh
StatusResigned
Appointed09 December 2019(74 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 March 2021)
RoleCompany Director
Correspondence Address10 Eastbourne Terrace
London
W2 6LG

Contact

Websitewedge-roofing-centres.com

Location

Registered AddressAdsetts House 16 Europa View
Sheffield Business Park
Sheffield
S9 1XH
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield
Address MatchesOver 90 other UK companies use this postal address

Shareholders

30k at £1Wedge Roofing Centres Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return12 April 2024 (2 weeks, 1 day ago)
Next Return Due26 April 2025 (12 months from now)

Charges

22 August 2000Delivered on: 30 August 2000
Satisfied on: 22 March 2006
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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
19 January 1987Delivered on: 23 January 1987
Satisfied on: 11 September 1993
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land situate and known as plot 5.1 heathcote industrial estate north of heathcote road in the district and county of warwick port of title no. Wk 237505.
Fully Satisfied
14 September 1970Delivered on: 24 September 1970
Satisfied on: 11 September 1993
Persons entitled: Midland Bank LTD

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By floating charge. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
21 June 1966Delivered on: 11 July 1966
Satisfied on: 22 March 2006
Persons entitled: Coventry & Economic Buildings Society

Classification: Mortgage
Secured details: £7000.
Particulars: Land at side and rear of 21 and 37, davids lane, mayhole, worcs.
Fully Satisfied

Filing History

31 August 2023Accounts for a dormant company made up to 31 December 2022 (9 pages)
12 April 2023Confirmation statement made on 12 April 2023 with no updates (3 pages)
18 January 2023Change of details for Wedge Roofing Centres Holdings Limited as a person with significant control on 18 January 2023 (2 pages)
12 August 2022Accounts for a dormant company made up to 31 December 2021 (10 pages)
21 April 2022Confirmation statement made on 12 April 2022 with no updates (3 pages)
15 September 2021Accounts for a dormant company made up to 31 December 2020 (10 pages)
21 April 2021Confirmation statement made on 12 April 2021 with no updates (3 pages)
13 April 2021Termination of appointment of Kulbinder Kaur Dosanjh as a director on 31 March 2021 (1 page)
13 April 2021Termination of appointment of Kulbinder Kaur Dosanjh as a secretary on 31 March 2021 (1 page)
13 April 2021Appointment of Mr Andrew Watkins as a director on 31 March 2021 (2 pages)
12 January 2021Director's details changed for Ms Kulbinder Kaur Dosanjh on 22 December 2020 (2 pages)
7 October 2020Accounts for a dormant company made up to 31 December 2019 (9 pages)
15 April 2020Confirmation statement made on 15 April 2020 with no updates (3 pages)
23 December 2019Appointment of Ms Kulbinder Kaur Dosanjh as a director on 9 December 2019 (2 pages)
23 December 2019Termination of appointment of Richard Charles Monro as a director on 9 December 2019 (1 page)
23 December 2019Termination of appointment of Richard Charles Monro as a secretary on 9 December 2019 (1 page)
23 December 2019Appointment of Ms Kulbinder Kaur Dosanjh as a secretary on 9 December 2019 (2 pages)
22 August 2019Micro company accounts made up to 31 December 2018 (3 pages)
15 April 2019Confirmation statement made on 15 April 2019 with updates (4 pages)
29 January 2019Registered office address changed from Adsetts House 16 Europa View Sheffield Business Park Sheffield England to Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH on 29 January 2019 (1 page)
28 August 2018Micro company accounts made up to 31 December 2017 (3 pages)
23 July 2018Director's details changed for Mr Richard Charles Monro on 29 June 2018 (2 pages)
23 July 2018Secretary's details changed for Mr Richard Charles Monro on 29 June 2018 (1 page)
20 July 2018Director's details changed for Mr Ian Jackson on 29 June 2018 (2 pages)
12 July 2018Registered office address changed from Hillsborough Works Langsett Road Sheffield South Yorkshire S6 2LW to Adsetts House 16 Europa View Sheffield Business Park Sheffield on 12 July 2018 (1 page)
10 July 2018Register inspection address has been changed from Signet House 17 Europa View Sheffield Business Park Sheffield S9 1XH United Kingdom to Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH (1 page)
12 April 2018Confirmation statement made on 12 April 2018 with updates (4 pages)
17 August 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
17 August 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
12 April 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
12 April 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
19 August 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
19 August 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
12 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 30,000
(5 pages)
12 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 30,000
(5 pages)
4 August 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
4 August 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
12 May 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 30,000
(5 pages)
12 May 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 30,000
(5 pages)
16 March 2015Director's details changed for Mr Ian Jackson on 16 March 2015 (2 pages)
16 March 2015Director's details changed for Mr Ian Jackson on 16 March 2015 (2 pages)
21 August 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
21 August 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
17 April 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 30,000
(5 pages)
17 April 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 30,000
(5 pages)
10 April 2014Appointment of Mr Ian Jackson as a director (2 pages)
10 April 2014Appointment of Mr Ian Jackson as a director (2 pages)
7 April 2014Termination of appointment of Christopher Bow as a director (1 page)
7 April 2014Termination of appointment of Christopher Bow as a director (1 page)
11 July 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
11 July 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
30 April 2013Annual return made up to 15 April 2013 with a full list of shareholders (5 pages)
30 April 2013Annual return made up to 15 April 2013 with a full list of shareholders (5 pages)
15 August 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
15 August 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
24 April 2012Annual return made up to 15 April 2012 with a full list of shareholders (5 pages)
24 April 2012Annual return made up to 15 April 2012 with a full list of shareholders (5 pages)
30 January 2012Termination of appointment of Michael Chivers as a director (1 page)
30 January 2012Termination of appointment of Michael Chivers as a director (1 page)
3 January 2012Termination of appointment of Gareth Davies as a director (1 page)
3 January 2012Termination of appointment of Gareth Davies as a director (1 page)
22 November 2011Appointment of Mr Richard Charles Monro as a director (2 pages)
22 November 2011Appointment of Mr Richard Charles Monro as a director (2 pages)
11 July 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
11 July 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
26 April 2011Annual return made up to 15 April 2011 with a full list of shareholders (7 pages)
26 April 2011Annual return made up to 15 April 2011 with a full list of shareholders (7 pages)
3 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
3 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
26 July 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
26 July 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
21 April 2010Annual return made up to 15 April 2010 with a full list of shareholders (6 pages)
21 April 2010Annual return made up to 15 April 2010 with a full list of shareholders (6 pages)
7 November 2009Director's details changed for Mr Michael John Chivers on 1 October 2009 (2 pages)
7 November 2009Director's details changed for Mr Michael John Chivers on 1 October 2009 (2 pages)
7 November 2009Director's details changed for Mr Michael John Chivers on 1 October 2009 (2 pages)
6 November 2009Director's details changed for Mr Gareth Wyn Davies on 1 October 2009 (2 pages)
6 November 2009Secretary's details changed for Mr Richard Charles Monro on 1 October 2009 (1 page)
6 November 2009Director's details changed for Mr Gareth Wyn Davies on 1 October 2009 (2 pages)
6 November 2009Secretary's details changed for Mr Richard Charles Monro on 1 October 2009 (1 page)
6 November 2009Secretary's details changed for Mr Richard Charles Monro on 1 October 2009 (1 page)
6 November 2009Director's details changed for Mr Gareth Wyn Davies on 1 October 2009 (2 pages)
20 October 2009Register inspection address has been changed (1 page)
20 October 2009Register(s) moved to registered inspection location (1 page)
20 October 2009Register inspection address has been changed (1 page)
20 October 2009Register(s) moved to registered inspection location (1 page)
11 August 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
11 August 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
17 April 2009Return made up to 15/04/09; full list of members (4 pages)
17 April 2009Return made up to 15/04/09; full list of members (4 pages)
3 February 2009Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
3 February 2009Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
26 January 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
26 January 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
2 July 2008Appointment terminated director david williams (1 page)
2 July 2008Appointment terminated director david williams (1 page)
16 April 2008Return made up to 15/04/08; full list of members (4 pages)
16 April 2008Return made up to 15/04/08; full list of members (4 pages)
3 February 2008Full accounts made up to 31 March 2007 (16 pages)
3 February 2008Full accounts made up to 31 March 2007 (16 pages)
14 December 2007Return made up to 14/12/07; full list of members (3 pages)
14 December 2007Return made up to 14/12/07; full list of members (3 pages)
19 October 2007Location of register of members (1 page)
19 October 2007Location of register of members (1 page)
8 May 2007Full accounts made up to 31 March 2006 (16 pages)
8 May 2007Full accounts made up to 31 March 2006 (16 pages)
19 December 2006Return made up to 19/12/06; full list of members (3 pages)
19 December 2006Return made up to 19/12/06; full list of members (3 pages)
22 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
22 March 2006Declaration of satisfaction of mortgage/charge (1 page)
22 March 2006Declaration of satisfaction of mortgage/charge (1 page)
22 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
21 February 2006Return made up to 19/12/05; full list of members (8 pages)
21 February 2006Return made up to 19/12/05; full list of members (8 pages)
25 January 2006New director appointed (2 pages)
25 January 2006New director appointed (2 pages)
18 January 2006New director appointed (2 pages)
18 January 2006New director appointed (2 pages)
16 January 2006New director appointed (2 pages)
16 January 2006New director appointed (2 pages)
12 January 2006Director resigned (1 page)
12 January 2006New secretary appointed (2 pages)
12 January 2006Director resigned (1 page)
12 January 2006Registered office changed on 12/01/06 from: wedge house white hart lane tottenham london N17 8HJ (1 page)
12 January 2006New secretary appointed (2 pages)
12 January 2006Director resigned (1 page)
12 January 2006Director resigned (1 page)
12 January 2006Registered office changed on 12/01/06 from: wedge house white hart lane tottenham london N17 8HJ (1 page)
12 January 2006Director resigned (1 page)
12 January 2006New director appointed (2 pages)
12 January 2006Secretary resigned;director resigned (1 page)
12 January 2006Secretary resigned;director resigned (1 page)
12 January 2006Director resigned (1 page)
12 January 2006Director resigned (1 page)
12 January 2006New director appointed (2 pages)
12 January 2006Director resigned (1 page)
5 January 2006Full accounts made up to 31 March 2005 (15 pages)
5 January 2006Full accounts made up to 31 March 2005 (15 pages)
26 October 2005Resolutions
  • RES13 ‐ Dividend 30/09/05
(1 page)
26 October 2005Resolutions
  • RES13 ‐ Dividend 30/09/05
(1 page)
19 April 2005Director resigned (1 page)
19 April 2005Director resigned (1 page)
23 February 2005Full accounts made up to 31 March 2004 (14 pages)
23 February 2005Full accounts made up to 31 March 2004 (14 pages)
18 January 2005Return made up to 19/12/04; full list of members (9 pages)
18 January 2005Return made up to 19/12/04; full list of members (9 pages)
28 June 2004Director resigned (1 page)
28 June 2004Director resigned (1 page)
10 June 2004New director appointed (2 pages)
10 June 2004New director appointed (2 pages)
26 January 2004Return made up to 19/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
26 January 2004Return made up to 19/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
13 December 2003Full accounts made up to 31 March 2003 (14 pages)
13 December 2003Full accounts made up to 31 March 2003 (14 pages)
28 January 2003Secretary resigned (1 page)
28 January 2003Secretary resigned (1 page)
8 January 2003New director appointed (2 pages)
8 January 2003Return made up to 19/12/02; full list of members (8 pages)
8 January 2003New director appointed (2 pages)
8 January 2003Return made up to 19/12/02; full list of members (8 pages)
11 December 2002Full accounts made up to 31 March 2002 (14 pages)
11 December 2002Full accounts made up to 31 March 2002 (14 pages)
4 April 2002Director resigned (1 page)
4 April 2002Director resigned (1 page)
15 January 2002Return made up to 19/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
15 January 2002Return made up to 19/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
8 January 2002Director resigned (1 page)
8 January 2002Director resigned (1 page)
8 January 2002Director resigned (1 page)
8 January 2002Director resigned (1 page)
23 November 2001Full accounts made up to 31 March 2001 (14 pages)
23 November 2001Full accounts made up to 31 March 2001 (14 pages)
25 April 2001New director appointed (2 pages)
25 April 2001New director appointed (2 pages)
30 January 2001Full accounts made up to 31 March 2000 (17 pages)
30 January 2001Full accounts made up to 31 March 2000 (17 pages)
8 January 2001Return made up to 19/12/00; full list of members (8 pages)
8 January 2001Return made up to 19/12/00; full list of members (8 pages)
30 August 2000Particulars of mortgage/charge (3 pages)
30 August 2000Particulars of mortgage/charge (3 pages)
19 April 2000New director appointed (2 pages)
19 April 2000New director appointed (2 pages)
12 April 2000New secretary appointed;new director appointed (2 pages)
12 April 2000New director appointed (2 pages)
12 April 2000Secretary resigned (1 page)
12 April 2000Director resigned (1 page)
12 April 2000Secretary resigned (1 page)
12 April 2000Director resigned (1 page)
12 April 2000New director appointed (2 pages)
12 April 2000New secretary appointed;new director appointed (2 pages)
12 April 2000Director resigned (1 page)
12 April 2000Director resigned (1 page)
12 April 2000New director appointed (2 pages)
12 April 2000New director appointed (2 pages)
31 March 2000Company name changed R.J.& T.wormell LIMITED\certificate issued on 31/03/00 (3 pages)
31 March 2000Company name changed R.J.& T.wormell LIMITED\certificate issued on 31/03/00 (3 pages)
19 January 2000Return made up to 19/12/99; full list of members (7 pages)
19 January 2000Return made up to 19/12/99; full list of members (7 pages)
7 January 2000Full accounts made up to 31 March 1999 (15 pages)
7 January 2000Full accounts made up to 31 March 1999 (15 pages)
23 February 1999Return made up to 19/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 February 1999Return made up to 19/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 November 1998Full accounts made up to 31 March 1998 (14 pages)
17 November 1998Full accounts made up to 31 March 1998 (14 pages)
11 January 1998Return made up to 19/12/97; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(10 pages)
11 January 1998Return made up to 19/12/97; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(10 pages)
16 December 1997Full accounts made up to 31 March 1997 (14 pages)
16 December 1997Full accounts made up to 31 March 1997 (14 pages)
15 April 1997Auditor's resignation (1 page)
15 April 1997Auditor's resignation (1 page)
9 January 1997Return made up to 19/12/96; no change of members (8 pages)
9 January 1997Return made up to 19/12/96; no change of members (8 pages)
11 November 1996Full accounts made up to 31 March 1996 (14 pages)
11 November 1996Full accounts made up to 31 March 1996 (14 pages)
30 April 1996New director appointed (2 pages)
30 April 1996New director appointed (2 pages)
21 December 1995Return made up to 19/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 21/12/95
(6 pages)
21 December 1995Return made up to 19/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 21/12/95
(6 pages)
7 December 1995New director appointed (4 pages)
7 December 1995New director appointed (4 pages)
10 November 1995Full accounts made up to 31 March 1995 (12 pages)
10 November 1995Full accounts made up to 31 March 1995 (12 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (25 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)
21 October 1994Full accounts made up to 31 March 1994 (11 pages)
21 October 1994Full accounts made up to 31 March 1994 (11 pages)
28 September 1993Full accounts made up to 31 March 1993 (10 pages)
28 September 1993Full accounts made up to 31 March 1993 (10 pages)
19 November 1992Full accounts made up to 31 March 1992 (10 pages)
19 November 1992Full accounts made up to 31 March 1992 (10 pages)
1 November 1991Full accounts made up to 31 March 1991 (12 pages)
1 November 1991Full accounts made up to 31 March 1991 (12 pages)
24 January 1991Full accounts made up to 31 March 1990 (12 pages)
24 January 1991Full accounts made up to 31 March 1990 (12 pages)
17 November 1989Full accounts made up to 31 March 1989 (12 pages)
17 November 1989Full accounts made up to 31 March 1989 (12 pages)
30 January 1989Accounts for a small company made up to 31 March 1988 (4 pages)
30 January 1989Accounts for a small company made up to 31 March 1988 (4 pages)
26 November 1987Accounts for a small company made up to 31 March 1987 (4 pages)
26 November 1987Accounts for a small company made up to 31 March 1987 (4 pages)
1 September 1987Accounts for a small company made up to 31 March 1986 (4 pages)
1 September 1987Accounts for a small company made up to 31 March 1986 (4 pages)
26 June 1986Accounts for a small company made up to 31 March 1985 (4 pages)
26 June 1986Accounts for a small company made up to 31 March 1985 (4 pages)
16 April 1985Accounts made up to 31 March 1984 (3 pages)
16 April 1985Accounts made up to 31 March 1984 (3 pages)
26 November 1984Accounts made up to 31 March 1983 (9 pages)
26 November 1984Accounts made up to 31 March 1983 (9 pages)
7 December 1982Accounts made up to 31 March 1981 (8 pages)
7 December 1982Accounts made up to 31 March 1981 (8 pages)
19 November 1981Accounts made up to 31 March 1980 (8 pages)
19 November 1981Accounts made up to 31 March 1980 (8 pages)
9 February 1980Accounts made up to 31 March 1979 (8 pages)
9 February 1980Accounts made up to 31 March 1979 (8 pages)
29 August 1978Accounts made up to 31 December 1977 (7 pages)
29 August 1978Accounts made up to 31 December 1977 (7 pages)