Company NameCharles Wragg & Thomas Limited
Company StatusDissolved
Company Number00531871
CategoryPrivate Limited Company
Incorporation Date8 April 1954(70 years, 1 month ago)
Dissolution Date5 January 2019 (5 years, 3 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0130Crops combined with animals, mixed farms
SIC 01500Mixed farming

Directors

Director NameMr Herbert Thomas
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed28 March 1992(37 years, 12 months after company formation)
Appointment Duration26 years, 9 months (closed 05 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMickley Farm
Mickley Lane
Higham
Derbyshire
DE55 6EN
Director NameWinifred Thomas
Date of BirthMay 1929 (Born 95 years ago)
NationalityBritish
StatusClosed
Appointed15 December 2005(51 years, 8 months after company formation)
Appointment Duration13 years (closed 05 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMickley Farm
Mickley Lane
Higham
Derbyshire
DE55 6EN
Secretary NameWinifred Thomas
NationalityBritish
StatusClosed
Appointed15 December 2005(51 years, 8 months after company formation)
Appointment Duration13 years (closed 05 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMickley Farm
Mickley Lane
Higham
Derbyshire
DE55 6EN
Secretary NameMrs Winifred Thomas
NationalityBritish
StatusResigned
Appointed28 March 1992(37 years, 12 months after company formation)
Appointment Duration13 years, 8 months (resigned 02 December 2005)
RoleCompany Director
Correspondence AddressYew Tree Farm
Mickley Higham
Alfreton
Derbyshire
DE55 6EN
Director NameHerbert Thomas
Date of BirthMarch 1908 (Born 116 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1993(38 years, 12 months after company formation)
Appointment Duration8 months (resigned 27 November 1993)
RoleCompany Director
Correspondence AddressYew Tree Farm
Higham
Derbyshire
DE55 6EN
Director NameMrs Winifred Thomas
Date of BirthNovember 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1993(38 years, 12 months after company formation)
Appointment Duration12 years, 8 months (resigned 02 December 2005)
RoleCompany Director
Correspondence AddressYew Tree Farm
Mickley Higham
Alfreton
Derbyshire
DE55 6EN

Contact

Telephone01773 833203
Telephone regionRipley

Location

Registered Address4th Floor Fountain Precinct
Leopold Street
Sheffield
S1 2JA
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Shareholders

2.5k at £1Herbert Thomas
50.00%
Ordinary
2k at £1Herbert Thomas & Winifred Thomas
40.00%
Ordinary
500 at £1Winifred Thomas
10.00%
Ordinary

Financials

Year2014
Net Worth£268,089
Cash£377,552
Current Liabilities£152,208

Accounts

Latest Accounts30 September 2017 (6 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

5 January 2019Final Gazette dissolved following liquidation (1 page)
5 October 2018Return of final meeting in a members' voluntary winding up (16 pages)
7 November 2017Registered office address changed from Wards Court 203 Ecclesall Road Sheffield S11 8HW England to 4th Floor Fountain Precinct Leopold Street Sheffield S1 2JA on 7 November 2017 (2 pages)
7 November 2017Registered office address changed from Wards Court 203 Ecclesall Road Sheffield S11 8HW England to 4th Floor Fountain Precinct Leopold Street Sheffield S1 2JA on 7 November 2017 (2 pages)
27 October 2017Appointment of a voluntary liquidator (1 page)
27 October 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-10-10
(1 page)
27 October 2017Declaration of solvency (6 pages)
27 October 2017Declaration of solvency (6 pages)
27 October 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-10-10
(1 page)
27 October 2017Appointment of a voluntary liquidator (1 page)
11 October 2017Micro company accounts made up to 31 August 2017 (5 pages)
11 October 2017Previous accounting period shortened from 31 August 2018 to 30 September 2017 (1 page)
11 October 2017Micro company accounts made up to 30 September 2017 (5 pages)
11 October 2017Micro company accounts made up to 31 August 2016 (5 pages)
11 October 2017Micro company accounts made up to 31 August 2017 (5 pages)
11 October 2017Micro company accounts made up to 30 September 2017 (5 pages)
11 October 2017Previous accounting period shortened from 31 August 2018 to 30 September 2017 (1 page)
11 October 2017Micro company accounts made up to 31 August 2016 (5 pages)
27 June 2017Previous accounting period shortened from 30 September 2016 to 31 August 2016 (1 page)
27 June 2017Previous accounting period shortened from 30 September 2016 to 31 August 2016 (1 page)
28 March 2017Confirmation statement made on 28 March 2017 with updates (6 pages)
28 March 2017Confirmation statement made on 28 March 2017 with updates (6 pages)
30 August 2016Micro company accounts made up to 30 September 2015 (5 pages)
30 August 2016Micro company accounts made up to 30 September 2015 (5 pages)
5 May 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 5,000
(5 pages)
5 May 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 5,000
(5 pages)
5 May 2016Registered office address changed from Mickley Farm, Mickley Lane Higham Alfreton Derbyshire DE55 6EN to Wards Court 203 Ecclesall Road Sheffield S11 8HW on 5 May 2016 (1 page)
5 May 2016Registered office address changed from Mickley Farm, Mickley Lane Higham Alfreton Derbyshire DE55 6EN to Wards Court 203 Ecclesall Road Sheffield S11 8HW on 5 May 2016 (1 page)
24 December 2015Previous accounting period extended from 31 March 2015 to 30 September 2015 (1 page)
24 December 2015Previous accounting period extended from 31 March 2015 to 30 September 2015 (1 page)
13 May 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 5,000
(5 pages)
13 May 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 5,000
(5 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
29 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 5,000
(5 pages)
29 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 5,000
(5 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
16 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (5 pages)
16 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (5 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
30 March 2012Annual return made up to 28 March 2012 with a full list of shareholders (5 pages)
30 March 2012Annual return made up to 28 March 2012 with a full list of shareholders (5 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
1 April 2011Annual return made up to 28 March 2011 with a full list of shareholders (5 pages)
1 April 2011Annual return made up to 28 March 2011 with a full list of shareholders (5 pages)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
11 May 2010Annual return made up to 28 March 2010 with a full list of shareholders (5 pages)
11 May 2010Director's details changed for Winifred Thomas on 1 October 2009 (2 pages)
11 May 2010Director's details changed for Mr Herbert Thomas on 1 October 2009 (2 pages)
11 May 2010Director's details changed for Winifred Thomas on 1 October 2009 (2 pages)
11 May 2010Director's details changed for Mr Herbert Thomas on 1 October 2009 (2 pages)
11 May 2010Annual return made up to 28 March 2010 with a full list of shareholders (5 pages)
11 May 2010Director's details changed for Mr Herbert Thomas on 1 October 2009 (2 pages)
11 May 2010Director's details changed for Winifred Thomas on 1 October 2009 (2 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
8 May 2009Return made up to 28/03/09; full list of members (4 pages)
8 May 2009Return made up to 28/03/09; full list of members (4 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
4 June 2008Return made up to 28/03/08; full list of members (4 pages)
4 June 2008Return made up to 28/03/08; full list of members (4 pages)
26 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
26 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
23 April 2007Registered office changed on 23/04/07 from: wards court 203 ecclesall road sheffield S11 8HW (1 page)
23 April 2007Registered office changed on 23/04/07 from: wards court 203 ecclesall road sheffield S11 8HW (1 page)
19 April 2007Location of debenture register (1 page)
19 April 2007Registered office changed on 19/04/07 from: mickley farm mickley higham derbyshire DE55 6EN (1 page)
19 April 2007Return made up to 28/03/07; full list of members (3 pages)
19 April 2007Director's particulars changed (1 page)
19 April 2007Director's particulars changed (1 page)
19 April 2007Registered office changed on 19/04/07 from: mickley farm mickley higham derbyshire DE55 6EN (1 page)
19 April 2007Location of debenture register (1 page)
19 April 2007Return made up to 28/03/07; full list of members (3 pages)
19 April 2007Location of register of members (1 page)
19 April 2007Secretary's particulars changed;director's particulars changed (1 page)
19 April 2007Location of register of members (1 page)
19 April 2007Secretary's particulars changed;director's particulars changed (1 page)
26 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
26 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
18 May 2006Return made up to 28/03/06; full list of members (3 pages)
18 May 2006Location of debenture register (1 page)
18 May 2006Location of debenture register (1 page)
18 May 2006Return made up to 28/03/06; full list of members (3 pages)
13 April 2006Director resigned (1 page)
13 April 2006Director resigned (1 page)
20 March 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
20 March 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
15 March 2006Secretary resigned (1 page)
15 March 2006New director appointed (1 page)
15 March 2006New secretary appointed (1 page)
15 March 2006New secretary appointed (1 page)
15 March 2006Secretary resigned (1 page)
15 March 2006New director appointed (1 page)
4 April 2005Return made up to 28/03/05; full list of members (7 pages)
4 April 2005Return made up to 28/03/05; full list of members (7 pages)
24 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
24 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
28 April 2004Return made up to 28/03/04; full list of members (7 pages)
28 April 2004Return made up to 28/03/04; full list of members (7 pages)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
7 May 2003Return made up to 28/03/03; full list of members (7 pages)
7 May 2003Return made up to 28/03/03; full list of members (7 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
5 April 2002Return made up to 28/03/02; full list of members (6 pages)
5 April 2002Return made up to 28/03/02; full list of members (6 pages)
25 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
25 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
17 April 2001Return made up to 28/03/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
17 April 2001Return made up to 28/03/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 December 2000Accounts for a small company made up to 31 March 2000 (7 pages)
21 December 2000Accounts for a small company made up to 31 March 2000 (7 pages)
18 April 2000Return made up to 28/03/00; full list of members (6 pages)
18 April 2000Return made up to 28/03/00; full list of members (6 pages)
30 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
30 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
19 April 1999Return made up to 28/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 April 1999Return made up to 28/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 April 1998Return made up to 28/03/98; no change of members
  • 363(287) ‐ Registered office changed on 08/04/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
8 April 1998Return made up to 28/03/98; no change of members
  • 363(287) ‐ Registered office changed on 08/04/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
31 March 1998Accounts for a small company made up to 31 March 1997 (6 pages)
31 March 1998Accounts for a small company made up to 31 March 1997 (6 pages)
23 April 1997Return made up to 28/03/97; no change of members (4 pages)
23 April 1997Return made up to 28/03/97; no change of members (4 pages)
1 July 1996Full accounts made up to 31 March 1996 (8 pages)
1 July 1996Full accounts made up to 31 March 1996 (8 pages)
2 April 1996Return made up to 28/03/96; full list of members (6 pages)
2 April 1996Return made up to 28/03/96; full list of members (6 pages)
5 September 1995Full accounts made up to 31 March 1995 (8 pages)
5 September 1995Full accounts made up to 31 March 1995 (8 pages)
18 April 1995Return made up to 28/03/95; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
18 April 1995Return made up to 28/03/95; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
30 March 1994Return made up to 28/03/94; change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 March 1994Return made up to 28/03/94; change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)