Company NameR.J. & T. Wormell Limited
Company StatusDissolved
Company Number02352733
CategoryPrivate Limited Company
Incorporation Date27 February 1989(35 years, 2 months ago)
Dissolution Date24 November 2020 (3 years, 4 months ago)
Previous Names3

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
StatusClosed
Appointed31 March 2014(25 years, 1 month after company formation)
Appointment Duration6 years, 8 months (closed 24 November 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressAdsetts House 16 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Director NameMr Steven Paul Jordan
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1992(3 years after company formation)
Appointment Duration8 years, 1 month (resigned 31 March 2000)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address14 West Hill Road
Hoddesdon
Hertfordshire
EN11 9DB
Director NameMr Ian Meathrel
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1992(3 years after company formation)
Appointment Duration6 months (resigned 28 August 1992)
RoleCompany Director
Correspondence Address3 Jenningsbury Court
Hertford Heath
Hertford
Hertfordshire
SG13 7NS
Director NameJames Richard Wedge
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1992(3 years after company formation)
Appointment Duration13 years, 7 months (resigned 17 October 2005)
RoleCompany Director
Correspondence AddressToweridge Barn
Toweridge Lane
West Wycombe
Buckinghamshire
HP14 3AT
Director NameTerence Ernest Wedge
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1992(3 years after company formation)
Appointment Duration1 year (resigned 10 March 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTudor Manor
White Stubbs Lane
Bayford
Hertfordshire
SG13 8QA
Secretary NameMr Ian Meathrel
NationalityBritish
StatusResigned
Appointed27 February 1992(3 years after company formation)
Appointment Duration1 month, 2 weeks (resigned 16 April 1992)
RoleCompany Director
Correspondence Address3 Jenningsbury Court
Hertford Heath
Hertford
Hertfordshire
SG13 7NS
Secretary NameJames Richard Wedge
NationalityBritish
StatusResigned
Appointed16 April 1992(3 years, 1 month after company formation)
Appointment Duration13 years, 6 months (resigned 17 October 2005)
RoleCompany Director
Correspondence AddressToweridge Barn
Toweridge Lane
West Wycombe
Buckinghamshire
HP14 3AT
Director NameTerence Ernest Wedge
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1995(6 years, 7 months after company formation)
Appointment Duration10 years (resigned 17 October 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTudor Manor
White Stubbs Lane
Bayford
Hertfordshire
SG13 8QA
Director NameMr Christopher John Bow
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2005(16 years, 7 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
Director NameMr Michael John Chivers
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2005(16 years, 7 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 Gareth Wyn Davies
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2005(16 years, 7 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 David Williams
Date of BirthNovember 1950 (Born 73 years ago)
NationalityEnglish
StatusResigned
Appointed17 October 2005(16 years, 7 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
Secretary NameMr Richard Charles Monro
NationalityBritish
StatusResigned
Appointed17 October 2005(16 years, 7 months after company formation)
Appointment Duration14 years, 9 months (resigned 29 July 2020)
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
Appointed16 November 2011(22 years, 8 months after company formation)
Appointment Duration8 years, 8 months (resigned 29 July 2020)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressAdsetts House 16 Europa View
Sheffield Business Park
Sheffield
S9 1XH

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

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

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
11 July 1994Delivered on: 15 July 1994
Satisfied on: 22 March 2006
Persons entitled: Barclays Bank PLC

Classification: Guarantee and 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. See the mortgage charge document for full details.
Fully Satisfied
3 January 1992Delivered on: 22 January 1992
Satisfied on: 22 March 2006
Persons entitled: Barclays Bank PLC

Classification: Guarantee and 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: See form 395 ref m 632C. 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

24 November 2020Final Gazette dissolved via voluntary strike-off (1 page)
8 September 2020First Gazette notice for voluntary strike-off (1 page)
27 August 2020Application to strike the company off the register (1 page)
29 July 2020Termination of appointment of Richard Charles Monro as a secretary on 29 July 2020 (1 page)
29 July 2020Termination of appointment of Richard Charles Monro as a director on 29 July 2020 (1 page)
14 February 2020Confirmation statement made on 14 February 2020 with no updates (3 pages)
5 August 2019Micro company accounts made up to 31 December 2018 (3 pages)
11 February 2019Confirmation statement made on 11 February 2019 with updates (4 pages)
14 August 2018Micro company accounts made up to 31 December 2017 (3 pages)
23 July 2018Secretary's details changed for Mr Richard Charles Monro on 29 June 2018 (1 page)
23 July 2018Director's details changed for Mr Richard Charles Monro on 29 June 2018 (2 pages)
20 July 2018Director's details changed for Mr Ian Jackson on 29 June 2018 (2 pages)
9 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)
5 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 S9 1XH on 5 July 2018 (1 page)
9 February 2018Confirmation statement made on 9 February 2018 with updates (4 pages)
1 August 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
1 August 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
9 February 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
9 February 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
5 August 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
5 August 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
9 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100
(5 pages)
9 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100
(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)
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)
12 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 100
(5 pages)
12 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 100
(5 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)
24 April 2014Appointment of Mr Ian Jackson as a director (2 pages)
24 April 2014Appointment of Mr Ian Jackson as a director (2 pages)
2 April 2014Termination of appointment of Christopher Bow as a director (1 page)
2 April 2014Termination of appointment of Christopher Bow as a director (1 page)
3 March 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
(5 pages)
3 March 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
(5 pages)
24 June 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
24 June 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
13 February 2013Annual return made up to 10 February 2013 with a full list of shareholders (5 pages)
13 February 2013Annual return made up to 10 February 2013 with a full list of shareholders (5 pages)
15 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
15 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
16 February 2012Annual return made up to 10 February 2012 with a full list of shareholders (5 pages)
16 February 2012Annual return made up to 10 February 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)
29 December 2011Termination of appointment of Gareth Davies as a director (1 page)
29 December 2011Termination of appointment of Gareth Davies as a director (1 page)
17 November 2011Appointment of Mr Richard Charles Monro as a director (2 pages)
17 November 2011Appointment of Mr Richard Charles Monro as a director (2 pages)
8 July 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
8 July 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
10 February 2011Annual return made up to 10 February 2011 with a full list of shareholders (6 pages)
10 February 2011Annual return made up to 10 February 2011 with a full list of shareholders (6 pages)
19 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
19 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
26 July 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
26 July 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
11 February 2010Annual return made up to 11 February 2010 with a full list of shareholders (6 pages)
11 February 2010Annual return made up to 11 February 2010 with a full list of shareholders (6 pages)
14 December 2009Current accounting period shortened from 31 March 2010 to 31 December 2009 (1 page)
14 December 2009Current accounting period shortened from 31 March 2010 to 31 December 2009 (1 page)
11 December 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
11 December 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
6 November 2009Director's details changed for Mr Gareth Wyn Davies 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 2009Director's details changed for Mr Michael John Chivers on 1 October 2009 (2 pages)
6 November 2009Director's details changed for Mr Michael John Chivers 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 Michael John Chivers 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)
17 October 2009Register inspection address has been changed (1 page)
17 October 2009Register(s) moved to registered inspection location (1 page)
17 October 2009Register(s) moved to registered inspection location (1 page)
17 October 2009Register inspection address has been changed (1 page)
13 February 2009Return made up to 13/02/09; full list of members (4 pages)
13 February 2009Return made up to 13/02/09; full list of members (4 pages)
18 December 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
18 December 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
2 July 2008Appointment terminated director david williams (1 page)
2 July 2008Appointment terminated director david williams (1 page)
20 March 2008Accounts for a dormant company made up to 31 March 2007 (9 pages)
20 March 2008Accounts for a dormant company made up to 31 March 2007 (9 pages)
21 February 2008Return made up to 21/02/08; full list of members (3 pages)
21 February 2008Return made up to 21/02/08; full list of members (3 pages)
19 October 2007Location of register of members (1 page)
19 October 2007Location of register of members (1 page)
27 February 2007Return made up to 27/02/07; full list of members (3 pages)
27 February 2007Return made up to 27/02/07; full list of members (3 pages)
6 February 2007Full accounts made up to 31 March 2006 (11 pages)
6 February 2007Full accounts made up to 31 March 2006 (11 pages)
23 March 2006Return made up to 27/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
23 March 2006Return made up to 27/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
22 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
22 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
22 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
22 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
22 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
22 March 2006Declaration of satisfaction of mortgage/charge (2 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)
17 January 2006New director appointed (2 pages)
17 January 2006New director 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 2006Registered office changed on 12/01/06 from: wedge house white hart lane tottenham london N17 8HJ (1 page)
12 January 2006New director appointed (2 pages)
12 January 2006New director appointed (2 pages)
12 January 2006Director resigned (1 page)
12 January 2006New secretary appointed (2 pages)
12 January 2006Secretary resigned;director resigned (1 page)
12 January 2006Secretary resigned;director resigned (1 page)
5 January 2006Full accounts made up to 31 March 2005 (7 pages)
5 January 2006Full accounts made up to 31 March 2005 (7 pages)
27 October 2005Resolutions
  • RES13 ‐ Dividend payment 27/09/05
(1 page)
27 October 2005Resolutions
  • RES13 ‐ Dividend payment 27/09/05
(1 page)
30 March 2005Return made up to 27/02/05; full list of members (7 pages)
30 March 2005Return made up to 27/02/05; full list of members (7 pages)
28 October 2004Full accounts made up to 31 March 2004 (7 pages)
28 October 2004Full accounts made up to 31 March 2004 (7 pages)
25 March 2004Return made up to 27/02/04; full list of members (7 pages)
25 March 2004Return made up to 27/02/04; full list of members (7 pages)
16 October 2003Full accounts made up to 31 March 2003 (7 pages)
16 October 2003Full accounts made up to 31 March 2003 (7 pages)
1 April 2003Return made up to 27/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 April 2003Return made up to 27/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 January 2003Full accounts made up to 31 March 2002 (7 pages)
21 January 2003Full accounts made up to 31 March 2002 (7 pages)
4 April 2002Return made up to 27/02/02; full list of members (6 pages)
4 April 2002Return made up to 27/02/02; full list of members (6 pages)
2 November 2001Full accounts made up to 31 March 2001 (9 pages)
2 November 2001Full accounts made up to 31 March 2001 (9 pages)
26 March 2001Return made up to 27/02/01; full list of members (6 pages)
26 March 2001Return made up to 27/02/01; full list of members (6 pages)
30 January 2001Full accounts made up to 31 March 2000 (18 pages)
30 January 2001Full accounts made up to 31 March 2000 (18 pages)
30 August 2000Particulars of mortgage/charge (3 pages)
30 August 2000Particulars of mortgage/charge (3 pages)
12 April 2000Director resigned (1 page)
12 April 2000Director resigned (1 page)
31 March 2000Company name changed wedge roofing centres LIMITED\certificate issued on 31/03/00 (2 pages)
31 March 2000Company name changed wedge roofing centres LIMITED\certificate issued on 31/03/00 (2 pages)
8 March 2000Return made up to 27/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 March 2000Return made up to 27/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 January 2000Full accounts made up to 31 March 1999 (16 pages)
7 January 2000Full accounts made up to 31 March 1999 (16 pages)
26 March 1999Return made up to 27/02/99; full list of members (8 pages)
26 March 1999Return made up to 27/02/99; full list of members (8 pages)
14 December 1998Full accounts made up to 31 March 1998 (17 pages)
14 December 1998Full accounts made up to 31 March 1998 (17 pages)
22 April 1998Return made up to 27/02/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 April 1998Return made up to 27/02/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 December 1997Full accounts made up to 31 March 1997 (15 pages)
16 December 1997Full accounts made up to 31 March 1997 (15 pages)
18 November 1997Company name changed the wedge trading company limite d\certificate issued on 19/11/97 (2 pages)
18 November 1997Company name changed the wedge trading company limite d\certificate issued on 19/11/97 (2 pages)
16 April 1997Return made up to 27/02/97; no change of members (8 pages)
16 April 1997Return made up to 27/02/97; no change of members (8 pages)
9 November 1996Full accounts made up to 31 March 1996 (11 pages)
9 November 1996Full accounts made up to 31 March 1996 (11 pages)
2 June 1996Return made up to 27/02/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 June 1996Return made up to 27/02/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 October 1995Full accounts made up to 31 March 1995 (11 pages)
20 October 1995Full accounts made up to 31 March 1995 (11 pages)
14 March 1995Return made up to 27/02/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 March 1995Return made up to 27/02/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)