Leeds
LS1 2TW
Director Name | Mr Andrew Vincent |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 March 2016(11 years after company formation) |
Appointment Duration | 2 years, 1 month (closed 08 May 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor, Coronet House Queen Street Leeds LS1 2TW |
Director Name | Anthony David Black |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2006(1 year, 4 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 26 February 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hunters Lodge Thornton Le Beans Northallerton DL6 3SP |
Secretary Name | Mr Nigel Booth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 2006(1 year, 4 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 26 February 2014) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 38 Castle Street Spofforth Harrogate Yorkshire HG3 1AP |
Director Name | Mr James Trevor Grand |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2007(2 years, 3 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 26 February 2014) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Hood Green Road Hood Green Barnsley South Yorkshire S75 3EU |
Director Name | Mr Richard Harrington Page |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2014(8 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 21 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor, Coronet House Queen Street Leeds LS1 2TW |
Director Name | Mr Thomas Grindrod Page |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2014(8 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 21 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor, Coronet House Queen Street Leeds LS1 2TW |
Director Name | Mr William George Page |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2014(8 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 21 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor, Coronet House Queen Street Leeds LS1 2TW |
Secretary Name | William George Page |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 2014(8 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 21 March 2016) |
Role | Company Director |
Correspondence Address | 1st Floor, Coronet House Queen Street Leeds LS1 2TW |
Director Name | Nominee Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2005(same day as company formation) |
Correspondence Address | Suite B 29 Harley Street London W1G 9QR |
Secretary Name | Nominee Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2005(same day as company formation) |
Correspondence Address | Suite B 29 Harley Street London W1G 9QR |
Website | waggfoods.com |
---|---|
Email address | [email protected] |
Telephone | 01845 578111 |
Telephone region | Thirsk |
Registered Address | 1st Floor, Coronet House Queen Street Leeds LS1 2TW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
600 at £1 | Wfh Propco 1 LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £640,950 |
Current Liabilities | £657,466 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
26 March 2015 | Delivered on: 1 April 2015 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Agent Classification: A registered charge Particulars: The freehold land known as land at dalton airfield, dalton, thirsk registered at the land registry under title number NYK341069. Outstanding |
---|---|
28 June 2007 | Delivered on: 6 July 2007 Satisfied on: 14 March 2014 Persons entitled: National Westminster 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: Land and buildings at dalton airfield dalton thirsk. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
28 June 2007 | Delivered on: 29 June 2007 Satisfied on: 14 March 2014 Persons entitled: National Westminster 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 |
8 May 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 February 2018 | First Gazette notice for voluntary strike-off (1 page) |
9 February 2018 | Application to strike the company off the register (3 pages) |
15 November 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
15 November 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
24 March 2017 | Register inspection address has been changed from C/O Weightmans Llp Westgate Point 30 Westgate Leeds LS1 2AX England to C/O Weightmans Llp Leigh House 28-32 st. Pauls Street Leeds LS1 2JT (1 page) |
24 March 2017 | Register(s) moved to registered inspection location C/O Weightmans Llp Westgate Point 30 Westgate Leeds LS1 2AX (1 page) |
24 March 2017 | Register inspection address has been changed from C/O Weightmans Llp Westgate Point 30 Westgate Leeds LS1 2AX England to C/O Weightmans Llp Leigh House 28-32 st. Pauls Street Leeds LS1 2JT (1 page) |
24 March 2017 | Register(s) moved to registered inspection location C/O Weightmans Llp Westgate Point 30 Westgate Leeds LS1 2AX (1 page) |
24 March 2017 | Confirmation statement made on 24 March 2017 with updates (5 pages) |
24 March 2017 | Confirmation statement made on 24 March 2017 with updates (5 pages) |
11 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
11 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
6 May 2016 | Auditor's resignation (1 page) |
6 May 2016 | Auditor's resignation (1 page) |
21 April 2016 | Auditor's resignation (1 page) |
21 April 2016 | Auditor's resignation (1 page) |
6 April 2016 | Register inspection address has been changed from Leigh House 28-32 st. Pauls Street Leeds LS1 2JT England to C/O Weightmans Llp Westgate Point 30 Westgate Leeds LS1 2AX (1 page) |
6 April 2016 | Register inspection address has been changed from Leigh House 28-32 st. Pauls Street Leeds LS1 2JT England to C/O Weightmans Llp Westgate Point 30 Westgate Leeds LS1 2AX (1 page) |
6 April 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Previous accounting period shortened from 30 June 2016 to 31 March 2016 (1 page) |
6 April 2016 | Previous accounting period shortened from 30 June 2016 to 31 March 2016 (1 page) |
24 March 2016 | Register inspection address has been changed from C/O Gordons Llp Riverside West Whitehall Road Leeds LS1 4AW England to Leigh House 28-32 st. Pauls Street Leeds LS1 2JT (1 page) |
24 March 2016 | Register inspection address has been changed from C/O Gordons Llp Riverside West Whitehall Road Leeds LS1 4AW England to Leigh House 28-32 st. Pauls Street Leeds LS1 2JT (1 page) |
23 March 2016 | Termination of appointment of William George Page as a director on 21 March 2016 (1 page) |
23 March 2016 | Termination of appointment of Thomas Grindrod Page as a director on 21 March 2016 (1 page) |
23 March 2016 | Registered office address changed from C/O Wagg Foods Limited Dalton Airfield Dalton Thirsk North Yorkshire YO7 3HE to 1st Floor, Coronet House Queen Street Leeds LS1 2TW on 23 March 2016 (1 page) |
23 March 2016 | Appointment of Mr Andrew Vincent as a director on 21 March 2016 (2 pages) |
23 March 2016 | Termination of appointment of Richard Harrington Page as a director on 21 March 2016 (1 page) |
23 March 2016 | Registered office address changed from C/O Wagg Foods Limited Dalton Airfield Dalton Thirsk North Yorkshire YO7 3HE to 1st Floor, Coronet House Queen Street Leeds LS1 2TW on 23 March 2016 (1 page) |
23 March 2016 | Appointment of Mr David Mark Hunter as a director on 21 March 2016 (2 pages) |
23 March 2016 | Appointment of Mr Andrew Vincent as a director on 21 March 2016 (2 pages) |
23 March 2016 | Termination of appointment of William George Page as a secretary on 21 March 2016 (1 page) |
23 March 2016 | Termination of appointment of Thomas Grindrod Page as a director on 21 March 2016 (1 page) |
23 March 2016 | Termination of appointment of William George Page as a director on 21 March 2016 (1 page) |
23 March 2016 | Satisfaction of charge 054020780003 in full (1 page) |
23 March 2016 | Appointment of Mr David Mark Hunter as a director on 21 March 2016 (2 pages) |
23 March 2016 | Satisfaction of charge 054020780003 in full (1 page) |
23 March 2016 | Termination of appointment of William George Page as a secretary on 21 March 2016 (1 page) |
23 March 2016 | Termination of appointment of Richard Harrington Page as a director on 21 March 2016 (1 page) |
10 February 2016 | Accounts for a small company made up to 30 June 2015 (7 pages) |
10 February 2016 | Accounts for a small company made up to 30 June 2015 (7 pages) |
23 September 2015 | Auditor's resignation (1 page) |
23 September 2015 | Auditor's resignation (1 page) |
27 April 2015 | Register inspection address has been changed from King Hope & Co 34 Romanby Road Northallerton North Yorkshire DL7 8NF England to C/O Gordons Llp Riverside West Whitehall Road Leeds LS1 4AW (1 page) |
27 April 2015 | Register inspection address has been changed from King Hope & Co 34 Romanby Road Northallerton North Yorkshire DL7 8NF England to C/O Gordons Llp Riverside West Whitehall Road Leeds LS1 4AW (1 page) |
2 April 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
1 April 2015 | Registration of charge 054020780003, created on 26 March 2015 (63 pages) |
1 April 2015 | Registration of charge 054020780003, created on 26 March 2015 (63 pages) |
15 January 2015 | Director's details changed for Mr Thomas Grindrod Page on 15 January 2015 (2 pages) |
15 January 2015 | Director's details changed for Mr Thomas Grindrod Page on 15 January 2015 (2 pages) |
17 December 2014 | Resolutions
|
17 December 2014 | Resolutions
|
22 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
22 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
21 May 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Registered office address changed from Dalton Airfield Topcliffe Thirsk North Yorkshire YO7 3HE on 21 May 2014 (1 page) |
21 May 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Register(s) moved to registered inspection location (1 page) |
21 May 2014 | Register inspection address has been changed (1 page) |
21 May 2014 | Registered office address changed from Dalton Airfield Topcliffe Thirsk North Yorkshire YO7 3HE on 21 May 2014 (1 page) |
21 May 2014 | Register(s) moved to registered inspection location (1 page) |
21 May 2014 | Register inspection address has been changed (1 page) |
9 May 2014 | Current accounting period extended from 31 December 2014 to 30 June 2015 (3 pages) |
9 May 2014 | Current accounting period extended from 31 December 2014 to 30 June 2015 (3 pages) |
25 March 2014 | Appointment of William George Page as a secretary (3 pages) |
25 March 2014 | Appointment of William George Page as a secretary (3 pages) |
25 March 2014 | Termination of appointment of Nigel Booth as a secretary (2 pages) |
25 March 2014 | Termination of appointment of Anthony Black as a director (2 pages) |
25 March 2014 | Termination of appointment of Nigel Booth as a secretary (2 pages) |
25 March 2014 | Appointment of Mr Richard Harrington Page as a director (3 pages) |
25 March 2014 | Termination of appointment of James Grand as a director (2 pages) |
25 March 2014 | Registered office address changed from C/O C/O Greif Flexibles Uk Limited Dalton Airfield Dalton Thirsk North Yorkshire YO7 3HE England on 25 March 2014 (2 pages) |
25 March 2014 | Appointment of Mr Thomas Grindrod Page as a director (3 pages) |
25 March 2014 | Termination of appointment of Anthony Black as a director (2 pages) |
25 March 2014 | Appointment of Mr William George Page as a director (3 pages) |
25 March 2014 | Registered office address changed from C/O C/O Greif Flexibles Uk Limited Dalton Airfield Dalton Thirsk North Yorkshire YO7 3HE England on 25 March 2014 (2 pages) |
25 March 2014 | Appointment of Mr William George Page as a director (3 pages) |
25 March 2014 | Appointment of Mr Richard Harrington Page as a director (3 pages) |
25 March 2014 | Termination of appointment of James Grand as a director (2 pages) |
25 March 2014 | Appointment of Mr Thomas Grindrod Page as a director (3 pages) |
17 March 2014 | Statement of company's objects (2 pages) |
17 March 2014 | Statement of company's objects (2 pages) |
14 March 2014 | Satisfaction of charge 2 in full (4 pages) |
14 March 2014 | Satisfaction of charge 1 in full (4 pages) |
14 March 2014 | Satisfaction of charge 1 in full (4 pages) |
14 March 2014 | Satisfaction of charge 2 in full (4 pages) |
13 March 2014 | Annual return made up to 24 March 2009 with a full list of shareholders (10 pages) |
13 March 2014 | Annual return made up to 24 March 2008 with a full list of shareholders (10 pages) |
13 March 2014 | Annual return made up to 24 March 2009 with a full list of shareholders (10 pages) |
13 March 2014 | Annual return made up to 24 March 2008 with a full list of shareholders (10 pages) |
7 March 2014 | Annual return made up to 24 March 2012 with a full list of shareholders
|
7 March 2014 | Second filing of AR01 previously delivered to Companies House made up to 24 March 2010 (16 pages) |
7 March 2014 | Second filing of AR01 previously delivered to Companies House made up to 24 March 2013 (15 pages) |
7 March 2014 | Second filing of AR01 previously delivered to Companies House made up to 24 March 2013 (15 pages) |
7 March 2014 | Second filing of AR01 previously delivered to Companies House made up to 24 March 2011 (16 pages) |
7 March 2014 | Second filing of AR01 previously delivered to Companies House made up to 24 March 2010 (16 pages) |
7 March 2014 | Annual return made up to 24 March 2012 with a full list of shareholders
|
7 March 2014 | Second filing of AR01 previously delivered to Companies House made up to 24 March 2011 (16 pages) |
29 July 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
29 July 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
16 April 2013 | Annual return made up to 24 March 2013 with a full list of shareholders
|
16 April 2013 | Annual return made up to 24 March 2013 with a full list of shareholders
|
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
11 May 2012 | Annual return made up to 24 March 2012 with a full list of shareholders
|
11 May 2012 | Registered office address changed from , C/O Greif Flexibles Uk Limited, Dalton Airfield Dalton, Thirsk, North Yorkshire, YO7 3HE, England on 11 May 2012 (1 page) |
11 May 2012 | Registered office address changed from , C/O Greif Flexibles Uk Limited, Dalton Airfield Dalton, Thirsk, North Yorkshire, YO7 3HE, England on 11 May 2012 (1 page) |
11 May 2012 | Registered office address changed from , C/O Storsack Dorton Limited, Dalton Airfield, Dalton, Thirsk, YO7 3HE on 11 May 2012 (1 page) |
11 May 2012 | Annual return made up to 24 March 2012 with a full list of shareholders
|
11 May 2012 | Registered office address changed from , C/O Storsack Dorton Limited, Dalton Airfield, Dalton, Thirsk, YO7 3HE on 11 May 2012 (1 page) |
5 April 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
5 April 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
29 March 2011 | Annual return made up to 24 March 2011 with a full list of shareholders
|
29 March 2011 | Annual return made up to 24 March 2011 with a full list of shareholders
|
9 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
9 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
31 March 2010 | Director's details changed for Anthony David Black on 31 March 2010 (2 pages) |
31 March 2010 | Annual return made up to 24 March 2010 with a full list of shareholders
|
31 March 2010 | Annual return made up to 24 March 2010 with a full list of shareholders
|
31 March 2010 | Director's details changed for Anthony David Black on 31 March 2010 (2 pages) |
1 December 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
1 December 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
20 April 2009 | Return made up to 24/03/09; full list of members (5 pages) |
20 April 2009 | Return made up to 24/03/09; full list of members (5 pages) |
15 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
15 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
31 March 2008 | Return made up to 24/03/08; full list of members (5 pages) |
31 March 2008 | Return made up to 24/03/08; full list of members (5 pages) |
29 March 2008 | Director appointed mr james trevor grand (1 page) |
29 March 2008 | Director appointed mr james trevor grand (1 page) |
28 March 2008 | Secretary's change of particulars / nigel booth / 01/07/2007 (1 page) |
28 March 2008 | Secretary's change of particulars / nigel booth / 01/07/2007 (1 page) |
28 February 2008 | Curr sho from 31/03/2008 to 31/12/2007 (1 page) |
28 February 2008 | Curr sho from 31/03/2008 to 31/12/2007 (1 page) |
27 February 2008 | Return made up to 24/03/07; full list of members (3 pages) |
27 February 2008 | Return made up to 24/03/07; full list of members (3 pages) |
26 February 2008 | Registered office changed on 26/02/2008 from, dalton airfield, dalton,, thirsk., YO7 3HE (1 page) |
26 February 2008 | Registered office changed on 26/02/2008 from, dalton airfield, dalton,, thirsk., YO7 3HE (1 page) |
30 January 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
30 January 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
6 July 2007 | Particulars of mortgage/charge (3 pages) |
6 July 2007 | Particulars of mortgage/charge (3 pages) |
29 June 2007 | Particulars of mortgage/charge (3 pages) |
29 June 2007 | Particulars of mortgage/charge (3 pages) |
27 July 2006 | Registered office changed on 27/07/06 from: www.buy-this-company-name.com, suite b, 29 harley street, london, W1G 9QR (1 page) |
27 July 2006 | New director appointed (1 page) |
27 July 2006 | Secretary resigned (1 page) |
27 July 2006 | Secretary resigned (1 page) |
27 July 2006 | New director appointed (1 page) |
27 July 2006 | Director resigned (1 page) |
27 July 2006 | Ad 27/07/06--------- £ si 1@1=1 £ ic 1/2 (1 page) |
27 July 2006 | Director resigned (1 page) |
27 July 2006 | Registered office changed on 27/07/06 from: www.buy-this-company-name.com, suite b, 29 harley street, london, W1G 9QR (1 page) |
27 July 2006 | New secretary appointed (1 page) |
27 July 2006 | Ad 27/07/06--------- £ si 1@1=1 £ ic 1/2 (1 page) |
27 July 2006 | New secretary appointed (1 page) |
4 April 2006 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
4 April 2006 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
24 March 2006 | Return made up to 24/03/06; full list of members (2 pages) |
24 March 2006 | Return made up to 24/03/06; full list of members (2 pages) |
6 April 2005 | Registered office changed on 06/04/05 from: suite b, 29 harley street, london, W1G 9QR (1 page) |
6 April 2005 | Registered office changed on 06/04/05 from: suite b, 29 harley street, london, W1G 9QR (1 page) |
23 March 2005 | Incorporation (8 pages) |
23 March 2005 | Incorporation (8 pages) |