Company NameToday's Wholesale Services Limited
DirectorsJohn Fitzgerald Kinney and Richard Bone
Company StatusActive
Company Number07727182
CategoryPrivate Limited Company
Incorporation Date3 August 2011(12 years, 8 months ago)
Previous NameWilchap (Lincoln) 34 Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5117Agents in food, drink & tobacco
SIC 46170Agents involved in the sale of food, beverages and tobacco
SIC 5132Wholesale of meat and meat products
SIC 46320Wholesale of meat and meat products
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr John Fitzgerald Kinney
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2012(6 months, 3 weeks after company formation)
Appointment Duration12 years, 2 months
RoleRetail Director
Country of ResidenceEngland
Correspondence Address3 Carolina Court
Wisconsin Drive
Doncaster
DN4 5RA
Director NameMr Richard Bone
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2021(9 years, 6 months after company formation)
Appointment Duration3 years, 2 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address3 Carolina Court
Wisconsin Drive
Doncaster
DN4 5RA
Secretary NameMr Richard Bone
StatusCurrent
Appointed24 February 2021(9 years, 6 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Correspondence Address3 Carolina Court
Wisconsin Drive
Doncaster
DN4 5RA
Director NameMr Russell John Eke
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2011(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Maltings 11-15 Brayford Wharf East
Lincoln
LN5 7AY
Director NameMr William Alexander Laird
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2011(2 weeks, 6 days after company formation)
Appointment Duration4 years, 4 months (resigned 16 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Carolina Court
Wisconsin Drive
Doncaster
DN4 5RA
Director NameMr John Schofield
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2011(3 months, 3 weeks after company formation)
Appointment Duration7 years, 5 months (resigned 30 April 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address3 Carolina Court
Wisconsin Drive
Doncaster
DN4 5RA
Director NameMr Simon John Hannah
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2012(6 months, 3 weeks after company formation)
Appointment Duration6 years, 11 months (resigned 04 February 2019)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address3 Carolina Court
Wisconsin Drive
Doncaster
DN4 5RA
Director NameMr John Charles Baines
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2012(6 months, 3 weeks after company formation)
Appointment Duration10 years, 2 months (resigned 18 May 2022)
RoleTrading Director
Country of ResidenceEngland
Correspondence Address3 Carolina Court
Wisconsin Drive
Doncaster
DN4 5RA
Director NameMr Prakash Thakrar
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2012(6 months, 3 weeks after company formation)
Appointment Duration6 years, 11 months (resigned 04 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Carolina Court
Wisconsin Drive
Doncaster
DN4 5RA
Director NameMr Asim Sarwar
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2012(6 months, 3 weeks after company formation)
Appointment Duration6 years, 11 months (resigned 04 February 2019)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address3 Carolina Court
Wisconsin Drive
Doncaster
DN4 5RA
Director NameMr Manoher Ghanshamdas Mulchandani
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2012(6 months, 3 weeks after company formation)
Appointment Duration6 years, 11 months (resigned 04 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Carolina Court
Wisconsin Drive
Doncaster
DN4 5RA
Director NameMr Manish Shantilal Dhamecha
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2012(6 months, 3 weeks after company formation)
Appointment Duration6 years, 11 months (resigned 04 February 2019)
RoleCopmpany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Carolina Court
Wisconsin Drive
Doncaster
DN4 5RA
Director NameMr William George Hughes
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2012(6 months, 3 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 17 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Carolina Court
Wisconsin Drive
Doncaster
DN4 5RA
Director NameMr Rodney Andrew Hunt
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2012(6 months, 3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 08 April 2013)
RoleChairman
Country of ResidenceEngland
Correspondence Address3 Carolina Court
Wisconsin Drive
Doncaster
DN4 5RA
Director NameMr Matthew Johnston Oxley
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2012(6 months, 3 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 06 September 2013)
RoleTrading Director
Country of ResidenceEngland
Correspondence Address3 Carolina Court
Wisconsin Drive
Doncaster
DN4 5RA
Director NameMr Osman Iqbal
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2012(6 months, 3 weeks after company formation)
Appointment Duration3 years (resigned 26 February 2015)
RoleDirector Wholesale
Country of ResidenceWales
Correspondence Address3 Carolina Court
Wisconsin Drive
Doncaster
DN4 5RA
Director NameMr Dudley Burton Ramsden
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2012(6 months, 3 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 05 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Carolina Court
Wisconsin Drive
Doncaster
DN4 5RA
Director NameMr Sucha Singh
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2012(6 months, 3 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 05 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Carolina Court
Wisconsin Drive
Doncaster
DN4 5RA
Director NameMr Mark Richard Windebank
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2012(6 months, 3 weeks after company formation)
Appointment Duration6 years (resigned 05 March 2018)
RoleManaging Director
Country of ResidenceNorthern Ireland
Correspondence Address3 Carolina Court
Wisconsin Drive
Doncaster
DN4 5RA
Director NameMr Neil Donnelly
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2012(6 months, 3 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 17 June 2015)
RoleCommercial Manager
Country of ResidenceUnited Kingdom
Correspondence Address3 Carolina Court
Wisconsin Drive
Doncaster
DN4 5RA
Director NameMr John Leslie Colton
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2012(6 months, 3 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 23 November 2016)
RoleProcurement
Country of ResidenceEngland
Correspondence Address3 Carolina Court
Wisconsin Drive
Doncaster
DN4 5RA
Secretary NameMr John Schofield
StatusResigned
Appointed22 February 2012(6 months, 3 weeks after company formation)
Appointment Duration7 years, 2 months (resigned 30 April 2019)
RoleCompany Director
Correspondence Address3 Carolina Court
Wisconsin Drive
Doncaster
DN4 5RA
Director NameMr Fukhera Khalid
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2014(3 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 04 February 2019)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address3 Carolina Court
Wisconsin Drive
Doncaster
DN4 5RA
Director NameMr Nicholas Ronald Ramsden
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2014(3 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 04 February 2019)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address3 Carolina Court
Wisconsin Drive
Doncaster
DN4 5RA
Director NameNoel Keeley
Date of BirthDecember 1966 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed17 June 2015(3 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 04 February 2019)
RoleManaging Director
Country of ResidenceIreland
Correspondence Address3 Carolina Court
Wisconsin Drive
Doncaster
DN4 5RA
Director NameChristopher Paul Hughes
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2015(4 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 04 February 2019)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address9 Glenham Close, Meols
Wirral
CH47 0NY
Wales
Director NameMr Andrew Paul Wild
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2015(4 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 04 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Carolina Court
Wisconsin Drive
Doncaster
DN4 5RA
Director NameJames Cummiskey
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2016(5 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 04 February 2019)
RoleManaging Cirector
Country of ResidenceScotland
Correspondence Address3 Carolina Court
Wisconsin Drive
Doncaster
DN4 5RA
Director NameMr Darren Paul Goldney
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2017(6 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 23 April 2021)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address3 Carolina Court
Wisconsin Drive
Doncaster
DN4 5RA
Director NameMr William Samuel Desmond Boyce
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2018(6 years, 10 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 04 February 2019)
RoleManaging Director
Country of ResidenceNorthern Ireland
Correspondence Address3 Carolina Court
Wisconsin Drive
Doncaster
DN4 5RA
Director NameMr Andrew Mark Thewlis
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2019(7 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 24 February 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Carolina Court
Wisconsin Drive
Doncaster
DN4 5RA
Secretary NameMr Andrew Thewlis
StatusResigned
Appointed01 May 2019(7 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 24 February 2021)
RoleCompany Director
Correspondence Address3 Carolina Court
Wisconsin Drive
Doncaster
DN4 5RA
Secretary NameWilkin Chapman Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed03 August 2011(same day as company formation)
Correspondence AddressNew Oxford House Town Hall Square
Grimsby
South Humberside
DN31 1HE

Contact

Websitewww.todays.co.uk/
Telephone08442470700
Telephone regionUnknown

Location

Registered Address3 Carolina Court
Wisconsin Drive
Doncaster
DN4 5RA
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardHexthorpe & Balby North
Built Up AreaDoncaster
Address MatchesOver 10 other UK companies use this postal address

Shareholders

-OTHER
82.77%
-
100 at £1Agrimark LTD
0.86%
Ordinary
100 at £1Alfa (Wholesale) LTD
0.86%
Ordinary
100 at £1Barrel Booze LTD
0.86%
Ordinary
100 at £1Chetan Wholesalers LTD
0.86%
Ordinary
100 at £1Dasco (Wholesale) LTD
0.86%
Ordinary
100 at £1David Gyles
0.86%
Ordinary
100 at £1Dawsons (Wales) LTD
0.86%
Ordinary
100 at £1Db Ramsden & Co LTD
0.86%
Ordinary
100 at £1Decco LTD
0.86%
Ordinary
100 at £1Dhamecha Foods LTD
0.86%
Ordinary
100 at £1F & J Arpino LTD
0.86%
Ordinary
100 at £1Failte Foodservice LTD
0.86%
Ordinary
100 at £1Forward Wholesale LTD
0.86%
Ordinary
100 at £1G D Cooper & Company LTD
0.86%
Ordinary
100 at £1Gilsons Foods LTD
0.86%
Ordinary
100 at £1Goodwins Hardware Wholesalers (London) LTD
0.86%
Ordinary
100 at £1Gr & Mm Blackledge PLC
0.86%
Ordinary
100 at £1J W Filshill LTD
0.86%
Ordinary
100 at £1Sandy Millar
0.86%
Ordinary
100 at £1Wise Trading LTD
0.86%
Ordinary

Financials

Year2014
Turnover£35,809,000
Gross Profit£2,071,000
Net Worth£2,457,000
Cash£3,116,000
Current Liabilities£6,705,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return3 August 2023 (8 months, 3 weeks ago)
Next Return Due17 August 2024 (3 months, 3 weeks from now)

Charges

9 July 2019Delivered on: 16 July 2019
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
28 March 2017Delivered on: 5 April 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
16 January 2012Delivered on: 4 February 2012
Persons entitled: Barclays 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
9 January 2012Delivered on: 12 January 2012
Persons entitled: Barclays 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 property k/a 3 carolina court wisconsin drive lakeside doncaster south yorkshire t/n SYK514376.
Outstanding
29 December 2011Delivered on: 5 January 2012
Persons entitled: Barclays 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

Filing History

5 October 2020Confirmation statement made on 3 August 2020 with no updates (3 pages)
3 January 2020Full accounts made up to 31 March 2019 (23 pages)
2 October 2019Appointment of Mr Andrew Thewlis as a director on 1 May 2019 (2 pages)
2 October 2019Termination of appointment of John Schofield as a secretary on 30 April 2019 (1 page)
2 October 2019Confirmation statement made on 3 August 2019 with updates (15 pages)
2 October 2019Termination of appointment of John Schofield as a director on 30 April 2019 (1 page)
2 October 2019Appointment of Mr Andrew Thewlis as a secretary on 1 May 2019 (2 pages)
16 July 2019Registration of charge 077271820005, created on 9 July 2019 (57 pages)
4 February 2019Termination of appointment of Asim Sarwar as a director on 4 February 2019 (1 page)
4 February 2019Termination of appointment of Christopher Paul Hughes as a director on 4 February 2019 (1 page)
4 February 2019Termination of appointment of Nicholas Ronald Ramsden as a director on 4 February 2019 (1 page)
4 February 2019Termination of appointment of Prakash Thakrar as a director on 4 February 2019 (1 page)
4 February 2019Termination of appointment of Fukhera Khalid as a director on 4 February 2019 (1 page)
4 February 2019Termination of appointment of Manish Shantilal Dhamecha as a director on 4 February 2019 (1 page)
4 February 2019Termination of appointment of Noel Keeley as a director on 4 February 2019 (1 page)
4 February 2019Termination of appointment of Manoher Ghanshamdas Mulchandani as a director on 4 February 2019 (1 page)
4 February 2019Termination of appointment of Simon John Hannah as a director on 4 February 2019 (1 page)
4 February 2019Termination of appointment of Andrew Paul Wild as a director on 4 February 2019 (1 page)
4 February 2019Termination of appointment of William Samuel Desmond Boyce as a director on 4 February 2019 (1 page)
4 February 2019Termination of appointment of James Cummiskey as a director on 4 February 2019 (1 page)
20 December 2018Total exemption full accounts made up to 31 March 2018 (17 pages)
14 November 2018Director's details changed for Mr John Fitzgerald Kinney on 14 November 2018 (2 pages)
29 October 2018Memorandum and Articles of Association (17 pages)
3 October 2018Statement of capital on 3 October 2018
  • GBP 10,230
(3 pages)
25 September 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
21 September 2018Resolutions
  • RES13 ‐ Cancellation of share premium account 06/09/2018
(1 page)
21 September 2018Solvency Statement dated 25/08/18 (28 pages)
21 September 2018Statement by Directors (6 pages)
6 August 2018Confirmation statement made on 3 August 2018 with updates (17 pages)
6 July 2018Appointment of Mr William Samuel Desmond Boyce as a director on 13 June 2018 (2 pages)
3 July 2018Termination of appointment of a director (1 page)
3 May 2018Purchase of own shares. (3 pages)
23 April 2018Cancellation of shares. Statement of capital on 14 March 2018
  • GBP 10,230
(4 pages)
15 March 2018Termination of appointment of Mark Richard Windebank as a director on 5 March 2018 (1 page)
28 February 2018Cancellation of shares. Statement of capital on 17 January 2018
  • GBP 10,280
(4 pages)
19 February 2018Purchase of own shares. (3 pages)
7 December 2017Full accounts made up to 31 March 2017 (40 pages)
7 December 2017Full accounts made up to 31 March 2017 (40 pages)
6 December 2017Appointment of Darren Paul Goldney as a director on 30 November 2017 (2 pages)
6 December 2017Appointment of Darren Paul Goldney as a director on 30 November 2017 (2 pages)
8 August 2017Confirmation statement made on 3 August 2017 with updates (17 pages)
8 August 2017Confirmation statement made on 3 August 2017 with updates (17 pages)
5 April 2017Registration of charge 077271820004, created on 28 March 2017 (18 pages)
5 April 2017Registration of charge 077271820004, created on 28 March 2017 (18 pages)
16 February 2017Satisfaction of charge 2 in full (1 page)
16 February 2017Satisfaction of charge 2 in full (1 page)
16 February 2017Satisfaction of charge 3 in full (1 page)
16 February 2017Satisfaction of charge 3 in full (1 page)
7 December 2016Full accounts made up to 31 March 2016 (43 pages)
7 December 2016Full accounts made up to 31 March 2016 (43 pages)
30 November 2016Appointment of James Cummiskey as a director on 23 November 2016 (2 pages)
30 November 2016Director's details changed for James Cummiskey on 29 November 2016 (2 pages)
30 November 2016Director's details changed for James Cummiskey on 29 November 2016 (2 pages)
30 November 2016Appointment of James Cummiskey as a director on 23 November 2016 (2 pages)
29 November 2016Termination of appointment of John Leslie Colton as a director on 23 November 2016 (1 page)
29 November 2016Termination of appointment of John Leslie Colton as a director on 23 November 2016 (1 page)
10 August 2016Confirmation statement made on 3 August 2016 with updates (18 pages)
10 August 2016Confirmation statement made on 3 August 2016 with updates (18 pages)
9 August 2016Statement of capital following an allotment of shares on 14 June 2016
  • GBP 10,890
(4 pages)
9 August 2016Statement of capital following an allotment of shares on 14 June 2016
  • GBP 10,890
(4 pages)
9 August 2016Statement of capital following an allotment of shares on 14 June 2016
  • GBP 10,890
(4 pages)
9 August 2016Statement of capital following an allotment of shares on 14 June 2016
  • GBP 10,890
(4 pages)
11 May 2016Cancellation of shares. Statement of capital on 29 March 2016
  • GBP 10,580
(4 pages)
11 May 2016Cancellation of shares. Statement of capital on 29 March 2016
  • GBP 10,580
(4 pages)
11 May 2016Purchase of own shares. (3 pages)
11 May 2016Purchase of own shares. (3 pages)
1 April 2016Statement of capital following an allotment of shares on 7 March 2016
  • GBP 11,745
(4 pages)
1 April 2016Statement of capital following an allotment of shares on 7 March 2016
  • GBP 11,745
(4 pages)
1 April 2016Statement of capital following an allotment of shares on 7 March 2016
  • GBP 11,745
(4 pages)
1 April 2016Statement of capital following an allotment of shares on 7 March 2016
  • GBP 11,745
(4 pages)
11 February 2016Termination of appointment of William Alexander Laird as a director on 16 January 2016 (1 page)
11 February 2016Termination of appointment of William Alexander Laird as a director on 16 January 2016 (1 page)
6 November 2015Appointment of Mr Andrew Paul Wild as a director on 4 November 2015 (2 pages)
6 November 2015Appointment of Christopher Paul Hughes as a director on 4 November 2015 (2 pages)
6 November 2015Appointment of Mr Andrew Paul Wild as a director on 4 November 2015 (2 pages)
6 November 2015Appointment of Christopher Paul Hughes as a director on 4 November 2015 (2 pages)
2 November 2015Termination of appointment of William George Hughes as a director on 17 September 2015 (1 page)
2 November 2015Termination of appointment of William George Hughes as a director on 17 September 2015 (1 page)
17 October 2015Full accounts made up to 31 March 2015 (36 pages)
17 October 2015Full accounts made up to 31 March 2015 (36 pages)
15 October 2015Statement of capital following an allotment of shares on 17 September 2015
  • GBP 11,625
(3 pages)
15 October 2015Statement of capital following an allotment of shares on 17 September 2015
  • GBP 11,625
(3 pages)
10 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 11,605
(22 pages)
10 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 11,605
(22 pages)
10 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 11,605
(22 pages)
22 July 2015Appointment of Noel Keeley as a director on 17 June 2015 (2 pages)
22 July 2015Appointment of Noel Keeley as a director on 17 June 2015 (2 pages)
22 June 2015Termination of appointment of Neil Donnelly as a director on 17 June 2015 (1 page)
22 June 2015Termination of appointment of Neil Donnelly as a director on 17 June 2015 (1 page)
25 March 2015Statement of capital following an allotment of shares on 17 March 2015
  • GBP 11,605
(3 pages)
25 March 2015Statement of capital following an allotment of shares on 17 March 2015
  • GBP 11,605
(3 pages)
2 March 2015Termination of appointment of Osman Iqbal as a director on 26 February 2015 (1 page)
2 March 2015Termination of appointment of Osman Iqbal as a director on 26 February 2015 (1 page)
7 November 2014Appointment of Nicholas Ronald Ramsden as a director on 5 November 2014 (2 pages)
7 November 2014Appointment of Nicholas Ronald Ramsden as a director on 5 November 2014 (2 pages)
7 November 2014Appointment of Fukhera Khalid as a director on 5 November 2014 (2 pages)
7 November 2014Appointment of Fukhera Khalid as a director on 5 November 2014 (2 pages)
7 November 2014Appointment of Nicholas Ronald Ramsden as a director on 5 November 2014 (2 pages)
7 November 2014Appointment of Fukhera Khalid as a director on 5 November 2014 (2 pages)
6 November 2014Termination of appointment of Dudley Burton Ramsden as a director on 5 November 2014 (1 page)
6 November 2014Termination of appointment of Dudley Burton Ramsden as a director on 5 November 2014 (1 page)
6 November 2014Termination of appointment of Dudley Burton Ramsden as a director on 5 November 2014 (1 page)
6 November 2014Termination of appointment of Sucha Singh as a director on 5 November 2014 (1 page)
6 November 2014Termination of appointment of Sucha Singh as a director on 5 November 2014 (1 page)
6 November 2014Termination of appointment of Sucha Singh as a director on 5 November 2014 (1 page)
20 October 2014Full accounts made up to 31 March 2014 (32 pages)
20 October 2014Full accounts made up to 31 March 2014 (32 pages)
16 October 2014Statement of capital following an allotment of shares on 23 September 2014
  • GBP 11,385
(3 pages)
16 October 2014Statement of capital following an allotment of shares on 23 September 2014
  • GBP 11,385
(3 pages)
11 August 2014Director's details changed for Mr John Schofield on 1 August 2014 (2 pages)
11 August 2014Director's details changed for Mr William Alexander Laird on 1 August 2014 (2 pages)
11 August 2014Director's details changed for Mr Dudley Burton Ramsden on 1 August 2014 (2 pages)
11 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 11,365
(23 pages)
11 August 2014Director's details changed for Mr William George Hughes on 1 August 2014 (2 pages)
11 August 2014Director's details changed for Mr Mark Richard Windebank on 1 August 2014 (2 pages)
11 August 2014Director's details changed for Mr William Alexander Laird on 1 August 2014 (2 pages)
11 August 2014Director's details changed for Mr Asim Sarwar on 1 August 2014 (2 pages)
11 August 2014Director's details changed for Mr Mark Richard Windebank on 1 August 2014 (2 pages)
11 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 11,365
(23 pages)
11 August 2014Director's details changed for Mr Manoher Ghanshamdas Mulchandani on 1 August 2014 (2 pages)
11 August 2014Director's details changed for Mr Dudley Burton Ramsden on 1 August 2014 (2 pages)
11 August 2014Director's details changed for Mr John Leslie Colton on 1 August 2014 (2 pages)
11 August 2014Director's details changed for Mr Simon John Hannah on 1 August 2014 (2 pages)
11 August 2014Director's details changed for Mr Manoher Ghanshamdas Mulchandani on 1 August 2014 (2 pages)
11 August 2014Director's details changed for Mr John Fitzgerald Kinney on 1 August 2014 (2 pages)
11 August 2014Director's details changed for Mr Osman Iqbal on 1 August 2014 (2 pages)
11 August 2014Director's details changed for Mr Prakash Thakrar on 1 August 2014 (2 pages)
11 August 2014Director's details changed for Mr Neil Donnelly on 1 August 2014 (2 pages)
11 August 2014Director's details changed for Mr William Alexander Laird on 1 August 2014 (2 pages)
11 August 2014Director's details changed for Mr John Leslie Colton on 1 August 2014 (2 pages)
11 August 2014Director's details changed for Mr Mark Richard Windebank on 1 August 2014 (2 pages)
11 August 2014Director's details changed for Mr William George Hughes on 1 August 2014 (2 pages)
11 August 2014Director's details changed for Mr Prakash Thakrar on 1 August 2014 (2 pages)
11 August 2014Director's details changed for Mr John Schofield on 1 August 2014 (2 pages)
11 August 2014Director's details changed for Mr Osman Iqbal on 1 August 2014 (2 pages)
11 August 2014Director's details changed for Mr John Fitzgerald Kinney on 1 August 2014 (2 pages)
11 August 2014Director's details changed for Mr Asim Sarwar on 1 August 2014 (2 pages)
11 August 2014Director's details changed for Mr Dudley Burton Ramsden on 1 August 2014 (2 pages)
11 August 2014Director's details changed for Mr Neil Donnelly on 1 August 2014 (2 pages)
11 August 2014Director's details changed for Mr Sucha Singh on 1 August 2014 (2 pages)
11 August 2014Director's details changed for Mr Prakash Thakrar on 1 August 2014 (2 pages)
11 August 2014Director's details changed for Mr John Baines on 1 August 2014 (2 pages)
11 August 2014Director's details changed for Mr John Baines on 1 August 2014 (2 pages)
11 August 2014Director's details changed for Mr John Fitzgerald Kinney on 1 August 2014 (2 pages)
11 August 2014Director's details changed for Mr Manoher Ghanshamdas Mulchandani on 1 August 2014 (2 pages)
11 August 2014Director's details changed for Mr Sucha Singh on 1 August 2014 (2 pages)
11 August 2014Director's details changed for Mr Simon John Hannah on 1 August 2014 (2 pages)
11 August 2014Director's details changed for Mr Osman Iqbal on 1 August 2014 (2 pages)
11 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 11,365
(23 pages)
11 August 2014Director's details changed for Mr Sucha Singh on 1 August 2014 (2 pages)
11 August 2014Director's details changed for Mr Simon John Hannah on 1 August 2014 (2 pages)
11 August 2014Director's details changed for Mr John Schofield on 1 August 2014 (2 pages)
11 August 2014Director's details changed for Mr John Leslie Colton on 1 August 2014 (2 pages)
11 August 2014Director's details changed for Mr John Baines on 1 August 2014 (2 pages)
11 August 2014Director's details changed for Mr William George Hughes on 1 August 2014 (2 pages)
11 August 2014Director's details changed for Mr Neil Donnelly on 1 August 2014 (2 pages)
11 August 2014Director's details changed for Mr Asim Sarwar on 1 August 2014 (2 pages)
21 May 2014Cancellation of shares. Statement of capital on 21 May 2014
  • GBP 11,365
(4 pages)
21 May 2014Cancellation of shares. Statement of capital on 21 May 2014
  • GBP 11,365
(4 pages)
9 May 2014Purchase of own shares. (3 pages)
9 May 2014Purchase of own shares. (3 pages)
25 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
9 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
12 September 2013Termination of appointment of Matthew Oxley as a director (1 page)
12 September 2013Termination of appointment of Matthew Oxley as a director (1 page)
19 August 2013Full accounts made up to 31 March 2013 (31 pages)
19 August 2013Full accounts made up to 31 March 2013 (31 pages)
15 August 2013Annual return made up to 3 August 2013 with a full list of shareholders (23 pages)
15 August 2013Annual return made up to 3 August 2013 with a full list of shareholders (23 pages)
15 August 2013Annual return made up to 3 August 2013 with a full list of shareholders (23 pages)
14 August 2013Statement of capital following an allotment of shares on 2 August 2013
  • GBP 11,955
(5 pages)
14 August 2013Statement of capital following an allotment of shares on 2 August 2013
  • GBP 11,955
(5 pages)
14 August 2013Statement of capital following an allotment of shares on 2 August 2013
  • GBP 11,955
(5 pages)
17 April 2013Termination of appointment of Rodney Hunt as a director (1 page)
17 April 2013Termination of appointment of Rodney Hunt as a director (1 page)
10 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (23 pages)
10 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (23 pages)
10 August 2012Current accounting period extended from 30 September 2012 to 31 March 2013 (1 page)
10 August 2012Current accounting period extended from 30 September 2012 to 31 March 2013 (1 page)
10 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (23 pages)
9 August 2012Full accounts made up to 30 September 2011 (14 pages)
9 August 2012Full accounts made up to 30 September 2011 (14 pages)
24 May 2012Statement of capital following an allotment of shares on 2 May 2012
  • GBP 11,835.000000
(5 pages)
24 May 2012Statement of capital following an allotment of shares on 2 May 2012
  • GBP 11,835.000000
(5 pages)
24 May 2012Statement of capital following an allotment of shares on 2 May 2012
  • GBP 11,835.000000
(5 pages)
22 May 2012Previous accounting period shortened from 31 August 2012 to 30 September 2011 (1 page)
22 May 2012Previous accounting period shortened from 31 August 2012 to 30 September 2011 (1 page)
24 April 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1 (5 pages)
24 April 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1 (5 pages)
21 March 2012Statement of capital following an allotment of shares on 15 March 2012
  • GBP 10,130
(5 pages)
21 March 2012Statement of capital following an allotment of shares on 15 March 2012
  • GBP 10,130
(5 pages)
20 March 2012Appointment of Mr John Colton as a director (2 pages)
20 March 2012Appointment of Mr John Colton as a director (2 pages)
19 March 2012Appointment of Mr Neil Donnelly as a director (2 pages)
19 March 2012Appointment of Mr Neil Donnelly as a director (2 pages)
5 March 2012Appointment of Mr Sucha Singh as a director (2 pages)
5 March 2012Appointment of Mr Sucha Singh as a director (2 pages)
29 February 2012Appointment of Mr Osman Iqbal as a director (2 pages)
29 February 2012Appointment of Mr Osman Iqbal as a director (2 pages)
27 February 2012Appointment of Mr Rodney Andrew Hunt as a director (2 pages)
27 February 2012Appointment of Mr William George Hughes as a director (2 pages)
27 February 2012Appointment of Mr John Baines as a director (2 pages)
27 February 2012Appointment of Mr Dudley Burton Ramsden as a director (2 pages)
27 February 2012Appointment of Mr Simon John Hannah as a director (2 pages)
27 February 2012Appointment of Mr Manoher Ghanshamdas Mulchandani as a director (2 pages)
27 February 2012Appointment of Mr John Schofield as a secretary (1 page)
27 February 2012Appointment of Mr Manish Shantilal Dhamecha as a director (2 pages)
27 February 2012Appointment of Mr John Fitzgerald Kinney as a director (2 pages)
27 February 2012Appointment of Mr John Schofield as a secretary (1 page)
27 February 2012Appointment of Mr John Fitzgerald Kinney as a director (2 pages)
27 February 2012Appointment of Mr Rodney Andrew Hunt as a director (2 pages)
27 February 2012Appointment of Mr Mark Windebank as a director (2 pages)
27 February 2012Appointment of Mr William George Hughes as a director (2 pages)
27 February 2012Appointment of Mr Asim Sarwar as a director (2 pages)
27 February 2012Appointment of Mr Mark Windebank as a director (2 pages)
27 February 2012Appointment of Mr Matthew Johnston Oxley as a director (2 pages)
27 February 2012Appointment of Mr Asim Sarwar as a director (2 pages)
27 February 2012Appointment of Mr Prakash Thakrar as a director (2 pages)
27 February 2012Appointment of Mr John Baines as a director (2 pages)
27 February 2012Appointment of Mr Matthew Johnston Oxley as a director (2 pages)
27 February 2012Appointment of Mr Manoher Ghanshamdas Mulchandani as a director (2 pages)
27 February 2012Appointment of Mr Prakash Thakrar as a director (2 pages)
27 February 2012Appointment of Mr Manish Shantilal Dhamecha as a director (2 pages)
27 February 2012Appointment of Mr Simon John Hannah as a director (2 pages)
27 February 2012Appointment of Mr Dudley Burton Ramsden as a director (2 pages)
9 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
9 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
4 February 2012Particulars of a mortgage or charge / charge no: 3 (9 pages)
4 February 2012Particulars of a mortgage or charge / charge no: 3 (9 pages)
16 January 2012Registered office address changed from the Maltings 11-15 Brayford Wharf East Lincoln LN5 7AY United Kingdom on 16 January 2012 (1 page)
16 January 2012Registered office address changed from the Maltings 11-15 Brayford Wharf East Lincoln LN5 7AY United Kingdom on 16 January 2012 (1 page)
12 January 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
12 January 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
5 January 2012Particulars of a mortgage or charge / charge no: 1 (9 pages)
5 January 2012Particulars of a mortgage or charge / charge no: 1 (9 pages)
29 November 2011Appointment of Mr John Schofield as a director (2 pages)
29 November 2011Appointment of Mr John Schofield as a director (2 pages)
25 August 2011Appointment of Mr William Alexander Laird as a director (2 pages)
25 August 2011Termination of appointment of Wilkin Chapman Company Secretarial Services Limited as a secretary (1 page)
25 August 2011Termination of appointment of Russell Eke as a director (1 page)
25 August 2011Termination of appointment of Wilkin Chapman Company Secretarial Services Limited as a secretary (1 page)
25 August 2011Termination of appointment of Russell Eke as a director (1 page)
25 August 2011Appointment of Mr William Alexander Laird as a director (2 pages)
23 August 2011Company name changed wilchap (lincoln) 34 LIMITED\certificate issued on 23/08/11
  • RES15 ‐ Change company name resolution on 2011-08-23
  • NM01 ‐ Change of name by resolution
(3 pages)
23 August 2011Company name changed wilchap (lincoln) 34 LIMITED\certificate issued on 23/08/11
  • RES15 ‐ Change company name resolution on 2011-08-23
  • NM01 ‐ Change of name by resolution
(3 pages)
10 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(10 pages)
10 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(10 pages)
3 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
3 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)