About

Registered Number: 03645831
Date of Incorporation: 07/10/1998 (25 years and 7 months ago)
Company Status: Active
Registered Address: Unit 9 Westminster Road Industrial Estate, Wareham, Dorset, BH20 4SN

 

Based in Wareham in Dorset, The Westminster Wire Factory Ltd was setup in 1998, it's status in the Companies House registry is set to "Active". This organisation has 3 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MALLING, Jonathan 30 July 2007 - 1
TRACE, Terry Maxwell 11 January 1999 - 1
Secretary Name Appointed Resigned Total Appointments
HOUSE, Anthony Reginald Arthur 02 December 1998 11 January 1999 1

Filing History

Document Type Date
AA - Annual Accounts 06 May 2020
CS01 - N/A 08 October 2019
AA - Annual Accounts 03 June 2019
CS01 - N/A 12 October 2018
PSC08 - N/A 12 October 2018
PSC07 - N/A 12 October 2018
PSC07 - N/A 12 October 2018
PSC07 - N/A 12 October 2018
PSC07 - N/A 12 October 2018
AA - Annual Accounts 28 September 2018
SH08 - Notice of name or other designation of class of shares 25 September 2018
RESOLUTIONS - N/A 19 September 2018
CS01 - N/A 09 October 2017
AA - Annual Accounts 04 October 2017
AA - Annual Accounts 28 October 2016
CS01 - N/A 11 October 2016
AR01 - Annual Return 25 November 2015
AA - Annual Accounts 27 October 2015
AR01 - Annual Return 21 November 2014
AA - Annual Accounts 31 October 2014
SH01 - Return of Allotment of shares 09 January 2014
AR01 - Annual Return 20 November 2013
AA - Annual Accounts 20 September 2013
CH01 - Change of particulars for director 03 April 2013
AR01 - Annual Return 02 November 2012
CH03 - Change of particulars for secretary 02 November 2012
CH01 - Change of particulars for director 02 November 2012
CH01 - Change of particulars for director 02 November 2012
AA - Annual Accounts 09 July 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 28 June 2012
AR01 - Annual Return 19 October 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 October 2011
AA - Annual Accounts 23 June 2011
AR01 - Annual Return 19 November 2010
CH01 - Change of particulars for director 19 November 2010
MG01 - Particulars of a mortgage or charge 31 July 2010
AP01 - Appointment of director 21 July 2010
AA - Annual Accounts 20 May 2010
AR01 - Annual Return 21 October 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 21 October 2009
CH01 - Change of particulars for director 20 October 2009
CH01 - Change of particulars for director 20 October 2009
CH01 - Change of particulars for director 20 October 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 October 2009
CH01 - Change of particulars for director 15 October 2009
CH01 - Change of particulars for director 15 October 2009
AA - Annual Accounts 17 July 2009
363a - Annual Return 10 December 2008
AA - Annual Accounts 28 August 2008
287 - Change in situation or address of Registered Office 28 August 2008
363a - Annual Return 22 October 2007
AA - Annual Accounts 10 August 2007
288c - Notice of change of directors or secretaries or in their particulars 28 June 2007
363a - Annual Return 13 October 2006
395 - Particulars of a mortgage or charge 24 June 2006
AA - Annual Accounts 09 May 2006
288c - Notice of change of directors or secretaries or in their particulars 24 February 2006
288c - Notice of change of directors or secretaries or in their particulars 24 February 2006
363a - Annual Return 14 October 2005
AA - Annual Accounts 29 July 2005
AA - Annual Accounts 01 December 2004
363s - Annual Return 22 October 2004
287 - Change in situation or address of Registered Office 17 March 2004
363s - Annual Return 24 January 2004
MISC - Miscellaneous document 05 December 2003
AA - Annual Accounts 03 December 2003
363s - Annual Return 22 October 2002
AA - Annual Accounts 11 July 2002
395 - Particulars of a mortgage or charge 07 December 2001
363s - Annual Return 26 October 2001
AA - Annual Accounts 31 August 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 January 2001
RESOLUTIONS - N/A 11 January 2001
123 - Notice of increase in nominal capital 11 January 2001
363s - Annual Return 07 November 2000
AA - Annual Accounts 08 August 2000
288a - Notice of appointment of directors or secretaries 19 January 2000
363s - Annual Return 12 November 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 February 1999
288a - Notice of appointment of directors or secretaries 01 February 1999
288b - Notice of resignation of directors or secretaries 21 January 1999
288a - Notice of appointment of directors or secretaries 14 December 1998
288a - Notice of appointment of directors or secretaries 14 December 1998
288b - Notice of resignation of directors or secretaries 14 December 1998
288b - Notice of resignation of directors or secretaries 14 December 1998
CERTNM - Change of name certificate 10 November 1998
395 - Particulars of a mortgage or charge 04 November 1998
RESOLUTIONS - N/A 15 October 1998
RESOLUTIONS - N/A 15 October 1998
RESOLUTIONS - N/A 15 October 1998
RESOLUTIONS - N/A 15 October 1998
288b - Notice of resignation of directors or secretaries 15 October 1998
288b - Notice of resignation of directors or secretaries 15 October 1998
288a - Notice of appointment of directors or secretaries 15 October 1998
288a - Notice of appointment of directors or secretaries 15 October 1998
225 - Change of Accounting Reference Date 15 October 1998
NEWINC - New incorporation documents 07 October 1998

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 30 July 2010 Outstanding

N/A

Legal mortgage 23 June 2006 Outstanding

N/A

Legal mortgage 27 November 2001 Outstanding

N/A

Debenture 28 October 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.