About

Registered Number: 04700762
Date of Incorporation: 18/03/2003 (21 years and 1 month ago)
Company Status: Active
Registered Address: Un9 Armstrong House First Avenue, Doncaster Finningley Airport, Doncaster, South Yorkshire, DN9 3GA

 

Having been setup in 2003, A Wigglesworth & Company Ltd have registered office in Doncaster in South Yorkshire, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this organisation. There are 4 directors listed as Wigglesworth, Arthur, Beer, Glennville Francis, Heard, Christopher Townsend, Jarvis, Robert Ian for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEER, Glennville Francis 18 March 2003 15 December 2006 1
HEARD, Christopher Townsend 18 March 2003 15 December 2006 1
JARVIS, Robert Ian 15 December 2006 02 November 2009 1
Secretary Name Appointed Resigned Total Appointments
WIGGLESWORTH, Arthur 03 November 2008 - 1

Filing History

Document Type Date
CS01 - N/A 09 April 2020
AA - Annual Accounts 06 December 2019
CS01 - N/A 03 April 2019
MR01 - N/A 10 January 2019
AA - Annual Accounts 29 November 2018
CS01 - N/A 01 May 2018
AA - Annual Accounts 17 April 2018
CS01 - N/A 16 February 2018
CS01 - N/A 29 March 2017
RESOLUTIONS - N/A 27 January 2017
RESOLUTIONS - N/A 26 January 2017
AA - Annual Accounts 15 December 2016
AR01 - Annual Return 17 March 2016
SH01 - Return of Allotment of shares 23 December 2015
AA - Annual Accounts 23 December 2015
MR01 - N/A 08 May 2015
AR01 - Annual Return 19 March 2015
AA - Annual Accounts 24 December 2014
AD01 - Change of registered office address 22 October 2014
MR04 - N/A 23 May 2014
MR04 - N/A 23 May 2014
AR01 - Annual Return 19 February 2014
AA - Annual Accounts 23 December 2013
AA - Annual Accounts 16 April 2013
AR01 - Annual Return 01 March 2013
AR01 - Annual Return 17 February 2012
AA - Annual Accounts 23 September 2011
AR01 - Annual Return 07 June 2011
AA - Annual Accounts 06 June 2011
AA - Annual Accounts 11 May 2010
AR01 - Annual Return 31 March 2010
TM01 - Termination of appointment of director 31 March 2010
CERTNM - Change of name certificate 18 August 2009
363a - Annual Return 08 June 2009
288a - Notice of appointment of directors or secretaries 08 June 2009
288b - Notice of resignation of directors or secretaries 08 June 2009
AA - Annual Accounts 01 June 2009
287 - Change in situation or address of Registered Office 09 May 2009
288b - Notice of resignation of directors or secretaries 03 November 2008
363a - Annual Return 19 May 2008
AA - Annual Accounts 07 April 2008
395 - Particulars of a mortgage or charge 04 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 July 2007
288a - Notice of appointment of directors or secretaries 18 July 2007
288a - Notice of appointment of directors or secretaries 18 July 2007
288b - Notice of resignation of directors or secretaries 18 July 2007
288b - Notice of resignation of directors or secretaries 06 July 2007
288a - Notice of appointment of directors or secretaries 06 July 2007
288a - Notice of appointment of directors or secretaries 06 July 2007
363s - Annual Return 13 March 2007
AA - Annual Accounts 02 August 2006
288b - Notice of resignation of directors or secretaries 21 July 2006
363s - Annual Return 31 March 2006
AA - Annual Accounts 05 February 2006
363s - Annual Return 16 February 2005
AA - Annual Accounts 28 January 2005
363s - Annual Return 17 March 2004
395 - Particulars of a mortgage or charge 23 September 2003
288b - Notice of resignation of directors or secretaries 01 April 2003
NEWINC - New incorporation documents 18 March 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 January 2019 Outstanding

N/A

A registered charge 07 May 2015 Outstanding

N/A

Debenture 31 July 2007 Fully Satisfied

N/A

Debenture 19 September 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.