About

Registered Number: 00365317
Date of Incorporation: 13/01/1941 (83 years and 3 months ago)
Company Status: Active
Registered Address: 62 Poole Road, Bournemouth, BH4 9DZ,

 

Established in 1941, Frank Wainwright & Son Ltd have registered office in Bournemouth, it's status in the Companies House registry is set to "Active". The business has 3 directors listed as Liddington, Joan Lillian, Patel, Hamentika Anil, Patel, Haresh Chaturbhai. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LIDDINGTON, Joan Lillian N/A 19 July 2005 1
PATEL, Hamentika Anil N/A 31 March 1998 1
PATEL, Haresh Chaturbhai 02 October 2013 20 March 2018 1

Filing History

Document Type Date
AD01 - Change of registered office address 19 February 2020
CS01 - N/A 09 December 2019
AA - Annual Accounts 22 July 2019
CS01 - N/A 05 December 2018
AA - Annual Accounts 24 July 2018
TM01 - Termination of appointment of director 26 March 2018
CS01 - N/A 04 December 2017
AA - Annual Accounts 08 August 2017
CS01 - N/A 05 December 2016
AA - Annual Accounts 28 September 2016
AR01 - Annual Return 08 December 2015
AA - Annual Accounts 08 October 2015
AR01 - Annual Return 08 December 2014
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 09 December 2013
AP01 - Appointment of director 02 October 2013
AA - Annual Accounts 10 September 2013
AR01 - Annual Return 18 December 2012
AA - Annual Accounts 03 September 2012
AR01 - Annual Return 06 December 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 December 2011
AD01 - Change of registered office address 06 December 2011
AD04 - Change of location of company records to the registered office 06 December 2011
AA - Annual Accounts 10 October 2011
AD01 - Change of registered office address 26 May 2011
AR01 - Annual Return 06 December 2010
AA - Annual Accounts 08 September 2010
AR01 - Annual Return 09 December 2009
CH01 - Change of particulars for director 09 December 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 08 December 2009
CH03 - Change of particulars for secretary 08 December 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 December 2009
AA - Annual Accounts 24 September 2009
363a - Annual Return 04 December 2008
288c - Notice of change of directors or secretaries or in their particulars 04 December 2008
AA - Annual Accounts 22 October 2008
363a - Annual Return 07 January 2008
AA - Annual Accounts 20 August 2007
363s - Annual Return 11 January 2007
AA - Annual Accounts 04 August 2006
363s - Annual Return 09 December 2005
AA - Annual Accounts 18 October 2005
287 - Change in situation or address of Registered Office 03 August 2005
288b - Notice of resignation of directors or secretaries 03 August 2005
363s - Annual Return 25 November 2004
AA - Annual Accounts 11 October 2004
288b - Notice of resignation of directors or secretaries 22 June 2004
AA - Annual Accounts 09 February 2004
363s - Annual Return 09 December 2003
363s - Annual Return 03 January 2003
AA - Annual Accounts 12 November 2002
363s - Annual Return 11 February 2002
AA - Annual Accounts 06 December 2001
AA - Annual Accounts 20 January 2001
363s - Annual Return 22 December 2000
AA - Annual Accounts 02 March 2000
363s - Annual Return 17 January 2000
AA - Annual Accounts 23 February 1999
363s - Annual Return 04 December 1998
288b - Notice of resignation of directors or secretaries 11 April 1998
288b - Notice of resignation of directors or secretaries 11 April 1998
AA - Annual Accounts 24 February 1998
363s - Annual Return 05 January 1998
AA - Annual Accounts 02 March 1997
363s - Annual Return 29 January 1997
AA - Annual Accounts 25 February 1996
363s - Annual Return 04 January 1996
AA - Annual Accounts 24 February 1995
395 - Particulars of a mortgage or charge 10 February 1995
363s - Annual Return 19 December 1994
288 - N/A 19 December 1994
363a - Annual Return 01 March 1994
AA - Annual Accounts 17 February 1994
363s - Annual Return 10 January 1994
AA - Annual Accounts 02 February 1993
AA - Annual Accounts 27 April 1992
363s - Annual Return 30 January 1992
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 16 February 1991
363a - Annual Return 08 February 1991
AA - Annual Accounts 22 October 1990
AA - Annual Accounts 04 January 1990
363 - Annual Return 04 January 1990
AA - Annual Accounts 01 December 1988
AA - Annual Accounts 11 May 1988
363 - Annual Return 11 May 1988
363 - Annual Return 11 May 1988
288 - N/A 22 April 1988
AC05 - N/A 08 April 1988
395 - Particulars of a mortgage or charge 17 April 1987
AA - Annual Accounts 30 June 1986
363 - Annual Return 30 June 1986

Mortgages & Charges

Description Date Status Charge by
Charge 25 January 1995 Outstanding

N/A

Legal charge 10 April 1987 Outstanding

N/A

Charge 14 May 1986 Outstanding

N/A

Legal charge 31 August 1982 Outstanding

N/A

Floating charge 14 February 1979 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.