About

Registered Number: 04058717
Date of Incorporation: 23/08/2000 (24 years and 8 months ago)
Company Status: Active
Registered Address: THOMAS WESTCOTT, Timberly, South Street, Axminster, Devon, EX13 5AD

 

H C Wraxall & Co Ltd was founded on 23 August 2000, it's status at Companies House is "Active". The business has 5 directors listed as Mcgrath, John Patrick, Mcgrath, John Patrick, Wraxall, Beryl Jenvy, Ellis, John Graham Williams, Wraxall, Diana. We don't know the number of employees at H C Wraxall & Co Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCGRATH, John Patrick 01 November 2011 - 1
WRAXALL, Beryl Jenvy 23 August 2000 - 1
ELLIS, John Graham Williams 29 April 2013 29 April 2013 1
WRAXALL, Diana 02 January 2008 30 April 2013 1
Secretary Name Appointed Resigned Total Appointments
MCGRATH, John Patrick 30 April 2013 - 1

Filing History

Document Type Date
AA - Annual Accounts 27 July 2020
CS01 - N/A 09 September 2019
AA - Annual Accounts 15 July 2019
CS01 - N/A 06 September 2018
AA - Annual Accounts 12 July 2018
CS01 - N/A 06 September 2017
PSC01 - N/A 25 August 2017
AA - Annual Accounts 17 July 2017
RESOLUTIONS - N/A 24 November 2016
CONNOT - N/A 09 November 2016
CS01 - N/A 12 September 2016
AA - Annual Accounts 30 June 2016
AR01 - Annual Return 24 August 2015
AA - Annual Accounts 14 July 2015
AR01 - Annual Return 03 September 2014
AA - Annual Accounts 28 May 2014
MR04 - N/A 29 April 2014
MR01 - N/A 16 April 2014
MR05 - N/A 24 March 2014
RESOLUTIONS - N/A 06 November 2013
SH08 - Notice of name or other designation of class of shares 06 November 2013
AA01 - Change of accounting reference date 04 October 2013
SH01 - Return of Allotment of shares 12 September 2013
AR01 - Annual Return 11 September 2013
AA - Annual Accounts 03 September 2013
AP01 - Appointment of director 07 June 2013
SH01 - Return of Allotment of shares 06 June 2013
TM01 - Termination of appointment of director 10 May 2013
AP01 - Appointment of director 09 May 2013
AA01 - Change of accounting reference date 30 April 2013
AP03 - Appointment of secretary 30 April 2013
TM02 - Termination of appointment of secretary 30 April 2013
TM01 - Termination of appointment of director 30 April 2013
AA - Annual Accounts 26 April 2013
RESOLUTIONS - N/A 15 April 2013
SH01 - Return of Allotment of shares 15 April 2013
AR01 - Annual Return 24 August 2012
AA - Annual Accounts 08 May 2012
AD01 - Change of registered office address 21 March 2012
AP01 - Appointment of director 15 November 2011
AR01 - Annual Return 26 August 2011
CH01 - Change of particulars for director 26 August 2011
CH01 - Change of particulars for director 26 August 2011
CH01 - Change of particulars for director 26 August 2011
CH03 - Change of particulars for secretary 26 August 2011
AA - Annual Accounts 11 April 2011
MG01 - Particulars of a mortgage or charge 11 February 2011
AR01 - Annual Return 05 November 2010
CH01 - Change of particulars for director 05 November 2010
CH01 - Change of particulars for director 05 November 2010
AA - Annual Accounts 24 May 2010
363a - Annual Return 24 August 2009
AA - Annual Accounts 20 April 2009
395 - Particulars of a mortgage or charge 15 January 2009
363a - Annual Return 28 August 2008
AA - Annual Accounts 23 May 2008
288b - Notice of resignation of directors or secretaries 08 January 2008
288a - Notice of appointment of directors or secretaries 08 January 2008
363a - Annual Return 31 August 2007
AA - Annual Accounts 02 June 2007
363a - Annual Return 04 September 2006
288c - Notice of change of directors or secretaries or in their particulars 04 September 2006
288c - Notice of change of directors or secretaries or in their particulars 04 September 2006
AA - Annual Accounts 12 May 2006
363a - Annual Return 05 May 2006
AA - Annual Accounts 23 June 2005
363s - Annual Return 17 September 2004
AA - Annual Accounts 27 May 2004
363s - Annual Return 23 October 2003
AA - Annual Accounts 30 May 2003
363s - Annual Return 11 September 2002
AA - Annual Accounts 29 May 2002
288a - Notice of appointment of directors or secretaries 08 January 2002
288b - Notice of resignation of directors or secretaries 07 December 2001
363s - Annual Return 03 September 2001
395 - Particulars of a mortgage or charge 05 October 2000
RESOLUTIONS - N/A 14 September 2000
RESOLUTIONS - N/A 14 September 2000
RESOLUTIONS - N/A 14 September 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 September 2000
288a - Notice of appointment of directors or secretaries 14 September 2000
288a - Notice of appointment of directors or secretaries 14 September 2000
288a - Notice of appointment of directors or secretaries 14 September 2000
288b - Notice of resignation of directors or secretaries 11 September 2000
288b - Notice of resignation of directors or secretaries 11 September 2000
287 - Change in situation or address of Registered Office 11 September 2000
NEWINC - New incorporation documents 23 August 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 April 2014 Outstanding

N/A

Debenture 02 February 2011 Outstanding

N/A

Fixed charge on non-vesting debt and floating charge 13 January 2009 Fully Satisfied

N/A

Debenture 28 September 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.