About

Registered Number: 04617952
Date of Incorporation: 16/12/2002 (21 years and 5 months ago)
Company Status: Active
Registered Address: 11 Rural Enterprise Centre Vincent Carey Road, Rotherwas, Hereford, HR2 6FE,

 

Founded in 2002, Helen Wragg Ltd has its registered office in Hereford, it's status at Companies House is "Active". We don't know the number of employees at Helen Wragg Ltd. There are 3 directors listed for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WRAGG, Helen Diane 16 December 2002 - 1
Secretary Name Appointed Resigned Total Appointments
FERRIS, Jonathan 01 September 2016 - 1
AYERS, Jan 16 December 2002 01 December 2013 1

Filing History

Document Type Date
AA - Annual Accounts 03 August 2020
AD01 - Change of registered office address 11 June 2020
AD01 - Change of registered office address 25 February 2020
CS01 - N/A 17 January 2020
AA - Annual Accounts 20 September 2019
CS01 - N/A 11 January 2019
AD01 - Change of registered office address 03 December 2018
AA - Annual Accounts 10 July 2018
CS01 - N/A 10 January 2018
AP03 - Appointment of secretary 29 September 2017
AA - Annual Accounts 29 September 2017
CS01 - N/A 21 December 2016
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 23 February 2016
CH01 - Change of particulars for director 12 January 2016
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 15 January 2015
AA - Annual Accounts 23 September 2014
AR01 - Annual Return 31 December 2013
AA - Annual Accounts 16 December 2013
TM02 - Termination of appointment of secretary 10 December 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 17 December 2012
AA01 - Change of accounting reference date 28 September 2012
AA01 - Change of accounting reference date 27 September 2012
AR01 - Annual Return 03 February 2012
AD01 - Change of registered office address 01 February 2012
AA - Annual Accounts 23 November 2011
AR01 - Annual Return 03 February 2011
AA - Annual Accounts 04 October 2010
AD01 - Change of registered office address 04 October 2010
AR01 - Annual Return 16 December 2009
CH01 - Change of particulars for director 16 December 2009
AA - Annual Accounts 09 September 2009
363a - Annual Return 17 December 2008
288c - Notice of change of directors or secretaries or in their particulars 17 December 2008
AA - Annual Accounts 07 August 2008
363a - Annual Return 02 January 2008
AA - Annual Accounts 28 September 2007
288c - Notice of change of directors or secretaries or in their particulars 09 July 2007
AA - Annual Accounts 23 May 2007
363a - Annual Return 19 December 2006
363a - Annual Return 21 December 2005
AA - Annual Accounts 08 December 2005
363s - Annual Return 01 February 2005
AA - Annual Accounts 04 January 2005
363s - Annual Return 29 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 January 2004
288b - Notice of resignation of directors or secretaries 16 December 2002
NEWINC - New incorporation documents 16 December 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.