About

Registered Number: 03512877
Date of Incorporation: 18/02/1998 (26 years and 2 months ago)
Company Status: Active
Registered Address: Unit E4, Willowbridge Way, Castleford, WF10 5NP

 

Hi-wire Ltd was registered on 18 February 1998 and has its registered office in Castleford, it's status is listed as "Active". We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOLDTHORPE, Darren 23 December 2011 - 1
GRAY, David Mclaughlin 15 January 2019 - 1
ABBOTT, Steven 20 March 1998 31 May 1999 1
ALDRIDGE, David 15 November 1999 08 December 2005 1
CARTER, Stephen Martin 10 November 2003 08 December 2005 1
DOBSON, John 01 August 2006 27 June 2008 1
ELBAUM, Steven Salomon 15 November 1999 09 November 2003 1
GACOUGNOLLE, Francois 22 February 2010 22 February 2016 1
JACK, Howard Patrick 10 November 2003 08 December 2005 1
MAYOUD, Michel Jean François 08 December 2005 17 July 2013 1
MINOTT, Debra 20 March 1998 30 June 1999 1
OWEN, David 20 March 1998 15 November 1999 1
PENNINGTON III, William Henry 08 December 2005 22 February 2010 1
SCHUT, Bragi 15 November 1999 09 November 2003 1
SWINDELL, John 08 December 2005 31 July 2006 1
USHER, Stephen Michael 22 July 2008 23 December 2011 1
WEISHAAR, Frederic Paul 01 April 2016 15 January 2019 1
ZUERCHER, Eleanor Jane 18 February 1998 20 March 1998 1
Secretary Name Appointed Resigned Total Appointments
FROST, Lloyd 23 December 2011 - 1
GILLELAND, Tracye Claytor 10 November 2003 23 December 2011 1
WAHRSAGER, Stewart 15 November 1999 09 November 2003 1

Filing History

Document Type Date
CS01 - N/A 28 September 2020
AA - Annual Accounts 15 July 2020
PSC02 - N/A 09 July 2020
PSC09 - N/A 09 July 2020
CS01 - N/A 23 September 2019
AA - Annual Accounts 25 June 2019
AP01 - Appointment of director 15 January 2019
TM01 - Termination of appointment of director 15 January 2019
CS01 - N/A 21 September 2018
AA - Annual Accounts 18 September 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 21 September 2017
CS01 - N/A 28 February 2017
AA - Annual Accounts 08 October 2016
AP01 - Appointment of director 05 April 2016
TM01 - Termination of appointment of director 29 March 2016
AR01 - Annual Return 25 February 2016
AA - Annual Accounts 18 August 2015
AR01 - Annual Return 23 February 2015
RESOLUTIONS - N/A 03 November 2014
SH01 - Return of Allotment of shares 30 October 2014
AA - Annual Accounts 12 September 2014
MR04 - N/A 17 April 2014
AR01 - Annual Return 19 February 2014
MR01 - N/A 14 August 2013
AA - Annual Accounts 12 August 2013
TM01 - Termination of appointment of director 17 July 2013
AR01 - Annual Return 19 March 2013
AA - Annual Accounts 24 September 2012
AR01 - Annual Return 10 April 2012
AP01 - Appointment of director 09 January 2012
TM01 - Termination of appointment of director 09 January 2012
TM02 - Termination of appointment of secretary 09 January 2012
AP03 - Appointment of secretary 09 January 2012
AD01 - Change of registered office address 04 January 2012
CERTNM - Change of name certificate 03 January 2012
AA - Annual Accounts 06 October 2011
AR01 - Annual Return 18 February 2011
AA - Annual Accounts 03 October 2010
AR01 - Annual Return 27 May 2010
CH01 - Change of particulars for director 27 May 2010
TM01 - Termination of appointment of director 26 May 2010
CH01 - Change of particulars for director 26 May 2010
CH01 - Change of particulars for director 26 May 2010
AP01 - Appointment of director 26 May 2010
AA - Annual Accounts 31 October 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 October 2009
363a - Annual Return 12 March 2009
288c - Notice of change of directors or secretaries or in their particulars 12 March 2009
288c - Notice of change of directors or secretaries or in their particulars 12 March 2009
288c - Notice of change of directors or secretaries or in their particulars 11 March 2009
AA - Annual Accounts 23 February 2009
288a - Notice of appointment of directors or secretaries 01 August 2008
288b - Notice of resignation of directors or secretaries 22 July 2008
363a - Annual Return 19 March 2008
AA - Annual Accounts 01 November 2007
MEM/ARTS - N/A 08 August 2007
CERTNM - Change of name certificate 31 July 2007
363a - Annual Return 24 April 2007
AA - Annual Accounts 06 November 2006
288b - Notice of resignation of directors or secretaries 31 August 2006
288a - Notice of appointment of directors or secretaries 31 August 2006
363s - Annual Return 28 April 2006
MEM/ARTS - N/A 20 December 2005
288b - Notice of resignation of directors or secretaries 09 December 2005
288b - Notice of resignation of directors or secretaries 09 December 2005
288b - Notice of resignation of directors or secretaries 09 December 2005
288a - Notice of appointment of directors or secretaries 09 December 2005
288a - Notice of appointment of directors or secretaries 09 December 2005
288a - Notice of appointment of directors or secretaries 09 December 2005
CERTNM - Change of name certificate 05 December 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 November 2005
AA - Annual Accounts 04 November 2005
363s - Annual Return 22 February 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 January 2005
AA - Annual Accounts 08 November 2004
AA - Annual Accounts 03 June 2004
363s - Annual Return 19 March 2004
288b - Notice of resignation of directors or secretaries 19 March 2004
288b - Notice of resignation of directors or secretaries 19 March 2004
288b - Notice of resignation of directors or secretaries 19 March 2004
288a - Notice of appointment of directors or secretaries 19 March 2004
288a - Notice of appointment of directors or secretaries 19 March 2004
288a - Notice of appointment of directors or secretaries 19 March 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 17 September 2003
363s - Annual Return 02 March 2003
AA - Annual Accounts 31 October 2002
AUD - Auditor's letter of resignation 18 August 2002
395 - Particulars of a mortgage or charge 26 March 2002
363s - Annual Return 18 February 2002
AA - Annual Accounts 11 October 2001
363s - Annual Return 01 March 2001
395 - Particulars of a mortgage or charge 27 January 2001
AA - Annual Accounts 24 January 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 09 November 2000
363s - Annual Return 24 February 2000
AA - Annual Accounts 16 December 1999
288a - Notice of appointment of directors or secretaries 10 December 1999
288a - Notice of appointment of directors or secretaries 10 December 1999
288a - Notice of appointment of directors or secretaries 10 December 1999
288a - Notice of appointment of directors or secretaries 10 December 1999
288b - Notice of resignation of directors or secretaries 10 December 1999
288b - Notice of resignation of directors or secretaries 10 December 1999
288b - Notice of resignation of directors or secretaries 10 December 1999
363s - Annual Return 16 June 1999
363s - Annual Return 16 March 1999
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 22 December 1998
RESOLUTIONS - N/A 23 June 1998
RESOLUTIONS - N/A 23 June 1998
RESOLUTIONS - N/A 23 June 1998
RESOLUTIONS - N/A 23 June 1998
123 - Notice of increase in nominal capital 23 June 1998
287 - Change in situation or address of Registered Office 03 June 1998
225 - Change of Accounting Reference Date 25 March 1998
288b - Notice of resignation of directors or secretaries 25 March 1998
288b - Notice of resignation of directors or secretaries 25 March 1998
288b - Notice of resignation of directors or secretaries 25 March 1998
288a - Notice of appointment of directors or secretaries 25 March 1998
288a - Notice of appointment of directors or secretaries 25 March 1998
288a - Notice of appointment of directors or secretaries 25 March 1998
MEM/ARTS - N/A 12 March 1998
CERTNM - Change of name certificate 05 March 1998
NEWINC - New incorporation documents 18 February 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 August 2013 Fully Satisfied

N/A

Security agreement between the company, essex group inc., Essex temple electrical company limited and bankers trust company (the "collateral agent")) 15 March 2002 Fully Satisfied

N/A

Fixed charge on purchased debts which fail to vest 26 January 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.