About

Registered Number: 02575376
Date of Incorporation: 21/01/1991 (33 years and 3 months ago)
Company Status: Active
Registered Address: South Anston Service Station, Worksop Road, South Anston, Sheffield, S25 5ET

 

Founded in 1991, H.M. Wainwright Ltd has its registered office in Sheffield, it's status at Companies House is "Active". Ryan, Emma Louise, Wainwright, Michael David, Wainwright, Philip are listed as directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RYAN, Emma Louise 22 May 2000 - 1
WAINWRIGHT, Michael David 01 March 1991 - 1
WAINWRIGHT, Philip 01 March 1991 22 May 2000 1

Filing History

Document Type Date
AA - Annual Accounts 06 February 2020
CS01 - N/A 31 January 2020
AA - Annual Accounts 15 February 2019
CS01 - N/A 04 January 2019
AA - Annual Accounts 21 February 2018
CS01 - N/A 02 January 2018
AA - Annual Accounts 20 February 2017
CS01 - N/A 05 January 2017
AA - Annual Accounts 26 February 2016
AR01 - Annual Return 14 January 2016
AA - Annual Accounts 27 February 2015
AR01 - Annual Return 07 January 2015
MR01 - N/A 15 July 2014
AR01 - Annual Return 10 January 2014
AA - Annual Accounts 01 November 2013
AA - Annual Accounts 20 February 2013
AR01 - Annual Return 10 January 2013
AR01 - Annual Return 26 March 2012
AA - Annual Accounts 28 February 2012
AR01 - Annual Return 24 February 2011
AA - Annual Accounts 02 November 2010
AA - Annual Accounts 26 February 2010
AR01 - Annual Return 15 January 2010
CH01 - Change of particulars for director 15 January 2010
CH01 - Change of particulars for director 15 January 2010
AA - Annual Accounts 25 March 2009
363a - Annual Return 23 February 2009
AA - Annual Accounts 26 March 2008
363a - Annual Return 28 January 2008
353 - Register of members 28 January 2008
AA - Annual Accounts 02 April 2007
363a - Annual Return 19 January 2007
353 - Register of members 19 January 2007
AA - Annual Accounts 04 April 2006
363s - Annual Return 17 January 2006
363s - Annual Return 18 January 2005
AA - Annual Accounts 12 January 2005
AA - Annual Accounts 01 April 2004
363s - Annual Return 15 January 2004
AA - Annual Accounts 02 April 2003
363s - Annual Return 22 January 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 February 2002
363s - Annual Return 31 January 2002
AA - Annual Accounts 08 January 2002
363s - Annual Return 04 April 2001
AA - Annual Accounts 19 March 2001
395 - Particulars of a mortgage or charge 10 March 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 September 2000
288a - Notice of appointment of directors or secretaries 14 June 2000
288b - Notice of resignation of directors or secretaries 02 June 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 April 2000
363s - Annual Return 18 February 2000
AA - Annual Accounts 04 October 1999
AA - Annual Accounts 06 April 1999
363s - Annual Return 19 February 1999
AA - Annual Accounts 01 April 1998
AA - Annual Accounts 31 March 1998
363s - Annual Return 12 February 1998
363s - Annual Return 25 February 1997
AA - Annual Accounts 29 February 1996
363s - Annual Return 28 January 1996
395 - Particulars of a mortgage or charge 27 July 1995
363s - Annual Return 01 March 1995
AA - Annual Accounts 01 March 1995
395 - Particulars of a mortgage or charge 16 November 1994
AA - Annual Accounts 15 March 1994
363s - Annual Return 14 March 1994
363s - Annual Return 09 February 1993
287 - Change in situation or address of Registered Office 22 December 1992
AA - Annual Accounts 25 November 1992
363b - Annual Return 12 February 1992
395 - Particulars of a mortgage or charge 15 July 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 10 June 1991
RESOLUTIONS - N/A 20 May 1991
287 - Change in situation or address of Registered Office 20 May 1991
288 - N/A 20 May 1991
288 - N/A 20 May 1991
CERTNM - Change of name certificate 07 March 1991
NEWINC - New incorporation documents 21 January 1991

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 July 2014 Outstanding

N/A

Legal mortgage 20 February 2001 Outstanding

N/A

Mortgage debenture 06 July 1995 Outstanding

N/A

Legal charge 14 November 1994 Fully Satisfied

N/A

Fixed and floating charge 11 July 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.