About

Registered Number: 01176393
Date of Incorporation: 05/07/1974 (49 years and 10 months ago)
Company Status: Active
Registered Address: 2b Vantage Park, Washingley Road, Huntingdon, PE29 6SR,

 

Hull, Wagstaffe & Co. Ltd was founded on 05 July 1974 and has its registered office in Huntingdon, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the company. Wagstaffe, Clare, Hull, John, Wagstaffe, David John, Fox, Gillian Mary, De Ramsey, Lord, The Right Honourable, Porter, Charles Edward are listed as the directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HULL, John N/A - 1
WAGSTAFFE, David John N/A - 1
DE RAMSEY, Lord, The Right Honourable N/A 30 June 2001 1
PORTER, Charles Edward N/A 11 June 2008 1
Secretary Name Appointed Resigned Total Appointments
WAGSTAFFE, Clare 01 January 2002 - 1
FOX, Gillian Mary N/A 31 December 2001 1

Filing History

Document Type Date
CS01 - N/A 07 October 2020
AA - Annual Accounts 25 September 2019
CS01 - N/A 18 September 2019
AD01 - Change of registered office address 15 November 2018
AA - Annual Accounts 28 September 2018
CS01 - N/A 19 September 2018
AA - Annual Accounts 12 January 2018
CS01 - N/A 22 September 2017
AA - Annual Accounts 30 September 2016
CS01 - N/A 19 September 2016
AR01 - Annual Return 24 September 2015
AA - Annual Accounts 27 August 2015
AR01 - Annual Return 26 September 2014
AA - Annual Accounts 17 September 2014
AR01 - Annual Return 15 November 2013
CH01 - Change of particulars for director 15 November 2013
CH01 - Change of particulars for director 15 November 2013
AA - Annual Accounts 11 September 2013
AR01 - Annual Return 11 October 2012
AA - Annual Accounts 09 October 2012
AR01 - Annual Return 12 October 2011
AA - Annual Accounts 27 September 2011
AR01 - Annual Return 01 November 2010
AA - Annual Accounts 13 September 2010
AA - Annual Accounts 29 December 2009
AR01 - Annual Return 09 November 2009
225 - Change of Accounting Reference Date 21 May 2009
363a - Annual Return 12 December 2008
AA - Annual Accounts 11 December 2008
288b - Notice of resignation of directors or secretaries 20 June 2008
225 - Change of Accounting Reference Date 20 June 2008
287 - Change in situation or address of Registered Office 26 March 2008
363s - Annual Return 18 October 2007
AA - Annual Accounts 17 September 2007
363s - Annual Return 03 October 2006
AA - Annual Accounts 15 September 2006
AA - Annual Accounts 29 September 2005
363s - Annual Return 28 September 2005
363s - Annual Return 23 September 2004
AA - Annual Accounts 21 September 2004
AA - Annual Accounts 15 October 2003
363s - Annual Return 26 September 2003
AA - Annual Accounts 06 November 2002
363s - Annual Return 25 September 2002
288a - Notice of appointment of directors or secretaries 21 July 2002
288b - Notice of resignation of directors or secretaries 21 July 2002
AA - Annual Accounts 10 December 2001
288b - Notice of resignation of directors or secretaries 04 November 2001
363s - Annual Return 27 September 2001
AA - Annual Accounts 20 October 2000
363s - Annual Return 21 September 2000
AA - Annual Accounts 27 October 1999
363s - Annual Return 20 September 1999
AA - Annual Accounts 31 October 1998
363s - Annual Return 02 October 1998
AA - Annual Accounts 26 November 1997
363s - Annual Return 26 September 1997
363s - Annual Return 17 October 1996
AA - Annual Accounts 03 September 1996
363s - Annual Return 05 October 1995
AA - Annual Accounts 17 August 1995
AA - Annual Accounts 25 October 1994
363s - Annual Return 25 October 1994
363s - Annual Return 29 September 1993
AA - Annual Accounts 29 September 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 July 1993
363s - Annual Return 19 October 1992
AA - Annual Accounts 28 September 1992
RESOLUTIONS - N/A 07 November 1991
RESOLUTIONS - N/A 07 November 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 November 1991
123 - Notice of increase in nominal capital 07 November 1991
AA - Annual Accounts 17 October 1991
363b - Annual Return 20 September 1991
363 - Annual Return 09 October 1990
AA - Annual Accounts 25 September 1990
AA - Annual Accounts 06 September 1989
363 - Annual Return 06 September 1989
AUD - Auditor's letter of resignation 22 March 1989
AA - Annual Accounts 20 October 1988
363 - Annual Return 20 October 1988
AA - Annual Accounts 08 October 1987
363 - Annual Return 15 July 1987
AA - Annual Accounts 27 August 1986
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 21 May 1986
363 - Annual Return 23 April 1976
NEWINC - New incorporation documents 05 July 1974

Mortgages & Charges

Description Date Status Charge by
Legal charge 26 February 1980 Outstanding

N/A

Debenture 07 March 1977 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.