About

Registered Number: 02128362
Date of Incorporation: 06/05/1987 (37 years and 11 months ago)
Company Status: Active
Registered Address: Hopedale Farm Pexhill Road, Gawsworth, Macclesfield, Cheshire, SK11 9PZ

 

Established in 1987, L. Wainwright & Son Ltd has its registered office in Macclesfield, Cheshire, it has a status of "Active". We don't know the number of employees at this company. Wainwright, Angela, Wainwright, Andrew John, Wainwright, John, Wainwright, Judith Christine are listed as the directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WAINWRIGHT, John N/A 14 December 2004 1
WAINWRIGHT, Judith Christine N/A 31 January 1995 1
Secretary Name Appointed Resigned Total Appointments
WAINWRIGHT, Angela 14 December 2004 - 1
WAINWRIGHT, Andrew John 31 January 1995 14 December 2004 1

Filing History

Document Type Date
CS01 - N/A 22 August 2020
AA - Annual Accounts 16 June 2020
CS01 - N/A 28 August 2019
AA - Annual Accounts 15 May 2019
CS01 - N/A 21 August 2018
AA - Annual Accounts 13 December 2017
CS01 - N/A 21 August 2017
AA - Annual Accounts 15 November 2016
CS01 - N/A 21 August 2016
AA - Annual Accounts 29 March 2016
AR01 - Annual Return 28 August 2015
AA - Annual Accounts 24 February 2015
AR01 - Annual Return 05 September 2014
AA - Annual Accounts 16 January 2014
AR01 - Annual Return 28 August 2013
AA - Annual Accounts 26 June 2013
AR01 - Annual Return 04 September 2012
AA - Annual Accounts 22 November 2011
AR01 - Annual Return 22 August 2011
AD01 - Change of registered office address 22 August 2011
AA - Annual Accounts 19 October 2010
AR01 - Annual Return 01 September 2010
AR01 - Annual Return 01 September 2010
AR01 - Annual Return 01 September 2010
AR01 - Annual Return 01 September 2010
AA - Annual Accounts 13 August 2010
AA - Annual Accounts 13 August 2010
AA - Annual Accounts 13 August 2010
AD01 - Change of registered office address 05 August 2010
AD01 - Change of registered office address 06 May 2010
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 26 February 2010
1.4 - Notice of completion of voluntary arrangement 26 February 2010
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 25 June 2009
1.1 - Report of meeting approving voluntary arrangement 17 June 2008
2.24B - N/A 17 June 2008
2.32B - N/A 17 June 2008
287 - Change in situation or address of Registered Office 03 March 2008
2.24B - N/A 14 February 2008
2.16B - N/A 28 November 2007
2.26B - N/A 25 October 2007
2.23B - N/A 15 October 2007
2.17B - N/A 25 September 2007
287 - Change in situation or address of Registered Office 13 August 2007
2.12B - N/A 08 August 2007
AA - Annual Accounts 23 July 2007
287 - Change in situation or address of Registered Office 04 December 2006
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 06 April 2006
363a - Annual Return 09 September 2005
AA - Annual Accounts 23 June 2005
RESOLUTIONS - N/A 21 January 2005
288b - Notice of resignation of directors or secretaries 21 January 2005
288b - Notice of resignation of directors or secretaries 21 January 2005
288a - Notice of appointment of directors or secretaries 21 January 2005
169 - Return by a company purchasing its own shares 21 January 2005
AA - Annual Accounts 24 September 2004
363s - Annual Return 03 September 2004
363s - Annual Return 31 August 2003
AA - Annual Accounts 05 August 2003
363s - Annual Return 09 September 2002
AA - Annual Accounts 21 July 2002
363s - Annual Return 31 August 2001
AA - Annual Accounts 20 July 2001
363s - Annual Return 08 September 2000
AA - Annual Accounts 06 June 2000
363s - Annual Return 08 December 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 August 1999
AA - Annual Accounts 02 August 1999
363s - Annual Return 28 August 1998
AA - Annual Accounts 09 March 1998
363s - Annual Return 03 September 1997
AA - Annual Accounts 30 July 1997
287 - Change in situation or address of Registered Office 30 July 1997
287 - Change in situation or address of Registered Office 12 May 1997
363s - Annual Return 02 September 1996
AA - Annual Accounts 07 February 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 31 January 1996
395 - Particulars of a mortgage or charge 11 December 1995
363s - Annual Return 01 September 1995
287 - Change in situation or address of Registered Office 28 March 1995
288 - N/A 14 February 1995
AA - Annual Accounts 29 January 1995
363s - Annual Return 06 September 1994
RESOLUTIONS - N/A 06 February 1994
AA - Annual Accounts 06 February 1994
363s - Annual Return 02 September 1993
AA - Annual Accounts 01 October 1992
363s - Annual Return 01 October 1992
AA - Annual Accounts 30 October 1991
363b - Annual Return 30 October 1991
AA - Annual Accounts 02 April 1991
363a - Annual Return 02 April 1991
AA - Annual Accounts 01 September 1989
363 - Annual Return 01 September 1989
AA - Annual Accounts 01 September 1989
363 - Annual Return 01 September 1989
287 - Change in situation or address of Registered Office 08 May 1987
288 - N/A 08 May 1987
CERTINC - N/A 06 May 1987

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 30 November 1995 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.