About

Registered Number: 02754003
Date of Incorporation: 08/10/1992 (32 years and 6 months ago)
Company Status: Active
Registered Address: 470 Avenue West, Skyline 120, Great Notley, Essex, CM77 7AA

 

Based in Essex, Wyatt Crocker Ltd was founded on 08 October 1992. The current directors of this organisation are Backhouse, Bradley Ian Barry, Backhouse, Dean Philip Miles, Backhouse, Ronald Edward. The business currently employs 1-10 people. This organisation is registered for VAT.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BACKHOUSE, Bradley Ian Barry 13 October 1992 - 1
BACKHOUSE, Dean Philip Miles 01 June 1996 - 1
BACKHOUSE, Ronald Edward 13 October 1992 - 1

Filing History

Document Type Date
AA - Annual Accounts 17 July 2020
CS01 - N/A 21 October 2019
AA - Annual Accounts 22 May 2019
MR04 - N/A 22 February 2019
MR04 - N/A 22 February 2019
MR04 - N/A 22 February 2019
MR04 - N/A 14 November 2018
CS01 - N/A 09 October 2018
AA - Annual Accounts 07 August 2018
CS01 - N/A 17 October 2017
AA - Annual Accounts 11 September 2017
CS01 - N/A 10 October 2016
AA - Annual Accounts 27 September 2016
AR01 - Annual Return 19 October 2015
AA - Annual Accounts 16 September 2015
AR01 - Annual Return 05 January 2015
AA - Annual Accounts 29 July 2014
AR01 - Annual Return 18 November 2013
AA - Annual Accounts 29 August 2013
AR01 - Annual Return 18 October 2012
AA - Annual Accounts 31 July 2012
AR01 - Annual Return 19 October 2011
CH01 - Change of particulars for director 19 October 2011
CH01 - Change of particulars for director 19 October 2011
CH01 - Change of particulars for director 19 October 2011
AA - Annual Accounts 22 June 2011
AR01 - Annual Return 28 October 2010
AA - Annual Accounts 08 September 2010
AR01 - Annual Return 19 November 2009
AA - Annual Accounts 11 June 2009
363a - Annual Return 24 November 2008
AA - Annual Accounts 28 May 2008
395 - Particulars of a mortgage or charge 14 February 2008
287 - Change in situation or address of Registered Office 05 February 2008
363a - Annual Return 04 January 2008
AA - Annual Accounts 29 May 2007
363a - Annual Return 11 December 2006
AA - Annual Accounts 09 June 2006
395 - Particulars of a mortgage or charge 26 January 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 December 2005
363a - Annual Return 21 November 2005
AA - Annual Accounts 16 June 2005
363s - Annual Return 30 November 2004
AA - Annual Accounts 14 July 2004
363s - Annual Return 14 November 2003
AA - Annual Accounts 16 September 2003
363s - Annual Return 20 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 September 2002
RESOLUTIONS - N/A 09 September 2002
RESOLUTIONS - N/A 09 September 2002
RESOLUTIONS - N/A 09 September 2002
RESOLUTIONS - N/A 09 September 2002
123 - Notice of increase in nominal capital 09 September 2002
288c - Notice of change of directors or secretaries or in their particulars 18 August 2002
AA - Annual Accounts 06 August 2002
363s - Annual Return 10 October 2001
AA - Annual Accounts 06 August 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 May 2001
363s - Annual Return 11 October 2000
AA - Annual Accounts 27 July 2000
395 - Particulars of a mortgage or charge 09 May 2000
RESOLUTIONS - N/A 20 April 2000
RESOLUTIONS - N/A 20 April 2000
RESOLUTIONS - N/A 20 April 2000
RESOLUTIONS - N/A 20 April 2000
169 - Return by a company purchasing its own shares 20 April 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 April 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 April 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 April 2000
123 - Notice of increase in nominal capital 20 April 2000
123 - Notice of increase in nominal capital 20 April 2000
123 - Notice of increase in nominal capital 20 April 2000
123 - Notice of increase in nominal capital 20 April 2000
288b - Notice of resignation of directors or secretaries 09 March 2000
288b - Notice of resignation of directors or secretaries 09 March 2000
AUD - Auditor's letter of resignation 18 January 2000
AUD - Auditor's letter of resignation 17 January 2000
363s - Annual Return 05 November 1999
AA - Annual Accounts 10 September 1999
363s - Annual Return 22 October 1998
AA - Annual Accounts 21 September 1998
287 - Change in situation or address of Registered Office 23 June 1998
363s - Annual Return 15 October 1997
AA - Annual Accounts 29 September 1997
395 - Particulars of a mortgage or charge 16 September 1997
395 - Particulars of a mortgage or charge 03 June 1997
363s - Annual Return 03 November 1996
AA - Annual Accounts 18 July 1996
288 - N/A 17 July 1996
288 - N/A 17 July 1996
363s - Annual Return 25 September 1995
AA - Annual Accounts 13 April 1995
363s - Annual Return 24 November 1994
288 - N/A 24 November 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 26 July 1994
AA - Annual Accounts 24 May 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 May 1994
288 - N/A 24 May 1994
363s - Annual Return 15 November 1993
287 - Change in situation or address of Registered Office 15 November 1993
288 - N/A 28 October 1992
CERTNM - Change of name certificate 23 October 1992
CERTNM - Change of name certificate 23 October 1992
287 - Change in situation or address of Registered Office 21 October 1992
NEWINC - New incorporation documents 08 October 1992

Mortgages & Charges

Description Date Status Charge by
Legal charge 07 February 2008 Fully Satisfied

N/A

Legal charge 24 January 2006 Fully Satisfied

N/A

Fixed and floating charge 04 May 2000 Fully Satisfied

N/A

Legal mortgage 28 August 1997 Fully Satisfied

N/A

Mortgage debenture 23 May 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.