About

Registered Number: 02754003
Date of Incorporation: 08/10/1992 (31 years and 7 months ago)
Company Status: Active
Registered Address: 470 Avenue West, Skyline 120, Great Notley, Essex, CM77 7AA

 

Established in 1992, Wyatt Crocker Ltd has its registered office in Essex, it has a status of "Active". 1-10 people are employed by this company. Wyatt Crocker Ltd has 3 directors listed at Companies House.

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.