About

Registered Number: 04405525
Date of Incorporation: 27/03/2002 (23 years ago)
Company Status: Active
Registered Address: C/O Gardner & Co, Brynford House, 21 Brynford Street, Holywell, Flintshire, CH8 7RD

 

Founded in 2002, N D Wainwright Ltd has its registered office in Holywell, it has a status of "Active". There is only one director listed for this business in the Companies House registry. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WAINWRIGHT, Nicholas David 27 March 2002 - 1

Filing History

Document Type Date
AA - Annual Accounts 18 May 2020
CS01 - N/A 27 March 2020
AA - Annual Accounts 20 May 2019
CS01 - N/A 03 April 2019
CS01 - N/A 28 March 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 31 March 2017
AA - Annual Accounts 27 January 2017
AA - Annual Accounts 25 April 2016
AR01 - Annual Return 21 April 2016
AR01 - Annual Return 12 May 2015
AA - Annual Accounts 13 April 2015
AA - Annual Accounts 13 May 2014
CERTNM - Change of name certificate 30 April 2014
CONNOT - N/A 30 April 2014
AR01 - Annual Return 17 April 2014
AA - Annual Accounts 29 May 2013
AR01 - Annual Return 22 May 2013
AR01 - Annual Return 01 May 2012
AA - Annual Accounts 28 September 2011
AA01 - Change of accounting reference date 06 September 2011
AR01 - Annual Return 10 May 2011
CH01 - Change of particulars for director 10 May 2011
CH03 - Change of particulars for secretary 10 May 2011
TM01 - Termination of appointment of director 23 December 2010
AA - Annual Accounts 12 November 2010
AR01 - Annual Return 22 April 2010
AA - Annual Accounts 21 December 2009
363a - Annual Return 28 April 2009
AA - Annual Accounts 12 November 2008
363a - Annual Return 20 May 2008
288c - Notice of change of directors or secretaries or in their particulars 28 April 2008
288c - Notice of change of directors or secretaries or in their particulars 07 April 2008
AA - Annual Accounts 07 December 2007
395 - Particulars of a mortgage or charge 19 May 2007
363a - Annual Return 01 May 2007
AA - Annual Accounts 16 October 2006
288c - Notice of change of directors or secretaries or in their particulars 27 March 2006
363a - Annual Return 27 March 2006
395 - Particulars of a mortgage or charge 12 November 2005
AA - Annual Accounts 24 October 2005
395 - Particulars of a mortgage or charge 21 October 2005
363s - Annual Return 03 May 2005
AA - Annual Accounts 24 December 2004
363s - Annual Return 08 April 2004
AA - Annual Accounts 30 January 2004
288c - Notice of change of directors or secretaries or in their particulars 10 October 2003
363s - Annual Return 18 April 2003
288c - Notice of change of directors or secretaries or in their particulars 31 December 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 May 2002
288a - Notice of appointment of directors or secretaries 18 April 2002
288a - Notice of appointment of directors or secretaries 18 April 2002
288b - Notice of resignation of directors or secretaries 18 April 2002
288b - Notice of resignation of directors or secretaries 18 April 2002
NEWINC - New incorporation documents 27 March 2002

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 04 May 2007 Outstanding

N/A

Debenture 27 October 2005 Outstanding

N/A

Legal mortgage 17 October 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.