About

Registered Number: 03291294
Date of Incorporation: 12/12/1996 (27 years and 6 months ago)
Company Status: Active
Registered Address: Bradwell Pharmacy, 111 Hanbridge Avenue Bradwell, Newcastle, Staffordshire, ST5 8HX

 

Established in 1996, R & W Else Ltd has its registered office in Newcastle in Staffordshire, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the organisation. R & W Else Ltd has 2 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ELSE, Richard Harvey 12 December 1996 - 1
ELSE, Wendy Melanie 12 December 1996 - 1

Filing History

Document Type Date
CS01 - N/A 09 January 2020
AA - Annual Accounts 12 September 2019
CS01 - N/A 17 January 2019
AA - Annual Accounts 02 October 2018
CS01 - N/A 06 January 2018
AA - Annual Accounts 14 September 2017
MR01 - N/A 20 July 2017
CS01 - N/A 24 January 2017
AA - Annual Accounts 23 September 2016
AR01 - Annual Return 05 February 2016
AA - Annual Accounts 30 September 2015
MR01 - N/A 13 June 2015
MR01 - N/A 03 June 2015
AR01 - Annual Return 07 January 2015
AA - Annual Accounts 23 October 2014
AR01 - Annual Return 16 December 2013
AA - Annual Accounts 22 October 2013
AR01 - Annual Return 17 December 2012
AA - Annual Accounts 12 October 2012
AR01 - Annual Return 24 January 2012
AA - Annual Accounts 01 December 2011
AR01 - Annual Return 25 January 2011
AA - Annual Accounts 09 August 2010
AR01 - Annual Return 12 January 2010
CH01 - Change of particulars for director 12 January 2010
CH01 - Change of particulars for director 12 January 2010
AA - Annual Accounts 17 August 2009
363a - Annual Return 23 December 2008
AA - Annual Accounts 21 October 2008
363a - Annual Return 08 January 2008
AA - Annual Accounts 11 December 2007
363s - Annual Return 20 January 2007
AA - Annual Accounts 24 November 2006
363s - Annual Return 19 January 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 January 2006
AA - Annual Accounts 06 December 2005
363s - Annual Return 22 December 2004
AA - Annual Accounts 10 September 2004
363s - Annual Return 06 January 2004
AA - Annual Accounts 15 September 2003
363s - Annual Return 06 January 2003
AA - Annual Accounts 02 October 2002
AA - Annual Accounts 29 January 2002
363s - Annual Return 08 January 2002
AA - Annual Accounts 16 January 2001
363s - Annual Return 03 January 2001
363s - Annual Return 24 December 1999
AA - Annual Accounts 16 November 1999
363s - Annual Return 18 March 1999
AA - Annual Accounts 16 December 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 July 1998
395 - Particulars of a mortgage or charge 01 April 1998
363s - Annual Return 09 January 1998
225 - Change of Accounting Reference Date 30 September 1997
RESOLUTIONS - N/A 08 June 1997
RESOLUTIONS - N/A 08 June 1997
MEM/ARTS - N/A 08 June 1997
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 08 June 1997
395 - Particulars of a mortgage or charge 20 March 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 January 1997
288b - Notice of resignation of directors or secretaries 18 December 1996
NEWINC - New incorporation documents 12 December 1996

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 July 2017 Outstanding

N/A

A registered charge 01 June 2015 Outstanding

N/A

A registered charge 01 June 2015 Outstanding

N/A

Debenture deed 31 March 1998 Fully Satisfied

N/A

Mortgage debenture 13 March 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.