About

Registered Number: 00371161
Date of Incorporation: 09/12/1941 (82 years and 4 months ago)
Company Status: Active
Registered Address: Silvanus Park, Edgar Mobbs Way, Northampton, NN5 5JT

 

S.W.Wreford & Sons.Limited was registered on 09 December 1941 and has its registered office in Northampton, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this company. There is only one director listed for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MAYES, Ian John 01 July 2000 09 November 2015 1

Filing History

Document Type Date
CS01 - N/A 31 October 2019
AA - Annual Accounts 11 October 2019
CS01 - N/A 01 November 2018
AA - Annual Accounts 28 August 2018
AA - Annual Accounts 14 December 2017
CS01 - N/A 02 November 2017
CH01 - Change of particulars for director 02 November 2017
CH03 - Change of particulars for secretary 02 November 2017
CH01 - Change of particulars for director 02 November 2017
CH01 - Change of particulars for director 02 November 2017
AA - Annual Accounts 10 November 2016
CS01 - N/A 07 November 2016
AA - Annual Accounts 12 December 2015
AP01 - Appointment of director 10 November 2015
TM01 - Termination of appointment of director 10 November 2015
AR01 - Annual Return 02 November 2015
AR01 - Annual Return 11 November 2014
AA - Annual Accounts 26 September 2014
AR01 - Annual Return 04 November 2013
AD04 - Change of location of company records to the registered office 04 November 2013
AA - Annual Accounts 10 October 2013
TM01 - Termination of appointment of director 29 April 2013
RESOLUTIONS - N/A 23 April 2013
SH08 - Notice of name or other designation of class of shares 23 April 2013
AA - Annual Accounts 02 November 2012
AR01 - Annual Return 31 October 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 31 October 2012
CH01 - Change of particulars for director 31 October 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 02 November 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 02 November 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 November 2011
AD01 - Change of registered office address 26 September 2011
MG01 - Particulars of a mortgage or charge 01 July 2011
AP01 - Appointment of director 01 March 2011
AP01 - Appointment of director 01 March 2011
AR01 - Annual Return 01 November 2010
AA - Annual Accounts 22 September 2010
AR01 - Annual Return 10 November 2009
AA - Annual Accounts 05 November 2009
AA - Annual Accounts 03 December 2008
363a - Annual Return 30 October 2008
363a - Annual Return 30 October 2007
AA - Annual Accounts 08 October 2007
AA - Annual Accounts 27 November 2006
363a - Annual Return 30 October 2006
288a - Notice of appointment of directors or secretaries 23 August 2006
288b - Notice of resignation of directors or secretaries 02 August 2006
288b - Notice of resignation of directors or secretaries 02 August 2006
AA - Annual Accounts 31 January 2006
363a - Annual Return 31 October 2005
287 - Change in situation or address of Registered Office 22 August 2005
363a - Annual Return 10 December 2004
288c - Notice of change of directors or secretaries or in their particulars 10 December 2004
288c - Notice of change of directors or secretaries or in their particulars 10 December 2004
AA - Annual Accounts 26 August 2004
363a - Annual Return 25 November 2003
AA - Annual Accounts 06 August 2003
AA - Annual Accounts 28 January 2003
363a - Annual Return 04 November 2002
363s - Annual Return 04 November 2001
AA - Annual Accounts 28 August 2001
288b - Notice of resignation of directors or secretaries 13 June 2001
363s - Annual Return 13 November 2000
AA - Annual Accounts 21 August 2000
288a - Notice of appointment of directors or secretaries 21 August 2000
363s - Annual Return 22 November 1999
AA - Annual Accounts 21 July 1999
363s - Annual Return 16 November 1998
AA - Annual Accounts 26 July 1998
363s - Annual Return 16 February 1998
395 - Particulars of a mortgage or charge 22 January 1998
AA - Annual Accounts 06 November 1997
RESOLUTIONS - N/A 22 August 1997
363s - Annual Return 20 November 1996
AA - Annual Accounts 08 August 1996
363s - Annual Return 23 November 1995
AA - Annual Accounts 13 July 1995
363s - Annual Return 11 November 1994
AA - Annual Accounts 28 July 1994
288 - N/A 24 January 1994
363s - Annual Return 30 November 1993
AA - Annual Accounts 16 August 1993
363s - Annual Return 16 November 1992
AA - Annual Accounts 02 September 1992
363a - Annual Return 21 October 1991
AA - Annual Accounts 08 October 1991
AA - Annual Accounts 19 November 1990
363a - Annual Return 19 November 1990
AA - Annual Accounts 11 October 1989
363 - Annual Return 11 October 1989
AA - Annual Accounts 17 January 1989
363 - Annual Return 24 October 1988
AA - Annual Accounts 15 January 1988
363 - Annual Return 15 January 1988
AA - Annual Accounts 18 March 1987
363 - Annual Return 13 December 1986
NEWINC - New incorporation documents 09 December 1941

Mortgages & Charges

Description Date Status Charge by
All assets debenture 29 June 2011 Outstanding

N/A

Mortgage debenture 16 January 1998 Outstanding

N/A

Legal mortgage 06 September 1977 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.