About

Registered Number: 02147692
Date of Incorporation: 15/07/1987 (36 years and 9 months ago)
Company Status: Active
Registered Address: Unit 16 Vauxhall Industrial Estate, Wrexham, LL14 6HA

 

Having been setup in 1987, The House Name Plate Company Ltd have registered office in Wrexham, it has a status of "Active". We don't currently know the number of employees at the organisation. The companies directors are listed as Taylor, Mark, Taylor, Mark, Hogan, Catherine, Jones, Peter Andrew, Thompson, Brian Hooton, Tyrrell, Christopher Guy in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOGAN, Catherine 29 April 2005 19 February 2010 1
JONES, Peter Andrew 15 July 1987 09 June 2008 1
THOMPSON, Brian Hooton 16 December 2004 31 March 2006 1
TYRRELL, Christopher Guy 15 July 1987 16 December 2004 1
Secretary Name Appointed Resigned Total Appointments
TAYLOR, Mark 30 September 2010 16 July 2020 1
TAYLOR, Mark 30 September 2010 12 October 2010 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 05 August 2020
TM02 - Termination of appointment of secretary 05 August 2020
CS01 - N/A 27 February 2020
PSC01 - N/A 20 February 2020
PSC05 - N/A 20 February 2020
AA - Annual Accounts 22 January 2020
CS01 - N/A 26 February 2019
AA - Annual Accounts 02 January 2019
MR04 - N/A 22 December 2018
MR04 - N/A 17 December 2018
MR04 - N/A 17 December 2018
SH08 - Notice of name or other designation of class of shares 10 October 2018
RESOLUTIONS - N/A 09 October 2018
SH01 - Return of Allotment of shares 02 October 2018
AP01 - Appointment of director 02 October 2018
CS01 - N/A 20 February 2018
AA - Annual Accounts 11 January 2018
AA - Annual Accounts 17 March 2017
CS01 - N/A 21 February 2017
AA - Annual Accounts 28 June 2016
AR01 - Annual Return 29 February 2016
TM01 - Termination of appointment of director 29 February 2016
MR04 - N/A 12 February 2016
MR01 - N/A 30 September 2015
AA - Annual Accounts 28 May 2015
AR01 - Annual Return 25 February 2015
AR01 - Annual Return 04 March 2014
AA - Annual Accounts 31 December 2013
AA - Annual Accounts 22 May 2013
AR01 - Annual Return 26 February 2013
AA - Annual Accounts 28 June 2012
TM01 - Termination of appointment of director 16 April 2012
AR01 - Annual Return 21 February 2012
CH01 - Change of particulars for director 30 September 2011
AA - Annual Accounts 05 May 2011
MG01 - Particulars of a mortgage or charge 02 April 2011
AR01 - Annual Return 03 March 2011
MG01 - Particulars of a mortgage or charge 15 January 2011
AP01 - Appointment of director 23 December 2010
TM02 - Termination of appointment of secretary 22 December 2010
TM01 - Termination of appointment of director 22 December 2010
CH01 - Change of particulars for director 04 November 2010
AP03 - Appointment of secretary 27 October 2010
AD01 - Change of registered office address 26 October 2010
AP03 - Appointment of secretary 12 October 2010
MG01 - Particulars of a mortgage or charge 09 October 2010
RESOLUTIONS - N/A 07 October 2010
RESOLUTIONS - N/A 07 October 2010
SH08 - Notice of name or other designation of class of shares 07 October 2010
AP01 - Appointment of director 07 October 2010
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 07 October 2010
TM01 - Termination of appointment of director 07 October 2010
TM02 - Termination of appointment of secretary 07 October 2010
TM01 - Termination of appointment of director 07 October 2010
AA - Annual Accounts 08 June 2010
AR01 - Annual Return 29 April 2010
TM01 - Termination of appointment of director 25 February 2010
CH01 - Change of particulars for director 31 December 2009
CH01 - Change of particulars for director 31 December 2009
CH01 - Change of particulars for director 31 December 2009
CH01 - Change of particulars for director 31 December 2009
CH01 - Change of particulars for director 31 December 2009
CH03 - Change of particulars for secretary 31 December 2009
AA - Annual Accounts 27 July 2009
363a - Annual Return 19 March 2009
AA - Annual Accounts 30 July 2008
288b - Notice of resignation of directors or secretaries 28 July 2008
363a - Annual Return 25 February 2008
AA - Annual Accounts 30 April 2007
363s - Annual Return 14 March 2007
AA - Annual Accounts 03 August 2006
288b - Notice of resignation of directors or secretaries 30 May 2006
288a - Notice of appointment of directors or secretaries 30 March 2006
363s - Annual Return 06 March 2006
288c - Notice of change of directors or secretaries or in their particulars 16 January 2006
288a - Notice of appointment of directors or secretaries 23 May 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 29 March 2005
363s - Annual Return 10 March 2005
288c - Notice of change of directors or secretaries or in their particulars 17 February 2005
AA - Annual Accounts 21 January 2005
288a - Notice of appointment of directors or secretaries 21 January 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 January 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 January 2005
RESOLUTIONS - N/A 30 December 2004
AUD - Auditor's letter of resignation 30 December 2004
MEM/ARTS - N/A 30 December 2004
225 - Change of Accounting Reference Date 30 December 2004
287 - Change in situation or address of Registered Office 30 December 2004
288b - Notice of resignation of directors or secretaries 30 December 2004
288b - Notice of resignation of directors or secretaries 30 December 2004
288a - Notice of appointment of directors or secretaries 30 December 2004
288a - Notice of appointment of directors or secretaries 30 December 2004
288a - Notice of appointment of directors or secretaries 30 December 2004
395 - Particulars of a mortgage or charge 24 December 2004
363s - Annual Return 25 February 2004
AA - Annual Accounts 03 February 2004
363s - Annual Return 25 February 2003
AA - Annual Accounts 25 January 2003
AA - Annual Accounts 09 May 2002
363s - Annual Return 26 February 2002
363s - Annual Return 21 February 2001
AA - Annual Accounts 22 December 2000
363s - Annual Return 07 March 2000
AA - Annual Accounts 01 February 2000
363s - Annual Return 10 March 1999
AA - Annual Accounts 31 January 1999
363s - Annual Return 23 March 1998
AA - Annual Accounts 02 February 1998
363s - Annual Return 02 April 1997
AA - Annual Accounts 16 December 1996
363s - Annual Return 23 February 1996
AA - Annual Accounts 09 February 1996
363s - Annual Return 10 May 1995
AA - Annual Accounts 08 October 1994
363s - Annual Return 25 February 1994
AA - Annual Accounts 19 December 1993
363s - Annual Return 07 July 1993
AA - Annual Accounts 21 December 1992
AA - Annual Accounts 20 June 1992
363s - Annual Return 26 April 1992
AA - Annual Accounts 28 October 1991
363a - Annual Return 05 March 1991
AA - Annual Accounts 13 June 1990
287 - Change in situation or address of Registered Office 22 June 1989
363 - Annual Return 22 June 1989
PUC 2 - N/A 19 December 1988
RESOLUTIONS - N/A 25 November 1988
RESOLUTIONS - N/A 25 November 1988
123 - Notice of increase in nominal capital 25 November 1988
395 - Particulars of a mortgage or charge 25 August 1988
395 - Particulars of a mortgage or charge 04 March 1988
CERTNM - Change of name certificate 03 November 1987
CERTNM - Change of name certificate 03 November 1987
288 - N/A 14 August 1987
NEWINC - New incorporation documents 15 July 1987

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 September 2015 Fully Satisfied

N/A

All assets debenture 31 March 2011 Outstanding

N/A

Debenture 10 January 2011 Fully Satisfied

N/A

Debenture 30 September 2010 Fully Satisfied

N/A

Debenture 16 December 2004 Fully Satisfied

N/A

Fixed and floating charge 15 August 1988 Fully Satisfied

N/A

Legal charge 16 February 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.