About

Registered Number: 05688618
Date of Incorporation: 26/01/2006 (18 years and 3 months ago)
Company Status: Active
Registered Address: Unit 3 - 5 Millen Road, Sittingbourne, Kent, ME10 2BQ,

 

The Wipe Company Ltd was established in 2006, it's status is listed as "Active". There are 5 directors listed for this business. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOUCKHAM, Nicola Anne 20 January 2014 - 1
MEEDS, Sheila Anne 01 January 2010 - 1
GOOCH, Alan 26 January 2006 12 November 2007 1
Secretary Name Appointed Resigned Total Appointments
MEEDS, Sheila Anne 01 December 2006 - 1
GOOCH, Kim 26 January 2006 01 December 2006 1

Filing History

Document Type Date
AA - Annual Accounts 03 March 2020
CS01 - N/A 03 February 2020
CS01 - N/A 30 January 2019
AA - Annual Accounts 09 November 2018
AA - Annual Accounts 06 March 2018
CS01 - N/A 29 January 2018
AD01 - Change of registered office address 23 August 2017
CS01 - N/A 06 February 2017
AA - Annual Accounts 09 December 2016
AR01 - Annual Return 15 February 2016
AA - Annual Accounts 07 January 2016
AR01 - Annual Return 11 February 2015
AA - Annual Accounts 14 October 2014
AR01 - Annual Return 13 February 2014
CH01 - Change of particulars for director 13 February 2014
AP01 - Appointment of director 13 February 2014
AA - Annual Accounts 18 October 2013
AR01 - Annual Return 29 January 2013
AA - Annual Accounts 07 November 2012
AR01 - Annual Return 10 February 2012
MG01 - Particulars of a mortgage or charge 07 December 2011
MG01 - Particulars of a mortgage or charge 07 December 2011
MG01 - Particulars of a mortgage or charge 08 October 2011
MG01 - Particulars of a mortgage or charge 08 October 2011
AA - Annual Accounts 05 September 2011
AR01 - Annual Return 31 January 2011
CH01 - Change of particulars for director 31 January 2011
AA - Annual Accounts 20 August 2010
AR01 - Annual Return 19 February 2010
CH03 - Change of particulars for secretary 19 February 2010
CH01 - Change of particulars for director 05 February 2010
AP01 - Appointment of director 05 February 2010
AA - Annual Accounts 07 December 2009
RESOLUTIONS - N/A 28 September 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 28 September 2009
123 - Notice of increase in nominal capital 28 September 2009
363a - Annual Return 18 February 2009
AA - Annual Accounts 02 October 2008
363a - Annual Return 31 January 2008
288b - Notice of resignation of directors or secretaries 31 January 2008
AA - Annual Accounts 19 October 2007
288b - Notice of resignation of directors or secretaries 25 May 2007
363s - Annual Return 02 May 2007
288a - Notice of appointment of directors or secretaries 15 April 2007
288a - Notice of appointment of directors or secretaries 15 April 2007
225 - Change of Accounting Reference Date 22 February 2007
395 - Particulars of a mortgage or charge 07 December 2006
395 - Particulars of a mortgage or charge 07 December 2006
395 - Particulars of a mortgage or charge 24 August 2006
288a - Notice of appointment of directors or secretaries 13 March 2006
288a - Notice of appointment of directors or secretaries 13 March 2006
288b - Notice of resignation of directors or secretaries 13 March 2006
288b - Notice of resignation of directors or secretaries 13 March 2006
NEWINC - New incorporation documents 26 January 2006

Mortgages & Charges

Description Date Status Charge by
Legal assignment 05 December 2011 Outstanding

N/A

Chattels mortgage 29 November 2011 Outstanding

N/A

Rent deposit deed 30 September 2011 Outstanding

N/A

Rent deposit deed 30 September 2011 Outstanding

N/A

Floating charge (all assets) 05 December 2006 Outstanding

N/A

Fixed charge on purchased debts which fail to vest 05 December 2006 Outstanding

N/A

Debenture 22 August 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.