About

Registered Number: 00720130
Date of Incorporation: 02/04/1962 (62 years ago)
Company Status: Active
Registered Address: Daughters Court, Silkwood Park, Wakefield, West Yorkshire, WF5 9TQ,

 

Founded in 1962, W. & A.Ross Ltd have registered office in Wakefield in West Yorkshire, it's status is listed as "Active". W. & A.Ross Ltd has 6 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MORGAN, Derrick Michael 30 September 1994 03 April 1999 1
ROSS, Ivan Hugh N/A 30 September 1994 1
ROWE, William Fred N/A 12 January 1994 1
WEEKS, Shelley Loraine 21 January 1994 30 September 1994 1
Secretary Name Appointed Resigned Total Appointments
AMOS, Vivienne Patricia 30 September 1994 17 June 2016 1
ANIOL, Alma N/A 30 September 1994 1

Filing History

Document Type Date
CS01 - N/A 01 September 2020
AA - Annual Accounts 04 January 2020
DISS40 - Notice of striking-off action discontinued 04 December 2019
GAZ1 - First notification of strike-off action in London Gazette 03 December 2019
CS01 - N/A 28 August 2019
AP01 - Appointment of director 17 January 2019
CS01 - N/A 04 September 2018
AA - Annual Accounts 07 August 2018
TM01 - Termination of appointment of director 29 March 2018
AA - Annual Accounts 18 December 2017
AA01 - Change of accounting reference date 26 September 2017
CS01 - N/A 29 August 2017
AA01 - Change of accounting reference date 05 May 2017
AA - Annual Accounts 10 November 2016
CS01 - N/A 15 September 2016
AA01 - Change of accounting reference date 18 July 2016
MR01 - N/A 05 July 2016
MR01 - N/A 05 July 2016
MR01 - N/A 27 June 2016
MR01 - N/A 27 June 2016
AD01 - Change of registered office address 24 June 2016
AP01 - Appointment of director 24 June 2016
AP01 - Appointment of director 24 June 2016
TM01 - Termination of appointment of director 24 June 2016
TM01 - Termination of appointment of director 24 June 2016
TM02 - Termination of appointment of secretary 24 June 2016
MR04 - N/A 11 December 2015
AA - Annual Accounts 17 October 2015
AR01 - Annual Return 17 September 2015
AA - Annual Accounts 14 November 2014
AR01 - Annual Return 11 September 2014
AA - Annual Accounts 29 October 2013
AR01 - Annual Return 30 September 2013
AA - Annual Accounts 06 March 2013
AR01 - Annual Return 20 September 2012
AA - Annual Accounts 22 November 2011
AR01 - Annual Return 14 September 2011
AA - Annual Accounts 21 January 2011
AR01 - Annual Return 04 November 2010
CH01 - Change of particulars for director 04 November 2010
AA - Annual Accounts 23 November 2009
AR01 - Annual Return 11 November 2009
AA - Annual Accounts 10 November 2008
363a - Annual Return 02 October 2008
288c - Notice of change of directors or secretaries or in their particulars 02 October 2008
AA - Annual Accounts 12 November 2007
363s - Annual Return 26 October 2007
AA - Annual Accounts 05 October 2006
363s - Annual Return 14 September 2006
363s - Annual Return 02 December 2005
AA - Annual Accounts 03 November 2005
AA - Annual Accounts 27 September 2004
363s - Annual Return 08 September 2004
AA - Annual Accounts 18 February 2004
363s - Annual Return 31 August 2003
AA - Annual Accounts 11 December 2002
363s - Annual Return 23 September 2002
AA - Annual Accounts 17 December 2001
363s - Annual Return 16 November 2001
AA - Annual Accounts 29 January 2001
287 - Change in situation or address of Registered Office 17 October 2000
363s - Annual Return 16 October 2000
AA - Annual Accounts 28 January 2000
363s - Annual Return 24 September 1999
AA - Annual Accounts 11 February 1999
363s - Annual Return 04 December 1998
AA - Annual Accounts 09 March 1998
363s - Annual Return 17 November 1997
RESOLUTIONS - N/A 08 April 1997
RESOLUTIONS - N/A 08 April 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 April 1997
123 - Notice of increase in nominal capital 08 April 1997
AA - Annual Accounts 06 April 1997
288a - Notice of appointment of directors or secretaries 04 April 1997
363s - Annual Return 18 October 1996
AA - Annual Accounts 27 February 1996
395 - Particulars of a mortgage or charge 09 February 1995
PRE95 - N/A 01 January 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 21 December 1994
AUD - Auditor's letter of resignation 11 October 1994
288 - N/A 11 October 1994
288 - N/A 11 October 1994
288 - N/A 11 October 1994
288 - N/A 11 October 1994
288 - N/A 05 October 1994
288 - N/A 05 October 1994
288 - N/A 05 October 1994
AA - Annual Accounts 28 September 1994
363s - Annual Return 28 September 1994
288 - N/A 05 February 1994
288 - N/A 05 February 1994
AA - Annual Accounts 20 August 1993
363s - Annual Return 20 August 1993
AA - Annual Accounts 11 September 1992
363s - Annual Return 11 September 1992
AA - Annual Accounts 04 September 1991
363b - Annual Return 04 September 1991
363a - Annual Return 09 October 1990
AA - Annual Accounts 03 September 1990
AA - Annual Accounts 07 September 1989
363 - Annual Return 24 May 1989
288 - N/A 24 May 1989
AA - Annual Accounts 01 June 1988
363 - Annual Return 12 May 1988
AA - Annual Accounts 13 May 1987
363 - Annual Return 13 May 1987
AA - Annual Accounts 09 May 1986
363 - Annual Return 09 May 1986
NEWINC - New incorporation documents 02 April 1962

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 July 2016 Outstanding

N/A

A registered charge 05 July 2016 Outstanding

N/A

A registered charge 17 June 2016 Outstanding

N/A

A registered charge 17 June 2016 Outstanding

N/A

Single debenture 20 January 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.