About

Registered Number: 02348500
Date of Incorporation: 15/02/1989 (35 years and 2 months ago)
Company Status: Active
Registered Address: The Stray Went Edge Road, Kirk Smeaton, Pontefract, WF8 3JS,

 

W. G. H. Ltd was founded on 15 February 1989, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Anthony Frank N/A - 1
HOWARTH, Andrew Ward N/A - 1
MARTIN, John N/A - 1

Filing History

Document Type Date
CS01 - N/A 15 April 2020
AA - Annual Accounts 22 October 2019
CS01 - N/A 06 March 2019
AA - Annual Accounts 27 September 2018
CS01 - N/A 10 March 2018
AA - Annual Accounts 12 October 2017
CS01 - N/A 09 March 2017
RESOLUTIONS - N/A 16 November 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 16 November 2016
SH19 - Statement of capital 16 November 2016
CAP-SS - N/A 16 November 2016
AD01 - Change of registered office address 04 October 2016
AA - Annual Accounts 28 September 2016
AA01 - Change of accounting reference date 21 June 2016
RESOLUTIONS - N/A 14 March 2016
CC04 - Statement of companies objects 14 March 2016
SH08 - Notice of name or other designation of class of shares 14 March 2016
AR01 - Annual Return 08 March 2016
AA - Annual Accounts 08 October 2015
AR01 - Annual Return 10 March 2015
AA - Annual Accounts 23 September 2014
AR01 - Annual Return 04 March 2014
AA - Annual Accounts 17 September 2013
MR01 - N/A 02 May 2013
AR01 - Annual Return 13 March 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 14 March 2012
AA - Annual Accounts 20 September 2011
AR01 - Annual Return 31 March 2011
AA - Annual Accounts 16 August 2010
AR01 - Annual Return 03 March 2010
AA - Annual Accounts 24 August 2009
363a - Annual Return 12 March 2009
AA - Annual Accounts 16 September 2008
RESOLUTIONS - N/A 18 April 2008
RESOLUTIONS - N/A 18 April 2008
RESOLUTIONS - N/A 18 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 18 April 2008
363a - Annual Return 03 March 2008
AA - Annual Accounts 25 September 2007
363a - Annual Return 18 April 2007
AA - Annual Accounts 21 August 2006
363a - Annual Return 08 March 2006
AA - Annual Accounts 09 August 2005
363s - Annual Return 07 March 2005
AA - Annual Accounts 26 January 2005
363s - Annual Return 11 March 2004
AA - Annual Accounts 07 August 2003
363s - Annual Return 12 March 2003
AA - Annual Accounts 09 August 2002
363s - Annual Return 09 March 2002
AA - Annual Accounts 03 August 2001
363s - Annual Return 19 March 2001
AA - Annual Accounts 08 August 2000
363s - Annual Return 13 March 2000
AA - Annual Accounts 01 August 1999
363s - Annual Return 17 March 1999
AA - Annual Accounts 10 August 1998
363s - Annual Return 17 March 1998
AA - Annual Accounts 15 September 1997
363s - Annual Return 11 March 1997
AA - Annual Accounts 09 October 1996
363s - Annual Return 11 March 1996
AA - Annual Accounts 19 September 1995
AA - Annual Accounts 01 August 1995
RESOLUTIONS - N/A 29 June 1995
169 - Return by a company purchasing its own shares 29 June 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 28 June 1995
288 - N/A 27 June 1995
363s - Annual Return 10 March 1995
288 - N/A 18 January 1995
AA - Annual Accounts 09 August 1994
363s - Annual Return 29 March 1994
AA - Annual Accounts 07 October 1993
363s - Annual Return 30 March 1993
AA - Annual Accounts 30 July 1992
363s - Annual Return 02 April 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 12 August 1991
AA - Annual Accounts 20 June 1991
363a - Annual Return 20 June 1991
353 - Register of members 08 May 1991
CERTNM - Change of name certificate 30 April 1991
287 - Change in situation or address of Registered Office 22 April 1991
395 - Particulars of a mortgage or charge 05 April 1991
288 - N/A 21 March 1991
395 - Particulars of a mortgage or charge 13 March 1991
288 - N/A 19 February 1991
288 - N/A 19 February 1991
288 - N/A 19 February 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 July 1990
AA - Annual Accounts 20 March 1990
363 - Annual Return 20 March 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 March 1990
288 - N/A 20 July 1989
288 - N/A 20 July 1989
287 - Change in situation or address of Registered Office 19 April 1989
288 - N/A 19 April 1989
288 - N/A 19 April 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 12 April 1989
MA - Memorandum and Articles 11 April 1989
RESOLUTIONS - N/A 04 April 1989
RESOLUTIONS - N/A 04 April 1989
CERTNM - Change of name certificate 04 April 1989
123 - Notice of increase in nominal capital 04 April 1989
RESOLUTIONS - N/A 22 March 1989
MEM/ARTS - N/A 22 March 1989
NEWINC - New incorporation documents 15 February 1989

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 April 2013 Outstanding

N/A

Legal charge 22 March 1991 Outstanding

N/A

Debenture 27 February 1991 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.