About

Registered Number: 06973220
Date of Incorporation: 27/07/2009 (14 years and 9 months ago)
Company Status: Active
Registered Address: The Well 46 East Green, West Auckland, Bishop Auckland, County Durham, DL14 9HJ

 

Founded in 2009, Wacc has its registered office in Bishop Auckland in County Durham, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the Wacc. There are 11 directors listed for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLAKE, Ian 16 January 2020 - 1
CHARLTON, Hazel 04 August 2009 - 1
HARTLEY, Robert Sharman 03 September 2018 - 1
HOLMES, Florence 20 February 2020 - 1
REDFERN, Martin 04 October 2015 - 1
RUDD, Jacky 20 February 2020 - 1
SPARROW, David John 04 October 2015 - 1
WOOD, Graham 16 January 2020 - 1
LENNOX, Gordon 04 August 2009 28 August 2014 1
SELLICK, Richard 04 August 2009 16 January 2020 1
Secretary Name Appointed Resigned Total Appointments
HANCOCK, Linda Anne 27 July 2009 - 1

Filing History

Document Type Date
AA - Annual Accounts 05 September 2020
AP01 - Appointment of director 03 March 2020
AP01 - Appointment of director 03 March 2020
CS01 - N/A 29 February 2020
AP01 - Appointment of director 22 January 2020
AP01 - Appointment of director 20 January 2020
TM01 - Termination of appointment of director 20 January 2020
AA - Annual Accounts 13 June 2019
CS01 - N/A 28 February 2019
CH01 - Change of particulars for director 06 November 2018
AP01 - Appointment of director 10 September 2018
AA - Annual Accounts 06 July 2018
RESOLUTIONS - N/A 19 June 2018
MA - Memorandum and Articles 19 June 2018
CS01 - N/A 28 February 2018
CH01 - Change of particulars for director 28 February 2018
CH03 - Change of particulars for secretary 28 February 2018
AA - Annual Accounts 07 August 2017
CS01 - N/A 28 February 2017
AA - Annual Accounts 02 October 2016
RESOLUTIONS - N/A 06 May 2016
RP04 - N/A 13 April 2016
AR01 - Annual Return 09 March 2016
AP01 - Appointment of director 17 October 2015
AP01 - Appointment of director 17 October 2015
AA - Annual Accounts 03 October 2015
CERTNM - Change of name certificate 16 August 2015
AR01 - Annual Return 05 March 2015
MR01 - N/A 05 November 2014
TM01 - Termination of appointment of director 31 August 2014
AA - Annual Accounts 04 August 2014
AR01 - Annual Return 05 March 2014
AA - Annual Accounts 04 June 2013
AR01 - Annual Return 05 March 2013
AD01 - Change of registered office address 24 December 2012
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 14 March 2012
AA - Annual Accounts 14 July 2011
AA01 - Change of accounting reference date 18 April 2011
AR01 - Annual Return 20 March 2011
AR01 - Annual Return 29 July 2010
CH01 - Change of particulars for director 29 July 2010
CH01 - Change of particulars for director 29 July 2010
CH01 - Change of particulars for director 29 July 2010
MEM/ARTS - N/A 06 August 2009
288a - Notice of appointment of directors or secretaries 05 August 2009
288a - Notice of appointment of directors or secretaries 04 August 2009
288a - Notice of appointment of directors or secretaries 04 August 2009
NEWINC - New incorporation documents 27 July 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 October 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.