About

Registered Number: 00030177
Date of Incorporation: 18/11/1889 (134 years and 5 months ago)
Company Status: Active
Registered Address: Northgate Brewery,, Devizes, SN10 1JW

 

Having been setup in 1889, Wadworth & Company Ltd has its registered office in the United Kingdom, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the organisation. The business has 19 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARTHOLOMEW, Charles John Eric N/A - 1
BARTHOLOMEW, Toby 27 May 2020 - 1
BEARD, John Edward 01 April 2017 - 1
HARFORD, Edward Scandrett 16 December 2016 - 1
SKEDD, Alison Jane 15 October 2018 - 1
STENHOUSE, Nicola Claire 18 December 2017 - 1
STEPHENS, Lloyd John 15 November 2004 - 1
WELHAM, Christopher 18 December 2015 - 1
YOUNG, Nicholas John 01 April 2019 - 1
BAGNALL, Rupert 16 May 2015 12 April 2019 1
BARTHOLOMEW, John Cairns, Major N/A 23 September 2013 1
GORDON FINLAYSON, Robert Ian 01 March 1992 16 December 2016 1
HOLMES, Trevor N/A 31 March 2007 1
MACDONALD, Robert Angus John N/A 31 July 2006 1
PERCY, Andrew Graeme 19 December 2008 15 October 2018 1
SULLIVAN, James Paul 26 June 2008 29 April 2016 1
THOMAS, Jonathan 16 May 2016 20 May 2020 1
WEST, Anthony Frederick N/A 15 November 2012 1
Secretary Name Appointed Resigned Total Appointments
SKEDD, Alison Jane 15 October 2018 - 1

Filing History

Document Type Date
AA01 - Change of accounting reference date 25 August 2020
AP01 - Appointment of director 29 May 2020
TM01 - Termination of appointment of director 26 May 2020
CS01 - N/A 29 January 2020
AA - Annual Accounts 30 December 2019
MR04 - N/A 21 October 2019
MR04 - N/A 23 September 2019
AA - Annual Accounts 03 May 2019
TM01 - Termination of appointment of director 24 April 2019
AP01 - Appointment of director 08 April 2019
CS01 - N/A 20 February 2019
TM01 - Termination of appointment of director 15 October 2018
TM02 - Termination of appointment of secretary 15 October 2018
AP03 - Appointment of secretary 15 October 2018
AP01 - Appointment of director 15 October 2018
AA - Annual Accounts 15 May 2018
CS01 - N/A 05 February 2018
AP01 - Appointment of director 08 January 2018
CH01 - Change of particulars for director 05 January 2018
CH01 - Change of particulars for director 05 January 2018
CH01 - Change of particulars for director 05 January 2018
CH01 - Change of particulars for director 05 January 2018
CH01 - Change of particulars for director 05 January 2018
CH01 - Change of particulars for director 05 January 2018
CH01 - Change of particulars for director 05 January 2018
CH03 - Change of particulars for secretary 05 January 2018
AP01 - Appointment of director 12 September 2017
AA - Annual Accounts 30 June 2017
CS01 - N/A 16 January 2017
AP01 - Appointment of director 04 January 2017
TM01 - Termination of appointment of director 03 January 2017
TM01 - Termination of appointment of director 03 January 2017
AA - Annual Accounts 04 July 2016
MR01 - N/A 01 July 2016
MR04 - N/A 22 June 2016
AP01 - Appointment of director 03 June 2016
AP01 - Appointment of director 02 June 2016
TM01 - Termination of appointment of director 05 May 2016
AP01 - Appointment of director 01 March 2016
AP01 - Appointment of director 25 February 2016
AR01 - Annual Return 11 February 2016
AA - Annual Accounts 23 June 2015
AR01 - Annual Return 03 February 2015
AA - Annual Accounts 24 June 2014
AR01 - Annual Return 05 February 2014
TM01 - Termination of appointment of director 10 October 2013
AA - Annual Accounts 03 July 2013
AR01 - Annual Return 04 February 2013
AP01 - Appointment of director 04 February 2013
TM01 - Termination of appointment of director 04 February 2013
AA - Annual Accounts 14 June 2012
AR01 - Annual Return 08 February 2012
CH01 - Change of particulars for director 08 February 2012
AA - Annual Accounts 20 June 2011
AR01 - Annual Return 01 February 2011
AA - Annual Accounts 01 July 2010
AR01 - Annual Return 06 February 2010
CH03 - Change of particulars for secretary 04 February 2010
CH01 - Change of particulars for director 04 February 2010
MG01 - Particulars of a mortgage or charge 28 November 2009
MG01 - Particulars of a mortgage or charge 26 November 2009
AA - Annual Accounts 13 July 2009
363a - Annual Return 22 January 2009
288a - Notice of appointment of directors or secretaries 23 December 2008
288b - Notice of resignation of directors or secretaries 23 December 2008
288a - Notice of appointment of directors or secretaries 04 July 2008
363s - Annual Return 11 February 2008
AA - Annual Accounts 08 February 2008
288b - Notice of resignation of directors or secretaries 20 April 2007
363s - Annual Return 18 January 2007
AA - Annual Accounts 10 January 2007
395 - Particulars of a mortgage or charge 03 November 2006
288b - Notice of resignation of directors or secretaries 22 August 2006
363s - Annual Return 06 February 2006
AA - Annual Accounts 20 January 2006
363s - Annual Return 13 January 2005
AA - Annual Accounts 10 January 2005
288a - Notice of appointment of directors or secretaries 25 November 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 March 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 March 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 March 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 March 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 March 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 March 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 March 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 March 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 March 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 March 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 March 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 March 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 March 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 March 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 March 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 March 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 March 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 March 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 March 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 March 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 March 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 March 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 March 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 March 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 March 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 March 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 March 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 March 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 March 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 March 2004
363s - Annual Return 26 February 2004
AA - Annual Accounts 06 February 2004
363s - Annual Return 24 January 2003
AA - Annual Accounts 15 January 2003
363s - Annual Return 14 January 2002
AA - Annual Accounts 08 January 2002
MEM/ARTS - N/A 05 April 2001
363s - Annual Return 06 February 2001
AA - Annual Accounts 01 February 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 January 2001
RESOLUTIONS - N/A 03 January 2001
RESOLUTIONS - N/A 03 January 2001
RESOLUTIONS - N/A 03 January 2001
RESOLUTIONS - N/A 03 January 2001
RESOLUTIONS - N/A 03 January 2001
MEM/ARTS - N/A 03 January 2001
123 - Notice of increase in nominal capital 03 January 2001
169 - Return by a company purchasing its own shares 02 January 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 February 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 February 2000
AA - Annual Accounts 17 January 2000
363s - Annual Return 13 January 2000
363s - Annual Return 09 February 1999
AA - Annual Accounts 14 January 1999
363s - Annual Return 09 January 1998
AA - Annual Accounts 09 January 1998
363s - Annual Return 17 January 1997
AA - Annual Accounts 17 January 1997
395 - Particulars of a mortgage or charge 08 June 1996
363s - Annual Return 26 January 1996
AA - Annual Accounts 25 January 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 June 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 June 1995
363s - Annual Return 01 February 1995
AA - Annual Accounts 01 February 1995
288 - N/A 27 January 1994
AA - Annual Accounts 26 January 1994
RESOLUTIONS - N/A 12 January 1994
RESOLUTIONS - N/A 12 January 1994
RESOLUTIONS - N/A 12 January 1994
363s - Annual Return 09 January 1994
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 23 October 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 October 1993
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 01 May 1993
AA - Annual Accounts 10 March 1993
363s - Annual Return 11 February 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 November 1992
395 - Particulars of a mortgage or charge 06 November 1992
288 - N/A 03 March 1992
AA - Annual Accounts 11 February 1992
363b - Annual Return 04 February 1992
288 - N/A 05 November 1991
288 - N/A 09 May 1991
395 - Particulars of a mortgage or charge 04 April 1991
395 - Particulars of a mortgage or charge 04 April 1991
395 - Particulars of a mortgage or charge 04 April 1991
395 - Particulars of a mortgage or charge 04 April 1991
395 - Particulars of a mortgage or charge 04 April 1991
MISC - Miscellaneous document 04 April 1991
363a - Annual Return 20 February 1991
AA - Annual Accounts 07 February 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 January 1991
RESOLUTIONS - N/A 02 January 1991
RESOLUTIONS - N/A 02 January 1991
RESOLUTIONS - N/A 02 January 1991
RESOLUTIONS - N/A 02 January 1991
123 - Notice of increase in nominal capital 02 January 1991
RESOLUTIONS - N/A 21 December 1990
RESOLUTIONS - N/A 21 December 1990
RESOLUTIONS - N/A 21 December 1990
RESOLUTIONS - N/A 21 December 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 December 1990
123 - Notice of increase in nominal capital 21 December 1990
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 13 July 1990
395 - Particulars of a mortgage or charge 01 June 1990
395 - Particulars of a mortgage or charge 14 February 1990
AA - Annual Accounts 06 February 1990
363 - Annual Return 06 February 1990
288 - N/A 23 June 1989
363 - Annual Return 20 February 1989
AA - Annual Accounts 10 February 1989
288 - N/A 12 December 1988
395 - Particulars of a mortgage or charge 22 July 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 June 1988
AA - Annual Accounts 15 February 1988
363 - Annual Return 15 February 1988
395 - Particulars of a mortgage or charge 14 November 1987
363 - Annual Return 28 March 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 March 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 March 1987
AA - Annual Accounts 03 March 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 December 1986
AA - Annual Accounts 05 March 1980
363 - Annual Return 29 February 1980
363 - Annual Return 14 March 1977
AA - Annual Accounts 14 March 1977
MISC - Miscellaneous document 01 January 1900

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 June 2016 Fully Satisfied

N/A

Debenture 20 November 2009 Outstanding

N/A

Mortgage debenture 20 November 2009 Outstanding

N/A

Successor deed 01 November 2006 Fully Satisfied

N/A

Deed of transfer 29 May 1996 Fully Satisfied

N/A

Charge 03 November 1992 Fully Satisfied

N/A

Deed of covenant and equitable charge 28 March 1991 Fully Satisfied

N/A

Deed of covenant and equitable charge 28 March 1991 Fully Satisfied

N/A

Deed of covenant and equitable charge 28 March 1991 Fully Satisfied

N/A

Deed of covenant and equitable charge 28 March 1991 Fully Satisfied

N/A

Deed of covenant and equitable charge 28 March 1991 Fully Satisfied

N/A

Supplemental trust deed 21 May 1990 Fully Satisfied

N/A

Trust deed 31 January 1990 Fully Satisfied

N/A

Charge by way of substituted security 15 July 1988 Fully Satisfied

N/A

Charge 09 November 1987 Fully Satisfied

N/A

Legal charge by way of a deed of substitution 09 November 1983 Fully Satisfied

N/A

Deed of substitution 20 February 1981 Fully Satisfied

N/A

Deed of subsitution 23 January 1981 Fully Satisfied

N/A

Legal charge by way of subsitutated security. 16 January 1981 Fully Satisfied

N/A

Deed of substitution 13 September 1979 Fully Satisfied

N/A

Mortgage 22 July 1977 Fully Satisfied

N/A

Trust deed effecting substitution of security 28 February 1977 Fully Satisfied

N/A

Deed of subsitution & charge 12 July 1974 Fully Satisfied

N/A

Mortgage 08 July 1974 Fully Satisfied

N/A

Legal charge 16 March 1972 Fully Satisfied

N/A

Deed effecting substitution of security 25 February 1972 Fully Satisfied

N/A

Series of debentures 02 July 1970 Fully Satisfied

N/A

Deed of exchange effecting substitution of security 20 July 1966 Fully Satisfied

N/A

Deed evidenting a charge by way of substituted security 27 September 1963 Fully Satisfied

N/A

Deed of exchange (by way of subsituted security) 14 September 1961 Fully Satisfied

N/A

Deed of exchange (by way of substituted security) 20 December 1960 Fully Satisfied

N/A

(By way of substituted security) mortgage 17 February 1959 Fully Satisfied

N/A

Deed of exchange (by way of substituted security) 12 September 1958 Fully Satisfied

N/A

Deed of exchange (by way of substituted security) 19 December 1956 Fully Satisfied

N/A

Conveyance (by way of substituted security) 21 May 1947 Fully Satisfied

N/A

Mortgage (by way of substituted security) 15 November 1945 Fully Satisfied

N/A

(By way of subsituted security) mortgage 09 July 1940 Fully Satisfied

N/A

Conveyance 13 July 1933 Fully Satisfied

N/A

Series of debentures 13 July 1933 Fully Satisfied

N/A

Conveyance 19 November 1929 Fully Satisfied

N/A

Series of debentures 19 November 1929 Fully Satisfied

N/A

Deed of release & exchange (supplemental to trust deed dated 16/1/1903) 01 November 1922 Fully Satisfied

N/A

(By way of conveyance) mortgage 31 October 1922 Fully Satisfied

N/A

(By way of conveyance) mortgage 31 October 1922 Fully Satisfied

N/A

Series of debentures 08 July 1908 Fully Satisfied

N/A

Supplemental trust deed 17 July 1905 Fully Satisfied

N/A

Debenture trust deed 16 January 1903 Fully Satisfied

N/A

Trust deed 16 January 1903 Fully Satisfied

N/A

Debenture trust deed 07 March 1890 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.