About

Registered Number: 02563378
Date of Incorporation: 29/11/1990 (33 years and 6 months ago)
Company Status: Active
Registered Address: Unit 4 Hales Road Industrial, Estate Hales Road, Wortley Leeds, West Yorkshire, LS12 4PL

 

Wae Group Ltd was established in 1990, it's status in the Companies House registry is set to "Active". The current directors of the company are Pinder, Catherine Jane, Smith, Neil Geoffrey.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PINDER, Catherine Jane 06 August 2019 - 1
SMITH, Neil Geoffrey 06 August 2019 - 1

Filing History

Document Type Date
AA - Annual Accounts 19 August 2020
CS01 - N/A 08 November 2019
AP01 - Appointment of director 07 August 2019
AP01 - Appointment of director 07 August 2019
RESOLUTIONS - N/A 22 July 2019
SH08 - Notice of name or other designation of class of shares 17 July 2019
AA - Annual Accounts 20 May 2019
RESOLUTIONS - N/A 27 November 2018
SH08 - Notice of name or other designation of class of shares 27 November 2018
SH10 - Notice of particulars of variation of rights attached to shares 27 November 2018
CC04 - Statement of companies objects 27 November 2018
CS01 - N/A 07 November 2018
PSC01 - N/A 06 November 2018
PSC04 - N/A 06 November 2018
PSC04 - N/A 05 November 2018
CH01 - Change of particulars for director 05 November 2018
CH01 - Change of particulars for director 05 November 2018
CH03 - Change of particulars for secretary 05 November 2018
AA - Annual Accounts 26 April 2018
CS01 - N/A 10 November 2017
AA - Annual Accounts 06 March 2017
CS01 - N/A 07 November 2016
AA - Annual Accounts 10 May 2016
AR01 - Annual Return 19 November 2015
AA - Annual Accounts 12 March 2015
AR01 - Annual Return 19 November 2014
AA - Annual Accounts 28 March 2014
AR01 - Annual Return 06 November 2013
AA - Annual Accounts 12 February 2013
AR01 - Annual Return 29 October 2012
AA - Annual Accounts 27 February 2012
AR01 - Annual Return 03 November 2011
AA - Annual Accounts 16 September 2011
AR01 - Annual Return 08 November 2010
AA - Annual Accounts 01 March 2010
AR01 - Annual Return 02 November 2009
CH01 - Change of particulars for director 02 November 2009
CH01 - Change of particulars for director 02 November 2009
AA - Annual Accounts 13 February 2009
363a - Annual Return 07 November 2008
AA - Annual Accounts 08 March 2008
363a - Annual Return 08 November 2007
288c - Notice of change of directors or secretaries or in their particulars 08 November 2007
AA - Annual Accounts 13 March 2007
363a - Annual Return 08 November 2006
288c - Notice of change of directors or secretaries or in their particulars 08 November 2006
353 - Register of members 08 November 2006
AA - Annual Accounts 08 March 2006
363a - Annual Return 08 November 2005
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 09 June 2005
AA - Annual Accounts 08 March 2005
363s - Annual Return 22 October 2004
AA - Annual Accounts 04 March 2004
288b - Notice of resignation of directors or secretaries 26 February 2004
363s - Annual Return 31 October 2003
AA - Annual Accounts 15 April 2003
225 - Change of Accounting Reference Date 15 April 2003
AA - Annual Accounts 06 February 2003
363s - Annual Return 21 November 2002
SA - Shares agreement 10 January 2002
SA - Shares agreement 10 January 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 January 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 January 2002
288b - Notice of resignation of directors or secretaries 24 December 2001
288a - Notice of appointment of directors or secretaries 24 December 2001
363s - Annual Return 13 December 2001
395 - Particulars of a mortgage or charge 12 December 2001
RESOLUTIONS - N/A 30 November 2001
RESOLUTIONS - N/A 30 November 2001
CERTNM - Change of name certificate 30 November 2001
123 - Notice of increase in nominal capital 30 November 2001
287 - Change in situation or address of Registered Office 23 November 2001
395 - Particulars of a mortgage or charge 21 November 2001
288a - Notice of appointment of directors or secretaries 15 August 2001
288b - Notice of resignation of directors or secretaries 15 August 2001
AA - Annual Accounts 03 May 2001
363s - Annual Return 07 December 2000
CERTNM - Change of name certificate 10 August 2000
CERTNM - Change of name certificate 07 July 2000
288b - Notice of resignation of directors or secretaries 07 July 2000
288a - Notice of appointment of directors or secretaries 07 July 2000
AA - Annual Accounts 01 June 2000
363s - Annual Return 17 December 1999
AA - Annual Accounts 18 May 1999
363s - Annual Return 24 January 1999
AA - Annual Accounts 16 July 1998
363s - Annual Return 19 December 1997
AA - Annual Accounts 28 July 1997
363s - Annual Return 18 December 1996
AA - Annual Accounts 14 June 1996
363s - Annual Return 21 November 1995
AA - Annual Accounts 26 May 1995
363s - Annual Return 29 November 1994
AA - Annual Accounts 06 August 1994
363s - Annual Return 01 December 1993
AA - Annual Accounts 07 June 1993
363s - Annual Return 23 November 1992
AA - Annual Accounts 12 May 1992
363b - Annual Return 28 November 1991
287 - Change in situation or address of Registered Office 28 November 1991
RESOLUTIONS - N/A 04 April 1991
RESOLUTIONS - N/A 04 April 1991
RESOLUTIONS - N/A 04 April 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 April 1991
123 - Notice of increase in nominal capital 04 April 1991
288 - N/A 04 April 1991
288 - N/A 04 April 1991
288 - N/A 04 April 1991
288 - N/A 04 April 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 04 April 1991
288 - N/A 20 February 1991
288 - N/A 20 February 1991
287 - Change in situation or address of Registered Office 14 February 1991
RESOLUTIONS - N/A 12 February 1991
RESOLUTIONS - N/A 13 January 1991
NEWINC - New incorporation documents 29 November 1990

Mortgages & Charges

Description Date Status Charge by
Mortgage 28 November 2001 Outstanding

N/A

Debenture 19 November 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.