About

Registered Number: 00519785
Date of Incorporation: 16/05/1953 (71 years and 1 month ago)
Company Status: Active
Registered Address: Manthorpe House Brittain Drive, Codnor Gate Industrial Estate, Ripley, Derbyshire, DE5 3ND

 

Established in 1953, Wagstaff & Appleton Ltd has its registered office in Ripley in Derbyshire, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the organisation. The current directors of this business are listed as Naylor, David John, Tunnecliff, John William in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NAYLOR, David John N/A 30 June 2006 1
TUNNECLIFF, John William N/A 31 August 2003 1

Filing History

Document Type Date
CS01 - N/A 02 January 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 02 January 2019
AA - Annual Accounts 28 December 2018
CS01 - N/A 08 January 2018
AA - Annual Accounts 04 January 2018
CS01 - N/A 05 January 2017
AA - Annual Accounts 18 October 2016
AR01 - Annual Return 25 January 2016
AA - Annual Accounts 15 December 2015
AR01 - Annual Return 08 January 2015
AA - Annual Accounts 03 December 2014
AR01 - Annual Return 03 January 2014
AA - Annual Accounts 14 November 2013
AR01 - Annual Return 11 January 2013
AA - Annual Accounts 11 October 2012
AR01 - Annual Return 16 January 2012
AA - Annual Accounts 18 November 2011
AA - Annual Accounts 13 January 2011
AR01 - Annual Return 05 January 2011
AA - Annual Accounts 25 January 2010
AR01 - Annual Return 05 January 2010
CH01 - Change of particulars for director 07 October 2009
CH01 - Change of particulars for director 07 October 2009
CH03 - Change of particulars for secretary 07 October 2009
363a - Annual Return 05 January 2009
AA - Annual Accounts 01 December 2008
363a - Annual Return 14 February 2008
AA - Annual Accounts 03 November 2007
363a - Annual Return 04 January 2007
AA - Annual Accounts 24 October 2006
288b - Notice of resignation of directors or secretaries 11 July 2006
363a - Annual Return 09 January 2006
AA - Annual Accounts 28 December 2005
363s - Annual Return 11 January 2005
AA - Annual Accounts 16 December 2004
363s - Annual Return 22 January 2004
AA - Annual Accounts 24 December 2003
288b - Notice of resignation of directors or secretaries 22 September 2003
AUD - Auditor's letter of resignation 17 April 2003
AA - Annual Accounts 25 February 2003
363s - Annual Return 21 January 2003
AA - Annual Accounts 06 February 2002
363s - Annual Return 28 January 2002
AA - Annual Accounts 23 February 2001
363s - Annual Return 23 January 2001
288a - Notice of appointment of directors or secretaries 15 September 2000
288b - Notice of resignation of directors or secretaries 15 September 2000
225 - Change of Accounting Reference Date 31 January 2000
AA - Annual Accounts 18 January 2000
363s - Annual Return 17 January 2000
288b - Notice of resignation of directors or secretaries 05 October 1999
288a - Notice of appointment of directors or secretaries 05 October 1999
288b - Notice of resignation of directors or secretaries 17 August 1999
288b - Notice of resignation of directors or secretaries 17 August 1999
288b - Notice of resignation of directors or secretaries 17 August 1999
288b - Notice of resignation of directors or secretaries 04 August 1999
AUD - Auditor's letter of resignation 26 July 1999
RESOLUTIONS - N/A 23 July 1999
AUD - Auditor's letter of resignation 23 July 1999
155(6)a - Declaration in relation to assistance for the acquisition of shares 23 July 1999
288b - Notice of resignation of directors or secretaries 23 July 1999
288b - Notice of resignation of directors or secretaries 23 July 1999
288b - Notice of resignation of directors or secretaries 23 July 1999
288b - Notice of resignation of directors or secretaries 23 July 1999
288a - Notice of appointment of directors or secretaries 23 July 1999
288a - Notice of appointment of directors or secretaries 23 July 1999
287 - Change in situation or address of Registered Office 23 July 1999
395 - Particulars of a mortgage or charge 21 July 1999
AA - Annual Accounts 12 May 1999
363s - Annual Return 25 January 1999
288c - Notice of change of directors or secretaries or in their particulars 21 August 1998
AA - Annual Accounts 10 May 1998
363s - Annual Return 23 January 1998
AUD - Auditor's letter of resignation 04 August 1997
AA - Annual Accounts 27 May 1997
363s - Annual Return 24 January 1997
288 - N/A 28 August 1996
288 - N/A 19 August 1996
288 - N/A 05 June 1996
288 - N/A 05 June 1996
AA - Annual Accounts 03 May 1996
363s - Annual Return 24 January 1996
AA - Annual Accounts 05 April 1995
363s - Annual Return 19 January 1995
AA - Annual Accounts 19 January 1994
363s - Annual Return 19 January 1994
288 - N/A 15 July 1993
AA - Annual Accounts 20 April 1993
288 - N/A 16 February 1993
288 - N/A 16 February 1993
363s - Annual Return 15 January 1993
288 - N/A 14 February 1992
AA - Annual Accounts 27 January 1992
363b - Annual Return 13 January 1992
288 - N/A 03 October 1991
288 - N/A 20 June 1991
AA - Annual Accounts 04 March 1991
363a - Annual Return 04 February 1991
288 - N/A 12 October 1990
288 - N/A 03 April 1990
AA - Annual Accounts 13 February 1990
363 - Annual Return 13 February 1990
288 - N/A 19 January 1990
288 - N/A 13 December 1989
AA - Annual Accounts 23 January 1989
363 - Annual Return 23 January 1989
AA - Annual Accounts 03 February 1988
363 - Annual Return 03 February 1988
AA - Annual Accounts 03 March 1987
363 - Annual Return 03 March 1987
288 - N/A 10 January 1987

Mortgages & Charges

Description Date Status Charge by
Debenture 14 July 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.