About

Registered Number: 00295393
Date of Incorporation: 21/12/1934 (89 years and 4 months ago)
Company Status: Active
Registered Address: 9 Brewhouse Yard, Clerkenwell, London, EC1V 4JR

 

Wagstaff Bros.,limited was founded on 21 December 1934, it's status in the Companies House registry is set to "Active". Smith, David Charles, Ansell, Richard Gordon, Batsford, Christine Norma, Ansell, Edna Dorothy are the current directors of the business. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANSELL, Richard Gordon N/A - 1
BATSFORD, Christine Norma N/A - 1
ANSELL, Edna Dorothy N/A 12 May 2020 1
Secretary Name Appointed Resigned Total Appointments
SMITH, David Charles N/A - 1

Filing History

Document Type Date
AA - Annual Accounts 18 September 2020
TM01 - Termination of appointment of director 24 June 2020
CS01 - N/A 22 October 2019
AA - Annual Accounts 29 August 2019
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 22 February 2019
CS01 - N/A 14 October 2018
AA - Annual Accounts 01 October 2018
CS01 - N/A 18 October 2017
AA - Annual Accounts 07 October 2017
SH06 - Notice of cancellation of shares 20 June 2017
RESOLUTIONS - N/A 31 May 2017
SH03 - Return of purchase of own shares 31 May 2017
CS01 - N/A 14 October 2016
AA - Annual Accounts 08 October 2016
SH10 - Notice of particulars of variation of rights attached to shares 12 August 2016
RESOLUTIONS - N/A 03 August 2016
CC04 - Statement of companies objects 03 August 2016
SH10 - Notice of particulars of variation of rights attached to shares 02 August 2016
AA - Annual Accounts 09 October 2015
AR01 - Annual Return 06 October 2015
MR04 - N/A 20 February 2015
AR01 - Annual Return 30 October 2014
AA - Annual Accounts 22 October 2014
CH03 - Change of particulars for secretary 21 October 2014
SH01 - Return of Allotment of shares 21 October 2014
AD01 - Change of registered office address 05 February 2014
AR01 - Annual Return 16 October 2013
AA - Annual Accounts 02 October 2013
MG01 - Particulars of a mortgage or charge 22 December 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 December 2012
AR01 - Annual Return 16 October 2012
AA - Annual Accounts 03 October 2012
MG01 - Particulars of a mortgage or charge 10 December 2011
AR01 - Annual Return 21 October 2011
AA - Annual Accounts 04 October 2011
AUD - Auditor's letter of resignation 06 September 2011
MG01 - Particulars of a mortgage or charge 15 December 2010
AR01 - Annual Return 18 October 2010
AA - Annual Accounts 27 September 2010
AA - Annual Accounts 05 November 2009
AR01 - Annual Return 16 October 2009
395 - Particulars of a mortgage or charge 16 January 2009
395 - Particulars of a mortgage or charge 09 January 2009
363a - Annual Return 28 October 2008
288b - Notice of resignation of directors or secretaries 28 October 2008
AA - Annual Accounts 27 October 2008
AA - Annual Accounts 26 November 2007
363s - Annual Return 22 October 2007
RESOLUTIONS - N/A 07 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 June 2007
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 07 June 2007
AA - Annual Accounts 30 October 2006
363s - Annual Return 18 October 2006
RESOLUTIONS - N/A 06 October 2006
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 06 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 April 2006
RESOLUTIONS - N/A 15 March 2006
RESOLUTIONS - N/A 15 March 2006
123 - Notice of increase in nominal capital 15 March 2006
363s - Annual Return 02 November 2005
AA - Annual Accounts 31 October 2005
RESOLUTIONS - N/A 19 October 2005
RESOLUTIONS - N/A 19 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 October 2005
123 - Notice of increase in nominal capital 19 October 2005
AUD - Auditor's letter of resignation 17 October 2005
AA - Annual Accounts 02 November 2004
363s - Annual Return 25 October 2004
169 - Return by a company purchasing its own shares 21 October 2004
363s - Annual Return 14 November 2003
AA - Annual Accounts 14 November 2003
363s - Annual Return 07 November 2002
AA - Annual Accounts 23 October 2002
RESOLUTIONS - N/A 28 March 2002
169 - Return by a company purchasing its own shares 28 March 2002
AA - Annual Accounts 27 October 2001
363s - Annual Return 26 October 2001
287 - Change in situation or address of Registered Office 20 December 2000
363s - Annual Return 02 November 2000
AA - Annual Accounts 27 October 2000
363s - Annual Return 11 November 1999
AA - Annual Accounts 29 October 1999
363s - Annual Return 23 October 1998
AA - Annual Accounts 12 October 1998
RESOLUTIONS - N/A 23 February 1998
RESOLUTIONS - N/A 23 February 1998
RESOLUTIONS - N/A 23 February 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 February 1998
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 23 February 1998
363s - Annual Return 26 October 1997
AA - Annual Accounts 29 September 1997
287 - Change in situation or address of Registered Office 05 August 1997
363s - Annual Return 02 December 1996
AA - Annual Accounts 25 September 1996
363s - Annual Return 20 October 1995
AA - Annual Accounts 11 October 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 28 October 1994
AA - Annual Accounts 05 October 1994
363s - Annual Return 18 November 1993
AA - Annual Accounts 15 November 1993
363s - Annual Return 02 November 1992
AA - Annual Accounts 22 October 1992
363b - Annual Return 18 November 1991
AA - Annual Accounts 04 November 1991
AA - Annual Accounts 07 November 1990
363a - Annual Return 07 November 1990
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 14 August 1990
88(2)O - Return of allotments of shares issued for other than cash - original document 14 August 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 August 1990
88(2)P - N/A 06 August 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 January 1990
288 - N/A 10 November 1989
363 - Annual Return 27 September 1989
363 - Annual Return 27 September 1989
AA - Annual Accounts 04 September 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 04 September 1989
AA - Annual Accounts 18 January 1989
363 - Annual Return 26 January 1988
AA - Annual Accounts 25 November 1987
AA - Annual Accounts 19 March 1987
AA - Annual Accounts 31 July 1984
AA - Annual Accounts 31 May 1984
NEWINC - New incorporation documents 21 December 1934

Mortgages & Charges

Description Date Status Charge by
Deed of security assignment 10 December 2012 Outstanding

N/A

Deed of security assignment 28 November 2011 Outstanding

N/A

Deed of security assignment 01 December 2010 Outstanding

N/A

Charge 30 December 2008 Fully Satisfied

N/A

Deed of security assignment 30 December 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.