About

Registered Number: 05240187
Date of Incorporation: 23/09/2004 (19 years and 6 months ago)
Company Status: Active
Registered Address: 2a Telford Close, Mickleover, Derby, DE3 9NU

 

Wahl International Ltd was setup in 2004, it's status at Companies House is "Active". The organisation has 8 directors listed as Winfield, Jennifer Anne, Winfield, Philip, Fraser, Michael David, Fraser, Paul Martin, Morton, John Peter, Poole, Ian George, Spare, James Anthony, Spare, James Anthony in the Companies House registry. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WINFIELD, Philip 23 September 2004 - 1
FRASER, Michael David 01 March 2014 25 April 2014 1
FRASER, Paul Martin 01 March 2014 25 April 2014 1
MORTON, John Peter 01 March 2014 25 April 2014 1
POOLE, Ian George 25 July 2008 16 June 2017 1
SPARE, James Anthony 01 March 2014 25 April 2014 1
SPARE, James Anthony 01 March 2014 02 March 2014 1
Secretary Name Appointed Resigned Total Appointments
WINFIELD, Jennifer Anne 23 September 2004 - 1

Filing History

Document Type Date
CS01 - N/A 23 September 2020
AA - Annual Accounts 15 June 2020
CS01 - N/A 07 October 2019
AA - Annual Accounts 27 June 2019
TM01 - Termination of appointment of director 28 November 2018
CS01 - N/A 12 October 2018
AA - Annual Accounts 29 June 2018
CS01 - N/A 16 October 2017
AA - Annual Accounts 30 June 2017
TM01 - Termination of appointment of director 17 June 2017
AP01 - Appointment of director 13 June 2017
CS01 - N/A 14 October 2016
AA - Annual Accounts 29 June 2016
AR01 - Annual Return 02 November 2015
AA - Annual Accounts 29 June 2015
AR01 - Annual Return 24 October 2014
AA - Annual Accounts 19 September 2014
TM01 - Termination of appointment of director 25 April 2014
TM01 - Termination of appointment of director 25 April 2014
TM01 - Termination of appointment of director 25 April 2014
TM01 - Termination of appointment of director 25 April 2014
TM01 - Termination of appointment of director 13 April 2014
AP01 - Appointment of director 13 April 2014
AP01 - Appointment of director 13 April 2014
AP01 - Appointment of director 13 April 2014
AP01 - Appointment of director 13 April 2014
AP01 - Appointment of director 13 April 2014
AR01 - Annual Return 31 October 2013
AA - Annual Accounts 28 June 2013
AR01 - Annual Return 21 October 2012
AA - Annual Accounts 29 June 2012
AR01 - Annual Return 25 October 2011
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 04 November 2010
CH01 - Change of particulars for director 04 November 2010
CH01 - Change of particulars for director 04 November 2010
AA - Annual Accounts 01 July 2010
AR01 - Annual Return 03 December 2009
AA - Annual Accounts 30 September 2009
363a - Annual Return 22 May 2009
AA - Annual Accounts 28 January 2009
287 - Change in situation or address of Registered Office 27 November 2008
288a - Notice of appointment of directors or secretaries 07 August 2008
AA - Annual Accounts 20 March 2008
363s - Annual Return 29 December 2007
363s - Annual Return 06 November 2006
AA - Annual Accounts 27 July 2006
363s - Annual Return 21 November 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 October 2004
287 - Change in situation or address of Registered Office 08 October 2004
288a - Notice of appointment of directors or secretaries 08 October 2004
288a - Notice of appointment of directors or secretaries 08 October 2004
288b - Notice of resignation of directors or secretaries 08 October 2004
288b - Notice of resignation of directors or secretaries 08 October 2004
NEWINC - New incorporation documents 23 September 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.