About

Registered Number: 00431477
Date of Incorporation: 20/03/1947 (78 years and 1 month ago)
Company Status: Active
Registered Address: 56 High Street, Princes Risborough, Bucks, HP27 0BA

 

Wainwright & Sons (Risborough) Ltd was founded on 20 March 1947, it's status is listed as "Active". The companies directors are listed as Wainwright, Alison Lorraine, Wainwright, David Roy, Wainwright, Barris Allan Roy. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WAINWRIGHT, Barris Allan Roy N/A 28 February 2013 1
Secretary Name Appointed Resigned Total Appointments
WAINWRIGHT, Alison Lorraine 12 March 2014 - 1
WAINWRIGHT, David Roy 03 July 1997 12 March 2014 1

Filing History

Document Type Date
AA - Annual Accounts 29 October 2019
CS01 - N/A 02 September 2019
AA - Annual Accounts 22 October 2018
CS01 - N/A 05 September 2018
AA - Annual Accounts 31 October 2017
CS01 - N/A 18 August 2017
AA - Annual Accounts 28 October 2016
CS01 - N/A 30 August 2016
AA - Annual Accounts 13 October 2015
AR01 - Annual Return 08 September 2015
AR01 - Annual Return 03 September 2014
AA - Annual Accounts 11 July 2014
SH06 - Notice of cancellation of shares 02 April 2014
SH03 - Return of purchase of own shares 02 April 2014
SH03 - Return of purchase of own shares 02 April 2014
AP03 - Appointment of secretary 21 March 2014
TM02 - Termination of appointment of secretary 18 March 2014
TM01 - Termination of appointment of director 12 March 2014
AA - Annual Accounts 30 October 2013
AR01 - Annual Return 05 September 2013
TM01 - Termination of appointment of director 05 September 2013
AA - Annual Accounts 25 October 2012
AR01 - Annual Return 31 August 2012
AA - Annual Accounts 17 October 2011
AR01 - Annual Return 18 August 2011
AR01 - Annual Return 01 October 2010
CH01 - Change of particulars for director 01 October 2010
CH01 - Change of particulars for director 01 October 2010
AA - Annual Accounts 09 August 2010
363a - Annual Return 12 September 2009
AA - Annual Accounts 06 July 2009
363a - Annual Return 06 October 2008
AA - Annual Accounts 21 August 2008
363a - Annual Return 21 August 2007
353 - Register of members 21 August 2007
AA - Annual Accounts 31 July 2007
AA - Annual Accounts 24 October 2006
363a - Annual Return 21 August 2006
287 - Change in situation or address of Registered Office 21 August 2006
169 - Return by a company purchasing its own shares 14 March 2006
RESOLUTIONS - N/A 14 February 2006
RESOLUTIONS - N/A 14 February 2006
RESOLUTIONS - N/A 14 February 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 14 February 2006
395 - Particulars of a mortgage or charge 10 February 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 February 2006
AA - Annual Accounts 07 December 2005
RESOLUTIONS - N/A 29 November 2005
363a - Annual Return 17 August 2005
363s - Annual Return 11 October 2004
AA - Annual Accounts 17 September 2004
AA - Annual Accounts 03 March 2004
363s - Annual Return 16 September 2003
AA - Annual Accounts 03 December 2002
363s - Annual Return 07 October 2002
AA - Annual Accounts 27 December 2001
363s - Annual Return 07 September 2001
AA - Annual Accounts 05 September 2000
363s - Annual Return 05 September 2000
AA - Annual Accounts 15 September 1999
363s - Annual Return 24 August 1999
288c - Notice of change of directors or secretaries or in their particulars 19 August 1999
395 - Particulars of a mortgage or charge 22 March 1999
AA - Annual Accounts 23 October 1998
363s - Annual Return 09 September 1998
363s - Annual Return 28 August 1997
288c - Notice of change of directors or secretaries or in their particulars 29 July 1997
288b - Notice of resignation of directors or secretaries 22 July 1997
288a - Notice of appointment of directors or secretaries 22 July 1997
AA - Annual Accounts 22 July 1997
363s - Annual Return 14 October 1996
AA - Annual Accounts 04 July 1996
363s - Annual Return 29 August 1995
AA - Annual Accounts 18 July 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 01 September 1994
AA - Annual Accounts 09 August 1994
363s - Annual Return 27 October 1993
AA - Annual Accounts 04 July 1993
AA - Annual Accounts 13 February 1993
363s - Annual Return 28 September 1992
AA - Annual Accounts 16 January 1992
363b - Annual Return 27 September 1991
AA - Annual Accounts 10 September 1990
363 - Annual Return 10 September 1990
AA - Annual Accounts 05 September 1989
363 - Annual Return 05 September 1989
288 - N/A 02 September 1988
AA - Annual Accounts 20 June 1988
363 - Annual Return 20 June 1988
288 - N/A 09 June 1988
288 - N/A 10 September 1987
AA - Annual Accounts 16 June 1987
363 - Annual Return 16 June 1987
AA - Annual Accounts 07 June 1986
363 - Annual Return 07 June 1986
NEWINC - New incorporation documents 20 March 1947

Mortgages & Charges

Description Date Status Charge by
Legal charge 31 January 2006 Outstanding

N/A

Mortgage debenture 04 March 1999 Outstanding

N/A

Mortgage gen charge 12 February 1952 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.