About

Registered Number: 04746119
Date of Incorporation: 28/04/2003 (21 years and 11 months ago)
Company Status: Active
Registered Address: The Hill, Sinfin Lane, Barrow On Trent, Derbyshire, DE73 7HH

 

Having been setup in 2003, Wander Finance Ltd have registered office in Barrow On Trent. There are 2 directors listed as Hoyle, Stephen Thomas, Brister, Carl Miller for this company. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRISTER, Carl Miller 21 May 2003 08 July 2003 1
Secretary Name Appointed Resigned Total Appointments
HOYLE, Stephen Thomas 21 May 2003 09 July 2003 1

Filing History

Document Type Date
CS01 - N/A 05 May 2020
AA - Annual Accounts 14 January 2020
CS01 - N/A 29 April 2019
AA - Annual Accounts 18 January 2019
CS01 - N/A 30 April 2018
AA - Annual Accounts 29 January 2018
CS01 - N/A 03 May 2017
MR01 - N/A 25 January 2017
AA - Annual Accounts 10 January 2017
MR01 - N/A 30 August 2016
AR01 - Annual Return 04 May 2016
AA - Annual Accounts 22 January 2016
MR01 - N/A 06 November 2015
AR01 - Annual Return 14 May 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 06 May 2014
AA - Annual Accounts 13 January 2014
AR01 - Annual Return 13 May 2013
AA - Annual Accounts 23 November 2012
AR01 - Annual Return 01 May 2012
AA - Annual Accounts 16 January 2012
AR01 - Annual Return 09 June 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 20 May 2010
AA - Annual Accounts 13 October 2009
363a - Annual Return 13 July 2009
AA - Annual Accounts 19 November 2008
363s - Annual Return 27 May 2008
AA - Annual Accounts 28 February 2008
AAMD - Amended Accounts 28 February 2008
AA - Annual Accounts 02 December 2007
363s - Annual Return 06 June 2007
363s - Annual Return 06 June 2006
AA - Annual Accounts 09 May 2006
287 - Change in situation or address of Registered Office 18 July 2005
363s - Annual Return 26 May 2005
288a - Notice of appointment of directors or secretaries 03 March 2005
AA - Annual Accounts 03 March 2005
395 - Particulars of a mortgage or charge 30 November 2004
DISS40 - Notice of striking-off action discontinued 09 November 2004
363s - Annual Return 04 November 2004
GAZ1 - First notification of strike-off action in London Gazette 19 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 December 2003
287 - Change in situation or address of Registered Office 18 December 2003
288b - Notice of resignation of directors or secretaries 28 July 2003
288b - Notice of resignation of directors or secretaries 28 July 2003
288a - Notice of appointment of directors or secretaries 28 July 2003
288a - Notice of appointment of directors or secretaries 28 July 2003
RESOLUTIONS - N/A 31 May 2003
RESOLUTIONS - N/A 31 May 2003
123 - Notice of increase in nominal capital 31 May 2003
288a - Notice of appointment of directors or secretaries 28 May 2003
288b - Notice of resignation of directors or secretaries 28 May 2003
288b - Notice of resignation of directors or secretaries 28 May 2003
288a - Notice of appointment of directors or secretaries 28 May 2003
287 - Change in situation or address of Registered Office 28 May 2003
NEWINC - New incorporation documents 28 April 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 January 2017 Outstanding

N/A

A registered charge 25 August 2016 Outstanding

N/A

A registered charge 30 October 2015 Outstanding

N/A

Legal charge 19 November 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.