About

Registered Number: 03150844
Date of Incorporation: 25/01/1996 (28 years and 3 months ago)
Company Status: Active
Registered Address: Llwyndu Farm, Llanarthney, Carmarthen, Dyfed, SA32 8HS

 

Having been setup in 1996, Wansford Holdings Ltd have registered office in Dyfed. We don't know the number of employees at the business. The companies director is listed as Ashley, Leonard Dower in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
ASHLEY, Leonard Dower 25 January 1996 05 April 2000 1

Filing History

Document Type Date
CS01 - N/A 07 February 2020
AA - Annual Accounts 30 December 2019
CS01 - N/A 07 February 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 07 February 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 14 February 2017
AA - Annual Accounts 23 December 2016
AR01 - Annual Return 02 February 2016
AA - Annual Accounts 15 December 2015
AR01 - Annual Return 03 February 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 31 January 2014
AA - Annual Accounts 24 December 2013
AR01 - Annual Return 01 February 2013
CH01 - Change of particulars for director 01 February 2013
AD01 - Change of registered office address 01 February 2013
CH03 - Change of particulars for secretary 01 February 2013
AA - Annual Accounts 28 December 2012
AR01 - Annual Return 07 March 2012
AA01 - Change of accounting reference date 12 December 2011
AD01 - Change of registered office address 11 October 2011
AA - Annual Accounts 31 August 2011
DISS40 - Notice of striking-off action discontinued 28 May 2011
AR01 - Annual Return 27 May 2011
AD01 - Change of registered office address 27 May 2011
TM01 - Termination of appointment of director 26 May 2011
GAZ1 - First notification of strike-off action in London Gazette 24 May 2011
DISS40 - Notice of striking-off action discontinued 04 December 2010
AA - Annual Accounts 01 December 2010
GAZ1 - First notification of strike-off action in London Gazette 30 November 2010
AR01 - Annual Return 10 March 2010
CH01 - Change of particulars for director 10 March 2010
AA - Annual Accounts 01 October 2009
287 - Change in situation or address of Registered Office 01 July 2009
363a - Annual Return 30 March 2009
AA - Annual Accounts 01 October 2008
363a - Annual Return 28 February 2008
AA - Annual Accounts 26 September 2007
363a - Annual Return 26 March 2007
AA - Annual Accounts 04 October 2006
363a - Annual Return 02 February 2006
288c - Notice of change of directors or secretaries or in their particulars 02 February 2006
288c - Notice of change of directors or secretaries or in their particulars 02 February 2006
AA - Annual Accounts 06 October 2005
363s - Annual Return 08 April 2005
AA - Annual Accounts 01 October 2004
363s - Annual Return 26 May 2004
288b - Notice of resignation of directors or secretaries 08 January 2004
288a - Notice of appointment of directors or secretaries 08 January 2004
288a - Notice of appointment of directors or secretaries 08 January 2004
287 - Change in situation or address of Registered Office 05 January 2004
CERTNM - Change of name certificate 31 October 2003
AA - Annual Accounts 18 September 2003
363s - Annual Return 12 February 2003
AA - Annual Accounts 19 March 2002
363s - Annual Return 27 February 2002
AA - Annual Accounts 18 April 2001
363s - Annual Return 28 February 2001
288a - Notice of appointment of directors or secretaries 03 November 2000
288b - Notice of resignation of directors or secretaries 03 November 2000
CERTNM - Change of name certificate 29 June 2000
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 22 June 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 June 2000
287 - Change in situation or address of Registered Office 25 April 2000
288b - Notice of resignation of directors or secretaries 25 April 2000
225 - Change of Accounting Reference Date 25 April 2000
363s - Annual Return 18 April 2000
RESOLUTIONS - N/A 16 April 2000
RESOLUTIONS - N/A 16 April 2000
123 - Notice of increase in nominal capital 16 April 2000
288a - Notice of appointment of directors or secretaries 16 April 2000
288b - Notice of resignation of directors or secretaries 16 April 2000
288a - Notice of appointment of directors or secretaries 16 April 2000
AA - Annual Accounts 11 April 2000
AA - Annual Accounts 03 November 1999
363s - Annual Return 04 July 1999
AA - Annual Accounts 20 January 1999
363s - Annual Return 05 February 1998
AA - Annual Accounts 18 November 1997
363s - Annual Return 21 March 1997
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 29 January 1996
NEWINC - New incorporation documents 25 January 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.