About

Registered Number: 05889635
Date of Incorporation: 27/07/2006 (17 years and 9 months ago)
Company Status: Active
Registered Address: Units 6-8 Euro Way, Blagrove, Swindon, Wiltshire, SN5 8YW

 

Based in Swindon, Wiltshire, Wasdell Holdings Ltd was setup in 2006, it has a status of "Active". This company has 2 directors listed as Wasdell, Georgina Susan, Wasdell, Timothy William Normand in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WASDELL, Timothy William Normand 28 September 2006 24 July 2009 1
Secretary Name Appointed Resigned Total Appointments
WASDELL, Georgina Susan 27 July 2006 30 June 2010 1

Filing History

Document Type Date
CS01 - N/A 29 July 2020
RP04AR01 - N/A 08 January 2020
RP04CS01 - N/A 17 December 2019
RP04AR01 - N/A 14 December 2019
RP04AR01 - N/A 14 December 2019
RP04AR01 - N/A 14 December 2019
RP04AR01 - N/A 14 December 2019
RP04AR01 - N/A 14 December 2019
AR01 - Annual Return 09 December 2019
AR01 - Annual Return 09 December 2019
AR01 - Annual Return 09 December 2019
AA - Annual Accounts 15 November 2019
PARENT_ACC - N/A 15 November 2019
CS01 - N/A 31 July 2019
MR01 - N/A 11 December 2018
MR04 - N/A 09 November 2018
MR04 - N/A 02 November 2018
MR04 - N/A 02 November 2018
AA - Annual Accounts 08 October 2018
CS01 - N/A 31 July 2018
AA - Annual Accounts 27 September 2017
CS01 - N/A 08 August 2017
AA - Annual Accounts 15 December 2016
CS01 - N/A 28 July 2016
AA - Annual Accounts 20 October 2015
AR01 - Annual Return 29 July 2015
AA - Annual Accounts 22 January 2015
AR01 - Annual Return 29 July 2014
TM01 - Termination of appointment of director 23 July 2014
MR01 - N/A 24 June 2014
AA - Annual Accounts 08 August 2013
AR01 - Annual Return 29 July 2013
AA - Annual Accounts 28 January 2013
AR01 - Annual Return 31 July 2012
AA - Annual Accounts 23 August 2011
AR01 - Annual Return 01 August 2011
AD01 - Change of registered office address 07 February 2011
AA - Annual Accounts 24 January 2011
AR01 - Annual Return 27 July 2010
TM02 - Termination of appointment of secretary 07 July 2010
AA - Annual Accounts 16 January 2010
363a - Annual Return 12 August 2009
RESOLUTIONS - N/A 29 July 2009
RESOLUTIONS - N/A 29 July 2009
288b - Notice of resignation of directors or secretaries 29 July 2009
288a - Notice of appointment of directors or secretaries 29 July 2009
363a - Annual Return 30 July 2008
AA - Annual Accounts 23 July 2008
AA - Annual Accounts 28 November 2007
225 - Change of Accounting Reference Date 28 November 2007
363a - Annual Return 31 July 2007
RESOLUTIONS - N/A 12 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 October 2006
288a - Notice of appointment of directors or secretaries 12 October 2006
SA - Shares agreement 12 October 2006
395 - Particulars of a mortgage or charge 04 October 2006
395 - Particulars of a mortgage or charge 03 October 2006
NEWINC - New incorporation documents 27 July 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 December 2018 Outstanding

N/A

A registered charge 18 June 2014 Fully Satisfied

N/A

All assets debenture 28 September 2006 Fully Satisfied

N/A

Debenture 28 September 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.