About

Registered Number: 04053632
Date of Incorporation: 16/08/2000 (23 years and 8 months ago)
Company Status: Active
Registered Address: Woodcock House Woodcock Road, Wretham, Thetford, Norfolk, IP24 1SE,

 

Founded in 2000, Wayland Produce Ltd have registered office in Thetford, Norfolk. The companies directors are listed as Thurtle, Ian Robert, Thurtle, Jeanette in the Companies House registry. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THURTLE, Ian Robert 16 August 2000 - 1
THURTLE, Jeanette 16 August 2001 06 August 2011 1

Filing History

Document Type Date
AA - Annual Accounts 25 September 2020
CS01 - N/A 02 September 2019
AA - Annual Accounts 07 June 2019
AD01 - Change of registered office address 05 April 2019
CS01 - N/A 16 August 2018
AA - Annual Accounts 04 November 2017
CS01 - N/A 16 August 2017
AA - Annual Accounts 15 November 2016
CS01 - N/A 22 August 2016
AA - Annual Accounts 16 June 2016
AR01 - Annual Return 01 September 2015
AA - Annual Accounts 28 May 2015
AR01 - Annual Return 01 September 2014
AA - Annual Accounts 19 February 2014
AR01 - Annual Return 20 August 2013
MR04 - N/A 25 May 2013
MR01 - N/A 25 May 2013
AA - Annual Accounts 13 March 2013
AR01 - Annual Return 17 August 2012
AA - Annual Accounts 31 May 2012
AR01 - Annual Return 21 August 2011
TM01 - Termination of appointment of director 13 August 2011
AA - Annual Accounts 17 February 2011
AR01 - Annual Return 18 August 2010
CH01 - Change of particulars for director 17 August 2010
AA - Annual Accounts 29 March 2010
363a - Annual Return 25 September 2009
353 - Register of members 25 September 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 25 September 2009
287 - Change in situation or address of Registered Office 25 September 2009
AA - Annual Accounts 02 August 2009
363s - Annual Return 11 November 2008
395 - Particulars of a mortgage or charge 14 March 2008
AA - Annual Accounts 08 March 2008
363s - Annual Return 10 September 2007
AA - Annual Accounts 19 February 2007
363s - Annual Return 07 September 2006
AA - Annual Accounts 25 April 2006
363s - Annual Return 18 October 2005
AA - Annual Accounts 10 January 2005
363s - Annual Return 31 August 2004
AA - Annual Accounts 27 April 2004
363s - Annual Return 21 October 2003
AA - Annual Accounts 18 October 2003
363s - Annual Return 18 December 2002
AA - Annual Accounts 06 July 2002
225 - Change of Accounting Reference Date 07 January 2002
288a - Notice of appointment of directors or secretaries 22 October 2001
363s - Annual Return 03 October 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 October 2001
288a - Notice of appointment of directors or secretaries 29 August 2000
288a - Notice of appointment of directors or secretaries 29 August 2000
288b - Notice of resignation of directors or secretaries 29 August 2000
288b - Notice of resignation of directors or secretaries 29 August 2000
NEWINC - New incorporation documents 16 August 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 May 2013 Outstanding

N/A

Legal charge 03 March 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.