About

Registered Number: 02889999
Date of Incorporation: 21/01/1994 (30 years and 3 months ago)
Company Status: Active
Registered Address: Clare House, 166 Lord Street, Southport, Merseyside, PR9 0QA

 

Waypride Ltd was registered on 21 January 1994, it has a status of "Active". We do not know the number of employees at the organisation. The current directors of this company are listed as Chew, Christopher David, Naylor, Lyndsey Alexandra, Maddox, Philip Daniel.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHEW, Christopher David 28 February 1994 - 1
NAYLOR, Lyndsey Alexandra 02 January 2008 - 1
MADDOX, Philip Daniel 28 February 1994 03 May 1996 1

Filing History

Document Type Date
CS01 - N/A 21 January 2020
AA - Annual Accounts 04 December 2019
CS01 - N/A 24 January 2019
AA - Annual Accounts 09 November 2018
CS01 - N/A 31 January 2018
AA - Annual Accounts 20 November 2017
CS01 - N/A 02 February 2017
AA - Annual Accounts 18 December 2016
AR01 - Annual Return 02 February 2016
AA - Annual Accounts 21 November 2015
AR01 - Annual Return 26 January 2015
CH01 - Change of particulars for director 26 January 2015
CH01 - Change of particulars for director 26 January 2015
AA - Annual Accounts 23 October 2014
AR01 - Annual Return 10 February 2014
AA - Annual Accounts 27 December 2013
AR01 - Annual Return 31 January 2013
AA - Annual Accounts 27 November 2012
AR01 - Annual Return 14 February 2012
AA - Annual Accounts 01 December 2011
AR01 - Annual Return 16 February 2011
AA - Annual Accounts 13 September 2010
AR01 - Annual Return 18 February 2010
CH01 - Change of particulars for director 18 February 2010
CH01 - Change of particulars for director 18 February 2010
CH01 - Change of particulars for director 18 February 2010
CH01 - Change of particulars for director 18 February 2010
CH01 - Change of particulars for director 18 February 2010
CH01 - Change of particulars for director 18 February 2010
AA - Annual Accounts 14 January 2010
363a - Annual Return 05 March 2009
288c - Notice of change of directors or secretaries or in their particulars 05 March 2009
288c - Notice of change of directors or secretaries or in their particulars 05 March 2009
AA - Annual Accounts 19 December 2008
363a - Annual Return 18 February 2008
288a - Notice of appointment of directors or secretaries 07 January 2008
AA - Annual Accounts 05 December 2007
363a - Annual Return 23 February 2007
AA - Annual Accounts 02 February 2007
363a - Annual Return 10 February 2006
AA - Annual Accounts 02 February 2006
363s - Annual Return 09 February 2005
AA - Annual Accounts 21 January 2005
363s - Annual Return 05 February 2004
AA - Annual Accounts 04 February 2004
AA - Annual Accounts 04 April 2003
363s - Annual Return 14 February 2003
AA - Annual Accounts 31 December 2002
363s - Annual Return 28 January 2002
AA - Annual Accounts 27 December 2001
AA - Annual Accounts 27 December 2001
363s - Annual Return 26 March 2001
363s - Annual Return 14 February 2000
RESOLUTIONS - N/A 01 April 1999
RESOLUTIONS - N/A 01 April 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 April 1999
123 - Notice of increase in nominal capital 01 April 1999
363a - Annual Return 19 February 1999
AA - Annual Accounts 01 February 1999
AA - Annual Accounts 31 January 1998
363s - Annual Return 22 January 1998
363a - Annual Return 24 March 1997
AA - Annual Accounts 29 January 1997
288 - N/A 13 June 1996
AA - Annual Accounts 05 June 1996
363a - Annual Return 19 April 1996
363(353) - N/A 19 April 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 October 1995
395 - Particulars of a mortgage or charge 15 March 1995
363x - Annual Return 28 February 1995
288 - N/A 11 January 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 November 1994
395 - Particulars of a mortgage or charge 12 November 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 20 September 1994
288 - N/A 12 August 1994
288 - N/A 27 June 1994
287 - Change in situation or address of Registered Office 27 June 1994
287 - Change in situation or address of Registered Office 29 March 1994
RESOLUTIONS - N/A 23 March 1994
MEM/ARTS - N/A 23 March 1994
288 - N/A 15 March 1994
287 - Change in situation or address of Registered Office 10 March 1994
288 - N/A 10 March 1994
288 - N/A 10 March 1994
288 - N/A 10 March 1994
NEWINC - New incorporation documents 21 January 1994

Mortgages & Charges

Description Date Status Charge by
Debenture 09 March 1995 Outstanding

N/A

Debenture 09 November 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.