Based in Colchester, Essex, Wayside Towcester Ltd was founded on 22 September 1988, it has a status of "Active". The current directors of the business are listed as Finch, Mark, Macnamara, Richard James at Companies House.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FINCH, Mark | 14 January 2013 | - | 1 |
MACNAMARA, Richard James | 12 May 2011 | 14 January 2013 | 1 |
Document Type | Date | |
---|---|---|
RESOLUTIONS - N/A | 30 July 2020 | |
SH19 - Statement of capital | 30 July 2020 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 30 July 2020 | |
CAP-SS - N/A | 30 July 2020 | |
CS01 - N/A | 11 May 2020 | |
GUARANTEE1 - N/A | 17 September 2019 | |
PARENT_ACC - N/A | 16 September 2019 | |
AGREEMENT1 - N/A | 16 September 2019 | |
CS01 - N/A | 08 May 2019 | |
TM01 - Termination of appointment of director | 08 January 2019 | |
AP01 - Appointment of director | 08 January 2019 | |
PARENT_ACC - N/A | 16 November 2018 | |
AGREEMENT1 - N/A | 18 October 2018 | |
GUARANTEE1 - N/A | 05 October 2018 | |
CS01 - N/A | 08 May 2018 | |
AP01 - Appointment of director | 02 November 2017 | |
AGREEMENT1 - N/A | 31 October 2017 | |
PARENT_ACC - N/A | 17 October 2017 | |
GUARANTEE1 - N/A | 17 October 2017 | |
CS01 - N/A | 17 May 2017 | |
AA - Annual Accounts | 09 October 2016 | |
PARENT_ACC - N/A | 09 October 2016 | |
GUARANTEE2 - N/A | 09 October 2016 | |
AGREEMENT2 - N/A | 09 October 2016 | |
CH01 - Change of particulars for director | 10 August 2016 | |
AR01 - Annual Return | 16 May 2016 | |
TM01 - Termination of appointment of director | 05 April 2016 | |
AP01 - Appointment of director | 05 April 2016 | |
TM01 - Termination of appointment of director | 20 July 2015 | |
AP01 - Appointment of director | 16 July 2015 | |
AA - Annual Accounts | 03 July 2015 | |
AR01 - Annual Return | 14 May 2015 | |
AA - Annual Accounts | 07 July 2014 | |
AR01 - Annual Return | 09 May 2014 | |
AA - Annual Accounts | 03 July 2013 | |
AR01 - Annual Return | 09 May 2013 | |
AP01 - Appointment of director | 22 April 2013 | |
TM01 - Termination of appointment of director | 23 January 2013 | |
AP03 - Appointment of secretary | 23 January 2013 | |
TM02 - Termination of appointment of secretary | 22 January 2013 | |
AA - Annual Accounts | 02 October 2012 | |
AR01 - Annual Return | 15 May 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 26 January 2012 | |
TM01 - Termination of appointment of director | 10 January 2012 | |
AR01 - Annual Return | 05 July 2011 | |
AP01 - Appointment of director | 30 June 2011 | |
AD01 - Change of registered office address | 27 June 2011 | |
AP01 - Appointment of director | 27 June 2011 | |
AP01 - Appointment of director | 27 June 2011 | |
AP03 - Appointment of secretary | 27 June 2011 | |
TM01 - Termination of appointment of director | 24 June 2011 | |
TM01 - Termination of appointment of director | 24 June 2011 | |
TM01 - Termination of appointment of director | 24 June 2011 | |
TM02 - Termination of appointment of secretary | 24 June 2011 | |
AA - Annual Accounts | 12 May 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 01 July 2010 | |
AA - Annual Accounts | 27 May 2010 | |
AR01 - Annual Return | 20 May 2010 | |
CH01 - Change of particulars for director | 20 May 2010 | |
CH03 - Change of particulars for secretary | 20 May 2010 | |
CH01 - Change of particulars for director | 20 May 2010 | |
CH01 - Change of particulars for director | 20 May 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 14 April 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 14 April 2010 | |
MG01 - Particulars of a mortgage or charge | 20 February 2010 | |
AA - Annual Accounts | 29 July 2009 | |
363a - Annual Return | 01 June 2009 | |
225 - Change of Accounting Reference Date | 17 November 2008 | |
AA - Annual Accounts | 31 October 2008 | |
395 - Particulars of a mortgage or charge | 09 October 2008 | |
363a - Annual Return | 16 June 2008 | |
MISC - Miscellaneous document | 14 December 2007 | |
RESOLUTIONS - N/A | 15 October 2007 | |
RESOLUTIONS - N/A | 15 October 2007 | |
RESOLUTIONS - N/A | 15 October 2007 | |
AA - Annual Accounts | 24 August 2007 | |
363a - Annual Return | 30 May 2007 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 30 May 2007 | |
353 - Register of members | 30 May 2007 | |
287 - Change in situation or address of Registered Office | 30 May 2007 | |
288b - Notice of resignation of directors or secretaries | 12 March 2007 | |
288a - Notice of appointment of directors or secretaries | 15 September 2006 | |
AA - Annual Accounts | 12 September 2006 | |
288a - Notice of appointment of directors or secretaries | 21 June 2006 | |
288b - Notice of resignation of directors or secretaries | 14 June 2006 | |
363a - Annual Return | 17 May 2006 | |
288b - Notice of resignation of directors or secretaries | 21 April 2006 | |
AA - Annual Accounts | 04 January 2006 | |
288a - Notice of appointment of directors or secretaries | 02 September 2005 | |
363s - Annual Return | 03 June 2005 | |
AA - Annual Accounts | 26 August 2004 | |
363s - Annual Return | 26 May 2004 | |
288a - Notice of appointment of directors or secretaries | 05 April 2004 | |
288b - Notice of resignation of directors or secretaries | 05 April 2004 | |
AA - Annual Accounts | 11 September 2003 | |
395 - Particulars of a mortgage or charge | 09 September 2003 | |
363s - Annual Return | 09 June 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 March 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 March 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 March 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 March 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 March 2003 | |
AA - Annual Accounts | 25 September 2002 | |
287 - Change in situation or address of Registered Office | 24 September 2002 | |
363s - Annual Return | 07 June 2002 | |
395 - Particulars of a mortgage or charge | 27 November 2001 | |
AA - Annual Accounts | 21 August 2001 | |
363s - Annual Return | 11 June 2001 | |
AA - Annual Accounts | 22 August 2000 | |
363s - Annual Return | 07 June 2000 | |
395 - Particulars of a mortgage or charge | 14 December 1999 | |
AA - Annual Accounts | 10 September 1999 | |
363s - Annual Return | 13 May 1999 | |
395 - Particulars of a mortgage or charge | 24 March 1999 | |
395 - Particulars of a mortgage or charge | 27 January 1999 | |
AA - Annual Accounts | 27 August 1998 | |
363a - Annual Return | 02 June 1998 | |
AA - Annual Accounts | 27 August 1997 | |
288b - Notice of resignation of directors or secretaries | 08 May 1997 | |
363a - Annual Return | 01 May 1997 | |
AA - Annual Accounts | 21 August 1996 | |
363a - Annual Return | 29 May 1996 | |
AA - Annual Accounts | 04 October 1995 | |
CERTNM - Change of name certificate | 22 September 1995 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 14 July 1995 | |
363x - Annual Return | 22 May 1995 | |
AA - Annual Accounts | 04 October 1994 | |
363x - Annual Return | 09 June 1994 | |
395 - Particulars of a mortgage or charge | 13 April 1994 | |
AA - Annual Accounts | 05 September 1993 | |
363x - Annual Return | 15 June 1993 | |
AA - Annual Accounts | 10 September 1992 | |
363x - Annual Return | 12 May 1992 | |
AA - Annual Accounts | 25 September 1991 | |
287 - Change in situation or address of Registered Office | 29 July 1991 | |
363x - Annual Return | 27 June 1991 | |
395 - Particulars of a mortgage or charge | 19 April 1991 | |
287 - Change in situation or address of Registered Office | 07 March 1991 | |
363 - Annual Return | 28 September 1990 | |
AA - Annual Accounts | 07 August 1990 | |
363 - Annual Return | 25 June 1990 | |
288 - N/A | 13 June 1990 | |
288 - N/A | 30 January 1990 | |
CERTNM - Change of name certificate | 10 August 1989 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 11 April 1989 | |
395 - Particulars of a mortgage or charge | 17 March 1989 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 03 November 1988 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 31 October 1988 | |
288 - N/A | 26 October 1988 | |
287 - Change in situation or address of Registered Office | 26 October 1988 | |
NEWINC - New incorporation documents | 22 September 1988 |
Description | Date | Status | Charge by |
---|---|---|---|
Guarantee & debenture | 15 February 2010 | Fully Satisfied |
N/A |
Guarantee & debenture | 29 September 2008 | Fully Satisfied |
N/A |
Debenture | 28 August 2003 | Fully Satisfied |
N/A |
Guarantee & debenture | 15 November 2001 | Fully Satisfied |
N/A |
Guarantee & debenture | 07 December 1999 | Fully Satisfied |
N/A |
Guarantee and debenture | 15 March 1999 | Fully Satisfied |
N/A |
Guarantee and debenture | 14 January 1999 | Fully Satisfied |
N/A |
Debenture | 12 April 1994 | Fully Satisfied |
N/A |
Debenture | 17 April 1991 | Fully Satisfied |
N/A |
Mortgage debenture | 10 March 1989 | Fully Satisfied |
N/A |