About

Registered Number: 02281858
Date of Incorporation: 29/07/1988 (35 years and 10 months ago)
Company Status: Active
Registered Address: Unit 1 Charlwood Place, East Grinstead, West Sussex, RH19 2HY

 

Wealden Contracts Ltd was founded on 29 July 1988 and are based in East Grinstead in West Sussex, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the business. The current directors of the business are listed as Edmond, Thomas, Baldwin, Darren, Baldwin, Keith, Baldwin, Susan at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EDMOND, Thomas 01 February 2003 - 1
BALDWIN, Darren 01 April 2006 14 December 2018 1
BALDWIN, Keith N/A 19 February 2014 1
BALDWIN, Susan N/A 30 October 2010 1

Filing History

Document Type Date
AA - Annual Accounts 04 June 2020
CS01 - N/A 28 May 2020
PSC07 - N/A 27 May 2020
RESOLUTIONS - N/A 04 October 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 04 October 2019
SH19 - Statement of capital 04 October 2019
CAP-SS - N/A 04 October 2019
CAP-SS - N/A 24 July 2019
MR04 - N/A 11 July 2019
CS01 - N/A 18 March 2019
TM01 - Termination of appointment of director 18 March 2019
AA - Annual Accounts 19 February 2019
AA - Annual Accounts 27 July 2018
MR01 - N/A 27 April 2018
CS01 - N/A 16 April 2018
AA - Annual Accounts 28 July 2017
CS01 - N/A 25 April 2017
AA - Annual Accounts 18 March 2016
AR01 - Annual Return 15 March 2016
SH01 - Return of Allotment of shares 12 November 2015
AA - Annual Accounts 04 August 2015
AR01 - Annual Return 22 April 2015
MR04 - N/A 09 July 2014
AR01 - Annual Return 08 July 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 July 2014
AA - Annual Accounts 07 March 2014
TM01 - Termination of appointment of director 05 March 2014
AR01 - Annual Return 02 December 2013
AA01 - Change of accounting reference date 18 November 2013
SH01 - Return of Allotment of shares 15 November 2013
AA - Annual Accounts 10 April 2013
CH01 - Change of particulars for director 31 January 2013
CH01 - Change of particulars for director 31 January 2013
CH01 - Change of particulars for director 31 January 2013
CH01 - Change of particulars for director 31 January 2013
AD01 - Change of registered office address 31 January 2013
CH01 - Change of particulars for director 04 January 2013
CH01 - Change of particulars for director 19 December 2012
AR01 - Annual Return 05 December 2012
CH01 - Change of particulars for director 05 December 2012
CH01 - Change of particulars for director 05 December 2012
CH01 - Change of particulars for director 05 December 2012
CH01 - Change of particulars for director 05 December 2012
CH01 - Change of particulars for director 03 December 2012
CH01 - Change of particulars for director 03 December 2012
CH01 - Change of particulars for director 03 December 2012
AD01 - Change of registered office address 03 December 2012
CH01 - Change of particulars for director 03 December 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 30 November 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 30 November 2012
CH01 - Change of particulars for director 07 November 2012
AD01 - Change of registered office address 30 April 2012
AR01 - Annual Return 26 January 2012
AA - Annual Accounts 05 December 2011
AR01 - Annual Return 14 January 2011
TM02 - Termination of appointment of secretary 14 January 2011
TM01 - Termination of appointment of director 14 January 2011
AA - Annual Accounts 02 December 2010
AA - Annual Accounts 22 April 2010
AR01 - Annual Return 29 January 2010
CH01 - Change of particulars for director 26 January 2010
CH01 - Change of particulars for director 26 January 2010
CH01 - Change of particulars for director 26 January 2010
CH01 - Change of particulars for director 26 January 2010
CH01 - Change of particulars for director 26 January 2010
MG01 - Particulars of a mortgage or charge 29 October 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 September 2009
395 - Particulars of a mortgage or charge 18 April 2009
363a - Annual Return 22 January 2009
AA - Annual Accounts 08 September 2008
AA - Annual Accounts 01 September 2008
287 - Change in situation or address of Registered Office 20 June 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 March 2008
363a - Annual Return 14 December 2007
363a - Annual Return 03 January 2007
288c - Notice of change of directors or secretaries or in their particulars 03 January 2007
AA - Annual Accounts 23 October 2006
363a - Annual Return 10 May 2006
288a - Notice of appointment of directors or secretaries 27 April 2006
288a - Notice of appointment of directors or secretaries 27 April 2006
AA - Annual Accounts 27 October 2005
363s - Annual Return 01 February 2005
AA - Annual Accounts 17 November 2004
287 - Change in situation or address of Registered Office 17 November 2004
363s - Annual Return 21 January 2004
AA - Annual Accounts 29 October 2003
363s - Annual Return 13 March 2003
288a - Notice of appointment of directors or secretaries 21 February 2003
AA - Annual Accounts 13 February 2003
AA - Annual Accounts 09 April 2002
395 - Particulars of a mortgage or charge 08 February 2002
363s - Annual Return 06 December 2001
287 - Change in situation or address of Registered Office 09 November 2001
AA - Annual Accounts 04 September 2001
363s - Annual Return 21 November 2000
AA - Annual Accounts 04 September 2000
363s - Annual Return 20 January 2000
287 - Change in situation or address of Registered Office 01 December 1999
395 - Particulars of a mortgage or charge 12 October 1999
AA - Annual Accounts 06 June 1999
363s - Annual Return 31 March 1999
225 - Change of Accounting Reference Date 26 July 1998
363s - Annual Return 19 May 1998
AA - Annual Accounts 23 January 1998
287 - Change in situation or address of Registered Office 08 August 1997
363s - Annual Return 31 January 1997
AA - Annual Accounts 06 August 1996
RESOLUTIONS - N/A 01 February 1996
AA - Annual Accounts 01 February 1996
363a - Annual Return 01 February 1996
363s - Annual Return 01 March 1995
AA - Annual Accounts 15 August 1994
363a - Annual Return 29 June 1994
363a - Annual Return 22 July 1993
AA - Annual Accounts 16 June 1993
AA - Annual Accounts 27 January 1993
363b - Annual Return 22 October 1992
AA - Annual Accounts 02 March 1992
AA - Annual Accounts 11 June 1991
363 - Annual Return 26 February 1991
AA - Annual Accounts 26 July 1990
363 - Annual Return 03 May 1990
287 - Change in situation or address of Registered Office 13 February 1990
288 - N/A 13 February 1990
NEWINC - New incorporation documents 29 July 1988

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 April 2018 Outstanding

N/A

Debenture 15 October 2009 Fully Satisfied

N/A

Debenture 16 April 2009 Fully Satisfied

N/A

Debenture 01 February 2002 Fully Satisfied

N/A

Debenture 06 October 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.