About

Registered Number: 01190450
Date of Incorporation: 13/11/1974 (49 years and 6 months ago)
Company Status: Active
Registered Address: 63 Broad Green, Wellingborough, Northamptonshire, NN8 4LQ

 

Wellingborough Building Company Ltd was founded on 13 November 1974 and has its registered office in Wellingborough in Northamptonshire, it's status at Companies House is "Active". Wellingborough Building Company Ltd has 5 directors listed in the Companies House registry. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SPENCER, Dora N/A - 1
SPENCER, Nichola Ann 01 January 2019 - 1
SPENCER, Peter Terence N/A - 1
SPENCER, Simon Frank N/A - 1
SPENCER, Terence Albert William N/A - 1

Filing History

Document Type Date
CS01 - N/A 16 September 2020
MR04 - N/A 14 May 2020
CS01 - N/A 25 September 2019
AA - Annual Accounts 14 May 2019
AP01 - Appointment of director 08 January 2019
AA - Annual Accounts 24 September 2018
CS01 - N/A 10 September 2018
AA - Annual Accounts 25 September 2017
CS01 - N/A 04 September 2017
AA - Annual Accounts 23 September 2016
CS01 - N/A 13 September 2016
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 15 September 2015
AR01 - Annual Return 19 September 2014
AA - Annual Accounts 17 September 2014
AR01 - Annual Return 17 October 2013
AA - Annual Accounts 23 August 2013
AD01 - Change of registered office address 28 March 2013
RESOLUTIONS - N/A 15 October 2012
SH01 - Return of Allotment of shares 15 October 2012
CC04 - Statement of companies objects 15 October 2012
SH10 - Notice of particulars of variation of rights attached to shares 15 October 2012
SH08 - Notice of name or other designation of class of shares 15 October 2012
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 20 September 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 26 September 2011
AD01 - Change of registered office address 06 May 2011
AR01 - Annual Return 14 September 2010
AA - Annual Accounts 12 July 2010
AR01 - Annual Return 07 October 2009
AA - Annual Accounts 28 July 2009
363a - Annual Return 08 October 2008
288c - Notice of change of directors or secretaries or in their particulars 08 October 2008
AA - Annual Accounts 12 June 2008
363a - Annual Return 14 November 2007
AA - Annual Accounts 03 November 2007
363a - Annual Return 25 October 2006
AA - Annual Accounts 11 October 2006
395 - Particulars of a mortgage or charge 22 April 2006
287 - Change in situation or address of Registered Office 30 November 2005
363s - Annual Return 09 September 2005
AA - Annual Accounts 18 May 2005
363s - Annual Return 16 September 2004
AA - Annual Accounts 22 July 2004
363s - Annual Return 07 October 2003
AA - Annual Accounts 07 July 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 January 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 January 2003
363s - Annual Return 02 October 2002
AA - Annual Accounts 05 May 2002
363s - Annual Return 11 September 2001
AA - Annual Accounts 31 July 2001
363s - Annual Return 06 September 2000
AA - Annual Accounts 11 August 2000
363s - Annual Return 07 September 1999
AA - Annual Accounts 13 July 1999
363s - Annual Return 08 September 1998
AA - Annual Accounts 07 July 1998
363s - Annual Return 22 September 1997
AA - Annual Accounts 21 July 1997
363s - Annual Return 04 September 1996
AA - Annual Accounts 27 August 1996
363s - Annual Return 06 September 1995
AA - Annual Accounts 07 July 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 21 September 1994
AA - Annual Accounts 28 April 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 December 1993
395 - Particulars of a mortgage or charge 24 November 1993
123 - Notice of increase in nominal capital 22 November 1993
MEM/ARTS - N/A 13 November 1993
RESOLUTIONS - N/A 12 November 1993
RESOLUTIONS - N/A 12 November 1993
RESOLUTIONS - N/A 12 November 1993
123 - Notice of increase in nominal capital 12 November 1993
363s - Annual Return 30 September 1993
AA - Annual Accounts 17 June 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 February 1993
AA - Annual Accounts 31 October 1992
363s - Annual Return 24 September 1992
363b - Annual Return 11 September 1991
AA - Annual Accounts 12 August 1991
AA - Annual Accounts 01 October 1990
363 - Annual Return 01 October 1990
363 - Annual Return 15 September 1989
395 - Particulars of a mortgage or charge 29 August 1989
AA - Annual Accounts 29 August 1989
287 - Change in situation or address of Registered Office 26 July 1989
395 - Particulars of a mortgage or charge 02 November 1988
AA - Annual Accounts 12 May 1988
363 - Annual Return 12 May 1988
AA - Annual Accounts 30 June 1987
363 - Annual Return 30 June 1987

Mortgages & Charges

Description Date Status Charge by
Debenture 21 April 2006 Fully Satisfied

N/A

Legal charge 22 November 1993 Fully Satisfied

N/A

Legal mortgage 25 August 1989 Fully Satisfied

N/A

Legal charge 17 October 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.