About

Registered Number: 03649469
Date of Incorporation: 14/10/1998 (25 years and 6 months ago)
Company Status: Active
Registered Address: Belmont Yard, Station Road, Caersws, Powys, SY17 5EQ

 

Based in Caersws, Powys, Wof Ltd was registered on 14 October 1998. The companies directors are Cole, Alexander Damian, Edmunds, Gareth William, Edmunds, Janet, Davies, Emyr Ellis, Edmunds, John Geoffrey, Jones, Mark Wynne, Jones, Mark Vaughan, Peate, Gareth Fychan, Rimmer, Keith Charles. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLE, Alexander Damian 17 April 2018 - 1
EDMUNDS, Gareth William 15 July 2020 - 1
DAVIES, Emyr Ellis 13 June 2016 15 July 2020 1
EDMUNDS, John Geoffrey 01 October 2003 30 July 2015 1
JONES, Mark Wynne 13 June 2016 17 January 2018 1
JONES, Mark Vaughan 14 October 1998 16 May 2003 1
PEATE, Gareth Fychan 14 October 1998 16 May 2003 1
RIMMER, Keith Charles 05 January 2009 01 November 2012 1
Secretary Name Appointed Resigned Total Appointments
EDMUNDS, Janet 14 October 1998 02 January 2020 1

Filing History

Document Type Date
AP01 - Appointment of director 29 July 2020
TM01 - Termination of appointment of director 29 July 2020
TM02 - Termination of appointment of secretary 20 January 2020
CS01 - N/A 17 October 2019
CH01 - Change of particulars for director 03 July 2019
CH03 - Change of particulars for secretary 03 July 2019
AA - Annual Accounts 28 June 2019
CS01 - N/A 26 October 2018
PSC07 - N/A 19 October 2018
PSC07 - N/A 19 October 2018
PSC02 - N/A 19 October 2018
AA - Annual Accounts 29 June 2018
AP01 - Appointment of director 18 April 2018
PSC07 - N/A 27 January 2018
TM01 - Termination of appointment of director 27 January 2018
CS01 - N/A 27 October 2017
AA - Annual Accounts 27 June 2017
CS01 - N/A 28 October 2016
AP01 - Appointment of director 04 July 2016
AP01 - Appointment of director 04 July 2016
AA - Annual Accounts 30 June 2016
AR01 - Annual Return 11 November 2015
TM01 - Termination of appointment of director 19 August 2015
MR01 - N/A 06 July 2015
AA - Annual Accounts 13 May 2015
DISS40 - Notice of striking-off action discontinued 14 February 2015
AR01 - Annual Return 12 February 2015
GAZ1 - First notification of strike-off action in London Gazette 10 February 2015
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 08 January 2014
AA - Annual Accounts 24 June 2013
TM01 - Termination of appointment of director 14 November 2012
AR01 - Annual Return 14 November 2012
AA - Annual Accounts 29 June 2012
AR01 - Annual Return 18 November 2011
AA - Annual Accounts 04 July 2011
MG01 - Particulars of a mortgage or charge 26 January 2011
AR01 - Annual Return 03 November 2010
AA - Annual Accounts 18 June 2010
AR01 - Annual Return 26 October 2009
CH01 - Change of particulars for director 26 October 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 26 October 2009
CH01 - Change of particulars for director 26 October 2009
CH01 - Change of particulars for director 26 October 2009
CH03 - Change of particulars for secretary 26 October 2009
AA - Annual Accounts 03 August 2009
288a - Notice of appointment of directors or secretaries 13 January 2009
363a - Annual Return 05 January 2009
AA - Annual Accounts 15 May 2008
363s - Annual Return 02 November 2007
AA - Annual Accounts 17 May 2007
363s - Annual Return 23 November 2006
AA - Annual Accounts 20 April 2006
363s - Annual Return 21 December 2005
AA - Annual Accounts 05 August 2005
363s - Annual Return 22 November 2004
288a - Notice of appointment of directors or secretaries 18 October 2004
AA - Annual Accounts 22 July 2004
363s - Annual Return 20 October 2003
AA - Annual Accounts 05 August 2003
288b - Notice of resignation of directors or secretaries 09 June 2003
288b - Notice of resignation of directors or secretaries 09 June 2003
363s - Annual Return 16 December 2002
AA - Annual Accounts 04 August 2002
363s - Annual Return 16 October 2001
AA - Annual Accounts 30 August 2001
363s - Annual Return 21 January 2001
AA - Annual Accounts 09 August 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 August 2000
225 - Change of Accounting Reference Date 02 August 2000
363s - Annual Return 25 November 1999
287 - Change in situation or address of Registered Office 10 February 1999
287 - Change in situation or address of Registered Office 16 October 1998
288b - Notice of resignation of directors or secretaries 16 October 1998
288b - Notice of resignation of directors or secretaries 16 October 1998
288a - Notice of appointment of directors or secretaries 16 October 1998
288a - Notice of appointment of directors or secretaries 16 October 1998
288a - Notice of appointment of directors or secretaries 16 October 1998
288a - Notice of appointment of directors or secretaries 16 October 1998
NEWINC - New incorporation documents 14 October 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 July 2015 Outstanding

N/A

Debenture 19 January 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.