About

Registered Number: 02144902
Date of Incorporation: 06/07/1987 (36 years and 10 months ago)
Company Status: Active
Registered Address: Unit K Loddon Business Centre, Roentgen Road, Basingstoke, Hampshire, RG24 8NG,

 

Wentworth Computer Holdings Ltd was registered on 06 July 1987 and are based in Basingstoke, Hampshire, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this business. The organisation has 2 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARCUCCI, Mauro 22 February 1994 13 May 1999 1
RENTON, Kenneth Muir N/A 06 May 1992 1

Filing History

Document Type Date
AD01 - Change of registered office address 16 July 2020
CS01 - N/A 19 February 2020
AA - Annual Accounts 22 December 2019
AD01 - Change of registered office address 11 March 2019
CS01 - N/A 21 February 2019
AA - Annual Accounts 27 December 2018
CS01 - N/A 12 February 2018
AA - Annual Accounts 15 December 2017
CS01 - N/A 28 March 2017
AA - Annual Accounts 30 December 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 27 June 2016
AD01 - Change of registered office address 27 June 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 27 June 2016
AR01 - Annual Return 20 February 2016
AA - Annual Accounts 11 January 2016
AR01 - Annual Return 26 February 2015
AA - Annual Accounts 15 January 2015
AR01 - Annual Return 20 March 2014
AA - Annual Accounts 24 December 2013
AR01 - Annual Return 13 February 2013
AA - Annual Accounts 07 January 2013
AR01 - Annual Return 16 February 2012
AA - Annual Accounts 08 January 2012
AR01 - Annual Return 30 March 2011
MG01 - Particulars of a mortgage or charge 22 February 2011
AA - Annual Accounts 31 December 2010
AR01 - Annual Return 04 May 2010
CH01 - Change of particulars for director 23 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 March 2010
AA - Annual Accounts 21 December 2009
363a - Annual Return 09 March 2009
AA - Annual Accounts 13 January 2009
363a - Annual Return 01 March 2008
225 - Change of Accounting Reference Date 29 October 2007
RESOLUTIONS - N/A 19 October 2007
RESOLUTIONS - N/A 19 October 2007
RESOLUTIONS - N/A 19 October 2007
RESOLUTIONS - N/A 19 October 2007
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 19 October 2007
AA - Annual Accounts 30 September 2007
225 - Change of Accounting Reference Date 03 August 2007
363a - Annual Return 09 March 2007
AA - Annual Accounts 08 March 2007
363s - Annual Return 07 March 2006
AA - Annual Accounts 22 February 2006
363s - Annual Return 14 March 2005
AA - Annual Accounts 25 February 2005
363s - Annual Return 16 March 2004
AA - Annual Accounts 15 March 2004
363s - Annual Return 12 March 2003
AA - Annual Accounts 26 February 2003
288a - Notice of appointment of directors or secretaries 06 September 2002
363s - Annual Return 02 May 2002
AA - Annual Accounts 12 March 2002
363s - Annual Return 16 May 2001
AA - Annual Accounts 02 March 2001
AA - Annual Accounts 28 March 2000
363s - Annual Return 08 March 2000
288b - Notice of resignation of directors or secretaries 29 September 1999
RESOLUTIONS - N/A 22 June 1999
169 - Return by a company purchasing its own shares 22 June 1999
288b - Notice of resignation of directors or secretaries 17 June 1999
363s - Annual Return 14 March 1999
AA - Annual Accounts 03 March 1999
395 - Particulars of a mortgage or charge 06 May 1998
363s - Annual Return 11 March 1998
288b - Notice of resignation of directors or secretaries 14 November 1997
AA - Annual Accounts 06 November 1997
363s - Annual Return 12 March 1997
AA - Annual Accounts 07 February 1997
363s - Annual Return 13 March 1996
AA - Annual Accounts 24 January 1996
363s - Annual Return 08 March 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
288 - N/A 20 September 1994
AA - Annual Accounts 20 September 1994
AUD - Auditor's letter of resignation 07 April 1994
288 - N/A 18 March 1994
363s - Annual Return 11 March 1994
288 - N/A 10 March 1994
288 - N/A 10 March 1994
288 - N/A 10 March 1994
AA - Annual Accounts 23 December 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 September 1993
363s - Annual Return 23 March 1993
395 - Particulars of a mortgage or charge 12 February 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 February 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 February 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 31 October 1992
395 - Particulars of a mortgage or charge 08 September 1992
RESOLUTIONS - N/A 01 July 1992
RESOLUTIONS - N/A 01 July 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 July 1992
123 - Notice of increase in nominal capital 01 July 1992
288 - N/A 30 June 1992
AA - Annual Accounts 24 March 1992
363s - Annual Return 04 March 1992
395 - Particulars of a mortgage or charge 03 March 1992
RESOLUTIONS - N/A 18 September 1991
RESOLUTIONS - N/A 18 September 1991
MEM/ARTS - N/A 18 September 1991
123 - Notice of increase in nominal capital 18 September 1991
MEM/ARTS - N/A 13 August 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 August 1991
AA - Annual Accounts 17 June 1991
363a - Annual Return 17 June 1991
395 - Particulars of a mortgage or charge 17 April 1991
363 - Annual Return 16 August 1990
AA - Annual Accounts 16 August 1990
288 - N/A 22 March 1990
287 - Change in situation or address of Registered Office 22 March 1990
AA - Annual Accounts 15 May 1989
363 - Annual Return 15 May 1989
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 11 May 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 January 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 January 1989
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 14 November 1988
395 - Particulars of a mortgage or charge 27 October 1988
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 08 September 1988
PUC 3 - N/A 28 June 1988
PUC 2 - N/A 28 June 1988
RESOLUTIONS - N/A 24 May 1988
123 - Notice of increase in nominal capital 24 May 1988
395 - Particulars of a mortgage or charge 22 February 1988
395 - Particulars of a mortgage or charge 17 February 1988
RESOLUTIONS - N/A 15 January 1988
RESOLUTIONS - N/A 08 October 1987
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 05 October 1987
287 - Change in situation or address of Registered Office 19 August 1987
288 - N/A 19 August 1987
NEWINC - New incorporation documents 06 July 1987

Mortgages & Charges

Description Date Status Charge by
Floating charge (all assets) 18 February 2011 Outstanding

N/A

Fixed charge on purchased debts which fail to vest 29 April 1998 Outstanding

N/A

Deposit agreement 03 February 1993 Outstanding

N/A

Fixed and floating charge 27 August 1992 Fully Satisfied

N/A

Credit agreement 24 February 1992 Fully Satisfied

N/A

Fixed and floating charge 16 April 1991 Fully Satisfied

N/A

Single debenture 24 October 1988 Outstanding

N/A

Letter of off-set 03 February 1988 Fully Satisfied

N/A

Debenture 03 February 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.