About

Registered Number: 01309949
Date of Incorporation: 22/04/1977 (47 years and 2 months ago)
Company Status: Active
Registered Address: 1 Gosforth Close, Sandy, Bedfordshire, SG19 1RB

 

Wentworth Laboratories Ltd was registered on 22 April 1977 and are based in Bedfordshire, it's status is listed as "Active". This company has 5 directors listed as Evans, Stephen, Wharton, Catherine Anne, Wharton, Catherine Anne, Evans, Arthur, Lockwood, Leslie Ivan in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EVANS, Stephen 21 September 1999 - 1
EVANS, Arthur N/A 12 November 2014 1
LOCKWOOD, Leslie Ivan N/A 10 January 2000 1
Secretary Name Appointed Resigned Total Appointments
WHARTON, Catherine Anne 22 January 1997 27 April 2001 1
WHARTON, Catherine Anne N/A 13 August 1992 1

Filing History

Document Type Date
AA - Annual Accounts 23 September 2020
CS01 - N/A 28 January 2020
MR01 - N/A 07 November 2019
AA - Annual Accounts 17 September 2019
CS01 - N/A 15 January 2019
CH01 - Change of particulars for director 15 January 2019
AA - Annual Accounts 01 October 2018
CS01 - N/A 29 January 2018
AA - Annual Accounts 06 September 2017
CS01 - N/A 23 January 2017
AA - Annual Accounts 25 August 2016
AR01 - Annual Return 10 February 2016
CH04 - Change of particulars for corporate secretary 15 January 2016
AA - Annual Accounts 03 July 2015
AR01 - Annual Return 05 February 2015
TM01 - Termination of appointment of director 17 December 2014
AA - Annual Accounts 06 September 2014
AR01 - Annual Return 27 February 2014
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 14 March 2013
AA - Annual Accounts 12 December 2012
AR01 - Annual Return 14 February 2012
AA - Annual Accounts 20 October 2011
AR01 - Annual Return 03 March 2011
AA - Annual Accounts 01 November 2010
AR01 - Annual Return 28 January 2010
AA - Annual Accounts 15 December 2009
363a - Annual Return 15 January 2009
AA - Annual Accounts 21 December 2008
363a - Annual Return 31 January 2008
AA - Annual Accounts 21 October 2007
363s - Annual Return 21 February 2007
AA - Annual Accounts 15 September 2006
363s - Annual Return 15 February 2006
AA - Annual Accounts 18 August 2005
363a - Annual Return 10 February 2005
AA - Annual Accounts 15 November 2004
AUD - Auditor's letter of resignation 29 September 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 11 May 2004
363a - Annual Return 31 January 2004
AA - Annual Accounts 03 July 2003
363s - Annual Return 23 January 2003
AUD - Auditor's letter of resignation 06 June 2002
AA - Annual Accounts 29 May 2002
363a - Annual Return 26 January 2002
AA - Annual Accounts 07 January 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 26 September 2001
287 - Change in situation or address of Registered Office 18 June 2001
288a - Notice of appointment of directors or secretaries 16 June 2001
288b - Notice of resignation of directors or secretaries 23 April 2001
395 - Particulars of a mortgage or charge 16 March 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 February 2001
363s - Annual Return 26 January 2001
AA - Annual Accounts 22 January 2001
363s - Annual Return 09 February 2000
288b - Notice of resignation of directors or secretaries 21 January 2000
288a - Notice of appointment of directors or secretaries 21 October 1999
AA - Annual Accounts 19 October 1999
363s - Annual Return 23 February 1999
AA - Annual Accounts 01 December 1998
225 - Change of Accounting Reference Date 17 November 1998
363s - Annual Return 02 February 1998
AA - Annual Accounts 29 January 1998
288b - Notice of resignation of directors or secretaries 24 February 1997
288a - Notice of appointment of directors or secretaries 24 February 1997
AA - Annual Accounts 02 February 1997
363s - Annual Return 02 February 1997
AA - Annual Accounts 07 February 1996
363s - Annual Return 25 January 1996
AA - Annual Accounts 03 February 1995
363s - Annual Return 18 January 1995
363s - Annual Return 05 April 1994
AA - Annual Accounts 12 July 1993
288 - N/A 20 April 1993
363b - Annual Return 20 April 1993
AA - Annual Accounts 18 January 1993
288 - N/A 09 September 1992
363s - Annual Return 15 April 1992
AA - Annual Accounts 05 July 1991
288 - N/A 28 May 1991
363a - Annual Return 28 May 1991
288 - N/A 01 May 1991
AA - Annual Accounts 20 August 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 20 August 1990
395 - Particulars of a mortgage or charge 27 March 1990
363 - Annual Return 09 March 1990
AA - Annual Accounts 24 August 1989
363 - Annual Return 10 April 1989
AA - Annual Accounts 13 January 1989
AA - Annual Accounts 22 February 1988
363 - Annual Return 22 February 1988
AA - Annual Accounts 28 February 1987
363 - Annual Return 28 February 1987

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 October 2019 Outstanding

N/A

Charge and assignment 27 February 2001 Outstanding

N/A

Floating charge 26 March 1990 Fully Satisfied

N/A

Debenture 14 June 1984 Outstanding

N/A

Legal charge 03 October 1983 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.