About

Registered Number: 01792483
Date of Incorporation: 16/02/1984 (40 years and 2 months ago)
Company Status: Active
Registered Address: Ground Floor 3 Tannery House, Tannery Lane, Send, Woking, Surrey, GU23 7EF

 

Established in 1984, Wey Holdings Ltd are based in Woking in Surrey, it's status is listed as "Active". This company has 6 directors listed as Sutcliffe, Tracey Heather, Hamburger, Mark George Edward, Sutcliffe, Tracey Heather, Grimshaw, Richard Graham, Johnson, Peter Cyril Stanley, Griffiths, Michael Norman. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAMBURGER, Mark George Edward 16 September 2015 - 1
SUTCLIFFE, Tracey Heather 09 January 2017 - 1
GRIFFITHS, Michael Norman N/A 08 April 2015 1
Secretary Name Appointed Resigned Total Appointments
SUTCLIFFE, Tracey Heather 11 June 2009 - 1
GRIMSHAW, Richard Graham 02 January 1992 31 May 2001 1
JOHNSON, Peter Cyril Stanley N/A 02 January 1992 1

Filing History

Document Type Date
RP04CS01 - N/A 11 June 2020
CS01 - N/A 04 May 2020
AA - Annual Accounts 09 October 2019
CS01 - N/A 16 April 2019
CH01 - Change of particulars for director 16 April 2019
AA - Annual Accounts 06 October 2018
PSC04 - N/A 16 May 2018
PSC07 - N/A 16 May 2018
PSC04 - N/A 15 May 2018
PSC04 - N/A 15 May 2018
CS01 - N/A 15 May 2018
PSC04 - N/A 09 May 2018
CH01 - Change of particulars for director 09 May 2018
AA - Annual Accounts 09 October 2017
CS01 - N/A 20 May 2017
AP01 - Appointment of director 09 January 2017
CH03 - Change of particulars for secretary 09 January 2017
AA - Annual Accounts 08 January 2017
AA01 - Change of accounting reference date 29 September 2016
AR01 - Annual Return 18 April 2016
MR01 - N/A 18 February 2016
MR01 - N/A 18 February 2016
MR04 - N/A 10 December 2015
AR01 - Annual Return 22 October 2015
CH01 - Change of particulars for director 22 October 2015
AA - Annual Accounts 08 October 2015
AP01 - Appointment of director 28 September 2015
CH01 - Change of particulars for director 25 September 2015
TM01 - Termination of appointment of director 29 April 2015
AR01 - Annual Return 04 November 2014
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 24 October 2013
AA - Annual Accounts 19 August 2013
AR01 - Annual Return 29 October 2012
AA - Annual Accounts 03 September 2012
AR01 - Annual Return 24 October 2011
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 21 October 2010
AA - Annual Accounts 01 October 2010
AR01 - Annual Return 03 November 2009
CH01 - Change of particulars for director 03 November 2009
CH01 - Change of particulars for director 03 November 2009
AA - Annual Accounts 09 October 2009
288a - Notice of appointment of directors or secretaries 29 July 2009
287 - Change in situation or address of Registered Office 29 July 2009
288b - Notice of resignation of directors or secretaries 29 July 2009
MISC - Miscellaneous document 21 July 2009
363a - Annual Return 10 November 2008
AA - Annual Accounts 26 September 2008
363a - Annual Return 29 October 2007
AA - Annual Accounts 19 October 2007
363a - Annual Return 09 November 2006
AA - Annual Accounts 31 October 2006
AA - Annual Accounts 28 October 2005
363a - Annual Return 19 October 2005
363s - Annual Return 03 November 2004
AA - Annual Accounts 13 October 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 February 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 February 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 February 2004
363s - Annual Return 09 October 2003
AA - Annual Accounts 10 September 2003
363s - Annual Return 27 November 2002
AA - Annual Accounts 02 November 2002
395 - Particulars of a mortgage or charge 04 April 2002
AA - Annual Accounts 21 November 2001
363s - Annual Return 25 October 2001
395 - Particulars of a mortgage or charge 16 October 2001
288a - Notice of appointment of directors or secretaries 17 August 2001
288b - Notice of resignation of directors or secretaries 17 August 2001
AA - Annual Accounts 21 December 2000
363s - Annual Return 01 November 2000
AA - Annual Accounts 01 November 1999
363s - Annual Return 22 October 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 August 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 August 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 August 1999
395 - Particulars of a mortgage or charge 28 July 1999
395 - Particulars of a mortgage or charge 28 July 1999
395 - Particulars of a mortgage or charge 28 July 1999
363s - Annual Return 06 November 1998
AA - Annual Accounts 31 October 1998
AA - Annual Accounts 02 March 1998
363s - Annual Return 18 November 1997
288c - Notice of change of directors or secretaries or in their particulars 22 August 1997
288c - Notice of change of directors or secretaries or in their particulars 22 August 1997
363s - Annual Return 27 October 1996
AA - Annual Accounts 17 October 1996
395 - Particulars of a mortgage or charge 10 May 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 May 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 May 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 May 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 May 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 May 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 May 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 May 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 May 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 May 1996
395 - Particulars of a mortgage or charge 07 May 1996
395 - Particulars of a mortgage or charge 07 May 1996
363s - Annual Return 09 November 1995
AA - Annual Accounts 18 September 1995
363s - Annual Return 20 October 1994
AA - Annual Accounts 19 September 1994
363s - Annual Return 26 October 1993
AA - Annual Accounts 03 October 1993
400 - Particulars of a mortgage or charge subject to which property has been acquired 13 May 1993
395 - Particulars of a mortgage or charge 13 May 1993
395 - Particulars of a mortgage or charge 13 May 1993
AA - Annual Accounts 30 October 1992
363s - Annual Return 30 October 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 March 1992
288 - N/A 10 January 1992
363b - Annual Return 21 November 1991
AA - Annual Accounts 11 November 1991
288 - N/A 06 April 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 March 1991
395 - Particulars of a mortgage or charge 08 March 1991
395 - Particulars of a mortgage or charge 08 March 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 March 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 March 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 March 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 March 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 March 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 March 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 March 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 March 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 March 1991
288 - N/A 13 December 1990
AA - Annual Accounts 06 November 1990
363 - Annual Return 06 November 1990
288 - N/A 02 November 1990
395 - Particulars of a mortgage or charge 15 June 1990
395 - Particulars of a mortgage or charge 27 March 1990
363 - Annual Return 13 November 1989
AA - Annual Accounts 01 November 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 May 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 May 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 May 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 May 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 April 1989
395 - Particulars of a mortgage or charge 14 March 1989
363 - Annual Return 23 November 1988
RESOLUTIONS - N/A 11 November 1988
395 - Particulars of a mortgage or charge 10 November 1988
AA - Annual Accounts 09 November 1988
395 - Particulars of a mortgage or charge 06 October 1988
395 - Particulars of a mortgage or charge 27 April 1988
AA - Annual Accounts 18 November 1987
363 - Annual Return 18 November 1987
AA - Annual Accounts 21 March 1987
363 - Annual Return 02 December 1986
288 - N/A 02 December 1986
395 - Particulars of a mortgage or charge 17 October 1986
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 October 1986
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 October 1986
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 October 1986
395 - Particulars of a mortgage or charge 07 August 1986
MEM/ARTS - N/A 02 August 1984
RESOLUTIONS - N/A 12 July 1984

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 February 2016 Outstanding

N/A

A registered charge 16 February 2016 Outstanding

N/A

Assignment of agreements 25 March 2002 Outstanding

N/A

Charge 26 September 2001 Outstanding

N/A

Legal charge 15 July 1999 Fully Satisfied

N/A

Legal charge 15 July 1999 Fully Satisfied

N/A

Debenture 15 July 1999 Fully Satisfied

N/A

Security assignment 30 April 1996 Fully Satisfied

N/A

Legal mortgage 30 April 1996 Fully Satisfied

N/A

Mortgage debenture 30 April 1996 Fully Satisfied

N/A

Supplemental deed 30 April 1993 Fully Satisfied

N/A

Legal charge 30 April 1993 Fully Satisfied

N/A

Debenture 25 February 1991 Fully Satisfied

N/A

Legal charge 25 February 1991 Fully Satisfied

N/A

Further charge and mortgage. 13 June 1990 Fully Satisfied

N/A

Legal charge 21 March 1990 Fully Satisfied

N/A

Legal charge 04 April 1989 Fully Satisfied

N/A

Further charge 10 March 1989 Fully Satisfied

N/A

Legal charge 26 October 1988 Fully Satisfied

N/A

Legal charge 15 September 1988 Fully Satisfied

N/A

Pledge 15 September 1988 Fully Satisfied

N/A

Legal charge 26 April 1988 Fully Satisfied

N/A

Legal charge 03 October 1986 Fully Satisfied

N/A

Legal charge 01 August 1986 Fully Satisfied

N/A

Legal charge 09 June 1986 Fully Satisfied

N/A

Assignment 08 May 1986 Fully Satisfied

N/A

Assignment 08 May 1986 Fully Satisfied

N/A

Assignment 08 May 1986 Fully Satisfied

N/A

Assignment 08 May 1986 Fully Satisfied

N/A

Assignment 08 May 1986 Fully Satisfied

N/A

Assignment 08 May 1986 Fully Satisfied

N/A

Loan agreement 28 March 1985 Fully Satisfied

N/A

Agreement 28 March 1985 Fully Satisfied

N/A

Legal charge 28 March 1985 Fully Satisfied

N/A

Legal mortgage 28 March 1985 Fully Satisfied

N/A

Legal mortgage 28 March 1985 Fully Satisfied

N/A

Assignment 28 March 1985 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.