About

Registered Number: 04856144
Date of Incorporation: 05/08/2003 (21 years and 8 months ago)
Company Status: Active
Registered Address: Wheelabrator House 22 Edward Court, Broadheath, Altrincham, Cheshire, WA14 5GL,

 

Having been setup in 2003, Wgh Uk Holdings Ltd are based in Altrincham in Cheshire. We don't currently know the number of employees at the company. The companies director is listed as Moseley, Neil Christopher in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MOSELEY, Neil Christopher 12 June 2019 - 1

Filing History

Document Type Date
CS01 - N/A 05 August 2020
AA - Annual Accounts 18 September 2019
CS01 - N/A 05 August 2019
AP03 - Appointment of secretary 12 June 2019
TM02 - Termination of appointment of secretary 12 June 2019
CS01 - N/A 06 August 2018
AA - Annual Accounts 31 May 2018
CS01 - N/A 07 August 2017
AA - Annual Accounts 23 June 2017
MR01 - N/A 23 June 2017
MR04 - N/A 02 June 2017
CS01 - N/A 10 August 2016
CH01 - Change of particulars for director 09 May 2016
CH01 - Change of particulars for director 09 May 2016
AD01 - Change of registered office address 09 May 2016
AA - Annual Accounts 06 May 2016
AUD - Auditor's letter of resignation 16 November 2015
MR01 - N/A 06 October 2015
AR01 - Annual Return 05 August 2015
AA - Annual Accounts 03 July 2015
MR04 - N/A 11 March 2015
AA - Annual Accounts 02 October 2014
AR01 - Annual Return 05 August 2014
CH01 - Change of particulars for director 06 March 2014
CH03 - Change of particulars for secretary 06 March 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 05 August 2013
AA - Annual Accounts 19 September 2012
AR01 - Annual Return 07 August 2012
AR01 - Annual Return 16 August 2011
AA - Annual Accounts 09 May 2011
AA - Annual Accounts 07 September 2010
AR01 - Annual Return 09 August 2010
AA - Annual Accounts 17 August 2009
363a - Annual Return 12 August 2009
AA - Annual Accounts 03 November 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 September 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 September 2008
395 - Particulars of a mortgage or charge 11 September 2008
363a - Annual Return 05 August 2008
AA - Annual Accounts 01 May 2008
395 - Particulars of a mortgage or charge 07 January 2008
363a - Annual Return 15 August 2007
288a - Notice of appointment of directors or secretaries 29 January 2007
288b - Notice of resignation of directors or secretaries 23 January 2007
RESOLUTIONS - N/A 07 January 2007
MEM/ARTS - N/A 07 January 2007
AA - Annual Accounts 22 November 2006
CERTNM - Change of name certificate 24 October 2006
363a - Annual Return 25 September 2006
288a - Notice of appointment of directors or secretaries 30 August 2006
288b - Notice of resignation of directors or secretaries 17 August 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 20 February 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 20 February 2006
288b - Notice of resignation of directors or secretaries 19 December 2005
288a - Notice of appointment of directors or secretaries 15 November 2005
288a - Notice of appointment of directors or secretaries 15 November 2005
AA - Annual Accounts 08 November 2005
RESOLUTIONS - N/A 21 October 2005
395 - Particulars of a mortgage or charge 13 October 2005
363a - Annual Return 10 August 2005
AA - Annual Accounts 04 February 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 25 October 2004
363s - Annual Return 13 September 2004
288b - Notice of resignation of directors or secretaries 15 April 2004
288a - Notice of appointment of directors or secretaries 15 April 2004
AUD - Auditor's letter of resignation 07 January 2004
288b - Notice of resignation of directors or secretaries 15 December 2003
SA - Shares agreement 01 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 October 2003
287 - Change in situation or address of Registered Office 03 September 2003
288b - Notice of resignation of directors or secretaries 03 September 2003
288b - Notice of resignation of directors or secretaries 03 September 2003
225 - Change of Accounting Reference Date 03 September 2003
288a - Notice of appointment of directors or secretaries 03 September 2003
288a - Notice of appointment of directors or secretaries 03 September 2003
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 03 September 2003
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 03 September 2003
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 03 September 2003
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 03 September 2003
155(6)a - Declaration in relation to assistance for the acquisition of shares 03 September 2003
NEWINC - New incorporation documents 05 August 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 June 2017 Outstanding

N/A

A registered charge 25 September 2015 Fully Satisfied

N/A

Fixed & floating security document 04 September 2008 Fully Satisfied

N/A

Pledge amendment 21 December 2007 Fully Satisfied

N/A

Debenture 04 October 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.