About

Registered Number: 04856167
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,

 

Established in 2003, Wgh Uk Ltd are based in Cheshire, it's status is listed as "Active". The company has 7 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MATSUYAMA, Andrew James 22 December 2006 - 1
ANDRESEN, Hans Magnus 06 August 2003 24 July 2006 1
BIRD, Ian 19 September 2005 16 December 2005 1
IWAN, Mark Michael 06 August 2003 02 December 2003 1
T & L CORPORATE SERVICES LIMITED 05 August 2003 06 August 2003 1
Secretary Name Appointed Resigned Total Appointments
MOSELEY, Neil Christopher 12 June 2019 - 1
DINGLE, Robert Victor 06 April 2004 12 June 2019 1

Filing History

Document Type Date
CS01 - N/A 24 August 2020
AA - Annual Accounts 18 September 2019
CS01 - N/A 08 August 2019
AP03 - Appointment of secretary 12 June 2019
TM02 - Termination of appointment of secretary 12 June 2019
SH19 - Statement of capital 05 June 2019
RESOLUTIONS - N/A 22 May 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 22 May 2019
CAP-SS - N/A 22 May 2019
RESOLUTIONS - N/A 16 April 2019
SH14 - Notice of redenomination 16 April 2019
CS01 - N/A 11 September 2018
AA - Annual Accounts 31 May 2018
CS01 - N/A 08 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
AA - Annual Accounts 26 May 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
AUD - Auditor's letter of resignation 16 November 2015
MR01 - N/A 06 October 2015
AR01 - Annual Return 26 August 2015
AA - Annual Accounts 03 July 2015
MR04 - N/A 11 March 2015
AA - Annual Accounts 02 October 2014
AR01 - Annual Return 13 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 29 August 2013
AA - Annual Accounts 19 September 2012
AR01 - Annual Return 15 August 2012
AR01 - Annual Return 16 August 2011
AA - Annual Accounts 09 May 2011
AR01 - Annual Return 01 September 2010
AA - Annual Accounts 19 August 2010
AR01 - Annual Return 17 August 2010
AR01 - Annual Return 28 January 2010
AA - Annual Accounts 04 November 2009
363a - Annual Return 12 August 2009
395 - Particulars of a mortgage or charge 09 December 2008
AA - Annual Accounts 03 November 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 September 2008
363a - Annual Return 05 August 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 February 2008
AA - Annual Accounts 02 November 2007
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
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 17 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
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
RESOLUTIONS - N/A 21 October 2005
395 - Particulars of a mortgage or charge 13 October 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 October 2005
363a - Annual Return 10 August 2005
AA - Annual Accounts 04 February 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 January 2005
RESOLUTIONS - N/A 10 January 2005
RESOLUTIONS - N/A 10 January 2005
RESOLUTIONS - N/A 10 January 2005
RESOLUTIONS - N/A 10 January 2005
RESOLUTIONS - N/A 10 January 2005
RESOLUTIONS - N/A 10 January 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
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 22 September 2003
225 - Change of Accounting Reference Date 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
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)a - Declaration in relation to assistance for the acquisition of shares 03 September 2003
395 - Particulars of a mortgage or charge 29 August 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 and floating security document 03 December 2008 Fully Satisfied

N/A

Debenture 04 October 2005 Fully Satisfied

N/A

Security agreement 19 August 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.