Wickham Rye & Co. Ltd was established in 1977, it's status is listed as "Active". The companies directors are listed as Inchbald, Elizabeth Mary, Adamthwaite, Lynn Joanne, Inchbald, Linda, Inchbald, Louise Claire Elliot, Inchbald, Charles Edward Elliot, Rooney, Andrew, Vowles, Michael.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
INCHBALD, Charles Edward Elliot | 01 February 1994 | 01 June 1996 | 1 |
ROONEY, Andrew | 01 June 1998 | 22 September 2004 | 1 |
VOWLES, Michael | 28 September 2004 | 19 December 2011 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
INCHBALD, Elizabeth Mary | 17 February 2012 | - | 1 |
ADAMTHWAITE, Lynn Joanne | 01 December 2004 | 17 February 2012 | 1 |
INCHBALD, Linda | 01 September 2002 | 01 December 2004 | 1 |
INCHBALD, Louise Claire Elliot | 01 September 1997 | 01 September 2002 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 02 July 2020 | |
AA01 - Change of accounting reference date | 25 June 2020 | |
CS01 - N/A | 19 February 2020 | |
AA - Annual Accounts | 18 November 2019 | |
MR04 - N/A | 11 April 2019 | |
MR04 - N/A | 27 March 2019 | |
MR04 - N/A | 27 March 2019 | |
MR04 - N/A | 27 March 2019 | |
MR04 - N/A | 27 March 2019 | |
MR04 - N/A | 27 March 2019 | |
MR04 - N/A | 27 March 2019 | |
CS01 - N/A | 18 February 2019 | |
AA - Annual Accounts | 09 January 2019 | |
PSC04 - N/A | 15 June 2018 | |
CH01 - Change of particulars for director | 14 June 2018 | |
CH03 - Change of particulars for secretary | 14 June 2018 | |
CH01 - Change of particulars for director | 14 June 2018 | |
PSC04 - N/A | 21 February 2018 | |
PSC04 - N/A | 21 February 2018 | |
PSC07 - N/A | 19 February 2018 | |
CS01 - N/A | 19 February 2018 | |
AA - Annual Accounts | 22 January 2018 | |
AA - Annual Accounts | 17 February 2017 | |
CS01 - N/A | 16 February 2017 | |
CS01 - N/A | 16 November 2016 | |
AA - Annual Accounts | 05 February 2016 | |
AR01 - Annual Return | 15 December 2015 | |
AD01 - Change of registered office address | 16 October 2015 | |
AR01 - Annual Return | 29 January 2015 | |
RESOLUTIONS - N/A | 21 January 2015 | |
SH10 - Notice of particulars of variation of rights attached to shares | 21 January 2015 | |
AA - Annual Accounts | 16 December 2014 | |
AA - Annual Accounts | 28 January 2014 | |
AR01 - Annual Return | 22 November 2013 | |
CH01 - Change of particulars for director | 22 November 2013 | |
CH01 - Change of particulars for director | 22 November 2013 | |
CH03 - Change of particulars for secretary | 22 November 2013 | |
AA - Annual Accounts | 16 April 2013 | |
AR01 - Annual Return | 16 November 2012 | |
MG01 - Particulars of a mortgage or charge | 27 July 2012 | |
AA - Annual Accounts | 29 March 2012 | |
AP03 - Appointment of secretary | 17 February 2012 | |
TM02 - Termination of appointment of secretary | 17 February 2012 | |
TM01 - Termination of appointment of director | 06 February 2012 | |
AR01 - Annual Return | 23 November 2011 | |
AA - Annual Accounts | 04 May 2011 | |
AR01 - Annual Return | 17 November 2010 | |
AA - Annual Accounts | 25 January 2010 | |
AR01 - Annual Return | 16 November 2009 | |
CH01 - Change of particulars for director | 16 November 2009 | |
CH01 - Change of particulars for director | 16 November 2009 | |
CH01 - Change of particulars for director | 16 November 2009 | |
395 - Particulars of a mortgage or charge | 03 July 2009 | |
AA - Annual Accounts | 28 March 2009 | |
363a - Annual Return | 19 November 2008 | |
287 - Change in situation or address of Registered Office | 07 May 2008 | |
AA - Annual Accounts | 15 April 2008 | |
363s - Annual Return | 14 December 2007 | |
395 - Particulars of a mortgage or charge | 09 August 2007 | |
363s - Annual Return | 17 January 2007 | |
AA - Annual Accounts | 04 January 2007 | |
AA - Annual Accounts | 13 January 2006 | |
363s - Annual Return | 15 December 2005 | |
AA - Annual Accounts | 02 February 2005 | |
288a - Notice of appointment of directors or secretaries | 13 December 2004 | |
288b - Notice of resignation of directors or secretaries | 13 December 2004 | |
363s - Annual Return | 26 November 2004 | |
288a - Notice of appointment of directors or secretaries | 12 October 2004 | |
288b - Notice of resignation of directors or secretaries | 06 October 2004 | |
395 - Particulars of a mortgage or charge | 28 July 2004 | |
AA - Annual Accounts | 26 March 2004 | |
363s - Annual Return | 15 January 2004 | |
AA - Annual Accounts | 19 February 2003 | |
363s - Annual Return | 12 December 2002 | |
RESOLUTIONS - N/A | 01 December 2002 | |
RESOLUTIONS - N/A | 01 December 2002 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 01 December 2002 | |
288b - Notice of resignation of directors or secretaries | 09 October 2002 | |
288a - Notice of appointment of directors or secretaries | 09 October 2002 | |
AA - Annual Accounts | 13 May 2002 | |
363s - Annual Return | 07 December 2001 | |
395 - Particulars of a mortgage or charge | 03 July 2001 | |
395 - Particulars of a mortgage or charge | 13 June 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 15 March 2001 | |
AA - Annual Accounts | 28 January 2001 | |
363s - Annual Return | 13 December 2000 | |
AA - Annual Accounts | 12 April 2000 | |
395 - Particulars of a mortgage or charge | 19 January 2000 | |
363s - Annual Return | 25 November 1999 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 July 1999 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 July 1999 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 July 1999 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 July 1999 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 July 1999 | |
363s - Annual Return | 15 December 1998 | |
AA - Annual Accounts | 10 December 1998 | |
288a - Notice of appointment of directors or secretaries | 17 June 1998 | |
AA - Annual Accounts | 21 April 1998 | |
363s - Annual Return | 07 November 1997 | |
288b - Notice of resignation of directors or secretaries | 24 September 1997 | |
288a - Notice of appointment of directors or secretaries | 24 September 1997 | |
AA - Annual Accounts | 23 December 1996 | |
363s - Annual Return | 20 November 1996 | |
288 - N/A | 17 June 1996 | |
395 - Particulars of a mortgage or charge | 11 April 1996 | |
AA - Annual Accounts | 27 March 1996 | |
363s - Annual Return | 19 December 1995 | |
287 - Change in situation or address of Registered Office | 19 December 1995 | |
AA - Annual Accounts | 06 April 1995 | |
363s - Annual Return | 17 November 1994 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 06 April 1994 | |
AA - Annual Accounts | 21 March 1994 | |
288 - N/A | 02 March 1994 | |
395 - Particulars of a mortgage or charge | 20 December 1993 | |
363s - Annual Return | 03 December 1993 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 18 October 1993 | |
AA - Annual Accounts | 13 September 1993 | |
395 - Particulars of a mortgage or charge | 02 August 1993 | |
395 - Particulars of a mortgage or charge | 29 July 1993 | |
363b - Annual Return | 07 December 1992 | |
395 - Particulars of a mortgage or charge | 28 September 1992 | |
288 - N/A | 17 September 1992 | |
RESOLUTIONS - N/A | 12 March 1992 | |
RESOLUTIONS - N/A | 12 March 1992 | |
CERT1 - Re-registration of a company from unlimited to limited | 12 March 1992 | |
MAR - Memorandum and Articles - used in re-registration | 12 March 1992 | |
51 - Application by an unlimited company to be re-registered as limited | 12 March 1992 | |
288 - N/A | 05 February 1992 | |
288 - N/A | 05 February 1992 | |
288 - N/A | 05 February 1992 | |
288 - N/A | 05 February 1992 | |
288 - N/A | 05 February 1992 | |
363b - Annual Return | 03 December 1991 | |
AA - Annual Accounts | 07 February 1991 | |
AA - Annual Accounts | 07 February 1991 | |
363 - Annual Return | 07 February 1991 | |
288 - N/A | 07 February 1991 | |
363 - Annual Return | 22 May 1990 | |
AA - Annual Accounts | 10 November 1989 | |
363 - Annual Return | 10 November 1989 | |
287 - Change in situation or address of Registered Office | 17 October 1989 | |
287 - Change in situation or address of Registered Office | 11 October 1989 | |
AA - Annual Accounts | 14 July 1988 | |
363 - Annual Return | 14 July 1988 | |
REREG(U) - N/A | 04 August 1987 | |
AA - Annual Accounts | 27 April 1987 | |
363 - Annual Return | 27 April 1987 | |
395 - Particulars of a mortgage or charge | 13 April 1987 | |
288 - N/A | 11 April 1987 | |
288 - N/A | 11 April 1987 | |
AA - Annual Accounts | 21 November 1986 | |
363 - Annual Return | 14 October 1986 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 24 July 2012 | Fully Satisfied |
N/A |
Mortgage deed | 15 June 2009 | Fully Satisfied |
N/A |
Legal charge | 24 July 2007 | Fully Satisfied |
N/A |
Legal charge | 20 July 2004 | Fully Satisfied |
N/A |
Legal mortgage | 29 June 2001 | Fully Satisfied |
N/A |
Legal mortgage | 01 June 2001 | Fully Satisfied |
N/A |
Legal mortgage | 11 January 2000 | Fully Satisfied |
N/A |
Legal charge | 21 March 1996 | Fully Satisfied |
N/A |
Mortgage | 03 December 1993 | Fully Satisfied |
N/A |
Mortgage | 21 July 1993 | Fully Satisfied |
N/A |
Mortgage | 21 July 1993 | Fully Satisfied |
N/A |
Legal mortgage | 14 September 1992 | Fully Satisfied |
N/A |
Legal mortgage | 08 April 1987 | Fully Satisfied |
N/A |