About

Registered Number: 02605079
Date of Incorporation: 25/04/1991 (33 years and 11 months ago)
Company Status: Active
Registered Address: Sterling House, 5 Buckingham Place, Bellfield Road, High Wycombe, Buckinghamshire, HP13 5HQ,

 

Widmer Feeds Ltd was founded on 25 April 1991 and are based in Buckinghamshire, it's status in the Companies House registry is set to "Active". The business has 4 directors. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIES, Cathryn Ann N/A - 1
DAVIES, Jason David 10 June 2016 - 1
HUDSON, Edward Henry N/A - 1
PATERSON, Alice Cathryn 10 June 2016 - 1

Filing History

Document Type Date
CS01 - N/A 30 April 2020
CH01 - Change of particulars for director 30 April 2020
CH03 - Change of particulars for secretary 30 April 2020
AA - Annual Accounts 22 November 2019
CS01 - N/A 26 April 2019
AA - Annual Accounts 14 March 2019
AA01 - Change of accounting reference date 20 December 2018
AA01 - Change of accounting reference date 19 December 2018
CH01 - Change of particulars for director 14 August 2018
CH01 - Change of particulars for director 14 August 2018
CH01 - Change of particulars for director 14 August 2018
PSC04 - N/A 14 August 2018
AD01 - Change of registered office address 14 August 2018
CS01 - N/A 03 May 2018
CH01 - Change of particulars for director 20 March 2018
CH01 - Change of particulars for director 20 March 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 12 May 2017
AA - Annual Accounts 23 December 2016
AP01 - Appointment of director 13 June 2016
AP01 - Appointment of director 13 June 2016
AR01 - Annual Return 10 June 2016
AA - Annual Accounts 08 December 2015
AR01 - Annual Return 30 April 2015
AA - Annual Accounts 12 January 2015
AR01 - Annual Return 16 June 2014
AA - Annual Accounts 04 January 2014
AR01 - Annual Return 12 June 2013
CH01 - Change of particulars for director 12 June 2013
AA - Annual Accounts 15 March 2013
AA01 - Change of accounting reference date 13 December 2012
AR01 - Annual Return 04 May 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 11 May 2011
AA - Annual Accounts 14 October 2010
AR01 - Annual Return 16 June 2010
AA - Annual Accounts 12 October 2009
363a - Annual Return 05 May 2009
AA - Annual Accounts 06 February 2009
363a - Annual Return 30 June 2008
AA - Annual Accounts 02 January 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 August 2007
395 - Particulars of a mortgage or charge 28 June 2007
288c - Notice of change of directors or secretaries or in their particulars 18 June 2007
363s - Annual Return 30 May 2007
AA - Annual Accounts 10 February 2007
363s - Annual Return 25 May 2006
AA - Annual Accounts 04 February 2006
363s - Annual Return 11 May 2005
AA - Annual Accounts 26 January 2005
363s - Annual Return 23 June 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 May 2004
AA - Annual Accounts 04 February 2004
363s - Annual Return 20 May 2003
AA - Annual Accounts 06 February 2003
363s - Annual Return 08 May 2002
AA - Annual Accounts 02 February 2002
363s - Annual Return 29 May 2001
AA - Annual Accounts 01 February 2001
363s - Annual Return 31 May 2000
AUD - Auditor's letter of resignation 26 May 2000
287 - Change in situation or address of Registered Office 09 May 2000
AA - Annual Accounts 04 February 2000
363s - Annual Return 24 April 1999
AA - Annual Accounts 02 February 1999
225 - Change of Accounting Reference Date 22 September 1998
AA - Annual Accounts 27 August 1998
363s - Annual Return 10 August 1998
363s - Annual Return 12 May 1997
AA - Annual Accounts 02 April 1997
395 - Particulars of a mortgage or charge 02 December 1996
287 - Change in situation or address of Registered Office 08 July 1996
363s - Annual Return 16 May 1996
287 - Change in situation or address of Registered Office 10 May 1996
AA - Annual Accounts 14 March 1996
363s - Annual Return 02 May 1995
AA - Annual Accounts 29 November 1994
363s - Annual Return 31 May 1994
AA - Annual Accounts 19 February 1994
363a - Annual Return 29 July 1993
AA - Annual Accounts 26 February 1993
363a - Annual Return 02 September 1992
288 - N/A 02 September 1992
395 - Particulars of a mortgage or charge 08 July 1992
288 - N/A 04 November 1991
288 - N/A 04 November 1991
RESOLUTIONS - N/A 10 June 1991
MEM/ARTS - N/A 10 June 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 June 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 17 May 1991
288 - N/A 09 May 1991
NEWINC - New incorporation documents 25 April 1991

Mortgages & Charges

Description Date Status Charge by
Debenture 25 June 2007 Outstanding

N/A

Debenture 25 November 1996 Fully Satisfied

N/A

Debenture 30 June 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.