About

Registered Number: 02721723
Date of Incorporation: 09/06/1992 (31 years and 11 months ago)
Company Status: Active
Registered Address: 9 Quy Court, Colliers Lane, Stow-Cum-Quy, Cambridge, Cambridgeshire, CB25 9AU

 

Founded in 1992, Wigland Ltd are based in Cambridge in Cambridgeshire, it's status is listed as "Active". The current directors of this business are Thomas, Christopher Sydney, Dr, Boulding, Philip Vincent, Elliott, Timothy Stanley, Ramsey, Vivian Arthur.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THOMAS, Christopher Sydney, Dr 09 June 1992 - 1
BOULDING, Philip Vincent 09 June 1992 28 November 2011 1
ELLIOTT, Timothy Stanley 09 June 1992 28 November 2011 1
RAMSEY, Vivian Arthur 09 June 1992 26 September 2005 1

Filing History

Document Type Date
CS01 - N/A 15 June 2020
AA - Annual Accounts 28 February 2020
CS01 - N/A 17 June 2019
AA - Annual Accounts 27 February 2019
MR01 - N/A 19 December 2018
CS01 - N/A 19 June 2018
AA - Annual Accounts 28 February 2018
CS01 - N/A 03 July 2017
PSC01 - N/A 03 July 2017
AA - Annual Accounts 28 February 2017
AR01 - Annual Return 04 July 2016
CH01 - Change of particulars for director 29 June 2016
AA - Annual Accounts 26 February 2016
AR01 - Annual Return 22 June 2015
AA - Annual Accounts 27 February 2015
AR01 - Annual Return 18 June 2014
AA - Annual Accounts 26 February 2014
CH01 - Change of particulars for director 13 January 2014
AA - Annual Accounts 28 August 2013
AR01 - Annual Return 13 June 2013
DISS40 - Notice of striking-off action discontinued 08 June 2013
GAZ1 - First notification of strike-off action in London Gazette 28 May 2013
AA01 - Change of accounting reference date 13 August 2012
AR01 - Annual Return 15 June 2012
RESOLUTIONS - N/A 09 December 2011
TM02 - Termination of appointment of secretary 09 December 2011
TM01 - Termination of appointment of director 09 December 2011
TM01 - Termination of appointment of director 09 December 2011
AA - Annual Accounts 07 December 2011
AR01 - Annual Return 13 June 2011
MG01 - Particulars of a mortgage or charge 28 February 2011
AA - Annual Accounts 05 October 2010
AR01 - Annual Return 18 June 2010
AA - Annual Accounts 01 November 2009
363a - Annual Return 10 June 2009
AA - Annual Accounts 01 October 2008
363a - Annual Return 16 June 2008
353 - Register of members 12 June 2008
AA - Annual Accounts 27 December 2007
353a - Register of members in non-legible form 19 November 2007
287 - Change in situation or address of Registered Office 19 November 2007
363a - Annual Return 12 June 2007
395 - Particulars of a mortgage or charge 29 May 2007
395 - Particulars of a mortgage or charge 29 May 2007
395 - Particulars of a mortgage or charge 29 May 2007
AA - Annual Accounts 03 October 2006
363a - Annual Return 21 June 2006
AA - Annual Accounts 18 October 2005
288b - Notice of resignation of directors or secretaries 03 October 2005
363a - Annual Return 17 June 2005
353a - Register of members in non-legible form 25 May 2005
AA - Annual Accounts 23 December 2004
363s - Annual Return 15 September 2004
287 - Change in situation or address of Registered Office 15 September 2004
RESOLUTIONS - N/A 25 May 2004
RESOLUTIONS - N/A 25 May 2004
RESOLUTIONS - N/A 25 May 2004
AA - Annual Accounts 07 December 2003
363s - Annual Return 23 June 2003
395 - Particulars of a mortgage or charge 12 June 2003
AA - Annual Accounts 01 April 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 February 2003
395 - Particulars of a mortgage or charge 23 December 2002
363s - Annual Return 16 July 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 February 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 February 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 February 2002
395 - Particulars of a mortgage or charge 16 August 2001
395 - Particulars of a mortgage or charge 16 August 2001
395 - Particulars of a mortgage or charge 16 August 2001
363s - Annual Return 18 June 2001
395 - Particulars of a mortgage or charge 23 May 2001
395 - Particulars of a mortgage or charge 23 May 2001
395 - Particulars of a mortgage or charge 23 May 2001
395 - Particulars of a mortgage or charge 23 May 2001
395 - Particulars of a mortgage or charge 09 May 2001
AA - Annual Accounts 09 May 2001
363s - Annual Return 26 June 2000
AA - Annual Accounts 26 May 2000
AA - Annual Accounts 19 May 2000
363s - Annual Return 23 July 1999
AA - Annual Accounts 01 October 1998
363s - Annual Return 22 June 1998
AA - Annual Accounts 24 October 1997
363s - Annual Return 27 June 1997
AA - Annual Accounts 11 September 1996
363s - Annual Return 23 June 1996
AA - Annual Accounts 27 September 1995
363s - Annual Return 14 July 1995
363s - Annual Return 22 June 1994
AA - Annual Accounts 20 February 1994
395 - Particulars of a mortgage or charge 03 February 1994
395 - Particulars of a mortgage or charge 03 February 1994
395 - Particulars of a mortgage or charge 27 January 1994
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 17 December 1993
363s - Annual Return 15 July 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 06 April 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 January 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 November 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 13 November 1992
288 - N/A 18 June 1992
NEWINC - New incorporation documents 09 June 1992

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 December 2018 Outstanding

N/A

Mortgage 21 February 2011 Outstanding

N/A

Mortgage 16 May 2007 Outstanding

N/A

Mortgage 16 May 2007 Outstanding

N/A

Mortgage 16 May 2007 Outstanding

N/A

Mortgage deed 03 June 2003 Outstanding

N/A

Mortgage deed 11 December 2002 Outstanding

N/A

Legal charge 09 August 2001 Outstanding

N/A

Legal charge 09 August 2001 Outstanding

N/A

Legal charge 09 August 2001 Outstanding

N/A

Mortgage deed 18 May 2001 Outstanding

N/A

Mortgage deed 18 May 2001 Outstanding

N/A

Mortgage deed 18 May 2001 Outstanding

N/A

Mortgage deed 18 May 2001 Fully Satisfied

N/A

Mortgage deed 04 May 2001 Outstanding

N/A

Legal charge 27 January 1994 Fully Satisfied

N/A

Legal charge 27 January 1994 Fully Satisfied

N/A

Legal charge 17 January 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.