About

Registered Number: 01091987
Date of Incorporation: 23/01/1973 (51 years and 3 months ago)
Company Status: Active
Registered Address: Unit 46 Eagle Road, North Moons Moat, Redditch, Worcestershire, B98 9HE

 

Founded in 1973, Wigpool Ltd has its registered office in Redditch, it's status in the Companies House registry is set to "Active". There are 3 directors listed as Harry, Barbara Joan, Harris, Sarah, Harry, Vaughan for the organisation in the Companies House registry. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARRIS, Sarah 22 September 2017 - 1
HARRY, Vaughan N/A - 1
Secretary Name Appointed Resigned Total Appointments
HARRY, Barbara Joan N/A - 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2019
CS01 - N/A 26 September 2019
AA - Annual Accounts 27 September 2018
CS01 - N/A 20 September 2018
PSC04 - N/A 13 September 2018
TM01 - Termination of appointment of director 12 September 2018
CH01 - Change of particulars for director 12 September 2018
CH01 - Change of particulars for director 12 September 2018
CH01 - Change of particulars for director 12 September 2018
CS01 - N/A 19 December 2017
AP01 - Appointment of director 17 October 2017
AP01 - Appointment of director 17 October 2017
AP01 - Appointment of director 17 October 2017
MR04 - N/A 17 October 2017
MR04 - N/A 17 October 2017
MR04 - N/A 17 October 2017
MR04 - N/A 17 October 2017
AA - Annual Accounts 09 October 2017
CS01 - N/A 23 January 2017
AA - Annual Accounts 23 September 2016
AR01 - Annual Return 17 December 2015
AA - Annual Accounts 15 September 2015
AR01 - Annual Return 14 January 2015
AA - Annual Accounts 24 September 2014
AR01 - Annual Return 20 December 2013
AA - Annual Accounts 15 October 2013
AR01 - Annual Return 21 December 2012
AA - Annual Accounts 26 September 2012
RESOLUTIONS - N/A 18 April 2012
SH03 - Return of purchase of own shares 18 April 2012
AR01 - Annual Return 16 December 2011
AA - Annual Accounts 12 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 30 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 30 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 30 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 March 2011
AR01 - Annual Return 28 January 2011
AA - Annual Accounts 11 October 2010
AR01 - Annual Return 22 December 2009
CH01 - Change of particulars for director 22 December 2009
AA - Annual Accounts 05 October 2009
363a - Annual Return 18 March 2009
AA - Annual Accounts 17 November 2008
AA - Annual Accounts 19 February 2008
363a - Annual Return 11 January 2008
395 - Particulars of a mortgage or charge 08 January 2007
395 - Particulars of a mortgage or charge 08 January 2007
395 - Particulars of a mortgage or charge 08 January 2007
395 - Particulars of a mortgage or charge 08 January 2007
395 - Particulars of a mortgage or charge 08 January 2007
395 - Particulars of a mortgage or charge 08 January 2007
395 - Particulars of a mortgage or charge 08 January 2007
395 - Particulars of a mortgage or charge 08 January 2007
363s - Annual Return 05 January 2007
AA - Annual Accounts 16 October 2006
363s - Annual Return 28 December 2005
AA - Annual Accounts 16 November 2005
363s - Annual Return 21 December 2004
AA - Annual Accounts 22 September 2004
363s - Annual Return 22 December 2003
AA - Annual Accounts 06 October 2003
363s - Annual Return 31 December 2002
AA - Annual Accounts 21 October 2002
363s - Annual Return 24 December 2001
AA - Annual Accounts 26 November 2001
363s - Annual Return 31 January 2001
AA - Annual Accounts 05 January 2001
AA - Annual Accounts 01 February 2000
363s - Annual Return 21 December 1999
AA - Annual Accounts 11 March 1999
363s - Annual Return 03 December 1998
AA - Annual Accounts 23 January 1998
363s - Annual Return 18 December 1997
287 - Change in situation or address of Registered Office 26 September 1997
AAMD - Amended Accounts 28 July 1997
363s - Annual Return 13 December 1996
AA - Annual Accounts 27 November 1996
363s - Annual Return 06 December 1995
AA - Annual Accounts 05 October 1995
363s - Annual Return 09 December 1994
AA - Annual Accounts 04 October 1994
AA - Annual Accounts 22 December 1993
363s - Annual Return 20 December 1993
363s - Annual Return 26 January 1993
AA - Annual Accounts 21 December 1992
AA - Annual Accounts 23 March 1992
363s - Annual Return 18 December 1991
363a - Annual Return 01 March 1991
AA - Annual Accounts 23 January 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 February 1990
RESOLUTIONS - N/A 18 January 1990
AA - Annual Accounts 05 January 1990
363 - Annual Return 05 January 1990
AA - Annual Accounts 14 December 1988
363 - Annual Return 14 December 1988
AA - Annual Accounts 14 December 1987
363 - Annual Return 14 December 1987
363 - Annual Return 08 December 1986
288 - N/A 08 December 1986
AA - Annual Accounts 18 November 1986
NEWINC - New incorporation documents 23 January 1973

Mortgages & Charges

Description Date Status Charge by
Debenture 01 January 2007 Fully Satisfied

N/A

Debenture 01 January 2007 Fully Satisfied

N/A

Debenture 01 January 2007 Fully Satisfied

N/A

Debenture 01 January 2007 Fully Satisfied

N/A

Debenture 01 January 2007 Fully Satisfied

N/A

Debenture 01 January 2007 Fully Satisfied

N/A

Debenture 01 January 2007 Fully Satisfied

N/A

Debenture 01 January 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.