About

Registered Number: 07065104
Date of Incorporation: 03/11/2009 (15 years and 5 months ago)
Company Status: Active
Registered Address: Spirella 2 Icknield Way, Letchworth, Hertfordshire, SG6 4GY

 

Wimpole Equity Holdings Ltd was founded on 03 November 2009 and has its registered office in Letchworth, Hertfordshire, it has a status of "Active". This business has 4 directors listed at Companies House. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHERIDAN, Christopher Julian 01 January 2017 - 1
WILLMOTT DIXON HOLDINGS LIMITED 03 November 2009 03 November 2009 1
Secretary Name Appointed Resigned Total Appointments
LAW, Jonathan 01 November 2016 - 1
HOLDCROFT, Laurence Nigel 01 April 2011 14 March 2016 1

Filing History

Document Type Date
CS01 - N/A 22 April 2020
TM01 - Termination of appointment of director 04 October 2019
AA - Annual Accounts 11 July 2019
AP01 - Appointment of director 12 June 2019
PSC07 - N/A 10 April 2019
PSC05 - N/A 10 April 2019
CS01 - N/A 09 April 2019
CS01 - N/A 19 October 2018
TM01 - Termination of appointment of director 28 September 2018
TM01 - Termination of appointment of director 12 September 2018
AA - Annual Accounts 13 July 2018
MR04 - N/A 03 July 2018
MR04 - N/A 03 July 2018
MR01 - N/A 29 June 2018
CS01 - N/A 17 October 2017
PSC02 - N/A 17 October 2017
PSC02 - N/A 17 October 2017
PSC07 - N/A 17 October 2017
AP01 - Appointment of director 17 October 2017
RESOLUTIONS - N/A 27 September 2017
AA - Annual Accounts 17 August 2017
AP01 - Appointment of director 24 February 2017
TM01 - Termination of appointment of director 24 February 2017
SH01 - Return of Allotment of shares 02 February 2017
SH01 - Return of Allotment of shares 20 January 2017
RESOLUTIONS - N/A 15 December 2016
AP03 - Appointment of secretary 02 November 2016
CS01 - N/A 18 October 2016
AA - Annual Accounts 21 June 2016
TM02 - Termination of appointment of secretary 14 March 2016
TM01 - Termination of appointment of director 11 January 2016
AP01 - Appointment of director 11 January 2016
AR01 - Annual Return 19 October 2015
AA - Annual Accounts 10 June 2015
TM01 - Termination of appointment of director 19 January 2015
AP01 - Appointment of director 16 January 2015
AP01 - Appointment of director 16 January 2015
AR01 - Annual Return 20 October 2014
AA - Annual Accounts 16 June 2014
AR01 - Annual Return 16 October 2013
TM02 - Termination of appointment of secretary 28 August 2013
AP01 - Appointment of director 13 June 2013
AA - Annual Accounts 12 June 2013
AUD - Auditor's letter of resignation 10 June 2013
AUD - Auditor's letter of resignation 05 June 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 December 2012
MG01 - Particulars of a mortgage or charge 20 December 2012
MG01 - Particulars of a mortgage or charge 20 December 2012
AR01 - Annual Return 17 October 2012
AA - Annual Accounts 25 June 2012
AR01 - Annual Return 01 November 2011
AP03 - Appointment of secretary 08 April 2011
AA - Annual Accounts 06 April 2011
AR01 - Annual Return 18 October 2010
CH01 - Change of particulars for director 18 October 2010
CH01 - Change of particulars for director 18 October 2010
CH01 - Change of particulars for director 18 October 2010
CH01 - Change of particulars for director 18 October 2010
CH01 - Change of particulars for director 28 May 2010
CH01 - Change of particulars for director 28 May 2010
CH01 - Change of particulars for director 28 May 2010
CH01 - Change of particulars for director 28 May 2010
TM01 - Termination of appointment of director 24 May 2010
CH03 - Change of particulars for secretary 13 May 2010
CH03 - Change of particulars for secretary 12 May 2010
MG01 - Particulars of a mortgage or charge 18 December 2009
RESOLUTIONS - N/A 04 December 2009
SH01 - Return of Allotment of shares 04 December 2009
AP01 - Appointment of director 25 November 2009
AP01 - Appointment of director 20 November 2009
AP03 - Appointment of secretary 20 November 2009
AP01 - Appointment of director 20 November 2009
AA01 - Change of accounting reference date 16 November 2009
NEWINC - New incorporation documents 03 November 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 June 2018 Outstanding

N/A

An omnibus guarantee and set-off agreement 18 December 2012 Fully Satisfied

N/A

Debenture 18 December 2012 Fully Satisfied

N/A

Debenture 15 December 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.