About

Registered Number: 03038194
Date of Incorporation: 27/03/1995 (29 years and 1 month ago)
Company Status: Active
Registered Address: 76 Aldwick Road, Bognor Regis, West Sussex, PO21 2PE

 

Wimborneheath Ltd was registered on 27 March 1995 with its registered office in West Sussex, it's status at Companies House is "Active". The organisation is VAT Registered. We don't currently know the number of employees at this business. The organisation has 4 directors listed as Moranne, Mark St John, Pacey, Heidi Fay, Woodward, Kathleen Mary, Woodward, Patrick Lewis at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MORANNE, Mark St John 01 October 2003 - 1
WOODWARD, Kathleen Mary 13 April 1995 31 May 2008 1
WOODWARD, Patrick Lewis 13 April 1995 31 May 2008 1
Secretary Name Appointed Resigned Total Appointments
PACEY, Heidi Fay 31 May 2008 14 December 2009 1

Filing History

Document Type Date
AA - Annual Accounts 22 September 2020
CS01 - N/A 30 March 2020
AA - Annual Accounts 09 September 2019
CS01 - N/A 29 March 2019
PSC04 - N/A 27 March 2019
AA - Annual Accounts 11 May 2018
CS01 - N/A 29 March 2018
PSC04 - N/A 29 March 2018
AA - Annual Accounts 24 May 2017
CS01 - N/A 16 May 2017
AA - Annual Accounts 28 June 2016
AR01 - Annual Return 01 April 2016
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 14 April 2015
AA - Annual Accounts 15 September 2014
AR01 - Annual Return 10 April 2014
AA - Annual Accounts 23 September 2013
AR01 - Annual Return 15 April 2013
AA - Annual Accounts 17 September 2012
AR01 - Annual Return 19 April 2012
AA - Annual Accounts 09 August 2011
AR01 - Annual Return 19 April 2011
CH01 - Change of particulars for director 19 April 2011
RESOLUTIONS - N/A 13 August 2010
CC04 - Statement of companies objects 13 August 2010
SH01 - Return of Allotment of shares 11 August 2010
AA - Annual Accounts 10 August 2010
SH19 - Statement of capital 29 April 2010
AR01 - Annual Return 28 April 2010
CH01 - Change of particulars for director 27 April 2010
CH01 - Change of particulars for director 27 April 2010
RESOLUTIONS - N/A 14 April 2010
SH01 - Return of Allotment of shares 14 April 2010
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 14 April 2010
CAP-SS - N/A 14 April 2010
SH01 - Return of Allotment of shares 14 April 2010
TM02 - Termination of appointment of secretary 09 January 2010
AA - Annual Accounts 18 August 2009
363a - Annual Return 16 April 2009
288b - Notice of resignation of directors or secretaries 16 April 2009
288b - Notice of resignation of directors or secretaries 10 July 2008
288b - Notice of resignation of directors or secretaries 09 July 2008
288a - Notice of appointment of directors or secretaries 09 July 2008
395 - Particulars of a mortgage or charge 01 July 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 June 2008
RESOLUTIONS - N/A 23 June 2008
169 - Return by a company purchasing its own shares 23 June 2008
395 - Particulars of a mortgage or charge 23 May 2008
363a - Annual Return 07 May 2008
353 - Register of members 06 May 2008
AA - Annual Accounts 09 April 2008
287 - Change in situation or address of Registered Office 04 July 2007
AA - Annual Accounts 10 May 2007
363s - Annual Return 16 April 2007
AA - Annual Accounts 11 July 2006
363s - Annual Return 06 April 2006
AA - Annual Accounts 29 July 2005
363s - Annual Return 06 April 2005
AA - Annual Accounts 03 September 2004
287 - Change in situation or address of Registered Office 22 July 2004
363s - Annual Return 23 April 2004
288a - Notice of appointment of directors or secretaries 16 October 2003
AA - Annual Accounts 06 June 2003
363s - Annual Return 15 April 2003
395 - Particulars of a mortgage or charge 16 January 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 January 2003
AA - Annual Accounts 16 May 2002
363s - Annual Return 19 April 2002
AA - Annual Accounts 13 July 2001
288a - Notice of appointment of directors or secretaries 02 May 2001
363s - Annual Return 25 April 2001
395 - Particulars of a mortgage or charge 10 October 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 October 2000
RESOLUTIONS - N/A 16 May 2000
123 - Notice of increase in nominal capital 16 May 2000
AA - Annual Accounts 09 May 2000
363s - Annual Return 13 April 2000
AA - Annual Accounts 07 July 1999
363s - Annual Return 20 April 1999
AA - Annual Accounts 09 September 1998
363s - Annual Return 20 April 1998
AA - Annual Accounts 03 September 1997
363s - Annual Return 23 April 1997
AA - Annual Accounts 26 October 1996
363s - Annual Return 18 September 1996
RESOLUTIONS - N/A 12 September 1996
RESOLUTIONS - N/A 12 September 1996
RESOLUTIONS - N/A 12 September 1996
RESOLUTIONS - N/A 12 September 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 September 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 13 November 1995
395 - Particulars of a mortgage or charge 21 July 1995
288 - N/A 27 April 1995
288 - N/A 27 April 1995
288 - N/A 27 April 1995
287 - Change in situation or address of Registered Office 27 April 1995
NEWINC - New incorporation documents 27 March 1995

Mortgages & Charges

Description Date Status Charge by
Legal charge 16 June 2008 Outstanding

N/A

Debenture 21 May 2008 Outstanding

N/A

Charge of whole 10 January 2003 Fully Satisfied

N/A

Charge of whole 05 October 2000 Fully Satisfied

N/A

Legal charge 18 July 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.