About

Registered Number: 02476749
Date of Incorporation: 02/03/1990 (34 years and 3 months ago)
Company Status: Active
Registered Address: 2 The Listons, Liston Road, Marlow, Buckinghamshire,, SL7 1FD

 

Wimpy Ltd was founded on 02 March 1990 and has its registered office in Marlow in Buckinghamshire,, it's status in the Companies House registry is set to "Active". This organisation has 2 directors listed as Conradie, Adele Susanne, Richards, Norman.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RICHARDS, Norman 01 August 2013 30 June 2016 1
Secretary Name Appointed Resigned Total Appointments
CONRADIE, Adele Susanne 09 April 2010 01 November 2019 1

Filing History

Document Type Date
CS01 - N/A 07 April 2020
AA - Annual Accounts 22 November 2019
TM02 - Termination of appointment of secretary 13 November 2019
RESOLUTIONS - N/A 12 July 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 12 July 2019
SH19 - Statement of capital 12 July 2019
CAP-SS - N/A 12 July 2019
CS01 - N/A 29 March 2019
AA - Annual Accounts 19 November 2018
CS01 - N/A 26 April 2018
AA - Annual Accounts 02 November 2017
CS01 - N/A 27 March 2017
AA - Annual Accounts 15 September 2016
AP01 - Appointment of director 04 August 2016
TM01 - Termination of appointment of director 04 August 2016
AR01 - Annual Return 14 April 2016
TM01 - Termination of appointment of director 01 March 2016
AA - Annual Accounts 18 November 2015
AR01 - Annual Return 06 May 2015
AP01 - Appointment of director 06 May 2015
AA - Annual Accounts 04 December 2014
AR01 - Annual Return 27 March 2014
TM01 - Termination of appointment of director 27 March 2014
AA - Annual Accounts 02 December 2013
AR01 - Annual Return 03 May 2013
AA - Annual Accounts 15 November 2012
AR01 - Annual Return 23 March 2012
AA - Annual Accounts 27 July 2011
AR01 - Annual Return 26 April 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 July 2010
AP03 - Appointment of secretary 15 July 2010
AA - Annual Accounts 07 June 2010
AR01 - Annual Return 24 March 2010
CH01 - Change of particulars for director 24 March 2010
TM01 - Termination of appointment of director 23 March 2010
AA - Annual Accounts 15 October 2009
288a - Notice of appointment of directors or secretaries 13 July 2009
288a - Notice of appointment of directors or secretaries 10 July 2009
288b - Notice of resignation of directors or secretaries 10 July 2009
363a - Annual Return 15 April 2009
288c - Notice of change of directors or secretaries or in their particulars 15 April 2009
AA - Annual Accounts 12 January 2009
225 - Change of Accounting Reference Date 12 January 2009
288a - Notice of appointment of directors or secretaries 08 September 2008
288a - Notice of appointment of directors or secretaries 21 August 2008
288b - Notice of resignation of directors or secretaries 12 June 2008
363a - Annual Return 04 April 2008
AA - Annual Accounts 05 February 2008
288b - Notice of resignation of directors or secretaries 21 January 2008
288a - Notice of appointment of directors or secretaries 21 June 2007
363s - Annual Return 19 April 2007
RESOLUTIONS - N/A 28 March 2007
RESOLUTIONS - N/A 28 March 2007
123 - Notice of increase in nominal capital 28 March 2007
RESOLUTIONS - N/A 26 March 2007
RESOLUTIONS - N/A 26 March 2007
RESOLUTIONS - N/A 26 March 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 26 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 March 2007
RESOLUTIONS - N/A 16 March 2007
288b - Notice of resignation of directors or secretaries 16 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 March 2007
288a - Notice of appointment of directors or secretaries 16 March 2007
395 - Particulars of a mortgage or charge 14 March 2007
AA - Annual Accounts 26 October 2006
363s - Annual Return 07 April 2006
AA - Annual Accounts 10 October 2005
363s - Annual Return 13 April 2005
288a - Notice of appointment of directors or secretaries 05 February 2005
288b - Notice of resignation of directors or secretaries 05 February 2005
AA - Annual Accounts 12 November 2004
363s - Annual Return 19 March 2004
288c - Notice of change of directors or secretaries or in their particulars 03 February 2004
AA - Annual Accounts 18 October 2003
363s - Annual Return 01 April 2003
AA - Annual Accounts 20 August 2002
288b - Notice of resignation of directors or secretaries 01 August 2002
288b - Notice of resignation of directors or secretaries 01 August 2002
155(6)a - Declaration in relation to assistance for the acquisition of shares 30 July 2002
288b - Notice of resignation of directors or secretaries 30 July 2002
288a - Notice of appointment of directors or secretaries 30 July 2002
288a - Notice of appointment of directors or secretaries 30 July 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 July 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 July 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 July 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 July 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 July 2002
288a - Notice of appointment of directors or secretaries 24 July 2002
288b - Notice of resignation of directors or secretaries 24 July 2002
RESOLUTIONS - N/A 23 July 2002
RESOLUTIONS - N/A 23 July 2002
RESOLUTIONS - N/A 23 July 2002
MEM/ARTS - N/A 23 July 2002
225 - Change of Accounting Reference Date 22 July 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 July 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 July 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 July 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 July 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 July 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 July 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 July 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 July 2002
395 - Particulars of a mortgage or charge 10 July 2002
363s - Annual Return 22 March 2002
AA - Annual Accounts 28 December 2001
363s - Annual Return 20 March 2001
AA - Annual Accounts 17 November 2000
363s - Annual Return 20 March 2000
AA - Annual Accounts 27 July 1999
363s - Annual Return 25 March 1999
AA - Annual Accounts 20 November 1998
288c - Notice of change of directors or secretaries or in their particulars 30 March 1998
363s - Annual Return 26 March 1998
AA - Annual Accounts 19 November 1997
363s - Annual Return 01 April 1997
288c - Notice of change of directors or secretaries or in their particulars 10 February 1997
AA - Annual Accounts 02 December 1996
363s - Annual Return 16 April 1996
AA - Annual Accounts 06 November 1995
363s - Annual Return 20 March 1995
AA - Annual Accounts 22 November 1994
363s - Annual Return 05 April 1994
AA - Annual Accounts 15 November 1993
395 - Particulars of a mortgage or charge 18 May 1993
395 - Particulars of a mortgage or charge 18 May 1993
395 - Particulars of a mortgage or charge 18 May 1993
395 - Particulars of a mortgage or charge 18 May 1993
395 - Particulars of a mortgage or charge 18 May 1993
363s - Annual Return 11 March 1993
AA - Annual Accounts 05 November 1992
363s - Annual Return 18 March 1992
AA - Annual Accounts 06 November 1991
288 - N/A 27 July 1991
363a - Annual Return 22 March 1991
288 - N/A 21 June 1990
RESOLUTIONS - N/A 08 May 1990
RESOLUTIONS - N/A 08 May 1990
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 08 May 1990
395 - Particulars of a mortgage or charge 03 May 1990
395 - Particulars of a mortgage or charge 03 May 1990
395 - Particulars of a mortgage or charge 03 May 1990
395 - Particulars of a mortgage or charge 03 May 1990
395 - Particulars of a mortgage or charge 03 May 1990
395 - Particulars of a mortgage or charge 03 May 1990
288 - N/A 27 April 1990
287 - Change in situation or address of Registered Office 27 April 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 27 April 1990
395 - Particulars of a mortgage or charge 23 April 1990
395 - Particulars of a mortgage or charge 23 April 1990
CERTNM - Change of name certificate 19 April 1990
288 - N/A 27 March 1990
287 - Change in situation or address of Registered Office 26 March 1990
288 - N/A 26 March 1990
NEWINC - New incorporation documents 02 March 1990

Mortgages & Charges

Description Date Status Charge by
Debenture 05 March 2007 Fully Satisfied

N/A

Debenture 02 July 2002 Fully Satisfied

N/A

Supplemental deed of amendment 29 April 1993 Fully Satisfied

N/A

Supplemental deed of amendment 29 April 1993 Fully Satisfied

N/A

Supplemental deed of amendment 29 April 1993 Fully Satisfied

N/A

Supplemental to a deed of assignment and indemnities dated 12.4.90 29 April 1993 Fully Satisfied

N/A

Supplemental to a composite guarantee and debenture dated 12.4.90 29 April 1993 Fully Satisfied

N/A

Guarantee & debenture 12 April 1990 Fully Satisfied

N/A

Deed of assignment 12 April 1990 Fully Satisfied

N/A

Assignment of copyright & know how 12 April 1990 Fully Satisfied

N/A

Mortgage of trade marks and servicemarks 12 April 1990 Fully Satisfied

N/A

Charge 12 April 1990 Fully Satisfied

N/A

Bond & floating charge 12 April 1990 Fully Satisfied

N/A

Bond and floating charge 12 April 1990 Fully Satisfied

N/A

Collateral debenture 12 April 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.