Based in Warrington, Wire Cloth Sales & Development Ltd was registered on 19 May 1981, it's status in the Companies House registry is set to "Active". The company has 4 directors. We don't currently know the number of employees at the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HUGHES, Helen | 11 November 1999 | - | 1 |
HUGHES, Stephen David | N/A | - | 1 |
RYAN, Dorothy | N/A | 30 May 2003 | 1 |
RYAN, Peter Anthony | N/A | 19 February 1994 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 24 August 2020 | |
AA - Annual Accounts | 14 November 2019 | |
CS01 - N/A | 19 August 2019 | |
AA - Annual Accounts | 15 January 2019 | |
CS01 - N/A | 08 September 2018 | |
CS01 - N/A | 06 October 2017 | |
AA - Annual Accounts | 15 September 2017 | |
AA - Annual Accounts | 18 September 2016 | |
CS01 - N/A | 31 August 2016 | |
AA - Annual Accounts | 08 September 2015 | |
AR01 - Annual Return | 17 August 2015 | |
AA - Annual Accounts | 14 November 2014 | |
AR01 - Annual Return | 18 August 2014 | |
AR01 - Annual Return | 12 September 2013 | |
AA - Annual Accounts | 27 August 2013 | |
AR01 - Annual Return | 14 September 2012 | |
AA - Annual Accounts | 10 September 2012 | |
AA - Annual Accounts | 09 September 2011 | |
AR01 - Annual Return | 18 August 2011 | |
AR01 - Annual Return | 24 August 2010 | |
AA - Annual Accounts | 13 August 2010 | |
AA - Annual Accounts | 10 September 2009 | |
363a - Annual Return | 08 September 2009 | |
363a - Annual Return | 18 September 2008 | |
AA - Annual Accounts | 05 September 2008 | |
AA - Annual Accounts | 18 September 2007 | |
363a - Annual Return | 10 September 2007 | |
363s - Annual Return | 27 October 2006 | |
AA - Annual Accounts | 08 September 2006 | |
363a - Annual Return | 06 September 2005 | |
AA - Annual Accounts | 25 August 2005 | |
AA - Annual Accounts | 21 September 2004 | |
363s - Annual Return | 18 August 2004 | |
AA - Annual Accounts | 28 October 2003 | |
363s - Annual Return | 06 September 2003 | |
288b - Notice of resignation of directors or secretaries | 06 August 2003 | |
288a - Notice of appointment of directors or secretaries | 06 August 2003 | |
AA - Annual Accounts | 21 January 2003 | |
363s - Annual Return | 12 September 2002 | |
AA - Annual Accounts | 07 November 2001 | |
363s - Annual Return | 29 August 2001 | |
AA - Annual Accounts | 25 October 2000 | |
363s - Annual Return | 29 August 2000 | |
395 - Particulars of a mortgage or charge | 26 July 2000 | |
395 - Particulars of a mortgage or charge | 26 July 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 14 July 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 July 2000 | |
363s - Annual Return | 16 December 1999 | |
AA - Annual Accounts | 16 December 1999 | |
288a - Notice of appointment of directors or secretaries | 23 November 1999 | |
AA - Annual Accounts | 15 April 1999 | |
363s - Annual Return | 14 October 1998 | |
AA - Annual Accounts | 09 October 1997 | |
363s - Annual Return | 09 October 1997 | |
RESOLUTIONS - N/A | 08 April 1997 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 08 April 1997 | |
123 - Notice of increase in nominal capital | 08 April 1997 | |
128(1) - Statement of rights attached to allotted shares | 08 April 1997 | |
AA - Annual Accounts | 24 March 1997 | |
363s - Annual Return | 28 November 1996 | |
AA - Annual Accounts | 13 November 1995 | |
363s - Annual Return | 30 October 1995 | |
363s - Annual Return | 22 March 1995 | |
287 - Change in situation or address of Registered Office | 13 March 1995 | |
AA - Annual Accounts | 23 January 1995 | |
287 - Change in situation or address of Registered Office | 05 November 1994 | |
AA - Annual Accounts | 30 September 1993 | |
395 - Particulars of a mortgage or charge | 20 August 1993 | |
363s - Annual Return | 10 August 1993 | |
AA - Annual Accounts | 08 September 1992 | |
363s - Annual Return | 17 August 1992 | |
AA - Annual Accounts | 05 September 1991 | |
363a - Annual Return | 05 September 1991 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 26 July 1991 | |
395 - Particulars of a mortgage or charge | 22 July 1991 | |
AA - Annual Accounts | 29 October 1990 | |
363 - Annual Return | 29 October 1990 | |
AA - Annual Accounts | 01 February 1990 | |
363 - Annual Return | 01 February 1990 | |
AA - Annual Accounts | 26 January 1989 | |
363 - Annual Return | 26 January 1989 | |
288 - N/A | 07 September 1988 | |
288 - N/A | 07 September 1988 | |
AA - Annual Accounts | 29 October 1987 | |
363 - Annual Return | 29 October 1987 | |
AA - Annual Accounts | 10 November 1986 | |
363 - Annual Return | 01 November 1986 |
Description | Date | Status | Charge by |
---|---|---|---|
Deed of fixed and floating charge | 17 July 2000 | Outstanding |
N/A |
Legal charge | 17 July 2000 | Outstanding |
N/A |
Legal charge | 19 August 1993 | Outstanding |
N/A |
Debenture | 03 July 1991 | Fully Satisfied |
N/A |
Mortgage debenture | 08 November 1985 | Fully Satisfied |
N/A |
Fixed and floating charge | 12 October 1982 | Fully Satisfied |
N/A |