About

Registered Number: 01562420
Date of Incorporation: 19/05/1981 (42 years and 11 months ago)
Company Status: Active
Registered Address: 11a East View, Grappenhall, Warrington, WA4 2QH

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.