About

Registered Number: 02560589
Date of Incorporation: 20/11/1990 (33 years and 4 months ago)
Company Status: Active
Registered Address: 11 Broncoed Business Park, Wrexham Road, Mold, Flintshire, CH7 1HP

 

Having been setup in 1990, Wittur Ltd has its registered office in Mold, it has a status of "Active". We don't know the number of employees at Wittur Ltd. The companies directors are Green, Susan Carol, Bourdichon, Laurent, Piiroinen, Janne-pekka Sakari, Witt, Christian Volker, Drury, Jon Stuart, Drury, Sheila, Green, Susan Carol, Harding, John, Khuri, Robert, Lajugie, Fabrice De La Renaudie, Lencik, Michael, Taylor, Jill, Thompson, Matthew.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOURDICHON, Laurent 04 March 2020 - 1
PIIROINEN, Janne-Pekka Sakari 04 March 2020 - 1
DRURY, Jon Stuart 22 July 1992 13 October 1997 1
DRURY, Sheila 22 July 1992 13 October 1997 1
GREEN, Susan Carol 31 May 2019 04 March 2020 1
HARDING, John N/A 31 October 1995 1
KHURI, Robert 24 June 2008 27 October 2009 1
LAJUGIE, Fabrice De La Renaudie 27 June 2017 30 July 2018 1
LENCIK, Michael 22 March 2004 24 June 2008 1
TAYLOR, Jill N/A 14 November 1995 1
THOMPSON, Matthew 27 October 2009 02 July 2014 1
Secretary Name Appointed Resigned Total Appointments
GREEN, Susan Carol 12 April 2012 - 1
WITT, Christian Volker 16 February 2010 12 April 2012 1

Filing History

Document Type Date
AA - Annual Accounts 06 August 2020
AP01 - Appointment of director 13 March 2020
AP01 - Appointment of director 06 March 2020
TM01 - Termination of appointment of director 06 March 2020
CS01 - N/A 29 November 2019
MR04 - N/A 18 October 2019
AP01 - Appointment of director 03 June 2019
TM01 - Termination of appointment of director 31 May 2019
AA - Annual Accounts 11 March 2019
CS01 - N/A 27 November 2018
TM01 - Termination of appointment of director 03 August 2018
AP01 - Appointment of director 03 August 2018
AA - Annual Accounts 24 May 2018
CS01 - N/A 10 January 2018
PSC02 - N/A 10 January 2018
AA - Annual Accounts 27 September 2017
TM01 - Termination of appointment of director 30 June 2017
PSC07 - N/A 30 June 2017
AP01 - Appointment of director 27 June 2017
CS01 - N/A 29 November 2016
AA - Annual Accounts 25 May 2016
AR01 - Annual Return 20 November 2015
AA - Annual Accounts 16 July 2015
MR01 - N/A 20 May 2015
MR04 - N/A 23 April 2015
MR04 - N/A 23 April 2015
AR01 - Annual Return 08 December 2014
AP01 - Appointment of director 02 July 2014
TM01 - Termination of appointment of director 02 July 2014
AA - Annual Accounts 06 May 2014
AR01 - Annual Return 21 November 2013
MR01 - N/A 11 September 2013
AA - Annual Accounts 11 March 2013
AR01 - Annual Return 23 November 2012
AP03 - Appointment of secretary 12 April 2012
TM02 - Termination of appointment of secretary 12 April 2012
AA - Annual Accounts 04 April 2012
AUD - Auditor's letter of resignation 01 December 2011
AR01 - Annual Return 23 November 2011
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 01 August 2011
AA - Annual Accounts 16 March 2011
MG01 - Particulars of a mortgage or charge 24 February 2011
RESOLUTIONS - N/A 21 February 2011
AR01 - Annual Return 23 November 2010
AA - Annual Accounts 10 May 2010
TM02 - Termination of appointment of secretary 16 February 2010
AP03 - Appointment of secretary 16 February 2010
AR01 - Annual Return 20 November 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 November 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 November 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 November 2009
RESOLUTIONS - N/A 30 October 2009
MEM/ARTS - N/A 30 October 2009
AP01 - Appointment of director 29 October 2009
TM01 - Termination of appointment of director 29 October 2009
AA - Annual Accounts 20 October 2009
363a - Annual Return 30 December 2008
AA - Annual Accounts 24 October 2008
288a - Notice of appointment of directors or secretaries 07 July 2008
288b - Notice of resignation of directors or secretaries 07 July 2008
288b - Notice of resignation of directors or secretaries 07 July 2008
363a - Annual Return 21 November 2007
AA - Annual Accounts 02 November 2007
RESOLUTIONS - N/A 25 September 2007
RESOLUTIONS - N/A 08 September 2007
AA - Annual Accounts 30 January 2007
363s - Annual Return 12 January 2007
CERTNM - Change of name certificate 02 October 2006
395 - Particulars of a mortgage or charge 04 May 2006
363s - Annual Return 14 February 2006
AA - Annual Accounts 07 November 2005
AA - Annual Accounts 25 February 2005
RESOLUTIONS - N/A 29 January 2005
RESOLUTIONS - N/A 29 January 2005
RESOLUTIONS - N/A 29 January 2005
123 - Notice of increase in nominal capital 29 January 2005
363s - Annual Return 04 January 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 13 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 May 2004
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 21 May 2004
395 - Particulars of a mortgage or charge 19 April 2004
288a - Notice of appointment of directors or secretaries 15 April 2004
363s - Annual Return 10 December 2003
AA - Annual Accounts 03 November 2003
363s - Annual Return 09 January 2003
AA - Annual Accounts 04 October 2002
363s - Annual Return 12 December 2001
AA - Annual Accounts 26 November 2001
363s - Annual Return 22 January 2001
AA - Annual Accounts 27 July 2000
363s - Annual Return 14 December 1999
AA - Annual Accounts 24 September 1999
287 - Change in situation or address of Registered Office 11 May 1999
363s - Annual Return 02 December 1998
AA - Annual Accounts 02 November 1998
395 - Particulars of a mortgage or charge 24 March 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 March 1998
363s - Annual Return 20 January 1998
288a - Notice of appointment of directors or secretaries 18 November 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 October 1997
288a - Notice of appointment of directors or secretaries 16 October 1997
287 - Change in situation or address of Registered Office 16 October 1997
288b - Notice of resignation of directors or secretaries 16 October 1997
288b - Notice of resignation of directors or secretaries 16 October 1997
AA - Annual Accounts 05 July 1997
395 - Particulars of a mortgage or charge 28 April 1997
363s - Annual Return 14 January 1997
AA - Annual Accounts 30 July 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 June 1996
395 - Particulars of a mortgage or charge 01 May 1996
RESOLUTIONS - N/A 24 November 1995
363s - Annual Return 24 November 1995
288 - N/A 24 November 1995
288 - N/A 24 November 1995
363s - Annual Return 24 April 1995
AA - Annual Accounts 04 April 1995
PRE95 - N/A 01 January 1995
PRE95M - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 10 June 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 March 1994
RESOLUTIONS - N/A 07 March 1994
RESOLUTIONS - N/A 07 March 1994
123 - Notice of increase in nominal capital 07 March 1994
363s - Annual Return 21 January 1994
AA - Annual Accounts 18 October 1993
395 - Particulars of a mortgage or charge 06 October 1993
363s - Annual Return 01 September 1993
AA - Annual Accounts 21 February 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 07 September 1992
287 - Change in situation or address of Registered Office 07 September 1992
288 - N/A 10 August 1992
288 - N/A 10 August 1992
288 - N/A 10 August 1992
288 - N/A 04 December 1991
363b - Annual Return 04 December 1991
288 - N/A 22 May 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 May 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 22 May 1991
288 - N/A 26 April 1991
288 - N/A 26 April 1991
288 - N/A 21 February 1991
RESOLUTIONS - N/A 07 February 1991
288 - N/A 07 February 1991
288 - N/A 07 February 1991
287 - Change in situation or address of Registered Office 07 February 1991
CERTNM - Change of name certificate 23 January 1991
CERTNM - Change of name certificate 23 January 1991
NEWINC - New incorporation documents 20 November 1990

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 May 2015 Fully Satisfied

N/A

A registered charge 06 September 2013 Fully Satisfied

N/A

Debenture 11 February 2011 Fully Satisfied

N/A

Rent deposit deed 24 April 2006 Fully Satisfied

N/A

Fixed and floating charge 15 April 2004 Fully Satisfied

N/A

Mortgage debenture 15 March 1998 Fully Satisfied

N/A

Debenture 25 April 1997 Fully Satisfied

N/A

Mortgage debenture 25 April 1996 Fully Satisfied

N/A

Fixed and floating charge 04 October 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.