About

Registered Number: 00540051
Date of Incorporation: 02/11/1954 (70 years and 5 months ago)
Company Status: Active
Registered Address: P O Box 1, Thornes Lane Wharf, Wakefield, Yorkshire, WF1 5RQ

 

Wm Sugden & Sons Ltd was registered on 02 November 1954 and are based in Wakefield, Yorkshire, it's status is listed as "Active". The current directors of the business are listed as Donner, Richard John, Balaam, Simon Anthony, Sugden, John Charles. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SUGDEN, John Charles N/A 30 September 1998 1
Secretary Name Appointed Resigned Total Appointments
DONNER, Richard John 14 July 2020 - 1
BALAAM, Simon Anthony 31 January 2019 14 July 2020 1

Filing History

Document Type Date
CS01 - N/A 30 July 2020
TM02 - Termination of appointment of secretary 18 July 2020
AP03 - Appointment of secretary 18 July 2020
AA - Annual Accounts 06 September 2019
CS01 - N/A 02 August 2019
AP03 - Appointment of secretary 31 January 2019
TM02 - Termination of appointment of secretary 31 January 2019
AA - Annual Accounts 08 October 2018
CS01 - N/A 01 August 2018
MR01 - N/A 10 April 2018
AUD - Auditor's letter of resignation 05 January 2018
AA - Annual Accounts 20 December 2017
TM02 - Termination of appointment of secretary 09 November 2017
AA01 - Change of accounting reference date 28 September 2017
CS01 - N/A 03 August 2017
CS01 - N/A 11 August 2016
AA - Annual Accounts 28 July 2016
AA - Annual Accounts 28 July 2016
AR01 - Annual Return 20 August 2015
AA - Annual Accounts 05 June 2015
MR01 - N/A 07 November 2014
MR01 - N/A 07 November 2014
MR04 - N/A 06 November 2014
MR01 - N/A 29 October 2014
MR01 - N/A 17 October 2014
AR01 - Annual Return 20 August 2014
AA - Annual Accounts 16 August 2014
CH01 - Change of particulars for director 11 December 2013
AR01 - Annual Return 21 August 2013
AA - Annual Accounts 05 June 2013
AR01 - Annual Return 22 August 2012
AA - Annual Accounts 12 June 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 January 2012
AR01 - Annual Return 26 August 2011
AA - Annual Accounts 28 June 2011
AA - Annual Accounts 02 September 2010
AR01 - Annual Return 25 August 2010
363a - Annual Return 20 August 2009
AA - Annual Accounts 24 June 2009
363a - Annual Return 21 August 2008
288a - Notice of appointment of directors or secretaries 22 July 2008
AA - Annual Accounts 23 May 2008
AA - Annual Accounts 21 September 2007
363a - Annual Return 22 August 2007
395 - Particulars of a mortgage or charge 19 October 2006
363a - Annual Return 18 September 2006
AA - Annual Accounts 15 June 2006
363a - Annual Return 22 August 2005
AA - Annual Accounts 31 May 2005
AA - Annual Accounts 02 November 2004
363s - Annual Return 11 August 2004
AA - Annual Accounts 25 October 2003
363s - Annual Return 28 August 2003
RESOLUTIONS - N/A 12 November 2002
RESOLUTIONS - N/A 12 November 2002
288b - Notice of resignation of directors or secretaries 12 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 November 2002
123 - Notice of increase in nominal capital 12 November 2002
AA - Annual Accounts 04 November 2002
363s - Annual Return 21 August 2002
AA - Annual Accounts 01 November 2001
395 - Particulars of a mortgage or charge 22 August 2001
363s - Annual Return 21 August 2001
288b - Notice of resignation of directors or secretaries 27 April 2001
RESOLUTIONS - N/A 21 February 2001
288b - Notice of resignation of directors or secretaries 07 February 2001
AA - Annual Accounts 02 November 2000
363s - Annual Return 07 August 2000
288a - Notice of appointment of directors or secretaries 29 December 1999
AA - Annual Accounts 01 November 1999
363s - Annual Return 17 August 1999
288b - Notice of resignation of directors or secretaries 13 October 1998
AA - Annual Accounts 06 October 1998
363s - Annual Return 31 July 1998
363s - Annual Return 12 August 1997
AA - Annual Accounts 27 May 1997
288b - Notice of resignation of directors or secretaries 13 January 1997
AA - Annual Accounts 17 September 1996
363s - Annual Return 09 August 1996
363s - Annual Return 20 July 1995
AA - Annual Accounts 16 June 1995
AA - Annual Accounts 14 October 1994
363s - Annual Return 25 July 1994
AA - Annual Accounts 21 September 1993
363s - Annual Return 27 August 1993
288 - N/A 23 August 1993
AA - Annual Accounts 28 October 1992
363s - Annual Return 18 September 1992
363a - Annual Return 09 December 1991
AA - Annual Accounts 01 November 1991
363 - Annual Return 12 February 1991
RESOLUTIONS - N/A 19 December 1990
288 - N/A 27 November 1990
AA - Annual Accounts 07 November 1990
363 - Annual Return 02 February 1990
AA - Annual Accounts 09 November 1989
288 - N/A 17 January 1989
363 - Annual Return 22 September 1988
288 - N/A 25 August 1988
AA - Annual Accounts 28 July 1988
RESOLUTIONS - N/A 02 November 1987
363 - Annual Return 19 October 1987
AA - Annual Accounts 07 August 1987
AA - Annual Accounts 09 February 1987
363 - Annual Return 25 September 1986
288 - N/A 20 September 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 April 2018 Outstanding

N/A

A registered charge 07 November 2014 Outstanding

N/A

A registered charge 07 November 2014 Outstanding

N/A

A registered charge 17 October 2014 Outstanding

N/A

A registered charge 17 October 2014 Outstanding

N/A

Debenture 11 October 2006 Fully Satisfied

N/A

Debenture 17 August 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.