About

Registered Number: 03443705
Date of Incorporation: 02/10/1997 (26 years and 5 months ago)
Company Status: Active
Registered Address: 5 Castle Road, Torquay, TQ1 3BB,

 

Wolborough Holdings Ltd was registered on 02 October 1997 with its registered office in Torquay, it's status is listed as "Active". Wolborough Holdings Ltd has one director listed as Benney, Karen Jayne at Companies House. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BENNEY, Karen Jayne 02 October 1997 30 November 1998 1

Filing History

Document Type Date
CS01 - N/A 10 December 2019
AA - Annual Accounts 29 July 2019
CS01 - N/A 14 December 2018
AA - Annual Accounts 10 October 2018
AD01 - Change of registered office address 13 November 2017
CS01 - N/A 06 November 2017
AA - Annual Accounts 02 November 2017
AP01 - Appointment of director 11 July 2017
MR01 - N/A 10 January 2017
MR01 - N/A 14 December 2016
CS01 - N/A 25 November 2016
AA - Annual Accounts 15 August 2016
AR01 - Annual Return 06 January 2016
AA - Annual Accounts 03 January 2016
AA - Annual Accounts 05 January 2015
AR01 - Annual Return 17 December 2014
AA - Annual Accounts 02 January 2014
AR01 - Annual Return 25 November 2013
AA - Annual Accounts 07 January 2013
AR01 - Annual Return 11 December 2012
AA - Annual Accounts 05 January 2012
AR01 - Annual Return 08 December 2011
AA - Annual Accounts 31 December 2010
AR01 - Annual Return 01 November 2010
AA - Annual Accounts 26 January 2010
AR01 - Annual Return 11 November 2009
CH01 - Change of particulars for director 11 November 2009
AA - Annual Accounts 28 May 2009
AA - Annual Accounts 27 January 2009
363a - Annual Return 03 November 2008
288a - Notice of appointment of directors or secretaries 03 November 2008
288b - Notice of resignation of directors or secretaries 07 July 2008
288a - Notice of appointment of directors or secretaries 02 July 2008
288b - Notice of resignation of directors or secretaries 25 June 2008
AA - Annual Accounts 10 June 2008
395 - Particulars of a mortgage or charge 02 November 2007
395 - Particulars of a mortgage or charge 02 November 2007
363a - Annual Return 30 October 2007
AA - Annual Accounts 24 January 2007
363a - Annual Return 31 October 2006
287 - Change in situation or address of Registered Office 16 May 2006
AA - Annual Accounts 05 February 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 December 2005
363a - Annual Return 25 October 2005
AA - Annual Accounts 05 January 2005
363s - Annual Return 11 November 2004
287 - Change in situation or address of Registered Office 13 July 2004
288c - Notice of change of directors or secretaries or in their particulars 17 June 2004
288b - Notice of resignation of directors or secretaries 10 March 2004
288a - Notice of appointment of directors or secretaries 10 March 2004
AA - Annual Accounts 06 February 2004
363s - Annual Return 09 December 2003
363s - Annual Return 20 November 2002
288c - Notice of change of directors or secretaries or in their particulars 10 June 2002
288c - Notice of change of directors or secretaries or in their particulars 10 June 2002
363s - Annual Return 20 February 2002
AA - Annual Accounts 04 February 2002
395 - Particulars of a mortgage or charge 31 July 2001
288c - Notice of change of directors or secretaries or in their particulars 10 July 2001
363s - Annual Return 01 November 2000
AA - Annual Accounts 04 September 2000
225 - Change of Accounting Reference Date 18 July 2000
AA - Annual Accounts 03 February 2000
288b - Notice of resignation of directors or secretaries 21 October 1999
288a - Notice of appointment of directors or secretaries 21 October 1999
363s - Annual Return 21 October 1999
395 - Particulars of a mortgage or charge 14 April 1999
395 - Particulars of a mortgage or charge 06 February 1999
363a - Annual Return 17 December 1998
288b - Notice of resignation of directors or secretaries 15 December 1998
288a - Notice of appointment of directors or secretaries 15 December 1998
288c - Notice of change of directors or secretaries or in their particulars 18 February 1998
288c - Notice of change of directors or secretaries or in their particulars 18 February 1998
287 - Change in situation or address of Registered Office 06 October 1997
288b - Notice of resignation of directors or secretaries 06 October 1997
288b - Notice of resignation of directors or secretaries 06 October 1997
288a - Notice of appointment of directors or secretaries 06 October 1997
288a - Notice of appointment of directors or secretaries 06 October 1997
NEWINC - New incorporation documents 02 October 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 December 2016 Outstanding

N/A

A registered charge 06 December 2016 Outstanding

N/A

Legal mortgage 31 October 2007 Outstanding

N/A

Legal mortgage 31 October 2007 Outstanding

N/A

Legal mortgage 11 July 2001 Outstanding

N/A

Legal mortgage 01 April 1999 Fully Satisfied

N/A

Debenture 03 February 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.