About

Registered Number: 02043431
Date of Incorporation: 05/08/1986 (37 years and 10 months ago)
Company Status: Active
Registered Address: Unit 8 Heritage Business Centre, Derby Road, Belper, Derbyshire, DE56 1SW,

 

Wordcraft International Ltd was established in 1986, it's status is listed as "Active". The current directors of this company are listed as Gallear, Andrew, Roach, Andrea Louise, Bailes-brown, Rod, Dowson, Peter Leslie, Dunlop, Hunter Murray, Dr, Lake, Michael John, Rice, Greg, Spano, Gabrielle, Stockley, David Ian at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GALLEAR, Andrew 01 June 2003 - 1
ROACH, Andrea Louise 29 November 2006 - 1
BAILES-BROWN, Rod 11 April 1994 09 April 2003 1
DOWSON, Peter Leslie N/A 20 November 2012 1
DUNLOP, Hunter Murray, Dr N/A 06 December 1993 1
LAKE, Michael John N/A 20 November 2012 1
RICE, Greg 01 June 2003 01 November 2006 1
SPANO, Gabrielle 01 June 2003 01 April 2006 1
STOCKLEY, David Ian 01 July 1998 14 November 2003 1

Filing History

Document Type Date
AA - Annual Accounts 15 July 2020
CS01 - N/A 30 April 2020
AD01 - Change of registered office address 17 September 2019
AA - Annual Accounts 18 June 2019
CS01 - N/A 14 May 2019
PSC01 - N/A 03 May 2019
PSC07 - N/A 03 May 2019
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 28 March 2019
SH08 - Notice of name or other designation of class of shares 27 March 2019
RESOLUTIONS - N/A 26 March 2019
CH01 - Change of particulars for director 25 January 2019
CH03 - Change of particulars for secretary 25 January 2019
AA - Annual Accounts 09 May 2018
PSC04 - N/A 02 May 2018
CS01 - N/A 02 May 2018
PSC04 - N/A 02 May 2018
AA - Annual Accounts 16 May 2017
AD01 - Change of registered office address 04 May 2017
CH03 - Change of particulars for secretary 04 May 2017
CH01 - Change of particulars for director 04 May 2017
CS01 - N/A 04 May 2017
CH01 - Change of particulars for director 04 May 2017
AR01 - Annual Return 17 May 2016
AA - Annual Accounts 05 May 2016
CH01 - Change of particulars for director 03 May 2016
CH03 - Change of particulars for secretary 29 April 2016
CH01 - Change of particulars for director 29 April 2016
CH01 - Change of particulars for director 29 April 2016
AA - Annual Accounts 22 May 2015
AR01 - Annual Return 14 May 2015
CH01 - Change of particulars for director 06 May 2015
AA - Annual Accounts 23 May 2014
AR01 - Annual Return 16 May 2014
AD01 - Change of registered office address 14 April 2014
CH03 - Change of particulars for secretary 18 February 2014
CH03 - Change of particulars for secretary 18 February 2014
CH01 - Change of particulars for director 18 February 2014
CH03 - Change of particulars for secretary 17 February 2014
AA - Annual Accounts 29 July 2013
AR01 - Annual Return 30 April 2013
AR01 - Annual Return 23 April 2013
TM01 - Termination of appointment of director 20 November 2012
TM01 - Termination of appointment of director 20 November 2012
AA - Annual Accounts 18 May 2012
AR01 - Annual Return 03 May 2012
AA - Annual Accounts 19 September 2011
AR01 - Annual Return 04 May 2011
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 30 April 2010
CH01 - Change of particulars for director 30 April 2010
CH01 - Change of particulars for director 30 April 2010
CH01 - Change of particulars for director 30 April 2010
AA - Annual Accounts 30 September 2009
363a - Annual Return 30 April 2009
AA - Annual Accounts 11 September 2008
363a - Annual Return 07 May 2008
288c - Notice of change of directors or secretaries or in their particulars 21 January 2008
AA - Annual Accounts 03 July 2007
363a - Annual Return 21 May 2007
288c - Notice of change of directors or secretaries or in their particulars 19 January 2007
288a - Notice of appointment of directors or secretaries 09 January 2007
288a - Notice of appointment of directors or secretaries 09 January 2007
288b - Notice of resignation of directors or secretaries 08 January 2007
288b - Notice of resignation of directors or secretaries 08 January 2007
AA - Annual Accounts 10 August 2006
363a - Annual Return 19 April 2006
288b - Notice of resignation of directors or secretaries 19 April 2006
AA - Annual Accounts 04 October 2005
363s - Annual Return 16 May 2005
AA - Annual Accounts 16 August 2004
363s - Annual Return 26 April 2004
288b - Notice of resignation of directors or secretaries 17 November 2003
288c - Notice of change of directors or secretaries or in their particulars 05 November 2003
288c - Notice of change of directors or secretaries or in their particulars 05 November 2003
288c - Notice of change of directors or secretaries or in their particulars 05 November 2003
288c - Notice of change of directors or secretaries or in their particulars 05 November 2003
288a - Notice of appointment of directors or secretaries 04 November 2003
288b - Notice of resignation of directors or secretaries 04 November 2003
AA - Annual Accounts 31 October 2003
288c - Notice of change of directors or secretaries or in their particulars 24 September 2003
288c - Notice of change of directors or secretaries or in their particulars 23 September 2003
288a - Notice of appointment of directors or secretaries 25 July 2003
288a - Notice of appointment of directors or secretaries 25 July 2003
288a - Notice of appointment of directors or secretaries 25 July 2003
363s - Annual Return 30 May 2003
288b - Notice of resignation of directors or secretaries 09 May 2003
288a - Notice of appointment of directors or secretaries 09 May 2003
395 - Particulars of a mortgage or charge 27 February 2003
AA - Annual Accounts 25 October 2002
363s - Annual Return 14 May 2002
AA - Annual Accounts 30 October 2001
363s - Annual Return 30 April 2001
AA - Annual Accounts 21 September 2000
363s - Annual Return 25 April 2000
288b - Notice of resignation of directors or secretaries 12 January 2000
288a - Notice of appointment of directors or secretaries 12 January 2000
AA - Annual Accounts 30 September 1999
RESOLUTIONS - N/A 20 April 1999
363s - Annual Return 19 April 1999
288a - Notice of appointment of directors or secretaries 05 March 1999
287 - Change in situation or address of Registered Office 03 February 1999
RESOLUTIONS - N/A 15 December 1998
RESOLUTIONS - N/A 15 December 1998
RESOLUTIONS - N/A 15 December 1998
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 15 December 1998
123 - Notice of increase in nominal capital 15 December 1998
MEM/ARTS - N/A 01 December 1998
AA - Annual Accounts 29 July 1998
363s - Annual Return 24 April 1998
AA - Annual Accounts 30 October 1997
363s - Annual Return 23 April 1997
AA - Annual Accounts 29 October 1996
363s - Annual Return 29 April 1996
AA - Annual Accounts 27 July 1995
363s - Annual Return 27 April 1995
AA - Annual Accounts 28 October 1994
363s - Annual Return 05 June 1994
288 - N/A 26 May 1994
288 - N/A 05 February 1994
AA - Annual Accounts 08 September 1993
363s - Annual Return 28 April 1993
169 - Return by a company purchasing its own shares 14 January 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 December 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 December 1992
RESOLUTIONS - N/A 11 November 1992
AA - Annual Accounts 04 November 1992
AA - Annual Accounts 30 June 1992
363b - Annual Return 12 May 1992
287 - Change in situation or address of Registered Office 03 March 1992
169 - Return by a company purchasing its own shares 20 February 1992
RESOLUTIONS - N/A 22 January 1992
363a - Annual Return 19 December 1991
288 - N/A 19 December 1991
SA - Shares agreement 25 October 1991
PUC3O - N/A 25 October 1991
AA - Annual Accounts 30 May 1990
363 - Annual Return 30 May 1990
287 - Change in situation or address of Registered Office 16 March 1990
AA - Annual Accounts 07 November 1989
AA - Annual Accounts 12 July 1989
288 - N/A 01 June 1989
AC42 - N/A 23 May 1989
363 - Annual Return 23 May 1989
288 - N/A 17 May 1989
288 - N/A 04 May 1989
288 - N/A 27 April 1989
PUC 2 - N/A 18 October 1988
CERTNM - Change of name certificate 11 August 1988
CERTNM - Change of name certificate 11 August 1988
PUC 3 - N/A 25 January 1988
RESOLUTIONS - N/A 11 January 1988
RESOLUTIONS - N/A 11 January 1988
RESOLUTIONS - N/A 11 January 1988
PUC 2 - N/A 11 January 1988
123 - Notice of increase in nominal capital 11 January 1988
363 - Annual Return 07 October 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 30 March 1987
288 - N/A 06 February 1987
287 - Change in situation or address of Registered Office 06 February 1987
GAZ(U) - N/A 22 December 1986
CERTINC - N/A 05 August 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 25 February 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.