About

Registered Number: 05173574
Date of Incorporation: 07/07/2004 (20 years and 9 months ago)
Company Status: Active
Registered Address: The Offices, Charlton Horethorne, Sherborne, DT9 4NL,

 

Based in Sherborne, Wram Ltd was established in 2004, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the organisation. This company has 16 directors listed as Conran, Jasper Alexander Thirlby, Obe, Davey, Raymond, Godden, Lee, Norman, Remington Harvard, Rawlinson, Elaine Angela, Roder, Stephen Bernard, Stroud, Natasha, Wang, Zhixing, Cowcher, Helen Lorna, Davey, Justine, Davey, Raymond, Dowdall, Michael, Hesketh, Kenneth Thomas, Dr, Rawlinson Of Ewell, Peter Anthony Grayson, Rt Hon Lord, Roder, Richa, Wakefield, Paul at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CONRAN, Jasper Alexander Thirlby, Obe 07 June 2011 - 1
DAVEY, Raymond 06 January 2014 - 1
GODDEN, Lee 14 August 2017 - 1
NORMAN, Remington Harvard 16 July 2004 - 1
RAWLINSON, Elaine Angela 16 July 2004 - 1
RODER, Stephen Bernard 08 June 2014 - 1
STROUD, Natasha 16 July 2004 - 1
WANG, Zhixing 08 July 2014 - 1
DAVEY, Justine 16 July 2004 08 July 2012 1
DAVEY, Raymond 07 June 2011 06 January 2014 1
DOWDALL, Michael 07 June 2011 07 April 2017 1
HESKETH, Kenneth Thomas, Dr 16 July 2004 29 February 2016 1
RAWLINSON OF EWELL, Peter Anthony Grayson, Rt Hon Lord 22 July 2004 30 June 2006 1
RODER, Richa 07 June 2011 10 July 2017 1
WAKEFIELD, Paul 07 July 2004 06 January 2014 1
Secretary Name Appointed Resigned Total Appointments
COWCHER, Helen Lorna 07 July 2004 17 October 2014 1

Filing History

Document Type Date
CS01 - N/A 03 September 2020
AA - Annual Accounts 22 February 2020
SH01 - Return of Allotment of shares 13 January 2020
CS01 - N/A 27 August 2019
AA - Annual Accounts 05 March 2019
CS01 - N/A 21 August 2018
AA - Annual Accounts 11 April 2018
CS01 - N/A 21 August 2017
CH01 - Change of particulars for director 15 August 2017
CH01 - Change of particulars for director 15 August 2017
CH01 - Change of particulars for director 15 August 2017
CH01 - Change of particulars for director 15 August 2017
CH01 - Change of particulars for director 14 August 2017
CH01 - Change of particulars for director 14 August 2017
AP01 - Appointment of director 14 August 2017
CS01 - N/A 26 July 2017
PSC01 - N/A 25 July 2017
PSC07 - N/A 25 July 2017
TM01 - Termination of appointment of director 24 July 2017
TM01 - Termination of appointment of director 24 July 2017
AD01 - Change of registered office address 03 April 2017
AA - Annual Accounts 31 March 2017
TM01 - Termination of appointment of director 11 January 2017
DISS40 - Notice of striking-off action discontinued 28 September 2016
CS01 - N/A 27 September 2016
GAZ1 - First notification of strike-off action in London Gazette 27 September 2016
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 09 October 2015
AP01 - Appointment of director 09 October 2015
AP01 - Appointment of director 09 October 2015
AA - Annual Accounts 23 April 2015
TM01 - Termination of appointment of director 18 November 2014
TM02 - Termination of appointment of secretary 18 November 2014
AR01 - Annual Return 20 August 2014
AP01 - Appointment of director 30 April 2014
AP01 - Appointment of director 30 April 2014
TM01 - Termination of appointment of director 30 April 2014
TM01 - Termination of appointment of director 30 April 2014
AA - Annual Accounts 28 March 2014
AR01 - Annual Return 12 August 2013
TM01 - Termination of appointment of director 12 August 2013
AA - Annual Accounts 30 April 2013
AR01 - Annual Return 29 August 2012
AA - Annual Accounts 27 April 2012
AAMD - Amended Accounts 12 January 2012
AR01 - Annual Return 23 September 2011
AD01 - Change of registered office address 19 September 2011
AP01 - Appointment of director 10 June 2011
AP01 - Appointment of director 10 June 2011
AP01 - Appointment of director 10 June 2011
AP01 - Appointment of director 10 June 2011
AA - Annual Accounts 07 April 2011
AR01 - Annual Return 29 September 2010
CH01 - Change of particulars for director 28 September 2010
CH01 - Change of particulars for director 28 September 2010
CH01 - Change of particulars for director 28 September 2010
CH01 - Change of particulars for director 28 September 2010
AA - Annual Accounts 24 May 2010
DS02 - Withdrawal of striking off application by a company 26 March 2010
GAZ1(A) - First notification of strike-off in London Gazette) 02 March 2010
DS01 - Striking off application by a company 17 February 2010
AR01 - Annual Return 11 November 2009
AA - Annual Accounts 02 June 2009
363s - Annual Return 08 September 2008
AA - Annual Accounts 10 July 2008
652C - Withdrawal of application for striking off 04 July 2008
652a - Application for striking off 12 June 2008
363s - Annual Return 27 July 2007
AA - Annual Accounts 29 June 2007
363s - Annual Return 17 July 2006
AA - Annual Accounts 08 May 2006
363s - Annual Return 20 July 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 July 2005
288a - Notice of appointment of directors or secretaries 20 August 2004
288a - Notice of appointment of directors or secretaries 04 August 2004
288a - Notice of appointment of directors or secretaries 03 August 2004
288a - Notice of appointment of directors or secretaries 03 August 2004
288a - Notice of appointment of directors or secretaries 30 July 2004
288a - Notice of appointment of directors or secretaries 29 July 2004
288a - Notice of appointment of directors or secretaries 23 July 2004
288a - Notice of appointment of directors or secretaries 23 July 2004
288a - Notice of appointment of directors or secretaries 19 July 2004
288b - Notice of resignation of directors or secretaries 15 July 2004
288b - Notice of resignation of directors or secretaries 15 July 2004
NEWINC - New incorporation documents 07 July 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.