About

Registered Number: 05056437
Date of Incorporation: 26/02/2004 (20 years and 1 month ago)
Company Status: Active
Registered Address: Ground Floor West, 900 Pavilion Drive, Northampton Business Park, Northampton, NN4 7RG

 

Wrg Acquisitions 2 Ltd was registered on 26 February 2004 and has its registered office in Northampton Business Park, it's status at Companies House is "Active". The current directors of Wrg Acquisitions 2 Ltd are listed as Serrano Minchan, Agustin, Bunton, Victoria, Crowhurst, Georgina Violet, Nunn, Carol Jayne at Companies House. We don't currently know the number of employees at Wrg Acquisitions 2 Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SERRANO MINCHAN, Agustin 01 December 2009 - 1
Secretary Name Appointed Resigned Total Appointments
BUNTON, Victoria 26 October 2011 20 December 2012 1
CROWHURST, Georgina Violet 15 October 2019 28 January 2020 1
NUNN, Carol Jayne 20 December 2012 17 May 2019 1

Filing History

Document Type Date
CS01 - N/A 13 July 2020
TM02 - Termination of appointment of secretary 29 January 2020
MR04 - N/A 19 December 2019
AP03 - Appointment of secretary 21 October 2019
AA - Annual Accounts 01 October 2019
CS01 - N/A 10 July 2019
TM02 - Termination of appointment of secretary 20 May 2019
AA - Annual Accounts 06 October 2018
CS01 - N/A 06 July 2018
MR01 - N/A 21 June 2018
MR04 - N/A 18 June 2018
AA - Annual Accounts 21 September 2017
CS01 - N/A 04 July 2017
AA - Annual Accounts 28 September 2016
CS01 - N/A 11 July 2016
AA - Annual Accounts 08 October 2015
AR01 - Annual Return 03 July 2015
AA - Annual Accounts 22 September 2014
AR01 - Annual Return 16 July 2014
MR01 - N/A 24 January 2014
MR04 - N/A 24 January 2014
MR04 - N/A 24 January 2014
MR04 - N/A 24 January 2014
MR04 - N/A 24 January 2014
MR04 - N/A 24 January 2014
RESOLUTIONS - N/A 04 January 2014
MEM/ARTS - N/A 04 January 2014
MR01 - N/A 20 December 2013
MR01 - N/A 20 December 2013
MR01 - N/A 20 December 2013
AA - Annual Accounts 19 September 2013
AR01 - Annual Return 17 July 2013
TM02 - Termination of appointment of secretary 24 January 2013
AP03 - Appointment of secretary 20 December 2012
TM02 - Termination of appointment of secretary 20 December 2012
AA - Annual Accounts 17 September 2012
AR01 - Annual Return 23 July 2012
AP03 - Appointment of secretary 11 November 2011
AA - Annual Accounts 03 October 2011
AR01 - Annual Return 14 July 2011
TM02 - Termination of appointment of secretary 10 September 2010
AR01 - Annual Return 22 July 2010
AA - Annual Accounts 15 June 2010
AP01 - Appointment of director 30 December 2009
TM01 - Termination of appointment of director 24 December 2009
TM01 - Termination of appointment of director 24 December 2009
AP01 - Appointment of director 24 December 2009
288a - Notice of appointment of directors or secretaries 11 September 2009
288a - Notice of appointment of directors or secretaries 10 September 2009
AUD - Auditor's letter of resignation 05 August 2009
363a - Annual Return 28 July 2009
AA - Annual Accounts 11 June 2009
RESOLUTIONS - N/A 13 March 2009
MEM/ARTS - N/A 13 March 2009
288b - Notice of resignation of directors or secretaries 21 October 2008
363a - Annual Return 11 July 2008
AA - Annual Accounts 22 May 2008
288b - Notice of resignation of directors or secretaries 01 May 2008
288c - Notice of change of directors or secretaries or in their particulars 30 July 2007
288c - Notice of change of directors or secretaries or in their particulars 30 July 2007
288c - Notice of change of directors or secretaries or in their particulars 30 July 2007
363a - Annual Return 30 July 2007
288c - Notice of change of directors or secretaries or in their particulars 30 July 2007
288c - Notice of change of directors or secretaries or in their particulars 30 July 2007
288c - Notice of change of directors or secretaries or in their particulars 19 July 2007
288c - Notice of change of directors or secretaries or in their particulars 18 July 2007
288c - Notice of change of directors or secretaries or in their particulars 18 July 2007
288c - Notice of change of directors or secretaries or in their particulars 18 July 2007
288c - Notice of change of directors or secretaries or in their particulars 18 July 2007
AA - Annual Accounts 12 June 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 09 January 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 09 January 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 09 January 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 09 January 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 09 January 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 09 January 2007
395 - Particulars of a mortgage or charge 05 January 2007
395 - Particulars of a mortgage or charge 05 January 2007
288a - Notice of appointment of directors or secretaries 22 December 2006
288b - Notice of resignation of directors or secretaries 11 October 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 October 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 October 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 October 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 October 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 October 2006
363a - Annual Return 20 July 2006
AA - Annual Accounts 30 May 2006
363s - Annual Return 16 March 2006
AA - Annual Accounts 05 February 2006
288c - Notice of change of directors or secretaries or in their particulars 07 September 2005
288a - Notice of appointment of directors or secretaries 12 August 2005
288b - Notice of resignation of directors or secretaries 12 August 2005
288a - Notice of appointment of directors or secretaries 12 August 2005
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 10 May 2005
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 10 May 2005
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 10 May 2005
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 10 May 2005
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 10 May 2005
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 10 May 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 10 May 2005
395 - Particulars of a mortgage or charge 09 May 2005
395 - Particulars of a mortgage or charge 05 May 2005
225 - Change of Accounting Reference Date 29 April 2005
363s - Annual Return 22 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 January 2005
287 - Change in situation or address of Registered Office 07 January 2005
RESOLUTIONS - N/A 23 December 2004
RESOLUTIONS - N/A 23 December 2004
395 - Particulars of a mortgage or charge 23 December 2004
123 - Notice of increase in nominal capital 23 December 2004
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 23 December 2004
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 23 December 2004
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 23 December 2004
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 23 December 2004
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 23 December 2004
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 23 December 2004
155(6)a - Declaration in relation to assistance for the acquisition of shares 23 December 2004
395 - Particulars of a mortgage or charge 21 December 2004
288a - Notice of appointment of directors or secretaries 16 December 2004
288b - Notice of resignation of directors or secretaries 14 December 2004
288b - Notice of resignation of directors or secretaries 14 December 2004
288b - Notice of resignation of directors or secretaries 02 December 2004
288b - Notice of resignation of directors or secretaries 02 December 2004
288b - Notice of resignation of directors or secretaries 02 December 2004
288b - Notice of resignation of directors or secretaries 02 December 2004
288c - Notice of change of directors or secretaries or in their particulars 01 December 2004
287 - Change in situation or address of Registered Office 30 November 2004
CERTNM - Change of name certificate 16 November 2004
395 - Particulars of a mortgage or charge 09 September 2004
288a - Notice of appointment of directors or secretaries 03 September 2004
288a - Notice of appointment of directors or secretaries 03 September 2004
288a - Notice of appointment of directors or secretaries 01 September 2004
288a - Notice of appointment of directors or secretaries 01 September 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 August 2004
395 - Particulars of a mortgage or charge 20 July 2004
RESOLUTIONS - N/A 25 June 2004
RESOLUTIONS - N/A 25 June 2004
RESOLUTIONS - N/A 25 June 2004
RESOLUTIONS - N/A 10 June 2004
288a - Notice of appointment of directors or secretaries 10 June 2004
288a - Notice of appointment of directors or secretaries 10 June 2004
288a - Notice of appointment of directors or secretaries 10 June 2004
RESOLUTIONS - N/A 28 May 2004
RESOLUTIONS - N/A 28 May 2004
123 - Notice of increase in nominal capital 28 May 2004
287 - Change in situation or address of Registered Office 28 May 2004
288a - Notice of appointment of directors or secretaries 28 May 2004
288b - Notice of resignation of directors or secretaries 28 May 2004
288b - Notice of resignation of directors or secretaries 28 May 2004
CERTNM - Change of name certificate 24 May 2004
NEWINC - New incorporation documents 26 February 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 June 2018 Fully Satisfied

N/A

A registered charge 22 January 2014 Fully Satisfied

N/A

A registered charge 17 December 2013 Fully Satisfied

N/A

A registered charge 17 December 2013 Fully Satisfied

N/A

A registered charge 17 December 2013 Fully Satisfied

N/A

Mortgage over securities 21 December 2006 Fully Satisfied

N/A

Account charge 21 December 2006 Fully Satisfied

N/A

Shanks third stage debenture 28 April 2005 Fully Satisfied

N/A

Debenture 28 April 2005 Fully Satisfied

N/A

Debenture 15 December 2004 Fully Satisfied

N/A

Shanks third stage debenture 15 December 2004 Fully Satisfied

N/A

Debenture 26 August 2004 Fully Satisfied

N/A

Debenture 01 July 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.