About

Registered Number: 00480158
Date of Incorporation: 28/03/1950 (74 years and 3 months ago)
Company Status: Active
Registered Address: The Coppice, Rhodyate Hill, Congresbury, Bristol, BS49 5AH

 

Wrington Vale Estates Ltd was registered on 28 March 1950 with its registered office in Congresbury, Bristol, it's status at Companies House is "Active". This organisation has 3 directors listed in the Companies House registry. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FAIRHURST, Jean N/A 01 April 2002 1
FAIRHURST, Jonathan James 01 April 2002 22 November 2013 1
GRANT, Jane Emma Louise N/A 22 November 2013 1

Filing History

Document Type Date
AA - Annual Accounts 04 September 2020
CS01 - N/A 15 October 2019
AA - Annual Accounts 08 October 2019
MR04 - N/A 06 June 2019
AA - Annual Accounts 26 November 2018
CS01 - N/A 12 October 2018
AA - Annual Accounts 07 November 2017
CS01 - N/A 06 October 2017
AA - Annual Accounts 31 October 2016
CS01 - N/A 19 October 2016
AA - Annual Accounts 27 November 2015
AR01 - Annual Return 09 October 2015
AA - Annual Accounts 15 October 2014
AR01 - Annual Return 12 October 2014
TM01 - Termination of appointment of director 12 October 2014
TM01 - Termination of appointment of director 11 October 2014
TM01 - Termination of appointment of director 08 October 2014
TM01 - Termination of appointment of director 08 October 2014
RESOLUTIONS - N/A 16 December 2013
AA - Annual Accounts 21 October 2013
AR01 - Annual Return 09 October 2013
TM02 - Termination of appointment of secretary 07 October 2013
TM02 - Termination of appointment of secretary 07 October 2013
AA - Annual Accounts 10 January 2013
AR01 - Annual Return 15 October 2012
AA - Annual Accounts 08 January 2012
AR01 - Annual Return 07 October 2011
AA - Annual Accounts 16 February 2011
AR01 - Annual Return 06 October 2010
AA - Annual Accounts 21 January 2010
AR01 - Annual Return 20 November 2009
CH01 - Change of particulars for director 20 November 2009
CH01 - Change of particulars for director 20 November 2009
CH01 - Change of particulars for director 20 November 2009
AA - Annual Accounts 30 January 2009
363a - Annual Return 07 October 2008
AA - Annual Accounts 08 February 2008
363s - Annual Return 07 November 2007
AA - Annual Accounts 27 January 2007
363s - Annual Return 27 October 2006
AA - Annual Accounts 04 February 2006
363s - Annual Return 14 December 2005
AA - Annual Accounts 03 February 2005
363s - Annual Return 25 November 2004
287 - Change in situation or address of Registered Office 28 July 2004
AA - Annual Accounts 14 January 2004
287 - Change in situation or address of Registered Office 13 January 2004
363s - Annual Return 23 December 2003
288b - Notice of resignation of directors or secretaries 13 November 2003
288b - Notice of resignation of directors or secretaries 10 July 2003
288a - Notice of appointment of directors or secretaries 09 July 2003
AA - Annual Accounts 17 December 2002
363s - Annual Return 15 October 2002
RESOLUTIONS - N/A 02 May 2002
RESOLUTIONS - N/A 02 May 2002
RESOLUTIONS - N/A 02 May 2002
RESOLUTIONS - N/A 02 May 2002
RESOLUTIONS - N/A 02 May 2002
RESOLUTIONS - N/A 02 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 May 2002
123 - Notice of increase in nominal capital 02 May 2002
288a - Notice of appointment of directors or secretaries 17 April 2002
RESOLUTIONS - N/A 10 April 2002
288b - Notice of resignation of directors or secretaries 10 April 2002
169 - Return by a company purchasing its own shares 10 April 2002
AA - Annual Accounts 22 November 2001
363s - Annual Return 23 October 2001
AA - Annual Accounts 19 December 2000
363s - Annual Return 11 October 2000
AA - Annual Accounts 13 December 1999
363s - Annual Return 05 November 1999
AA - Annual Accounts 06 November 1998
363s - Annual Return 04 November 1998
AA - Annual Accounts 05 November 1997
363s - Annual Return 05 November 1997
AA - Annual Accounts 12 November 1996
363s - Annual Return 03 November 1996
AA - Annual Accounts 04 January 1996
363s - Annual Return 26 October 1995
AA - Annual Accounts 11 January 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 13 October 1994
AA - Annual Accounts 31 January 1994
363s - Annual Return 03 November 1993
AA - Annual Accounts 03 December 1992
363s - Annual Return 18 October 1992
AA - Annual Accounts 31 January 1992
363b - Annual Return 17 October 1991
AA - Annual Accounts 17 February 1991
363a - Annual Return 14 February 1991
AA - Annual Accounts 18 January 1990
363 - Annual Return 11 December 1989
AA - Annual Accounts 01 December 1988
363 - Annual Return 19 October 1988
AA - Annual Accounts 28 March 1988
288 - N/A 14 January 1988
363 - Annual Return 25 September 1987
AA - Annual Accounts 18 March 1987
288 - N/A 12 March 1987
288 - N/A 19 November 1986
CERTNM - Change of name certificate 11 May 1981
AA - Annual Accounts 26 May 1975
NEWINC - New incorporation documents 28 March 1950

Mortgages & Charges

Description Date Status Charge by
Mortgage 24 May 1974 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.