About

Registered Number: 00967953
Date of Incorporation: 09/12/1969 (55 years and 4 months ago)
Company Status: Active
Registered Address: 375 Nechells Park Road, Birmingham, B7 5NT

 

W.Wing Yip Plc was registered on 09 December 1969. The business has 4 directors listed as Bates, Joseph Richard, Hendley, Jacqueline Anne, Yarnall, Andrew Michael Alban, Lam, David Hung. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HENDLEY, Jacqueline Anne 01 October 2020 - 1
YARNALL, Andrew Michael Alban 03 April 2018 - 1
LAM, David Hung 01 April 2005 30 June 2015 1
Secretary Name Appointed Resigned Total Appointments
BATES, Joseph Richard 13 September 2018 - 1

Filing History

Document Type Date
AP01 - Appointment of director 06 October 2020
AA - Annual Accounts 06 April 2020
CS01 - N/A 30 December 2019
TM01 - Termination of appointment of director 10 July 2019
PSC07 - N/A 10 July 2019
AA - Annual Accounts 02 April 2019
MR01 - N/A 20 March 2019
MR04 - N/A 20 February 2019
CS01 - N/A 04 January 2019
AP03 - Appointment of secretary 27 September 2018
AP01 - Appointment of director 27 September 2018
TM01 - Termination of appointment of director 30 August 2018
TM02 - Termination of appointment of secretary 30 August 2018
TM01 - Termination of appointment of director 28 June 2018
AP01 - Appointment of director 05 April 2018
PSC02 - N/A 29 March 2018
AA - Annual Accounts 16 March 2018
TM01 - Termination of appointment of director 15 March 2018
PSC07 - N/A 15 March 2018
CS01 - N/A 04 January 2018
AP01 - Appointment of director 06 July 2017
AA - Annual Accounts 07 April 2017
CS01 - N/A 29 December 2016
AA - Annual Accounts 04 April 2016
AR01 - Annual Return 07 January 2016
TM01 - Termination of appointment of director 17 December 2015
TM01 - Termination of appointment of director 16 July 2015
AA - Annual Accounts 03 March 2015
AR01 - Annual Return 08 January 2015
CH01 - Change of particulars for director 08 January 2015
AP01 - Appointment of director 11 September 2014
TM01 - Termination of appointment of director 04 September 2014
AA - Annual Accounts 11 March 2014
AR01 - Annual Return 02 January 2014
AA - Annual Accounts 08 April 2013
AR01 - Annual Return 03 January 2013
AA - Annual Accounts 24 February 2012
AR01 - Annual Return 05 January 2012
AUD - Auditor's letter of resignation 17 May 2011
MISC - Miscellaneous document 10 May 2011
AA - Annual Accounts 09 March 2011
AR01 - Annual Return 30 December 2010
CH01 - Change of particulars for director 30 December 2010
CH01 - Change of particulars for director 30 December 2010
CH01 - Change of particulars for director 30 December 2010
CH01 - Change of particulars for director 30 December 2010
CH01 - Change of particulars for director 30 December 2010
CH03 - Change of particulars for secretary 30 December 2010
AA - Annual Accounts 31 March 2010
AR01 - Annual Return 31 December 2009
CH01 - Change of particulars for director 31 December 2009
CH01 - Change of particulars for director 31 December 2009
CH01 - Change of particulars for director 31 December 2009
AUD - Auditor's letter of resignation 10 August 2009
AA - Annual Accounts 19 February 2009
363a - Annual Return 31 December 2008
288b - Notice of resignation of directors or secretaries 04 December 2008
AA - Annual Accounts 23 April 2008
363a - Annual Return 03 January 2008
AA - Annual Accounts 25 April 2007
363a - Annual Return 04 January 2007
AA - Annual Accounts 28 April 2006
288b - Notice of resignation of directors or secretaries 09 February 2006
363a - Annual Return 05 January 2006
288c - Notice of change of directors or secretaries or in their particulars 05 January 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 June 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 June 2005
AA - Annual Accounts 03 May 2005
288a - Notice of appointment of directors or secretaries 21 April 2005
288a - Notice of appointment of directors or secretaries 21 April 2005
288a - Notice of appointment of directors or secretaries 17 January 2005
363s - Annual Return 11 January 2005
AA - Annual Accounts 04 May 2004
363s - Annual Return 09 January 2004
RESOLUTIONS - N/A 25 July 2003
RESOLUTIONS - N/A 25 July 2003
123 - Notice of increase in nominal capital 25 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 July 2003
AA - Annual Accounts 28 March 2003
288a - Notice of appointment of directors or secretaries 15 January 2003
363s - Annual Return 08 January 2003
AA - Annual Accounts 02 May 2002
RESOLUTIONS - N/A 20 February 2002
363s - Annual Return 07 January 2002
155(6)a - Declaration in relation to assistance for the acquisition of shares 21 May 2001
RESOLUTIONS - N/A 27 April 2001
RESOLUTIONS - N/A 25 April 2001
RESOLUTIONS - N/A 25 April 2001
CERT5 - Re-registration of a company from private to public 25 April 2001
AUDR - Auditor's report 25 April 2001
BS - Balance sheet 25 April 2001
BS - Balance sheet 25 April 2001
MAR - Memorandum and Articles - used in re-registration 25 April 2001
43(3)e - Declaration on application by a private company for re-registration as a public company 25 April 2001
43(3) - Application by a private company for re-registration as a public company 25 April 2001
AA - Annual Accounts 24 April 2001
RESOLUTIONS - N/A 23 April 2001
RESOLUTIONS - N/A 23 April 2001
CERT10 - Re-registration of a company from public to private 23 April 2001
MAR - Memorandum and Articles - used in re-registration 23 April 2001
53 - Application by a public company for re-registration as a private company 23 April 2001
363s - Annual Return 08 January 2001
AA - Annual Accounts 03 May 2000
363s - Annual Return 17 January 2000
AA - Annual Accounts 04 May 1999
288a - Notice of appointment of directors or secretaries 10 April 1999
288a - Notice of appointment of directors or secretaries 16 March 1999
363s - Annual Return 12 January 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 September 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 September 1998
AA - Annual Accounts 29 April 1998
363s - Annual Return 21 January 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 December 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 December 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 December 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 December 1997
AA - Annual Accounts 28 April 1997
363s - Annual Return 27 January 1997
395 - Particulars of a mortgage or charge 11 July 1996
AA - Annual Accounts 23 April 1996
395 - Particulars of a mortgage or charge 13 February 1996
395 - Particulars of a mortgage or charge 13 February 1996
395 - Particulars of a mortgage or charge 13 February 1996
363s - Annual Return 29 January 1996
RESOLUTIONS - N/A 13 December 1995
MEM/ARTS - N/A 13 December 1995
AA - Annual Accounts 07 March 1995
363s - Annual Return 14 January 1995
288 - N/A 14 January 1995
AA - Annual Accounts 17 February 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 February 1994
363s - Annual Return 24 January 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 September 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 September 1993
287 - Change in situation or address of Registered Office 16 September 1993
RESOLUTIONS - N/A 30 April 1993
RESOLUTIONS - N/A 30 April 1993
CERT5 - Re-registration of a company from private to public 30 April 1993
BS - Balance sheet 30 April 1993
AUDR - Auditor's report 30 April 1993
MAR - Memorandum and Articles - used in re-registration 30 April 1993
AUDS - Auditor's statement 30 April 1993
43(3)e - Declaration on application by a private company for re-registration as a public company 30 April 1993
43(3) - Application by a private company for re-registration as a public company 30 April 1993
AA - Annual Accounts 10 February 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 January 1993
363s - Annual Return 13 January 1993
AA - Annual Accounts 11 February 1992
363s - Annual Return 30 January 1992
288 - N/A 20 February 1991
288 - N/A 20 February 1991
288 - N/A 20 February 1991
288 - N/A 20 February 1991
395 - Particulars of a mortgage or charge 01 February 1991
AA - Annual Accounts 01 February 1991
363a - Annual Return 01 February 1991
395 - Particulars of a mortgage or charge 17 January 1991
AA - Annual Accounts 06 February 1990
363 - Annual Return 06 February 1990
288 - N/A 13 October 1989
RESOLUTIONS - N/A 27 June 1989
RESOLUTIONS - N/A 27 June 1989
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 27 June 1989
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 27 June 1989
123 - Notice of increase in nominal capital 27 June 1989
288 - N/A 10 May 1989
AA - Annual Accounts 20 February 1989
363 - Annual Return 20 February 1989
AA - Annual Accounts 15 February 1988
363 - Annual Return 15 February 1988
395 - Particulars of a mortgage or charge 05 June 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 April 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 April 1987
AA - Annual Accounts 30 January 1987
363 - Annual Return 30 January 1987

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 March 2019 Outstanding

N/A

Legal charge 28 June 1996 Fully Satisfied

N/A

Second security assignment 05 February 1996 Fully Satisfied

N/A

Security assignment 05 February 1996 Fully Satisfied

N/A

Legal charge 05 February 1996 Fully Satisfied

N/A

Legal charge 16 January 1991 Fully Satisfied

N/A

Legal charge 15 January 1991 Fully Satisfied

N/A

Debenture 27 May 1987 Fully Satisfied

N/A

Legal mortgage 29 May 1985 Fully Satisfied

N/A

Legal charge 10 July 1984 Fully Satisfied

N/A

Legal charge 14 February 1980 Fully Satisfied

N/A

Legal charge 11 January 1979 Fully Satisfied

N/A

Legal charge 24 September 1975 Fully Satisfied

N/A

Legal charge 11 May 1973 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.