About

Registered Number: 02711111
Date of Incorporation: 30/04/1992 (32 years and 1 month ago)
Company Status: Active
Registered Address: Ashbourne Business Centre, Dig Street, Ashbourne, DE6 1GF,

 

Having been setup in 1992, Wyaston Gardens Ltd have registered office in Ashbourne, it has a status of "Active". This business has 12 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Diane 06 June 2018 - 1
DONNELLY, Denyse 06 June 2018 - 1
GEARY, John Thomas 08 September 2009 27 July 2016 1
GEARY, Marion 27 July 2016 06 June 2018 1
HASLEHURST, Marion Thomson 21 May 1992 13 April 1995 1
HASLEWOOD, Noreen Hester 21 May 1992 15 July 1999 1
JEPSON, Barbara Betty 13 April 1995 02 April 1997 1
LACK, Anthony John 01 August 2000 08 September 2009 1
LACK, Barbara Betty 05 March 2002 08 September 2009 1
TIDESWELL, Edith 21 May 1992 01 August 2000 1
WRIGHT, Frank 15 July 1999 05 March 2002 1
Secretary Name Appointed Resigned Total Appointments
JOHNSON, Margaret Denise 01 September 2005 20 April 2016 1

Filing History

Document Type Date
CS01 - N/A 21 April 2020
AA - Annual Accounts 10 December 2019
CS01 - N/A 24 April 2019
AA - Annual Accounts 25 February 2019
AP01 - Appointment of director 19 June 2018
AP01 - Appointment of director 19 June 2018
TM01 - Termination of appointment of director 13 June 2018
CS01 - N/A 23 April 2018
AA - Annual Accounts 22 December 2017
AD01 - Change of registered office address 28 April 2017
CS01 - N/A 28 April 2017
AP01 - Appointment of director 28 September 2016
TM01 - Termination of appointment of director 28 September 2016
AA - Annual Accounts 15 September 2016
AR01 - Annual Return 04 May 2016
TM02 - Termination of appointment of secretary 04 May 2016
AA - Annual Accounts 20 April 2016
AR01 - Annual Return 24 April 2015
AA - Annual Accounts 08 August 2014
AR01 - Annual Return 23 April 2014
AA - Annual Accounts 10 September 2013
AR01 - Annual Return 24 April 2013
AA - Annual Accounts 16 August 2012
AR01 - Annual Return 21 April 2012
AA - Annual Accounts 18 August 2011
AR01 - Annual Return 21 April 2011
AA - Annual Accounts 15 September 2010
AR01 - Annual Return 21 April 2010
CH01 - Change of particulars for director 21 April 2010
AD01 - Change of registered office address 21 April 2010
288a - Notice of appointment of directors or secretaries 08 September 2009
288b - Notice of resignation of directors or secretaries 08 September 2009
288b - Notice of resignation of directors or secretaries 08 September 2009
AA - Annual Accounts 04 August 2009
AA - Annual Accounts 29 April 2009
363a - Annual Return 21 April 2009
363a - Annual Return 30 April 2008
AA - Annual Accounts 06 August 2007
363a - Annual Return 25 April 2007
AA - Annual Accounts 28 July 2006
363a - Annual Return 14 July 2006
AA - Annual Accounts 21 September 2005
288a - Notice of appointment of directors or secretaries 02 September 2005
288b - Notice of resignation of directors or secretaries 30 August 2005
363s - Annual Return 21 April 2005
AA - Annual Accounts 12 August 2004
363s - Annual Return 11 May 2004
AA - Annual Accounts 25 September 2003
363s - Annual Return 15 May 2003
AA - Annual Accounts 13 August 2002
363s - Annual Return 16 May 2002
288b - Notice of resignation of directors or secretaries 03 April 2002
288a - Notice of appointment of directors or secretaries 03 April 2002
288a - Notice of appointment of directors or secretaries 03 April 2002
AA - Annual Accounts 20 August 2001
363s - Annual Return 14 May 2001
AA - Annual Accounts 18 August 2000
288b - Notice of resignation of directors or secretaries 18 August 2000
288a - Notice of appointment of directors or secretaries 18 August 2000
363s - Annual Return 23 May 2000
AA - Annual Accounts 13 September 1999
288b - Notice of resignation of directors or secretaries 22 July 1999
288a - Notice of appointment of directors or secretaries 22 July 1999
287 - Change in situation or address of Registered Office 22 July 1999
363s - Annual Return 22 May 1999
AA - Annual Accounts 19 August 1998
363s - Annual Return 20 May 1998
AA - Annual Accounts 26 February 1998
363s - Annual Return 14 May 1997
AA - Annual Accounts 18 April 1997
288b - Notice of resignation of directors or secretaries 18 April 1997
287 - Change in situation or address of Registered Office 13 October 1996
288 - N/A 20 September 1996
288 - N/A 20 September 1996
363s - Annual Return 29 May 1996
AA - Annual Accounts 14 February 1996
287 - Change in situation or address of Registered Office 11 August 1995
363s - Annual Return 30 May 1995
288 - N/A 04 May 1995
AA - Annual Accounts 21 March 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 10 June 1994
AA - Annual Accounts 26 February 1994
363s - Annual Return 10 May 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 January 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 14 September 1992
RESOLUTIONS - N/A 18 June 1992
CERTNM - Change of name certificate 29 May 1992
287 - Change in situation or address of Registered Office 29 May 1992
288 - N/A 29 May 1992
288 - N/A 29 May 1992
288 - N/A 29 May 1992
NEWINC - New incorporation documents 30 April 1992

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.