Wye Group Holdings Ltd was registered on 14 August 2002. We don't know the number of employees at the business. The current directors of the organisation are listed as Jones, Michelle Jeanette, Jones, Richard Nicholas Robert in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
JONES, Michelle Jeanette | 14 August 2002 | - | 1 |
JONES, Richard Nicholas Robert | 14 August 2002 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 18 August 2020 | |
AA01 - Change of accounting reference date | 18 August 2020 | |
MR04 - N/A | 01 July 2020 | |
MR04 - N/A | 01 July 2020 | |
AA - Annual Accounts | 05 March 2020 | |
DISS40 - Notice of striking-off action discontinued | 22 February 2020 | |
GAZ1 - First notification of strike-off action in London Gazette | 14 January 2020 | |
CS01 - N/A | 21 August 2019 | |
AA01 - Change of accounting reference date | 12 August 2019 | |
AA01 - Change of accounting reference date | 14 May 2019 | |
AA - Annual Accounts | 20 September 2018 | |
CS01 - N/A | 17 September 2018 | |
MR01 - N/A | 09 May 2018 | |
AA - Annual Accounts | 22 November 2017 | |
CS01 - N/A | 29 August 2017 | |
AA01 - Change of accounting reference date | 29 August 2017 | |
AA01 - Change of accounting reference date | 30 May 2017 | |
CS01 - N/A | 24 August 2016 | |
CH03 - Change of particulars for secretary | 19 August 2016 | |
AA - Annual Accounts | 02 August 2016 | |
AA - Annual Accounts | 28 August 2015 | |
AR01 - Annual Return | 24 August 2015 | |
AA01 - Change of accounting reference date | 29 May 2015 | |
CH01 - Change of particulars for director | 09 October 2014 | |
CH01 - Change of particulars for director | 09 October 2014 | |
AR01 - Annual Return | 17 September 2014 | |
AA - Annual Accounts | 30 May 2014 | |
AR01 - Annual Return | 21 August 2013 | |
AA - Annual Accounts | 31 May 2013 | |
MG01 - Particulars of a mortgage or charge | 12 December 2012 | |
AR01 - Annual Return | 25 September 2012 | |
AA - Annual Accounts | 31 May 2012 | |
AR01 - Annual Return | 01 September 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 03 August 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 03 August 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 03 August 2011 | |
AA - Annual Accounts | 31 May 2011 | |
AR01 - Annual Return | 01 September 2010 | |
AA - Annual Accounts | 26 May 2010 | |
MG01 - Particulars of a mortgage or charge | 17 December 2009 | |
363a - Annual Return | 27 August 2009 | |
287 - Change in situation or address of Registered Office | 06 July 2009 | |
AA - Annual Accounts | 25 June 2009 | |
AA - Annual Accounts | 03 February 2009 | |
363a - Annual Return | 19 August 2008 | |
AA - Annual Accounts | 03 December 2007 | |
AA - Annual Accounts | 11 October 2007 | |
363a - Annual Return | 28 August 2007 | |
363a - Annual Return | 30 August 2006 | |
395 - Particulars of a mortgage or charge | 02 February 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 13 September 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 13 September 2005 | |
363a - Annual Return | 13 September 2005 | |
353 - Register of members | 13 September 2005 | |
AA - Annual Accounts | 07 July 2005 | |
363s - Annual Return | 28 September 2004 | |
AA - Annual Accounts | 07 September 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 28 January 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 28 January 2004 | |
363s - Annual Return | 16 September 2003 | |
395 - Particulars of a mortgage or charge | 14 August 2003 | |
RESOLUTIONS - N/A | 17 June 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 24 May 2003 | |
395 - Particulars of a mortgage or charge | 17 May 2003 | |
395 - Particulars of a mortgage or charge | 17 May 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 14 March 2003 | |
287 - Change in situation or address of Registered Office | 10 October 2002 | |
288b - Notice of resignation of directors or secretaries | 10 October 2002 | |
288b - Notice of resignation of directors or secretaries | 10 October 2002 | |
288a - Notice of appointment of directors or secretaries | 10 October 2002 | |
288a - Notice of appointment of directors or secretaries | 10 October 2002 | |
NEWINC - New incorporation documents | 14 August 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 04 May 2018 | Outstanding |
N/A |
Debenture deed | 30 November 2012 | Outstanding |
N/A |
Legal charge | 23 November 2009 | Fully Satisfied |
N/A |
Legal mortgage | 27 January 2006 | Fully Satisfied |
N/A |
Debenture | 12 August 2003 | Fully Satisfied |
N/A |
Legal charge | 16 May 2003 | Fully Satisfied |
N/A |
Legal charge | 16 May 2003 | Fully Satisfied |
N/A |