About

Registered Number: 04510806
Date of Incorporation: 14/08/2002 (22 years and 7 months ago)
Company Status: Active
Registered Address: 238 Station Road, Addlestone, Surrey, KT15 2PS

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, Michelle Jeanette 14 August 2002 - 1
JONES, Richard Nicholas Robert 14 August 2002 - 1

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.