About

Registered Number: 03143440
Date of Incorporation: 04/01/1996 (28 years and 3 months ago)
Company Status: Active
Registered Address: China Farm, Harbledown, Canterbury, Kent, CT2 9AR

 

Based in Kent, Wye Hops Ltd was registered on 04 January 1996, it's status at Companies House is "Active". We don't currently know the number of employees at this company. Hudd, Robert Raymond, Clinch, Anna Victoria, Edmed, Richard Peter, Hoad, Andrew Thomas, Adams, Diane, Daws, Christopher Robert, Glendinning, Peter John, Andrews, John Howard, Morris, Raymond William are the current directors of Wye Hops Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLINCH, Anna Victoria 23 August 2018 - 1
EDMED, Richard Peter 28 November 2019 - 1
HOAD, Andrew Thomas 20 August 2014 - 1
ANDREWS, John Howard 04 January 1996 27 March 2013 1
MORRIS, Raymond William 22 April 1996 24 October 2002 1
Secretary Name Appointed Resigned Total Appointments
HUDD, Robert Raymond 26 November 2018 - 1
ADAMS, Diane 16 November 2006 22 July 2015 1
DAWS, Christopher Robert 22 July 2015 26 November 2018 1
GLENDINNING, Peter John 04 January 1996 28 November 2006 1

Filing History

Document Type Date
AA - Annual Accounts 20 December 2019
CS01 - N/A 11 December 2019
AP01 - Appointment of director 11 December 2019
TM01 - Termination of appointment of director 11 December 2019
CS01 - N/A 07 December 2018
AA - Annual Accounts 29 November 2018
AP03 - Appointment of secretary 26 November 2018
TM02 - Termination of appointment of secretary 26 November 2018
AP01 - Appointment of director 19 September 2018
CS01 - N/A 04 December 2017
AA - Annual Accounts 30 November 2017
TM01 - Termination of appointment of director 14 August 2017
CS01 - N/A 12 December 2016
CH01 - Change of particulars for director 12 December 2016
CH01 - Change of particulars for director 12 December 2016
CH01 - Change of particulars for director 12 December 2016
CH03 - Change of particulars for secretary 12 December 2016
AA - Annual Accounts 05 December 2016
AR01 - Annual Return 22 January 2016
AP03 - Appointment of secretary 22 January 2016
TM02 - Termination of appointment of secretary 22 January 2016
CH01 - Change of particulars for director 21 December 2015
AA - Annual Accounts 16 October 2015
AP01 - Appointment of director 13 January 2015
AP01 - Appointment of director 13 January 2015
AP01 - Appointment of director 13 January 2015
AR01 - Annual Return 18 December 2014
TM01 - Termination of appointment of director 19 November 2014
TM01 - Termination of appointment of director 19 November 2014
AA - Annual Accounts 16 October 2014
AP01 - Appointment of director 15 October 2014
TM01 - Termination of appointment of director 29 September 2014
AR01 - Annual Return 17 December 2013
AA - Annual Accounts 19 September 2013
TM01 - Termination of appointment of director 10 June 2013
AR01 - Annual Return 06 December 2012
AA - Annual Accounts 12 September 2012
AR01 - Annual Return 08 December 2011
AA - Annual Accounts 30 August 2011
AR01 - Annual Return 18 January 2011
CH01 - Change of particulars for director 18 January 2011
AA - Annual Accounts 03 September 2010
AR01 - Annual Return 16 December 2009
AA - Annual Accounts 25 September 2009
363a - Annual Return 08 December 2008
AA - Annual Accounts 15 October 2008
288a - Notice of appointment of directors or secretaries 30 September 2008
363a - Annual Return 03 January 2008
AA - Annual Accounts 01 December 2007
225 - Change of Accounting Reference Date 20 September 2007
288a - Notice of appointment of directors or secretaries 09 January 2007
AA - Annual Accounts 06 January 2007
363a - Annual Return 29 November 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 29 November 2006
353 - Register of members 29 November 2006
288b - Notice of resignation of directors or secretaries 29 November 2006
288a - Notice of appointment of directors or secretaries 24 November 2006
288a - Notice of appointment of directors or secretaries 24 November 2006
287 - Change in situation or address of Registered Office 24 November 2006
288b - Notice of resignation of directors or secretaries 23 November 2006
288b - Notice of resignation of directors or secretaries 23 November 2006
MEM/ARTS - N/A 22 September 2006
CERTNM - Change of name certificate 20 September 2006
AA - Annual Accounts 13 March 2006
363a - Annual Return 09 January 2006
363s - Annual Return 11 January 2005
AA - Annual Accounts 07 January 2005
AA - Annual Accounts 04 May 2004
363s - Annual Return 09 January 2004
288a - Notice of appointment of directors or secretaries 11 February 2003
363s - Annual Return 03 February 2003
AA - Annual Accounts 06 November 2002
363s - Annual Return 11 January 2002
AA - Annual Accounts 25 October 2001
AA - Annual Accounts 04 May 2001
363s - Annual Return 19 January 2001
AA - Annual Accounts 27 March 2000
363s - Annual Return 30 January 2000
AA - Annual Accounts 26 April 1999
363s - Annual Return 12 January 1999
363s - Annual Return 10 February 1998
AA - Annual Accounts 02 November 1997
363s - Annual Return 17 January 1997
288 - N/A 20 June 1996
288 - N/A 02 June 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 June 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 02 June 1996
287 - Change in situation or address of Registered Office 18 January 1996
288 - N/A 18 January 1996
288 - N/A 18 January 1996
NEWINC - New incorporation documents 04 January 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.