About

Registered Number: 03518891
Date of Incorporation: 27/02/1998 (26 years and 4 months ago)
Company Status: Active
Registered Address: Court Y Park, Pixley Ledbury, Herefordshire, HR8 2RW

 

Wye Waste Paper Ltd was setup in 1998, it's status is listed as "Active". This company has 4 directors listed as Dudley, Lewis, Dudley, Michael Alexander, Tompkins, John Leonard Paul, Williams, Godfrey Adrian.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUDLEY, Michael Alexander 27 February 1998 - 1
Secretary Name Appointed Resigned Total Appointments
DUDLEY, Lewis 01 August 2014 - 1
TOMPKINS, John Leonard Paul 27 February 1998 23 December 2004 1
WILLIAMS, Godfrey Adrian 23 December 2004 01 August 2014 1

Filing History

Document Type Date
CS01 - N/A 12 March 2020
AA - Annual Accounts 10 September 2019
CS01 - N/A 26 February 2019
AA - Annual Accounts 05 December 2018
CS01 - N/A 27 February 2018
AA - Annual Accounts 04 September 2017
CS01 - N/A 13 March 2017
AA - Annual Accounts 01 December 2016
AR01 - Annual Return 10 April 2016
AA - Annual Accounts 07 December 2015
AR01 - Annual Return 03 March 2015
AA - Annual Accounts 05 December 2014
AP03 - Appointment of secretary 08 August 2014
TM02 - Termination of appointment of secretary 08 August 2014
AR01 - Annual Return 26 March 2014
AUD - Auditor's letter of resignation 06 December 2013
MISC - Miscellaneous document 04 December 2013
AA - Annual Accounts 04 December 2013
AR01 - Annual Return 27 March 2013
AA - Annual Accounts 06 December 2012
AR01 - Annual Return 27 March 2012
AA - Annual Accounts 24 November 2011
AR01 - Annual Return 15 March 2011
AA - Annual Accounts 01 December 2010
MG01 - Particulars of a mortgage or charge 03 September 2010
CH01 - Change of particulars for director 26 May 2010
AR01 - Annual Return 15 April 2010
CH03 - Change of particulars for secretary 15 April 2010
AA - Annual Accounts 08 January 2010
363a - Annual Return 02 March 2009
AA - Annual Accounts 27 December 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 10 June 2008
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 23 May 2008
RESOLUTIONS - N/A 30 April 2008
363a - Annual Return 25 March 2008
288b - Notice of resignation of directors or secretaries 11 February 2008
RESOLUTIONS - N/A 01 February 2008
RESOLUTIONS - N/A 01 February 2008
RESOLUTIONS - N/A 01 February 2008
288b - Notice of resignation of directors or secretaries 23 January 2008
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 15 January 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 15 January 2008
395 - Particulars of a mortgage or charge 11 January 2008
395 - Particulars of a mortgage or charge 04 January 2008
AA - Annual Accounts 02 January 2008
363s - Annual Return 12 March 2007
AA - Annual Accounts 29 November 2006
363s - Annual Return 14 March 2006
AA - Annual Accounts 28 December 2005
363s - Annual Return 15 April 2005
288b - Notice of resignation of directors or secretaries 10 January 2005
288a - Notice of appointment of directors or secretaries 10 January 2005
AA - Annual Accounts 04 January 2005
363s - Annual Return 20 February 2004
AA - Annual Accounts 23 December 2003
395 - Particulars of a mortgage or charge 16 June 2003
395 - Particulars of a mortgage or charge 05 June 2003
363s - Annual Return 13 March 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 January 2003
AA - Annual Accounts 15 July 2002
363s - Annual Return 03 April 2002
287 - Change in situation or address of Registered Office 19 December 2001
363s - Annual Return 14 September 2001
AA - Annual Accounts 06 September 2001
287 - Change in situation or address of Registered Office 06 June 2001
395 - Particulars of a mortgage or charge 14 October 2000
AA - Annual Accounts 06 September 2000
363s - Annual Return 15 June 2000
287 - Change in situation or address of Registered Office 18 April 2000
353 - Register of members 13 March 2000
363a - Annual Return 13 March 2000
288c - Notice of change of directors or secretaries or in their particulars 13 March 2000
AA - Annual Accounts 13 March 2000
288a - Notice of appointment of directors or secretaries 13 March 2000
AC92 - N/A 07 March 2000
GAZ2 - Second notification of strike-off action in London Gazette 18 January 2000
GAZ1 - First notification of strike-off action in London Gazette 21 September 1999
395 - Particulars of a mortgage or charge 03 September 1998
288b - Notice of resignation of directors or secretaries 03 March 1998
NEWINC - New incorporation documents 27 February 1998

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 26 August 2010 Outstanding

N/A

Debenture 21 December 2007 Outstanding

N/A

Debenture 21 December 2007 Outstanding

N/A

Legal charge 03 June 2003 Outstanding

N/A

Debenture 30 May 2003 Outstanding

N/A

Legal charge 29 September 2000 Outstanding

N/A

Debenture 27 August 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.