About

Registered Number: 03050297
Date of Incorporation: 26/04/1995 (29 years ago)
Company Status: Active
Registered Address: 3 Sovereign Square, Sovereign Street, Leeds, LS1 4ER,

 

Based in Leeds, Wyg Environment Planning Transport Ltd was founded on 26 April 1995. The companies directors are listed as Arber, Gareth George, Farbridge, Caroline Louise, Hagues, Ian James, Whitworth, Benjamin Warwick, Arnold, Martin Bendict, Bird, David Robert, Bisset, Iain Alexander, Brayson, William Richard, Carruthers, Stephen, Cassells, William Marshall, Connery, Denis Patrick, Davies, Marc Kevan, Ford, Douglas Moncrieff, Gatenby, Ian James, Hamer, Paul Christopher, Hare, Richard Timothy, Hartley, Robert, Higgs, Alan John, Humphries, Richard Neil, Dr, Jones, Richard, Moxon, Michael Colin, Olver, Graham Dudley, Purvis, John George, Richardson, Geoff, Rivett, John Martin, Whittaker, John David at Companies House. We don't currently know the number of employees at Wyg Environment Planning Transport Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARNOLD, Martin Bendict 01 April 2005 01 July 2008 1
BIRD, David Robert 01 July 2008 30 September 2011 1
BISSET, Iain Alexander 01 December 2011 01 April 2014 1
BRAYSON, William Richard 01 November 1998 17 December 2003 1
CARRUTHERS, Stephen 01 January 2003 29 June 2012 1
CASSELLS, William Marshall 01 July 2001 01 March 2003 1
CONNERY, Denis Patrick 01 January 2004 05 November 2008 1
DAVIES, Marc Kevan 07 August 2012 15 July 2019 1
FORD, Douglas Moncrieff 01 May 1995 30 November 2008 1
GATENBY, Ian James 01 January 2004 01 July 2008 1
HAMER, Paul Christopher 01 July 2008 13 December 2010 1
HARE, Richard Timothy 01 July 2001 01 March 2003 1
HARTLEY, Robert 02 January 2000 14 April 2009 1
HIGGS, Alan John 16 October 1997 30 April 2002 1
HUMPHRIES, Richard Neil, Dr 01 January 2005 16 August 2007 1
JONES, Richard 01 July 2001 01 July 2002 1
MOXON, Michael Colin 01 May 1995 16 October 1997 1
OLVER, Graham Dudley 03 August 2009 01 April 2014 1
PURVIS, John George 16 October 1997 17 September 2007 1
RICHARDSON, Geoff 01 July 2006 01 July 2008 1
RIVETT, John Martin 01 May 1995 04 January 2000 1
WHITTAKER, John David 01 July 2008 09 July 2012 1
Secretary Name Appointed Resigned Total Appointments
ARBER, Gareth George 25 November 2010 - 1
FARBRIDGE, Caroline Louise 05 November 2008 15 October 2010 1
HAGUES, Ian James 01 May 1995 04 May 1999 1
WHITWORTH, Benjamin Warwick 03 May 2011 31 October 2019 1

Filing History

Document Type Date
RESOLUTIONS - N/A 01 October 2020
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 01 October 2020
SH19 - Statement of capital 01 October 2020
CAP-SS - N/A 01 October 2020
SH01 - Return of Allotment of shares 24 September 2020
CS01 - N/A 11 May 2020
AA - Annual Accounts 03 January 2020
TM01 - Termination of appointment of director 31 October 2019
TM02 - Termination of appointment of secretary 31 October 2019
PSC05 - N/A 19 September 2019
PSC05 - N/A 17 September 2019
CH01 - Change of particulars for director 04 September 2019
AD01 - Change of registered office address 05 August 2019
TM01 - Termination of appointment of director 15 July 2019
AP01 - Appointment of director 12 July 2019
AA01 - Change of accounting reference date 10 July 2019
CS01 - N/A 15 April 2019
AA - Annual Accounts 28 December 2018
CS01 - N/A 11 May 2018
AA - Annual Accounts 07 November 2017
MR04 - N/A 29 August 2017
CS01 - N/A 09 May 2017
AA - Annual Accounts 06 January 2017
TM01 - Termination of appointment of director 30 November 2016
AR01 - Annual Return 27 May 2016
CH01 - Change of particulars for director 27 May 2016
AA - Annual Accounts 30 November 2015
MR01 - N/A 18 July 2015
RESOLUTIONS - N/A 29 June 2015
AR01 - Annual Return 26 May 2015
AA - Annual Accounts 11 December 2014
MR04 - N/A 03 July 2014
MR04 - N/A 03 July 2014
MR04 - N/A 03 July 2014
MR04 - N/A 03 July 2014
MR04 - N/A 03 July 2014
MR04 - N/A 03 July 2014
AR01 - Annual Return 12 June 2014
TM01 - Termination of appointment of director 10 April 2014
AP01 - Appointment of director 10 April 2014
TM01 - Termination of appointment of director 10 April 2014
MR01 - N/A 26 March 2014
MISC - Miscellaneous document 21 November 2013
AUD - Auditor's letter of resignation 15 November 2013
AUD - Auditor's letter of resignation 06 November 2013
AA - Annual Accounts 25 October 2013
AR01 - Annual Return 21 May 2013
CH01 - Change of particulars for director 20 May 2013
CH01 - Change of particulars for director 20 May 2013
MG01 - Particulars of a mortgage or charge 21 December 2012
TM01 - Termination of appointment of director 14 August 2012
AP01 - Appointment of director 08 August 2012
AA - Annual Accounts 12 July 2012
TM01 - Termination of appointment of director 05 July 2012
AR01 - Annual Return 21 May 2012
CH01 - Change of particulars for director 18 May 2012
CH01 - Change of particulars for director 18 May 2012
CH03 - Change of particulars for secretary 18 May 2012
CH01 - Change of particulars for director 18 May 2012
CH03 - Change of particulars for secretary 18 May 2012
AA - Annual Accounts 09 January 2012
AA01 - Change of accounting reference date 03 January 2012
AP01 - Appointment of director 16 December 2011
TM01 - Termination of appointment of director 26 October 2011
AR01 - Annual Return 23 May 2011
TM01 - Termination of appointment of director 23 May 2011
AP03 - Appointment of secretary 06 May 2011
TM01 - Termination of appointment of director 06 May 2011
AA - Annual Accounts 30 March 2011
TM01 - Termination of appointment of director 05 January 2011
TM01 - Termination of appointment of director 08 December 2010
AP03 - Appointment of secretary 29 November 2010
TM02 - Termination of appointment of secretary 29 October 2010
AP01 - Appointment of director 15 October 2010
AR01 - Annual Return 25 May 2010
CH01 - Change of particulars for director 25 May 2010
CH01 - Change of particulars for director 25 May 2010
CH01 - Change of particulars for director 25 May 2010
CH01 - Change of particulars for director 25 May 2010
AD01 - Change of registered office address 14 May 2010
AA - Annual Accounts 08 February 2010
RESOLUTIONS - N/A 02 January 2010
MG01 - Particulars of a mortgage or charge 15 December 2009
MG01 - Particulars of a mortgage or charge 04 December 2009
RESOLUTIONS - N/A 14 November 2009
MEM/ARTS - N/A 14 November 2009
MG01 - Particulars of a mortgage or charge 03 November 2009
288a - Notice of appointment of directors or secretaries 03 August 2009
363a - Annual Return 05 June 2009
288b - Notice of resignation of directors or secretaries 14 April 2009
288a - Notice of appointment of directors or secretaries 11 February 2009
288a - Notice of appointment of directors or secretaries 06 February 2009
288b - Notice of resignation of directors or secretaries 06 January 2009
288b - Notice of resignation of directors or secretaries 06 January 2009
AA - Annual Accounts 23 December 2008
288a - Notice of appointment of directors or secretaries 25 November 2008
288b - Notice of resignation of directors or secretaries 12 November 2008
288a - Notice of appointment of directors or secretaries 05 November 2008
395 - Particulars of a mortgage or charge 11 October 2008
288a - Notice of appointment of directors or secretaries 17 July 2008
288a - Notice of appointment of directors or secretaries 17 July 2008
288a - Notice of appointment of directors or secretaries 10 July 2008
288a - Notice of appointment of directors or secretaries 10 July 2008
288b - Notice of resignation of directors or secretaries 02 July 2008
288b - Notice of resignation of directors or secretaries 02 July 2008
288b - Notice of resignation of directors or secretaries 02 July 2008
CERTNM - Change of name certificate 01 July 2008
363a - Annual Return 02 May 2008
AA - Annual Accounts 08 January 2008
288b - Notice of resignation of directors or secretaries 21 November 2007
288b - Notice of resignation of directors or secretaries 23 October 2007
288a - Notice of appointment of directors or secretaries 20 July 2007
363a - Annual Return 22 May 2007
RESOLUTIONS - N/A 28 March 2007
RESOLUTIONS - N/A 28 March 2007
MEM/ARTS - N/A 28 March 2007
AA - Annual Accounts 07 January 2007
395 - Particulars of a mortgage or charge 21 December 2006
288a - Notice of appointment of directors or secretaries 13 September 2006
288a - Notice of appointment of directors or secretaries 06 September 2006
288b - Notice of resignation of directors or secretaries 05 September 2006
395 - Particulars of a mortgage or charge 21 August 2006
363a - Annual Return 19 May 2006
AA - Annual Accounts 11 April 2006
288a - Notice of appointment of directors or secretaries 13 October 2005
288a - Notice of appointment of directors or secretaries 24 June 2005
363s - Annual Return 23 June 2005
AA - Annual Accounts 03 May 2005
288c - Notice of change of directors or secretaries or in their particulars 29 November 2004
363s - Annual Return 08 May 2004
AA - Annual Accounts 06 March 2004
288b - Notice of resignation of directors or secretaries 08 February 2004
288a - Notice of appointment of directors or secretaries 06 February 2004
288a - Notice of appointment of directors or secretaries 22 January 2004
288b - Notice of resignation of directors or secretaries 22 July 2003
288b - Notice of resignation of directors or secretaries 22 July 2003
288b - Notice of resignation of directors or secretaries 22 July 2003
363s - Annual Return 09 July 2003
AA - Annual Accounts 01 May 2003
288a - Notice of appointment of directors or secretaries 28 April 2003
AUD - Auditor's letter of resignation 07 February 2003
288b - Notice of resignation of directors or secretaries 07 June 2002
363s - Annual Return 28 May 2002
AA - Annual Accounts 08 February 2002
288a - Notice of appointment of directors or secretaries 25 July 2001
288a - Notice of appointment of directors or secretaries 25 July 2001
288a - Notice of appointment of directors or secretaries 25 July 2001
363s - Annual Return 25 June 2001
AA - Annual Accounts 30 April 2001
363s - Annual Return 13 June 2000
288b - Notice of resignation of directors or secretaries 17 April 2000
288a - Notice of appointment of directors or secretaries 17 April 2000
AA - Annual Accounts 19 December 1999
288a - Notice of appointment of directors or secretaries 15 May 1999
288b - Notice of resignation of directors or secretaries 15 May 1999
AA - Annual Accounts 22 April 1999
363s - Annual Return 21 April 1999
288a - Notice of appointment of directors or secretaries 09 November 1998
AUD - Auditor's letter of resignation 22 July 1998
363s - Annual Return 23 April 1998
287 - Change in situation or address of Registered Office 16 January 1998
CERTNM - Change of name certificate 15 January 1998
AA - Annual Accounts 26 November 1997
288a - Notice of appointment of directors or secretaries 26 November 1997
288a - Notice of appointment of directors or secretaries 30 October 1997
288b - Notice of resignation of directors or secretaries 27 October 1997
363s - Annual Return 03 May 1997
AA - Annual Accounts 25 November 1996
363s - Annual Return 07 May 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 19 June 1995
288 - N/A 17 May 1995
288 - N/A 17 May 1995
288 - N/A 17 May 1995
287 - Change in situation or address of Registered Office 17 May 1995
288 - N/A 17 May 1995
CERTNM - Change of name certificate 12 May 1995
RESOLUTIONS - N/A 09 May 1995
NEWINC - New incorporation documents 26 April 1995

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 July 2015 Outstanding

N/A

A registered charge 24 March 2014 Fully Satisfied

N/A

Charge 14 December 2012 Fully Satisfied

N/A

Debenture 08 December 2009 Fully Satisfied

N/A

Debenture 29 October 2009 Fully Satisfied

N/A

A deed of admission to an omnibus guarantee and set-off agreement dated 31ST october 2003 and 22 September 2008 Fully Satisfied

N/A

Deed of admission to an omnibus guarantee and set-off agreement dated 22 december 1998 and 06 December 2006 Fully Satisfied

N/A

A deed of admission to an omnibus guarantee and set-off agreement dated 22 december 1998 (as supplemented by a deed dated 10 november 2004) 09 August 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.