About

Registered Number: 06595608
Date of Incorporation: 16/05/2008 (16 years ago)
Company Status: Active
Registered Address: 3 Sovereign Square, Sovereign Street, Leeds, LS1 4ER,

 

Wyg Group Ltd was setup in 2008, it's status at Companies House is "Active". We do not know the number of employees at this organisation. The companies directors are listed as Hopson, Preston, Lemmon, Richard Alan, Whitworth, Benjamin Warwick, Clarkson, Iain Geoffrey, Collard, Philip David, Zukowski, Elizabeth Lina at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEMMON, Richard Alan 15 January 2020 - 1
CLARKSON, Iain Geoffrey 07 June 2016 25 February 2019 1
COLLARD, Philip David 01 July 2008 26 June 2009 1
ZUKOWSKI, Elizabeth Lina 01 July 2008 04 March 2011 1
Secretary Name Appointed Resigned Total Appointments
HOPSON, Preston 07 January 2020 - 1
WHITWORTH, Benjamin Warwick 03 May 2011 31 October 2019 1

Filing History

Document Type Date
CS01 - N/A 21 July 2020
TM01 - Termination of appointment of director 04 March 2020
AA - Annual Accounts 21 February 2020
AP01 - Appointment of director 15 January 2020
AP03 - Appointment of secretary 07 January 2020
TM02 - Termination of appointment of secretary 31 October 2019
PSC05 - N/A 17 September 2019
CH01 - Change of particulars for director 04 September 2019
CH01 - Change of particulars for director 03 September 2019
AD01 - Change of registered office address 05 August 2019
AA01 - Change of accounting reference date 10 July 2019
CS01 - N/A 08 July 2019
AP01 - Appointment of director 21 March 2019
TM01 - Termination of appointment of director 27 February 2019
AA - Annual Accounts 04 January 2019
CS01 - N/A 22 June 2018
AA - Annual Accounts 06 November 2017
CS01 - N/A 13 June 2017
AP01 - Appointment of director 12 June 2017
TM01 - Termination of appointment of director 12 June 2017
CH01 - Change of particulars for director 11 January 2017
AA - Annual Accounts 06 January 2017
AP01 - Appointment of director 16 June 2016
TM01 - Termination of appointment of director 16 June 2016
AR01 - Annual Return 13 June 2016
AA - Annual Accounts 30 November 2015
MR04 - N/A 14 October 2015
TM01 - Termination of appointment of director 01 September 2015
MR01 - N/A 18 July 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
AR01 - Annual Return 12 June 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
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 06 June 2012
CH01 - Change of particulars for director 06 June 2012
CH01 - Change of particulars for director 06 June 2012
CH01 - Change of particulars for director 06 June 2012
CH03 - Change of particulars for secretary 06 June 2012
AA - Annual Accounts 09 January 2012
AA01 - Change of accounting reference date 03 January 2012
AP01 - Appointment of director 13 December 2011
TM01 - Termination of appointment of director 08 December 2011
AR01 - Annual Return 09 June 2011
AP03 - Appointment of secretary 06 May 2011
TM01 - Termination of appointment of director 06 May 2011
AA - Annual Accounts 30 March 2011
TM02 - Termination of appointment of secretary 29 October 2010
AR01 - Annual Return 27 July 2010
TM01 - Termination of appointment of director 07 July 2010
AD01 - Change of registered office address 14 May 2010
AD01 - Change of registered office address 14 May 2010
MG01 - Particulars of a mortgage or charge 25 March 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 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 21 July 2009
288a - Notice of appointment of directors or secretaries 03 July 2009
288b - Notice of resignation of directors or secretaries 26 June 2009
288b - Notice of resignation of directors or secretaries 29 April 2009
288b - Notice of resignation of directors or secretaries 18 March 2009
288b - Notice of resignation of directors or secretaries 18 March 2009
288a - Notice of appointment of directors or secretaries 25 February 2009
288a - Notice of appointment of directors or secretaries 25 November 2008
288b - Notice of resignation of directors or secretaries 13 November 2008
395 - Particulars of a mortgage or charge 11 October 2008
RESOLUTIONS - N/A 13 August 2008
225 - Change of Accounting Reference Date 11 August 2008
RESOLUTIONS - N/A 23 July 2008
SA - Shares agreement 23 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 23 July 2008
123 - Notice of increase in nominal capital 23 July 2008
288a - Notice of appointment of directors or secretaries 15 July 2008
288a - Notice of appointment of directors or secretaries 10 July 2008
288a - Notice of appointment of directors or secretaries 10 July 2008
288a - Notice of appointment of directors or secretaries 10 July 2008
NEWINC - New incorporation documents 16 May 2008

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

Supplemental deed 18 March 2010 Fully Satisfied

N/A

Debenture 08 December 2009 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

Standard Industrial Classification (SIC)

No SIC found.