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.
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 |
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 |
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 |