About

Registered Number: 03472587
Date of Incorporation: 27/11/1997 (26 years and 4 months ago)
Company Status: Active
Registered Address: Amber Way, [Halesowen, West Midlands, B62 8WG

 

Wyko International Ltd was setup in 1997, it's status at Companies House is "Active". Laine, Patrick Charles, Link, Alan Wilfred are listed as directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LAINE, Patrick Charles 16 March 1998 01 April 2000 1
LINK, Alan Wilfred 07 March 2002 04 November 2003 1

Filing History

Document Type Date
AA - Annual Accounts 17 August 2020
CS01 - N/A 18 November 2019
AA - Annual Accounts 30 July 2019
CS01 - N/A 19 November 2018
AA - Annual Accounts 06 July 2018
CS01 - N/A 16 November 2017
AA - Annual Accounts 03 August 2017
CS01 - N/A 21 November 2016
AA - Annual Accounts 18 August 2016
TM01 - Termination of appointment of director 18 January 2016
MISC - Miscellaneous document 18 January 2016
AUD - Auditor's letter of resignation 26 November 2015
AR01 - Annual Return 25 November 2015
AP01 - Appointment of director 19 November 2015
AA - Annual Accounts 06 June 2015
AR01 - Annual Return 18 November 2014
MR04 - N/A 11 July 2014
MR04 - N/A 11 July 2014
MR04 - N/A 11 July 2014
AA - Annual Accounts 20 June 2014
AR01 - Annual Return 27 November 2013
AA - Annual Accounts 12 June 2013
AR01 - Annual Return 20 November 2012
AA - Annual Accounts 02 July 2012
AR01 - Annual Return 23 November 2011
CH03 - Change of particulars for secretary 29 July 2011
CH01 - Change of particulars for director 29 July 2011
AA - Annual Accounts 13 June 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 April 2011
AR01 - Annual Return 09 December 2010
AA - Annual Accounts 03 August 2010
TM01 - Termination of appointment of director 15 March 2010
AR01 - Annual Return 18 November 2009
395 - Particulars of a mortgage or charge 17 September 2009
AA - Annual Accounts 27 August 2009
288b - Notice of resignation of directors or secretaries 25 July 2009
363a - Annual Return 10 December 2008
AA - Annual Accounts 12 August 2008
395 - Particulars of a mortgage or charge 31 July 2008
395 - Particulars of a mortgage or charge 23 April 2008
363a - Annual Return 13 December 2007
AA - Annual Accounts 02 November 2007
363a - Annual Return 19 January 2007
225 - Change of Accounting Reference Date 05 December 2006
288a - Notice of appointment of directors or secretaries 04 December 2006
288a - Notice of appointment of directors or secretaries 04 December 2006
288b - Notice of resignation of directors or secretaries 04 December 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 November 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 November 2006
395 - Particulars of a mortgage or charge 23 November 2006
AA - Annual Accounts 20 October 2006
395 - Particulars of a mortgage or charge 15 June 2006
CERTNM - Change of name certificate 06 March 2006
AA - Annual Accounts 27 January 2006
363a - Annual Return 16 November 2005
363s - Annual Return 30 December 2004
AA - Annual Accounts 07 September 2004
AA - Annual Accounts 04 June 2004
288b - Notice of resignation of directors or secretaries 02 June 2004
288b - Notice of resignation of directors or secretaries 02 June 2004
288b - Notice of resignation of directors or secretaries 05 April 2004
288a - Notice of appointment of directors or secretaries 05 April 2004
288b - Notice of resignation of directors or secretaries 05 March 2004
288b - Notice of resignation of directors or secretaries 05 March 2004
288b - Notice of resignation of directors or secretaries 05 March 2004
288a - Notice of appointment of directors or secretaries 04 March 2004
288a - Notice of appointment of directors or secretaries 04 March 2004
288a - Notice of appointment of directors or secretaries 04 March 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 13 February 2004
363s - Annual Return 23 December 2003
AUD - Auditor's letter of resignation 24 March 2003
AA - Annual Accounts 11 March 2003
288b - Notice of resignation of directors or secretaries 02 January 2003
363s - Annual Return 17 December 2002
288c - Notice of change of directors or secretaries or in their particulars 04 October 2002
AA - Annual Accounts 27 June 2002
225 - Change of Accounting Reference Date 17 April 2002
RESOLUTIONS - N/A 16 April 2002
RESOLUTIONS - N/A 16 April 2002
288b - Notice of resignation of directors or secretaries 09 April 2002
288a - Notice of appointment of directors or secretaries 09 April 2002
288a - Notice of appointment of directors or secretaries 09 April 2002
288a - Notice of appointment of directors or secretaries 09 April 2002
288a - Notice of appointment of directors or secretaries 09 April 2002
288b - Notice of resignation of directors or secretaries 28 March 2002
288a - Notice of appointment of directors or secretaries 28 March 2002
287 - Change in situation or address of Registered Office 28 March 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 March 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 March 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 March 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 March 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 March 2002
395 - Particulars of a mortgage or charge 21 March 2002
AA - Annual Accounts 14 December 2001
363s - Annual Return 29 November 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 29 June 2001
AA - Annual Accounts 21 December 2000
363s - Annual Return 07 December 2000
288b - Notice of resignation of directors or secretaries 14 April 2000
363s - Annual Return 15 February 2000
AA - Annual Accounts 03 September 1999
363a - Annual Return 19 November 1998
225 - Change of Accounting Reference Date 08 October 1998
395 - Particulars of a mortgage or charge 20 May 1998
395 - Particulars of a mortgage or charge 20 May 1998
395 - Particulars of a mortgage or charge 20 May 1998
395 - Particulars of a mortgage or charge 20 May 1998
RESOLUTIONS - N/A 12 May 1998
RESOLUTIONS - N/A 12 May 1998
RESOLUTIONS - N/A 12 May 1998
RESOLUTIONS - N/A 12 May 1998
395 - Particulars of a mortgage or charge 12 May 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 May 1998
123 - Notice of increase in nominal capital 12 May 1998
288a - Notice of appointment of directors or secretaries 10 May 1998
RESOLUTIONS - N/A 14 April 1998
MEM/ARTS - N/A 14 April 1998
288b - Notice of resignation of directors or secretaries 27 March 1998
288a - Notice of appointment of directors or secretaries 26 March 1998
288a - Notice of appointment of directors or secretaries 25 March 1998
CERTNM - Change of name certificate 17 February 1998
NEWINC - New incorporation documents 27 November 1997

Mortgages & Charges

Description Date Status Charge by
Deed of admission to an omnibus letter of set-off dated 10TH april 2008 and 03 September 2009 Fully Satisfied

N/A

Deed of admission to an omnibus letter of set-off 23 July 2008 Fully Satisfied

N/A

Omnibus letter of set-off 10 April 2008 Fully Satisfied

N/A

An omnibus letter of set-off 17 November 2006 Fully Satisfied

N/A

Deed of admission to an omnibus guarantee and set-off agreement dated 2ND february 2006 26 May 2006 Fully Satisfied

N/A

Deed of charge and accession 07 March 2002 Fully Satisfied

N/A

An agreement and deed of pledge 30 April 1998 Fully Satisfied

N/A

Share pledge agreement 30 April 1998 Fully Satisfied

N/A

Share pledge agreement 30 April 1998 Fully Satisfied

N/A

Charge over shares 30 April 1998 Fully Satisfied

N/A

Composite guarantee and debenture 30 April 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.