Active - Proposal to Strike off
Company Information for WRATES HOLDINGS LIMITED
WRATES SCHOLASTIC PHOTOGRAPHS LIMITED, PLOT 1, BRUNEL DRIVE, NEWARK, NOTTINGHAMSHIRE, NG24 2EG,
|
Company Registration Number
04172003
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
WRATES HOLDINGS LIMITED | |
Legal Registered Office | |
WRATES SCHOLASTIC PHOTOGRAPHS LIMITED PLOT 1 BRUNEL DRIVE NEWARK NOTTINGHAMSHIRE NG24 2EG Other companies in NG24 | |
Company Number | 04172003 | |
---|---|---|
Company ID Number | 04172003 | |
Date formed | 2001-03-02 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2018 | |
Account next due | 31/12/2020 | |
Latest return | 02/03/2016 | |
Return next due | 30/03/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2021-07-05 12:30:15 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
MARIE WARNER |
||
GLYN DAVID BAGLEY |
||
KITZ DAVID BAGLEY |
||
MARTIN CHARLES WRATE |
||
SAMUAL CHARLES WRATE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
VALARIE WRATE |
Company Secretary | ||
SHIREEN ALICE JOHNSON |
Director | ||
SECRETARIAL APPOINTMENTS LIMITED |
Nominated Secretary | ||
CORPORATE APPOINTMENTS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WRATES SCHOLASTIC PHOTOGRAPHS LIMITED | Director | 2013-11-19 | CURRENT | 1955-03-10 | Active | |
WRATES BAGLEY LIMITED | Director | 2013-03-01 | CURRENT | 2013-02-27 | Active | |
FUJI SCHOOLS (WALES) LIMITED | Director | 2011-02-11 | CURRENT | 2011-02-11 | Active | |
FUJI SCHOOLS LIMITED | Director | 2009-12-05 | CURRENT | 2009-12-05 | Active - Proposal to Strike off | |
SHERWOOD LABORATORIES LIMITED | Director | 2004-11-25 | CURRENT | 1983-06-17 | Active | |
FUJI SCHOOLS (WALES) LIMITED | Director | 2018-07-06 | CURRENT | 2011-02-11 | Active | |
WRATES SCHOLASTIC PHOTOGRAPHS LIMITED | Director | 2018-06-26 | CURRENT | 1955-03-10 | Active | |
WRATES BAGLEY LIMITED | Director | 2017-12-01 | CURRENT | 2013-02-27 | Active | |
SHERWOOD LABORATORIES LIMITED | Director | 2017-12-01 | CURRENT | 1983-06-17 | Active | |
FUJI SCHOOLS LIMITED | Director | 2013-11-19 | CURRENT | 2009-12-05 | Active - Proposal to Strike off | |
SHERWOOD LABORATORIES LIMITED | Director | 2013-11-19 | CURRENT | 1983-06-17 | Active | |
FUJI SCHOOLS (WALES) LIMITED | Director | 2013-11-19 | CURRENT | 2011-02-11 | Active | |
WRATES BAGLEY LIMITED | Director | 2013-03-01 | CURRENT | 2013-02-27 | Active | |
WRATES SCHOLASTIC PHOTOGRAPHS LIMITED | Director | 1996-01-01 | CURRENT | 1955-03-10 | Active | |
FUJI SCHOOLS (WALES) LIMITED | Director | 2018-07-06 | CURRENT | 2011-02-11 | Active | |
WRATES SCHOLASTIC PHOTOGRAPHS LIMITED | Director | 2018-06-26 | CURRENT | 1955-03-10 | Active | |
WRATES BAGLEY LIMITED | Director | 2017-12-01 | CURRENT | 2013-02-27 | Active | |
SHERWOOD LABORATORIES LIMITED | Director | 2017-12-01 | CURRENT | 1983-06-17 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/01/21, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SAMUAL CHARLES WRATE | |
TM02 | Termination of appointment of Marie Warner on 2020-12-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/01/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/01/20, WITH NO UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/02/19, WITH NO UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR KITZ DAVID BAGLEY | |
AP01 | DIRECTOR APPOINTED MR SAMUAL CHARLES WRATE | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/03/18, WITH NO UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 07/03/17 STATEMENT OF CAPITAL;GBP 760 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/03/16 STATEMENT OF CAPITAL;GBP 760 | |
AR01 | 02/03/16 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/03/15 STATEMENT OF CAPITAL;GBP 760 | |
AR01 | 02/03/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/05/14 STATEMENT OF CAPITAL;GBP 760 | |
AR01 | 02/03/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 19/05/14 FROM Prince George Street Skegness Lincs PE25 2BD | |
AP01 | DIRECTOR APPOINTED MR GLYN DAVID BAGLEY | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP03 | Appointment of Mrs Marie Warner as company secretary | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY VALARIE WRATE | |
AR01 | 02/03/13 ANNUAL RETURN FULL LIST | |
SH03 | Purchase of own shares | |
RES09 | Resolution of authority to purchase a number of shares | |
SH06 | Cancellation of shares. Statement of capital on 2013-01-31 GBP 760 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SHIREEN JOHNSON | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 02/03/12 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 02/03/11 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 02/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN CHARLES WRATE / 29/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SHIREEN ALICE JOHNSON / 29/03/2010 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 02/03/09; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 02/03/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 02/03/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 02/03/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 02/03/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 02/03/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 02/03/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 02/03/02; FULL LIST OF MEMBERS | |
RES04 | £ NC 1000/100000 20/10 | |
123 | NC INC ALREADY ADJUSTED 24/10/01 | |
RES13 | SHARE ISSUE 20/10/01 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
88(2)R | AD 02/03/01-30/06/01 £ SI 999@1=999 £ IC 1/1000 | |
225 | ACC. REF. DATE SHORTENED FROM 31/03/02 TO 31/12/01 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.99 | 99 |
MortgagesNumMortOutstanding | 0.91 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 7 |
MortgagesNumMortSatisfied | 1.08 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as WRATES HOLDINGS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |