Company NameWaggies Limited
DirectorChristopher James Wallace
Company StatusActive
Company Number08753819
CategoryPrivate Limited Company
Incorporation Date30 October 2013(10 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Christopher James Wallace
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 The Orchard
Old Cassop
Durham
County Durham
DH6 4RS
Director NameMr Peter Robert Loft
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 St Saviours Terrace
Bath
BA1 6RL

Contact

Websiterichmondbrewing.co.uk
Email address[email protected]
Telephone023 00799999
Telephone regionSouthampton / Portsmouth

Location

Registered Address1 The Orchard
Old Cassop
Durham
County Durham
DH6 4RS
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
ParishCassop-cum-Quarrington
WardCoxhoe
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return29 July 2023 (9 months ago)
Next Return Due12 August 2024 (3 months, 2 weeks from now)

Filing History

16 November 2023Registered office address changed from Units 1 & 2 the Old Station Station Yard Richmond North Yorkshire DL10 4LD England to 1 the Orchard Old Cassop Durham County Durham DH6 4RS on 16 November 2023 (2 pages)
7 November 2023Confirmation statement made on 29 July 2023 with no updates (2 pages)
7 November 2023Administrative restoration application (3 pages)
7 November 2023Micro company accounts made up to 31 March 2022 (4 pages)
6 June 2023Final Gazette dissolved via compulsory strike-off (1 page)
28 February 2023First Gazette notice for compulsory strike-off (1 page)
19 August 2022Confirmation statement made on 29 July 2022 with no updates (3 pages)
31 December 2021Micro company accounts made up to 31 March 2021 (6 pages)
31 August 2021Confirmation statement made on 29 July 2021 with no updates (3 pages)
30 April 2021Micro company accounts made up to 31 March 2020 (6 pages)
13 January 2021Compulsory strike-off action has been discontinued (1 page)
12 January 2021Confirmation statement made on 29 July 2020 with updates (4 pages)
2 December 2020Registered office address changed from Unit 3E Enterprise House Valley Street North Darlington Co. Durham DL1 1GY England to Units 1 & 2 the Old Station Station Yard Richmond North Yorkshire DL10 4LD on 2 December 2020 (1 page)
1 December 2020First Gazette notice for compulsory strike-off (1 page)
1 April 2020Compulsory strike-off action has been discontinued (1 page)
31 March 2020Micro company accounts made up to 31 March 2019 (7 pages)
3 March 2020First Gazette notice for compulsory strike-off (1 page)
14 October 2019Cessation of Peter Robert Loft as a person with significant control on 28 July 2019 (1 page)
11 October 2019Change of details for Mr Christopher James Wallace as a person with significant control on 11 October 2019 (2 pages)
29 July 2019Change of details for Mr Christopher James Wallace as a person with significant control on 29 July 2019 (2 pages)
29 July 2019Confirmation statement made on 29 July 2019 with updates (6 pages)
29 January 2019Micro company accounts made up to 31 March 2018 (7 pages)
10 December 2018Confirmation statement made on 16 October 2018 with updates (5 pages)
1 October 2018Termination of appointment of Peter Robert Loft as a director on 30 September 2018 (1 page)
1 June 2018Change of details for Mr Peter Robert Loft as a person with significant control on 1 June 2018 (2 pages)
1 June 2018Director's details changed for Mr Peter Robert Loft on 1 June 2018 (2 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (7 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (7 pages)
20 October 2017Confirmation statement made on 16 October 2017 with updates (5 pages)
20 October 2017Confirmation statement made on 16 October 2017 with updates (5 pages)
17 October 2017Change of details for Mr Peter Robert Loft as a person with significant control on 31 March 2017 (2 pages)
17 October 2017Change of details for Mr Peter Robert Loft as a person with significant control on 31 March 2017 (2 pages)
31 March 2017Director's details changed for Mr Peter Robert Loft on 31 March 2017 (2 pages)
31 March 2017Director's details changed for Mr Peter Robert Loft on 31 March 2017 (2 pages)
20 December 2016Confirmation statement made on 16 October 2016 with updates (7 pages)
20 December 2016Confirmation statement made on 16 October 2016 with updates (7 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
25 November 2016Registered office address changed from 5 Prospect Place, Millennium Way Pride Park Derby DE24 8HG to Unit 3E Enterprise House Valley Street North Darlington Co. Durham DL1 1GY on 25 November 2016 (1 page)
25 November 2016Registered office address changed from 5 Prospect Place, Millennium Way Pride Park Derby DE24 8HG to Unit 3E Enterprise House Valley Street North Darlington Co. Durham DL1 1GY on 25 November 2016 (1 page)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
5 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 1,000
(5 pages)
5 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 1,000
(5 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
6 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 1,000
(6 pages)
6 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 1,000
(6 pages)
8 May 2014Change of share class name or designation (2 pages)
8 May 2014Change of share class name or designation (2 pages)
6 March 2014Change of share class name or designation (2 pages)
6 March 2014Change of share class name or designation (2 pages)
4 March 2014Statement of capital following an allotment of shares on 31 January 2014
  • GBP 1,000
(3 pages)
4 March 2014Statement of capital following an allotment of shares on 31 January 2014
  • GBP 1,000
(3 pages)
4 March 2014Statement of capital following an allotment of shares on 31 January 2014
  • GBP 1,000
(3 pages)
4 March 2014Statement of capital following an allotment of shares on 31 January 2014
  • GBP 1,000
(3 pages)
4 March 2014Statement of capital following an allotment of shares on 31 January 2014
  • GBP 1,000
(3 pages)
4 March 2014Statement of capital following an allotment of shares on 31 January 2014
  • GBP 1,000
(3 pages)
21 January 2014Current accounting period shortened from 31 October 2014 to 31 March 2014 (1 page)
21 January 2014Current accounting period shortened from 31 October 2014 to 31 March 2014 (1 page)
30 October 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
30 October 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)