Company number 04510806
Status Active
Incorporation Date 14 August 2002
Company Type Private Limited Company
Address 238 STATION ROAD, ADDLESTONE, SURREY, KT15 2PS
Home Country United Kingdom
Nature of Business 64203 - Activities of construction holding companies
Phone, email, etc
Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 14 August 2016 with updates; Secretary's details changed for Michelle Jeanette Jones on 9 October 2014; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of WYE GROUP HOLDINGS LIMITED are www.wyegroupholdings.co.uk, and www.wye-group-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and six months. The distance to to Feltham Rail Station is 6 miles; to Fulwell Rail Station is 7.1 miles; to Leatherhead Rail Station is 8.3 miles; to Slough Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Wye Group Holdings Limited is a Private Limited Company.
The company registration number is 04510806. Wye Group Holdings Limited has been working since 14 August 2002.
The present status of the company is Active. The registered address of Wye Group Holdings Limited is 238 Station Road Addlestone Surrey Kt15 2ps. . JONES, Michelle Jeanette is a Secretary of the company. JONES, Michelle Jeanette is a Director of the company. JONES, Richard Nicholas Robert is a Director of the company. Nominee Secretary THOMAS, Howard has been resigned. Nominee Director TESTER, William Andrew Joseph has been resigned. The company operates in "Activities of construction holding companies".
Current Directors
Resigned Directors
Nominee Secretary
THOMAS, Howard
Resigned: 14 August 2002
Appointed Date: 14 August 2002
Persons With Significant Control
Mrs Michelle Jeanette Jones
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 50% but less than 75%
WYE GROUP HOLDINGS LIMITED Events
24 Aug 2016
Confirmation statement made on 14 August 2016 with updates
19 Aug 2016
Secretary's details changed for Michelle Jeanette Jones on 9 October 2014
02 Aug 2016
Total exemption small company accounts made up to 31 August 2015
28 Aug 2015
Total exemption small company accounts made up to 31 August 2014
24 Aug 2015
Annual return made up to 14 August 2015 with full list of shareholders
Statement of capital on 2015-08-24
...
... and 45 more events
10 Oct 2002
Secretary resigned
10 Oct 2002
Director resigned
10 Oct 2002
New director appointed
10 Oct 2002
New secretary appointed;new director appointed
14 Aug 2002
Incorporation
30 November 2012
Debenture deed
Delivered: 12 December 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
23 November 2009
Legal charge
Delivered: 17 December 2009
Status: Outstanding
Persons entitled: Andrew John Watkins
Description: F/H 6 lyon road, hersham trading estate, walton on thames…
27 January 2006
Legal mortgage
Delivered: 2 February 2006
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: The property known as 5 and 6 lyon road hersham surrey t/n…
12 August 2003
Debenture
Delivered: 14 August 2003
Status: Satisfied
on 1 August 2011
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 May 2003
Legal charge
Delivered: 17 May 2003
Status: Satisfied
on 1 August 2011
Persons entitled: National Westminster Bank PLC
Description: 4 lyon road hersham factory estate elmbridge. By way of…
16 May 2003
Legal charge
Delivered: 17 May 2003
Status: Satisfied
on 1 August 2011
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage 5 & 6 lyon road hersham factory…