THE WENTWORTH WOODEN JIGSAW COMPANY LIMITED
WILTSHIRE

Hellopages » Wiltshire » Wiltshire » SN16 0NX

Company number 02674441
Status Active
Incorporation Date 30 December 1991
Company Type Private Limited Company
Address PINKNEY, MALMESBURY, WILTSHIRE, SN16 0NX
Home Country United Kingdom
Nature of Business 32409 - Manufacture of other games and toys, n.e.c.
Phone, email, etc

Since the company registration two hundred and three events have happened. The last three records are Confirmation statement made on 26 November 2016 with updates; Statement of capital following an allotment of shares on 18 August 2016 GBP 432,238.96 ; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of THE WENTWORTH WOODEN JIGSAW COMPANY LIMITED are www.thewentworthwoodenjigsawcompany.co.uk, and www.the-wentworth-wooden-jigsaw-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and ten months. The Wentworth Wooden Jigsaw Company Limited is a Private Limited Company. The company registration number is 02674441. The Wentworth Wooden Jigsaw Company Limited has been working since 30 December 1991. The present status of the company is Active. The registered address of The Wentworth Wooden Jigsaw Company Limited is Pinkney Malmesbury Wiltshire Sn16 0nx. . AGNEW, Rudolph Joseph Ion, Sir is a Director of the company. FARQUHAR, Nicola Jane is a Director of the company. LEWIS BARCLAY, Dominic Edward Clive is a Director of the company. STONE, Michael John Christopher is a Director of the company. STURGIS, Julian Russell is a Director of the company. WATSON, Sarah is a Director of the company. Secretary BRIDGE, Richard Herries has been resigned. Secretary COOPER, John Edward has been resigned. Secretary KEOWN-BOYD, David Alexander has been resigned. Secretary PRESTON, Kevin Wentworth has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Secretary WAF SECRETARIES LIMITED has been resigned. Director BRIDGE, Richard Herries has been resigned. Director DIBBEN, John Mervyn Farquhar has been resigned. Director KEOWN-BOYD, David Alexander has been resigned. Director LEITH, James Stewart has been resigned. Director MARTYR, Simon Godfrey Peter has been resigned. Director POPE, Michael Henry Burges has been resigned. Director PRESTON, Kevin Wentworth has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Manufacture of other games and toys, n.e.c.".


Current Directors

Director
AGNEW, Rudolph Joseph Ion, Sir
Appointed Date: 26 January 2001
91 years old

Director
FARQUHAR, Nicola Jane
Appointed Date: 26 April 2013
57 years old

Director
LEWIS BARCLAY, Dominic Edward Clive
Appointed Date: 02 September 2008
65 years old

Director
STONE, Michael John Christopher
Appointed Date: 06 May 1997
89 years old

Director
STURGIS, Julian Russell
Appointed Date: 01 June 1994
87 years old

Director
WATSON, Sarah
Appointed Date: 01 March 2009
56 years old

Resigned Directors

Secretary
BRIDGE, Richard Herries
Resigned: 23 May 2008
Appointed Date: 27 July 2001

Secretary
COOPER, John Edward
Resigned: 26 March 2015
Appointed Date: 23 May 2008

Secretary
KEOWN-BOYD, David Alexander
Resigned: 18 December 1997
Appointed Date: 21 February 1992

Secretary
PRESTON, Kevin Wentworth
Resigned: 10 August 1999
Appointed Date: 18 December 1997

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 21 February 1992
Appointed Date: 30 December 1991

Secretary
WAF SECRETARIES LIMITED
Resigned: 21 December 2001
Appointed Date: 10 August 1999

Director
BRIDGE, Richard Herries
Resigned: 09 September 2011
Appointed Date: 01 April 1999
78 years old

Director
DIBBEN, John Mervyn Farquhar
Resigned: 04 May 1999
Appointed Date: 01 June 1994
88 years old

Director
KEOWN-BOYD, David Alexander
Resigned: 02 February 2007
Appointed Date: 21 February 1992
97 years old

Director
LEITH, James Stewart
Resigned: 01 March 2004
Appointed Date: 01 October 1999
79 years old

Director
MARTYR, Simon Godfrey Peter
Resigned: 15 December 2008
Appointed Date: 02 February 2007
64 years old

Director
POPE, Michael Henry Burges
Resigned: 21 June 1997
Appointed Date: 01 June 1994
85 years old

Director
PRESTON, Kevin Wentworth
Resigned: 10 August 1999
Appointed Date: 21 February 1992
85 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 21 February 1992
Appointed Date: 30 December 1991

Persons With Significant Control

Mr Michael John Christopher Stone
Notified on: 6 April 2016
89 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

THE WENTWORTH WOODEN JIGSAW COMPANY LIMITED Events

28 Nov 2016
Confirmation statement made on 26 November 2016 with updates
19 Aug 2016
Statement of capital following an allotment of shares on 18 August 2016
  • GBP 432,238.96

24 Jun 2016
Total exemption small company accounts made up to 31 December 2015
04 Apr 2016
Statement of capital following an allotment of shares on 29 March 2016
  • GBP 489,258.82

05 Feb 2016
Statement of capital following an allotment of shares on 13 November 2015
  • GBP 484,391.52

...
... and 193 more events
30 Jun 1992
Director resigned;new director appointed

23 Jun 1992
Memorandum and Articles of Association
23 Jun 1992
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

27 May 1992
Company name changed masterstable LIMITED\certificate issued on 28/05/92
30 Dec 1991
Incorporation

THE WENTWORTH WOODEN JIGSAW COMPANY LIMITED Charges

27 March 1997
Debenture
Delivered: 17 April 1997
Status: Outstanding
Persons entitled: Quester Vct PLC
Description: .. fixed and floating charges over the undertaking and all…
6 March 1995
Chattel mortgage
Delivered: 7 March 1995
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Laser cutting system consisting of MF600 laser 269…
28 June 1994
Fixed and floating charge
Delivered: 29 June 1994
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…