Download leads from Nexok and grow your business. Find out more

Waynes Foods Limited

Documents

Total Documents294
Total Pages1,452

Filing History

29 January 2024Accounts for a dormant company made up to 30 April 2023
11 October 2023Confirmation statement made on 6 October 2023 with no updates
30 January 2023Accounts for a dormant company made up to 30 April 2022
7 October 2022Confirmation statement made on 6 October 2022 with no updates
14 June 2022Termination of appointment of Derek Brian Clifton as a director on 3 June 2022
14 June 2022Termination of appointment of Geoffrey Hallam as a director on 10 June 2022
27 January 2022Accounts for a dormant company made up to 30 April 2021
8 October 2021Confirmation statement made on 6 October 2021 with no updates
7 May 2021Accounts for a dormant company made up to 30 April 2020
15 October 2020Confirmation statement made on 6 October 2020 with no updates
8 October 2019Confirmation statement made on 6 October 2019 with no updates
2 September 2019Accounts for a dormant company made up to 30 April 2019
7 February 2019Accounts for a small company made up to 30 April 2018
29 January 2019Termination of appointment of Simon John Loveland as a secretary on 17 January 2019
29 January 2019Appointment of Mr Charles Peter Blakemore as a secretary on 17 January 2019
11 October 2018Confirmation statement made on 6 October 2018 with no updates
25 October 2017Full accounts made up to 30 April 2017
25 October 2017Full accounts made up to 30 April 2017
9 October 2017Confirmation statement made on 6 October 2017 with no updates
9 October 2017Cessation of Capper & Co Ltd as a person with significant control on 2 October 2017
9 October 2017Notification of Af Blakemore and Son Ltd as a person with significant control on 2 October 2017
9 October 2017Cessation of Capper & Co Ltd as a person with significant control on 2 October 2017
9 October 2017Confirmation statement made on 6 October 2017 with no updates
9 October 2017Notification of Af Blakemore and Son Ltd as a person with significant control on 2 October 2017
20 January 2017Accounts for a dormant company made up to 30 April 2016
20 January 2017Accounts for a dormant company made up to 30 April 2016
19 October 2016Confirmation statement made on 6 October 2016 with updates
19 October 2016Confirmation statement made on 6 October 2016 with updates
14 January 2016Accounts for a dormant company made up to 30 April 2015
14 January 2016Accounts for a dormant company made up to 30 April 2015
13 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 2
13 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 2
9 September 2015Appointment of Mr Simon John Loveland as a secretary on 1 September 2015
9 September 2015Termination of appointment of William Leonard Tomlinson as a secretary on 1 September 2015
9 September 2015Appointment of Mr Simon John Loveland as a secretary on 1 September 2015
9 September 2015Termination of appointment of William Leonard Tomlinson as a secretary on 1 September 2015
17 December 2014Accounts for a dormant company made up to 30 April 2014
17 December 2014Accounts for a dormant company made up to 30 April 2014
16 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 2
16 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 2
16 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 2
16 May 2014Satisfaction of charge 23 in full
16 May 2014Satisfaction of charge 23 in full
3 January 2014Full accounts made up to 30 April 2013
3 January 2014Full accounts made up to 30 April 2013
9 October 2013Registered office address changed from Spar Depot Lanelay Road Talbot Green Pontyclun Mid Glamorgan CF72 8XX United Kingdom on 9 October 2013
9 October 2013Registered office address changed from Spar Depot Lanelay Road Talbot Green Pontyclun Mid Glamorgan CF72 8XX United Kingdom on 9 October 2013
9 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 2
9 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 2
9 October 2013Registered office address changed from Spar Depot Lanelay Road Talbot Green Pontyclun Mid Glamorgan CF72 8XX United Kingdom on 9 October 2013
9 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 2
19 June 2013Appointment of Mr Geoffrey Hallam as a director
19 June 2013Appointment of Mr Geoffrey Hallam as a director
24 April 2013Appointment of Mr Scott Munro-Morris as a director
24 April 2013Appointment of Mr Derek Brian Clifton as a director
24 April 2013Appointment of Mr Derek Brian Clifton as a director
24 April 2013Appointment of Mr Scott Munro-Morris as a director
13 November 2012Full accounts made up to 30 April 2012
13 November 2012Full accounts made up to 30 April 2012
12 October 2012Annual return made up to 6 October 2012 with a full list of shareholders
12 October 2012Annual return made up to 6 October 2012 with a full list of shareholders
12 October 2012Registered office address changed from Spar Depot Lanelay Road Talbot Green Pontyclum Mid Glamorgan CF72 8XX on 12 October 2012
12 October 2012Annual return made up to 6 October 2012 with a full list of shareholders
12 October 2012Registered office address changed from Spar Depot Lanelay Road Talbot Green Pontyclum Mid Glamorgan CF72 8XX on 12 October 2012
13 September 2012Appointment of Mr William Leonard Tomlinson as a secretary
13 September 2012Termination of appointment of Robert Upton as a director
13 September 2012Termination of appointment of Scott Munro-Morris as a secretary
13 September 2012Appointment of Mr William Leonard Tomlinson as a secretary
13 September 2012Termination of appointment of Robert Upton as a director
13 September 2012Termination of appointment of Scott Munro-Morris as a secretary
10 January 2012Termination of appointment of Lee Coleyshaw as a director
10 January 2012Termination of appointment of Lee Coleyshaw as a director
10 November 2011Full accounts made up to 30 April 2011
10 November 2011Full accounts made up to 30 April 2011
19 October 2011Annual return made up to 6 October 2011 with a full list of shareholders
19 October 2011Annual return made up to 6 October 2011 with a full list of shareholders
19 October 2011Annual return made up to 6 October 2011 with a full list of shareholders
30 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22
30 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22
30 March 2011Particulars of a mortgage or charge / charge no: 24
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006.
30 March 2011Particulars of a mortgage or charge / charge no: 24
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006.
29 March 2011Statement of company's objects
29 March 2011Resolutions
  • RES13 ‐ Facilities agreement and debenture 18/03/2011
29 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
29 March 2011Statement of company's objects
29 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
29 March 2011Resolutions
  • RES13 ‐ Facilities agreement and debenture 18/03/2011
28 March 2011Appointment of Mr Peter Francis Blakemore as a director
28 March 2011Appointment of Mr Peter Francis Blakemore as a director
28 March 2011Appointment of Mr Lee Coleyshaw as a director
28 March 2011Appointment of Mr Lee Coleyshaw as a director
23 March 2011Particulars of a mortgage or charge / charge no: 23
23 March 2011Particulars of a mortgage or charge / charge no: 23
22 March 2011Termination of appointment of William Capper as a director
22 March 2011Termination of appointment of William Capper as a director
22 March 2011Termination of appointment of Julyan Capper as a director
22 March 2011Termination of appointment of Julyan Capper as a director
9 December 2010Full accounts made up to 30 April 2010
9 December 2010Full accounts made up to 30 April 2010
3 November 2010Annual return made up to 6 October 2010 with a full list of shareholders
3 November 2010Annual return made up to 6 October 2010 with a full list of shareholders
3 November 2010Annual return made up to 6 October 2010 with a full list of shareholders
16 November 2009Annual return made up to 6 October 2009 with a full list of shareholders
16 November 2009Annual return made up to 6 October 2009 with a full list of shareholders
16 November 2009Annual return made up to 6 October 2009 with a full list of shareholders
13 October 2009Director's details changed for Mr William James Capper on 6 October 2009
13 October 2009Director's details changed for Mr Julyan Melville Capper on 6 October 2009
13 October 2009Director's details changed for Mr Julyan Melville Capper on 6 October 2009
13 October 2009Secretary's details changed for Mr Scott Munro-Morris on 6 October 2009
13 October 2009Director's details changed for Mr William James Capper on 6 October 2009
13 October 2009Director's details changed for Mr William James Capper on 6 October 2009
13 October 2009Director's details changed for Mr Julyan Melville Capper on 6 October 2009
13 October 2009Director's details changed for Mr Robert Gordon Upton on 6 October 2009
13 October 2009Director's details changed for Mr Robert Gordon Upton on 6 October 2009
13 October 2009Director's details changed for Mr Robert Gordon Upton on 6 October 2009
13 October 2009Secretary's details changed for Mr Scott Munro-Morris on 6 October 2009
13 October 2009Secretary's details changed for Mr Scott Munro-Morris on 6 October 2009
28 August 2009Full accounts made up to 30 April 2009
28 August 2009Full accounts made up to 30 April 2009
25 November 2008Return made up to 06/10/07; full list of members; amend
25 November 2008Return made up to 06/10/07; full list of members; amend
3 November 2008Return made up to 06/10/08; full list of members
3 November 2008Return made up to 06/10/08; full list of members
6 August 2008Full accounts made up to 30 April 2008
6 August 2008Full accounts made up to 30 April 2008
22 July 2008Return made up to 06/10/07; no change of members; amend
22 July 2008Return made up to 06/10/07; no change of members; amend
8 November 2007New director appointed
8 November 2007New director appointed
1 November 2007Return made up to 06/10/07; no change of members
1 November 2007Return made up to 06/10/07; no change of members
31 October 2007New director appointed
31 October 2007Director resigned
31 October 2007New director appointed
31 October 2007New director appointed
31 October 2007New director appointed
31 October 2007Director resigned
31 October 2007New director appointed
31 October 2007New director appointed
10 October 2007Full accounts made up to 30 April 2007
10 October 2007Full accounts made up to 30 April 2007
8 January 2007Return made up to 06/10/06; full list of members; amend
  • 363(288) ‐ Secretary's particulars changed
8 January 2007Return made up to 06/10/06; full list of members; amend
  • 363(288) ‐ Secretary's particulars changed
7 November 2006Return made up to 06/10/06; full list of members
7 November 2006Return made up to 06/10/06; full list of members
17 October 2006Full accounts made up to 30 April 2006
17 October 2006Full accounts made up to 30 April 2006
25 April 2006New secretary appointed
25 April 2006Secretary resigned
25 April 2006Secretary resigned
25 April 2006New secretary appointed
19 October 2005Return made up to 06/10/05; full list of members
19 October 2005Return made up to 06/10/05; full list of members
17 August 2005Full accounts made up to 30 April 2005
17 August 2005Full accounts made up to 30 April 2005
7 February 2005Declaration of satisfaction of mortgage/charge
7 February 2005Declaration of satisfaction of mortgage/charge
7 February 2005Declaration of satisfaction of mortgage/charge
7 February 2005Declaration of satisfaction of mortgage/charge
7 February 2005Declaration of satisfaction of mortgage/charge
7 February 2005Declaration of satisfaction of mortgage/charge
7 February 2005Declaration of satisfaction of mortgage/charge
7 February 2005Declaration of satisfaction of mortgage/charge
7 February 2005Declaration of satisfaction of mortgage/charge
7 February 2005Declaration of satisfaction of mortgage/charge
7 February 2005Declaration of satisfaction of mortgage/charge
7 February 2005Declaration of satisfaction of mortgage/charge
7 February 2005Declaration of satisfaction of mortgage/charge
7 February 2005Declaration of satisfaction of mortgage/charge
7 February 2005Declaration of satisfaction of mortgage/charge
7 February 2005Declaration of satisfaction of mortgage/charge
7 February 2005Declaration of satisfaction of mortgage/charge
7 February 2005Declaration of satisfaction of mortgage/charge
7 February 2005Declaration of satisfaction of mortgage/charge
7 February 2005Declaration of satisfaction of mortgage/charge
7 February 2005Declaration of satisfaction of mortgage/charge
7 February 2005Declaration of satisfaction of mortgage/charge
7 February 2005Declaration of satisfaction of mortgage/charge
7 February 2005Declaration of satisfaction of mortgage/charge
7 February 2005Declaration of satisfaction of mortgage/charge
7 February 2005Declaration of satisfaction of mortgage/charge
7 February 2005Declaration of satisfaction of mortgage/charge
7 February 2005Declaration of satisfaction of mortgage/charge
7 February 2005Declaration of satisfaction of mortgage/charge
7 February 2005Declaration of satisfaction of mortgage/charge
7 February 2005Declaration of satisfaction of mortgage/charge
7 February 2005Declaration of satisfaction of mortgage/charge
7 February 2005Declaration of satisfaction of mortgage/charge
7 February 2005Declaration of satisfaction of mortgage/charge
7 February 2005Declaration of satisfaction of mortgage/charge
7 February 2005Declaration of satisfaction of mortgage/charge
7 February 2005Declaration of satisfaction of mortgage/charge
7 February 2005Declaration of satisfaction of mortgage/charge
7 February 2005Declaration of satisfaction of mortgage/charge
7 February 2005Declaration of satisfaction of mortgage/charge
21 January 2005Particulars of mortgage/charge
21 January 2005Particulars of mortgage/charge
18 October 2004Particulars of mortgage/charge
18 October 2004Particulars of mortgage/charge
16 October 2004Particulars of mortgage/charge
16 October 2004Particulars of mortgage/charge
12 October 2004Return made up to 06/10/04; full list of members
12 October 2004Return made up to 06/10/04; full list of members
15 September 2004Full accounts made up to 30 April 2004
15 September 2004Full accounts made up to 30 April 2004
18 October 2003Return made up to 06/10/03; full list of members
18 October 2003Return made up to 06/10/03; full list of members
16 October 2003Full accounts made up to 30 April 2003
16 October 2003Full accounts made up to 30 April 2003
11 October 2002Return made up to 06/10/02; full list of members
11 October 2002Return made up to 06/10/02; full list of members
17 September 2002Full accounts made up to 30 April 2002
17 September 2002Full accounts made up to 30 April 2002
10 October 2001Return made up to 06/10/01; full list of members
10 October 2001Return made up to 06/10/01; full list of members
11 September 2001Full accounts made up to 30 April 2001
11 September 2001Full accounts made up to 30 April 2001
4 October 2000Return made up to 06/10/00; full list of members
4 October 2000Return made up to 06/10/00; full list of members
25 September 2000Full accounts made up to 30 April 2000
25 September 2000Full accounts made up to 30 April 2000
26 October 1999Return made up to 06/10/99; full list of members
  • 363(287) ‐ Registered office changed on 26/10/99
26 October 1999Return made up to 06/10/99; full list of members
  • 363(287) ‐ Registered office changed on 26/10/99
25 October 1999Full accounts made up to 30 April 1999
25 October 1999Full accounts made up to 30 April 1999
15 January 1999Full accounts made up to 30 April 1998
15 January 1999Full accounts made up to 30 April 1998
19 December 1998Particulars of mortgage/charge
19 December 1998Particulars of mortgage/charge
19 November 1998Particulars of mortgage/charge
19 November 1998Particulars of mortgage/charge
19 November 1998Particulars of mortgage/charge
19 November 1998Particulars of mortgage/charge
19 November 1998Particulars of mortgage/charge
19 November 1998Particulars of mortgage/charge
19 November 1998Particulars of mortgage/charge
19 November 1998Particulars of mortgage/charge
19 November 1998Particulars of mortgage/charge
19 November 1998Particulars of mortgage/charge
19 November 1998Particulars of mortgage/charge
19 November 1998Particulars of mortgage/charge
17 November 1998Director resigned
17 November 1998Director resigned
17 November 1998New director appointed
17 November 1998New director appointed
17 November 1998Director resigned
17 November 1998Director resigned
17 November 1998Director resigned
17 November 1998Director resigned
6 November 1998Director resigned
6 November 1998Director resigned
16 October 1998Resolutions
  • ORES13 ‐ Ordinary resolution
16 October 1998Resolutions
  • ORES13 ‐ Ordinary resolution
5 October 1998Return made up to 06/10/98; no change of members
  • 363(288) ‐ Director resigned
5 October 1998Return made up to 06/10/98; no change of members
  • 363(288) ‐ Director resigned
11 November 1997Full accounts made up to 30 April 1997
11 November 1997Full accounts made up to 30 April 1997
3 October 1997Return made up to 06/10/97; no change of members
3 October 1997Return made up to 06/10/97; no change of members
30 January 1997Particulars of mortgage/charge
30 January 1997Particulars of mortgage/charge
7 November 1996Return made up to 06/10/96; full list of members
  • 363(288) ‐ Secretary resigned
7 November 1996Return made up to 06/10/96; full list of members
  • 363(288) ‐ Secretary resigned
3 September 1996Full accounts made up to 30 April 1996
3 September 1996Full accounts made up to 30 April 1996
7 August 1996New secretary appointed
7 August 1996New secretary appointed
1 November 1995Return made up to 06/10/95; no change of members
1 November 1995Return made up to 06/10/95; no change of members
11 October 1995Particulars of mortgage/charge
11 October 1995Particulars of mortgage/charge
23 August 1995Particulars of mortgage/charge
23 August 1995Particulars of mortgage/charge
23 August 1995Particulars of mortgage/charge
23 August 1995Particulars of mortgage/charge
23 August 1995Particulars of mortgage/charge
23 August 1995Particulars of mortgage/charge
23 August 1995Particulars of mortgage/charge
23 August 1995Particulars of mortgage/charge
23 August 1995Particulars of mortgage/charge
23 August 1995Particulars of mortgage/charge
23 August 1995Particulars of mortgage/charge
23 August 1995Particulars of mortgage/charge
23 August 1995Particulars of mortgage/charge
23 August 1995Particulars of mortgage/charge
8 August 1995Particulars of mortgage/charge
8 August 1995Particulars of mortgage/charge
1 January 1995A selection of documents registered before 1 January 1995
18 October 1988Annual return made up to 07/10/88
18 October 1988Annual return made up to 07/10/88
19 July 1972Company name changed\certificate issued on 19/07/72
19 July 1972Company name changed\certificate issued on 19/07/72
2 September 1966Certificate of incorporation
2 September 1966Certificate of incorporation
Sign up now to grow your client base. Plans & Pricing