UKBizDB.co.uk

H C WRAXALL & CO LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as H C Wraxall & Co Limited. The company was founded 23 years ago and was given the registration number 04058717. The firm's registered office is in AXMINSTER. You can find them at Timberly, South Street, Axminster, Devon. This company's SIC code is 46730 - Wholesale of wood, construction materials and sanitary equipment.

Company Information

Name:H C WRAXALL & CO LIMITED
Company Number:04058717
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 August 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46730 - Wholesale of wood, construction materials and sanitary equipment

Office Address & Contact

Registered Address:Timberly, South Street, Axminster, Devon, EX13 5AD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Timberly, South Street, Axminster, United Kingdom, EX13 5AD

Secretary30 April 2013Active
Timberly, South Street, Axminster, United Kingdom,

Director01 June 2013Active
Timberly, South Street, Axminster, United Kingdom, EX13 5AD

Director01 November 2011Active
Timberly, South Street, Axminster, United Kingdom, EX13 5AD

Director23 August 2000Active
209 Luckwell Road, Bristol, BS3 3HD

Nominee Secretary23 August 2000Active
Timberly, South Street, Axminster, United Kingdom, EX13 5AD

Secretary02 January 2008Active
Seatown Farmhouse, Seatown, Chideock, Bridport, DT6 6JT

Secretary23 August 2000Active
53 Greenwich South Street, Greenwich, London, SE10 8NT

Secretary21 November 2001Active
Timberly, South Street, Axminster, United Kingdom,

Director29 April 2013Active
Timberly, South Street, Axminster, United Kingdom, EX13 5AD

Director23 August 2000Active
Timberly, South Street, Axminster, United Kingdom, EX13 5AD

Director02 January 2008Active
Seatown Farmhouse, Seatown, Chideock, Bridport, DT6 6JT

Director23 August 2000Active
209 Luckwell Road, Bristol, BS3 3HD

Corporate Nominee Director23 August 2000Active

People with Significant Control

Mr John Graham Williams Ellis
Notified on:06 April 2016
Status:Active
Date of birth:December 1944
Nationality:British
Country of residence:United Kingdom
Address:Timberly, South Street, Axminster, United Kingdom,
Nature of control:
  • Ownership of shares 25 to 50 percent
Beryl Jenvy Wraxall
Notified on:06 April 2016
Status:Active
Date of birth:May 1938
Nationality:British
Country of residence:United Kingdom
Address:Timberly, South Street, Axminster, United Kingdom, EX13 5AD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Nigel Charles Wraxall
Notified on:06 April 2016
Status:Active
Date of birth:April 1973
Nationality:British
Country of residence:United Kingdom
Address:Timberly, South Street, Axminster, United Kingdom, EX13 5AD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-06Confirmation statement

Confirmation statement with updates.

Download
2023-06-27Accounts

Accounts with accounts type total exemption full.

Download
2022-08-30Confirmation statement

Confirmation statement with updates.

Download
2022-06-24Accounts

Accounts with accounts type total exemption full.

Download
2022-06-17Capital

Capital cancellation shares.

Download
2022-03-31Capital

Capital cancellation shares.

Download
2022-03-23Capital

Capital cancellation shares.

Download
2022-02-28Mortgage

Mortgage satisfy charge full.

Download
2021-09-01Confirmation statement

Confirmation statement with updates.

Download
2021-08-09Capital

Capital allotment shares.

Download
2021-06-28Accounts

Accounts with accounts type total exemption full.

Download
2021-01-27Officers

Termination director company with name termination date.

Download
2020-10-08Confirmation statement

Confirmation statement with updates.

Download
2020-07-27Accounts

Accounts with accounts type total exemption full.

Download
2019-09-09Confirmation statement

Confirmation statement with updates.

Download
2019-07-15Accounts

Accounts with accounts type total exemption full.

Download
2018-09-06Confirmation statement

Confirmation statement with updates.

Download
2018-07-12Accounts

Accounts with accounts type total exemption full.

Download
2017-09-06Confirmation statement

Confirmation statement with updates.

Download
2017-08-25Persons with significant control

Notification of a person with significant control.

Download
2017-07-17Accounts

Accounts with accounts type total exemption full.

Download
2016-11-24Resolution

Resolution.

Download
2016-11-09Change of name

Change of name notice.

Download
2016-09-12Confirmation statement

Confirmation statement with updates.

Download
2016-06-30Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.