This company is commonly known as Waynes Foods Limited. The company was founded 57 years ago and was given the registration number 00886953. The firm's registered office is in WILLENHALL. You can find them at Block F Longacre Industrial Estate, Rosehill, Willenhall, West Midlands. This company's SIC code is 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating.
Name | : | WAYNES FOODS LIMITED |
---|---|---|
Company Number | : | 00886953 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 September 1966 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Block F Longacre Industrial Estate, Rosehill, Willenhall, West Midlands, WV13 2JP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Block F, Longacre Industrial Estate, Rosehill, Willenhall, WV13 2JP | Secretary | 17 January 2019 | Active |
Block F, Longacre Industrial Estate, Rosehill, Willenhall, England, WV13 2JP | Director | 18 March 2011 | Active |
Block F, Longacre Industrial Estate, Rosehill, Willenhall, England, WV13 2JP | Director | 24 April 2013 | Active |
Bracadale Chepstow Road, Langstone, Newport, NP6 2JN | Secretary | - | Active |
Block F, Longacre Industrial Estate, Rosehill, Willenhall, WV13 2JP | Secretary | 01 September 2015 | Active |
Spar Depot, Lanelay Road, Talbot Green Pontyclum, CF72 8XX | Secretary | 13 April 2006 | Active |
Block F, Longacre Industrial Estate, Rosehill, Willenhall, England, WV13 2JP | Secretary | 06 September 2012 | Active |
3 Greenwood Lane, St Fagans, Cardiff, CF5 6EL | Secretary | 11 July 1996 | Active |
Spar Depot, Lanelay Road, Talbot Green Pontyclum, CF72 8XX | Director | 06 September 2007 | Active |
Spar Depot, Lanelay Road, Talbot Green Pontyclum, CF72 8XX | Director | 06 September 2007 | Active |
Highfields, Llantrisant, Pontyclun, CF7 8AU | Director | - | Active |
Capper & Co Ltd, Lanelay Road, Pontyclun, CF72 8XX | Director | 05 November 1998 | Active |
Block F, Longacre Industrial Estate, Rosehill, Willenhall, England, WV13 2JP | Director | 24 April 2013 | Active |
Spar Depot, Lanelay Road, Talbot Green Pontyclum, CF72 8XX | Director | 18 March 2011 | Active |
27 Alt-Yr-Yn Crescent, Newport, | Director | - | Active |
Block F, Longacre Industrial Estate, Rosehill, Willenhall, England, WV13 2JP | Director | 19 June 2013 | Active |
Bracadale Chepstow Road, Langstone, Newport, NP6 2JN | Director | 30 March 1992 | Active |
15 Bryn Lane, Pontllanfraith, NP2 2PG | Director | 01 October 1994 | Active |
Park Lodge Mill Lane, Castleton, Cardiff, CF3 8UT | Director | - | Active |
Spar Depot, Lanelay Road, Talbot Green Pontyclum, CF72 8XX | Director | 06 September 2007 | Active |
Inglefield Victoria Road, Victoria Village, Abersychan, NP4 8PT | Director | 01 October 1994 | Active |
Af Blakemore And Son Ltd | ||
Notified on | : | 02 October 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Block F, Longacre Industrial Estate, Willenhall, England, WV13 2JP |
Nature of control | : |
|
Capper & Co Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Wales |
Address | : | Af Blakemore And Son Ltd, Lanelay Road Industrial Estate, Pontyclun, Wales, CF72 8XX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-29 | Accounts | Accounts with accounts type dormant. | Download |
2023-10-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-30 | Accounts | Accounts with accounts type dormant. | Download |
2022-10-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-14 | Officers | Termination director company with name termination date. | Download |
2022-06-14 | Officers | Termination director company with name termination date. | Download |
2022-01-27 | Accounts | Accounts with accounts type dormant. | Download |
2021-10-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-07 | Accounts | Accounts with accounts type dormant. | Download |
2020-10-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-02 | Accounts | Accounts with accounts type dormant. | Download |
2019-02-07 | Accounts | Accounts with accounts type small. | Download |
2019-01-29 | Officers | Appoint person secretary company with name date. | Download |
2019-01-29 | Officers | Termination secretary company with name termination date. | Download |
2018-10-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-25 | Accounts | Accounts with accounts type full. | Download |
2017-10-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-09 | Persons with significant control | Notification of a person with significant control. | Download |
2017-10-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-01-20 | Accounts | Accounts with accounts type dormant. | Download |
2016-10-19 | Confirmation statement | Confirmation statement with updates. | Download |
2016-01-14 | Accounts | Accounts with accounts type dormant. | Download |
2015-10-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-09 | Officers | Appoint person secretary company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.