About

Registered Number: 02960700
Date of Incorporation: 19/08/1994 (29 years and 9 months ago)
Company Status: Active
Registered Address: Unit 7 Park Lane Industrial Estate, Corsham, Wiltshire, SN13 9LG

 

Based in Corsham, Wiltshire, Global Resins Ltd was established in 1994, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the business. The companies directors are Earl, Susan Jane, Earl, Susan Jane, Mitchell, John Stuart, Hempleman Adams, Mark Nicholas.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EARL, Susan Jane 04 April 2011 - 1
MITCHELL, John Stuart 26 September 2005 - 1
Secretary Name Appointed Resigned Total Appointments
EARL, Susan Jane 04 April 2011 - 1
HEMPLEMAN ADAMS, Mark Nicholas 05 April 1995 04 April 2011 1

Filing History

Document Type Date
CS01 - N/A 10 August 2020
AA - Annual Accounts 24 October 2019
CS01 - N/A 09 August 2019
AA - Annual Accounts 20 December 2018
MR04 - N/A 14 November 2018
MR04 - N/A 14 November 2018
CS01 - N/A 10 August 2018
AA - Annual Accounts 15 December 2017
CS01 - N/A 10 August 2017
AA - Annual Accounts 09 October 2016
CS01 - N/A 09 August 2016
CS01 - N/A 29 July 2016
MR01 - N/A 05 March 2016
AA - Annual Accounts 13 October 2015
SH01 - Return of Allotment of shares 16 September 2015
AR01 - Annual Return 04 August 2015
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 29 July 2014
AA - Annual Accounts 02 January 2014
AR01 - Annual Return 04 September 2013
AA - Annual Accounts 06 November 2012
AR01 - Annual Return 20 August 2012
AA - Annual Accounts 08 December 2011
AR01 - Annual Return 26 August 2011
TM01 - Termination of appointment of director 21 April 2011
AP03 - Appointment of secretary 21 April 2011
TM02 - Termination of appointment of secretary 21 April 2011
AP01 - Appointment of director 21 April 2011
AA - Annual Accounts 13 October 2010
AR01 - Annual Return 25 August 2010
CH01 - Change of particulars for director 25 August 2010
AD01 - Change of registered office address 24 May 2010
AA - Annual Accounts 10 September 2009
363a - Annual Return 08 September 2009
395 - Particulars of a mortgage or charge 15 August 2009
287 - Change in situation or address of Registered Office 18 June 2009
AA - Annual Accounts 26 November 2008
363a - Annual Return 20 August 2008
AA - Annual Accounts 28 October 2007
363s - Annual Return 22 September 2007
AA - Annual Accounts 10 January 2007
363s - Annual Return 19 September 2006
AA - Annual Accounts 09 February 2006
RESOLUTIONS - N/A 14 October 2005
RESOLUTIONS - N/A 14 October 2005
RESOLUTIONS - N/A 14 October 2005
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 14 October 2005
123 - Notice of increase in nominal capital 14 October 2005
288a - Notice of appointment of directors or secretaries 26 September 2005
363s - Annual Return 06 September 2005
AA - Annual Accounts 04 April 2005
363s - Annual Return 02 September 2004
AA - Annual Accounts 31 March 2004
363s - Annual Return 17 September 2003
AA - Annual Accounts 07 February 2003
363s - Annual Return 18 September 2002
AA - Annual Accounts 31 January 2002
363s - Annual Return 04 September 2001
AA - Annual Accounts 02 February 2001
363s - Annual Return 15 September 2000
AA - Annual Accounts 18 January 2000
363s - Annual Return 22 October 1999
AA - Annual Accounts 14 January 1999
363s - Annual Return 13 November 1998
AA - Annual Accounts 16 March 1998
363s - Annual Return 01 September 1997
AA - Annual Accounts 14 January 1997
363s - Annual Return 27 September 1996
395 - Particulars of a mortgage or charge 13 August 1996
AA - Annual Accounts 25 February 1996
363s - Annual Return 07 December 1995
288 - N/A 07 April 1995
288 - N/A 07 April 1995
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 06 April 1995
RESOLUTIONS - N/A 04 April 1995
MEM/ARTS - N/A 04 April 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 04 April 1995
123 - Notice of increase in nominal capital 04 April 1995
287 - Change in situation or address of Registered Office 04 April 1995
CERTNM - Change of name certificate 16 February 1995
NEWINC - New incorporation documents 19 August 1994

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 February 2016 Outstanding

N/A

Debenture 27 July 2009 Fully Satisfied

N/A

Mortgage debenture 07 August 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.