About

Registered Number: 01638648
Date of Incorporation: 28/05/1982 (42 years ago)
Company Status: Active
Registered Address: Unit 6b Stonecross Industrial Park Yew Tree Way, Golborne, Warrington, WA3 3JD

 

Founded in 1982, Ansell (Sales & Distribution) Ltd has its registered office in Warrington. The companies director is Carson, Brenda Joan.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CARSON, Brenda Joan N/A 14 November 2014 1

Filing History

Document Type Date
AP01 - Appointment of director 25 June 2020
TM01 - Termination of appointment of director 25 June 2020
MR04 - N/A 16 January 2020
CS01 - N/A 07 January 2020
AA - Annual Accounts 25 October 2019
AA - Annual Accounts 23 January 2019
CS01 - N/A 08 January 2019
TM01 - Termination of appointment of director 08 November 2018
AA01 - Change of accounting reference date 24 October 2018
CS01 - N/A 09 February 2018
AA - Annual Accounts 24 January 2018
AP01 - Appointment of director 23 November 2017
TM01 - Termination of appointment of director 23 November 2017
CS01 - N/A 20 February 2017
AA - Annual Accounts 13 January 2017
TM01 - Termination of appointment of director 17 May 2016
AP01 - Appointment of director 01 April 2016
TM01 - Termination of appointment of director 01 April 2016
AR01 - Annual Return 12 January 2016
AP01 - Appointment of director 11 January 2016
AP01 - Appointment of director 11 January 2016
AA - Annual Accounts 18 December 2015
RESOLUTIONS - N/A 23 February 2015
AR01 - Annual Return 09 January 2015
AP01 - Appointment of director 22 December 2014
AP01 - Appointment of director 22 December 2014
AP01 - Appointment of director 22 December 2014
AP01 - Appointment of director 22 December 2014
AP01 - Appointment of director 18 December 2014
AP01 - Appointment of director 18 December 2014
TM02 - Termination of appointment of secretary 18 December 2014
AD01 - Change of registered office address 17 December 2014
RESOLUTIONS - N/A 25 November 2014
MR04 - N/A 26 September 2014
AA - Annual Accounts 17 September 2014
AA - Annual Accounts 14 January 2014
AR01 - Annual Return 02 January 2014
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 February 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 February 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 February 2013
AA - Annual Accounts 25 January 2013
MG01 - Particulars of a mortgage or charge 16 January 2013
MG01 - Particulars of a mortgage or charge 16 January 2013
MG01 - Particulars of a mortgage or charge 04 January 2013
AR01 - Annual Return 02 January 2013
AA - Annual Accounts 06 February 2012
AR01 - Annual Return 27 January 2012
AR01 - Annual Return 06 January 2011
AA - Annual Accounts 02 November 2010
AR01 - Annual Return 05 January 2010
AD01 - Change of registered office address 04 January 2010
CH01 - Change of particulars for director 04 January 2010
AA - Annual Accounts 16 October 2009
AA - Annual Accounts 23 February 2009
363a - Annual Return 17 February 2009
AA - Annual Accounts 28 February 2008
363a - Annual Return 18 January 2008
395 - Particulars of a mortgage or charge 14 November 2007
363s - Annual Return 30 January 2007
AA - Annual Accounts 16 January 2007
AA - Annual Accounts 03 June 2006
363s - Annual Return 08 February 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 October 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 October 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 October 2005
363s - Annual Return 11 February 2005
AA - Annual Accounts 04 January 2005
363s - Annual Return 03 February 2004
AA - Annual Accounts 01 February 2004
363s - Annual Return 30 January 2003
AA - Annual Accounts 16 December 2002
363s - Annual Return 30 October 2002
395 - Particulars of a mortgage or charge 08 June 2002
395 - Particulars of a mortgage or charge 23 February 2002
AA - Annual Accounts 07 February 2002
363s - Annual Return 27 April 2001
AA - Annual Accounts 11 September 2000
363s - Annual Return 05 January 2000
AA - Annual Accounts 02 November 1999
363s - Annual Return 18 August 1999
AA - Annual Accounts 04 February 1999
363s - Annual Return 03 March 1998
AA - Annual Accounts 04 December 1997
AA - Annual Accounts 12 February 1997
363s - Annual Return 19 January 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 September 1996
AA - Annual Accounts 18 February 1996
363s - Annual Return 19 January 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 April 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 April 1995
AA - Annual Accounts 01 February 1995
363s - Annual Return 19 January 1995
PRE95M - N/A 01 January 1995
363s - Annual Return 19 October 1994
395 - Particulars of a mortgage or charge 18 June 1994
AA - Annual Accounts 09 March 1994
287 - Change in situation or address of Registered Office 08 February 1994
363s - Annual Return 14 February 1993
AA - Annual Accounts 21 December 1992
395 - Particulars of a mortgage or charge 12 February 1992
363b - Annual Return 23 January 1992
AA - Annual Accounts 02 December 1991
287 - Change in situation or address of Registered Office 06 November 1991
363a - Annual Return 06 November 1991
AA - Annual Accounts 11 September 1990
363 - Annual Return 13 February 1990
AA - Annual Accounts 16 November 1989
AA - Annual Accounts 21 March 1989
363 - Annual Return 21 March 1989
395 - Particulars of a mortgage or charge 12 October 1988
395 - Particulars of a mortgage or charge 12 October 1988
287 - Change in situation or address of Registered Office 11 August 1988
363 - Annual Return 11 August 1988
AA - Annual Accounts 23 October 1987
AA - Annual Accounts 16 June 1987
395 - Particulars of a mortgage or charge 14 April 1987
363 - Annual Return 02 February 1987
363 - Annual Return 02 February 1987
287 - Change in situation or address of Registered Office 13 October 1986
363 - Annual Return 04 July 1986
CERTNM - Change of name certificate 13 July 1982
NEWINC - New incorporation documents 28 May 1982

Mortgages & Charges

Description Date Status Charge by
Mortgage 14 January 2013 Fully Satisfied

N/A

Mortgage 14 January 2013 Fully Satisfied

N/A

Floating charge 21 December 2012 Outstanding

N/A

Mortgage 09 November 2007 Fully Satisfied

N/A

A solicitors undertaking which was presented for registration in northern ireland on the 6 june 2002 and 28 May 2002 Fully Satisfied

N/A

Mortgage debenture which was presented for registration in northern ireland on 20TH february 2002 20 February 2002 Fully Satisfied

N/A

Legal charge 16 June 1994 Fully Satisfied

N/A

Mortgage 03 February 1992 Fully Satisfied

N/A

Charge 30 September 1988 Fully Satisfied

N/A

Charge 30 September 1988 Fully Satisfied

N/A

Debenture 27 March 1987 Fully Satisfied

N/A

Debenture 04 March 1985 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.