About

Registered Number: 03254682
Date of Incorporation: 25/09/1996 (27 years and 8 months ago)
Company Status: Active
Registered Address: Unit 5 Ryeland Business Park, Bagley Road, Wellington, TA21 9PZ,

 

First Manufacturing Ltd was established in 1996, it's status is listed as "Active". We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOLLOWAY, Marc David 07 January 2015 - 1
LANG, Keith Andrew 01 April 2001 - 1
FISK, James Stephen 10 March 1997 16 July 1999 1
JUDD, Martin Andrew 10 March 1997 31 March 2011 1
MANNERINGS, Stephen Frank 10 March 1997 31 March 2015 1
PEARMAN, Michael Tom Smith 21 October 1996 22 July 1997 1
SPALDING, Timothy Martin 10 March 1997 31 March 2008 1
Secretary Name Appointed Resigned Total Appointments
BLACKMORE, Alison 21 October 2015 - 1
HOLLOWAY, Marc 01 April 2011 21 October 2015 1
PEARMAN, Catherine Fernande 21 October 1996 10 March 1997 1

Filing History

Document Type Date
CS01 - N/A 30 September 2020
AA - Annual Accounts 29 May 2020
SH03 - Return of purchase of own shares 18 March 2020
RESOLUTIONS - N/A 24 February 2020
SH06 - Notice of cancellation of shares 24 February 2020
AA - Annual Accounts 05 December 2019
CS01 - N/A 02 October 2019
AA - Annual Accounts 18 October 2018
MR04 - N/A 17 October 2018
CS01 - N/A 03 October 2018
AA - Annual Accounts 17 October 2017
CS01 - N/A 04 October 2017
AD01 - Change of registered office address 07 December 2016
AA - Annual Accounts 30 November 2016
SH01 - Return of Allotment of shares 22 November 2016
RESOLUTIONS - N/A 17 November 2016
CS01 - N/A 06 October 2016
AP03 - Appointment of secretary 28 October 2015
TM02 - Termination of appointment of secretary 28 October 2015
AR01 - Annual Return 08 October 2015
AA - Annual Accounts 02 October 2015
SH03 - Return of purchase of own shares 27 May 2015
SH03 - Return of purchase of own shares 27 May 2015
SH03 - Return of purchase of own shares 27 May 2015
RESOLUTIONS - N/A 14 May 2015
RESOLUTIONS - N/A 14 May 2015
RESOLUTIONS - N/A 14 May 2015
SH06 - Notice of cancellation of shares 14 May 2015
SH06 - Notice of cancellation of shares 14 May 2015
SH06 - Notice of cancellation of shares 14 May 2015
TM01 - Termination of appointment of director 08 April 2015
CH01 - Change of particulars for director 08 April 2015
AP01 - Appointment of director 08 January 2015
AR01 - Annual Return 10 October 2014
AA - Annual Accounts 01 October 2014
AR01 - Annual Return 08 October 2013
AD01 - Change of registered office address 08 October 2013
AA - Annual Accounts 30 September 2013
AA - Annual Accounts 07 January 2013
AR01 - Annual Return 19 November 2012
CH03 - Change of particulars for secretary 19 November 2012
AR01 - Annual Return 20 October 2011
AP03 - Appointment of secretary 20 October 2011
AP03 - Appointment of secretary 20 October 2011
AA - Annual Accounts 07 October 2011
TM01 - Termination of appointment of director 01 June 2011
TM02 - Termination of appointment of secretary 01 June 2011
AR01 - Annual Return 15 October 2010
CH01 - Change of particulars for director 15 October 2010
AD01 - Change of registered office address 15 October 2010
AA - Annual Accounts 22 July 2010
AA - Annual Accounts 06 January 2010
AR01 - Annual Return 06 October 2009
169 - Return by a company purchasing its own shares 09 June 2009
AA - Annual Accounts 30 January 2009
363a - Annual Return 26 September 2008
288b - Notice of resignation of directors or secretaries 16 July 2008
AA - Annual Accounts 31 January 2008
363a - Annual Return 27 September 2007
AA - Annual Accounts 05 February 2007
288c - Notice of change of directors or secretaries or in their particulars 19 December 2006
363a - Annual Return 04 October 2006
AA - Annual Accounts 01 February 2006
363a - Annual Return 28 September 2005
288c - Notice of change of directors or secretaries or in their particulars 28 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 March 2005
AA - Annual Accounts 04 February 2005
363s - Annual Return 06 October 2004
AA - Annual Accounts 31 January 2004
363s - Annual Return 24 October 2003
AA - Annual Accounts 31 January 2003
363s - Annual Return 27 October 2002
363s - Annual Return 04 December 2001
AA - Annual Accounts 25 September 2001
288a - Notice of appointment of directors or secretaries 20 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 April 2001
AA - Annual Accounts 16 January 2001
363s - Annual Return 12 January 2001
169 - Return by a company purchasing its own shares 10 February 2000
AA - Annual Accounts 30 January 2000
363a - Annual Return 17 January 2000
288b - Notice of resignation of directors or secretaries 17 January 2000
RESOLUTIONS - N/A 26 November 1999
363s - Annual Return 15 June 1999
395 - Particulars of a mortgage or charge 18 March 1999
AA - Annual Accounts 28 July 1998
363s - Annual Return 11 November 1997
AA - Annual Accounts 10 November 1997
288b - Notice of resignation of directors or secretaries 20 August 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 July 1997
225 - Change of Accounting Reference Date 29 July 1997
123 - Notice of increase in nominal capital 28 July 1997
288b - Notice of resignation of directors or secretaries 24 July 1997
288a - Notice of appointment of directors or secretaries 12 March 1997
288a - Notice of appointment of directors or secretaries 12 March 1997
288a - Notice of appointment of directors or secretaries 12 March 1997
288a - Notice of appointment of directors or secretaries 12 March 1997
CERTNM - Change of name certificate 28 February 1997
287 - Change in situation or address of Registered Office 19 November 1996
288b - Notice of resignation of directors or secretaries 19 November 1996
288b - Notice of resignation of directors or secretaries 19 November 1996
288a - Notice of appointment of directors or secretaries 19 November 1996
288a - Notice of appointment of directors or secretaries 19 November 1996
NEWINC - New incorporation documents 25 September 1996

Mortgages & Charges

Description Date Status Charge by
Debenture 12 March 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.