About

Registered Number: 02960700
Date of Incorporation: 19/08/1994 (30 years and 7 months ago)
Company Status: Active
Registered Address: Unit 7 Park Lane Industrial Estate, Corsham, Wiltshire, SN13 9LG

 

Established in 1994, Global Resins Ltd are based in Corsham, it's status is listed as "Active". This organisation has 4 directors listed as 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.