About

Registered Number: 03681136
Date of Incorporation: 09/12/1998 (25 years and 4 months ago)
Company Status: Active
Registered Address: Four Elms Mill, Bardfield Sailing, Braintree, Essex, CM7 5EJ

 

Having been setup in 1998, John Loader (Wessex) Ltd has its registered office in Braintree in Essex, it's status in the Companies House registry is set to "Active". There are 8 directors listed for this organisation at Companies House. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARRATT, Richard 01 May 2012 - 1
FREEMAN, Simon Marriott 09 February 1999 - 1
BREWER, John Robert 09 December 1998 01 August 2000 1
HAMBLY, Peter Reginald 24 August 1999 30 April 2012 1
JENKINS, John Robert 16 June 1999 04 November 1999 1
LOADER, Christopher John 09 February 1999 30 June 2002 1
Secretary Name Appointed Resigned Total Appointments
MELAMUD, Christelle 01 October 2015 - 1
MITCHELL, Fiona Helen Louise 01 June 2005 30 May 2006 1

Filing History

Document Type Date
AA - Annual Accounts 29 June 2020
CS01 - N/A 10 December 2019
AA - Annual Accounts 04 April 2019
CS01 - N/A 17 December 2018
AA - Annual Accounts 12 June 2018
CS01 - N/A 18 December 2017
AA - Annual Accounts 10 July 2017
CS01 - N/A 28 December 2016
AA - Annual Accounts 13 July 2016
AR01 - Annual Return 22 December 2015
AP03 - Appointment of secretary 21 December 2015
TM01 - Termination of appointment of director 23 November 2015
AA - Annual Accounts 07 April 2015
AR01 - Annual Return 10 December 2014
CH01 - Change of particulars for director 10 December 2014
AA - Annual Accounts 27 March 2014
AR01 - Annual Return 03 January 2014
AA - Annual Accounts 18 April 2013
AP01 - Appointment of director 25 March 2013
AR01 - Annual Return 28 December 2012
AA - Annual Accounts 13 June 2012
TM01 - Termination of appointment of director 02 May 2012
AR01 - Annual Return 12 December 2011
AA - Annual Accounts 28 March 2011
AR01 - Annual Return 10 December 2010
AA01 - Change of accounting reference date 12 October 2010
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 03 June 2010
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 03 June 2010
TM02 - Termination of appointment of secretary 24 May 2010
TM01 - Termination of appointment of director 24 May 2010
TM01 - Termination of appointment of director 24 May 2010
TM01 - Termination of appointment of director 24 May 2010
TM01 - Termination of appointment of director 24 May 2010
AP01 - Appointment of director 24 May 2010
AP01 - Appointment of director 24 May 2010
AP01 - Appointment of director 24 May 2010
AD01 - Change of registered office address 24 May 2010
AA - Annual Accounts 11 March 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 January 2010
AR01 - Annual Return 17 December 2009
CH01 - Change of particulars for director 17 December 2009
CH01 - Change of particulars for director 17 December 2009
CH01 - Change of particulars for director 17 December 2009
MG01 - Particulars of a mortgage or charge 28 November 2009
MG01 - Particulars of a mortgage or charge 28 November 2009
287 - Change in situation or address of Registered Office 22 January 2009
AA - Annual Accounts 27 December 2008
363a - Annual Return 22 December 2008
225 - Change of Accounting Reference Date 19 December 2008
288a - Notice of appointment of directors or secretaries 03 December 2008
AA - Annual Accounts 28 February 2008
363a - Annual Return 30 January 2008
288a - Notice of appointment of directors or secretaries 21 November 2007
288b - Notice of resignation of directors or secretaries 16 November 2007
AA - Annual Accounts 07 March 2007
363s - Annual Return 18 December 2006
288c - Notice of change of directors or secretaries or in their particulars 25 October 2006
288a - Notice of appointment of directors or secretaries 08 June 2006
288b - Notice of resignation of directors or secretaries 08 June 2006
288b - Notice of resignation of directors or secretaries 23 May 2006
AA - Annual Accounts 01 March 2006
363s - Annual Return 11 January 2006
288a - Notice of appointment of directors or secretaries 11 January 2006
288a - Notice of appointment of directors or secretaries 14 September 2005
288b - Notice of resignation of directors or secretaries 13 September 2005
225 - Change of Accounting Reference Date 28 June 2005
288b - Notice of resignation of directors or secretaries 21 June 2005
288a - Notice of appointment of directors or secretaries 20 June 2005
288c - Notice of change of directors or secretaries or in their particulars 22 February 2005
288a - Notice of appointment of directors or secretaries 15 February 2005
AA - Annual Accounts 03 February 2005
363s - Annual Return 20 December 2004
287 - Change in situation or address of Registered Office 22 July 2004
288a - Notice of appointment of directors or secretaries 04 May 2004
288b - Notice of resignation of directors or secretaries 02 April 2004
AA - Annual Accounts 03 February 2004
363s - Annual Return 15 December 2003
288b - Notice of resignation of directors or secretaries 10 March 2003
288a - Notice of appointment of directors or secretaries 10 March 2003
AA - Annual Accounts 03 February 2003
363s - Annual Return 20 January 2003
288b - Notice of resignation of directors or secretaries 05 July 2002
363s - Annual Return 24 December 2001
AA - Annual Accounts 05 December 2001
AUD - Auditor's letter of resignation 10 July 2001
288b - Notice of resignation of directors or secretaries 15 June 2001
288a - Notice of appointment of directors or secretaries 14 June 2001
363s - Annual Return 08 January 2001
288b - Notice of resignation of directors or secretaries 04 January 2001
AA - Annual Accounts 21 December 2000
288b - Notice of resignation of directors or secretaries 16 August 2000
AA - Annual Accounts 20 January 2000
363s - Annual Return 12 January 2000
287 - Change in situation or address of Registered Office 01 December 1999
288b - Notice of resignation of directors or secretaries 16 November 1999
288a - Notice of appointment of directors or secretaries 11 November 1999
288a - Notice of appointment of directors or secretaries 03 September 1999
288b - Notice of resignation of directors or secretaries 27 August 1999
SA - Shares agreement 17 August 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 August 1999
288b - Notice of resignation of directors or secretaries 09 August 1999
225 - Change of Accounting Reference Date 06 August 1999
395 - Particulars of a mortgage or charge 05 August 1999
288a - Notice of appointment of directors or secretaries 26 July 1999
288a - Notice of appointment of directors or secretaries 26 July 1999
288a - Notice of appointment of directors or secretaries 16 July 1999
288a - Notice of appointment of directors or secretaries 16 July 1999
288a - Notice of appointment of directors or secretaries 16 July 1999
287 - Change in situation or address of Registered Office 14 July 1999
123 - Notice of increase in nominal capital 14 July 1999
RESOLUTIONS - N/A 09 July 1999
RESOLUTIONS - N/A 09 July 1999
RESOLUTIONS - N/A 09 July 1999
RESOLUTIONS - N/A 09 July 1999
RESOLUTIONS - N/A 09 July 1999
288a - Notice of appointment of directors or secretaries 16 February 1999
288a - Notice of appointment of directors or secretaries 16 February 1999
288a - Notice of appointment of directors or secretaries 29 December 1998
288a - Notice of appointment of directors or secretaries 29 December 1998
288b - Notice of resignation of directors or secretaries 29 December 1998
288b - Notice of resignation of directors or secretaries 29 December 1998
NEWINC - New incorporation documents 09 December 1998

Mortgages & Charges

Description Date Status Charge by
Guarantee and set-off agreement 24 November 2009 Outstanding

N/A

Debenture 24 November 2009 Outstanding

N/A

Debenture 26 July 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.