About

Registered Number: 01848065
Date of Incorporation: 13/09/1984 (39 years and 7 months ago)
Company Status: Active
Registered Address: 22 Ferryboat Close, Swansea Enterprise Park, Swansea, SA6 8QN

 

Viscose Closures Ltd was registered on 13 September 1984 and has its registered office in Swansea, it's status is listed as "Active". We don't know the number of employees at Viscose Closures Ltd. There are 12 directors listed for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
VISCOSE HOLDINGS LTD 15 December 2014 - 1
CARTWRIGHT, William John 20 March 2012 14 November 2012 1
CHESHIRE, Bryan Brandon N/A 16 March 1998 1
CONNOR, Francis Michael N/A 16 March 1998 1
PATTERSON, William Albert N/A 16 March 1998 1
STIRLING ROBERTS, Ann N/A 31 July 1993 1
Secretary Name Appointed Resigned Total Appointments
EDWARDS, Nicholas 09 October 2018 - 1
BLAKEN, Stephen Graham 03 September 2013 18 July 2014 1
EVANS, Paul 18 July 2014 16 October 2015 1
GORMAN, Dorothy 31 May 2007 24 November 2011 1
MORGAN, Robert Glyn 28 October 2015 01 January 2017 1
ROSE, Jessica 01 January 2017 09 October 2018 1

Filing History

Document Type Date
CS01 - N/A 06 July 2020
AA - Annual Accounts 11 June 2020
AP01 - Appointment of director 20 March 2020
MR04 - N/A 17 February 2020
MR04 - N/A 22 January 2020
AP01 - Appointment of director 23 December 2019
TM01 - Termination of appointment of director 09 September 2019
AP01 - Appointment of director 06 September 2019
AA - Annual Accounts 19 August 2019
CS01 - N/A 28 June 2019
AP03 - Appointment of secretary 15 October 2018
TM01 - Termination of appointment of director 09 October 2018
AP01 - Appointment of director 09 October 2018
TM02 - Termination of appointment of secretary 09 October 2018
CS01 - N/A 27 June 2018
AA - Annual Accounts 12 June 2018
CH03 - Change of particulars for secretary 30 May 2018
CS01 - N/A 11 July 2017
PSC02 - N/A 11 July 2017
AA - Annual Accounts 07 June 2017
AP03 - Appointment of secretary 17 February 2017
TM02 - Termination of appointment of secretary 17 February 2017
AR01 - Annual Return 13 July 2016
AA - Annual Accounts 14 April 2016
AP03 - Appointment of secretary 02 November 2015
TM02 - Termination of appointment of secretary 02 November 2015
AR01 - Annual Return 07 August 2015
AA - Annual Accounts 13 April 2015
AA01 - Change of accounting reference date 30 March 2015
TM01 - Termination of appointment of director 28 January 2015
AP02 - Appointment of corporate director 28 January 2015
MR01 - N/A 13 November 2014
AP03 - Appointment of secretary 29 August 2014
TM01 - Termination of appointment of director 29 August 2014
TM02 - Termination of appointment of secretary 29 August 2014
AR01 - Annual Return 05 August 2014
AA - Annual Accounts 01 May 2014
AD01 - Change of registered office address 29 April 2014
TM01 - Termination of appointment of director 20 March 2014
TM01 - Termination of appointment of director 20 March 2014
AP01 - Appointment of director 20 March 2014
AP01 - Appointment of director 20 March 2014
AP01 - Appointment of director 20 March 2014
MR01 - N/A 17 February 2014
MR01 - N/A 13 February 2014
TM01 - Termination of appointment of director 06 September 2013
AP02 - Appointment of corporate director 06 September 2013
AP01 - Appointment of director 06 September 2013
AP03 - Appointment of secretary 06 September 2013
AR01 - Annual Return 11 July 2013
TM01 - Termination of appointment of director 11 July 2013
TM01 - Termination of appointment of director 11 July 2013
AA - Annual Accounts 08 May 2013
TM01 - Termination of appointment of director 17 January 2013
AUD - Auditor's letter of resignation 16 July 2012
AR01 - Annual Return 25 June 2012
AA - Annual Accounts 01 May 2012
AP01 - Appointment of director 20 March 2012
AP01 - Appointment of director 18 January 2012
TM01 - Termination of appointment of director 18 January 2012
TM01 - Termination of appointment of director 18 January 2012
TM02 - Termination of appointment of secretary 18 January 2012
TM02 - Termination of appointment of secretary 18 January 2012
RESOLUTIONS - N/A 05 January 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 December 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 December 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 December 2011
MG01 - Particulars of a mortgage or charge 13 December 2011
AR01 - Annual Return 13 July 2011
AA - Annual Accounts 29 December 2010
AR01 - Annual Return 02 July 2010
AD01 - Change of registered office address 01 July 2010
AP01 - Appointment of director 02 June 2010
AA - Annual Accounts 17 November 2009
363a - Annual Return 29 June 2009
AA - Annual Accounts 22 January 2009
363a - Annual Return 17 July 2008
287 - Change in situation or address of Registered Office 17 July 2008
395 - Particulars of a mortgage or charge 02 July 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 December 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 December 2007
AA - Annual Accounts 30 November 2007
AUD - Auditor's letter of resignation 03 August 2007
363s - Annual Return 26 July 2007
288a - Notice of appointment of directors or secretaries 18 June 2007
AA - Annual Accounts 13 December 2006
225 - Change of Accounting Reference Date 07 December 2006
AA - Annual Accounts 05 December 2006
363s - Annual Return 24 July 2006
AA - Annual Accounts 06 December 2005
288b - Notice of resignation of directors or secretaries 28 October 2005
363s - Annual Return 24 August 2005
AA - Annual Accounts 03 December 2004
363s - Annual Return 26 July 2004
288a - Notice of appointment of directors or secretaries 11 March 2004
AUD - Auditor's letter of resignation 08 January 2004
395 - Particulars of a mortgage or charge 28 November 2003
AA - Annual Accounts 18 November 2003
363s - Annual Return 21 July 2003
AA - Annual Accounts 22 November 2002
395 - Particulars of a mortgage or charge 13 November 2002
363s - Annual Return 29 July 2002
AA - Annual Accounts 04 December 2001
288b - Notice of resignation of directors or secretaries 27 November 2001
363s - Annual Return 17 July 2001
288b - Notice of resignation of directors or secretaries 23 February 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 February 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 February 2001
AA - Annual Accounts 01 December 2000
RESOLUTIONS - N/A 30 October 2000
RESOLUTIONS - N/A 30 October 2000
RESOLUTIONS - N/A 30 October 2000
288a - Notice of appointment of directors or secretaries 14 August 2000
363s - Annual Return 18 July 2000
AA - Annual Accounts 29 December 1999
363s - Annual Return 20 July 1999
AA - Annual Accounts 02 December 1998
395 - Particulars of a mortgage or charge 09 October 1998
363s - Annual Return 15 July 1998
395 - Particulars of a mortgage or charge 02 April 1998
395 - Particulars of a mortgage or charge 02 April 1998
RESOLUTIONS - N/A 26 March 1998
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 26 March 1998
155(6)a - Declaration in relation to assistance for the acquisition of shares 26 March 1998
288b - Notice of resignation of directors or secretaries 25 March 1998
288b - Notice of resignation of directors or secretaries 25 March 1998
288b - Notice of resignation of directors or secretaries 25 March 1998
288b - Notice of resignation of directors or secretaries 25 March 1998
395 - Particulars of a mortgage or charge 03 February 1998
363s - Annual Return 06 July 1997
AA - Annual Accounts 08 May 1997
AA - Annual Accounts 29 November 1996
363s - Annual Return 15 July 1996
363s - Annual Return 25 July 1995
AA - Annual Accounts 03 July 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 January 1995
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 10 November 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 November 1994
AA - Annual Accounts 29 June 1994
363s - Annual Return 29 June 1994
AA - Annual Accounts 09 December 1993
288 - N/A 27 August 1993
363s - Annual Return 02 August 1993
288 - N/A 16 July 1993
288 - N/A 06 July 1993
288 - N/A 27 January 1993
363s - Annual Return 04 December 1992
395 - Particulars of a mortgage or charge 30 November 1992
288 - N/A 27 November 1992
AA - Annual Accounts 21 October 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 16 December 1991
AA - Annual Accounts 24 October 1991
363b - Annual Return 24 October 1991
395 - Particulars of a mortgage or charge 28 September 1991
395 - Particulars of a mortgage or charge 18 July 1991
AA - Annual Accounts 16 August 1990
363 - Annual Return 16 August 1990
288 - N/A 07 June 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 May 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 May 1990
288 - N/A 08 February 1990
395 - Particulars of a mortgage or charge 12 October 1989
AA - Annual Accounts 05 September 1989
363 - Annual Return 05 September 1989
AA - Annual Accounts 22 August 1988
363 - Annual Return 22 August 1988
AA - Annual Accounts 24 August 1987
363 - Annual Return 16 July 1987
AA - Annual Accounts 22 April 1986
363 - Annual Return 22 April 1986
CERTNM - Change of name certificate 02 January 1985
NEWINC - New incorporation documents 13 September 1984

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 November 2014 Outstanding

N/A

A registered charge 03 February 2014 Fully Satisfied

N/A

A registered charge 03 February 2014 Fully Satisfied

N/A

Debenture 25 November 2011 Outstanding

N/A

Chattels mortgage 30 June 2008 Fully Satisfied

N/A

Chattel mortgage 26 November 2003 Fully Satisfied

N/A

Fixed charge over chattels 05 November 2002 Fully Satisfied

N/A

Fixed charge 08 October 1998 Fully Satisfied

N/A

Chattel mortgage 16 March 1998 Fully Satisfied

N/A

Debenture 16 March 1998 Outstanding

N/A

Fixed charge 02 February 1998 Fully Satisfied

N/A

Chattel mortgage supplemental to a mortgage debenture dated 5 october 1989 24 November 1992 Fully Satisfied

N/A

Fixed charge 26 September 1991 Fully Satisfied

N/A

Mortgage debenture 05 October 1989 Fully Satisfied

N/A

Deed of variation 26 May 1986 Fully Satisfied

N/A

Debenture 31 December 1984 Fully Satisfied

N/A

Debenture 31 December 1984 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.