Based in Swindon, Wasdell Packaging Ltd was registered on 25 June 1969, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the business. The companies directors are listed as Tedham, Martin John, Wasdell, Carole Josephine Dixon, Wasdell, Georgina Susan, Gough, Philip, Harris, David William, Redman, John Maybin Vivian, Steel, Marshall Malcolm, Vines, Philip Stewart, Wasdell, Donald Charles, Wasdell, James Hugh Charles, Wasdell, Richard James Norman at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GOUGH, Philip | 31 July 2015 | 17 September 2020 | 1 |
HARRIS, David William | N/A | 31 December 2007 | 1 |
STEEL, Marshall Malcolm | N/A | 30 June 1993 | 1 |
VINES, Philip Stewart | 31 July 2015 | 17 September 2020 | 1 |
WASDELL, Donald Charles | N/A | 31 December 2002 | 1 |
WASDELL, James Hugh Charles | 01 November 1992 | 22 July 2014 | 1 |
WASDELL, Richard James Norman | N/A | 28 September 2006 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WASDELL, Georgina Susan | 28 September 2006 | 30 June 2010 | 1 |
Name/DOB | Type | Nationality/ Country of residence |
Natures of control |
---|---|---|---|
Mr Martin John Tedham/
1960-10 |
Individual person with significant control |
British/
England |
|
Document Type | Date | |
---|---|---|
TM01 - Termination of appointment of director | 28 September 2020 | |
TM01 - Termination of appointment of director | 28 September 2020 | |
RESOLUTIONS - N/A | 09 September 2020 | |
MA - Memorandum and Articles | 09 September 2020 | |
AA - Annual Accounts | 08 November 2019 | |
CS01 - N/A | 30 September 2019 | |
MR01 - N/A | 11 December 2018 | |
MR04 - N/A | 09 November 2018 | |
MR04 - N/A | 09 November 2018 | |
MR04 - N/A | 02 November 2018 | |
MR04 - N/A | 02 November 2018 | |
CS01 - N/A | 02 October 2018 | |
AA - Annual Accounts | 28 September 2018 | |
RP04CS01 - N/A | 24 January 2018 | |
CS01 - N/A | 28 September 2017 | |
AA - Annual Accounts | 27 September 2017 | |
AA - Annual Accounts | 15 December 2016 | |
CS01 - N/A | 03 October 2016 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 26 September 2016 | |
TM01 - Termination of appointment of director | 05 September 2016 | |
SH03 - Return of purchase of own shares | 03 February 2016 | |
RESOLUTIONS - N/A | 13 January 2016 | |
RESOLUTIONS - N/A | 12 January 2016 | |
SH01 - Return of Allotment of shares | 12 January 2016 | |
SH01 - Return of Allotment of shares | 12 January 2016 | |
SH06 - Notice of cancellation of shares | 12 January 2016 | |
AP01 - Appointment of director | 04 January 2016 | |
AP01 - Appointment of director | 17 December 2015 | |
AP01 - Appointment of director | 17 December 2015 | |
AA - Annual Accounts | 20 October 2015 | |
AR01 - Annual Return | 05 October 2015 | |
AA - Annual Accounts | 22 January 2015 | |
AR01 - Annual Return | 07 October 2014 | |
MR04 - N/A | 06 October 2014 | |
MR04 - N/A | 06 October 2014 | |
MR04 - N/A | 06 October 2014 | |
TM01 - Termination of appointment of director | 23 July 2014 | |
MR01 - N/A | 24 June 2014 | |
AR01 - Annual Return | 02 October 2013 | |
AA - Annual Accounts | 12 July 2013 | |
AA - Annual Accounts | 28 January 2013 | |
AR01 - Annual Return | 04 October 2012 | |
AR01 - Annual Return | 28 September 2011 | |
AA - Annual Accounts | 23 August 2011 | |
AD01 - Change of registered office address | 07 February 2011 | |
AA - Annual Accounts | 24 January 2011 | |
AP01 - Appointment of director | 04 October 2010 | |
AR01 - Annual Return | 29 September 2010 | |
TM02 - Termination of appointment of secretary | 07 July 2010 | |
AA - Annual Accounts | 16 January 2010 | |
363a - Annual Return | 01 October 2009 | |
363a - Annual Return | 17 October 2008 | |
AA - Annual Accounts | 23 July 2008 | |
288b - Notice of resignation of directors or secretaries | 07 January 2008 | |
363s - Annual Return | 13 November 2007 | |
AA - Annual Accounts | 11 October 2007 | |
363s - Annual Return | 19 October 2006 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 19 October 2006 | |
RESOLUTIONS - N/A | 11 October 2006 | |
288b - Notice of resignation of directors or secretaries | 11 October 2006 | |
288a - Notice of appointment of directors or secretaries | 11 October 2006 | |
288b - Notice of resignation of directors or secretaries | 11 October 2006 | |
288b - Notice of resignation of directors or secretaries | 11 October 2006 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 11 October 2006 | |
395 - Particulars of a mortgage or charge | 04 October 2006 | |
395 - Particulars of a mortgage or charge | 04 October 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 October 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 October 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 October 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 October 2006 | |
AA - Annual Accounts | 18 July 2006 | |
363s - Annual Return | 13 October 2005 | |
AA - Annual Accounts | 30 September 2005 | |
363s - Annual Return | 07 October 2004 | |
AA - Annual Accounts | 20 August 2004 | |
288a - Notice of appointment of directors or secretaries | 06 July 2004 | |
AA - Annual Accounts | 17 January 2004 | |
363s - Annual Return | 22 October 2003 | |
AA - Annual Accounts | 21 January 2003 | |
288b - Notice of resignation of directors or secretaries | 07 January 2003 | |
363s - Annual Return | 07 October 2002 | |
AA - Annual Accounts | 29 January 2002 | |
395 - Particulars of a mortgage or charge | 30 November 2001 | |
363s - Annual Return | 12 October 2001 | |
AA - Annual Accounts | 17 January 2001 | |
363s - Annual Return | 05 October 2000 | |
395 - Particulars of a mortgage or charge | 11 January 2000 | |
AA - Annual Accounts | 15 December 1999 | |
363s - Annual Return | 06 October 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 05 July 1999 | |
RESOLUTIONS - N/A | 22 June 1999 | |
RESOLUTIONS - N/A | 22 June 1999 | |
123 - Notice of increase in nominal capital | 22 June 1999 | |
395 - Particulars of a mortgage or charge | 13 May 1999 | |
AA - Annual Accounts | 22 December 1998 | |
363s - Annual Return | 07 October 1998 | |
AA - Annual Accounts | 09 December 1997 | |
363s - Annual Return | 08 October 1997 | |
RESOLUTIONS - N/A | 08 September 1997 | |
RESOLUTIONS - N/A | 08 September 1997 | |
RESOLUTIONS - N/A | 08 September 1997 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 08 September 1997 | |
MEM/ARTS - N/A | 08 September 1997 | |
123 - Notice of increase in nominal capital | 08 September 1997 | |
395 - Particulars of a mortgage or charge | 05 March 1997 | |
AA - Annual Accounts | 07 January 1997 | |
363s - Annual Return | 26 September 1996 | |
AA - Annual Accounts | 20 December 1995 | |
363s - Annual Return | 02 October 1995 | |
RESOLUTIONS - N/A | 18 September 1995 | |
RESOLUTIONS - N/A | 18 September 1995 | |
RESOLUTIONS - N/A | 18 September 1995 | |
AA - Annual Accounts | 18 December 1994 | |
363s - Annual Return | 10 October 1994 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 29 July 1994 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 29 July 1994 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 29 July 1994 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 29 July 1994 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 29 July 1994 | |
288 - N/A | 07 July 1994 | |
AA - Annual Accounts | 13 December 1993 | |
363s - Annual Return | 07 November 1993 | |
288 - N/A | 26 July 1993 | |
AA - Annual Accounts | 16 December 1992 | |
288 - N/A | 23 November 1992 | |
363s - Annual Return | 09 October 1992 | |
AA - Annual Accounts | 19 February 1992 | |
395 - Particulars of a mortgage or charge | 27 November 1991 | |
363x - Annual Return | 06 November 1991 | |
395 - Particulars of a mortgage or charge | 29 May 1991 | |
AA - Annual Accounts | 16 February 1991 | |
363 - Annual Return | 17 October 1990 | |
395 - Particulars of a mortgage or charge | 13 July 1990 | |
AA - Annual Accounts | 14 February 1990 | |
363 - Annual Return | 19 October 1989 | |
AA - Annual Accounts | 17 February 1989 | |
363 - Annual Return | 15 December 1988 | |
288 - N/A | 27 May 1988 | |
363 - Annual Return | 20 April 1988 | |
AA - Annual Accounts | 07 March 1988 | |
363 - Annual Return | 29 April 1987 | |
AA - Annual Accounts | 17 February 1987 | |
288 - N/A | 06 October 1986 | |
395 - Particulars of a mortgage or charge | 15 November 1983 | |
NEWINC - New incorporation documents | 25 June 1969 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 04 December 2018 | Outstanding |
N/A |
A registered charge | 18 June 2014 | Fully Satisfied |
N/A |
Chattel mortgage | 28 September 2006 | Fully Satisfied |
N/A |
All assets debenture | 28 September 2006 | Fully Satisfied |
N/A |
Debenture | 28 November 2001 | Fully Satisfied |
N/A |
Rent deposit deed | 21 December 1999 | Fully Satisfied |
N/A |
Fixed charge | 11 May 1999 | Fully Satisfied |
N/A |
Mortgage | 28 February 1997 | Fully Satisfied |
N/A |
Mortgage | 18 November 1991 | Fully Satisfied |
N/A |
A credit agreement | 20 May 1991 | Fully Satisfied |
N/A |
Mortgage | 10 July 1990 | Fully Satisfied |
N/A |
Memo of deposit of deeds | 10 November 1983 | Fully Satisfied |
N/A |
Legal mortgage | 11 February 1982 | Fully Satisfied |
N/A |
Mortgage | 18 October 1977 | Fully Satisfied |
N/A |
Mortgage | 11 March 1976 | Fully Satisfied |
N/A |
Mortgage | 03 July 1973 | Fully Satisfied |
N/A |
Mortgage | 20 October 1971 | Fully Satisfied |
N/A |