About

Registered Number: 00332331
Date of Incorporation: 07/10/1937 (86 years and 8 months ago)
Company Status: Active
Registered Address: Textile Street, Manchester, Lancashire, M12 5DL

 

Having been setup in 1937, Wellington Rubber Company Ltd has its registered office in Lancashire, it's status at Companies House is "Active". The companies directors are France, Adrian Lee, Birkett, David John, Birkett, Margaret Diane Joan, Brookes, Arthur Winston, Mills, Peter Mills. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FRANCE, Adrian Lee 01 April 2017 - 1
BIRKETT, David John N/A 31 July 2002 1
BIRKETT, Margaret Diane Joan N/A 26 August 1999 1
BROOKES, Arthur Winston 01 January 2012 01 January 2013 1
MILLS, Peter Mills 01 June 2000 29 October 2007 1

Filing History

Document Type Date
AA - Annual Accounts 14 April 2020
MR04 - N/A 25 March 2020
CS01 - N/A 17 December 2019
AA - Annual Accounts 20 March 2019
CS01 - N/A 17 December 2018
AA - Annual Accounts 02 April 2018
CS01 - N/A 13 December 2017
AP01 - Appointment of director 20 September 2017
AA - Annual Accounts 01 March 2017
CS01 - N/A 19 December 2016
MR01 - N/A 03 October 2016
AA - Annual Accounts 10 August 2016
AR01 - Annual Return 03 February 2016
TM01 - Termination of appointment of director 03 February 2016
AA - Annual Accounts 16 April 2015
AR01 - Annual Return 28 January 2015
CH01 - Change of particulars for director 28 January 2015
CH03 - Change of particulars for secretary 28 January 2015
AA - Annual Accounts 26 March 2014
AR01 - Annual Return 07 January 2014
AA - Annual Accounts 05 March 2013
AR01 - Annual Return 08 January 2013
AA - Annual Accounts 23 March 2012
AP01 - Appointment of director 12 January 2012
AR01 - Annual Return 03 January 2012
AA - Annual Accounts 01 June 2011
AR01 - Annual Return 29 December 2010
AA - Annual Accounts 24 August 2010
AR01 - Annual Return 17 December 2009
CH01 - Change of particulars for director 17 December 2009
AA - Annual Accounts 01 April 2009
363a - Annual Return 15 January 2009
363a - Annual Return 14 January 2009
AA - Annual Accounts 11 August 2008
363a - Annual Return 21 July 2008
MISC - Miscellaneous document 02 May 2008
288a - Notice of appointment of directors or secretaries 05 November 2007
288b - Notice of resignation of directors or secretaries 05 November 2007
288b - Notice of resignation of directors or secretaries 05 November 2007
AA - Annual Accounts 01 November 2007
363a - Annual Return 30 January 2007
AA - Annual Accounts 28 November 2006
363a - Annual Return 14 February 2006
AA - Annual Accounts 01 November 2005
395 - Particulars of a mortgage or charge 06 May 2005
363s - Annual Return 30 December 2004
AA - Annual Accounts 26 August 2004
363s - Annual Return 19 December 2003
AA - Annual Accounts 20 October 2003
363s - Annual Return 31 December 2002
AA - Annual Accounts 02 November 2002
288b - Notice of resignation of directors or secretaries 15 August 2002
288a - Notice of appointment of directors or secretaries 14 August 2002
288b - Notice of resignation of directors or secretaries 14 August 2002
363s - Annual Return 12 December 2001
AA - Annual Accounts 02 November 2001
363s - Annual Return 10 January 2001
AA - Annual Accounts 11 September 2000
288a - Notice of appointment of directors or secretaries 26 May 2000
288a - Notice of appointment of directors or secretaries 20 January 2000
288b - Notice of resignation of directors or secretaries 20 January 2000
363s - Annual Return 11 January 2000
225 - Change of Accounting Reference Date 04 November 1999
395 - Particulars of a mortgage or charge 11 October 1999
288b - Notice of resignation of directors or secretaries 28 September 1999
288b - Notice of resignation of directors or secretaries 28 September 1999
288a - Notice of appointment of directors or secretaries 28 September 1999
288a - Notice of appointment of directors or secretaries 28 September 1999
287 - Change in situation or address of Registered Office 28 September 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 August 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 August 1999
AA - Annual Accounts 06 August 1999
225 - Change of Accounting Reference Date 14 July 1999
363s - Annual Return 03 December 1998
AA - Annual Accounts 16 October 1998
363s - Annual Return 29 December 1997
AA - Annual Accounts 04 September 1997
363s - Annual Return 10 December 1996
AA - Annual Accounts 21 November 1996
363s - Annual Return 29 November 1995
AA - Annual Accounts 01 September 1995
363s - Annual Return 01 December 1994
AA - Annual Accounts 14 October 1994
363s - Annual Return 09 December 1993
AA - Annual Accounts 22 September 1993
363s - Annual Return 18 December 1992
AA - Annual Accounts 06 November 1992
395 - Particulars of a mortgage or charge 15 September 1992
363b - Annual Return 17 December 1991
363(287) - N/A 17 December 1991
AA - Annual Accounts 23 October 1991
AA - Annual Accounts 02 January 1991
363 - Annual Return 02 January 1991
AA - Annual Accounts 24 November 1989
363 - Annual Return 24 November 1989
AA - Annual Accounts 10 November 1988
363 - Annual Return 10 November 1988
AA - Annual Accounts 14 October 1987
363 - Annual Return 14 October 1987
AA - Annual Accounts 02 September 1986
363 - Annual Return 02 September 1986
NEWINC - New incorporation documents 07 October 1937

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 September 2016 Fully Satisfied

N/A

Fixed and floating charge 05 May 2005 Outstanding

N/A

Mortgage debenture 30 September 1999 Outstanding

N/A

Legal charge 11 September 1992 Fully Satisfied

N/A

Charge 11 October 1985 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.