About

Registered Number: 02583403
Date of Incorporation: 18/02/1991 (33 years and 2 months ago)
Company Status: Active
Registered Address: Springfield House, Springfield Road, Horsham, West Sussex, RH12 2RG,

 

Wellmar Ltd was founded on 18 February 1991 and are based in West Sussex. Chaing, Maria Yee Sui, Smith, Roy Douglas are listed as the directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CHAING, Maria Yee Sui 13 July 2013 - 1
SMITH, Roy Douglas 20 July 2012 12 July 2013 1

Filing History

Document Type Date
CS01 - N/A 15 January 2020
AA - Annual Accounts 09 October 2019
PARENT_ACC - N/A 09 October 2019
AGREEMENT2 - N/A 09 October 2019
GUARANTEE2 - N/A 09 October 2019
AD01 - Change of registered office address 11 June 2019
CS01 - N/A 14 January 2019
AA - Annual Accounts 21 September 2018
CS01 - N/A 22 January 2018
AA - Annual Accounts 20 September 2017
RESOLUTIONS - N/A 02 March 2017
CS01 - N/A 23 January 2017
MR01 - N/A 09 January 2017
AA - Annual Accounts 10 October 2016
MR04 - N/A 03 August 2016
AR01 - Annual Return 18 January 2016
AA - Annual Accounts 09 October 2015
AR01 - Annual Return 23 March 2015
AA - Annual Accounts 09 October 2014
TM01 - Termination of appointment of director 04 September 2014
TM01 - Termination of appointment of director 05 February 2014
AR01 - Annual Return 30 January 2014
AUD - Auditor's letter of resignation 21 November 2013
AA - Annual Accounts 09 September 2013
CH01 - Change of particulars for director 21 August 2013
CH01 - Change of particulars for director 21 August 2013
AP03 - Appointment of secretary 21 August 2013
TM02 - Termination of appointment of secretary 21 August 2013
AD01 - Change of registered office address 08 August 2013
TM01 - Termination of appointment of director 26 July 2013
TM01 - Termination of appointment of director 26 July 2013
AP01 - Appointment of director 26 July 2013
AP01 - Appointment of director 26 July 2013
MR01 - N/A 26 July 2013
RESOLUTIONS - N/A 09 July 2013
SH01 - Return of Allotment of shares 09 July 2013
AD01 - Change of registered office address 11 June 2013
AR01 - Annual Return 17 January 2013
AA01 - Change of accounting reference date 04 October 2012
AA - Annual Accounts 14 September 2012
AP03 - Appointment of secretary 17 August 2012
AP01 - Appointment of director 17 August 2012
AP01 - Appointment of director 17 August 2012
TM01 - Termination of appointment of director 16 August 2012
TM01 - Termination of appointment of director 16 August 2012
TM02 - Termination of appointment of secretary 16 August 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 April 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 April 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 April 2012
AR01 - Annual Return 23 January 2012
AA - Annual Accounts 05 December 2011
TM01 - Termination of appointment of director 10 August 2011
TM01 - Termination of appointment of director 10 August 2011
AP01 - Appointment of director 13 May 2011
AP01 - Appointment of director 13 May 2011
AR01 - Annual Return 27 January 2011
AP01 - Appointment of director 24 January 2011
AP01 - Appointment of director 24 January 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 21 January 2010
CH01 - Change of particulars for director 21 January 2010
MG01 - Particulars of a mortgage or charge 30 December 2009
AA - Annual Accounts 08 August 2009
363a - Annual Return 15 January 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 15 January 2009
287 - Change in situation or address of Registered Office 15 January 2009
353 - Register of members 14 January 2009
AA - Annual Accounts 11 December 2008
AA - Annual Accounts 30 January 2008
363a - Annual Return 25 January 2008
288a - Notice of appointment of directors or secretaries 21 August 2007
288b - Notice of resignation of directors or secretaries 17 August 2007
288b - Notice of resignation of directors or secretaries 04 August 2007
288c - Notice of change of directors or secretaries or in their particulars 26 July 2007
363s - Annual Return 05 February 2007
AA - Annual Accounts 31 January 2007
395 - Particulars of a mortgage or charge 29 November 2006
363s - Annual Return 15 February 2006
AA - Annual Accounts 05 January 2006
AA - Annual Accounts 01 February 2005
363s - Annual Return 24 January 2005
395 - Particulars of a mortgage or charge 22 July 2004
363s - Annual Return 27 January 2004
AA - Annual Accounts 31 October 2003
363s - Annual Return 27 January 2003
AA - Annual Accounts 25 January 2003
363s - Annual Return 18 January 2002
AA - Annual Accounts 24 October 2001
288b - Notice of resignation of directors or secretaries 09 August 2001
288a - Notice of appointment of directors or secretaries 24 July 2001
363s - Annual Return 22 January 2001
AA - Annual Accounts 28 July 2000
288a - Notice of appointment of directors or secretaries 29 June 2000
288a - Notice of appointment of directors or secretaries 21 June 2000
288b - Notice of resignation of directors or secretaries 21 June 2000
363s - Annual Return 24 January 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 January 2000
AA - Annual Accounts 02 July 1999
363s - Annual Return 19 January 1999
AA - Annual Accounts 07 January 1999
288c - Notice of change of directors or secretaries or in their particulars 17 December 1998
288c - Notice of change of directors or secretaries or in their particulars 24 July 1998
AA - Annual Accounts 05 May 1998
363s - Annual Return 04 February 1998
288a - Notice of appointment of directors or secretaries 18 November 1997
225 - Change of Accounting Reference Date 26 October 1997
288b - Notice of resignation of directors or secretaries 26 October 1997
287 - Change in situation or address of Registered Office 29 August 1997
288b - Notice of resignation of directors or secretaries 03 June 1997
288b - Notice of resignation of directors or secretaries 03 June 1997
287 - Change in situation or address of Registered Office 23 May 1997
288a - Notice of appointment of directors or secretaries 23 May 1997
288a - Notice of appointment of directors or secretaries 23 May 1997
AA - Annual Accounts 30 January 1997
363s - Annual Return 14 January 1997
AA - Annual Accounts 30 January 1996
363s - Annual Return 24 January 1996
363s - Annual Return 13 February 1995
AA - Annual Accounts 09 February 1995
PRE95M - N/A 01 January 1995
363s - Annual Return 02 February 1994
AA - Annual Accounts 31 January 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 October 1993
395 - Particulars of a mortgage or charge 30 April 1993
363s - Annual Return 13 February 1993
AA - Annual Accounts 02 September 1992
363s - Annual Return 28 February 1992
SA - Shares agreement 29 August 1991
88(2)O - Return of allotments of shares issued for other than cash - original document 29 August 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 August 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 15 June 1991
RESOLUTIONS - N/A 11 June 1991
RESOLUTIONS - N/A 11 June 1991
RESOLUTIONS - N/A 11 June 1991
395 - Particulars of a mortgage or charge 11 June 1991
123 - Notice of increase in nominal capital 11 June 1991
288 - N/A 11 June 1991
288 - N/A 11 June 1991
287 - Change in situation or address of Registered Office 17 May 1991
288 - N/A 17 May 1991
288 - N/A 17 May 1991
RESOLUTIONS - N/A 02 May 1991
MEM/ARTS - N/A 02 May 1991
NEWINC - New incorporation documents 18 February 1991

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 December 2016 Outstanding

N/A

A registered charge 12 July 2013 Fully Satisfied

N/A

Deed of admission to an omnibus guarantee and set-off agreement 11 December 2009 Fully Satisfied

N/A

A deed of admission to an omnibus guarantee and set-off agreement 27TH october 1997, 23 November 2006 Fully Satisfied

N/A

Deed of admission to an omnibus guarantee and set-off agreement dated 27/10/1997 16 July 2004 Fully Satisfied

N/A

Mortgage debenture 26 April 1993 Fully Satisfied

N/A

Guarantee & debenture 28 May 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.