About

Registered Number: 02926108
Date of Incorporation: 05/05/1994 (29 years and 11 months ago)
Company Status: Active
Registered Address: 11 Albion Place, Maidstone, Kent, ME14 5DY

 

Wessex Fine Chemicals Ltd was established in 1994, it has a status of "Active". The companies directors are Hawkins, Michael Vernon, Mcginty, James Gerard. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HAWKINS, Michael Vernon 06 May 1994 19 October 2011 1
MCGINTY, James Gerard 19 October 2011 02 July 2019 1

Filing History

Document Type Date
CS01 - N/A 21 May 2020
AA - Annual Accounts 27 April 2020
CH01 - Change of particulars for director 20 December 2019
AP01 - Appointment of director 20 December 2019
PSC07 - N/A 14 August 2019
PSC07 - N/A 14 August 2019
PSC07 - N/A 14 August 2019
PSC07 - N/A 14 August 2019
PSC02 - N/A 14 August 2019
TM02 - Termination of appointment of secretary 02 July 2019
TM01 - Termination of appointment of director 02 July 2019
CS01 - N/A 15 May 2019
AA - Annual Accounts 24 April 2019
CS01 - N/A 24 May 2018
AA - Annual Accounts 12 April 2018
CH01 - Change of particulars for director 07 November 2017
CH01 - Change of particulars for director 01 November 2017
CS01 - N/A 07 June 2017
AA - Annual Accounts 24 March 2017
AR01 - Annual Return 27 June 2016
AA - Annual Accounts 02 March 2016
MR04 - N/A 25 February 2016
MR01 - N/A 18 December 2015
AR01 - Annual Return 14 May 2015
AA - Annual Accounts 23 April 2015
AA - Annual Accounts 05 June 2014
AR01 - Annual Return 28 May 2014
CH01 - Change of particulars for director 05 November 2013
CH01 - Change of particulars for director 05 November 2013
AR01 - Annual Return 23 May 2013
AA - Annual Accounts 15 April 2013
AR01 - Annual Return 13 June 2012
CH01 - Change of particulars for director 13 June 2012
CH01 - Change of particulars for director 13 June 2012
CH03 - Change of particulars for secretary 13 June 2012
AD01 - Change of registered office address 07 June 2012
AA - Annual Accounts 17 April 2012
AP01 - Appointment of director 07 November 2011
AP01 - Appointment of director 07 November 2011
AD01 - Change of registered office address 31 October 2011
AP03 - Appointment of secretary 31 October 2011
TM02 - Termination of appointment of secretary 31 October 2011
TM01 - Termination of appointment of director 31 October 2011
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 15 August 2011
AR01 - Annual Return 17 June 2011
AA - Annual Accounts 26 April 2011
AR01 - Annual Return 28 June 2010
AA - Annual Accounts 25 March 2010
287 - Change in situation or address of Registered Office 09 September 2009
AA - Annual Accounts 12 June 2009
363a - Annual Return 12 May 2009
AA - Annual Accounts 12 June 2008
363a - Annual Return 23 May 2008
AA - Annual Accounts 24 May 2007
363a - Annual Return 14 May 2007
363a - Annual Return 07 June 2006
288c - Notice of change of directors or secretaries or in their particulars 01 June 2006
AA - Annual Accounts 02 May 2006
287 - Change in situation or address of Registered Office 07 February 2006
225 - Change of Accounting Reference Date 21 December 2005
AA - Annual Accounts 13 December 2005
363a - Annual Return 17 May 2005
AA - Annual Accounts 21 December 2004
363s - Annual Return 14 May 2004
AA - Annual Accounts 12 January 2004
363s - Annual Return 07 May 2003
AA - Annual Accounts 17 December 2002
363s - Annual Return 30 May 2002
AA - Annual Accounts 04 January 2002
363s - Annual Return 21 May 2001
AA - Annual Accounts 27 December 2000
363s - Annual Return 09 June 2000
AA - Annual Accounts 09 February 2000
363s - Annual Return 23 June 1999
AA - Annual Accounts 24 February 1999
363s - Annual Return 14 May 1998
AA - Annual Accounts 14 January 1998
363s - Annual Return 16 June 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 April 1997
RESOLUTIONS - N/A 20 December 1996
AA - Annual Accounts 06 December 1996
363s - Annual Return 04 July 1996
AA - Annual Accounts 05 December 1995
363s - Annual Return 23 May 1995
395 - Particulars of a mortgage or charge 16 December 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 24 August 1994
CERTNM - Change of name certificate 01 July 1994
287 - Change in situation or address of Registered Office 17 June 1994
288 - N/A 17 June 1994
288 - N/A 17 June 1994
NEWINC - New incorporation documents 05 May 1994

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 December 2015 Outstanding

N/A

Charge over credit balances 12 December 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.