Wessex Galvanizers Ltd was registered on 18 August 1989 with its registered office in West Midlands, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the company. Graham, Dawn Lesley, Parsons, Jonathan David, Woolridge, Christopher James, Woolridge, Jeremy Frederick, Lynam, David Arthur, Bailey, Simon Richard, Beech, Trevor Michael, Bulger, Geoffrey Peter, Leighfield, Colin James, Naylor, David Arthur, Roberts, Donald John are listed as directors of the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PARSONS, Jonathan David | 01 June 2007 | - | 1 |
WOOLRIDGE, Christopher James | 01 September 2020 | - | 1 |
WOOLRIDGE, Jeremy Frederick | N/A | - | 1 |
BAILEY, Simon Richard | 01 April 1992 | 26 March 2015 | 1 |
BEECH, Trevor Michael | 01 April 1992 | 26 March 2015 | 1 |
BULGER, Geoffrey Peter | 01 April 1996 | 01 April 2014 | 1 |
LEIGHFIELD, Colin James | N/A | 01 October 2012 | 1 |
NAYLOR, David Arthur | 01 January 1998 | 31 May 2007 | 1 |
ROBERTS, Donald John | N/A | 08 April 1998 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GRAHAM, Dawn Lesley | 01 December 2012 | - | 1 |
LYNAM, David Arthur | N/A | 01 December 2012 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 23 September 2020 | |
AP01 - Appointment of director | 14 September 2020 | |
CS01 - N/A | 30 June 2020 | |
AA - Annual Accounts | 01 October 2019 | |
CS01 - N/A | 05 July 2019 | |
AA - Annual Accounts | 11 September 2018 | |
CS01 - N/A | 05 July 2018 | |
AA - Annual Accounts | 29 September 2017 | |
CS01 - N/A | 10 July 2017 | |
AA - Annual Accounts | 17 October 2016 | |
CS01 - N/A | 06 July 2016 | |
AA - Annual Accounts | 03 August 2015 | |
AR01 - Annual Return | 24 July 2015 | |
TM01 - Termination of appointment of director | 26 March 2015 | |
TM01 - Termination of appointment of director | 26 March 2015 | |
AA - Annual Accounts | 01 September 2014 | |
AR01 - Annual Return | 25 July 2014 | |
TM01 - Termination of appointment of director | 25 July 2014 | |
AA - Annual Accounts | 30 August 2013 | |
AR01 - Annual Return | 03 July 2013 | |
AP03 - Appointment of secretary | 19 December 2012 | |
TM02 - Termination of appointment of secretary | 19 December 2012 | |
AA - Annual Accounts | 31 October 2012 | |
TM01 - Termination of appointment of director | 16 October 2012 | |
AR01 - Annual Return | 04 July 2012 | |
AA - Annual Accounts | 11 August 2011 | |
AR01 - Annual Return | 05 July 2011 | |
AA - Annual Accounts | 23 November 2010 | |
AR01 - Annual Return | 02 July 2010 | |
CH01 - Change of particulars for director | 14 December 2009 | |
CH01 - Change of particulars for director | 14 December 2009 | |
CH01 - Change of particulars for director | 14 December 2009 | |
CH01 - Change of particulars for director | 14 December 2009 | |
CH01 - Change of particulars for director | 14 December 2009 | |
CH01 - Change of particulars for director | 14 December 2009 | |
CH03 - Change of particulars for secretary | 14 December 2009 | |
AA - Annual Accounts | 27 October 2009 | |
363a - Annual Return | 30 June 2009 | |
AA - Annual Accounts | 14 August 2008 | |
363a - Annual Return | 01 July 2008 | |
AA - Annual Accounts | 02 August 2007 | |
363a - Annual Return | 18 July 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 18 July 2007 | |
288b - Notice of resignation of directors or secretaries | 10 July 2007 | |
288a - Notice of appointment of directors or secretaries | 10 July 2007 | |
AA - Annual Accounts | 24 October 2006 | |
363a - Annual Return | 18 July 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 18 July 2006 | |
AA - Annual Accounts | 08 November 2005 | |
363s - Annual Return | 29 June 2005 | |
AA - Annual Accounts | 16 November 2004 | |
363s - Annual Return | 15 July 2004 | |
AA - Annual Accounts | 16 December 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 17 September 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 17 September 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 September 2003 | |
363s - Annual Return | 07 July 2003 | |
AA - Annual Accounts | 20 November 2002 | |
363s - Annual Return | 15 July 2002 | |
AA - Annual Accounts | 14 November 2001 | |
363s - Annual Return | 24 July 2001 | |
AA - Annual Accounts | 28 November 2000 | |
363s - Annual Return | 18 July 2000 | |
AA - Annual Accounts | 29 November 1999 | |
363s - Annual Return | 21 July 1999 | |
AUD - Auditor's letter of resignation | 19 April 1999 | |
AA - Annual Accounts | 26 November 1998 | |
363s - Annual Return | 13 August 1998 | |
288b - Notice of resignation of directors or secretaries | 22 April 1998 | |
288a - Notice of appointment of directors or secretaries | 03 April 1998 | |
AA - Annual Accounts | 02 December 1997 | |
363s - Annual Return | 18 July 1997 | |
395 - Particulars of a mortgage or charge | 10 January 1997 | |
395 - Particulars of a mortgage or charge | 23 December 1996 | |
395 - Particulars of a mortgage or charge | 23 December 1996 | |
395 - Particulars of a mortgage or charge | 20 December 1996 | |
RESOLUTIONS - N/A | 19 December 1996 | |
AA - Annual Accounts | 31 July 1996 | |
363s - Annual Return | 07 July 1996 | |
288 - N/A | 07 May 1996 | |
363s - Annual Return | 31 July 1995 | |
AA - Annual Accounts | 28 July 1995 | |
PRE95 - N/A | 01 January 1995 | |
AA - Annual Accounts | 11 August 1994 | |
363s - Annual Return | 16 June 1994 | |
AA - Annual Accounts | 21 January 1994 | |
363s - Annual Return | 02 August 1993 | |
288 - N/A | 20 July 1992 | |
363s - Annual Return | 16 July 1992 | |
288 - N/A | 16 July 1992 | |
AA - Annual Accounts | 16 July 1992 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 17 March 1992 | |
363a - Annual Return | 29 October 1991 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 03 November 1989 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 01 November 1989 | |
288 - N/A | 12 October 1989 | |
287 - Change in situation or address of Registered Office | 12 October 1989 | |
CERTNM - Change of name certificate | 03 October 1989 | |
NEWINC - New incorporation documents | 18 August 1989 |
Description | Date | Status | Charge by |
---|---|---|---|
Book debts debenture | 09 January 1997 | Outstanding |
N/A |
Mortgage | 10 December 1996 | Fully Satisfied |
N/A |
Mortgage | 10 December 1996 | Fully Satisfied |
N/A |
Floating charge | 10 December 1996 | Fully Satisfied |
N/A |