Wessex Grain Ltd was registered on 22 December 1980 and are based in Manchester, it's status at Companies House is "Liquidation". Currently we aren't aware of the number of employees at the this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MACKAY, Andrew Robert Charles | 24 November 2015 | - | 1 |
CLIGG, Owen John | 15 July 2005 | 29 May 2009 | 1 |
FRANCIS, Victor | N/A | 27 January 2004 | 1 |
NICHOLLS, William David John | 01 September 1997 | 29 April 2009 | 1 |
SHEPHERD, William Malcolm | 15 December 1991 | 24 January 2006 | 1 |
SMITH, Robert | N/A | 01 May 1995 | 1 |
THOMAS, William John | 25 June 1996 | 01 September 1997 | 1 |
WALKER, Stuart Martin | N/A | 27 January 2004 | 1 |
WALTHAM, John | 23 November 1994 | 24 January 2006 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SINCLAIR, Graham Macdonald | 24 November 2015 | - | 1 |
CORNE, Stephen | 07 December 2010 | 24 November 2015 | 1 |
Document Type | Date | |
---|---|---|
AD01 - Change of registered office address | 14 October 2019 | |
RESOLUTIONS - N/A | 13 October 2019 | |
LIQ01 - N/A | 13 October 2019 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 13 October 2019 | |
CS01 - N/A | 08 May 2018 | |
CS01 - N/A | 20 January 2017 | |
MR04 - N/A | 23 December 2016 | |
MR04 - N/A | 23 December 2016 | |
AA01 - Change of accounting reference date | 29 April 2016 | |
AA - Annual Accounts | 20 April 2016 | |
AR01 - Annual Return | 01 February 2016 | |
RESOLUTIONS - N/A | 08 December 2015 | |
SH01 - Return of Allotment of shares | 25 November 2015 | |
AA01 - Change of accounting reference date | 24 November 2015 | |
AP03 - Appointment of secretary | 24 November 2015 | |
TM02 - Termination of appointment of secretary | 24 November 2015 | |
TM01 - Termination of appointment of director | 24 November 2015 | |
TM01 - Termination of appointment of director | 24 November 2015 | |
TM01 - Termination of appointment of director | 24 November 2015 | |
TM01 - Termination of appointment of director | 24 November 2015 | |
TM01 - Termination of appointment of director | 24 November 2015 | |
TM01 - Termination of appointment of director | 24 November 2015 | |
TM01 - Termination of appointment of director | 24 November 2015 | |
TM01 - Termination of appointment of director | 24 November 2015 | |
AP01 - Appointment of director | 24 November 2015 | |
AP01 - Appointment of director | 24 November 2015 | |
TM01 - Termination of appointment of director | 03 September 2015 | |
AR01 - Annual Return | 31 December 2014 | |
AA - Annual Accounts | 18 December 2014 | |
AA - Annual Accounts | 07 March 2014 | |
AR01 - Annual Return | 10 December 2013 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 10 January 2013 | |
AA - Annual Accounts | 28 December 2012 | |
AR01 - Annual Return | 27 December 2012 | |
CH03 - Change of particulars for secretary | 19 December 2012 | |
AP01 - Appointment of director | 23 January 2012 | |
AP01 - Appointment of director | 23 January 2012 | |
AR01 - Annual Return | 03 January 2012 | |
AA - Annual Accounts | 20 December 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 12 May 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 12 May 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 11 May 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 11 May 2011 | |
AA - Annual Accounts | 04 May 2011 | |
MG01 - Particulars of a mortgage or charge | 07 April 2011 | |
MG01 - Particulars of a mortgage or charge | 04 March 2011 | |
AP03 - Appointment of secretary | 26 January 2011 | |
AR01 - Annual Return | 17 January 2011 | |
RESOLUTIONS - N/A | 12 March 2010 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 12 March 2010 | |
SH19 - Statement of capital | 12 March 2010 | |
CAP-SS - N/A | 12 March 2010 | |
TM01 - Termination of appointment of director | 10 March 2010 | |
CH01 - Change of particulars for director | 10 March 2010 | |
CH01 - Change of particulars for director | 10 March 2010 | |
CH01 - Change of particulars for director | 10 March 2010 | |
CH01 - Change of particulars for director | 10 March 2010 | |
CH01 - Change of particulars for director | 10 March 2010 | |
CH01 - Change of particulars for director | 10 March 2010 | |
CH01 - Change of particulars for director | 10 March 2010 | |
AA - Annual Accounts | 08 March 2010 | |
AR01 - Annual Return | 04 March 2010 | |
288b - Notice of resignation of directors or secretaries | 07 June 2009 | |
AA - Annual Accounts | 26 May 2009 | |
288a - Notice of appointment of directors or secretaries | 13 May 2009 | |
288a - Notice of appointment of directors or secretaries | 13 May 2009 | |
288a - Notice of appointment of directors or secretaries | 13 May 2009 | |
288b - Notice of resignation of directors or secretaries | 13 May 2009 | |
288b - Notice of resignation of directors or secretaries | 06 March 2009 | |
363a - Annual Return | 13 January 2009 | |
288b - Notice of resignation of directors or secretaries | 30 September 2008 | |
AA - Annual Accounts | 19 May 2008 | |
363s - Annual Return | 08 January 2008 | |
288a - Notice of appointment of directors or secretaries | 01 June 2007 | |
AA - Annual Accounts | 31 May 2007 | |
288a - Notice of appointment of directors or secretaries | 14 May 2007 | |
363s - Annual Return | 19 December 2006 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 17 November 2006 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 03 October 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 03 October 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 03 October 2006 | |
RESOLUTIONS - N/A | 06 June 2006 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 06 June 2006 | |
RESOLUTIONS - N/A | 19 May 2006 | |
RESOLUTIONS - N/A | 19 May 2006 | |
RESOLUTIONS - N/A | 19 May 2006 | |
MEM/ARTS - N/A | 19 May 2006 | |
AA - Annual Accounts | 28 March 2006 | |
288b - Notice of resignation of directors or secretaries | 09 February 2006 | |
288a - Notice of appointment of directors or secretaries | 08 February 2006 | |
288b - Notice of resignation of directors or secretaries | 08 February 2006 | |
363s - Annual Return | 13 January 2006 | |
288a - Notice of appointment of directors or secretaries | 11 August 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 12 July 2005 | |
AA - Annual Accounts | 11 April 2005 | |
363s - Annual Return | 20 December 2004 | |
169 - Return by a company purchasing its own shares | 13 September 2004 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 13 September 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 31 August 2004 | |
395 - Particulars of a mortgage or charge | 07 July 2004 | |
288b - Notice of resignation of directors or secretaries | 16 April 2004 | |
288b - Notice of resignation of directors or secretaries | 16 April 2004 | |
AA - Annual Accounts | 13 February 2004 | |
363s - Annual Return | 22 December 2003 | |
RESOLUTIONS - N/A | 15 August 2003 | |
RESOLUTIONS - N/A | 15 August 2003 | |
RESOLUTIONS - N/A | 15 August 2003 | |
RESOLUTIONS - N/A | 15 August 2003 | |
363s - Annual Return | 11 April 2003 | |
AA - Annual Accounts | 13 March 2003 | |
AA - Annual Accounts | 22 July 2002 | |
363s - Annual Return | 22 January 2002 | |
288a - Notice of appointment of directors or secretaries | 26 June 2001 | |
288b - Notice of resignation of directors or secretaries | 10 May 2001 | |
288a - Notice of appointment of directors or secretaries | 04 May 2001 | |
363s - Annual Return | 06 March 2001 | |
AA - Annual Accounts | 21 February 2001 | |
AA - Annual Accounts | 16 May 2000 | |
363s - Annual Return | 21 January 2000 | |
395 - Particulars of a mortgage or charge | 24 June 1999 | |
AA - Annual Accounts | 09 March 1999 | |
363s - Annual Return | 03 March 1999 | |
288b - Notice of resignation of directors or secretaries | 03 March 1999 | |
AA - Annual Accounts | 02 February 1998 | |
363s - Annual Return | 22 January 1998 | |
288a - Notice of appointment of directors or secretaries | 10 December 1997 | |
288b - Notice of resignation of directors or secretaries | 10 December 1997 | |
AUD - Auditor's letter of resignation | 04 July 1997 | |
225 - Change of Accounting Reference Date | 19 May 1997 | |
AA - Annual Accounts | 01 April 1997 | |
363s - Annual Return | 13 January 1997 | |
288b - Notice of resignation of directors or secretaries | 13 January 1997 | |
288b - Notice of resignation of directors or secretaries | 13 January 1997 | |
288b - Notice of resignation of directors or secretaries | 13 January 1997 | |
288a - Notice of appointment of directors or secretaries | 13 January 1997 | |
288a - Notice of appointment of directors or secretaries | 13 January 1997 | |
AA - Annual Accounts | 18 December 1995 | |
288 - N/A | 18 December 1995 | |
288 - N/A | 18 December 1995 | |
288 - N/A | 18 December 1995 | |
363s - Annual Return | 13 December 1995 | |
AA - Annual Accounts | 04 January 1995 | |
363s - Annual Return | 04 January 1995 | |
363s - Annual Return | 24 March 1994 | |
395 - Particulars of a mortgage or charge | 07 March 1994 | |
AA - Annual Accounts | 02 February 1994 | |
CERTNM - Change of name certificate | 22 December 1993 | |
363s - Annual Return | 24 February 1993 | |
AA - Annual Accounts | 24 February 1993 | |
288 - N/A | 24 February 1993 | |
288 - N/A | 24 February 1993 | |
AA - Annual Accounts | 15 May 1992 | |
363a - Annual Return | 15 May 1992 | |
288 - N/A | 06 April 1991 | |
363a - Annual Return | 25 January 1991 | |
AA - Annual Accounts | 07 January 1991 | |
288 - N/A | 10 December 1990 | |
288 - N/A | 10 December 1990 | |
395 - Particulars of a mortgage or charge | 31 January 1990 | |
AA - Annual Accounts | 21 December 1989 | |
363 - Annual Return | 21 December 1989 | |
288 - N/A | 19 December 1989 | |
288 - N/A | 07 December 1989 | |
288 - N/A | 29 December 1988 | |
AA - Annual Accounts | 22 November 1988 | |
288 - N/A | 22 November 1988 | |
288 - N/A | 22 November 1988 | |
363 - Annual Return | 22 November 1988 | |
AA - Annual Accounts | 16 December 1987 | |
363 - Annual Return | 16 December 1987 | |
AA - Annual Accounts | 03 December 1986 | |
363 - Annual Return | 03 December 1986 | |
NEWINC - New incorporation documents | 22 December 1980 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage | 01 April 2011 | Fully Satisfied |
N/A |
Debenture | 03 March 2011 | Fully Satisfied |
N/A |
Legal mortgage | 02 July 2004 | Fully Satisfied |
N/A |
Debenture | 10 June 1999 | Fully Satisfied |
N/A |
Charge | 02 March 1994 | Fully Satisfied |
N/A |
Fixed and floating | 24 January 1990 | Fully Satisfied |
N/A |