About

Registered Number: 01607313
Date of Incorporation: 12/01/1982 (43 years and 3 months ago)
Company Status: Active
Registered Address: Cupernham House, Cupernham Lane, Romsey, Hampshire, SO51 7LF

 

Based in Hampshire, Wessex Resins & Adhesives Ltd was founded on 12 January 1982, it's status at Companies House is "Active". The companies directors are listed as Sheppard, Julian Mark, Lane, Jaqueline Maia, Dr, Keating, Sarah, Oliver, Steven Roy, Greet, Michael Thomas, Keating, Sarah Elizabeth, Oliver, Roy Arthur, Oliver, Valerie Irene Mary in the Companies House registry. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LANE, Jaqueline Maia, Dr 01 January 2003 - 1
GREET, Michael Thomas N/A 31 December 2002 1
KEATING, Sarah Elizabeth 08 March 2006 14 February 2013 1
OLIVER, Roy Arthur N/A 06 April 1998 1
OLIVER, Valerie Irene Mary N/A 06 April 1998 1
Secretary Name Appointed Resigned Total Appointments
SHEPPARD, Julian Mark 26 August 2015 - 1
KEATING, Sarah 01 June 2004 08 March 2006 1
OLIVER, Steven Roy 14 May 2013 26 August 2015 1

Filing History

Document Type Date
CS01 - N/A 28 October 2019
AA - Annual Accounts 10 September 2019
MR04 - N/A 03 May 2019
MR04 - N/A 03 May 2019
MR01 - N/A 15 March 2019
CS01 - N/A 29 October 2018
AA - Annual Accounts 25 September 2018
MR01 - N/A 26 March 2018
CS01 - N/A 30 October 2017
AA - Annual Accounts 29 September 2017
CS01 - N/A 07 November 2016
AAMD - Amended Accounts 14 October 2016
AA - Annual Accounts 29 September 2016
AAMD - Amended Accounts 26 June 2016
TM01 - Termination of appointment of director 31 March 2016
AA - Annual Accounts 31 March 2016
RESOLUTIONS - N/A 19 February 2016
RP04 - N/A 12 January 2016
AA01 - Change of accounting reference date 12 December 2015
MR01 - N/A 09 December 2015
AR01 - Annual Return 02 November 2015
TM02 - Termination of appointment of secretary 26 August 2015
AP03 - Appointment of secretary 26 August 2015
AP01 - Appointment of director 24 April 2015
AA - Annual Accounts 31 March 2015
CH01 - Change of particulars for director 24 March 2015
CH01 - Change of particulars for director 24 March 2015
CH01 - Change of particulars for director 24 March 2015
TM01 - Termination of appointment of director 13 March 2015
AR01 - Annual Return 29 October 2014
AA - Annual Accounts 07 July 2014
AR01 - Annual Return 17 November 2013
AA01 - Change of accounting reference date 24 September 2013
TM02 - Termination of appointment of secretary 10 June 2013
AP03 - Appointment of secretary 10 June 2013
AD01 - Change of registered office address 10 June 2013
TM01 - Termination of appointment of director 10 May 2013
AP01 - Appointment of director 12 April 2013
TM01 - Termination of appointment of director 21 February 2013
AR01 - Annual Return 26 October 2012
AA - Annual Accounts 25 September 2012
AR01 - Annual Return 31 October 2011
AA - Annual Accounts 27 September 2011
RESOLUTIONS - N/A 01 July 2011
TM01 - Termination of appointment of director 07 February 2011
AR01 - Annual Return 01 November 2010
AA - Annual Accounts 23 September 2010
CH01 - Change of particulars for director 28 May 2010
CH01 - Change of particulars for director 28 May 2010
AR01 - Annual Return 03 November 2009
CH01 - Change of particulars for director 03 November 2009
CH01 - Change of particulars for director 03 November 2009
CH01 - Change of particulars for director 03 November 2009
CH04 - Change of particulars for corporate secretary 03 November 2009
CH01 - Change of particulars for director 03 November 2009
CH01 - Change of particulars for director 03 November 2009
CH01 - Change of particulars for director 03 November 2009
AA - Annual Accounts 28 October 2009
288c - Notice of change of directors or secretaries or in their particulars 18 August 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 January 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 January 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 January 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 January 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 January 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 January 2009
363a - Annual Return 31 December 2008
AA - Annual Accounts 17 October 2008
363a - Annual Return 22 January 2008
AA - Annual Accounts 04 November 2007
363s - Annual Return 29 January 2007
AA - Annual Accounts 16 October 2006
288a - Notice of appointment of directors or secretaries 17 May 2006
288b - Notice of resignation of directors or secretaries 04 May 2006
287 - Change in situation or address of Registered Office 04 May 2006
288a - Notice of appointment of directors or secretaries 04 May 2006
363s - Annual Return 25 January 2006
AA - Annual Accounts 28 October 2005
363s - Annual Return 24 January 2005
288b - Notice of resignation of directors or secretaries 21 September 2004
AA - Annual Accounts 10 September 2004
288a - Notice of appointment of directors or secretaries 30 June 2004
363s - Annual Return 14 January 2004
288c - Notice of change of directors or secretaries or in their particulars 11 December 2003
AA - Annual Accounts 22 October 2003
288b - Notice of resignation of directors or secretaries 24 February 2003
288a - Notice of appointment of directors or secretaries 24 February 2003
363s - Annual Return 15 January 2003
AA - Annual Accounts 09 September 2002
363s - Annual Return 10 January 2002
AA - Annual Accounts 28 August 2001
288a - Notice of appointment of directors or secretaries 20 April 2001
288a - Notice of appointment of directors or secretaries 20 April 2001
363s - Annual Return 08 March 2001
AA - Annual Accounts 02 October 2000
363s - Annual Return 14 January 2000
AA - Annual Accounts 21 December 1999
288b - Notice of resignation of directors or secretaries 06 July 1999
288b - Notice of resignation of directors or secretaries 06 July 1999
363s - Annual Return 12 January 1999
AA - Annual Accounts 23 April 1998
363s - Annual Return 05 January 1998
AA - Annual Accounts 24 September 1997
363s - Annual Return 17 January 1997
AA - Annual Accounts 29 October 1996
363s - Annual Return 10 January 1996
AA - Annual Accounts 06 October 1995
363s - Annual Return 26 January 1995
AA - Annual Accounts 20 June 1994
363s - Annual Return 11 February 1994
AA - Annual Accounts 20 May 1993
363s - Annual Return 05 January 1993
AA - Annual Accounts 10 September 1992
395 - Particulars of a mortgage or charge 21 August 1992
363b - Annual Return 02 January 1992
AA - Annual Accounts 11 December 1991
288 - N/A 05 July 1991
363a - Annual Return 16 May 1991
AA - Annual Accounts 20 August 1990
AA - Annual Accounts 14 March 1990
363 - Annual Return 05 February 1990
288 - N/A 19 January 1990
363 - Annual Return 21 April 1989
AA - Annual Accounts 03 March 1989
AA - Annual Accounts 10 March 1988
363 - Annual Return 04 March 1988
288 - N/A 12 August 1987
288 - N/A 28 March 1987
363 - Annual Return 31 January 1987
AA - Annual Accounts 13 December 1986
395 - Particulars of a mortgage or charge 19 June 1985
395 - Particulars of a mortgage or charge 07 March 1984
NEWINC - New incorporation documents 12 January 1982

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 February 2019 Outstanding

N/A

A registered charge 26 March 2018 Fully Satisfied

N/A

A registered charge 09 December 2015 Outstanding

N/A

Single debenture 14 August 1992 Fully Satisfied

N/A

Further charge 18 June 1985 Fully Satisfied

N/A

Debenture 26 April 1985 Fully Satisfied

N/A

Legal charge 05 March 1984 Fully Satisfied

N/A

Legal mortgage 22 November 1983 Fully Satisfied

N/A

Mortgage 31 October 1983 Fully Satisfied

N/A

Mortgage 29 September 1983 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.