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.
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 |
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 |
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 |