About

Registered Number: 01863162
Date of Incorporation: 13/11/1984 (39 years and 6 months ago)
Company Status: Active
Registered Address: 2 Avening Green, Charfield, Wotton-Under-Edge, Gloucestershire, GL12 8HD

 

Based in Wotton-Under-Edge, Gloucestershire, Wessex Shipping Agency (Bristol) Ltd was established in 1984, it's status is listed as "Active". We don't currently know the number of employees at Wessex Shipping Agency (Bristol) Ltd. This business has 3 directors listed as Robertson, Christine Eaton, Pincott, Mandy Jane, Summerfield, Allan at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SUMMERFIELD, Allan 29 August 2008 31 January 2012 1
Secretary Name Appointed Resigned Total Appointments
ROBERTSON, Christine Eaton 01 January 2013 - 1
PINCOTT, Mandy Jane 29 August 2008 31 December 2012 1

Filing History

Document Type Date
AA - Annual Accounts 24 March 2020
CS01 - N/A 22 November 2019
AA - Annual Accounts 26 March 2019
CS01 - N/A 26 November 2018
AA - Annual Accounts 27 March 2018
CS01 - N/A 29 November 2017
AA - Annual Accounts 28 March 2017
CS01 - N/A 09 December 2016
AA - Annual Accounts 15 March 2016
AR01 - Annual Return 21 January 2016
AA - Annual Accounts 12 March 2015
AR01 - Annual Return 23 December 2014
TM01 - Termination of appointment of director 23 December 2014
AA - Annual Accounts 24 March 2014
AR01 - Annual Return 07 November 2013
AA - Annual Accounts 14 February 2013
AP03 - Appointment of secretary 17 January 2013
TM02 - Termination of appointment of secretary 17 January 2013
AR01 - Annual Return 15 November 2012
AA01 - Change of accounting reference date 16 September 2012
AD01 - Change of registered office address 16 September 2012
TM01 - Termination of appointment of director 02 March 2012
AR01 - Annual Return 08 November 2011
AD01 - Change of registered office address 08 November 2011
AA - Annual Accounts 19 July 2011
AR01 - Annual Return 05 December 2010
AA - Annual Accounts 26 April 2010
AR01 - Annual Return 09 December 2009
CH01 - Change of particulars for director 08 December 2009
CH01 - Change of particulars for director 08 December 2009
CH01 - Change of particulars for director 08 December 2009
AA - Annual Accounts 27 July 2009
363a - Annual Return 04 December 2008
AA - Annual Accounts 04 September 2008
288b - Notice of resignation of directors or secretaries 01 September 2008
288b - Notice of resignation of directors or secretaries 01 September 2008
288a - Notice of appointment of directors or secretaries 01 September 2008
288a - Notice of appointment of directors or secretaries 01 September 2008
288a - Notice of appointment of directors or secretaries 01 September 2008
363a - Annual Return 30 November 2007
395 - Particulars of a mortgage or charge 17 August 2007
AA - Annual Accounts 21 July 2007
363a - Annual Return 21 November 2006
225 - Change of Accounting Reference Date 23 August 2006
287 - Change in situation or address of Registered Office 28 March 2006
AA - Annual Accounts 07 March 2006
363a - Annual Return 30 November 2005
AA - Annual Accounts 28 April 2005
363s - Annual Return 16 November 2004
287 - Change in situation or address of Registered Office 25 October 2004
AA - Annual Accounts 23 February 2004
363s - Annual Return 17 November 2003
AA - Annual Accounts 26 April 2003
363s - Annual Return 21 November 2002
AA - Annual Accounts 11 February 2002
363s - Annual Return 21 November 2001
AA - Annual Accounts 23 February 2001
363s - Annual Return 16 November 2000
AA - Annual Accounts 14 March 2000
363s - Annual Return 17 November 1999
363s - Annual Return 04 March 1999
AA - Annual Accounts 26 January 1999
AA - Annual Accounts 06 May 1998
363s - Annual Return 30 January 1998
AA - Annual Accounts 26 February 1997
363s - Annual Return 22 November 1996
AA - Annual Accounts 21 April 1996
363s - Annual Return 30 November 1995
AA - Annual Accounts 26 February 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 16 November 1994
287 - Change in situation or address of Registered Office 14 September 1994
AA - Annual Accounts 28 March 1994
363s - Annual Return 26 January 1994
AA - Annual Accounts 24 February 1993
363s - Annual Return 04 December 1992
RESOLUTIONS - N/A 10 November 1992
RESOLUTIONS - N/A 10 November 1992
RESOLUTIONS - N/A 10 November 1992
AA - Annual Accounts 16 February 1992
363b - Annual Return 03 February 1992
AA - Annual Accounts 30 October 1990
363 - Annual Return 30 October 1990
287 - Change in situation or address of Registered Office 06 December 1989
AA - Annual Accounts 06 December 1989
AA - Annual Accounts 26 April 1989
363 - Annual Return 26 April 1989
363 - Annual Return 25 April 1988
AA - Annual Accounts 30 March 1988
AA - Annual Accounts 29 October 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 24 September 1987
363 - Annual Return 14 August 1987
288 - N/A 16 July 1987
AA - Annual Accounts 23 March 1987
363 - Annual Return 23 March 1987
MISC - Miscellaneous document 13 November 1984

Mortgages & Charges

Description Date Status Charge by
Debenture 15 August 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.