About

Registered Number: 01460346
Date of Incorporation: 09/11/1979 (44 years and 5 months ago)
Company Status: Active
Registered Address: Runnings Road, Kingsditch Trading Estate, Cheltenham, Gloucestershire, GL51 9NQ

 

Wymark Ltd was registered on 09 November 1979 and has its registered office in Cheltenham in Gloucestershire, it's status at Companies House is "Active". We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DANE, Aaron John 01 January 2018 - 1
DANE, Melvyn 01 April 1997 - 1
KIRK, Martin 01 September 1997 - 1
PATTERSON, Prudence Dawn 17 December 1993 - 1
PATTERSON, Denis Arthur John N/A 24 December 2019 1
PATTERSON, Eileen Mary N/A 15 December 1999 1
PATTERSON, Geoffrey Owen Cyril N/A 17 December 1993 1
PATTERSON, Margaret 17 December 1993 04 December 2012 1
STONE, Simon 01 September 1997 31 December 2018 1

Filing History

Document Type Date
AA - Annual Accounts 24 July 2020
CS01 - N/A 05 June 2020
TM01 - Termination of appointment of director 02 January 2020
CS01 - N/A 23 May 2019
TM01 - Termination of appointment of director 23 May 2019
TM01 - Termination of appointment of director 23 May 2019
AA - Annual Accounts 20 May 2019
SH01 - Return of Allotment of shares 17 August 2018
CH01 - Change of particulars for director 25 June 2018
AA - Annual Accounts 25 May 2018
CS01 - N/A 23 May 2018
CH01 - Change of particulars for director 23 May 2018
CH01 - Change of particulars for director 23 May 2018
CH01 - Change of particulars for director 23 May 2018
CH01 - Change of particulars for director 23 May 2018
CH01 - Change of particulars for director 15 May 2018
CH01 - Change of particulars for director 15 May 2018
CH01 - Change of particulars for director 15 May 2018
CH01 - Change of particulars for director 15 May 2018
CH01 - Change of particulars for director 15 May 2018
AP01 - Appointment of director 02 February 2018
AA - Annual Accounts 24 July 2017
CS01 - N/A 31 May 2017
AA - Annual Accounts 09 June 2016
AR01 - Annual Return 02 June 2016
AR01 - Annual Return 09 June 2015
AA - Annual Accounts 01 May 2015
AR01 - Annual Return 29 May 2014
MR04 - N/A 29 May 2014
AA - Annual Accounts 11 April 2014
AR01 - Annual Return 23 May 2013
TM01 - Termination of appointment of director 23 May 2013
AA - Annual Accounts 09 May 2013
AR01 - Annual Return 08 June 2012
CH01 - Change of particulars for director 08 June 2012
AA - Annual Accounts 10 May 2012
AR01 - Annual Return 16 June 2011
AA - Annual Accounts 24 May 2011
AR01 - Annual Return 21 June 2010
CH03 - Change of particulars for secretary 21 June 2010
CH01 - Change of particulars for director 21 June 2010
CH01 - Change of particulars for director 21 June 2010
CH01 - Change of particulars for director 21 June 2010
CH01 - Change of particulars for director 21 June 2010
CH01 - Change of particulars for director 21 June 2010
CH01 - Change of particulars for director 21 June 2010
AA - Annual Accounts 20 April 2010
363a - Annual Return 09 June 2009
AA - Annual Accounts 08 June 2009
AA - Annual Accounts 11 June 2008
363a - Annual Return 09 June 2008
288b - Notice of resignation of directors or secretaries 23 January 2008
363s - Annual Return 22 June 2007
AA - Annual Accounts 02 May 2007
AA - Annual Accounts 27 October 2006
363s - Annual Return 25 July 2006
AA - Annual Accounts 27 June 2005
363s - Annual Return 24 June 2005
363s - Annual Return 28 June 2004
AA - Annual Accounts 28 April 2004
363s - Annual Return 01 June 2003
AA - Annual Accounts 13 April 2003
363s - Annual Return 30 May 2002
AA - Annual Accounts 04 April 2002
363a - Annual Return 16 June 2001
AA - Annual Accounts 24 May 2001
363a - Annual Return 07 June 2000
288b - Notice of resignation of directors or secretaries 07 June 2000
287 - Change in situation or address of Registered Office 03 May 2000
AA - Annual Accounts 21 March 2000
288b - Notice of resignation of directors or secretaries 11 January 2000
288a - Notice of appointment of directors or secretaries 11 January 2000
AA - Annual Accounts 05 August 1999
363a - Annual Return 08 July 1999
288c - Notice of change of directors or secretaries or in their particulars 06 July 1999
288c - Notice of change of directors or secretaries or in their particulars 15 May 1999
363a - Annual Return 22 June 1998
AA - Annual Accounts 12 May 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 February 1998
288a - Notice of appointment of directors or secretaries 11 September 1997
288a - Notice of appointment of directors or secretaries 11 September 1997
288a - Notice of appointment of directors or secretaries 11 September 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 September 1997
363a - Annual Return 19 June 1997
288a - Notice of appointment of directors or secretaries 27 April 1997
AA - Annual Accounts 25 April 1997
363a - Annual Return 28 May 1996
AA - Annual Accounts 23 April 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 February 1996
395 - Particulars of a mortgage or charge 23 January 1996
MEM/ARTS - N/A 30 November 1995
RESOLUTIONS - N/A 26 October 1995
288 - N/A 16 June 1995
363x - Annual Return 13 June 1995
AA - Annual Accounts 08 June 1995
RESOLUTIONS - N/A 01 September 1994
363x - Annual Return 10 June 1994
AA - Annual Accounts 29 April 1994
CERTNM - Change of name certificate 11 January 1994
CERTNM - Change of name certificate 11 January 1994
288 - N/A 10 January 1994
288 - N/A 10 January 1994
288 - N/A 10 January 1994
288 - N/A 10 January 1994
363x - Annual Return 26 May 1993
AA - Annual Accounts 04 April 1993
AA - Annual Accounts 12 June 1992
363s - Annual Return 01 June 1992
363a - Annual Return 02 July 1991
RESOLUTIONS - N/A 20 June 1991
RESOLUTIONS - N/A 20 June 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 June 1991
123 - Notice of increase in nominal capital 20 June 1991
AA - Annual Accounts 12 June 1991
287 - Change in situation or address of Registered Office 14 January 1991
AA - Annual Accounts 14 June 1990
363 - Annual Return 14 June 1990
363 - Annual Return 12 October 1989
AA - Annual Accounts 15 September 1989
AA - Annual Accounts 13 June 1988
363 - Annual Return 13 June 1988
AA - Annual Accounts 20 August 1987
363 - Annual Return 20 August 1987
363 - Annual Return 18 November 1986
AA - Annual Accounts 02 October 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 10 January 1996 Fully Satisfied

N/A

Debenture 21 April 1980 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.