Company NameALAN Wiseman Adhesives Limited
DirectorHarvey Alan Wiseman
Company StatusActive
Company Number01174781
CategoryPrivate Limited Company
Incorporation Date21 June 1974(49 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Harvey Alan Wiseman
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2024(49 years, 8 months after company formation)
Appointment Duration2 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHunter House 150 Hutton Road
Shenfield
Brentwood
Essex
CM15 8NL
Director NameMr Alan Leonard Wiseman
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(17 years, 6 months after company formation)
Appointment Duration32 years (resigned 05 January 2024)
RoleToxicologist
Country of ResidenceEngland
Correspondence AddressHunter House 150 Hutton Road
Shenfield
Brentwood
Essex
CM15 8NL
Secretary NameMrs Josephine Smith
NationalityBritish
StatusResigned
Appointed20 December 1991(17 years, 6 months after company formation)
Appointment Duration6 years, 4 months (resigned 21 April 1998)
RoleCompany Director
Correspondence AddressWoodend Farm
Boyton Cross
Roxwell
Essex
Cm1
Secretary NameHarvey Wiseman
NationalityBritish
StatusResigned
Appointed21 April 1998(23 years, 10 months after company formation)
Appointment Duration12 years, 6 months (resigned 28 October 2010)
RoleCompany Director
Correspondence AddressOld Bank House
56 High Street
Ingatestone
Essex
CM4 9DW

Contact

Telephone01277 633200
Telephone regionBrentwood

Location

Registered AddressHunter House 150 Hutton Road
Shenfield
Brentwood
Essex
CM15 8NL
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardShenfield
Built Up AreaBrentwood
Address MatchesOver 20 other UK companies use this postal address

Shareholders

600 at £1Trustees Of Alan Wiseman Discretionary Trust
60.00%
Ordinary
400 at £1Dr Alan Wiseman
40.00%
Ordinary

Financials

Year2014
Net Worth£1,015,527
Cash£20
Current Liabilities£692,499

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return18 December 2023 (4 months, 1 week ago)
Next Return Due1 January 2025 (8 months, 1 week from now)

Charges

5 June 1984Delivered on: 21 June 1984
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 58, high street, ingatestone essex. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
8 December 1983Delivered on: 23 December 1983
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 56 high street, ingatestone, essex T.N. ex 194299 and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
10 April 1981Delivered on: 11 June 1981
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage pursuant to an order of court dated 11.6.81
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 20 woodside cottages, mill green, ingatestone, essex. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
3 March 1992Delivered on: 12 March 1992
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the north-east side of burnthouse lane ingatestone essex t/n EX28116.
Outstanding
3 March 1992Delivered on: 12 March 1992
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the north west side of high street ingatestone essex ex 194299.
Outstanding
3 March 1992Delivered on: 12 March 1992
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 58 high street ingatestone essex t/n ex 298885.
Outstanding
14 February 1991Delivered on: 26 February 1991
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2 london mews london st paddington westminster t/no 141877 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
21 November 1975Delivered on: 27 November 1975
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Factory premises at burnthouse lane, ingatestone, essex. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
7 June 1982Delivered on: 17 June 1982
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H mill house, mill green, fryerning ingatestone essex.
Fully Satisfied
8 September 1980Delivered on: 11 September 1980
Persons entitled: National Westminster Bank PLC

Classification: Conveyance
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 57 high street, ingatestone, essex. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
9 May 1980Delivered on: 28 July 1980
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage pursuant to an order of court dated 28.7.80
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 27A burnthouse lane, ingatestone essex, brentwood T.N. ex 139682. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
17 April 1980Delivered on: 1 May 1980
Satisfied on: 24 July 1989
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H warehouses off high street ingatestone essex. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
1 April 1980Delivered on: 18 April 1980
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: "September" ridgeway, hutton mount, shenfield, essex ex 9905. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

27 February 2023Accounts for a dormant company made up to 31 May 2022 (8 pages)
17 January 2023Confirmation statement made on 18 December 2022 with no updates (3 pages)
23 February 2022Accounts for a dormant company made up to 31 May 2021 (8 pages)
23 December 2021Confirmation statement made on 18 December 2021 with no updates (3 pages)
9 April 2021Accounts for a dormant company made up to 31 May 2020 (7 pages)
12 January 2021Confirmation statement made on 18 December 2020 with no updates (3 pages)
23 December 2019Confirmation statement made on 18 December 2019 with no updates (3 pages)
20 December 2019Director's details changed for Mr Alan Leonard Wiseman on 1 December 2019 (2 pages)
20 December 2019Change of details for Mr Alan Leonard Wiseman as a person with significant control on 1 December 2019 (2 pages)
4 November 2019Total exemption full accounts made up to 31 May 2019 (9 pages)
27 February 2019Total exemption full accounts made up to 31 May 2018 (9 pages)
18 December 2018Confirmation statement made on 18 December 2018 with no updates (3 pages)
30 May 2018Current accounting period shortened from 30 June 2018 to 31 May 2018 (1 page)
29 March 2018Total exemption full accounts made up to 30 June 2017 (11 pages)
18 December 2017Confirmation statement made on 18 December 2017 with no updates (3 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
19 December 2016Confirmation statement made on 19 December 2016 with updates (5 pages)
19 December 2016Confirmation statement made on 19 December 2016 with updates (5 pages)
21 April 2016Director's details changed for Dr Alan Leonard Wiseman on 1 March 2016 (2 pages)
21 April 2016Registered office address changed from Old Bank House PO Box 58 High Street Ingatestone Essex CM4 9DW to C/O Berkeley Townsend Hunter House 150 Hutton Road Shenfield Brentwood Essex CM15 8NL on 21 April 2016 (1 page)
21 April 2016Registered office address changed from Old Bank House PO Box 58 High Street Ingatestone Essex CM4 9DW to C/O Berkeley Townsend Hunter House 150 Hutton Road Shenfield Brentwood Essex CM15 8NL on 21 April 2016 (1 page)
21 April 2016Director's details changed for Dr Alan Leonard Wiseman on 1 March 2016 (2 pages)
24 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
24 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
7 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 1,000
(3 pages)
7 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 1,000
(3 pages)
19 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
19 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
29 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 1,000
(3 pages)
29 January 2015Director's details changed for Dr Alan Leonard Wiseman on 20 December 2014 (2 pages)
29 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 1,000
(3 pages)
29 January 2015Director's details changed for Dr Alan Leonard Wiseman on 20 December 2014 (2 pages)
25 April 2014Total exemption full accounts made up to 30 June 2013 (7 pages)
25 April 2014Total exemption full accounts made up to 30 June 2013 (7 pages)
9 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 1,000
(13 pages)
9 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 1,000
(13 pages)
11 November 2013Registered office address changed from 411 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW on 11 November 2013 (1 page)
11 November 2013Registered office address changed from 411 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW on 11 November 2013 (1 page)
29 May 2013Total exemption full accounts made up to 30 June 2012 (7 pages)
29 May 2013Total exemption full accounts made up to 30 June 2012 (7 pages)
16 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (13 pages)
16 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (13 pages)
20 December 2012Registered office address changed from 6-8 Underwood Street London N1 7JQ on 20 December 2012 (2 pages)
20 December 2012Registered office address changed from 6-8 Underwood Street London N1 7JQ on 20 December 2012 (2 pages)
26 March 2012Total exemption full accounts made up to 30 June 2011 (7 pages)
26 March 2012Total exemption full accounts made up to 30 June 2011 (7 pages)
31 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (12 pages)
31 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (12 pages)
24 February 2011Total exemption full accounts made up to 30 June 2010 (7 pages)
24 February 2011Total exemption full accounts made up to 30 June 2010 (7 pages)
17 January 2011Annual return made up to 20 December 2010 with a full list of shareholders (12 pages)
17 January 2011Annual return made up to 20 December 2010 with a full list of shareholders (12 pages)
5 November 2010Termination of appointment of Harvey Wiseman as a secretary (1 page)
5 November 2010Termination of appointment of Harvey Wiseman as a secretary (1 page)
18 March 2010Total exemption full accounts made up to 30 June 2009 (7 pages)
18 March 2010Total exemption full accounts made up to 30 June 2009 (7 pages)
16 February 2010Annual return made up to 20 December 2009 with a full list of shareholders (9 pages)
16 February 2010Annual return made up to 20 December 2009 with a full list of shareholders (9 pages)
6 March 2009Total exemption full accounts made up to 30 June 2008 (7 pages)
6 March 2009Total exemption full accounts made up to 30 June 2008 (7 pages)
16 January 2009Return made up to 20/12/08; full list of members (10 pages)
16 January 2009Return made up to 20/12/08; full list of members (10 pages)
7 March 2008Total exemption full accounts made up to 30 June 2007 (9 pages)
7 March 2008Total exemption full accounts made up to 30 June 2007 (9 pages)
21 January 2008Return made up to 20/12/07; no change of members (6 pages)
21 January 2008Return made up to 20/12/07; no change of members (6 pages)
15 May 2007Total exemption full accounts made up to 30 June 2006 (7 pages)
15 May 2007Total exemption full accounts made up to 30 June 2006 (7 pages)
16 January 2007Amended accounts made up to 30 June 2005 (7 pages)
16 January 2007Amended accounts made up to 30 June 2005 (7 pages)
15 January 2007Return made up to 20/12/06; full list of members (6 pages)
15 January 2007Return made up to 20/12/06; full list of members (6 pages)
21 April 2006Total exemption full accounts made up to 30 June 2005 (7 pages)
21 April 2006Total exemption full accounts made up to 30 June 2005 (7 pages)
12 January 2006Return made up to 20/12/05; full list of members (6 pages)
12 January 2006Return made up to 20/12/05; full list of members (6 pages)
5 May 2005Total exemption full accounts made up to 30 June 2004 (7 pages)
5 May 2005Total exemption full accounts made up to 30 June 2004 (7 pages)
18 January 2005Return made up to 20/12/04; full list of members (6 pages)
18 January 2005Return made up to 20/12/04; full list of members (6 pages)
4 February 2004Total exemption full accounts made up to 30 June 2003 (7 pages)
4 February 2004Total exemption full accounts made up to 30 June 2003 (7 pages)
19 December 2003Return made up to 20/12/03; full list of members (6 pages)
19 December 2003Return made up to 20/12/03; full list of members (6 pages)
17 June 2003Total exemption full accounts made up to 30 June 2002 (8 pages)
17 June 2003Total exemption full accounts made up to 30 June 2002 (8 pages)
12 June 2003Return made up to 20/12/02; full list of members (6 pages)
12 June 2003Return made up to 20/12/02; full list of members (6 pages)
26 April 2002Total exemption full accounts made up to 30 June 2001 (7 pages)
26 April 2002Total exemption full accounts made up to 30 June 2001 (7 pages)
22 February 2002Return made up to 20/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 February 2002Return made up to 20/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 February 2002Registered office changed on 07/02/02 from: audit house 151 high street billericay essex CM12 9AB (1 page)
7 February 2002Registered office changed on 07/02/02 from: audit house 151 high street billericay essex CM12 9AB (1 page)
21 November 2001Total exemption full accounts made up to 30 June 2000 (8 pages)
21 November 2001Total exemption full accounts made up to 30 June 2000 (8 pages)
29 December 2000Return made up to 20/12/00; full list of members (6 pages)
29 December 2000Return made up to 20/12/00; full list of members (6 pages)
10 April 2000Full accounts made up to 30 June 1999 (7 pages)
10 April 2000Full accounts made up to 30 June 1999 (7 pages)
14 March 2000Return made up to 20/12/99; full list of members (6 pages)
14 March 2000Return made up to 20/12/99; full list of members (6 pages)
4 May 1999Full accounts made up to 30 June 1998 (10 pages)
4 May 1999Full accounts made up to 30 June 1998 (10 pages)
23 December 1998Return made up to 20/12/98; no change of members (4 pages)
23 December 1998Return made up to 20/12/98; no change of members (4 pages)
1 June 1998New secretary appointed (2 pages)
1 June 1998Secretary resigned (1 page)
1 June 1998New secretary appointed (2 pages)
1 June 1998Secretary resigned (1 page)
19 January 1998Accounts for a small company made up to 30 June 1997 (12 pages)
19 January 1998Accounts for a small company made up to 30 June 1997 (12 pages)
8 January 1998Return made up to 20/12/97; full list of members (6 pages)
8 January 1998Return made up to 20/12/97; full list of members (6 pages)
6 March 1997Full accounts made up to 30 June 1996 (10 pages)
6 March 1997Full accounts made up to 30 June 1996 (10 pages)
8 January 1997Return made up to 20/12/96; full list of members (6 pages)
8 January 1997Return made up to 20/12/96; full list of members (6 pages)
6 June 1996Full accounts made up to 30 June 1995 (9 pages)
6 June 1996Full accounts made up to 30 June 1995 (9 pages)
23 February 1996Return made up to 20/12/95; no change of members (4 pages)
23 February 1996Return made up to 20/12/95; no change of members (4 pages)
14 June 1995Full accounts made up to 30 June 1994 (10 pages)
14 June 1995Full accounts made up to 30 June 1994 (10 pages)
20 March 1995Return made up to 20/12/94; no change of members (4 pages)
20 March 1995Return made up to 20/12/94; no change of members (4 pages)