ABOUT GLOBAL RESINS LIMITED
Established in 1995, Global Resins is a world leader in the innovation, formulation and manufacture of epoxy and polyurethane resin systems specifically designed primarily for the industrial market place.
We have a long-serving and dedicated team, both in management and production, who have a wealth of knowledge, skills and experience to support the business to meet customer requirements and remain compliant with current legislation and industry standards.
Global Resins prides itself in high quality products and excellent customer service ensuring customers rely on us year after year.
Global Resins Ltd
KEY FINANCES
Year
2017
Assets
£962.57k
▲ £45.05k (4.91 %)
Cash
£191.27k
▼ £-142.47k (-42.69 %)
Liabilities
£0.36k
▼ £-4.33k (-92.31 %)
Net Worth
£962.21k
▲ £49.38k (5.41 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Wiltshire
- Company name
- GLOBAL RESINS LIMITED
- Company number
- 02960700
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
19 Aug 1994
Age - 31 years
- Home Country
- United Kingdom
CONTACTS
- Website
- globalresins.co.uk
- Phones
-
+44 (0)1249 715 566
01249 715 566
- Registered Address
- UNIT 7,
PARK LANE INDUSTRIAL ESTATE,
CORSHAM,
WILTSHIRE,
SN13 9LG
ECONOMIC ACTIVITIES
- 22290
- Manufacture of other plastic products
LAST EVENTS
- 09 Oct 2016
- Total exemption small company accounts made up to 31 March 2016
- 09 Aug 2016
- Confirmation statement made on 9 August 2016 with updates
- 29 Jul 2016
- Confirmation statement made on 29 July 2016 with updates
CHARGES
-
24 February 2016
- Status
- Outstanding
- Delivered
- 5 March 2016
-
Persons entitled
- Santander UK PLC
- Description
- Contains fixed charge…
-
27 July 2009
- Status
- Outstanding
- Delivered
- 15 August 2009
-
Persons entitled
- Rbs Invoice Finance Limited
- Description
- Fixed and floating charge over the undertaking and all…
-
7 August 1996
- Status
- Outstanding
- Delivered
- 13 August 1996
-
Persons entitled
- National Westminster Bank PLC
- Description
- A specific equitable charge over all freehold and leasehold…
See Also
Last update 2018
GLOBAL RESINS LIMITED DIRECTORS
Susan Jane Earl
Acting
- Appointed
- 04 April 2011
- Role
- Secretary
- Address
- Unit 7, Park Lane Industrial Estate, Corsham, Wiltshire, SN13 9LG
- Name
- EARL, Susan Jane
Susan Jane Earl
Acting
- Appointed
- 04 April 2011
- Occupation
- Administration
- Role
- Director
- Age
- 63
- Nationality
- British
- Address
- Unit 7, Park Lane Industrial Estate, Corsham, Wiltshire, SN13 9LG
- Country Of Residence
- United Kingdom
- Name
- EARL, Susan Jane
Mark Nicholas Hempleman Adams
Acting
- Appointed
- 05 April 1995
- Occupation
- Director
- Role
- Director
- Age
- 65
- Nationality
- British
- Address
- Pixtons Green, Ashwicke, Marshfield, South Gloucestershire, SN14 8AL
- Country Of Residence
- United Kingdom
- Name
- HEMPLEMAN ADAMS, Mark Nicholas
John Stuart Mitchell
Acting
- Appointed
- 26 September 2005
- Occupation
- Operations Director
- Role
- Director
- Age
- 60
- Nationality
- British
- Address
- Larkspur House, The Green, Dauntsey, Chippenham, Wiltshire, SN15 4HY
- Country Of Residence
- United Kingdom
- Name
- MITCHELL, John Stuart
Mark Nicholas Hempleman Adams
Resigned
PSC
- Appointed
- 05 April 1995
- Resigned
- 04 April 2011
- Role
- Secretary
- Address
- Pixtons Green, Ashwicke, Marshfield, South Gloucestershire, SN14 8AL
- Name
- HEMPLEMAN ADAMS, Mark Nicholas
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – 75% or more
BART SECRETARIES LIMITED
Resigned
- Appointed
- 19 August 1994
- Resigned
- 05 April 1995
- Role
- Nominee Secretary
- Address
- Third Floor, Saint Bartholomews Lewins Mead, Bristol
- Name
- BART SECRETARIES LIMITED
BART MANAGEMENT LIMITED
Resigned
- Appointed
- 19 August 1994
- Resigned
- 05 April 1995
- Role
- Nominee Director
- Address
- Third Floor, Saint Bartholomews Lewins Mead, Bristol
- Name
- BART MANAGEMENT LIMITED
David Kim Hempleman Adams
Resigned
- Appointed
- 05 April 1995
- Resigned
- 31 March 2011
- Occupation
- Director
- Role
- Director
- Age
- 69
- Nationality
- British
- Address
- Hatt House Old Jockey, Box, Corsham, Wiltshire, SN13 8DH
- Country Of Residence
- England
- Name
- HEMPLEMAN-ADAMS, David Kim
REVIEWS
Check The Company
Excellent according to the company’s financial health.