About

Registered Number: 02729745
Date of Incorporation: 08/07/1992 (32 years and 9 months ago)
Company Status: Active
Registered Address: 91 - 95 Winchester Road, Chandler's Ford, Eastleigh, Hampshire, SO53 2GG,

 

W.C.T. Wessex Ltd was established in 1992. Billsberry-grass, Rachel Jane, Miller, Sharon Mary, Allen, Catherine Jane, Barry, Rhyan Christine, Denman, Christian Mervyn, Elliott-dunn, Janie, Hall, Sally Louise, Kemish, Norman, Miller, Sharon are listed as directors of the business. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BILLSBERRY-GRASS, Rachel Jane 01 July 2020 - 1
ALLEN, Catherine Jane 20 April 2015 17 March 2020 1
BARRY, Rhyan Christine 28 November 2018 18 July 2019 1
DENMAN, Christian Mervyn 04 July 2018 20 November 2018 1
ELLIOTT-DUNN, Janie 18 October 2017 03 May 2018 1
HALL, Sally Louise 16 December 2011 19 December 2014 1
KEMISH, Norman N/A 18 August 1999 1
MILLER, Sharon 18 October 2017 28 November 2018 1
Secretary Name Appointed Resigned Total Appointments
MILLER, Sharon Mary 01 September 2015 18 October 2017 1

Filing History

Document Type Date
CS01 - N/A 22 July 2020
AP01 - Appointment of director 08 July 2020
PSC02 - N/A 18 March 2020
AP01 - Appointment of director 18 March 2020
PSC07 - N/A 18 March 2020
TM01 - Termination of appointment of director 18 March 2020
AA - Annual Accounts 27 September 2019
CS01 - N/A 18 July 2019
AP01 - Appointment of director 18 July 2019
TM01 - Termination of appointment of director 18 July 2019
AP01 - Appointment of director 17 December 2018
TM01 - Termination of appointment of director 17 December 2018
TM01 - Termination of appointment of director 28 November 2018
AP01 - Appointment of director 09 August 2018
CS01 - N/A 09 August 2018
AA - Annual Accounts 21 May 2018
TM01 - Termination of appointment of director 04 May 2018
AA - Annual Accounts 08 November 2017
TM02 - Termination of appointment of secretary 26 October 2017
PSC07 - N/A 26 October 2017
PSC07 - N/A 26 October 2017
TM01 - Termination of appointment of director 26 October 2017
AP01 - Appointment of director 26 October 2017
AP01 - Appointment of director 26 October 2017
PSC07 - N/A 20 October 2017
TM01 - Termination of appointment of director 29 September 2017
PSC07 - N/A 29 September 2017
TM01 - Termination of appointment of director 25 August 2017
CS01 - N/A 19 July 2017
TM01 - Termination of appointment of director 14 March 2017
MR01 - N/A 25 July 2016
CS01 - N/A 13 July 2016
AP01 - Appointment of director 26 May 2016
AA - Annual Accounts 17 May 2016
AP01 - Appointment of director 15 October 2015
TM02 - Termination of appointment of secretary 15 October 2015
AP03 - Appointment of secretary 15 October 2015
AD01 - Change of registered office address 11 August 2015
AA - Annual Accounts 27 July 2015
AR01 - Annual Return 20 July 2015
AP01 - Appointment of director 20 May 2015
TM01 - Termination of appointment of director 15 January 2015
AR01 - Annual Return 16 July 2014
AD01 - Change of registered office address 16 July 2014
AD01 - Change of registered office address 16 July 2014
AA - Annual Accounts 11 June 2014
AA - Annual Accounts 08 October 2013
AR01 - Annual Return 22 July 2013
AR01 - Annual Return 21 August 2012
AA - Annual Accounts 25 April 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 January 2012
AP01 - Appointment of director 21 December 2011
AA - Annual Accounts 26 August 2011
AA01 - Change of accounting reference date 23 August 2011
AP01 - Appointment of director 10 August 2011
TM01 - Termination of appointment of director 10 August 2011
AR01 - Annual Return 04 August 2011
AR01 - Annual Return 26 July 2010
AA - Annual Accounts 07 May 2010
363a - Annual Return 09 July 2009
AA - Annual Accounts 16 May 2009
363a - Annual Return 11 July 2008
353 - Register of members 11 July 2008
287 - Change in situation or address of Registered Office 11 July 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 10 July 2008
AA - Annual Accounts 07 July 2008
363s - Annual Return 18 July 2007
AA - Annual Accounts 12 February 2007
363s - Annual Return 09 August 2006
AA - Annual Accounts 06 July 2006
225 - Change of Accounting Reference Date 21 November 2005
363s - Annual Return 28 July 2005
AA - Annual Accounts 10 November 2004
363s - Annual Return 19 July 2004
AA - Annual Accounts 10 January 2004
363s - Annual Return 31 July 2003
287 - Change in situation or address of Registered Office 31 July 2003
AA - Annual Accounts 03 January 2003
363s - Annual Return 03 August 2002
AA - Annual Accounts 30 November 2001
363a - Annual Return 10 August 2001
AA - Annual Accounts 05 January 2001
363a - Annual Return 08 August 2000
AA - Annual Accounts 08 November 1999
288b - Notice of resignation of directors or secretaries 06 September 1999
288a - Notice of appointment of directors or secretaries 06 September 1999
363a - Annual Return 05 August 1999
AA - Annual Accounts 14 December 1998
363a - Annual Return 31 July 1998
AA - Annual Accounts 18 December 1997
363a - Annual Return 14 August 1997
363(353) - N/A 14 August 1997
AA - Annual Accounts 28 October 1996
363a - Annual Return 26 July 1996
363(353) - N/A 26 July 1996
395 - Particulars of a mortgage or charge 25 June 1996
AA - Annual Accounts 06 November 1995
363x - Annual Return 01 August 1995
288 - N/A 08 March 1995
AA - Annual Accounts 04 January 1995
363x - Annual Return 01 September 1994
288 - N/A 12 August 1994
AA - Annual Accounts 11 February 1994
363b - Annual Return 10 August 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 30 March 1993
288 - N/A 15 July 1992
NEWINC - New incorporation documents 08 July 1992

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 July 2016 Outstanding

N/A

Debenture 20 June 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.