About

Registered Number: 02510065
Date of Incorporation: 08/06/1990 (34 years ago)
Company Status: Active
Registered Address: 90 The Broadway, High Street, Chesham, Buckinghamshire, HP5 1EG,

 

Wessex Animal Health Ltd was founded on 08 June 1990 and are based in Chesham, Buckinghamshire. Wessex Animal Health Ltd has 9 directors listed in the Companies House registry. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GARDINER, Keith Rodney 14 September 2012 - 1
HAMILTON, John Dursley 01 July 2016 - 1
BARKER, Peter John 01 January 2001 31 January 2011 1
ROWLANDS, John Lewis 01 July 2016 27 November 2019 1
TAYLOR, Anna 23 June 2000 01 July 2016 1
TAYLOR, Anthony David N/A 01 July 2016 1
TAYLOR, Daniel Adam N/A 23 June 2000 1
Secretary Name Appointed Resigned Total Appointments
FELLOWS, Helen Mary Isabel 01 July 2016 - 1
DAVIES, Alison 24 January 2007 04 May 2014 1

Filing History

Document Type Date
CS01 - N/A 23 June 2020
TM01 - Termination of appointment of director 23 June 2020
AA - Annual Accounts 24 October 2019
CS01 - N/A 19 June 2019
AA - Annual Accounts 31 October 2018
CS01 - N/A 19 June 2018
AA - Annual Accounts 30 October 2017
CS01 - N/A 21 June 2017
MR04 - N/A 14 March 2017
MR04 - N/A 14 March 2017
AA - Annual Accounts 07 September 2016
TM01 - Termination of appointment of director 04 July 2016
AD01 - Change of registered office address 04 July 2016
AP03 - Appointment of secretary 04 July 2016
AP01 - Appointment of director 04 July 2016
AP01 - Appointment of director 04 July 2016
TM01 - Termination of appointment of director 04 July 2016
AR01 - Annual Return 08 June 2016
AA - Annual Accounts 12 October 2015
AR01 - Annual Return 10 June 2015
AA - Annual Accounts 27 March 2015
AR01 - Annual Return 11 June 2014
CH01 - Change of particulars for director 11 June 2014
CH01 - Change of particulars for director 11 June 2014
TM02 - Termination of appointment of secretary 06 May 2014
AA - Annual Accounts 18 October 2013
CH03 - Change of particulars for secretary 15 October 2013
AR01 - Annual Return 21 June 2013
CH01 - Change of particulars for director 21 June 2013
AA - Annual Accounts 08 November 2012
AP01 - Appointment of director 17 September 2012
MG01 - Particulars of a mortgage or charge 17 July 2012
CH01 - Change of particulars for director 18 June 2012
AR01 - Annual Return 12 June 2012
SH03 - Return of purchase of own shares 13 October 2011
SH06 - Notice of cancellation of shares 10 October 2011
AA - Annual Accounts 07 October 2011
RESOLUTIONS - N/A 03 October 2011
RESOLUTIONS - N/A 03 October 2011
AR01 - Annual Return 13 June 2011
TM01 - Termination of appointment of director 02 February 2011
AA - Annual Accounts 26 October 2010
AR01 - Annual Return 30 June 2010
CH01 - Change of particulars for director 30 June 2010
CH01 - Change of particulars for director 30 June 2010
CH01 - Change of particulars for director 30 June 2010
TM01 - Termination of appointment of director 17 January 2010
AA - Annual Accounts 16 October 2009
363a - Annual Return 29 June 2009
288a - Notice of appointment of directors or secretaries 17 June 2009
395 - Particulars of a mortgage or charge 17 March 2009
AA - Annual Accounts 30 September 2008
363a - Annual Return 11 June 2008
AA - Annual Accounts 12 October 2007
363a - Annual Return 15 June 2007
288b - Notice of resignation of directors or secretaries 23 February 2007
288a - Notice of appointment of directors or secretaries 23 February 2007
AA - Annual Accounts 24 October 2006
MEM/ARTS - N/A 08 August 2006
CERTNM - Change of name certificate 31 July 2006
363a - Annual Return 13 June 2006
AA - Annual Accounts 04 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 June 2005
363s - Annual Return 16 June 2005
AA - Annual Accounts 25 October 2004
RESOLUTIONS - N/A 06 October 2004
RESOLUTIONS - N/A 06 October 2004
RESOLUTIONS - N/A 06 October 2004
RESOLUTIONS - N/A 06 October 2004
123 - Notice of increase in nominal capital 06 October 2004
RESOLUTIONS - N/A 01 July 2004
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 01 July 2004
363s - Annual Return 28 June 2004
AA - Annual Accounts 03 February 2004
363s - Annual Return 30 June 2003
AA - Annual Accounts 28 October 2002
363s - Annual Return 06 June 2002
AA - Annual Accounts 15 November 2001
363s - Annual Return 11 June 2001
AA - Annual Accounts 29 March 2001
288a - Notice of appointment of directors or secretaries 08 January 2001
288b - Notice of resignation of directors or secretaries 19 July 2000
288a - Notice of appointment of directors or secretaries 19 July 2000
363s - Annual Return 21 June 2000
AA - Annual Accounts 20 December 1999
363s - Annual Return 21 June 1999
AA - Annual Accounts 24 March 1999
363s - Annual Return 21 June 1998
CERTNM - Change of name certificate 24 October 1997
AA - Annual Accounts 15 October 1997
363s - Annual Return 29 June 1997
287 - Change in situation or address of Registered Office 18 February 1997
AA - Annual Accounts 12 December 1996
363s - Annual Return 03 June 1996
AA - Annual Accounts 08 September 1995
363s - Annual Return 06 June 1995
AA - Annual Accounts 25 April 1995
287 - Change in situation or address of Registered Office 20 April 1995
363s - Annual Return 20 June 1994
AA - Annual Accounts 04 May 1994
363s - Annual Return 10 June 1993
AA - Annual Accounts 16 April 1993
363a - Annual Return 03 December 1992
AA - Annual Accounts 14 August 1992
287 - Change in situation or address of Registered Office 12 June 1992
363x - Annual Return 16 September 1991
287 - Change in situation or address of Registered Office 28 July 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 30 January 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 August 1990
CERTNM - Change of name certificate 27 July 1990
RESOLUTIONS - N/A 29 June 1990
287 - Change in situation or address of Registered Office 28 June 1990
288 - N/A 28 June 1990
NEWINC - New incorporation documents 08 June 1990

Mortgages & Charges

Description Date Status Charge by
All assets debenture 13 July 2012 Fully Satisfied

N/A

Debenture 26 February 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.