About

Registered Number: 03013164
Date of Incorporation: 24/01/1995 (29 years and 3 months ago)
Company Status: Active
Registered Address: Unit 11 Hambridge Business Centre, Hambridge Lane, Newbury, Berkshire, RG14 5TU

 

Founded in 1995, Wessex Coin Ltd have registered office in Newbury, Berkshire, it's status at Companies House is "Active". We don't know the number of employees at the business. The companies directors are listed as Robinson, Hazel Denise, Skelly, Christopher Lloyd, Gardiner, Claire Andrea, Skelly, Raymond, Skelly, Stephanie Gill.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROBINSON, Hazel Denise 23 March 2000 - 1
SKELLY, Christopher Lloyd 23 March 2000 - 1
GARDINER, Claire Andrea 23 March 2000 26 June 2009 1
SKELLY, Raymond 06 February 1995 23 March 2000 1
SKELLY, Stephanie Gill 06 February 1995 23 March 2000 1

Filing History

Document Type Date
CS01 - N/A 07 February 2020
CH01 - Change of particulars for director 19 December 2019
AA - Annual Accounts 12 December 2019
CS01 - N/A 07 February 2019
AA - Annual Accounts 08 November 2018
CS01 - N/A 26 January 2018
AA - Annual Accounts 12 October 2017
CS01 - N/A 27 January 2017
AA - Annual Accounts 14 November 2016
AR01 - Annual Return 02 February 2016
AA - Annual Accounts 18 November 2015
MR01 - N/A 03 September 2015
MR04 - N/A 19 August 2015
MR01 - N/A 03 August 2015
AR01 - Annual Return 26 January 2015
AA - Annual Accounts 26 November 2014
CH03 - Change of particulars for secretary 25 July 2014
CH01 - Change of particulars for director 25 July 2014
CH03 - Change of particulars for secretary 25 July 2014
CH01 - Change of particulars for director 25 July 2014
CH03 - Change of particulars for secretary 25 July 2014
CH01 - Change of particulars for director 25 July 2014
CH01 - Change of particulars for director 25 July 2014
CH03 - Change of particulars for secretary 25 July 2014
AR01 - Annual Return 29 January 2014
AA - Annual Accounts 18 October 2013
AR01 - Annual Return 10 April 2013
AA - Annual Accounts 14 November 2012
CH03 - Change of particulars for secretary 21 June 2012
CH01 - Change of particulars for director 21 June 2012
AR01 - Annual Return 07 February 2012
AA - Annual Accounts 19 October 2011
CH03 - Change of particulars for secretary 29 July 2011
CH01 - Change of particulars for director 29 July 2011
AR01 - Annual Return 26 January 2011
AA - Annual Accounts 17 November 2010
AR01 - Annual Return 08 March 2010
AA - Annual Accounts 06 November 2009
288b - Notice of resignation of directors or secretaries 26 June 2009
363a - Annual Return 16 March 2009
MISC - Miscellaneous document 12 March 2009
RESOLUTIONS - N/A 11 March 2009
391 - N/A 09 March 2009
287 - Change in situation or address of Registered Office 25 February 2009
AA - Annual Accounts 26 September 2008
363a - Annual Return 04 February 2008
AA - Annual Accounts 12 November 2007
288b - Notice of resignation of directors or secretaries 09 November 2007
288a - Notice of appointment of directors or secretaries 09 November 2007
363a - Annual Return 13 February 2007
AA - Annual Accounts 29 November 2006
363s - Annual Return 01 March 2006
AA - Annual Accounts 13 December 2005
287 - Change in situation or address of Registered Office 23 June 2005
363s - Annual Return 10 February 2005
395 - Particulars of a mortgage or charge 16 December 2004
395 - Particulars of a mortgage or charge 02 December 2004
AA - Annual Accounts 27 October 2004
395 - Particulars of a mortgage or charge 11 August 2004
363s - Annual Return 17 February 2004
AA - Annual Accounts 26 September 2003
363s - Annual Return 02 April 2003
AA - Annual Accounts 02 January 2003
363s - Annual Return 04 March 2002
AA - Annual Accounts 25 July 2001
363s - Annual Return 09 February 2001
AA - Annual Accounts 27 June 2000
288a - Notice of appointment of directors or secretaries 15 May 2000
288b - Notice of resignation of directors or secretaries 18 April 2000
288b - Notice of resignation of directors or secretaries 18 April 2000
288a - Notice of appointment of directors or secretaries 18 April 2000
288a - Notice of appointment of directors or secretaries 18 April 2000
363s - Annual Return 09 February 2000
AA - Annual Accounts 29 November 1999
363s - Annual Return 23 February 1999
AA - Annual Accounts 26 May 1998
363s - Annual Return 17 February 1998
AA - Annual Accounts 04 June 1997
363s - Annual Return 31 January 1997
AA - Annual Accounts 16 July 1996
363s - Annual Return 11 February 1996
287 - Change in situation or address of Registered Office 16 June 1995
MEM/ARTS - N/A 24 March 1995
CERTNM - Change of name certificate 21 March 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 22 February 1995
288 - N/A 15 February 1995
288 - N/A 15 February 1995
288 - N/A 15 February 1995
287 - Change in situation or address of Registered Office 15 February 1995
NEWINC - New incorporation documents 24 January 1995

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 September 2015 Outstanding

N/A

A registered charge 30 July 2015 Outstanding

N/A

Legal mortgage 30 November 2004 Outstanding

N/A

Legal mortgage 30 November 2004 Outstanding

N/A

Debenture 05 August 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.