About

Registered Number: 02366648
Date of Incorporation: 01/04/1989 (35 years ago)
Company Status: Active
Registered Address: Wessex Water Operations Centre, Claverton Down Road, Claverton Down, Bath, BA2 7WW

 

Having been setup in 1989, Wessex Water Services Ltd has its registered office in Claverton Down. The organisation has 44 directors listed as Jefferson, Ruth Esme, Barclay, David Martin, Camm, Gillian Elizabeth, Chew, Kathleen Wai Lin, Gardam, Tim, Mckenna, James, Mingay, Kate, Reynolds, Fiona Clare, Saddiq, Mohammed Habedat, Thompson, John Alexander, Yeoh, Francis Sock Ping, Yeoh, Keong Hann, Yeoh, Mark Seok Kah, Dato', Yeoh, Seok Hong, Dato, Crofts, Alan Francis, Fisher-hoyle, Leigh, Phillips, Andrew Jeremy, Wooller, Norman Graham, Allen, Samuel Megraw, Ames, Leslie Henry, Bennett, Lesley Clare Stockman, Bishop, Christopher John, Cater, Sean Andrew, Cooper, David, Dennis, Peter Julian, Dr, Earnshaw, Mary Clare, Eastwood, David Peter, Elliott, David John, Graham, David, Harris, Thomas Keith, Huntington, Ronnie, Jones, John Gareth, Keys, Richard John, Lofts, John, Capt., Manley, Kenneth, Morgan, Karen Jane, Morris, John Stephen, Porritt, Jonathon Espie, Pymer, Andrew Fraser, Randle, Dennis Andrew, Rider, James Andrew, Try, Peter Michael, Watts, Mark Timothy, Wheatley, Nicholas Anthony William. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARCLAY, David Martin 01 November 2005 - 1
CAMM, Gillian Elizabeth 01 November 2011 - 1
CHEW, Kathleen Wai Lin 22 October 2003 - 1
GARDAM, Tim 27 January 2020 - 1
MCKENNA, James 03 June 2019 - 1
MINGAY, Kate 03 June 2019 - 1
REYNOLDS, Fiona Clare 01 August 2012 - 1
SADDIQ, Mohammed Habedat 01 June 2020 - 1
THOMPSON, John Alexander 01 June 2020 - 1
YEOH, Francis Sock Ping 21 May 2002 - 1
YEOH, Keong Hann 01 August 2012 - 1
YEOH, Mark Seok Kah, Dato' 07 July 2003 - 1
YEOH, Seok Hong, Dato 21 May 2002 - 1
ALLEN, Samuel Megraw 01 October 1998 30 September 2004 1
AMES, Leslie Henry 01 December 1995 01 April 1999 1
BENNETT, Lesley Clare Stockman 01 December 1994 31 December 2011 1
BISHOP, Christopher John N/A 31 October 1995 1
CATER, Sean Andrew 11 June 2007 31 March 2014 1
COOPER, David 01 December 1994 31 December 1996 1
DENNIS, Peter Julian, Dr 29 April 2004 28 November 2012 1
EARNSHAW, Mary Clare 01 December 1994 31 December 1996 1
EASTWOOD, David Peter N/A 31 December 1994 1
ELLIOTT, David John 11 June 2007 31 March 2014 1
GRAHAM, David 01 December 1993 31 October 1995 1
HARRIS, Thomas Keith 20 April 1999 15 March 2010 1
HUNTINGTON, Ronnie N/A 10 February 1994 1
JONES, John Gareth N/A 18 February 2004 1
KEYS, Richard John 01 May 2016 31 December 2019 1
LOFTS, John, Capt. 01 December 1994 01 December 1995 1
MANLEY, Kenneth N/A 31 October 1995 1
MORGAN, Karen Jane 23 October 1998 31 July 2005 1
MORRIS, John Stephen N/A 31 August 1994 1
PORRITT, Jonathon Espie 01 June 2005 01 August 2012 1
PYMER, Andrew Fraser 01 August 2012 31 March 2014 1
RANDLE, Dennis Andrew 22 October 2003 08 June 2007 1
RIDER, James Andrew 01 August 2016 30 November 2018 1
TRY, Peter Michael 24 November 1992 31 December 1996 1
WATTS, Mark Timothy 16 March 2010 31 March 2020 1
WHEATLEY, Nicholas Anthony William N/A 20 April 1999 1
Secretary Name Appointed Resigned Total Appointments
JEFFERSON, Ruth Esme 03 December 2018 - 1
CROFTS, Alan Francis N/A 23 October 1998 1
FISHER-HOYLE, Leigh 30 November 2015 30 November 2018 1
PHILLIPS, Andrew Jeremy 12 July 2002 30 November 2015 1
WOOLLER, Norman Graham 23 October 1998 12 July 2002 1

Filing History

Document Type Date
CS01 - N/A 12 August 2020
AP01 - Appointment of director 03 June 2020
AP01 - Appointment of director 03 June 2020
TM01 - Termination of appointment of director 06 April 2020
TM01 - Termination of appointment of director 02 April 2020
AP01 - Appointment of director 03 February 2020
AA - Annual Accounts 17 October 2019
CS01 - N/A 15 August 2019
AP01 - Appointment of director 12 June 2019
AP01 - Appointment of director 12 June 2019
TM02 - Termination of appointment of secretary 06 December 2018
AP03 - Appointment of secretary 06 December 2018
TM01 - Termination of appointment of director 30 November 2018
AA - Annual Accounts 07 November 2018
CS01 - N/A 13 August 2018
AA - Annual Accounts 13 November 2017
CS01 - N/A 18 August 2017
AA - Annual Accounts 24 October 2016
CH01 - Change of particulars for director 22 September 2016
CH01 - Change of particulars for director 08 September 2016
CH01 - Change of particulars for director 08 September 2016
CS01 - N/A 16 August 2016
AP01 - Appointment of director 01 August 2016
AP01 - Appointment of director 01 August 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 01 July 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 25 May 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 25 May 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 25 May 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 25 May 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 25 May 2016
AP04 - Appointment of corporate secretary 24 May 2016
AP01 - Appointment of director 13 May 2016
AA - Annual Accounts 03 December 2015
AP03 - Appointment of secretary 01 December 2015
TM02 - Termination of appointment of secretary 01 December 2015
AR01 - Annual Return 17 August 2015
CH01 - Change of particulars for director 14 May 2015
RESOLUTIONS - N/A 30 March 2015
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 30 March 2015
SH19 - Statement of capital 30 March 2015
CAP-SS - N/A 30 March 2015
TM01 - Termination of appointment of director 06 January 2015
AA - Annual Accounts 27 October 2014
AP01 - Appointment of director 10 September 2014
AR01 - Annual Return 28 August 2014
MISC - Miscellaneous document 24 June 2014
MISC - Miscellaneous document 24 June 2014
MISC - Miscellaneous document 24 June 2014
AUD - Auditor's letter of resignation 23 June 2014
TM01 - Termination of appointment of director 06 May 2014
TM01 - Termination of appointment of director 09 April 2014
TM01 - Termination of appointment of director 09 April 2014
AA - Annual Accounts 16 October 2013
AR01 - Annual Return 12 August 2013
CH01 - Change of particulars for director 13 February 2013
CH01 - Change of particulars for director 08 January 2013
CH03 - Change of particulars for secretary 07 January 2013
CH01 - Change of particulars for director 07 January 2013
TM01 - Termination of appointment of director 03 December 2012
AA - Annual Accounts 24 September 2012
AP01 - Appointment of director 11 September 2012
AR01 - Annual Return 10 September 2012
CH01 - Change of particulars for director 10 August 2012
AP01 - Appointment of director 07 August 2012
AP01 - Appointment of director 07 August 2012
TM01 - Termination of appointment of director 01 August 2012
TM01 - Termination of appointment of director 03 April 2012
AP01 - Appointment of director 10 November 2011
AA - Annual Accounts 05 October 2011
CH01 - Change of particulars for director 31 August 2011
CH01 - Change of particulars for director 25 August 2011
AR01 - Annual Return 15 August 2011
AA - Annual Accounts 25 September 2010
AR01 - Annual Return 19 August 2010
AP01 - Appointment of director 22 March 2010
TM01 - Termination of appointment of director 22 March 2010
AA - Annual Accounts 12 November 2009
363a - Annual Return 14 August 2009
AA - Annual Accounts 06 October 2008
363a - Annual Return 13 August 2008
AA - Annual Accounts 01 October 2007
288c - Notice of change of directors or secretaries or in their particulars 07 September 2007
363a - Annual Return 29 August 2007
288c - Notice of change of directors or secretaries or in their particulars 03 August 2007
288a - Notice of appointment of directors or secretaries 26 June 2007
288b - Notice of resignation of directors or secretaries 21 June 2007
288a - Notice of appointment of directors or secretaries 21 June 2007
AA - Annual Accounts 18 October 2006
363a - Annual Return 22 August 2006
288c - Notice of change of directors or secretaries or in their particulars 12 June 2006
288b - Notice of resignation of directors or secretaries 03 April 2006
AA - Annual Accounts 14 November 2005
288a - Notice of appointment of directors or secretaries 14 November 2005
288c - Notice of change of directors or secretaries or in their particulars 28 October 2005
363a - Annual Return 01 September 2005
288b - Notice of resignation of directors or secretaries 30 August 2005
288a - Notice of appointment of directors or secretaries 20 July 2005
AA - Annual Accounts 13 October 2004
288b - Notice of resignation of directors or secretaries 06 October 2004
363a - Annual Return 27 September 2004
288a - Notice of appointment of directors or secretaries 07 May 2004
288b - Notice of resignation of directors or secretaries 08 March 2004
AA - Annual Accounts 27 February 2004
288a - Notice of appointment of directors or secretaries 05 November 2003
288a - Notice of appointment of directors or secretaries 05 November 2003
363a - Annual Return 09 October 2003
288c - Notice of change of directors or secretaries or in their particulars 16 September 2003
288a - Notice of appointment of directors or secretaries 21 July 2003
155(6)a - Declaration in relation to assistance for the acquisition of shares 23 May 2003
AA - Annual Accounts 07 November 2002
363a - Annual Return 19 August 2002
288b - Notice of resignation of directors or secretaries 13 August 2002
288a - Notice of appointment of directors or secretaries 25 July 2002
288a - Notice of appointment of directors or secretaries 24 June 2002
225 - Change of Accounting Reference Date 05 June 2002
288a - Notice of appointment of directors or secretaries 01 June 2002
288b - Notice of resignation of directors or secretaries 20 May 2002
288b - Notice of resignation of directors or secretaries 20 May 2002
AA - Annual Accounts 12 April 2002
AUD - Auditor's letter of resignation 18 March 2002
288b - Notice of resignation of directors or secretaries 08 October 2001
363s - Annual Return 30 August 2001
AA - Annual Accounts 09 April 2001
288b - Notice of resignation of directors or secretaries 19 January 2001
MEM/ARTS - N/A 22 November 2000
288a - Notice of appointment of directors or secretaries 31 October 2000
363s - Annual Return 08 September 2000
287 - Change in situation or address of Registered Office 22 August 2000
288c - Notice of change of directors or secretaries or in their particulars 03 August 2000
AA - Annual Accounts 10 May 2000
288a - Notice of appointment of directors or secretaries 26 April 2000
288c - Notice of change of directors or secretaries or in their particulars 11 January 2000
288a - Notice of appointment of directors or secretaries 16 December 1999
288b - Notice of resignation of directors or secretaries 05 November 1999
288b - Notice of resignation of directors or secretaries 05 November 1999
363s - Annual Return 14 September 1999
288a - Notice of appointment of directors or secretaries 30 April 1999
288b - Notice of resignation of directors or secretaries 30 April 1999
288b - Notice of resignation of directors or secretaries 21 April 1999
288c - Notice of change of directors or secretaries or in their particulars 21 April 1999
AA - Annual Accounts 13 March 1999
RESOLUTIONS - N/A 29 December 1998
288a - Notice of appointment of directors or secretaries 04 December 1998
288a - Notice of appointment of directors or secretaries 27 November 1998
288a - Notice of appointment of directors or secretaries 27 November 1998
288a - Notice of appointment of directors or secretaries 27 November 1998
288a - Notice of appointment of directors or secretaries 24 November 1998
288b - Notice of resignation of directors or secretaries 24 November 1998
225 - Change of Accounting Reference Date 18 November 1998
288b - Notice of resignation of directors or secretaries 14 October 1998
288a - Notice of appointment of directors or secretaries 14 October 1998
363s - Annual Return 01 September 1998
AA - Annual Accounts 28 July 1998
288c - Notice of change of directors or secretaries or in their particulars 18 June 1998
AA - Annual Accounts 09 October 1997
363s - Annual Return 08 September 1997
288c - Notice of change of directors or secretaries or in their particulars 19 March 1997
288c - Notice of change of directors or secretaries or in their particulars 12 February 1997
288a - Notice of appointment of directors or secretaries 19 January 1997
288a - Notice of appointment of directors or secretaries 19 January 1997
288b - Notice of resignation of directors or secretaries 19 January 1997
288b - Notice of resignation of directors or secretaries 19 January 1997
288b - Notice of resignation of directors or secretaries 19 January 1997
288c - Notice of change of directors or secretaries or in their particulars 22 November 1996
AA - Annual Accounts 08 October 1996
363s - Annual Return 10 September 1996
288 - N/A 06 December 1995
288 - N/A 06 December 1995
288 - N/A 08 November 1995
288 - N/A 08 November 1995
288 - N/A 08 November 1995
288 - N/A 08 November 1995
AA - Annual Accounts 13 September 1995
363s - Annual Return 06 September 1995
288 - N/A 07 January 1995
288 - N/A 20 December 1994
288 - N/A 20 December 1994
288 - N/A 20 December 1994
288 - N/A 20 December 1994
288 - N/A 20 December 1994
AA - Annual Accounts 13 October 1994
288 - N/A 13 September 1994
363x - Annual Return 13 September 1994
288 - N/A 08 August 1994
288 - N/A 02 March 1994
288 - N/A 13 December 1993
363x - Annual Return 10 November 1993
AA - Annual Accounts 20 October 1993
288 - N/A 03 December 1992
363x - Annual Return 23 October 1992
AA - Annual Accounts 25 September 1992
288 - N/A 20 August 1992
288 - N/A 07 April 1992
288 - N/A 25 November 1991
AA - Annual Accounts 20 November 1991
363x - Annual Return 11 November 1991
288 - N/A 29 April 1991
288 - N/A 29 April 1991
288 - N/A 26 March 1991
AA - Annual Accounts 23 October 1990
363 - Annual Return 23 October 1990
288 - N/A 27 June 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 May 1990
288 - N/A 04 April 1990
288 - N/A 15 February 1990
RESOLUTIONS - N/A 29 November 1989
RESOLUTIONS - N/A 29 November 1989
123 - Notice of increase in nominal capital 29 November 1989
288 - N/A 19 October 1989
288 - N/A 19 October 1989
288 - N/A 19 October 1989
288 - N/A 19 October 1989
288 - N/A 19 October 1989
288 - N/A 19 October 1989
288 - N/A 19 October 1989
288 - N/A 19 October 1989
288 - N/A 19 October 1989
288 - N/A 19 October 1989
287 - Change in situation or address of Registered Office 18 October 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 September 1989
RESOLUTIONS - N/A 06 September 1989
RESOLUTIONS - N/A 06 September 1989
RESOLUTIONS - N/A 06 September 1989
123 - Notice of increase in nominal capital 06 September 1989
NEWINC - New incorporation documents 01 April 1989

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.