About

Registered Number: 02278257
Date of Incorporation: 19/07/1988 (35 years and 11 months ago)
Company Status: Active
Registered Address: Wessex Water Operations Centre, Claverton Down Road, Claverton Down, Bath, BA2 7WW

 

Wessex Water Trustee Company Ltd was founded on 19 July 1988 with its registered office in Claverton Down, it has a status of "Active". This company has 2 directors listed as Jefferson, Ruth Esme, Fisher-hoyle, Leigh in the Companies House registry. Currently we aren't aware of the number of employees at the Wessex Water Trustee Company Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
JEFFERSON, Ruth Esme 03 December 2018 - 1
FISHER-HOYLE, Leigh 30 November 2015 30 November 2018 1

Filing History

Document Type Date
CS01 - N/A 03 July 2020
AA - Annual Accounts 09 January 2020
CS01 - N/A 01 July 2019
AA - Annual Accounts 02 January 2019
TM02 - Termination of appointment of secretary 06 December 2018
AP03 - Appointment of secretary 06 December 2018
CS01 - N/A 02 July 2018
AA - Annual Accounts 13 November 2017
CS01 - N/A 03 July 2017
AA - Annual Accounts 06 December 2016
CH01 - Change of particulars for director 08 September 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 01 July 2016
CS01 - N/A 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
TM01 - Termination of appointment of director 25 February 2016
TM02 - Termination of appointment of secretary 08 December 2015
AP03 - Appointment of secretary 08 December 2015
AA - Annual Accounts 07 December 2015
AR01 - Annual Return 30 June 2015
CH01 - Change of particulars for director 14 May 2015
AA - Annual Accounts 27 October 2014
AR01 - Annual Return 30 June 2014
AA - Annual Accounts 15 October 2013
AR01 - Annual Return 03 July 2013
CH03 - Change of particulars for secretary 07 January 2013
CH01 - Change of particulars for director 07 January 2013
AA - Annual Accounts 18 October 2012
AR01 - Annual Return 03 July 2012
AA - Annual Accounts 10 October 2011
AR01 - Annual Return 30 June 2011
AA - Annual Accounts 08 October 2010
AR01 - Annual Return 05 July 2010
AP01 - Appointment of director 22 March 2010
TM01 - Termination of appointment of director 22 March 2010
AA - Annual Accounts 17 October 2009
363a - Annual Return 01 July 2009
AA - Annual Accounts 06 October 2008
363a - Annual Return 03 July 2008
AA - Annual Accounts 27 September 2007
288c - Notice of change of directors or secretaries or in their particulars 07 September 2007
288c - Notice of change of directors or secretaries or in their particulars 03 August 2007
363a - Annual Return 03 July 2007
AA - Annual Accounts 05 December 2006
RESOLUTIONS - N/A 16 November 2006
RESOLUTIONS - N/A 16 November 2006
RESOLUTIONS - N/A 16 November 2006
363a - Annual Return 22 August 2006
288c - Notice of change of directors or secretaries or in their particulars 12 June 2006
288c - Notice of change of directors or secretaries or in their particulars 28 October 2005
AA - Annual Accounts 12 October 2005
363a - Annual Return 01 September 2005
AA - Annual Accounts 13 October 2004
363a - Annual Return 24 August 2004
AA - Annual Accounts 16 January 2004
363a - Annual Return 01 October 2003
288c - Notice of change of directors or secretaries or in their particulars 16 September 2003
AA - Annual Accounts 18 November 2002
363a - Annual Return 19 August 2002
288b - Notice of resignation of directors or secretaries 07 August 2002
288a - Notice of appointment of directors or secretaries 25 July 2002
225 - Change of Accounting Reference Date 14 July 2002
AA - Annual Accounts 05 April 2002
AUD - Auditor's letter of resignation 18 March 2002
AA - Annual Accounts 08 October 2001
363s - Annual Return 30 August 2001
AA - Annual Accounts 05 October 2000
363s - Annual Return 08 September 2000
287 - Change in situation or address of Registered Office 22 August 2000
288a - Notice of appointment of directors or secretaries 15 March 2000
AA - Annual Accounts 02 December 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 18 April 1999
288a - Notice of appointment of directors or secretaries 25 March 1999
288b - Notice of resignation of directors or secretaries 25 March 1999
288b - Notice of resignation of directors or secretaries 25 March 1999
RESOLUTIONS - N/A 29 December 1998
225 - Change of Accounting Reference Date 18 November 1998
363s - Annual Return 01 September 1998
AA - Annual Accounts 28 July 1998
AA - Annual Accounts 15 September 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 22 November 1996
AA - Annual Accounts 16 September 1996
363x - Annual Return 10 September 1996
AA - Annual Accounts 06 December 1995
363s - Annual Return 06 September 1995
AA - Annual Accounts 04 November 1994
363s - Annual Return 12 September 1994
AA - Annual Accounts 14 October 1993
363x - Annual Return 16 September 1993
AA - Annual Accounts 03 November 1992
363x - Annual Return 26 August 1992
288 - N/A 03 March 1992
AA - Annual Accounts 08 November 1991
363x - Annual Return 08 November 1991
363 - Annual Return 25 October 1990
AA - Annual Accounts 11 October 1990
MEM/ARTS - N/A 18 October 1989
RESOLUTIONS - N/A 12 October 1989
CERTNM - Change of name certificate 05 October 1989
AA - Annual Accounts 14 September 1989
363 - Annual Return 04 September 1989
288 - N/A 17 August 1989
288 - N/A 10 April 1989
288 - N/A 19 December 1988
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 28 November 1988
NEWINC - New incorporation documents 19 July 1988

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.