Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FUSSELL WADMAN LIMITED
Company Information for

FUSSELL WADMAN LIMITED

THE PEUGEOT GARAGE HOPTON INDUSTRIAL ESTATE, HOPTON ROAD, DEVIZES, WILTSHIRE, SN10 2EU,
Company Registration Number
01119581
Private Limited Company
Active

Company Overview

About Fussell Wadman Ltd
FUSSELL WADMAN LIMITED was founded on 1973-06-22 and has its registered office in Devizes. The organisation's status is listed as "Active". Fussell Wadman Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
FUSSELL WADMAN LIMITED
 
Legal Registered Office
THE PEUGEOT GARAGE HOPTON INDUSTRIAL ESTATE
HOPTON ROAD
DEVIZES
WILTSHIRE
SN10 2EU
Other companies in SN10
 
Telephone01380 731970
 
Filing Information
Company Number 01119581
Company ID Number 01119581
Date formed 1973-06-22
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 04/09/2015
Return next due 02/10/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB139514266  
Last Datalog update: 2023-11-06 12:33:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FUSSELL WADMAN LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of FUSSELL WADMAN LIMITED

Current Directors
Officer Role Date Appointed
THOMAS PERCIVAL FUSSELL
Director 1991-09-15
MARK DIXON LOVATT
Director 1995-02-01
KIM NICHOLAS WADMAN
Director 1993-10-01
MARK ANDREW WADMAN
Director 1993-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
MAUREEN FUSSELL
Company Secretary 1991-09-15 2018-01-02
MAUREEN FUSSELL
Director 1991-09-15 2018-01-02
CHRISTOPHER HARRY CHILD
Director 1995-02-01 2017-10-26
PETER GRAHAM CAWLEY
Director 1995-02-01 2017-08-21
PATRICIA MARY WADMAN
Director 1991-09-15 2016-10-10
BASIL DENIS HAROLD WADMAN
Director 1991-09-15 1993-05-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
THOMAS PERCIVAL FUSSELL SPEEDWELL (DEVIZES) LIMITED Director 2001-02-05 CURRENT 2001-02-05 Active
MARK DIXON LOVATT WEST LAVINGTON M.O.T. CENTRE LTD Director 2005-07-20 CURRENT 1998-11-02 Active - Proposal to Strike off
KIM NICHOLAS WADMAN WEST LAVINGTON M.O.T. CENTRE LTD Director 2005-07-20 CURRENT 1998-11-02 Active - Proposal to Strike off
MARK ANDREW WADMAN WEST LAVINGTON M.O.T. CENTRE LTD Director 2005-07-20 CURRENT 1998-11-02 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-18CONFIRMATION STATEMENT MADE ON 04/09/23, WITH NO UPDATES
2023-08-24APPOINTMENT TERMINATED, DIRECTOR MARK DIXON LOVATT
2022-12-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-09-07CONFIRMATION STATEMENT MADE ON 04/09/22, WITH NO UPDATES
2022-09-07CS01CONFIRMATION STATEMENT MADE ON 04/09/22, WITH NO UPDATES
2021-11-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-09-07CS01CONFIRMATION STATEMENT MADE ON 04/09/21, WITH NO UPDATES
2021-04-14CH01Director's details changed for Mark Andrew Wadman on 2021-02-23
2021-04-14PSC04Change of details for Mark Andrew Wadman as a person with significant control on 2021-02-23
2020-10-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-09-04CS01CONFIRMATION STATEMENT MADE ON 04/09/20, WITH UPDATES
2020-06-29PSC04Change of details for Kim Nicholas Wadman as a person with significant control on 2020-06-29
2020-06-29CH01Director's details changed for Thomas Percival Fussell on 2020-06-29
2019-10-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-09-05CS01CONFIRMATION STATEMENT MADE ON 04/09/19, WITH UPDATES
2019-06-06CH01Director's details changed for Thomas Percival Fussell on 2019-06-06
2018-09-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-09-17CS01CONFIRMATION STATEMENT MADE ON 04/09/18, WITH UPDATES
2018-01-18PSC07CESSATION OF MAUREEN FUSSELL AS A PERSON OF SIGNIFICANT CONTROL
2018-01-18TM02Termination of appointment of Maureen Fussell on 2018-01-02
2018-01-18TM01APPOINTMENT TERMINATED, DIRECTOR MAUREEN FUSSELL
2017-11-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-10-26TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HARRY CHILD
2017-09-04LATEST SOC04/09/17 STATEMENT OF CAPITAL;GBP 5000
2017-09-04CS01CONFIRMATION STATEMENT MADE ON 04/09/17, WITH UPDATES
2017-08-21TM01APPOINTMENT TERMINATED, DIRECTOR PETER GRAHAM CAWLEY
2017-06-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-06-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-06-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-10-12TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA MARY WADMAN
2016-10-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-09-16LATEST SOC16/09/16 STATEMENT OF CAPITAL;GBP 5000
2016-09-16CS01CONFIRMATION STATEMENT MADE ON 04/09/16, WITH UPDATES
2016-08-10AD01REGISTERED OFFICE CHANGED ON 10/08/16 FROM Fussell Wadman Ltd Hopton Industrial Estate London Road Devizes Wiltshire SN10 2EU
2016-08-10CH01Director's details changed for Kim Nicholas Wadman on 2016-08-10
2015-11-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-10-22CH01Director's details changed for Mark Andrew Wadman on 2015-10-22
2015-09-15LATEST SOC15/09/15 STATEMENT OF CAPITAL;GBP 5000
2015-09-15AR0104/09/15 ANNUAL RETURN FULL LIST
2014-10-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-09-10LATEST SOC10/09/14 STATEMENT OF CAPITAL;GBP 5000
2014-09-10AR0104/09/14 ANNUAL RETURN FULL LIST
2014-09-10CH01Director's details changed for Christopher Harry Child on 2014-01-01
2013-10-01AR0104/09/13 FULL LIST
2013-09-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13
2012-09-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-09-20AR0104/09/12 FULL LIST
2011-10-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-09-13AR0104/09/11 FULL LIST
2011-09-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS PATRICIA MARY WADMAN / 30/10/2010
2011-09-13CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER HARRY CHILD / 30/11/2010
2010-09-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-09-15AR0104/09/10 FULL LIST
2010-09-15AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 743-REG DEB
2010-09-15AD02SAIL ADDRESS CREATED
2010-09-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS PATRICIA MARY WADMAN / 01/04/2010
2010-09-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MAUREEN FUSSELL / 01/04/2010
2010-09-15CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER HARRY CHILD / 01/04/2010
2009-10-26AR0104/09/09 FULL LIST
2009-09-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2008-10-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-09-19363aRETURN MADE UP TO 04/09/08; FULL LIST OF MEMBERS
2007-10-02363aRETURN MADE UP TO 04/09/07; FULL LIST OF MEMBERS
2007-09-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2006-09-27363aRETURN MADE UP TO 04/09/06; FULL LIST OF MEMBERS
2006-09-26288cDIRECTOR'S PARTICULARS CHANGED
2006-09-26288cDIRECTOR'S PARTICULARS CHANGED
2006-09-26288cDIRECTOR'S PARTICULARS CHANGED
2006-09-26288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-09-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2005-09-21363aRETURN MADE UP TO 04/09/05; FULL LIST OF MEMBERS
2005-09-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2004-10-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-09-29363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-09-29363sRETURN MADE UP TO 04/09/04; FULL LIST OF MEMBERS
2003-11-19AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03
2003-09-17363sRETURN MADE UP TO 04/09/03; FULL LIST OF MEMBERS
2002-11-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-10-16AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-09-25363(288)DIRECTOR'S PARTICULARS CHANGED
2002-09-25363sRETURN MADE UP TO 04/09/02; FULL LIST OF MEMBERS
2002-07-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-07-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-07-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-05-21395PARTICULARS OF MORTGAGE/CHARGE
2001-11-08287REGISTERED OFFICE CHANGED ON 08/11/01 FROM: THE GARAGE 7 ANDOVER ROAD CHIRTON DEVIZES WILTS SN1O 3QL
2001-10-12AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-09-25363(288)DIRECTOR'S PARTICULARS CHANGED
2001-09-25363sRETURN MADE UP TO 04/09/01; FULL LIST OF MEMBERS
2001-08-07395PARTICULARS OF MORTGAGE/CHARGE
2001-08-07395PARTICULARS OF MORTGAGE/CHARGE
2000-11-10AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-10-05363sRETURN MADE UP TO 04/09/00; FULL LIST OF MEMBERS
1999-10-18AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-10-04363sRETURN MADE UP TO 04/09/99; NO CHANGE OF MEMBERS
1998-09-29AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-09-17363sRETURN MADE UP TO 04/09/98; FULL LIST OF MEMBERS
1997-09-15AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-09-10363(287)REGISTERED OFFICE CHANGED ON 10/09/97
1997-09-10363sRETURN MADE UP TO 04/09/97; NO CHANGE OF MEMBERS
1996-09-26AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-09-26363(288)DIRECTOR'S PARTICULARS CHANGED
1996-09-26363sRETURN MADE UP TO 15/09/96; FULL LIST OF MEMBERS
1995-11-01AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-10-12363sRETURN MADE UP TO 15/09/95; FULL LIST OF MEMBERS
1995-02-09288NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
451 - Sale of motor vehicles
45111 - Sale of new cars and light motor vehicles

45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
452 - Maintenance and repair of motor vehicles
45200 - Maintenance and repair of motor vehicles



Licences & Regulatory approval
We could not find any licences issued to FUSSELL WADMAN LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FUSSELL WADMAN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 2002-05-21 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2001-08-07 Outstanding PSA WHOLESALE LIMITED
USED VEHICLE CHARGE 2001-08-07 Outstanding PSA WHOLESALE LIMITED
SINGLE DEBENTURE 1993-03-29 Satisfied LLOYDS BANK PLC
USED VEHICLE CHARGE 1992-11-24 Outstanding PSA WHOLESALE LIMITED
CHARGE 1990-05-03 Outstanding PSA WHOLESALE LIMITED
LEGAL CHARGE 1985-07-24 Satisfied LOMBARD NORTH CENTRAL PLC
SINGLE DEBENTURE 1983-07-11 Satisfied LLOYDS BANK PLC
CHARGE 1981-10-28 Satisfied TALBOT WHOLESALE LIMITED
LEGAL CHARGE 1978-10-03 Satisfied ANGLO-FRENCH FINANCE COMPANY
LEGAL MORTGAGE 1977-07-07 Satisfied LLOYDS BANK PLC
LEGAL MORTGAGE 1976-05-13 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FUSSELL WADMAN LIMITED

Intangible Assets
Patents
We have not found any records of FUSSELL WADMAN LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of FUSSELL WADMAN LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with FUSSELL WADMAN LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Wiltshire Council 2015-06-08 GBP £419 Vehicle 3rd Party Repairs
Wiltshire Council 2015-04-17 GBP £763 Vehicle Parts
Wiltshire Council 2012-07-11 GBP £685 Vehicle 3rd Party Repairs
Wiltshire Council 2012-07-11 GBP £502 Vehicle 3rd Party Repairs
Wiltshire Council 2011-11-14 GBP £812 Vehicle Purchases
Bracknell Forest Council 2011-09-06 GBP £1,900 Flexible Benefits Control Account
Wiltshire Council 2011-09-01 GBP £550 Vehicle 3rd Party Repairs
Wiltshire Council 2011-04-21 GBP £936 Vehicle Purchases
Wiltshire Council 2010-12-23 GBP £10,031 Vehicle Licences
Wiltshire Council 2010-12-23 GBP £10,136 Vehicle Licences

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where FUSSELL WADMAN LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FUSSELL WADMAN LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FUSSELL WADMAN LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.