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

WESSEX COMPANY SECRETARIES LIMITED

8 NEWBURY STREET, ANDOVER, HAMPSHIRE, SP10 1DW,
Company Registration Number
02978368
Private Limited Company
Active

Company Overview

About Wessex Company Secretaries Ltd
WESSEX COMPANY SECRETARIES LIMITED was founded on 1994-10-12 and has its registered office in Hampshire. The organisation's status is listed as "Active". Wessex Company Secretaries Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
WESSEX COMPANY SECRETARIES LIMITED
 
Legal Registered Office
8 NEWBURY STREET
ANDOVER
HAMPSHIRE
SP10 1DW
Other companies in SP10
 
Filing Information
Company Number 02978368
Company ID Number 02978368
Date formed 1994-10-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2024
Account next due 31/01/2026
Latest return 12/10/2015
Return next due 09/11/2016
Type of accounts DORMANT
Last Datalog update: 2024-11-05 06:03:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WESSEX COMPANY SECRETARIES 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 WESSEX COMPANY SECRETARIES LIMITED

Current Directors
Officer Role Date Appointed
NIKKI PEARMAIN
Company Secretary 2002-11-12
GILES MARTIN BEVAN THOMAS
Director 2001-06-08
TIMOTHY JOHN CRARER
Director 1994-10-24
CHARLES ALEXANDER FRANK
Director 2016-05-01
ROBERT HENRY STALLIBRASS HISCOCKS
Director 1994-10-24
JOHN MARK LELLO
Director 1998-07-14
Previous Officers
Officer Role Date Appointed Date Resigned
ISABEL MARY DEVERILL
Director 2004-10-15 2017-08-09
RICHARD PAUL LE MASURIER
Director 1994-10-24 2016-05-01
ROBERT WILLIAM SYKES
Director 1994-10-24 2013-10-14
JAMES SAUNDERS WELSH
Director 1994-10-24 2007-10-14
CHRISTOPHER DEARMER NICHOLS
Director 1994-10-12 2006-03-14
RICHARD ASHDOWN
Company Secretary 2000-04-25 2002-11-12
NICHOLAS ANTHONY BOURNE
Director 1994-10-12 2001-10-15
COLIN DAVID CARNEGY
Director 1994-10-24 2001-06-08
MALCOLM MORTON
Company Secretary 1994-10-12 2000-04-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GILES MARTIN BEVAN THOMAS PARKER BULLEN SERVICES LIMITED Director 2010-02-26 CURRENT 2009-12-23 Active
GILES MARTIN BEVAN THOMAS BUSINESS AND FRANCHISE CENTRES LIMITED Director 2004-10-08 CURRENT 1998-06-24 Dissolved 2016-09-27
TIMOTHY JOHN CRARER PLAYHOUSE SERVICES LIMITED Director 2008-11-04 CURRENT 1992-03-06 Active
TIMOTHY JOHN CRARER WILTSHIRE CREATIVE Director 2008-11-04 CURRENT 1951-08-31 Active
TIMOTHY JOHN CRARER BUSINESS AND FRANCHISE CENTRES LIMITED Director 1998-06-24 CURRENT 1998-06-24 Dissolved 2016-09-27
CHARLES ALEXANDER FRANK PARKER BULLEN SERVICES LIMITED Director 2016-05-01 CURRENT 2009-12-23 Active
CHARLES ALEXANDER FRANK SALISBURY FESTIVAL LIMITED Director 2014-12-17 CURRENT 1978-10-25 Liquidation
JOHN MARK LELLO PB GLOBAL CONSULTING LIMITED Director 2017-01-30 CURRENT 2017-01-30 Active - Proposal to Strike off
JOHN MARK LELLO PB INNOVATIONS HUB.NET LIMITED Director 2013-12-23 CURRENT 2013-12-23 Active - Proposal to Strike off
JOHN MARK LELLO PARKER BULLEN SERVICES LIMITED Director 2010-02-26 CURRENT 2009-12-23 Active

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
2024-10-14CONFIRMATION STATEMENT MADE ON 12/10/24, WITH NO UPDATES
2024-10-14ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/24
2023-10-13CONFIRMATION STATEMENT MADE ON 12/10/23, WITH UPDATES
2023-10-13ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/23
2023-08-23CESSATION OF TIMOTHY JOHN CRARER AS A PERSON OF SIGNIFICANT CONTROL
2023-08-23NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARETH HORNER
2023-08-22APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JOHN CRARER
2022-10-12ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/22
2022-10-12CONFIRMATION STATEMENT MADE ON 12/10/22, WITH UPDATES
2022-10-12CS01CONFIRMATION STATEMENT MADE ON 12/10/22, WITH UPDATES
2022-10-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/22
2022-05-05PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GILES MARTIN BEVAN-THOMAS
2022-05-05PSC07CESSATION OF JOHN MARK LELLO AS A PERSON OF SIGNIFICANT CONTROL
2022-05-05AP01DIRECTOR APPOINTED MR GARETH HORNER
2022-05-05TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MARK LELLO
2021-10-12CS01CONFIRMATION STATEMENT MADE ON 12/10/21, WITH NO UPDATES
2021-10-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/21
2020-10-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/20
2020-10-12CS01CONFIRMATION STATEMENT MADE ON 12/10/20, WITH NO UPDATES
2019-10-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/19
2019-10-16CS01CONFIRMATION STATEMENT MADE ON 12/10/19, WITH NO UPDATES
2019-05-01TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES ALEXANDER FRANK
2019-01-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/18
2018-10-16CS01CONFIRMATION STATEMENT MADE ON 12/10/18, WITH NO UPDATES
2018-05-23PSC04Change of details for Mr John Mark Lello as a person with significant control on 2018-05-10
2018-05-23CH01Director's details changed for Mr John Mark Lello on 2018-05-10
2017-10-12CS01CONFIRMATION STATEMENT MADE ON 12/10/17, WITH NO UPDATES
2017-10-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/17
2017-10-12TM01APPOINTMENT TERMINATED, DIRECTOR ISABEL MARY DEVERILL
2016-10-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/16
2016-10-14LATEST SOC14/10/16 STATEMENT OF CAPITAL;GBP 2
2016-10-14CS01CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES
2016-05-03AP01DIRECTOR APPOINTED MR CHARLES ALEXANDER FRANK
2016-05-03TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD PAUL LE MASURIER
2015-10-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/15
2015-10-15LATEST SOC15/10/15 STATEMENT OF CAPITAL;GBP 2
2015-10-15AR0112/10/15 ANNUAL RETURN FULL LIST
2014-10-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/14
2014-10-13LATEST SOC13/10/14 STATEMENT OF CAPITAL;GBP 2
2014-10-13AR0112/10/14 ANNUAL RETURN FULL LIST
2013-10-14LATEST SOC14/10/13 STATEMENT OF CAPITAL;GBP 2
2013-10-14AR0112/10/13 ANNUAL RETURN FULL LIST
2013-10-14TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT SYKES
2013-10-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/13
2012-10-31AR0112/10/12 ANNUAL RETURN FULL LIST
2012-10-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/12
2011-10-13AR0112/10/11 ANNUAL RETURN FULL LIST
2011-10-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/11
2010-10-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/10
2010-10-15AR0112/10/10 ANNUAL RETURN FULL LIST
2009-11-16AR0112/10/09 ANNUAL RETURN FULL LIST
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WILLIAM SYKES / 01/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN MARK LELLO / 01/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD PAUL LE MASURIER / 01/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT HENRY STALLIBRASS HISCOCKS / 01/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ISABEL MARY DEVERILL / 01/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN CRARER / 01/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / GILES MARTIN BEVAN THOMAS / 01/10/2009
2009-07-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09
2008-10-14363aRETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS
2008-10-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08
2008-01-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07
2007-12-10288bDIRECTOR RESIGNED
2007-10-12363aRETURN MADE UP TO 12/10/07; FULL LIST OF MEMBERS
2006-10-27363aRETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS
2006-10-27288bDIRECTOR RESIGNED
2006-10-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06
2005-10-25363aRETURN MADE UP TO 12/10/05; FULL LIST OF MEMBERS
2005-10-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05
2004-10-20363sRETURN MADE UP TO 12/10/04; FULL LIST OF MEMBERS
2004-10-20288aNEW DIRECTOR APPOINTED
2004-10-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04
2003-10-21288aNEW SECRETARY APPOINTED
2003-10-21363sRETURN MADE UP TO 12/10/03; FULL LIST OF MEMBERS
2003-10-21288bSECRETARY RESIGNED
2003-10-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03
2003-10-21363(288)SECRETARY'S PARTICULARS CHANGED
2002-10-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02
2002-10-22363(288)DIRECTOR'S PARTICULARS CHANGED
2002-10-22363sRETURN MADE UP TO 12/10/02; FULL LIST OF MEMBERS
2001-12-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01
2001-10-17288bDIRECTOR RESIGNED
2001-10-17363sRETURN MADE UP TO 12/10/01; FULL LIST OF MEMBERS
2001-06-14288bDIRECTOR RESIGNED
2001-06-14288aNEW DIRECTOR APPOINTED
2000-10-16363sRETURN MADE UP TO 12/10/00; FULL LIST OF MEMBERS
2000-10-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00
2000-05-09288aNEW SECRETARY APPOINTED
2000-05-09288bSECRETARY RESIGNED
1999-12-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/99
1999-10-22363sRETURN MADE UP TO 12/10/99; FULL LIST OF MEMBERS
1999-03-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/98
1998-11-10363sRETURN MADE UP TO 12/10/98; FULL LIST OF MEMBERS
1998-07-27288aNEW DIRECTOR APPOINTED
1998-01-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/97
1997-10-23363sRETURN MADE UP TO 12/10/97; FULL LIST OF MEMBERS
1997-03-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/96
1996-11-01363sRETURN MADE UP TO 12/10/96; NO CHANGE OF MEMBERS
1996-01-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/95
1995-10-27363sRETURN MADE UP TO 12/10/95; FULL LIST OF MEMBERS
1994-11-03288NEW DIRECTOR APPOINTED
1994-11-03(W)ELRESS252 DISP LAYING ACC 24/10/94
1994-11-03(W)ELRESS386 DIS APP AUDS 24/10/94
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to WESSEX COMPANY SECRETARIES 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 WESSEX COMPANY SECRETARIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
WESSEX COMPANY SECRETARIES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2022-04-30

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 WESSEX COMPANY SECRETARIES LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-05-01 £ 2
Shareholder Funds 2012-05-01 £ 2

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of WESSEX COMPANY SECRETARIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WESSEX COMPANY SECRETARIES LIMITED
Trademarks
We have not found any records of WESSEX COMPANY SECRETARIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WESSEX COMPANY SECRETARIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as WESSEX COMPANY SECRETARIES LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where WESSEX COMPANY SECRETARIES 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 WESSEX COMPANY SECRETARIES 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 WESSEX COMPANY SECRETARIES 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.