UKBizDB.co.uk

WASSEN INTERNATIONAL LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Wassen International Limited. The company was founded 50 years ago and was given the registration number 01154116. The firm's registered office is in LONDON. You can find them at 10 Aldersgate Street, , London, . This company's SIC code is 10890 - Manufacture of other food products n.e.c..

Company Information

Name:WASSEN INTERNATIONAL LIMITED
Company Number:01154116
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 January 1974
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 10890 - Manufacture of other food products n.e.c.

Office Address & Contact

Registered Address:10 Aldersgate Street, London, England, EC1A 4HJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11 Waterside Business Park, Livingstone Road, Hessle, England, HU13 0EG

Director14 May 2018Active
Vital Health Foods, Lavender Lane, Kuils River 7580, South Africa,

Director30 August 2017Active
Barinor Vineyard South, 99 Jip De Jager Avenue, Cape Town, South Africa, 0007530

Director02 November 2022Active
Church Farmhouse Framingham Lane, Bramerton, NR14 7HF

Secretary31 October 2007Active
Cinderford Hellingley, Hailsham, BN27 4HL

Secretary-Active
Croft Cottage Birtley Road, Bramley, Guildford, GU5 0JA

Secretary19 May 1999Active
Ground Floor Unit A, Cedar Court Office Park, Denby Dale Road, Wakefield, England, WF4 3DB

Secretary28 February 2011Active
2 Dairy Cottages, Manor Farm Church Road, Great Barton, IP31 2QR

Secretary22 December 1997Active
7 Sutherland Avenue, Petts Wood, BR5 1QX

Secretary21 July 1999Active
Garden Flat 4 Camden Terrace, London, NW1 9BP

Secretary29 February 1996Active
30 Woodlands Road, Epsom, KT18 7HW

Secretary12 January 2001Active
Beirnfels, Old Odiham Road, Alton, GU34 4BW

Secretary27 May 2004Active
10, Aldersgate Street, London, England, EC1A 4HJ

Director24 February 2016Active
Church Farmhouse Framingham Lane, Bramerton, NR14 7HF

Director20 January 1999Active
104 Tressillian Road, Brockley, London, SE4 1XX

Director26 January 2000Active
Long Roof, All Saints Lane, Clevedon, BS21 6AU

Director09 May 2002Active
Croft Cottage Birtley Road, Bramley, Guildford, GU5 0JA

Director26 March 1998Active
Ground Floor Unit A, Cedar Court Office Park, Denby Dale Road, Wakefield, England, WF4 3DB

Director28 February 2011Active
10, Aldersgate Street, London, England, EC1A 4HJ

Director28 February 2011Active
40 Westville Road, Thames Ditton, KT7 0UJ

Director01 October 2007Active
Ground Floor Unit A, Cedar Court Office Park, Denby Dale Road, Wakefield, England, WF4 3DB

Director01 January 2009Active
Whitegates, Oatlands Drive, Weybridge, KT13 9LR

Director-Active
White Gates, Oatlands Drive, Weybridge, KT13 9LR

Director-Active
Ground Floor Unit A, Cedar Court Office Park, Denby Dale Road, Wakefield, England, WF4 3DB

Director01 January 2012Active
33 Avenue Georges Mandel, Paris, France, 75116

Director26 March 1998Active
Vital Health Foods, Vital Health Foods, Lavender Lane, Kuils River, South Africa,

Director24 January 2017Active
Dancote, Cockernhoe Green, Luton, LU2 8PY

Director22 December 1997Active
12 Melzi D Eril, 20145 Milan, Italy, FOREIGN

Director14 February 1997Active
1 Oakdene, Copleigh Drive, Tadworth, KT20 6BN

Director03 May 2001Active
Lowood, Sanctuary Lane, Storrington, RH20 3JE

Director01 October 2007Active
11 Lymden Gardens, Reigate, RH2 7HX

Director26 March 1998Active
Beirnfels, Old Odiham Road, Alton, GU34 4BW

Director27 May 2004Active
Szalamandra House 3 Donigers Dell, Swanmore, Hampshire, SO32 2TL

Director03 November 1998Active
Bramshaw, Colley Lane, Reigate, RH2 9DD

Director-Active
Vital Health Foods, Lavender Lane, Kuils River 7580, South Africa,

Director30 August 2017Active

People with Significant Control

Mr Greg James Heron
Notified on:25 July 2018
Status:Active
Date of birth:August 1965
Nationality:South African
Country of residence:England
Address:11 Waterside Business Park, Livingstone Road, Hessle, England, HU13 0EG
Nature of control:
  • Ownership of shares 25 to 50 percent
Wassen Group Holdings Limited
Notified on:01 June 2016
Status:Active
Country of residence:England
Address:11 Waterside Business Park, Livingstone Road, Livingstone Road, Hessle, England, HU13 0EG
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Paul Leaf-Wright
Notified on:06 April 2016
Status:Active
Date of birth:December 1961
Nationality:South African
Country of residence:England
Address:11 Waterside Business Park, Livingstone Road, Hessle, England, HU13 0EG
Nature of control:
  • Ownership of shares 25 to 50 percent as trust

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-16Accounts

Accounts amended with accounts type full.

Download
2023-12-07Accounts

Accounts with accounts type total exemption full.

Download
2023-07-09Confirmation statement

Confirmation statement with no updates.

Download
2022-11-03Officers

Appoint person director company with name date.

Download
2022-11-03Persons with significant control

Cessation of a person with significant control.

Download
2022-11-03Persons with significant control

Cessation of a person with significant control.

Download
2022-09-08Persons with significant control

Change to a person with significant control.

Download
2022-08-23Accounts

Accounts with accounts type full.

Download
2022-07-28Confirmation statement

Confirmation statement with no updates.

Download
2022-07-28Persons with significant control

Notification of a person with significant control.

Download
2022-07-28Persons with significant control

Notification of a person with significant control.

Download
2022-04-14Officers

Termination director company with name termination date.

Download
2022-01-19Address

Change registered office address company with date old address new address.

Download
2021-12-17Accounts

Accounts with accounts type full.

Download
2021-07-30Confirmation statement

Confirmation statement with no updates.

Download
2020-09-17Accounts

Accounts with accounts type full.

Download
2020-07-24Confirmation statement

Confirmation statement with no updates.

Download
2019-11-07Accounts

Accounts with accounts type full.

Download
2019-07-18Confirmation statement

Confirmation statement with no updates.

Download
2018-11-12Accounts

Accounts with accounts type full.

Download
2018-07-25Confirmation statement

Confirmation statement with updates.

Download
2018-06-11Mortgage

Mortgage satisfy charge full.

Download
2018-06-11Mortgage

Mortgage satisfy charge full.

Download
2018-06-11Mortgage

Mortgage satisfy charge full.

Download
2018-06-11Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.