UKBizDB.co.uk

WESSEX ANIMAL HEALTH LIMITED

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

This company is commonly known as Wessex Animal Health Limited. The company was founded 33 years ago and was given the registration number 02510065. The firm's registered office is in CHESHAM. You can find them at 90 The Broadway, High Street, Chesham, Buckinghamshire. This company's SIC code is 46190 - Agents involved in the sale of a variety of goods.

Company Information

Name:WESSEX ANIMAL HEALTH LIMITED
Company Number:02510065
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 June 1990
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46190 - Agents involved in the sale of a variety of goods

Office Address & Contact

Registered Address:90 The Broadway, High Street, Chesham, Buckinghamshire, England, HP5 1EG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
28, Atcham Business Park, Atcham, Shrewsbury, England, SY4 4UG

Secretary13 October 2021Active
28, Atcham Business Park, Atcham, Shrewsbury, England, SY4 4UG

Director14 September 2012Active
28, Atcham Business Park, Atcham, Shrewsbury, England, SY4 4UG

Director13 October 2021Active
17 Watery Lane, Upton, Poole, BH16 5ND

Secretary24 January 2007Active
90 The Broadway, The Broadway, High Street, Chesham, England, HP5 1EG

Secretary01 July 2016Active
Linford Hill, Hangersley, Ringwood, BH13 4NL

Secretary-Active
The Grange, High Howe Lane, Bearwood, Bournemouth, BH11 9QX

Director01 January 2001Active
Ayles Farmhouse, London Lane, Avon, Christchurch, United Kingdom, BH23 7BL

Director01 June 2009Active
90 The Broadway, The Broadway, High Street, Chesham, England, HP5 1EG

Director01 July 2016Active
90 The Broadway, The Broadway, High Street, Chesham, England, HP5 1EG

Director01 July 2016Active
Pickets, 7 Orchard Close, Ferndown, England, BH22 8BS

Director23 June 2000Active
Pickets, 7 Orchard Close, Ferndown, Great Britain, BH22 8BS

Director-Active
Linford Hill, Hangersley, Ringwood, BH13 4NL

Director-Active

People with Significant Control

Agricultural Central Trading Limited
Notified on:01 July 2016
Status:Active
Country of residence:England
Address:90, The Broadway, High Street, Chesham, England, HP5 1EG
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Accounts

Accounts with accounts type dormant.

Download
2023-07-12Confirmation statement

Confirmation statement with no updates.

Download
2022-11-02Accounts

Accounts with accounts type dormant.

Download
2022-08-01Confirmation statement

Confirmation statement with no updates.

Download
2021-10-28Accounts

Accounts with accounts type dormant.

Download
2021-10-13Officers

Appoint person secretary company with name date.

Download
2021-10-13Officers

Termination secretary company with name termination date.

Download
2021-10-13Officers

Appoint person director company with name date.

Download
2021-06-24Confirmation statement

Confirmation statement with no updates.

Download
2021-06-23Officers

Termination director company with name termination date.

Download
2021-02-18Address

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

Download
2020-10-30Accounts

Accounts with accounts type dormant.

Download
2020-06-23Confirmation statement

Confirmation statement with no updates.

Download
2020-06-23Officers

Termination director company with name termination date.

Download
2019-10-24Accounts

Accounts with accounts type dormant.

Download
2019-06-19Confirmation statement

Confirmation statement with no updates.

Download
2018-10-31Accounts

Accounts with accounts type small.

Download
2018-06-19Confirmation statement

Confirmation statement with updates.

Download
2017-10-30Accounts

Accounts with accounts type small.

Download
2017-06-21Confirmation statement

Confirmation statement with updates.

Download
2017-03-14Mortgage

Mortgage satisfy charge full.

Download
2017-03-14Mortgage

Mortgage satisfy charge full.

Download
2016-09-07Accounts

Accounts with accounts type total exemption small.

Download
2016-07-04Officers

Termination director company with name termination date.

Download
2016-07-04Address

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

Download

Copyright © 2024. All rights reserved.