W.E.S. Ltd.

  • Active
  • Incorporated on 2 Aug 1995

Reg Address: Precision House, Rankine Road, Basingstoke RG24 8PP

Previous Names:
Wheco Engineering Services Ltd. - 20 Sep 1995
Quality At Its Best Limited - 2 Aug 1995

Company Classifications:
28990 - Manufacture of other special-purpose machinery n.e.c.
36000 - Water collection, treatment and supply


  • Summary The company with name "W.E.S. Ltd." is a ltd and located in Precision House, Rankine Road, Basingstoke RG24 8PP. W.E.S. Ltd. is currently in active status and it was incorporated on 2 Aug 1995 (29 years 1 months 22 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in W.E.S. Ltd..

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Allan Dallas Director 23 Jul 2020 British Active
2 Mark Livingston Director 23 Jul 2020 British Active
3 Iain Ross Macgregor Director 23 Jul 2020 British Active
4 Carl Philip Millington Director 23 Jul 2020 British Active
5 Iain Ross Macgregor Director 23 Jul 2020 British Active
6 Henry Kinloch Director 1 Apr 2014 British Resigned
1 Jul 2015
7 Adrian Bartlett Director 1 Apr 2014 British Resigned
6 Apr 2017
8 Robert Cook Secretary 31 May 2004 English Resigned
22 Jul 2020
9 Andrew John Wheeler Director 1 Sep 1998 British Resigned
31 May 2004
10 Robert Cook Director 1 Sep 1998 English Resigned
23 Jul 2020
11 Adrian Bartlett Director 1 Jun 1997 British Resigned
31 May 2004
12 Kevin Timothy Wheeler Director 5 Sep 1995 British Active
13 Adrian Bartlett Secretary 5 Sep 1995 British Resigned
31 May 2004
14 CHETTLEBURGH'S LIMITED Corporate Nominee Director 2 Aug 1995 - Resigned
5 Sep 1995
15 CHETTLEBURGH INTERNATIONAL LIMITED Corporate Nominee Secretary 2 Aug 1995 - Resigned
5 Sep 1995


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Ross-Shire Engineering Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 50 To 75 Percent
Voting Rights 50 To 75 Percent
Right To Appoint And Remove Directors
23 Jul 2020 - Active
2 Mr Kevin Timothy Wheeler
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 25 To 50 Percent
Voting Rights 25 To 50 Percent
Significant Influence Or Control
1 Jul 2016 British Active
3 Mr Robert Cook
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 25 To 50 Percent
Significant Influence Or Control
1 Jul 2016 British Ceased
23 Jul 2020


Latest Filing Activity

List of company filings like confirmation statements, accounts for W.E.S. Ltd..

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Resolution 4 Sep 2023 Download PDF
2 Incorporation - Memorandum Articles 24 Aug 2023 Download PDF
3 Mortgage - Create With Deed With Charge Number Charge Creation Date 24 Aug 2023 Download PDF
4 Mortgage - Satisfy Charge Full 23 Aug 2023 Download PDF
5 Persons With Significant Control - Change To A Person With Significant Control 23 Aug 2023 Download PDF
6 Mortgage - Create With Deed With Charge Number Charge Creation Date 22 Aug 2023 Download PDF
7 Persons With Significant Control - Cessation Of A Person With Significant Control 15 Aug 2023 Download PDF
8 Confirmation Statement - Updates 28 Jul 2023 Download PDF
9 Accounts - Legacy 6 Jan 2023 Download PDF
47 Pages
10 Accounts - Audit Exemption Subsiduary 6 Jan 2023 Download PDF
13 Pages
11 Confirmation Statement - No Updates 3 Aug 2022 Download PDF
12 Confirmation Statement - No Updates 26 Jul 2021 Download PDF
13 Accounts - Total Exemption Full 15 Dec 2020 Download PDF
12 Pages
14 Incorporation - Memorandum Articles 10 Aug 2020 Download PDF
25 Pages
15 Confirmation Statement - Updates 10 Aug 2020 Download PDF
5 Pages
16 Officers - Appoint Person Director Company With Name Date 7 Aug 2020 Download PDF
2 Pages
17 Officers - Appoint Person Director Company With Name Date 7 Aug 2020 Download PDF
2 Pages
18 Officers - Appoint Person Director Company With Name Date 6 Aug 2020 Download PDF
2 Pages
19 Persons With Significant Control - Notification Of A Person With Significant Control 6 Aug 2020 Download PDF
2 Pages
20 Officers - Appoint Person Director Company With Name Date 6 Aug 2020 Download PDF
2 Pages
21 Officers - Termination Secretary Company With Name Termination Date 6 Aug 2020 Download PDF
1 Pages
22 Officers - Termination Director Company With Name Termination Date 6 Aug 2020 Download PDF
1 Pages
23 Persons With Significant Control - Cessation Of A Person With Significant Control 6 Aug 2020 Download PDF
1 Pages
24 Capital - Name Of Class Of Shares 3 Aug 2020 Download PDF
2 Pages
25 Change Of Constitution - Statement Of Companys Objects 3 Aug 2020 Download PDF
2 Pages
26 Resolution 3 Aug 2020 Download PDF
1 Pages
27 Mortgage - Create With Deed With Charge Number Charge Creation Date 24 Jul 2020 Download PDF
25 Pages
28 Capital - Allotment Shares 17 Jul 2020 Download PDF
3 Pages
29 Mortgage - Satisfy Charge Full 14 Jul 2020 Download PDF
2 Pages
30 Mortgage - Satisfy Charge Full 14 Jul 2020 Download PDF
1 Pages
31 Accounts - Change Account Reference Date Company Previous Extended 7 Jul 2020 Download PDF
1 Pages
32 Accounts - Total Exemption Full 21 Aug 2019 Download PDF
14 Pages
33 Confirmation Statement - No Updates 26 Jul 2019 Download PDF
3 Pages
34 Officers - Change Person Secretary Company With Change Date 5 Jun 2019 Download PDF
1 Pages
35 Officers - Change Person Director Company With Change Date 5 Jun 2019 Download PDF
2 Pages
36 Officers - Change Person Director Company With Change Date 5 Jun 2019 Download PDF
2 Pages
37 Confirmation Statement - No Updates 1 Aug 2018 Download PDF
3 Pages
38 Accounts - Total Exemption Full 10 Jul 2018 Download PDF
7 Pages
39 Accounts - Total Exemption Full 11 Sep 2017 Download PDF
7 Pages
40 Officers - Termination Director Company With Name Termination Date 13 Aug 2017 Download PDF
1 Pages
41 Confirmation Statement - No Updates 13 Aug 2017 Download PDF
3 Pages
42 Accounts - Total Exemption Small 30 Aug 2016 Download PDF
7 Pages
43 Confirmation Statement - Updates 8 Aug 2016 Download PDF
6 Pages
44 Accounts - Total Exemption Small 14 Sep 2015 Download PDF
7 Pages
45 Annual Return - Company With Made Up Date Full List Shareholders 12 Aug 2015 Download PDF
6 Pages
46 Officers - Termination Director Company With Name Termination Date 28 Jul 2015 Download PDF
1 Pages
47 Annual Return - Company With Made Up Date Full List Shareholders 5 Aug 2014 Download PDF
7 Pages
48 Accounts - Amended Made Up Date 20 May 2014 Download PDF
6 Pages
49 Officers - Appoint Person Director Company With Name 22 Apr 2014 Download PDF
2 Pages
50 Officers - Appoint Person Director Company With Name 22 Apr 2014 Download PDF
2 Pages
51 Accounts - Total Exemption Small 15 Apr 2014 Download PDF
7 Pages
52 Annual Return - Company With Made Up Date Full List Shareholders 5 Aug 2013 Download PDF
6 Pages
53 Accounts - Total Exemption Small 8 Jul 2013 Download PDF
5 Pages
54 Annual Return - Company With Made Up Date Full List Shareholders 21 Aug 2012 Download PDF
6 Pages
55 Accounts - Total Exemption Small 22 Jun 2012 Download PDF
4 Pages
56 Accounts - Total Exemption Small 20 Sep 2011 Download PDF
4 Pages
57 Annual Return - Company With Made Up Date Full List Shareholders 24 Aug 2011 Download PDF
5 Pages
58 Address - Change Registered Office Company With Date Old 3 Aug 2011 Download PDF
1 Pages
59 Mortgage - Legacy 28 May 2011 Download PDF
5 Pages
60 Mortgage - Legacy 18 May 2011 Download PDF
3 Pages
61 Mortgage - Legacy 17 Dec 2010 Download PDF
3 Pages
62 Accounts - Total Exemption Small 19 Oct 2010 Download PDF
4 Pages
63 Annual Return - Company With Made Up Date Full List Shareholders 27 Aug 2010 Download PDF
5 Pages
64 Annual Return - Legacy 12 Aug 2009 Download PDF
4 Pages
65 Accounts - Total Exemption Small 2 Jun 2009 Download PDF
4 Pages
66 Accounts - Total Exemption Small 16 Sep 2008 Download PDF
4 Pages
67 Annual Return - Legacy 11 Aug 2008 Download PDF
4 Pages
68 Accounts - Legacy 28 Mar 2008 Download PDF
1 Pages
69 Annual Return - Legacy 17 Aug 2007 Download PDF
2 Pages
70 Accounts - Total Exemption Full 19 Jun 2007 Download PDF
8 Pages
71 Annual Return - Legacy 15 Aug 2006 Download PDF
2 Pages
72 Accounts - Total Exemption Small 20 Jun 2006 Download PDF
5 Pages
73 Annual Return - Legacy 19 Sep 2005 Download PDF
3 Pages
74 Mortgage - Legacy 10 Sep 2005 Download PDF
3 Pages
75 Capital - Legacy 4 Aug 2005 Download PDF
2 Pages
76 Accounts - Total Exemption Small 8 Jul 2005 Download PDF
5 Pages
77 Annual Return - Legacy 30 Sep 2004 Download PDF
8 Pages
78 Address - Legacy 30 Sep 2004 Download PDF
1 Pages
79 Officers - Legacy 30 Sep 2004 Download PDF
1 Pages
80 Officers - Legacy 30 Sep 2004 Download PDF
1 Pages
81 Officers - Legacy 30 Sep 2004 Download PDF
2 Pages
82 Accounts - Small 5 Jul 2004 Download PDF
6 Pages
83 Annual Return - Legacy 31 Jul 2003 Download PDF
8 Pages
84 Accounts - Small 27 Jul 2003 Download PDF
6 Pages
85 Annual Return - Legacy 18 Aug 2002 Download PDF
8 Pages
86 Accounts - Small 15 Jun 2002 Download PDF
6 Pages
87 Annual Return - Legacy 24 Sep 2001 Download PDF
7 Pages
88 Accounts - Small 27 Jun 2001 Download PDF
5 Pages
89 Annual Return - Legacy 9 Aug 2000 Download PDF
7 Pages
90 Accounts - Small 20 Mar 2000 Download PDF
5 Pages
91 Mortgage - Legacy 4 Dec 1999 Download PDF
7 Pages
92 Mortgage - Legacy 1 Dec 1999 Download PDF
1 Pages
93 Annual Return - Legacy 15 Nov 1999 Download PDF
7 Pages
94 Address - Legacy 18 Aug 1999 Download PDF
1 Pages
95 Accounts - Small 25 May 1999 Download PDF
5 Pages
96 Officers - Legacy 22 Sep 1998 Download PDF
2 Pages
97 Officers - Legacy 22 Sep 1998 Download PDF
2 Pages
98 Annual Return - Legacy 21 Sep 1998 Download PDF
6 Pages
99 Accounts - Small 1 Jul 1998 Download PDF
5 Pages
100 Annual Return - Legacy 3 Aug 1997 Download PDF


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Veolia Water Outsourcing Limited
Mutual People: Carl Philip Millington
Active
2 Thames Water Products Limited
Mutual People: Carl Philip Millington
Active
3 Watermech Services Ltd.
Mutual People: Carl Philip Millington , Iain Ross Macgregor , Allan Dallas , Kevin Timothy Wheeler , Mark Livingston
Active
4 Weschem Ltd.
Mutual People: Carl Philip Millington , Iain Ross Macgregor , Allan Dallas , Kevin Timothy Wheeler , Mark Livingston
Active
5 Boxtric Limited
Mutual People: Carl Philip Millington
dissolved
6 Crc-Evans Offshore Limited
Mutual People: Iain Ross Macgregor
Active
7 Accord Business Solutions Limited
Mutual People: Iain Ross Macgregor
Active
8 C.P.E. (Holdings) Limited
Mutual People: Iain Ross Macgregor
Active
9 Cpe Pressure Vessels Limited
Mutual People: Iain Ross Macgregor
Active
10 Mtd South West Ltd
Mutual People: Iain Ross Macgregor , Allan Dallas
Active
11 Aciem Group Limited
Mutual People: Iain Ross Macgregor , Allan Dallas
Active
12 Avantis Marine Limited
Mutual People: Iain Ross Macgregor
Active
13 Global Highland Limited
Mutual People: Iain Ross Macgregor
Active
14 Global Energy Group (Access & Coatings) Limited
Mutual People: Iain Ross Macgregor
dissolved
15 Global Project (Services) Limited
Mutual People: Iain Ross Macgregor
Active
16 Geg (Holdings) Limited
Mutual People: Iain Ross Macgregor
Active
17 Geg Capital (Howe Moss) Limited
Mutual People: Iain Ross Macgregor
Active
18 Vertech Integrity Services Limited
Mutual People: Iain Ross Macgregor
dissolved
19 Langfields Group Limited
Mutual People: Iain Ross Macgregor
Active
20 Ecopad (Scotland) Limited
Mutual People: Iain Ross Macgregor
Active
21 Envoy Capital Management Limited
Mutual People: Iain Ross Macgregor
Active
22 Envoy Training Limited
Mutual People: Iain Ross Macgregor
Active
23 Envoy & Partners Limited
Mutual People: Iain Ross Macgregor
Active
24 Global Resource Management Limited
Mutual People: Iain Ross Macgregor
Active
25 Gqs-Uk Limited
Mutual People: Iain Ross Macgregor
Active
26 Modutec Limited
Mutual People: Iain Ross Macgregor
Active
27 Training Competency Consultancy Ltd.
Mutual People: Iain Ross Macgregor
Active
28 Avantis Holdco Limited
Mutual People: Iain Ross Macgregor
Active
29 Rse Control Systems Limited
Mutual People: Iain Ross Macgregor , Allan Dallas
Active
30 Saftronics Group Limited
Mutual People: Iain Ross Macgregor , Mark Livingston
Active
31 Saftronics Limited
Mutual People: Iain Ross Macgregor , Mark Livingston
Active
32 Saftronics Holdings Limited
Mutual People: Iain Ross Macgregor , Mark Livingston
Active
33 Langfields Limited
Mutual People: Iain Ross Macgregor
Active
34 Murray Technical Services Limited
Mutual People: Iain Ross Macgregor
Active
35 Nigg Welding Services Limited
Mutual People: Iain Ross Macgregor
dissolved
36 Sovereign Dimensional Survey Limited
Mutual People: Iain Ross Macgregor
dissolved
37 I P S Offshore Ltd.
Mutual People: Iain Ross Macgregor
dissolved
38 Ross-Shire Engineering Limited
Mutual People: Allan Dallas
Active
39 Prime Pumps Limited
Mutual People: Allan Dallas
Active
40 Highland Arena Limited
Mutual People: Allan Dallas
dissolved