W.E.S. Ltd.
- Active
- Incorporated on 2 Aug 1995
Reg Address: Precision House, Rankine Road, Basingstoke RG24 8PP
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.