Background WavePink WaveYellow Wave

WESSEX ANIMAL HEALTH LIMITED (02510065)

WESSEX ANIMAL HEALTH LIMITED (02510065) is an active UK company. incorporated on 8 June 1990. with registered office in Shrewsbury. The company operates in the Wholesale and Retail Trade sector, engaged in agents involved in the sale of a variety of goods. WESSEX ANIMAL HEALTH LIMITED has been registered for 35 years. Current directors include GARDINER, Keith Rodney, NICKLIN, Mark Andrew.

Company Number
02510065
Status
active
Type
ltd
Incorporated
8 June 1990
Age
35 years
Address
28 Atcham Business Park, Shrewsbury, SY4 4UG
Industry Sector
Wholesale and Retail Trade
Business Activity
Agents involved in the sale of a variety of goods
Directors
GARDINER, Keith Rodney, NICKLIN, Mark Andrew
SIC Codes
46190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WESSEX ANIMAL HEALTH LIMITED

WESSEX ANIMAL HEALTH LIMITED is an active company incorporated on 8 June 1990 with the registered office located in Shrewsbury. The company operates in the Wholesale and Retail Trade sector, specifically engaged in agents involved in the sale of a variety of goods. WESSEX ANIMAL HEALTH LIMITED was registered 35 years ago.(SIC: 46190)

Status

active

Active since 35 years ago

Company No

02510065

LTD Company

Age

35 Years

Incorporated 8 June 1990

Size

N/A

Accounts

ARD: 30/6

Overdue

7 days overdue

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 15 April 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Dormant

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 8 June 2025 (10 months ago)
Submitted on 18 June 2025 (10 months ago)

Next Due

Due by 22 June 2026
For period ending 8 June 2026

Previous Company Names

WESSEX FARM AND EQUI PRODUCTS LIMITED
From: 27 October 1997To: 31 July 2006
WESSEX AGRI-PRODUCTS LIMITED
From: 30 July 1990To: 27 October 1997
INDEXSHIRE LIMITED
From: 8 June 1990To: 30 July 1990
Contact
Address

28 Atcham Business Park Atcham Shrewsbury, SY4 4UG,

Previous Addresses

90 the Broadway High Street Chesham Buckinghamshire HP5 1EG England
From: 4 July 2016To: 18 February 2021
Bay Tree Cottage Crabbswood Lane Sway Lymington Hampshire SO41 6EQ
From: 8 June 1990To: 4 July 2016
Timeline

15 key events • 1990 - 2021

Funding Officers Ownership
Company Founded
Jun 90
Director Left
Jan 10
Director Left
Feb 11
Capital Reduction
Oct 11
Share Buyback
Oct 11
Director Joined
Sept 12
Director Left
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Left
Jul 16
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Director Left
Jun 20
Director Left
Jun 21
Director Joined
Oct 21
2
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

FOSTER, Glenn

Active
Atcham Business Park, ShrewsburySY4 4UG
Secretary
Appointed 13 Oct 2021

GARDINER, Keith Rodney

Active
Atcham Business Park, ShrewsburySY4 4UG
Born July 1968
Director
Appointed 14 Sept 2012

NICKLIN, Mark Andrew

Active
Atcham Business Park, ShrewsburySY4 4UG
Born May 1967
Director
Appointed 13 Oct 2021

DAVIES, Alison

Resigned
17 Watery Lane, PooleBH16 5ND
Secretary
Appointed 24 Jan 2007
Resigned 04 May 2014

FELLOWS, Helen Mary Isabel

Resigned
The Broadway, CheshamHP5 1EG
Secretary
Appointed 01 Jul 2016
Resigned 13 Oct 2021

TAYLOR, Anthony David

Resigned
Linford Hill, RingwoodBH13 4NL
Secretary
Appointed N/A
Resigned 24 Jan 2007

BARKER, Peter John

Resigned
The Grange, BournemouthBH11 9QX
Born December 1966
Director
Appointed 01 Jan 2001
Resigned 31 Jan 2011

COOMBES, David Mark

Resigned
London Lane, ChristchurchBH23 7BL
Born April 1963
Director
Appointed 01 Jun 2009
Resigned 07 Jan 2010

HAMILTON, John Dursley

Resigned
The Broadway, CheshamHP5 1EG
Born May 1954
Director
Appointed 01 Jul 2016
Resigned 01 Apr 2021

ROWLANDS, John Lewis

Resigned
The Broadway, CheshamHP5 1EG
Born September 1949
Director
Appointed 01 Jul 2016
Resigned 27 Nov 2019

TAYLOR, Anna

Resigned
7 Orchard Close, FerndownBH22 8BS
Born March 1939
Director
Appointed 23 Jun 2000
Resigned 01 Jul 2016

TAYLOR, Anthony David

Resigned
7 Orchard Close, FerndownBH22 8BS
Born September 1935
Director
Appointed N/A
Resigned 01 Jul 2016

TAYLOR, Daniel Adam

Resigned
Linford Hill, RingwoodBH13 4NL
Born August 1970
Director
Appointed N/A
Resigned 23 Jun 2000

Persons with significant control

1

Agricultural Central Trading Limited

Active
The Broadway, High Street, CheshamHP5 1EG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

130

Confirmation Statement With No Updates
18 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 October 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
13 October 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 October 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
13 October 2021
AP01Appointment of Director
Confirmation Statement With No Updates
24 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 June 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
18 February 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
30 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 June 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
24 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
31 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
30 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
14 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 March 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
7 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 July 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
4 July 2016
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
4 July 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
4 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2014
AR01AR01
Change Person Director Company With Change Date
11 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2014
CH01Change of Director Details
Termination Secretary Company With Name
6 May 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
18 October 2013
AAAnnual Accounts
Change Person Secretary Company With Change Date
15 October 2013
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
21 June 2013
AR01AR01
Change Person Director Company With Change Date
21 June 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
8 November 2012
AAAnnual Accounts
Appoint Person Director Company With Name
17 September 2012
AP01Appointment of Director
Legacy
17 July 2012
MG01MG01
Change Person Director Company With Change Date
18 June 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
12 June 2012
AR01AR01
Capital Return Purchase Own Shares
13 October 2011
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
10 October 2011
SH06Cancellation of Shares
Accounts With Accounts Type Total Exemption Small
7 October 2011
AAAnnual Accounts
Resolution
3 October 2011
RESOLUTIONSResolutions
Resolution
3 October 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
13 June 2011
AR01AR01
Termination Director Company With Name
2 February 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
26 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2010
AR01AR01
Change Person Director Company With Change Date
30 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 June 2010
CH01Change of Director Details
Termination Director Company With Name
17 January 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
16 October 2009
AAAnnual Accounts
Legacy
29 June 2009
363aAnnual Return
Legacy
17 June 2009
288aAppointment of Director or Secretary
Legacy
17 March 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
30 September 2008
AAAnnual Accounts
Legacy
11 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 October 2007
AAAnnual Accounts
Legacy
15 June 2007
363aAnnual Return
Legacy
23 February 2007
288bResignation of Director or Secretary
Legacy
23 February 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
24 October 2006
AAAnnual Accounts
Memorandum Articles
8 August 2006
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
31 July 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 June 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 October 2005
AAAnnual Accounts
Legacy
29 June 2005
88(2)R88(2)R
Legacy
16 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 October 2004
AAAnnual Accounts
Legacy
6 October 2004
123Notice of Increase in Nominal Capital
Resolution
6 October 2004
RESOLUTIONSResolutions
Resolution
6 October 2004
RESOLUTIONSResolutions
Resolution
6 October 2004
RESOLUTIONSResolutions
Resolution
6 October 2004
RESOLUTIONSResolutions
Legacy
1 July 2004
122122
Resolution
1 July 2004
RESOLUTIONSResolutions
Legacy
28 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 February 2004
AAAnnual Accounts
Legacy
30 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 October 2002
AAAnnual Accounts
Legacy
6 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 November 2001
AAAnnual Accounts
Legacy
11 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 March 2001
AAAnnual Accounts
Legacy
8 January 2001
288aAppointment of Director or Secretary
Legacy
19 July 2000
288bResignation of Director or Secretary
Legacy
19 July 2000
288aAppointment of Director or Secretary
Legacy
21 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 December 1999
AAAnnual Accounts
Legacy
21 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 March 1999
AAAnnual Accounts
Legacy
21 June 1998
363sAnnual Return (shuttle)
Certificate Change Of Name Company
24 October 1997
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
15 October 1997
AAAnnual Accounts
Legacy
29 June 1997
363sAnnual Return (shuttle)
Legacy
18 February 1997
287Change of Registered Office
Accounts With Accounts Type Small
12 December 1996
AAAnnual Accounts
Legacy
3 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 September 1995
AAAnnual Accounts
Legacy
6 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 April 1995
AAAnnual Accounts
Legacy
20 April 1995
287Change of Registered Office
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
20 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 May 1994
AAAnnual Accounts
Legacy
10 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 April 1993
AAAnnual Accounts
Legacy
3 December 1992
363aAnnual Return
Accounts With Accounts Type Small
14 August 1992
AAAnnual Accounts
Legacy
12 June 1992
287Change of Registered Office
Legacy
16 September 1991
363x363x
Legacy
28 July 1991
287Change of Registered Office
Legacy
30 January 1991
224224
Legacy
16 August 1990
88(2)R88(2)R
Certificate Change Of Name Company
27 July 1990
CERTNMCertificate of Incorporation on Change of Name
Resolution
29 June 1990
RESOLUTIONSResolutions
Legacy
28 June 1990
287Change of Registered Office
Legacy
28 June 1990
288288
Incorporation Company
8 June 1990
NEWINCIncorporation