Background WavePink WaveYellow Wave

WA PRODUCTS (UK) LIMITED (04028076)

WA PRODUCTS (UK) LIMITED (04028076) is an active UK company. incorporated on 6 July 2000. with registered office in Burnham-On-Crouch. The company operates in the Administrative and Support Service Activities sector, engaged in packaging activities. WA PRODUCTS (UK) LIMITED has been registered for 25 years. Current directors include HOPSON, Michael, WISEMAN, Stuart Richard.

Company Number
04028076
Status
active
Type
ltd
Incorporated
6 July 2000
Age
25 years
Address
Midas House Burnham Business Park, Burnham-On-Crouch, CM0 8TE
Industry Sector
Administrative and Support Service Activities
Business Activity
Packaging activities
Directors
HOPSON, Michael, WISEMAN, Stuart Richard
SIC Codes
82920

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WA PRODUCTS (UK) LIMITED

WA PRODUCTS (UK) LIMITED is an active company incorporated on 6 July 2000 with the registered office located in Burnham-On-Crouch. The company operates in the Administrative and Support Service Activities sector, specifically engaged in packaging activities. WA PRODUCTS (UK) LIMITED was registered 25 years ago.(SIC: 82920)

Status

active

Active since 25 years ago

Company No

04028076

LTD Company

Age

25 Years

Incorporated 6 July 2000

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 29 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 29 May 2025 (11 months ago)
Submitted on 10 June 2025 (10 months ago)

Next Due

Due by 12 June 2026
For period ending 29 May 2026

Previous Company Names

SCENESAFE LTD.
From: 29 December 2011To: 27 March 2025
FORENSIC SCIENCE SOLUTIONS LIMITED
From: 25 August 2000To: 29 December 2011
CHARCO 845 LIMITED
From: 6 July 2000To: 25 August 2000
Contact
Address

Midas House Burnham Business Park Springfield Road Burnham-On-Crouch, CM0 8TE,

Previous Addresses

Unit 29 Gravelly Industrial Park Birmingham B24 8HZ United Kingdom
From: 17 July 2012To: 21 June 2013
Trident Court, 2920 Solihull Parkway, Birmingham Business Park, Birmingham West Midlands B37 7YN
From: 6 July 2000To: 17 July 2012
Timeline

17 key events • 2000 - 2013

Funding Officers Ownership
Company Founded
Jul 00
Director Joined
Feb 10
Director Left
Feb 10
Director Joined
Jul 12
Director Joined
Jul 12
Funding Round
Aug 12
Director Left
Sept 12
Director Joined
Jul 13
Director Joined
Jul 13
Director Left
Jul 13
Director Left
Jul 13
Director Left
Aug 13
Director Joined
Aug 13
Director Left
Aug 13
Director Left
Aug 13
Director Joined
Aug 13
Director Joined
Aug 13
1
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 Resigned

SMITH, Julie

Active
Burnham Business Park, Burnham-On-CrouchCM0 8TE
Secretary
Appointed 20 May 2013

HOPSON, Michael

Active
Burnham Business Park, Burnham-On-CrouchCM0 8TE
Born July 1968
Director
Appointed 20 May 2013

WISEMAN, Stuart Richard

Active
Burnham Business Park, Burnham-On-CrouchCM0 8TE
Born August 1970
Director
Appointed 20 May 2013

AJOSE, Ayodele

Resigned
Gravelly Industrial Park, BirminghamB24 8HZ
Secretary
Appointed 06 Jul 2012
Resigned 30 Sept 2012

AJOSE, Ayodele

Resigned
26 St James's Close, LondonSW17 7RU
Secretary
Appointed 11 Dec 2000
Resigned 31 Jul 2002

AJOSE-PALMER, Oladunni Ayodele

Resigned
Trident Court, 2920 Solihull, Park, BirminghamB37 7YN
Secretary
Appointed 27 Feb 2004
Resigned 06 Jul 2012

BICKNELL, Robert Clive

Resigned
32 Underhill Close, NewportTF10 7EB
Secretary
Appointed 01 Aug 2002
Resigned 27 Feb 2004

HALCO SECRETARIES LIMITED

Resigned
8-10 New Fetter Lane, LondonEC4A 1RS
Corporate secretary
Appointed 06 Jul 2000
Resigned 11 Dec 2000

ANTHONY, Roderick James

Resigned
100 Dorridge Road, SolihullB93 8BS
Born September 1960
Director
Appointed 11 Dec 2000
Resigned 03 May 2006

FENDLEY, Alison Denise

Resigned
Burnham Business Park, Burnham-On-CrouchCM0 8TE
Born June 1970
Director
Appointed 06 Jul 2012
Resigned 20 May 2013

GRIFFITHS, William Reginald

Resigned
Highfield, Alderley EdgeSK9 7DN
Born September 1953
Director
Appointed 30 Jul 2007
Resigned 20 Nov 2008

HEWITT-JONES, Richard

Resigned
Gravelly Industrial Park, BirminghamB24 8HZ
Born April 1966
Director
Appointed 01 Jan 2010
Resigned 30 Sept 2012

HOWITT, Trevor Harry

Resigned
38 Meriden Road, SolihullB92 0BT
Born September 1947
Director
Appointed 11 Dec 2000
Resigned 30 Jul 2007

MATTHEWS, Brian Keith

Resigned
Burnham Business Park, Burnham-On-CrouchCM0 8TE
Born July 1944
Director
Appointed 06 Jul 2012
Resigned 17 May 2013

PUGH, Ann-Marie

Resigned
Gravelly Industrial Park, BirminghamB24 8HZ
Born April 1970
Director
Appointed 17 May 2013
Resigned 20 May 2013

REVILL, Ian

Resigned
11 Kevan Drive, WokingGU23 7BU
Born December 1951
Director
Appointed 19 Nov 2008
Resigned 31 Dec 2009

THOMPSON, Janet, Dr

Resigned
1a Morpeth Terrace, LondonSW1P 1EW
Born October 1941
Director
Appointed 11 Dec 2000
Resigned 18 Oct 2001

WERRETT, David John, Dr

Resigned
Cruise Hill House, RedditchB97 5TX
Born October 1949
Director
Appointed 11 Dec 2000
Resigned 30 Jul 2007

HALCO MANAGEMENT LIMITED

Resigned
8-10 New Fetter Lane, LondonEC4A 1RS
Corporate nominee director
Appointed 06 Jul 2000
Resigned 11 Dec 2000

Persons with significant control

1

Burnham Business Park, Burnham-On-CrouchCM0 8TE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

117

Accounts With Accounts Type Dormant
29 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
10 June 2025
CS01Confirmation Statement
Change To A Person With Significant Control
5 June 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
23 April 2025
AAAnnual Accounts
Certificate Change Of Name Company
27 March 2025
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
27 March 2025
CONNOTConfirmation Statement Notification
Confirmation Statement With Updates
29 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
20 April 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
7 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
3 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
4 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
10 June 2020
CS01Confirmation Statement
Confirmation Statement With Updates
7 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
3 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
9 June 2016
AR01AR01
Accounts With Accounts Type Small
9 March 2016
AAAnnual Accounts
Accounts With Accounts Type Small
22 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2015
AR01AR01
Auditors Resignation Limited Company
19 June 2014
AA03AA03
Annual Return Company With Made Up Date Full List Shareholders
29 May 2014
AR01AR01
Change Account Reference Date Company Current Extended
19 May 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
30 April 2014
AAAnnual Accounts
Appoint Person Director Company With Name
8 August 2013
AP01Appointment of Director
Termination Director Company With Name
5 August 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
5 August 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
5 August 2013
AP01Appointment of Director
Termination Director Company With Name
5 August 2013
TM01Termination of Director
Termination Director Company With Name
5 August 2013
TM01Termination of Director
Appoint Person Director Company With Name
5 August 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 July 2013
AR01AR01
Appoint Person Secretary Company With Name
26 July 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
26 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
26 July 2013
AP01Appointment of Director
Termination Director Company With Name
26 July 2013
TM01Termination of Director
Termination Director Company With Name
26 July 2013
TM01Termination of Director
Change Sail Address Company With Old Address
26 July 2013
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Previous Extended
23 July 2013
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
21 June 2013
AD01Change of Registered Office Address
Change Sail Address Company
20 March 2013
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name
30 September 2012
TM01Termination of Director
Termination Secretary Company With Name
30 September 2012
TM02Termination of Secretary
Statement Of Companys Objects
11 September 2012
CC04CC04
Capital Allotment Shares
6 August 2012
SH01Allotment of Shares
Resolution
19 July 2012
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
17 July 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 July 2012
AR01AR01
Accounts With Accounts Type Dormant
10 July 2012
AAAnnual Accounts
Appoint Person Director Company With Name
6 July 2012
AP01Appointment of Director
Termination Secretary Company With Name
6 July 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
6 July 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
6 July 2012
AP03Appointment of Secretary
Change Person Secretary Company With Change Date
6 July 2012
CH03Change of Secretary Details
Certificate Change Of Name Company
29 December 2011
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
20 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2011
AR01AR01
Change Person Secretary Company With Change Date
20 July 2011
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
23 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2010
AR01AR01
Accounts With Accounts Type Dormant
9 February 2010
AAAnnual Accounts
Appoint Person Director Company With Name
9 February 2010
AP01Appointment of Director
Termination Director Company With Name
9 February 2010
TM01Termination of Director
Legacy
24 July 2009
363aAnnual Return
Legacy
21 November 2008
288aAppointment of Director or Secretary
Legacy
21 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
21 November 2008
AAAnnual Accounts
Legacy
18 July 2008
363aAnnual Return
Legacy
18 July 2008
288cChange of Particulars
Legacy
27 February 2008
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
4 February 2008
AAAnnual Accounts
Legacy
20 September 2007
225Change of Accounting Reference Date
Legacy
23 August 2007
363aAnnual Return
Legacy
23 August 2007
288aAppointment of Director or Secretary
Legacy
23 August 2007
288bResignation of Director or Secretary
Legacy
23 August 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
24 January 2007
AAAnnual Accounts
Legacy
21 July 2006
363aAnnual Return
Legacy
21 July 2006
287Change of Registered Office
Legacy
23 May 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
24 January 2006
AAAnnual Accounts
Legacy
4 August 2005
363aAnnual Return
Legacy
4 August 2005
288cChange of Particulars
Legacy
2 August 2005
288cChange of Particulars
Accounts With Accounts Type Dormant
15 December 2004
AAAnnual Accounts
Legacy
19 July 2004
363sAnnual Return (shuttle)
Legacy
17 May 2004
287Change of Registered Office
Legacy
22 March 2004
288aAppointment of Director or Secretary
Legacy
10 March 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
2 December 2003
AAAnnual Accounts
Legacy
31 July 2003
363sAnnual Return (shuttle)
Resolution
5 December 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
5 December 2002
AAAnnual Accounts
Legacy
3 December 2002
288bResignation of Director or Secretary
Legacy
3 December 2002
288aAppointment of Director or Secretary
Legacy
31 July 2002
363sAnnual Return (shuttle)
Legacy
31 July 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
27 December 2001
AAAnnual Accounts
Legacy
15 October 2001
363sAnnual Return (shuttle)
Legacy
4 July 2001
225Change of Accounting Reference Date
Legacy
9 January 2001
88(2)R88(2)R
Memorandum Articles
15 December 2000
MEM/ARTSMEM/ARTS
Legacy
15 December 2000
288bResignation of Director or Secretary
Legacy
15 December 2000
288bResignation of Director or Secretary
Legacy
15 December 2000
288aAppointment of Director or Secretary
Legacy
15 December 2000
288aAppointment of Director or Secretary
Legacy
15 December 2000
288aAppointment of Director or Secretary
Legacy
15 December 2000
288aAppointment of Director or Secretary
Legacy
15 December 2000
288aAppointment of Director or Secretary
Certificate Change Of Name Company
24 August 2000
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
6 July 2000
NEWINCIncorporation