Background WavePink WaveYellow Wave

WESSEX INTERNATIONAL MACHINERY (04791610)

WESSEX INTERNATIONAL MACHINERY (04791610) is an active UK company. incorporated on 9 June 2003. with registered office in Andover. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of other machinery and equipment. WESSEX INTERNATIONAL MACHINERY has been registered for 22 years. Current directors include BROWNING, Charles Edmund.

Company Number
04791610
Status
active
Type
private-unlimited
Incorporated
9 June 2003
Age
22 years
Address
Charlton House Caxton Close, Andover, SP10 3QN
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of other machinery and equipment
Directors
BROWNING, Charles Edmund
SIC Codes
46690

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WESSEX INTERNATIONAL MACHINERY

WESSEX INTERNATIONAL MACHINERY is an active company incorporated on 9 June 2003 with the registered office located in Andover. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of other machinery and equipment. WESSEX INTERNATIONAL MACHINERY was registered 22 years ago.(SIC: 46690)

Status

active

Active since 22 years ago

Company No

04791610

PRIVATE-UNLIMITED Company

Age

22 Years

Incorporated 9 June 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2006 (19 years ago)
Submitted on 3 October 2007 (18 years ago)
Period: 1 January 2006 - 31 December 2006(13 months)
Type: Total Exemption (Small)

Next Due

Due by N/A

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 9 June 2025 (10 months ago)
Submitted on 11 June 2025 (10 months ago)

Next Due

Due by 23 June 2026
For period ending 9 June 2026

Previous Company Names

BROADWOOD INTERNATIONAL
From: 9 June 2003To: 3 February 2014
Contact
Address

Charlton House Caxton Close East Portway Industrial Estate Andover, SP10 3QN,

Previous Addresses

Old Station Way Bordon Trading Estate Bordon Hampshire GU35 9HH United Kingdom
From: 9 June 2003To: 29 January 2014
Timeline

3 key events • 2003 - 2022

Funding Officers Ownership
Company Founded
Jun 03
New Owner
Jul 17
Loan Cleared
Nov 22
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

BROWNING, Carol Elizabeth

Active
Rectory Lane, WinchesterSO21 1BW
Secretary
Appointed 31 Dec 2004

BROWNING, Charles Edmund

Active
Rectory Lane, WinchesterSO21 1BW
Born January 1972
Director
Appointed 09 Jun 2003

BROWNING, Timothy Mark

Resigned
3 Coultas Road, EastleighSO53 5BA
Secretary
Appointed 09 Jun 2003
Resigned 31 Dec 2004

RWL REGISTRARS LIMITED

Resigned
Regis House, EnfieldEN1 1QU
Corporate nominee secretary
Appointed 09 Jun 2003
Resigned 09 Jun 2003

BROWNING, Peter Malcolm

Resigned
3 Cuckoo Bushes Lane, EastleighSO53 1JW
Born August 1976
Director
Appointed 09 Jun 2003
Resigned 31 Dec 2004

BROWNING, Timothy Mark

Resigned
3 Coultas Road, EastleighSO53 5BA
Born March 1974
Director
Appointed 09 Jun 2003
Resigned 31 Dec 2004

BONUSWORTH LIMITED

Resigned
Regis House, EnfieldEN1 1QU
Corporate nominee director
Appointed 09 Jun 2003
Resigned 09 Jun 2003

Persons with significant control

1

Mr Charles Edmund Browning

Active
Rectory Lane, WinchesterSO21 1BW
Born January 1972

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

58

Confirmation Statement With Updates
11 June 2025
CS01Confirmation Statement
Confirmation Statement With Updates
4 July 2024
CS01Confirmation Statement
Change To A Person With Significant Control
18 July 2023
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
17 July 2023
CH03Change of Secretary Details
Change Person Director Company With Change Date
17 July 2023
CH01Change of Director Details
Change To A Person With Significant Control
17 July 2023
PSC04Change of PSC Details
Confirmation Statement With Updates
17 July 2023
CS01Confirmation Statement
Resolution
19 April 2023
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
19 April 2023
SH08Notice of Name/Rights of Class of Shares
Mortgage Satisfy Charge Full
29 November 2022
MR04Satisfaction of Charge
Resolution
1 August 2022
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
29 July 2022
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
29 July 2022
SH10Notice of Particulars of Variation
Confirmation Statement With Updates
28 July 2022
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
28 July 2022
RP04CS01RP04CS01
Confirmation Statement With No Updates
22 June 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
16 June 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
17 June 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
22 June 2018
CS01Confirmation Statement
Confirmation Statement
20 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 July 2017
PSC01Notification of Individual PSC
Annual Return Company With Made Up Date Full List Shareholders
29 July 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 July 2015
AR01AR01
Change Sail Address Company With Old Address New Address
1 July 2015
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
1 July 2014
AR01AR01
Certificate Change Of Name Company
3 February 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
3 February 2014
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address
29 January 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
28 June 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
21 June 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
22 June 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
23 June 2010
AR01AR01
Move Registers To Sail Company
23 June 2010
AD03Change of Location of Company Records
Change Sail Address Company
23 June 2010
AD02Notification of Single Alternative Inspection Location
Legacy
17 July 2009
363aAnnual Return
Legacy
22 August 2008
287Change of Registered Office
Legacy
4 July 2008
363aAnnual Return
Legacy
13 October 2007
395Particulars of Mortgage or Charge
Accounts Amended With Made Up Date
3 October 2007
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
10 July 2007
AAAnnual Accounts
Legacy
20 June 2007
363aAnnual Return
Accounts Amended With Made Up Date
5 March 2007
AAMDAAMD
Legacy
2 August 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 July 2006
AAAnnual Accounts
Legacy
24 June 2005
363sAnnual Return (shuttle)
Legacy
4 February 2005
288bResignation of Director or Secretary
Legacy
4 February 2005
288bResignation of Director or Secretary
Legacy
4 February 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
24 June 2004
AAAnnual Accounts
Legacy
24 June 2004
363sAnnual Return (shuttle)
Legacy
22 January 2004
288aAppointment of Director or Secretary
Legacy
22 January 2004
288aAppointment of Director or Secretary
Legacy
22 January 2004
288aAppointment of Director or Secretary
Legacy
15 September 2003
225Change of Accounting Reference Date
Legacy
18 June 2003
287Change of Registered Office
Legacy
18 June 2003
288bResignation of Director or Secretary
Legacy
18 June 2003
288bResignation of Director or Secretary
Incorporation Company
9 June 2003
NEWINCIncorporation