Background WavePink WaveYellow Wave

WTL WORKSHOPS LIMITED (06922079)

WTL WORKSHOPS LIMITED (06922079) is an active UK company. incorporated on 2 June 2009. with registered office in Shepton Mallet. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. WTL WORKSHOPS LIMITED has been registered for 16 years. Current directors include STOTT, Andy Mark.

Company Number
06922079
Status
active
Type
ltd
Incorporated
2 June 2009
Age
16 years
Address
Willmotts Business Park, Shepton Mallet, BA4 4RN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
STOTT, Andy Mark
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WTL WORKSHOPS LIMITED

WTL WORKSHOPS LIMITED is an active company incorporated on 2 June 2009 with the registered office located in Shepton Mallet. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. WTL WORKSHOPS LIMITED was registered 16 years ago.(SIC: 74990)

Status

active

Active since 16 years ago

Company No

06922079

LTD Company

Age

16 Years

Incorporated 2 June 2009

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 7 July 2025 (9 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 1 June 2025 (11 months ago)
Submitted on 5 June 2025 (10 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026

Previous Company Names

DJB HAULAGE (CONTAINERS) LIMITED
From: 2 June 2009To: 24 March 2015
Contact
Address

Willmotts Business Park Waterlip Shepton Mallet, BA4 4RN,

Previous Addresses

Quarry Way Waterlip Shepton Mallet Somerset BA4 4RN
From: 10 July 2013To: 4 April 2017
27 Westfield Close Bloomfield Bath BA2 2EB United Kingdom
From: 27 March 2012To: 10 July 2013
61-69 Haydon Industrial Estate Haydon Radstock BA3 3RD
From: 2 June 2009To: 27 March 2012
Timeline

4 key events • 2009 - 2017

Funding Officers Ownership
Company Founded
Jun 09
Director Joined
Jun 16
Director Left
Jun 16
New Owner
Jul 17
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

STOTT, Andy Mark

Active
Waterlip, Shepton MalletBA4 4RN
Secretary
Appointed 02 Jun 2016

STOTT, Andy Mark

Active
Waterlip, Shepton MalletBA4 4RN
Born October 1968
Director
Appointed 02 Jun 2016

BUXTON, Polly Susan

Resigned
Waterlip, Shepton MalletBA4 4RN
Secretary
Appointed 02 Jun 2009
Resigned 02 Jun 2016

BUXTON, David John

Resigned
Waterlip, Shepton MalletBA4 4RN
Born August 1967
Director
Appointed 02 Jun 2009
Resigned 02 Jun 2016

Persons with significant control

1

Mr Andy Mark Stott

Active
Waterlip, Shepton MalletBA4 4RN
Born October 1968

Nature of Control

Ownership of shares 75 to 100 percent
Notified 02 Jun 2017
Fundings
Financials
Latest Activities

Filing History

50

Accounts With Accounts Type Dormant
7 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2024
CS01Confirmation Statement
Change To A Person With Significant Control
1 December 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
30 November 2023
CH01Change of Director Details
Accounts With Accounts Type Dormant
13 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
21 June 2022
CH01Change of Director Details
Change Person Director Company With Change Date
21 June 2022
CH01Change of Director Details
Change To A Person With Significant Control
21 June 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
15 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 July 2017
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
4 April 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
16 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2016
AR01AR01
Appoint Person Secretary Company With Name Date
15 June 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
15 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 June 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 June 2016
TM02Termination of Secretary
Accounts With Accounts Type Dormant
15 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2015
AR01AR01
Certificate Change Of Name Company
24 March 2015
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
12 March 2015
AAAnnual Accounts
Change Person Director Company With Change Date
30 September 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
3 June 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
12 July 2013
AR01AR01
Accounts With Accounts Type Dormant
10 July 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
10 July 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
2 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
27 March 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
27 March 2012
AAAnnual Accounts
Change Person Secretary Company With Change Date
27 March 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
27 March 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
16 June 2011
AR01AR01
Accounts With Accounts Type Dormant
24 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2010
AR01AR01
Incorporation Company
2 June 2009
NEWINCIncorporation