Wessex Associated Industries Limited BRIDGWATER


Wessex Associated Industries started in year 2007 as Private Limited Company with registration number 06173121. The Wessex Associated Industries company has been functioning successfully for 17 years now and its status is active. The firm's office is based in Bridgwater at Horizon Mill Bristol Road. Postal code: TA6 4TN.

The firm has 2 directors, namely James B., Gerald B.. Of them, Gerald B. has been with the company the longest, being appointed on 1 April 2007 and James B. has been with the company for the least time - from 1 April 2010. Currenlty, the firm lists one former director, whose name is David H. and who left the the firm on 18 July 2011. In addition, there is one former secretary - Janet B. who worked with the the firm until 5 August 2016.

This company operates within the TA6 4TE postal code. The company is dealing with transport and has been registered as such. Its registration number is OH1081984 . It is located at Horizon Mill, Dunball Wharf, Bridgwater with a total of 1 cars.

Wessex Associated Industries Limited Address / Contact

Office Address Horizon Mill Bristol Road
Office Address2 Dunball
Town Bridgwater
Post code TA6 4TN
Country of origin United Kingdom

Company Information / Profile

Registration Number 06173121
Date of Incorporation Tue, 20th Mar 2007
Industry Recovery of sorted materials
Industry Manufacture of other plastic products
End of financial Year 31st March
Company age 17 years old
Account next due date Sun, 31st Dec 2023 (168 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 19th Sep 2024 (2024-09-19)
Last confirmation statement dated Tue, 5th Sep 2023

Company staff

James B.

Position: Director

Appointed: 01 April 2010

Gerald B.

Position: Director

Appointed: 01 April 2007

David H.

Position: Director

Appointed: 01 April 2010

Resigned: 18 July 2011

Janet B.

Position: Secretary

Appointed: 01 April 2007

Resigned: 05 August 2016

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 20 March 2007

Resigned: 20 March 2007

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 20 March 2007

Resigned: 20 March 2007

People with significant control

The list of persons with significant control that own or control the company consists of 1 name. As we identified, there is Gerald B. The abovementioned PSC and has 50,01-75% shares.

Gerald B.

Notified on 29 March 2017
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-312014-03-302014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-31
Net Worth122 957123 156 118 508       
Balance Sheet
Cash Bank On Hand      78 0758 0268 0169 337163 677
Current Assets267 640268 310321 755321 755189 190292 943332 353306 622327 325314 460542 032
Debtors147 055166 927241 162241 162137 932210 718203 156222 099233 764229 935280 997
Net Assets Liabilities     67 763131 464131 377138 027147 631192 400
Other Debtors     -2 360-4 610-4 610   
Property Plant Equipment     71 29459 51173 09159 80588 59870 878
Total Inventories     82 22551 12276 49785 54575 18897 358
Cash Bank In Hand69 84856 35521 38821 388       
Net Assets Liabilities Including Pension Asset Liability122 957123 156118 508118 50838 25067 763     
Stocks Inventory50 73745 02859 20559 20551 25882 225     
Tangible Fixed Assets53 63575 53847 47847 47837 98271 294     
Reserves/Capital
Called Up Share Capital167167167167167167     
Profit Loss Account Reserve122 790122 989118 341118 34138 08367 596     
Shareholder Funds122 957123 156 118 508       
Other
Total Fixed Assets Additions 49 449 14 213       
Total Fixed Assets Cost Or Valuation184 378233 827 228 640       
Total Fixed Assets Depreciation130 743158 289 181 162       
Total Fixed Assets Depreciation Charge In Period 27 546 24 954       
Total Fixed Assets Depreciation Disposals   -2 081       
Total Fixed Assets Disposals   -19 400       
Accumulated Depreciation Impairment Property Plant Equipment     208 481223 359240 296254 914277 162294 882
Additions Other Than Through Business Combinations Property Plant Equipment      3 09530 5171 33251 041 
Average Number Employees During Period         2828
Bank Borrowings         15 00015 000
Bank Overdrafts     12 77129 08843 84643 92414 795153 447
Corporation Tax Payable      14 637 3 733-19 341 
Creditors     266 678239 542236 417246 123199 413371 380
Finance Lease Liabilities Present Value Total     10 34410 4688 9398 9392 98034 130
Increase From Depreciation Charge For Year Property Plant Equipment      14 87816 93714 61822 24817 720
Net Current Assets Liabilities99 75986 80689 73489 73412 83226 26592 81170 20581 202115 047170 652
Other Creditors     119 84095 31577 70189 17581 75084 722
Other Taxation Social Security Payable     38 71237 96436 21028 13734 31678 445
Property Plant Equipment Gross Cost     279 775282 870313 387314 719365 760365 760
Total Assets Less Current Liabilities153 394162 344137 212137 21250 81497 559152 322143 296141 007203 645241 530
Trade Creditors Trade Payables     85 01152 07069 72172 21584 91354 766
Trade Debtors Trade Receivables     213 078207 766226 709233 764229 935280 997
Creditors Due After One Year Total Noncurrent Liabilities30 43739 188 18 704       
Creditors Due Within One Year Total Current Liabilities167 881181 504 232 021       
Fixed Assets53 63575 538 47 478       
Tangible Fixed Assets Additions 49 449 14 213 51 135     
Tangible Fixed Assets Cost Or Valuation184 378233 827 228 640228 640279 775     
Tangible Fixed Assets Depreciation130 743158 289 181 162190 658208 481     
Tangible Fixed Assets Depreciation Charge For Period 27 546 24 954       
Tangible Fixed Assets Depreciation Disposals   -2 081       
Tangible Fixed Assets Disposals   -19 400       
Capital Employed  118 508 38 25067 763     
Creditors Due After One Year  18 704 12 56429 796     
Creditors Due Within One Year  232 021 176 358266 678     
Number Shares Allotted     167     
Par Value Share    11     
Share Capital Allotted Called Up Paid  167 167167     
Tangible Fixed Assets Depreciation Charged In Period    9 49617 823     

Transport Operator Data

Horizon Mill
Address Dunball Wharf
City Bridgwater
Post code TA6 4TE
Vehicles 1

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 5th, December 2023
Free Download (8 pages)

Company search