Wessex Resins & Adhesives Limited ROMSEY


Wessex Resins & Adhesives started in year 1982 as Private Limited Company with registration number 01607313. The Wessex Resins & Adhesives company has been functioning successfully for 42 years now and its status is active. The firm's office is based in Romsey at Cupernham House. Postal code: SO51 7LF.

At present there are 4 directors in the the firm, namely Samuel O., Julian S. and Jaqueline L. and others. In addition one secretary - Julian S. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Wessex Resins & Adhesives Limited Address / Contact

Office Address Cupernham House
Office Address2 Cupernham Lane
Town Romsey
Post code SO51 7LF
Country of origin United Kingdom

Company Information / Profile

Registration Number 01607313
Date of Incorporation Tue, 12th Jan 1982
Industry Manufacture of glues
End of financial Year 31st December
Company age 42 years old
Account next due date Mon, 30th Sep 2024 (152 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 12th Oct 2024 (2024-10-12)
Last confirmation statement dated Thu, 28th Sep 2023

Company staff

Samuel O.

Position: Director

Appointed: 01 April 2023

Julian S.

Position: Secretary

Appointed: 26 August 2015

Julian S.

Position: Director

Appointed: 01 April 2015

Jaqueline L.

Position: Director

Appointed: 01 January 2003

Ian O.

Position: Director

Appointed: 01 January 2001

John K.

Position: Secretary

Resigned: 01 July 2004

Steven O.

Position: Secretary

Appointed: 14 May 2013

Resigned: 26 August 2015

Sarah K.

Position: Director

Appointed: 14 February 2013

Resigned: 14 February 2013

Hazelaw Secretaries Limited

Position: Corporate Secretary

Appointed: 08 March 2006

Resigned: 14 May 2013

Sarah K.

Position: Director

Appointed: 08 March 2006

Resigned: 14 February 2013

Sarah K.

Position: Secretary

Appointed: 01 June 2004

Resigned: 08 March 2006

Steven O.

Position: Director

Appointed: 01 January 2001

Resigned: 31 March 2016

Roy O.

Position: Director

Appointed: 31 December 1991

Resigned: 06 April 1998

Michael G.

Position: Director

Appointed: 31 December 1991

Resigned: 31 December 2002

John K.

Position: Director

Appointed: 31 December 1991

Resigned: 11 March 2015

Linda K.

Position: Director

Appointed: 31 December 1991

Resigned: 01 December 2010

Valerie O.

Position: Director

Appointed: 31 December 1991

Resigned: 06 April 1998

People with significant control

The list of persons with significant control that own or control the company consists of 2 names. As we identified, there is Wessex Resins & Adhesives Holdings Limited from Salisbury, United Kingdom. This PSC is classified as "a limited", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is West System International Limited that entered Salisbury, England as the official address. This PSC has a legal form of "a company limited by shares", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Wessex Resins & Adhesives Holdings Limited

Down Farm Hindon, Salisbury, Wiltshire, SP3 5TA, United Kingdom

Legal authority English
Legal form Limited
Country registered United Kingdom
Place registered Companies House
Registration number 09457105
Notified on 18 December 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

West System International Limited

West Barn C/O Down Farm Hindon, Salisbury, SP3 5TA, England

Legal authority Uk Companies Act 2006
Legal form Company Limited By Shares
Country registered United Kingdom
Place registered United Kingdom
Registration number 08287090
Notified on 6 April 2016
Ceased on 18 December 2020
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-06-302014-06-302015-06-302015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth2 940 8983 045 3364 392 2064 227 795       
Balance Sheet
Cash Bank In Hand2 785 8353 250 083973 0711 281 552       
Cash Bank On Hand   1 281 5521 990 644827 405857 306836 7131 022 515792 230855 769
Current Assets7 857 5154 644 2273 512 4623 424 9073 847 8613 405 9093 907 1573 863 6133 288 5573 661 0133 890 429
Debtors4 156 7222 996 0501 644 5111 228 9111 064 5611 484 1621 816 1251 771 8061 067 8841 420 4851 217 533
Net Assets Liabilities   4 051 4334 051 3054 030 8013 194 7573 169 8703 296 6673 588 6023 817 949
Net Assets Liabilities Including Pension Asset Liability  4 374 6064 227 795       
Property Plant Equipment   2 157 9652 375 1472 534 299446 283625 678817 213715 016651 527
Stocks Inventory914 958725 021894 880914 444       
Tangible Fixed Assets297 875357 2481 427 9592 157 965       
Total Inventories   914 444792 6551 094 3421 233 7261 253 9231 198 1581 448 2981 817 127
Reserves/Capital
Called Up Share Capital5 0005 0005 0005 000       
Profit Loss Account Reserve2 935 8983 040 3364 017 6863 870 875       
Shareholder Funds2 940 8983 045 3364 392 2064 227 795       
Other
Accrued Liabilities   31 52457 30665 39379 37848 91156 46874 310115 211
Accumulated Depreciation Impairment Property Plant Equipment   497 490590 856690 161674 477767 955892 0781 030 6571 141 496
Additional Provisions Increase From New Provisions Recognised     134 945     
Amounts Owed By Group Undertakings   56 316135 864667 888811 522803 085 128 553176 154
Amounts Owed To Group Undertakings      440 585999 63581 080  
Average Number Employees During Period    29293032323333
Bank Borrowings   93 3331 515 4201 420 265     
Bank Borrowings Overdrafts   1 306 6661 414 6591 281 9221 219    
Bank Overdrafts     1 2131 219    
Corporation Tax Payable   -46 994-53 71429 473  48 01485 22268 404
Creditors   1 306 6661 446 7221 301 15971 96721 488672 717671 616616 402
Creditors Due After One Year   1 306 666       
Creditors Due Within One Year5 692 7504 732 372990 512462 649       
Deferred Tax Asset Debtors   326 393292 596157 652104 40010 827   
Disposals Decrease In Depreciation Impairment Property Plant Equipment      90 475 10 033 11 110
Disposals Property Plant Equipment      2 215 885 18 321 12 650
Dividends Paid    627 500      
Finance Lease Liabilities Present Value Total    32 06319 23771 96721 48825 47475 
Fixed Assets776 133806 5541 852 6562 395 8412 481 5302 579 993446 284    
Future Minimum Lease Payments Under Non-cancellable Operating Leases      148 780174 180222 180227 310224 286
Increase Decrease Due To Transfers Between Classes Property Plant Equipment      -163 123    
Increase Decrease In Property Plant Equipment    54 000 49 043    
Increase From Depreciation Charge For Year Property Plant Equipment    93 36699 30574 79193 478134 156138 579121 949
Investment Property   235 376106 38345 694     
Investments Fixed Assets2 5002 5002 5002 500       
Investments In Group Undertakings   2 500-2 500      
Net Current Assets Liabilities2 164 7652 931 2882 539 5502 962 2583 016 4972 751 9672 820 4412 565 6802 615 8402 989 3973 274 027
Number Shares Allotted 5 0005 0005 000       
Number Shares Issued Fully Paid    5 000      
Other Creditors   5 290156 075189 141225 58322 30949 74636 13221 904
Other Taxation Social Security Payable   224 546266 12020 60130 01155 05558 43324 65930 521
Par Value Share 1111      
Prepayments Accrued Income   33 27040 80636 26868 32580 86498 65584 97670 083
Profit Loss    627 372      
Property Plant Equipment Gross Cost   2 655 4552 966 0033 224 4601 120 7601 393 6331 709 2911 745 6731 793 023
Provisions    -292 597-157 652-104 400-10 827136 386115 811107 605
Revaluation Reserve  351 920351 920       
Share Capital Allotted Called Up Paid5 0005 0005 0005 000       
Tangible Fixed Assets Additions 99 101706 450771 567       
Tangible Fixed Assets Cost Or Valuation726 417825 5181 883 8882 655 455       
Tangible Fixed Assets Depreciation428 542468 270455 929497 490       
Tangible Fixed Assets Depreciation Charged In Period 39 72843 41141 561       
Tangible Fixed Assets Increase Decrease From Revaluations  351 920        
Total Additions Including From Business Combinations Property Plant Equipment    310 548258 457112 186272 873333 97936 38260 000
Total Assets Less Current Liabilities2 940 8983 737 8424 374 6065 534 4615 498 0275 331 9603 266 7243 191 3583 433 0533 704 4133 925 554
Total Borrowings    1 560 3081 452 327127 323    
Trade Creditors Trade Payables   154 950158 158217 554210 441111 794300 756451 218378 887
Trade Debtors Trade Receivables   486 458529 304569 916740 218685 298964 258931 476940 321
Transfers Between P P E Classes Increase Decrease In Depreciation Impairment      -78 996    
Advances Credits Directors1 970 1451 362 610         
Advances Credits Made In Period Directors365 690          
Provisions For Liabilities Balance Sheet Subtotal        136 386115 811107 605
Recoverable Value-added Tax         82 889 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 31st, July 2023
Free Download (9 pages)

Company search

Advertisements