TRELLEBORG SEALING SOLUTIONS WEOBLEY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Confirmation statement made on 2025-03-18 with no updates

View Document

01/10/241 October 2024 Full accounts made up to 2023-12-31

View Document

27/03/2427 March 2024 Register inspection address has been changed from 1 st Mary's Street Ross-on-Wye Herefordshire HR9 5HT England to Trelleborg International Drive Tewkesbury Business Park Tewkesbury GL20 8UQ

View Document

26/03/2426 March 2024 Register(s) moved to registered office address Trelleborg International Drive Tewkesbury Business Park Tewkesbury Gloucestershire GL20 8UQ

View Document

26/03/2426 March 2024 Confirmation statement made on 2024-03-18 with updates

View Document

20/01/2420 January 2024 Resolutions

View Document

20/01/2420 January 2024 Memorandum and Articles of Association

View Document

20/01/2420 January 2024 Resolutions

View Document

19/12/2319 December 2023 Termination of appointment of Antony Stuart Collingwood as a director on 2023-12-19

View Document

18/12/2318 December 2023 Change of details for Chase Products Limited as a person with significant control on 2023-08-02

View Document

13/11/2313 November 2023 Appointment of Mr Martin William De Boer Hignett as a director on 2023-11-02

View Document

13/11/2313 November 2023 Termination of appointment of Gordon Micallef as a director on 2023-11-02

View Document

13/11/2313 November 2023 Termination of appointment of Neil Davies as a director on 2023-11-02

View Document

13/11/2313 November 2023 Appointment of Mr Wayne Richard O'sullivan as a director on 2023-11-02

View Document

09/11/239 November 2023 Full accounts made up to 2022-12-31

View Document

01/08/231 August 2023 Certificate of change of name

View Document

01/08/231 August 2023 Registered office address changed from Kington Road Weobley Herefordshire HR4 8QU to Trelleborg International Drive Tewkesbury Business Park Tewkesbury Gloucestershire GL20 8UQ on 2023-08-01

View Document

29/03/2329 March 2023 Confirmation statement made on 2023-03-18 with no updates

View Document

01/03/231 March 2023 Appointment of Mr Antony Stuart Collingwood as a director on 2023-02-27

View Document

09/01/239 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

28/11/2228 November 2022 Full accounts made up to 2022-02-28

View Document

07/11/227 November 2022 Termination of appointment of James Leroy Stoffel as a director on 2022-10-27

View Document

07/11/227 November 2022 Secretary's details changed for Mr Ian Elcock on 2022-10-27

View Document

07/11/227 November 2022 Termination of appointment of James Leroy Stoffel as a secretary on 2022-10-27

View Document

07/11/227 November 2022 Appointment of Mr Ian Elcock as a secretary on 2022-10-27

View Document

07/11/227 November 2022 Termination of appointment of Jay Lowell Ward as a director on 2022-10-27

View Document

07/11/227 November 2022 Appointment of Mr Gordon Micallef as a director on 2022-10-27

View Document

07/11/227 November 2022 Appointment of Mr Neil Davies as a director on 2022-10-27

View Document

05/10/225 October 2022 Current accounting period shortened from 2023-02-28 to 2022-12-31

View Document

02/03/222 March 2022 Cessation of Steven James Wheeler as a person with significant control on 2022-02-25

View Document

02/03/222 March 2022 Cessation of Susan Elizabeth Wheeler as a person with significant control on 2022-02-25

View Document

02/03/222 March 2022 Cessation of Mark Richard Wheeler as a person with significant control on 2022-02-25

View Document

02/03/222 March 2022 Notification of Chase Products Limited as a person with significant control on 2016-04-06

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

31/01/2231 January 2022 Full accounts made up to 2021-04-30

View Document

06/01/226 January 2022 Confirmation statement made on 2021-12-31 with updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

05/01/215 January 2021 CONFIRMATION STATEMENT MADE ON 31/12/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

30/01/2030 January 2020 FULL ACCOUNTS MADE UP TO 30/04/19

View Document

07/01/207 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

24/01/1924 January 2019 FULL ACCOUNTS MADE UP TO 30/04/18

View Document

31/12/1831 December 2018 CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES

View Document

03/10/183 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

03/10/183 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 013574520009

View Document

03/10/183 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 013574520010

View Document

16/08/1816 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

30/07/1830 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 013574520011

View Document

14/07/1814 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 013574520008

View Document

14/07/1814 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 013574520007

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

31/01/1831 January 2018 FULL ACCOUNTS MADE UP TO 30/04/17

View Document

03/01/183 January 2018 PSC'S CHANGE OF PARTICULARS / MRS SUSAN ELIZABETH WHEELER / 18/12/2017

View Document

03/01/183 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN ELIZABETH WHEELER / 18/12/2017

View Document

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

17/03/1717 March 2017 FULL ACCOUNTS MADE UP TO 30/04/16

View Document

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

04/02/164 February 2016 FULL ACCOUNTS MADE UP TO 30/04/15

View Document

05/01/165 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

25/11/1525 November 2015 SAIL ADDRESS CHANGED FROM: C/O SHAWCROSS & CO 6 HIGH STREET ROSS-ON-WYE HEREFORDSHIRE HR9 5HL UNITED KINGDOM

View Document

25/09/1525 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JAMES WHEELER / 07/08/2015

View Document

17/02/1517 February 2015 FULL ACCOUNTS MADE UP TO 30/04/14

View Document

10/01/1510 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

06/01/156 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

05/01/155 January 2015 APPOINTMENT TERMINATED, DIRECTOR STANLEY WHEELER

View Document

15/10/1415 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 013574520010

View Document

19/09/1419 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 013574520009

View Document

19/08/1419 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 013574520008

View Document

04/03/144 March 2014 FULL ACCOUNTS MADE UP TO 30/04/13

View Document

09/01/149 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 013574520007

View Document

02/01/142 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

30/01/1330 January 2013 FULL ACCOUNTS MADE UP TO 30/04/12

View Document

08/01/138 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MARK RICHARD WHEELER / 04/01/2012

View Document

08/01/138 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN ELIZABETH WHEELER / 02/11/2012

View Document

08/01/138 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD FROST / 31/12/2012

View Document

08/01/138 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WALTER ZAREBSKI / 31/12/2012

View Document

08/01/138 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STANLEY CHARLES GEORGE WHEELER / 02/11/2012

View Document

08/01/138 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JAMES WHEELER / 04/01/2012

View Document

08/01/138 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

07/08/127 August 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

16/06/1216 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

02/02/122 February 2012 FULL ACCOUNTS MADE UP TO 30/04/11

View Document

04/01/124 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARK RICHARD WHEELER / 31/12/2011

View Document

04/01/124 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

04/01/124 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JAMES WHEELER / 31/12/2011

View Document

03/01/123 January 2012 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD FROST / 31/12/2011

View Document

25/05/1125 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARK RICHARD WHEELER / 15/04/2011

View Document

29/03/1129 March 2011 FULL ACCOUNTS MADE UP TO 30/04/10

View Document

07/01/117 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

30/09/1030 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

04/05/104 May 2010 FULL ACCOUNTS MADE UP TO 30/04/09

View Document

05/01/105 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

05/01/105 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WALTER ZAREBSKI / 31/12/2009

View Document

04/01/104 January 2010 SAIL ADDRESS CREATED

View Document

18/11/0918 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

04/03/094 March 2009 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

29/01/0929 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

01/03/081 March 2008 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

21/01/0821 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

08/03/078 March 2007 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

03/01/073 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

03/03/063 March 2006 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

07/02/067 February 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

10/10/0510 October 2005 DIRECTOR RESIGNED

View Document

04/03/054 March 2005 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

12/01/0512 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

02/03/042 March 2004 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

20/01/0420 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

06/03/036 March 2003 COMPANY NAME CHANGED PRIMASIL LIMITED CERTIFICATE ISSUED ON 06/03/03

View Document

05/03/035 March 2003 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

24/01/0324 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

27/02/0227 February 2002 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

31/01/0231 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

11/01/0211 January 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

21/09/0121 September 2001 NEW SECRETARY APPOINTED

View Document

21/09/0121 September 2001 SECRETARY RESIGNED

View Document

21/09/0121 September 2001 NEW DIRECTOR APPOINTED

View Document

15/05/0115 May 2001 NEW DIRECTOR APPOINTED

View Document

15/05/0115 May 2001 NEW DIRECTOR APPOINTED

View Document

15/05/0115 May 2001 NEW DIRECTOR APPOINTED

View Document

16/01/0116 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

16/01/0116 January 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

02/03/002 March 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

08/02/008 February 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

02/03/992 March 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

19/01/9919 January 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

11/09/9811 September 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/09/9811 September 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/03/982 March 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

11/01/9811 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

04/03/974 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

16/01/9716 January 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

29/02/9629 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

29/01/9629 January 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

10/01/9510 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

20/12/9420 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

07/03/947 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

21/01/9421 January 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

26/02/9326 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

14/01/9314 January 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

02/06/922 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

09/01/929 January 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

07/10/917 October 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/05/9114 May 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90

View Document

12/05/9112 May 1991 NEW DIRECTOR APPOINTED

View Document

19/02/9119 February 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

11/05/9011 May 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/89

View Document

29/01/9029 January 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

03/08/893 August 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/88

View Document

09/03/899 March 1989 RETURN MADE UP TO 22/10/88; FULL LIST OF MEMBERS

View Document

28/02/8928 February 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/87

View Document

25/11/8725 November 1987 RETURN MADE UP TO 18/09/87; FULL LIST OF MEMBERS

View Document

20/07/8720 July 1987 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 20/07/87

View Document

20/07/8720 July 1987 COMPANY NAME CHANGED PRIMASIL FABRICATIONS LIMITED CERTIFICATE ISSUED ON 21/07/87

View Document

08/07/878 July 1987 FINANCIAL ASSISTANCE - SHARES ACQUISITION 140587

View Document

08/07/878 July 1987 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

30/06/8730 June 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/06/8724 June 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/06/8724 June 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/06/8724 June 1987 REGISTERED OFFICE CHANGED ON 24/06/87 FROM: 1 HIGH ST, LLANTWIT MAJOR, S GLAM

View Document

12/06/8712 June 1987 FULL ACCOUNTS MADE UP TO 30/04/86

View Document

19/05/8719 May 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/08/866 August 1986 RETURN MADE UP TO 14/07/86; FULL LIST OF MEMBERS

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company