Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WESSEX GRP PRODUCTS LIMITED
Company Information for

WESSEX GRP PRODUCTS LIMITED

THE OLD RECTORY, MAIN STREET, GLENFIELD, LEICESTERSHIRE, LE3 8DG,
Company Registration Number
07206857
Private Limited Company
Liquidation

Company Overview

About Wessex Grp Products Ltd
WESSEX GRP PRODUCTS LIMITED was founded on 2010-03-29 and has its registered office in Glenfield. The organisation's status is listed as "Liquidation". Wessex Grp Products Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
WESSEX GRP PRODUCTS LIMITED
 
Legal Registered Office
THE OLD RECTORY
MAIN STREET
GLENFIELD
LEICESTERSHIRE
LE3 8DG
Other companies in BL1
 
Previous Names
QUALIDEX LIMITED10/05/2010
Filing Information
Company Number 07206857
Company ID Number 07206857
Date formed 2010-03-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2017
Account next due 30/09/2019
Latest return 29/03/2016
Return next due 26/04/2017
Type of accounts SMALL
Last Datalog update: 2024-02-05 06:47:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WESSEX GRP PRODUCTS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   VIRTUAL TAX MANAGER LTD   THIRD GENERATION BUSINESS SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of WESSEX GRP PRODUCTS LIMITED

Current Directors
Officer Role Date Appointed
DAVID BLAKEY
Director 2010-05-19
ROY CHAMBERLAIN
Director 2010-03-30
KAREN WENDY DIGGLE
Director 2010-03-30
STEPHEN ANDREW HENNESSEY
Director 2010-05-19
Previous Officers
Officer Role Date Appointed Date Resigned
GRAHAM RICHARD HURST
Director 2011-06-27 2015-05-31
WILFRED JOHN WHITFORD
Director 2010-05-19 2011-06-24
BARBARA KAHAN
Director 2010-03-29 2010-03-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID BLAKEY CHAMBERLAIN DOORS LTD. Director 2009-02-16 CURRENT 1976-04-15 Active
ROY CHAMBERLAIN WESSEX GARAGE DOORS LIMITED Director 2013-04-12 CURRENT 2013-04-12 Active - Proposal to Strike off
ROY CHAMBERLAIN WESSEX DOORS LIMITED Director 2011-12-12 CURRENT 2011-12-12 Active - Proposal to Strike off
ROY CHAMBERLAIN VILLECROWN LIMITED Director 2010-04-12 CURRENT 2010-04-01 Active - Proposal to Strike off
ROY CHAMBERLAIN FURNESS PROFESSIONAL TRAINING LIMITED Director 2008-07-16 CURRENT 2008-07-16 Active - Proposal to Strike off
ROY CHAMBERLAIN AUTO-OVER LIMITED Director 2002-07-29 CURRENT 2002-07-29 Active
ROY CHAMBERLAIN FURNESS HOLDINGS LIMITED Director 2002-07-10 CURRENT 2002-07-10 Active
ROY CHAMBERLAIN CHAMBERLAIN GARAGE DOOR OPENERS LIMITED Director 1994-02-02 CURRENT 1994-02-02 Active
ROY CHAMBERLAIN ROLLOVER DOORS LIMITED Director 1991-11-29 CURRENT 1990-11-29 Active
ROY CHAMBERLAIN CHAMBERLAIN DOORS LTD. Director 1991-06-08 CURRENT 1976-04-15 Active
KAREN WENDY DIGGLE BOLTON SCHOOL SERVICES LIMITED Director 2014-02-27 CURRENT 1993-01-27 Active
KAREN WENDY DIGGLE WESSEX GARAGE DOORS LIMITED Director 2013-04-12 CURRENT 2013-04-12 Active - Proposal to Strike off
KAREN WENDY DIGGLE BOLTON SCHOOL Director 2013-03-04 CURRENT 2005-05-20 Active
KAREN WENDY DIGGLE WESSEX DOORS LIMITED Director 2011-12-12 CURRENT 2011-12-12 Active - Proposal to Strike off
KAREN WENDY DIGGLE VILLECROWN LIMITED Director 2010-04-12 CURRENT 2010-04-01 Active - Proposal to Strike off
KAREN WENDY DIGGLE FURNESS PROFESSIONAL TRAINING LIMITED Director 2008-07-16 CURRENT 2008-07-16 Active - Proposal to Strike off
KAREN WENDY DIGGLE THE NORTH & EAST LANCASHIRE UNITARIAN MISSION TRUSTEE COMPANY (INCORPORATED) Director 2005-05-09 CURRENT 1990-07-11 Active
KAREN WENDY DIGGLE AUTO-OVER LIMITED Director 2002-07-29 CURRENT 2002-07-29 Active
KAREN WENDY DIGGLE FURNESS HOLDINGS LIMITED Director 2002-07-10 CURRENT 2002-07-10 Active
KAREN WENDY DIGGLE CHAMBERLAIN GARAGE DOOR OPENERS LIMITED Director 1994-02-02 CURRENT 1994-02-02 Active
KAREN WENDY DIGGLE ROLLOVER DOORS LIMITED Director 1991-11-29 CURRENT 1990-11-29 Active
KAREN WENDY DIGGLE CHAMBERLAIN DOORS LTD. Director 1991-06-08 CURRENT 1976-04-15 Active
STEPHEN ANDREW HENNESSEY CHAMBERLAIN DOORS LTD. Director 2009-02-16 CURRENT 1976-04-15 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-26Final Gazette dissolved via compulsory strike-off
2023-08-30Voluntary liquidation Statement of receipts and payments to 2023-07-07
2022-08-22Voluntary liquidation Statement of receipts and payments to 2022-07-07
2022-08-22LIQ03Voluntary liquidation Statement of receipts and payments to 2022-07-07
2021-08-19LIQ03Voluntary liquidation Statement of receipts and payments to 2021-07-07
2020-09-19AD01REGISTERED OFFICE CHANGED ON 19/09/20 FROM Enterprise House Tenlons Road Nuneaton Warwickshire CV10 7HR United Kingdom
2020-09-04LIQ03Voluntary liquidation Statement of receipts and payments to 2020-07-07
2019-08-01NDISCNotice to Registrar of Companies of Notice of disclaimer
2019-08-01NDISCNotice to Registrar of Companies of Notice of disclaimer
2019-08-01NDISCNotice to Registrar of Companies of Notice of disclaimer
2019-07-29LIQ02Voluntary liquidation Statement of affairs
2019-07-29LIQ02Voluntary liquidation Statement of affairs
2019-07-29LIQ02Voluntary liquidation Statement of affairs
2019-07-29600Appointment of a voluntary liquidator
2019-07-29600Appointment of a voluntary liquidator
2019-07-29600Appointment of a voluntary liquidator
2019-07-29LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2019-07-08
2019-07-29LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2019-07-08
2019-07-29LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2019-07-08
2019-05-20CS01CONFIRMATION STATEMENT MADE ON 29/03/19, WITH UPDATES
2019-05-20CS01CONFIRMATION STATEMENT MADE ON 29/03/19, WITH UPDATES
2018-08-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2018-08-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2018-08-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2018-07-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 072068570004
2018-07-17AD01REGISTERED OFFICE CHANGED ON 17/07/18 FROM Carlyle House 78 Chorley New Road Bolton Lancashire BL1 4BY
2018-07-17PSC07CESSATION OF FURNESS HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-07-17PSC02Notification of Yorke Holdings Limited as a person with significant control on 2018-07-12
2018-07-17AP01DIRECTOR APPOINTED MR JOHN BANBURY
2018-07-17TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN HENNESSEY
2018-07-17TM01APPOINTMENT TERMINATED, DIRECTOR KAREN DIGGLE
2018-07-17TM01APPOINTMENT TERMINATED, DIRECTOR ROY CHAMBERLAIN
2018-07-17TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BLAKEY
2018-07-17TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BLAKEY
2018-07-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-03-29CS01CONFIRMATION STATEMENT MADE ON 29/03/18, WITH NO UPDATES
2017-08-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-04-04LATEST SOC04/04/17 STATEMENT OF CAPITAL;GBP 1
2017-04-04CS01CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES
2016-03-29AR0129/03/16 ANNUAL RETURN FULL LIST
2015-09-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-06-01TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM HURST
2015-04-07LATEST SOC07/04/15 STATEMENT OF CAPITAL;GBP 1
2015-04-07AR0129/03/15 FULL LIST
2014-10-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-05-14AR0129/03/14 FULL LIST
2013-09-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-04-04AR0129/03/13 FULL LIST
2012-08-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-04-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-04-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-04-02AR0129/03/12 FULL LIST
2011-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-07-07AP01DIRECTOR APPOINTED MR GRAHAM RICHARD HURST
2011-07-06TM01APPOINTMENT TERMINATED, DIRECTOR WILFRED WHITFORD
2011-03-31AR0129/03/11 FULL LIST
2010-12-09AA01CURRSHO FROM 31/03/2011 TO 31/12/2010
2010-06-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-05-24AP01DIRECTOR APPOINTED WILFRED JOHN WHITFORD
2010-05-24AP01DIRECTOR APPOINTED DAVID BLAKEY
2010-05-24AP01DIRECTOR APPOINTED STEPHEN ANDREW HENNESSEY
2010-05-10RES15CHANGE OF NAME 27/04/2010
2010-05-10CERTNMCOMPANY NAME CHANGED QUALIDEX LIMITED CERTIFICATE ISSUED ON 10/05/10
2010-05-10CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-04-19AP01DIRECTOR APPOINTED KAREN WENDY DIGGLE
2010-04-19AP01DIRECTOR APPOINTED MR ROY CHAMBERLAIN
2010-04-07TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN
2010-04-07AD01REGISTERED OFFICE CHANGED ON 07/04/2010 FROM WINNINGTON HOUSE 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR UNITED KINGDOM
2010-03-29MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2010-03-29NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to WESSEX GRP PRODUCTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2019-07-17
Resolution2019-07-17
Fines / Sanctions
No fines or sanctions have been issued against WESSEX GRP PRODUCTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-04-20 Outstanding CHAMBERLAIN DOORS LIMITED
DEBENTURE 2012-04-20 Outstanding FURNESS HOLDINGS LIMITED
DEBENTURE 2010-06-08 Outstanding VILLECROWN LIMITED
Intangible Assets
Patents
We have not found any records of WESSEX GRP PRODUCTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WESSEX GRP PRODUCTS LIMITED
Trademarks
We have not found any records of WESSEX GRP PRODUCTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WESSEX GRP PRODUCTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (32990 - Other manufacturing n.e.c.) as WESSEX GRP PRODUCTS LIMITED are:

ALGECO UK LIMITED £ 819,124
CLEARWAY DOORS AND WINDOWS LTD £ 299,631
SCARAB SWEEPERS LIMITED £ 268,353
TES 2013 LIMITED £ 254,172
FACULTATIEVE TECHNOLOGIES LIMITED £ 225,523
PLAY AND LEISURE LIMITED £ 207,086
PLAYDALE PLAYGROUNDS LIMITED £ 185,319
INSTARMAC GROUP PLC £ 158,219
DIRECT HEALTHCARE GROUP LIMITED £ 144,686
PEART ACCESS RAMPS LIMITED £ 116,709
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
Outgoings
Business Rates/Property Tax
No properties were found where WESSEX GRP PRODUCTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyWESSEX GRP PRODUCTS LIMITEDEvent Date2019-07-17
Name of Company: WESSEX GRP PRODUCTS LIMITED Company Number: 07206857 Nature of Business: Other Manufacturing not elsewhere classified Registered office: The Old Rectory, Main Street, Glenfield, Leiceā€¦
 
Initiating party Event TypeResolution
Defending partyWESSEX GRP PRODUCTS LIMITEDEvent Date2019-07-17
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WESSEX GRP PRODUCTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WESSEX GRP PRODUCTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.