TRELLEBORG SEALING SOLUTIONS WEOBLEY HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

TRELLEBORG SEALING SOLUTIONS WEOBLEY HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02105252

Incorporation date

03/03/1987

Size

Full

Contacts

Registered address

Registered address

Trelleborg International Drive, Tewkesbury Business Park, Tewkesbury GL20 8UQCopy
copy info iconCopy
See on map
Latest events (Record since 03/03/1987)
dot icon24/03/2026
Confirmation statement made on 2026-03-18 with no updates
dot icon24/09/2025
Full accounts made up to 2024-12-31
dot icon17/09/2025
Satisfaction of charge 021052520009 in full
dot icon17/09/2025
Satisfaction of charge 021052520010 in full
dot icon31/03/2025
Confirmation statement made on 2025-03-18 with no updates
dot icon20/09/2024
Full accounts made up to 2023-12-31
dot icon23/04/2024
Confirmation statement made on 2024-03-18 with no updates
dot icon20/01/2024
Memorandum and Articles of Association
dot icon20/01/2024
Resolutions
dot icon19/12/2023
Termination of appointment of Antony Stuart Collingwood as a director on 2023-12-19
dot icon13/12/2023
Appointment of Mr Wayne Richard O'sullivan as a director on 2023-11-15
dot icon13/12/2023
Appointment of Mr Martin William De Boer Hignett as a director on 2023-11-15
dot icon13/12/2023
Termination of appointment of Neil Davies as a director on 2023-11-15
dot icon13/12/2023
Termination of appointment of Gordon Micallef as a director on 2023-11-15
dot icon16/11/2023
Full accounts made up to 2022-12-31
dot icon02/08/2023
Certificate of change of name
dot icon01/08/2023
Registered office address changed from Kington Road Weobley Herefordshire HR4 8QU to Trelleborg International Drive Tewkesbury Business Park Tewkesbury GL20 8UQ on 2023-08-01
dot icon31/03/2023
Appointment of Mr Antony Stuart Collingwood as a director on 2023-03-31
dot icon29/03/2023
Confirmation statement made on 2023-03-18 with no updates
dot icon09/01/2023
Confirmation statement made on 2022-12-31 with updates
dot icon29/11/2022
Group of companies' accounts made up to 2022-02-28
dot icon07/11/2022
Appointment of Mr Neil Davies as a director on 2022-10-27
dot icon07/11/2022
Appointment of Mr Gordon Micallef as a director on 2022-10-27
dot icon07/11/2022
Termination of appointment of James Leroy Stoffel as a director on 2022-10-27
dot icon07/11/2022
Termination of appointment of Jay Lowell Ward as a director on 2022-10-27
dot icon07/11/2022
Appointment of Mr Ian Elcock as a secretary on 2022-10-27
dot icon07/11/2022
Termination of appointment of James Leroy Stoffel as a secretary on 2022-10-27
dot icon07/11/2022
Secretary's details changed for Mr Ian Elcock on 2022-10-27
dot icon05/10/2022
Current accounting period shortened from 2023-02-28 to 2022-12-31
dot icon09/03/2022
Previous accounting period shortened from 2022-04-30 to 2022-02-28
dot icon07/03/2022
Notification of Mrp Uk Acquisition Co Ltd as a person with significant control on 2022-03-05
dot icon07/03/2022
Cessation of Steven James Wheeler as a person with significant control on 2022-03-05
dot icon07/03/2022
Cessation of Mark Richard Wheeler as a person with significant control on 2022-03-05
dot icon07/03/2022
Appointment of Mr James Leroy Stoffel as a secretary on 2022-03-05
dot icon07/03/2022
Termination of appointment of Steven James Wheeler as a director on 2022-03-05
dot icon07/03/2022
Termination of appointment of Susan Elizabeth Wheeler as a director on 2022-03-05
dot icon07/03/2022
Termination of appointment of Emma Helen Wheeler as a director on 2022-03-05
dot icon07/03/2022
Termination of appointment of Helen Elizabeth Wheeler as a director on 2022-03-05
dot icon07/03/2022
Termination of appointment of Steven James Wheeler as a secretary on 2022-03-05
dot icon07/03/2022
Termination of appointment of Mark Richard Wheeler as a director on 2022-03-05
dot icon07/03/2022
Appointment of Mr James Leroy Stoffel as a director on 2022-03-05
dot icon07/03/2022
Appointment of Mr Jay Lowell Ward as a director on 2022-03-05
dot icon02/03/2022
Cessation of Susan Elizabeth Wheeler as a person with significant control on 2022-01-31
dot icon31/01/2022
Group of companies' accounts made up to 2021-04-30
dot icon04/01/2022
Confirmation statement made on 2021-12-31 with updates
dot icon10/05/2021
Cancellation of shares. Statement of capital on 2021-03-03
dot icon10/05/2021
Purchase of own shares.
dot icon30/04/2021
Group of companies' accounts made up to 2020-04-30
dot icon05/01/2021
Confirmation statement made on 2020-12-31 with updates
dot icon30/01/2020
Group of companies' accounts made up to 2019-04-30
dot icon02/01/2020
Confirmation statement made on 2019-12-31 with updates
dot icon24/01/2019
Group of companies' accounts made up to 2018-04-30
dot icon31/12/2018
Confirmation statement made on 2018-12-31 with updates
dot icon13/08/2018
Satisfaction of charge 6 in full
dot icon13/08/2018
Satisfaction of charge 7 in full
dot icon13/08/2018
Satisfaction of charge 8 in full
dot icon30/07/2018
Registration of charge 021052520009, created on 2018-07-27
dot icon30/07/2018
Registration of charge 021052520010, created on 2018-07-27
dot icon31/01/2018
Group of companies' accounts made up to 2017-04-30
dot icon03/01/2018
Confirmation statement made on 2017-12-31 with updates
dot icon03/01/2018
Change of details for Mrs Susan Elizabeth Wheeler as a person with significant control on 2017-12-18
dot icon03/01/2018
Director's details changed for Mrs Susan Elizabeth Wheeler on 2017-12-18
dot icon17/03/2017
Group of companies' accounts made up to 2016-04-30
dot icon01/02/2017
Confirmation statement made on 2016-12-31 with updates
dot icon03/02/2016
Group of companies' accounts made up to 2015-04-30
dot icon05/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon25/11/2015
Register inspection address has been changed to 1 st Mary's Street Ross-on-Wye Herefordshire HR9 5HT
dot icon25/09/2015
Director's details changed for Helen Elizabeth Wheeler on 2015-08-07
dot icon25/09/2015
Director's details changed for Steven James Wheeler on 2015-08-07
dot icon17/02/2015
Group of companies' accounts made up to 2014-04-30
dot icon06/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon05/01/2015
Termination of appointment of Stanley Charles George Wheeler as a director on 2014-11-18
dot icon04/03/2014
Group of companies' accounts made up to 2013-04-30
dot icon02/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon30/01/2013
Group of companies' accounts made up to 2012-04-30
dot icon08/01/2013
Director's details changed for Emma Helen Wheeler on 2012-01-04
dot icon08/01/2013
Director's details changed for Helen Elizabeth Wheeler on 2012-01-04
dot icon08/01/2013
Director's details changed for Mark Richard Wheeler on 2012-01-04
dot icon08/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon08/01/2013
Director's details changed for Mr Stanley Charles George Wheeler on 2012-11-02
dot icon08/01/2013
Director's details changed for Mrs Susan Elizabeth Wheeler on 2012-11-02
dot icon07/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon07/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon07/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon16/06/2012
Particulars of a mortgage or charge / charge no: 6
dot icon16/06/2012
Particulars of a mortgage or charge / charge no: 7
dot icon16/06/2012
Particulars of a mortgage or charge / charge no: 8
dot icon02/02/2012
Group of companies' accounts made up to 2011-04-30
dot icon04/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon04/01/2012
Director's details changed for Mrs Susan Elizabeth Wheeler on 2011-12-31
dot icon04/01/2012
Director's details changed for Steven James Wheeler on 2011-12-31
dot icon04/01/2012
Director's details changed for Mr Stanley Charles George Wheeler on 2011-12-31
dot icon04/01/2012
Director's details changed for Emma Helen Wheeler on 2011-12-31
dot icon04/01/2012
Director's details changed for Mark Richard Wheeler on 2011-12-31
dot icon03/01/2012
Director's details changed for Steven James Wheeler on 2011-12-31
dot icon03/01/2012
Director's details changed for Mr Stanley Charles George Wheeler on 2011-12-31
dot icon03/01/2012
Director's details changed for Mark Richard Wheeler on 2011-12-31
dot icon03/01/2012
Secretary's details changed for Steven James Wheeler on 2011-12-31
dot icon25/05/2011
Director's details changed for Emma Helen Wheeler on 2011-04-15
dot icon19/05/2011
Director's details changed for Mark Richard Wheeler on 2011-04-15
dot icon29/03/2011
Full accounts made up to 2010-04-30
dot icon07/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon01/10/2010
Appointment of Steven James Wheeler as a secretary
dot icon28/09/2010
Termination of appointment of Susan Wheeler as a secretary
dot icon04/05/2010
Group of companies' accounts made up to 2009-04-30
dot icon15/02/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon11/02/2010
Appointment of Helen Elizabeth Wheeler as a director
dot icon11/02/2010
Appointment of Emma Helen Wheeler as a director
dot icon04/03/2009
Full accounts made up to 2008-04-30
dot icon29/01/2009
Return made up to 31/12/08; full list of members
dot icon01/03/2008
Full accounts made up to 2007-04-30
dot icon21/01/2008
Return made up to 31/12/07; full list of members
dot icon08/03/2007
Full accounts made up to 2006-04-30
dot icon03/01/2007
Return made up to 31/12/06; full list of members
dot icon03/03/2006
Group of companies' accounts made up to 2005-04-30
dot icon17/01/2006
Return made up to 31/12/05; full list of members
dot icon03/03/2005
Group of companies' accounts made up to 2004-04-30
dot icon10/01/2005
Return made up to 31/12/04; full list of members
dot icon02/03/2004
Group of companies' accounts made up to 2003-04-30
dot icon10/01/2004
Return made up to 31/12/03; full list of members
dot icon13/03/2003
Group of companies' accounts made up to 2002-04-30
dot icon24/01/2003
Return made up to 31/12/02; full list of members
dot icon11/06/2002
Group of companies' accounts made up to 2001-04-30
dot icon31/01/2002
Return made up to 31/12/01; full list of members
dot icon11/01/2002
Director's particulars changed
dot icon15/05/2001
New director appointed
dot icon15/05/2001
New director appointed
dot icon16/01/2001
Full accounts made up to 2000-04-30
dot icon16/01/2001
Return made up to 31/12/00; full list of members
dot icon02/03/2000
Accounts for a small company made up to 1999-04-30
dot icon08/02/2000
Return made up to 31/12/99; full list of members
dot icon02/03/1999
Accounts for a small company made up to 1998-04-30
dot icon19/01/1999
Return made up to 31/12/98; full list of members
dot icon15/09/1998
£ ic 376000/282000 25/08/98 £ sr 94000@1=94000
dot icon11/09/1998
Declaration of satisfaction of mortgage/charge
dot icon11/09/1998
Declaration of satisfaction of mortgage/charge
dot icon04/09/1998
Particulars of mortgage/charge
dot icon02/03/1998
Accounts for a small company made up to 1997-04-30
dot icon11/01/1998
Return made up to 31/12/97; no change of members
dot icon04/03/1997
Accounts for a small company made up to 1996-04-30
dot icon16/01/1997
Return made up to 31/12/96; no change of members
dot icon29/02/1996
Accounts for a small company made up to 1995-04-30
dot icon29/01/1996
Return made up to 31/12/95; full list of members
dot icon10/01/1995
Return made up to 31/12/94; full list of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/12/1994
Accounts for a small company made up to 1994-04-30
dot icon07/03/1994
Accounts for a small company made up to 1993-04-30
dot icon21/01/1994
Return made up to 31/12/93; change of members
dot icon26/02/1993
Accounts for a small company made up to 1992-04-30
dot icon11/01/1993
Return made up to 31/12/92; change of members
dot icon01/06/1992
Accounts for a small company made up to 1991-04-30
dot icon27/03/1992
Particulars of mortgage/charge
dot icon10/01/1992
Return made up to 31/12/91; full list of members
dot icon07/10/1991
Particulars of mortgage/charge
dot icon14/05/1991
Group accounts for a small company made up to 1990-04-30
dot icon19/02/1991
Return made up to 31/12/90; no change of members
dot icon11/05/1990
Accounts for a small company made up to 1989-04-30
dot icon29/01/1990
Return made up to 31/12/89; full list of members
dot icon01/08/1989
Accounts for a small company made up to 1988-04-30
dot icon26/07/1989
Return made up to 31/12/88; full list of members
dot icon26/07/1989
Return made up to 31/12/87; full list of members
dot icon12/12/1988
Memorandum and Articles of Association
dot icon01/12/1988
Resolutions
dot icon29/11/1988
Particulars of mortgage/charge
dot icon16/06/1987
Certificate of change of name
dot icon23/05/1987
Resolutions
dot icon21/05/1987
Accounting reference date notified as 30/04
dot icon19/05/1987
Particulars of mortgage/charge
dot icon14/05/1987
Memorandum and Articles of Association
dot icon12/05/1987
Registered office changed on 12/05/87 from: 2 baches street london N1 6EE
dot icon12/05/1987
Director resigned;new director appointed
dot icon12/05/1987
Secretary resigned;new secretary appointed
dot icon11/05/1987
Resolutions
dot icon03/03/1987
Certificate of Incorporation
dot icon03/03/1987
Miscellaneous
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon3 *

* during past year

Number of employees

198
2022
change arrow icon-85.36 % *

* during past year

Cash in Bank

£4,002.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
18/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
195
1.67M
-
0.00
27.33K
-
2022
198
2.14M
-
0.00
4.00K
-
2022
198
2.14M
-
0.00
4.00K
-

Employees

2022

Employees

198 Ascended2 % *

Net Assets(GBP)

2.14M £Ascended27.85 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

4.00K £Descended-85.36 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Mark Richard Wheeler
Director
01/05/2001 - 05/03/2022
4
Wheeler, Steven James
Director
01/05/2001 - 05/03/2022
9
Davies, Neil
Director
27/10/2022 - 15/11/2023
8
Micallef, Gordon
Director
27/10/2022 - 15/11/2023
5
Stoffel, James Leroy
Director
05/03/2022 - 27/10/2022
3

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

1,956
LKL RELIEF SERVICES LIMITEDThe Old Cowshed Harepath Farm, Burbage, Marlborough, Wilts SN8 3BT
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

05833651

Reg. date:

31/05/2006

Turnover:

-

No. of employees:

158
ATO HOLDINGS LIMITEDC/O A T OLIVER & SONS LTD, Wandon End Works, Wandon End, Luton, Bedfordshire LU2 8NY
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00502816

Reg. date:

29/12/1951

Turnover:

-

No. of employees:

184
BELMONT FARMING LIMITEDElms Farm, Whittlesey, Peterborough, Cambs PE7 2LT
Active

Category:

Support activities for crop production

Comp. code:

07523586

Reg. date:

09/02/2011

Turnover:

-

No. of employees:

200
CM AGRICULTURE LIMITEDWestern Farm Site Office Plantation Road, Aslacton, Norwich, Norfolk NR15 2ER
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

07773235

Reg. date:

14/09/2011

Turnover:

-

No. of employees:

158
CANNON HALL FARM LIMITEDCannon Hall Farm, Cannon Hall Cawthorne, Barnsley, South Yorkshire S75 4AT
Active

Category:

Mixed farming

Comp. code:

04637412

Reg. date:

15/01/2003

Turnover:

-

No. of employees:

233

Description

copy info iconCopy

About TRELLEBORG SEALING SOLUTIONS WEOBLEY HOLDINGS LIMITED

TRELLEBORG SEALING SOLUTIONS WEOBLEY HOLDINGS LIMITED is an(a) Active company incorporated on 03/03/1987 with the registered office located at Trelleborg International Drive, Tewkesbury Business Park, Tewkesbury GL20 8UQ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 198 according to last financial statements.

Frequently Asked Questions

What is the current status of TRELLEBORG SEALING SOLUTIONS WEOBLEY HOLDINGS LIMITED?

toggle

TRELLEBORG SEALING SOLUTIONS WEOBLEY HOLDINGS LIMITED is currently Active. It was registered on 03/03/1987 .

Where is TRELLEBORG SEALING SOLUTIONS WEOBLEY HOLDINGS LIMITED located?

toggle

TRELLEBORG SEALING SOLUTIONS WEOBLEY HOLDINGS LIMITED is registered at Trelleborg International Drive, Tewkesbury Business Park, Tewkesbury GL20 8UQ.

What does TRELLEBORG SEALING SOLUTIONS WEOBLEY HOLDINGS LIMITED do?

toggle

TRELLEBORG SEALING SOLUTIONS WEOBLEY HOLDINGS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

How many employees does TRELLEBORG SEALING SOLUTIONS WEOBLEY HOLDINGS LIMITED have?

toggle

TRELLEBORG SEALING SOLUTIONS WEOBLEY HOLDINGS LIMITED had 198 employees in 2022.

What is the latest filing for TRELLEBORG SEALING SOLUTIONS WEOBLEY HOLDINGS LIMITED?

toggle

The latest filing was on 24/03/2026: Confirmation statement made on 2026-03-18 with no updates.