TRELLEBORG SEALING SOLUTIONS WEOBLEY LIMITED

Register to unlock more data on OkredoRegister

TRELLEBORG SEALING SOLUTIONS WEOBLEY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01357452

Incorporation date

14/03/1978

Size

Full

Contacts

Registered address

Registered address

Trelleborg International Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire GL20 8UQCopy
copy info iconCopy
See on map
Latest events (Record since 05/08/1986)
dot icon23/03/2026
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 013574520011 in full
dot icon31/03/2025
Confirmation statement made on 2025-03-18 with no updates
dot icon01/10/2024
Full accounts made up to 2023-12-31
dot icon27/03/2024
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
dot icon26/03/2024
Register(s) moved to registered office address Trelleborg International Drive Tewkesbury Business Park Tewkesbury Gloucestershire GL20 8UQ
dot icon26/03/2024
Confirmation statement made on 2024-03-18 with 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 icon18/12/2023
Change of details for Chase Products Limited as a person with significant control on 2023-08-02
dot icon13/11/2023
Appointment of Mr Wayne Richard O'sullivan as a director on 2023-11-02
dot icon13/11/2023
Appointment of Mr Martin William De Boer Hignett as a director on 2023-11-02
dot icon13/11/2023
Termination of appointment of Neil Davies as a director on 2023-11-02
dot icon13/11/2023
Termination of appointment of Gordon Micallef as a director on 2023-11-02
dot icon09/11/2023
Full accounts made up to 2022-12-31
dot icon01/08/2023
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
dot icon01/08/2023
Certificate of change of name
dot icon29/03/2023
Confirmation statement made on 2023-03-18 with no updates
dot icon08/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon27/11/2022
Full accounts made up to 2022-02-28
dot icon06/11/2022
Appointment of Mr Neil Davies as a director on 2022-10-27
dot icon06/11/2022
Appointment of Mr Gordon Micallef as a director on 2022-10-27
dot icon06/11/2022
Termination of appointment of James Leroy Stoffel as a director on 2022-10-27
dot icon06/11/2022
Termination of appointment of Jay Lowell Ward as a director on 2022-10-27
dot icon06/11/2022
Termination of appointment of James Leroy Stoffel as a secretary on 2022-10-27
dot icon06/11/2022
Appointment of Mr Ian Elcock as a secretary on 2022-10-27
dot icon06/11/2022
Secretary's details changed for Mr Ian Elcock on 2022-10-27
dot icon04/10/2022
Current accounting period shortened from 2023-02-28 to 2022-12-31
dot icon08/03/2022
Previous accounting period shortened from 2022-04-30 to 2022-02-28
dot icon06/03/2022
Termination of appointment of Susan Elizabeth Wheeler as a director on 2022-03-05
dot icon06/03/2022
Termination of appointment of Andrew Walter Zarebski as a director on 2022-03-05
dot icon06/03/2022
Termination of appointment of Steven James Wheeler as a director on 2022-03-05
dot icon06/03/2022
Termination of appointment of Richard Frost as a director on 2022-03-05
dot icon06/03/2022
Termination of appointment of Mark Richard Wheeler as a director on 2022-03-05
dot icon06/03/2022
Appointment of Mr James Leroy Stoffel as a director on 2022-03-05
dot icon06/03/2022
Appointment of Mr Jay Lowell Ward as a director on 2022-03-05
dot icon06/03/2022
Appointment of Mr James Leroy Stoffel as a secretary on 2022-03-05
dot icon06/03/2022
Termination of appointment of Richard Frost as a secretary on 2022-03-05
dot icon01/03/2022
Notification of Chase Products Limited as a person with significant control on 2016-04-06
dot icon01/03/2022
Cessation of Mark Richard Wheeler as a person with significant control on 2022-02-25
dot icon01/03/2022
Cessation of Steven James Wheeler as a person with significant control on 2022-02-25
dot icon01/03/2022
Cessation of Susan Elizabeth Wheeler as a person with significant control on 2022-02-25
dot icon30/01/2022
Full accounts made up to 2021-04-30
dot icon05/01/2022
Confirmation statement made on 2021-12-31 with updates
dot icon29/04/2021
Full accounts made up to 2020-04-30
dot icon04/01/2021
Confirmation statement made on 2020-12-31 with updates
dot icon29/01/2020
Full accounts made up to 2019-04-30
dot icon06/01/2020
Confirmation statement made on 2019-12-31 with updates
dot icon23/01/2019
Full accounts made up to 2018-04-30
dot icon30/12/2018
Confirmation statement made on 2018-12-31 with updates
dot icon02/10/2018
Satisfaction of charge 6 in full
dot icon02/10/2018
Satisfaction of charge 013574520009 in full
dot icon02/10/2018
Satisfaction of charge 013574520010 in full
dot icon15/08/2018
Satisfaction of charge 4 in full
dot icon29/07/2018
Registration of charge 013574520011, created on 2018-07-27
dot icon13/07/2018
Satisfaction of charge 013574520008 in full
dot icon13/07/2018
Satisfaction of charge 013574520007 in full
dot icon30/01/2018
Full accounts made up to 2017-04-30
dot icon02/01/2018
Director's details changed for Mrs Susan Elizabeth Wheeler on 2017-12-18
dot icon02/01/2018
Confirmation statement made on 2017-12-31 with updates
dot icon02/01/2018
Change of details for Mrs Susan Elizabeth Wheeler as a person with significant control on 2017-12-18
dot icon16/03/2017
Full accounts made up to 2016-04-30
dot icon31/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon03/02/2016
Full accounts made up to 2015-04-30
dot icon04/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon24/11/2015
Register inspection address has been changed from C/O Shawcross & Co 6 High Street Ross-on-Wye Herefordshire HR9 5HL United Kingdom to 1 st Mary's Street Ross-on-Wye Herefordshire HR9 5HT
dot icon24/09/2015
Director's details changed for Steven James Wheeler on 2015-08-07
dot icon16/02/2015
Full accounts made up to 2014-04-30
dot icon09/01/2015
Satisfaction of charge 5 in full
dot icon05/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon04/01/2015
Termination of appointment of Stanley Charles George Wheeler as a director on 2014-11-18
dot icon14/10/2014
Registration of charge 013574520010, created on 2014-10-09
dot icon18/09/2014
Registration of charge 013574520009, created on 2014-09-08
dot icon18/08/2014
Registration of charge 013574520008, created on 2014-08-15
dot icon03/03/2014
Full accounts made up to 2013-04-30
dot icon08/01/2014
Registration of charge 013574520007
dot icon01/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon29/01/2013
Full accounts made up to 2012-04-30
dot icon07/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon07/01/2013
Director's details changed for Andrew Walter Zarebski on 2012-12-31
dot icon07/01/2013
Director's details changed for Mark Richard Wheeler on 2012-01-04
dot icon07/01/2013
Director's details changed for Mrs Susan Elizabeth Wheeler on 2012-11-02
dot icon07/01/2013
Director's details changed for Steven James Wheeler on 2012-01-04
dot icon07/01/2013
Director's details changed for Mr Stanley Charles George Wheeler on 2012-11-02
dot icon07/01/2013
Director's details changed for Mr Richard Frost on 2012-12-31
dot icon06/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon15/06/2012
Particulars of a mortgage or charge / charge no: 6
dot icon01/02/2012
Full accounts made up to 2011-04-30
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 Mark Richard Wheeler on 2011-12-31
dot icon03/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon02/01/2012
Secretary's details changed for Mr Richard Frost on 2011-12-31
dot icon24/05/2011
Director's details changed for Mark Richard Wheeler on 2011-04-15
dot icon28/03/2011
Full accounts made up to 2010-04-30
dot icon06/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon29/09/2010
Particulars of a mortgage or charge / charge no: 5
dot icon03/05/2010
Full accounts made up to 2009-04-30
dot icon04/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon04/01/2010
Register(s) moved to registered inspection location
dot icon03/01/2010
Register inspection address has been changed
dot icon03/01/2010
Director's details changed for Andrew Walter Zarebski on 2009-12-31
dot icon17/11/2009
Particulars of a mortgage or charge / charge no: 4
dot icon03/03/2009
Full accounts made up to 2008-04-30
dot icon28/01/2009
Return made up to 31/12/08; full list of members
dot icon29/02/2008
Full accounts made up to 2007-04-30
dot icon20/01/2008
Return made up to 31/12/07; full list of members
dot icon07/03/2007
Accounts made up to 2006-04-30
dot icon02/01/2007
Return made up to 31/12/06; full list of members
dot icon02/03/2006
Accounts made up to 2005-04-30
dot icon06/02/2006
Return made up to 31/12/05; full list of members
dot icon09/10/2005
Director resigned
dot icon03/03/2005
Accounts made up to 2004-04-30
dot icon11/01/2005
Return made up to 31/12/04; full list of members
dot icon01/03/2004
Accounts made up to 2003-04-30
dot icon19/01/2004
Return made up to 31/12/03; full list of members
dot icon05/03/2003
Certificate of change of name
dot icon04/03/2003
Accounts made up to 2002-04-30
dot icon23/01/2003
Return made up to 31/12/02; full list of members
dot icon26/02/2002
Accounts made up to 2001-04-30
dot icon30/01/2002
Return made up to 31/12/01; full list of members
dot icon10/01/2002
Director's particulars changed
dot icon20/09/2001
New director appointed
dot icon20/09/2001
New secretary appointed
dot icon20/09/2001
Secretary resigned
dot icon14/05/2001
New director appointed
dot icon14/05/2001
New director appointed
dot icon14/05/2001
New director appointed
dot icon15/01/2001
Accounts made up to 2000-04-30
dot icon15/01/2001
Return made up to 31/12/00; full list of members
dot icon01/03/2000
Accounts made up to 1999-04-30
dot icon07/02/2000
Return made up to 31/12/99; full list of members
dot icon01/03/1999
Accounts made up to 1998-04-30
dot icon18/01/1999
Return made up to 31/12/98; full list of members
dot icon10/09/1998
Declaration of satisfaction of mortgage/charge
dot icon10/09/1998
Declaration of satisfaction of mortgage/charge
dot icon01/03/1998
Accounts made up to 1997-04-30
dot icon10/01/1998
Return made up to 31/12/97; no change of members
dot icon03/03/1997
Accounts for a small company made up to 1996-04-30
dot icon15/01/1997
Return made up to 31/12/96; no change of members
dot icon28/02/1996
Accounts for a small company made up to 1995-04-30
dot icon28/01/1996
Return made up to 31/12/95; full list of members
dot icon09/01/1995
Return made up to 31/12/94; no change of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon19/12/1994
Accounts for a small company made up to 1994-04-30
dot icon06/03/1994
Accounts for a small company made up to 1993-04-30
dot icon20/01/1994
Return made up to 31/12/93; no change of members
dot icon25/02/1993
Accounts for a small company made up to 1992-04-30
dot icon13/01/1993
Return made up to 31/12/92; full list of members
dot icon01/06/1992
Accounts for a small company made up to 1991-04-30
dot icon08/01/1992
Return made up to 31/12/91; no change of members
dot icon06/10/1991
Particulars of mortgage/charge
dot icon13/05/1991
Accounts for a small company made up to 1990-04-30
dot icon11/05/1991
New director appointed
dot icon18/02/1991
Return made up to 31/12/90; no change of members
dot icon10/05/1990
Accounts for a small company made up to 1989-04-30
dot icon28/01/1990
Return made up to 31/12/89; full list of members
dot icon02/08/1989
Accounts for a small company made up to 1988-04-30
dot icon08/03/1989
Return made up to 22/10/88; full list of members
dot icon27/02/1989
Accounts for a small company made up to 1987-04-30
dot icon24/11/1987
Return made up to 18/09/87; full list of members
dot icon19/07/1987
Certificate of change of name
dot icon19/07/1987
Certificate of change of name
dot icon07/07/1987
Declaration of assistance for shares acquisition
dot icon07/07/1987
Resolutions
dot icon29/06/1987
Particulars of mortgage/charge
dot icon23/06/1987
Registered office changed on 24/06/87 from: 1 high st, llantwit major, s glam
dot icon23/06/1987
Secretary resigned;new secretary appointed
dot icon23/06/1987
Director resigned;new director appointed
dot icon11/06/1987
Accounts made up to 1986-04-30
dot icon18/05/1987
Particulars of mortgage/charge
dot icon05/08/1986
Return made up to 14/07/86; full list of members
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon2 *

* during past year

Number of employees

144
2022
change arrow icon-90.19 % *

* during past year

Cash in Bank

£5,773.00

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
142
2.16M
-
0.00
58.83K
-
2022
144
2.03M
-
0.00
5.77K
-
2022
144
2.03M
-
0.00
5.77K
-

Employees

2022

Employees

144 Ascended1 % *

Net Assets(GBP)

2.03M £Descended-6.12 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

5.77K £Descended-90.19 % *

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
16/09/2001 - 04/03/2022
4
Wheeler, Steven James
Director
30/04/2001 - 04/03/2022
9
Davies, Neil
Director
27/10/2022 - 02/11/2023
8
Micallef, Gordon
Director
27/10/2022 - 02/11/2023
5
Neale, Gordon Wilfred
Director
30/04/2001 - 30/07/2005
-

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

2,784
A.H.HILLER & SON LIMITEDDunnington Heath Farm,, Alcester,, Warwickshire B49 5PD
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00466199

Reg. date:

25/03/1949

Turnover:

-

No. of employees:

104
ABBEY VIEW PRODUCE LIMITEDAbbey View Nursery, Galley Hill Road, Waltham Abbey, Essex EN9 2AG
Active

Category:

Growing of other non-perennial crops

Comp. code:

01071951

Reg. date:

14/09/1972

Turnover:

-

No. of employees:

117
BRIDGE MUSHROOMS LTD31 Hilltown Road, Mayobridge, BT34 2HJ
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

NI064274

Reg. date:

23/04/2007

Turnover:

-

No. of employees:

104
BEN LAY'S FREE RANGE LTDManor Farm, Fyfield, Abingdon, Oxon OX13 5LR
Active

Category:

Raising of poultry

Comp. code:

07047819

Reg. date:

17/10/2009

Turnover:

-

No. of employees:

100
COTTAGE FARMS (HORSMONDEN) LIMITED- Churn Lane, Horsmonden, Tonbridge, Kent TN12 8HW
Active

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

00744320

Reg. date:

17/12/1962

Turnover:

-

No. of employees:

113

Description

copy info iconCopy

About TRELLEBORG SEALING SOLUTIONS WEOBLEY LIMITED

TRELLEBORG SEALING SOLUTIONS WEOBLEY LIMITED is an(a) Active company incorporated on 14/03/1978 with the registered office located at Trelleborg International Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire GL20 8UQ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 144 according to last financial statements.

Frequently Asked Questions

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

toggle

TRELLEBORG SEALING SOLUTIONS WEOBLEY LIMITED is currently Active. It was registered on 14/03/1978 .

Where is TRELLEBORG SEALING SOLUTIONS WEOBLEY LIMITED located?

toggle

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

What does TRELLEBORG SEALING SOLUTIONS WEOBLEY LIMITED do?

toggle

TRELLEBORG SEALING SOLUTIONS WEOBLEY LIMITED operates in the Manufacture of synthetic rubber in primary forms (20.17 - SIC 2007) sector.

How many employees does TRELLEBORG SEALING SOLUTIONS WEOBLEY LIMITED have?

toggle

TRELLEBORG SEALING SOLUTIONS WEOBLEY LIMITED had 144 employees in 2022.

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

toggle

The latest filing was on 23/03/2026: Confirmation statement made on 2026-03-18 with no updates.