WELLS RECLAMATION LIMITED

Register to unlock more data on OkredoRegister

WELLS RECLAMATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05335658

Incorporation date

18/01/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

Edinburgh House, 1-5 Bellevue Road, Clevedon BS21 7NPCopy
copy info iconCopy
See on map
Latest events (Record since 18/01/2005)
dot icon07/02/2026
Confirmation statement made on 2026-01-18 with no updates
dot icon06/02/2026
Termination of appointment of Adam Robert Burgess as a director on 2026-02-06
dot icon12/11/2025
Appointment of Richard John Horler as a director on 2025-11-05
dot icon12/11/2025
Appointment of Oliver Llewellyn as a director on 2025-11-05
dot icon20/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon02/06/2025
Appointment of Adam Robert Burgess as a director on 2025-06-01
dot icon27/05/2025
Appointment of Mr Adam Robert Burgess as a director on 2025-05-01
dot icon23/01/2025
Confirmation statement made on 2025-01-18 with no updates
dot icon23/12/2024
Termination of appointment of Margaret Anne Davies as a secretary on 2024-12-19
dot icon23/12/2024
Termination of appointment of Margaret Anne Davies as a director on 2024-12-19
dot icon23/12/2024
Appointment of Mr Haydn Davies as a secretary on 2024-12-19
dot icon25/09/2024
Change of details for Mr Haydn Davies as a person with significant control on 2020-11-08
dot icon25/09/2024
Notification of Margaret Anne Davies as a person with significant control on 2020-11-08
dot icon07/08/2024
Total exemption full accounts made up to 2024-03-31
dot icon19/01/2024
Confirmation statement made on 2024-01-18 with no updates
dot icon14/09/2023
Total exemption full accounts made up to 2023-03-31
dot icon24/01/2023
Confirmation statement made on 2023-01-18 with no updates
dot icon03/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon19/01/2022
Confirmation statement made on 2022-01-18 with updates
dot icon08/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon19/02/2021
Cancellation of shares. Statement of capital on 2020-11-08
dot icon19/02/2021
Purchase of own shares.
dot icon28/01/2021
Confirmation statement made on 2021-01-18 with updates
dot icon01/12/2020
Registered office address changed from , 5 Castle Street, Bridgwater, Somerset, TA6 3DD to Edinburgh House 1-5 Bellevue Road Clevedon BS21 7NP on 2020-12-01
dot icon12/11/2020
Termination of appointment of Glenn Oliver Charles Llewellyn as a director on 2020-11-08
dot icon01/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon27/01/2020
Confirmation statement made on 2020-01-18 with no updates
dot icon27/09/2019
Total exemption full accounts made up to 2019-03-31
dot icon21/01/2019
Confirmation statement made on 2019-01-18 with no updates
dot icon04/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon26/01/2018
Confirmation statement made on 2018-01-18 with no updates
dot icon29/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon23/01/2017
Confirmation statement made on 2017-01-18 with updates
dot icon27/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon01/02/2016
Annual return made up to 2016-01-18 with full list of shareholders
dot icon08/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon02/02/2015
Annual return made up to 2015-01-18 with full list of shareholders
dot icon11/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon22/01/2014
Annual return made up to 2014-01-18 with full list of shareholders
dot icon26/06/2013
Total exemption small company accounts made up to 2013-03-31
dot icon01/03/2013
Annual return made up to 2013-01-18 with full list of shareholders
dot icon07/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon26/01/2012
Annual return made up to 2012-01-18 with full list of shareholders
dot icon09/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon26/01/2011
Annual return made up to 2011-01-18 with full list of shareholders
dot icon24/08/2010
Total exemption small company accounts made up to 2010-03-31
dot icon27/01/2010
Annual return made up to 2010-01-18 with full list of shareholders
dot icon27/01/2010
Director's details changed for Margaret Anne Davies on 2009-10-01
dot icon27/01/2010
Director's details changed for Haydn Davies on 2009-10-01
dot icon27/01/2010
Director's details changed for Glenn Oliver Charles Llewellyn on 2009-10-01
dot icon21/08/2009
Total exemption small company accounts made up to 2009-03-31
dot icon09/02/2009
Return made up to 18/01/09; full list of members
dot icon09/02/2009
Return made up to 18/01/08; full list of members
dot icon21/07/2008
Total exemption small company accounts made up to 2008-03-31
dot icon18/09/2007
Total exemption small company accounts made up to 2007-03-31
dot icon25/01/2007
Return made up to 18/01/07; full list of members
dot icon03/08/2006
Total exemption small company accounts made up to 2006-03-31
dot icon28/07/2006
Accounting reference date extended from 31/01/06 to 31/03/06
dot icon25/01/2006
Return made up to 18/01/06; full list of members
dot icon25/01/2006
Director's particulars changed
dot icon24/01/2006
Registered office changed on 24/01/06 from:\c/o douce & co, 5 castle street, bridgewater, somerset, TA6 3DD
dot icon04/04/2005
New director appointed
dot icon29/03/2005
Ad 15/03/05--------- £ si 99@1=99 £ ic 1/100
dot icon28/02/2005
New director appointed
dot icon28/02/2005
New director appointed
dot icon28/02/2005
New secretary appointed
dot icon28/02/2005
Secretary resigned
dot icon28/02/2005
Director resigned
dot icon18/01/2005
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
18/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
973.85K
-
0.00
371.32K
-
2022
10
1.22M
-
0.00
582.63K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davies, Haydn
Director
18/01/2005 - Present
-
WATERLOW SECRETARIES LIMITED
Nominee Secretary
18/01/2005 - 18/01/2005
38039
WATERLOW NOMINEES LIMITED
Nominee Director
18/01/2005 - 18/01/2005
36021
Burgess, Adam Robert
Director
01/05/2025 - Present
4
Burgess, Adam Robert
Director
01/06/2025 - 06/02/2026
4

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About WELLS RECLAMATION LIMITED

WELLS RECLAMATION LIMITED is an(a) Active company incorporated on 18/01/2005 with the registered office located at Edinburgh House, 1-5 Bellevue Road, Clevedon BS21 7NP. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of WELLS RECLAMATION LIMITED?

toggle

WELLS RECLAMATION LIMITED is currently Active. It was registered on 18/01/2005 .

Where is WELLS RECLAMATION LIMITED located?

toggle

WELLS RECLAMATION LIMITED is registered at Edinburgh House, 1-5 Bellevue Road, Clevedon BS21 7NP.

What does WELLS RECLAMATION LIMITED do?

toggle

WELLS RECLAMATION LIMITED operates in the Recovery of sorted materials (38.32 - SIC 2007) sector.

What is the latest filing for WELLS RECLAMATION LIMITED?

toggle

The latest filing was on 07/02/2026: Confirmation statement made on 2026-01-18 with no updates.