WSM ASSOCIATES LIMITED

Register to unlock more data on OkredoRegister

WSM ASSOCIATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04499039

Incorporation date

30/07/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 9 The Glenmore Centre, Guildford Street, Southampton SO14 5BFCopy
copy info iconCopy
See on map
Latest events (Record since 30/07/2002)
dot icon14/01/2026
Confirmation statement made on 2026-01-09 with no updates
dot icon05/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon14/01/2025
Confirmation statement made on 2025-01-09 with no updates
dot icon10/01/2025
Director's details changed for Gary Alan Newell on 2025-01-02
dot icon10/01/2025
Director's details changed for Rachel Newell on 2025-01-02
dot icon02/01/2025
Secretary's details changed for Gary Alan Newell on 2025-01-02
dot icon02/01/2025
Director's details changed for Denise Insley on 2025-01-02
dot icon02/01/2025
Director's details changed for Richard Paul Insley on 2025-01-02
dot icon30/07/2024
Total exemption full accounts made up to 2024-03-31
dot icon16/01/2024
Confirmation statement made on 2024-01-09 with no updates
dot icon30/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon04/08/2023
Resolutions
dot icon03/08/2023
Memorandum and Articles of Association
dot icon20/07/2023
Resolutions
dot icon09/01/2023
Confirmation statement made on 2023-01-09 with updates
dot icon06/01/2023
Resolutions
dot icon06/01/2023
Sub-division of shares on 2022-12-16
dot icon04/01/2023
Withdrawal of a person with significant control statement on 2023-01-04
dot icon04/01/2023
Notification of Wsm Associates Eot Limited as a person with significant control on 2022-12-16
dot icon10/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon01/08/2022
Confirmation statement made on 2022-07-30 with updates
dot icon25/08/2021
Total exemption full accounts made up to 2021-03-31
dot icon05/08/2021
Confirmation statement made on 2021-07-30 with no updates
dot icon03/08/2021
Director's details changed for Rachel Newell on 2021-08-03
dot icon03/08/2021
Director's details changed for Denise Insley on 2021-08-03
dot icon21/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon10/08/2020
Confirmation statement made on 2020-07-30 with no updates
dot icon29/08/2019
Total exemption full accounts made up to 2019-03-31
dot icon30/07/2019
Confirmation statement made on 2019-07-30 with updates
dot icon02/08/2018
Confirmation statement made on 2018-07-30 with updates
dot icon29/05/2018
Total exemption full accounts made up to 2018-03-31
dot icon31/08/2017
Confirmation statement made on 2017-07-30 with updates
dot icon17/08/2017
Total exemption full accounts made up to 2017-03-31
dot icon10/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon16/08/2016
Confirmation statement made on 2016-07-30 with updates
dot icon24/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon12/08/2015
Annual return made up to 2015-07-30 with full list of shareholders
dot icon12/08/2015
Director's details changed for Gary Alan Newell on 2015-06-01
dot icon12/08/2015
Secretary's details changed for Gary Alan Newell on 2015-06-01
dot icon12/08/2015
Director's details changed for Rachel Newell on 2015-06-01
dot icon25/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon01/08/2014
Annual return made up to 2014-07-30 with full list of shareholders
dot icon25/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon10/09/2013
Annual return made up to 2013-07-30 with full list of shareholders
dot icon03/05/2013
Previous accounting period extended from 2012-12-31 to 2013-03-31
dot icon02/08/2012
Annual return made up to 2012-07-30 with full list of shareholders
dot icon20/06/2012
Total exemption small company accounts made up to 2011-12-31
dot icon03/08/2011
Annual return made up to 2011-07-30 with full list of shareholders
dot icon25/07/2011
Total exemption small company accounts made up to 2010-12-31
dot icon12/08/2010
Annual return made up to 2010-07-30 with full list of shareholders
dot icon12/08/2010
Director's details changed for Richard Paul Insley on 2009-10-01
dot icon12/08/2010
Director's details changed for Gary Alan Newell on 2009-10-01
dot icon12/08/2010
Director's details changed for Rachel Newell on 2009-10-01
dot icon12/08/2010
Director's details changed for Denise Insley on 2009-10-01
dot icon28/07/2010
Total exemption small company accounts made up to 2009-12-31
dot icon05/08/2009
Return made up to 30/07/09; full list of members
dot icon16/07/2009
Total exemption small company accounts made up to 2008-12-31
dot icon19/12/2008
Registered office changed on 19/12/2008 from unit 9 the glrnmore centre guildford street southampton SO14 5BF
dot icon18/12/2008
Registered office changed on 18/12/2008 from c/o a h cross & co, 16 quay street, newport isle of wight PO30 5BG
dot icon13/08/2008
Return made up to 30/07/08; full list of members
dot icon03/07/2008
Total exemption small company accounts made up to 2007-12-31
dot icon30/08/2007
Return made up to 30/07/07; full list of members
dot icon04/06/2007
Total exemption small company accounts made up to 2006-12-31
dot icon21/09/2006
Return made up to 30/07/06; full list of members
dot icon30/08/2006
Total exemption small company accounts made up to 2005-12-31
dot icon10/08/2005
Return made up to 30/07/05; full list of members
dot icon21/04/2005
Total exemption small company accounts made up to 2004-12-31
dot icon18/03/2005
Accounting reference date extended from 31/07/04 to 31/12/04
dot icon06/08/2004
Return made up to 30/07/04; full list of members
dot icon02/07/2004
New director appointed
dot icon02/07/2004
New director appointed
dot icon02/07/2004
Ad 31/12/03--------- £ si 2@1=2 £ ic 2/4
dot icon27/08/2003
Return made up to 30/07/03; full list of members
dot icon11/08/2003
Accounts for a dormant company made up to 2003-07-31
dot icon16/08/2002
New secretary appointed;new director appointed
dot icon16/08/2002
New director appointed
dot icon16/08/2002
Director resigned
dot icon16/08/2002
Secretary resigned
dot icon30/07/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

16
2022
change arrow icon+0.52 % *

* during past year

Cash in Bank

£759,146.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
09/01/2027
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
15
810.04K
-
0.00
755.19K
-
2022
16
954.72K
-
0.00
759.15K
-
2022
16
954.72K
-
0.00
759.15K
-

Employees

2022

Employees

16 Ascended7 % *

Net Assets(GBP)

954.72K £Ascended17.86 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

759.15K £Ascended0.52 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WATERLOW SECRETARIES LIMITED
Nominee Secretary
30/07/2002 - 30/07/2002
38039
WATERLOW NOMINEES LIMITED
Nominee Director
30/07/2002 - 30/07/2002
36021
Newell, Gary Alan
Director
30/07/2002 - Present
1
Newell, Gary Alan
Secretary
30/07/2002 - Present
-
Insley, Denise
Director
31/12/2003 - Present
-

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

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

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

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About WSM ASSOCIATES LIMITED

WSM ASSOCIATES LIMITED is an(a) Active company incorporated on 30/07/2002 with the registered office located at Unit 9 The Glenmore Centre, Guildford Street, Southampton SO14 5BF. There are currently 5 active directors according to the latest confirmation statement. Number of employees 16 according to last financial statements.

Frequently Asked Questions

What is the current status of WSM ASSOCIATES LIMITED?

toggle

WSM ASSOCIATES LIMITED is currently Active. It was registered on 30/07/2002 .

Where is WSM ASSOCIATES LIMITED located?

toggle

WSM ASSOCIATES LIMITED is registered at Unit 9 The Glenmore Centre, Guildford Street, Southampton SO14 5BF.

What does WSM ASSOCIATES LIMITED do?

toggle

WSM ASSOCIATES LIMITED operates in the Water collection treatment and supply (36.00 - SIC 2007) sector.

How many employees does WSM ASSOCIATES LIMITED have?

toggle

WSM ASSOCIATES LIMITED had 16 employees in 2022.

What is the latest filing for WSM ASSOCIATES LIMITED?

toggle

The latest filing was on 14/01/2026: Confirmation statement made on 2026-01-09 with no updates.