logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 4
  • 1
    Oliver, Katie Rose
    Born in August 1992
    Individual (2 offsprings)
    Officer
    icon of calendar 2025-05-01 ~ now
    OF - Director → CIF 0
    Oliver, Katie Rose
    Individual (2 offsprings)
    Officer
    icon of calendar 2024-08-08 ~ now
    OF - Secretary → CIF 0
  • 2
    Oliver, Samuel
    Born in May 1990
    Individual (1 offspring)
    Officer
    icon of calendar 2023-04-01 ~ now
    OF - Director → CIF 0
  • 3
    Oliver, Ian Keith
    Born in January 1963
    Individual (6 offsprings)
    Officer
    icon of calendar 2001-01-01 ~ now
    OF - Director → CIF 0
  • 4
    WEST SYSTEM INTERNATIONAL LIMITED - 2016-08-27
    icon of addressDown Farm, Hindon, Salisbury, Wiltshire, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    3,263,514 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-12-18 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 11
  • 1
    Oliver, Valerie Irene Mary
    Director born in January 1935
    Individual
    Officer
    icon of calendar ~ 1998-04-06
    OF - Director → CIF 0
  • 2
    Keating, John David
    Director And Secretary born in June 1943
    Individual
    Officer
    icon of calendar ~ 2015-03-11
    OF - Director → CIF 0
    Keating, John David
    Individual
    Officer
    icon of calendar ~ 2004-07-01
    OF - Secretary → CIF 0
  • 3
    Keating, Sarah Elizabeth
    Financial Director born in August 1973
    Individual (1 offspring)
    Officer
    icon of calendar 2013-02-14 ~ 2013-02-14
    OF - Director → CIF 0
    Keating, Sarah Elizabeth
    Administrator born in August 1973
    Individual (1 offspring)
    icon of calendar 2006-03-08 ~ 2013-02-14
    OF - Director → CIF 0
    Keating, Sarah
    Individual (1 offspring)
    Officer
    icon of calendar 2004-06-01 ~ 2006-03-08
    OF - Secretary → CIF 0
  • 4
    Greet, Michael Thomas
    Director born in April 1938
    Individual
    Officer
    icon of calendar ~ 2002-12-31
    OF - Director → CIF 0
  • 5
    Oliver, Roy Arthur
    Director born in December 1933
    Individual
    Officer
    icon of calendar ~ 1998-04-06
    OF - Director → CIF 0
  • 6
    Lane, Jaqueline Maia, Dr
    Born in August 1960
    Individual
    Officer
    icon of calendar 2003-01-01 ~ 2025-10-07
    OF - Director → CIF 0
  • 7
    Oliver, Steven Roy
    Production Director born in January 1961
    Individual
    Officer
    icon of calendar 2001-01-01 ~ 2016-03-31
    OF - Director → CIF 0
    Oliver, Steven Roy
    Individual
    Officer
    icon of calendar 2013-05-14 ~ 2015-08-26
    OF - Secretary → CIF 0
  • 8
    Keating, Linda Margaret
    Director born in December 1941
    Individual
    Officer
    icon of calendar ~ 2010-12-01
    OF - Director → CIF 0
  • 9
    Sheppard, Julian Mark
    Chartered Accountant born in December 1956
    Individual (8 offsprings)
    Officer
    icon of calendar 2015-04-01 ~ 2025-09-12
    OF - Director → CIF 0
    Sheppard, Julian Mark
    Individual (8 offsprings)
    Officer
    icon of calendar 2015-08-26 ~ 2024-08-08
    OF - Secretary → CIF 0
  • 10
    WESSEX RESINS AND ADHESIVES HOLDINGS LTD - 2016-08-27
    STUART SB LIMITED - 2013-03-22
    icon of addressWest Barn C/o Down Farm, Hindon, Salisbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    199 GBP2024-12-31
    Person with significant control
    2016-04-06 ~ 2020-12-18
    PE - Ownership of shares – 75% or moreCIF 0
  • 11
    N V G INSURANCE SERVICES LIMITED - 1979-12-31
    NV INSURANCE SERVICES LIMITED - 1992-11-06
    icon of address1-2, Clarendon Court, Over Wallop, Stockbridge, Hampshire, England
    Dissolved Corporate (3 parents, 23 offsprings)
    Equity (Company account)
    -175 GBP2021-03-31
    Officer
    2006-03-08 ~ 2013-05-14
    PE - Secretary → CIF 0
parent relation
Company in focus

WESSEX RESINS & ADHESIVES LIMITED

Standard Industrial Classification
20520 - Manufacture Of Glues
Brief company account
Property, Plant & Equipment
760,889 GBP2024-12-31
642,924 GBP2023-12-31
Total Inventories
1,778,794 GBP2024-12-31
1,801,638 GBP2023-12-31
Debtors
1,517,474 GBP2024-12-31
1,491,572 GBP2023-12-31
Cash at bank and in hand
962,902 GBP2024-12-31
956,374 GBP2023-12-31
Current Assets
4,259,170 GBP2024-12-31
4,249,584 GBP2023-12-31
Net Current Assets/Liabilities
3,491,892 GBP2024-12-31
3,464,025 GBP2023-12-31
Total Assets Less Current Liabilities
4,252,781 GBP2024-12-31
4,106,949 GBP2023-12-31
Net Assets/Liabilities
4,076,376 GBP2024-12-31
3,997,404 GBP2023-12-31
Equity
Called up share capital
5,000 GBP2024-12-31
5,000 GBP2023-12-31
Retained earnings (accumulated losses)
4,071,376 GBP2024-12-31
3,992,404 GBP2023-12-31
Equity
4,076,376 GBP2024-12-31
3,997,404 GBP2023-12-31
Average Number of Employees
372024-01-01 ~ 2024-12-31
332023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
1,749,079 GBP2024-12-31
1,535,983 GBP2023-12-31
Furniture and fittings
244,147 GBP2024-12-31
230,505 GBP2023-12-31
Computers
136,944 GBP2024-12-31
126,218 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
2,130,170 GBP2024-12-31
1,892,706 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
1,117,210 GBP2024-12-31
1,025,479 GBP2023-12-31
Furniture and fittings
134,820 GBP2024-12-31
116,773 GBP2023-12-31
Computers
117,251 GBP2024-12-31
107,530 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
1,369,281 GBP2024-12-31
1,249,782 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
91,731 GBP2024-01-01 ~ 2024-12-31
Furniture and fittings
18,047 GBP2024-01-01 ~ 2024-12-31
Computers
9,721 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
119,499 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Plant and equipment
631,869 GBP2024-12-31
510,504 GBP2023-12-31
Furniture and fittings
109,327 GBP2024-12-31
113,732 GBP2023-12-31
Computers
19,693 GBP2024-12-31
18,688 GBP2023-12-31
Trade Debtors/Trade Receivables
Current
702,615 GBP2024-12-31
529,601 GBP2023-12-31
Amounts Owed by Group Undertakings
Current
720,459 GBP2024-12-31
824,561 GBP2023-12-31
Amount of value-added tax that is recoverable
Current
37,872 GBP2023-12-31
Prepayments/Accrued Income
Current
81,170 GBP2024-12-31
89,147 GBP2023-12-31
Debtors
Amounts falling due within one year, Current
1,517,474 GBP2024-12-31
1,491,572 GBP2023-12-31
Trade Creditors/Trade Payables
Current
432,328 GBP2024-12-31
420,769 GBP2023-12-31
Corporation Tax Payable
Current
132,065 GBP2024-12-31
171,216 GBP2023-12-31
Other Taxation & Social Security Payable
Current
34,662 GBP2024-12-31
39,514 GBP2023-12-31
Other Creditors
Current
90,999 GBP2024-12-31
78,629 GBP2023-12-31
Accrued Liabilities
Current
65,948 GBP2024-12-31
75,431 GBP2023-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
216,000 GBP2023-12-31
Amounts set aside to cover potential liabilities or losses
Deferred taxation
176,405 GBP2024-12-31
109,545 GBP2023-12-31

  • WESSEX RESINS & ADHESIVES LIMITED
    Info
    Registered number 01607313
    icon of addressCupernham House, Cupernham Lane, Romsey, Hampshire SO51 7LF
    PRIVATE LIMITED COMPANY incorporated on 1982-01-12 (43 years 10 months). The company status is Active.
    The last date of confirmation statement was made at 2024-09-28
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.