WESCOM SIGNAL AND RESCUE UK LIMITED

WESCOM SIGNAL AND RESCUE UK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameWESCOM SIGNAL AND RESCUE UK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02937952
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of WESCOM SIGNAL AND RESCUE UK LIMITED?

    • Manufacture of explosives (20510) / Manufacturing

    Where is WESCOM SIGNAL AND RESCUE UK LIMITED located?

    Registered Office Address
    Wilne Mill Wilne Road
    Draycott
    DE72 3QJ Derby
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of WESCOM SIGNAL AND RESCUE UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    DREW MARINE SIGNAL AND SAFETY UK LTDAug 02, 2012Aug 02, 2012
    CHEMRING MARINE LIMITEDJan 02, 2007Jan 02, 2007
    PAINS WESSEX SAFETY SYSTEMS LIMITEDFeb 25, 2000Feb 25, 2000
    MCMURDO COMPONENTS LIMITEDMay 29, 1997May 29, 1997
    EMED LIMITEDSep 05, 1994Sep 05, 1994
    EGGSHELL (287) LIMITEDJun 10, 1994Jun 10, 1994

    What are the latest accounts for WESCOM SIGNAL AND RESCUE UK LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for WESCOM SIGNAL AND RESCUE UK LIMITED?

    Last Confirmation Statement Made Up ToFeb 01, 2026
    Next Confirmation Statement DueFeb 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 01, 2025
    OverdueNo

    What are the latest filings for WESCOM SIGNAL AND RESCUE UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Registration of charge 029379520011, created on Dec 10, 2025

    113 pagesMR01

    Full accounts made up to Dec 31, 2024

    30 pagesAA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    16 pagesMA

    Appointment of Mr Mark Uzane Schneiderman as a director on Jul 31, 2025

    2 pagesAP01

    Registration of charge 029379520010, created on Jul 31, 2025

    41 pagesMR01

    All of the property or undertaking has been released and no longer forms part of charge 5

    2 pagesMR05

    Satisfaction of charge 5 in full

    1 pagesMR04

    Confirmation statement made on Feb 01, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    26 pagesAA

    Termination of appointment of Peter John Murphy as a director on Mar 01, 2024

    1 pagesTM01

    Confirmation statement made on Feb 01, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    26 pagesAA

    Confirmation statement made on Feb 01, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    25 pagesAA

    Appointment of Mr Peter John Murphy as a director on Sep 14, 2022

    2 pagesAP01

    Statement of capital following an allotment of shares on Jan 28, 2021

    • Capital: GBP 2
    3 pagesSH01

    Statement of capital on Apr 13, 2022

    • Capital: GBP 2
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancel share prem a/c 05/04/2022
    RES13

    Confirmation statement made on Feb 01, 2022 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2020

    29 pagesAA

    Registered office address changed from Wilne Mill Wilne Mill Draycott Derby DE72 3QJ England to Wilne Mill Wilne Road Draycott Derby DE72 3QJ on Aug 06, 2021

    1 pagesAD01

    Registered office address changed from Milne Mill Wilne Mill Draycott Derby DE72 3QJ England to Wilne Mill Wilne Mill Draycott Derby DE72 3QJ on Jun 28, 2021

    1 pagesAD01

    Who are the officers of WESCOM SIGNAL AND RESCUE UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MILLAR, Leanne Margaret
    Wilne Road
    Draycott
    DE72 3QJ Derby
    Wilne Mill
    England
    Director
    Wilne Road
    Draycott
    DE72 3QJ Derby
    Wilne Mill
    England
    Northern IrelandBritish273691140001
    SCHNEIDERMAN, Mark Uzane
    Tower Oaks Blvd
    Suite 280
    MD 20852 Maryland
    2600
    United States
    Director
    Tower Oaks Blvd
    Suite 280
    MD 20852 Maryland
    2600
    United States
    United StatesAmerican339037140001
    WILKINSON, Ross
    Wilne Road
    Draycott
    DE72 3QJ Derby
    Wilne Mill
    England
    Director
    Wilne Road
    Draycott
    DE72 3QJ Derby
    Wilne Mill
    England
    United KingdomBritish273691860001
    BIGGIO, Maria Aurora
    Drew Marine
    100 South Jefferson Road
    Whippany
    New Jersey Nj07981
    United States
    Secretary
    Drew Marine
    100 South Jefferson Road
    Whippany
    New Jersey Nj07981
    United States
    British171194490001
    ELLARD, Sarah Louise
    1500 Parkway
    Whiteley
    PO15 7AF Fareham
    Chemring House
    Hampshire
    United Kingdom
    Secretary
    1500 Parkway
    Whiteley
    PO15 7AF Fareham
    Chemring House
    Hampshire
    United Kingdom
    British43855640011
    LEIGHTON, Iain Gordon Kerr
    71 Rectory Grove
    Clapham Common
    SW4 0DS London
    Secretary
    71 Rectory Grove
    Clapham Common
    SW4 0DS London
    British42841660001
    VINE, Sylvia Elizabeth Faith
    Struan 65 Bell Hill
    GU32 2EA Petersfield
    Hampshire
    Secretary
    Struan 65 Bell Hill
    GU32 2EA Petersfield
    Hampshire
    British3801050001
    WATERLOW SECRETARIES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Secretary
    6-8 Underwood Street
    N1 7JQ London
    900003950001
    BILLINGTON, Philip Gordon
    25 Carbis Close
    Port Solent Cosham
    PO6 4TW Portsmouth
    Hampshire
    Director
    25 Carbis Close
    Port Solent Cosham
    PO6 4TW Portsmouth
    Hampshire
    British18247670001
    CESSARIO, Thomas
    Langstone Technology Park,
    Langstone Road
    PO9 1SA Havant
    Westbourne Suite, Building 6000
    Hampshire
    United Kingdom
    Director
    Langstone Technology Park,
    Langstone Road
    PO9 1SA Havant
    Westbourne Suite, Building 6000
    Hampshire
    United Kingdom
    United StatesAmerican192349590001
    CONNICELLI, Carmen James
    Drew Marine
    100 South Jefferson Road
    Whippany
    New Jersey Nj07981
    United States
    Director
    Drew Marine
    100 South Jefferson Road
    Whippany
    New Jersey Nj07981
    United States
    United StatesAmerican171198750001
    ELLARD, Sarah Louise
    3 Glenney Close
    PO13 8FD Lee On The Solent
    Hampshire
    Director
    3 Glenney Close
    PO13 8FD Lee On The Solent
    Hampshire
    British43855640009
    GIBBS, Raymond John
    Bridge House
    7 Uxbridge Close
    SO31 7LP Sarisbury Soton
    Hampshire
    Director
    Bridge House
    7 Uxbridge Close
    SO31 7LP Sarisbury Soton
    Hampshire
    British85421380001
    HEELEY, Justine Koren
    1500 Parkway
    Whiteley
    PO15 7AF Fareham
    Chemring House
    Hampshire
    Director
    1500 Parkway
    Whiteley
    PO15 7AF Fareham
    Chemring House
    Hampshire
    EnglandBritish152232860001
    HELME, Michael John
    1500 Parkway
    Whiteley
    PO15 7AF Fareham
    Chemring House
    Hampshire
    United Kingdom
    Director
    1500 Parkway
    Whiteley
    PO15 7AF Fareham
    Chemring House
    Hampshire
    United Kingdom
    EnglandBritish91910030002
    HILL, Robert Seamus
    Cherming House
    1500 Parkway Whiteley
    PO15 7AF Fareham
    Hampshire
    Director
    Cherming House
    1500 Parkway Whiteley
    PO15 7AF Fareham
    Hampshire
    EnglandBritish59194350001
    LEIGHTON, Iain Gordon Kerr
    71 Rectory Grove
    Clapham Common
    SW4 0DS London
    Director
    71 Rectory Grove
    Clapham Common
    SW4 0DS London
    United KingdomBritish42841660001
    LYNN, John James
    House On The Corner
    Cricklade Street, Poulton
    GL7 5HW Cirencester
    Gloucestershire
    Director
    House On The Corner
    Cricklade Street, Poulton
    GL7 5HW Cirencester
    Gloucestershire
    British69883500001
    MURPHY, Peter John
    Wilne Mill
    DE72 3QJ Draycott
    Derby
    United Kingdom
    Director
    Wilne Mill
    DE72 3QJ Draycott
    Derby
    United Kingdom
    United KingdomBritish285467360001
    PRICE, David John
    1500 Parkway
    Whiteley
    PO15 7AF Fareham
    Chemring House
    Hampshire
    United Kingdom
    Director
    1500 Parkway
    Whiteley
    PO15 7AF Fareham
    Chemring House
    Hampshire
    United Kingdom
    United KingdomBritish75259760004
    PRIDMORE, Peter Ian
    6 Mountbatten Square
    Southsea
    PO4 9XY Portsmouth
    Hampshire
    Director
    6 Mountbatten Square
    Southsea
    PO4 9XY Portsmouth
    Hampshire
    British121877680001
    QUINN, Francis William
    Drew Marine
    100 South Jefferson Road
    Whippany
    New Jersey Nj07981
    United States
    Director
    Drew Marine
    100 South Jefferson Road
    Whippany
    New Jersey Nj07981
    United States
    United StatesAmerican171197110001
    RAYNER, Paul Adrian
    1500 Parkway
    Whiteley
    PO15 7AF Fareham
    Chemring House
    Hampshire
    United Kingdom
    Director
    1500 Parkway
    Whiteley
    PO15 7AF Fareham
    Chemring House
    Hampshire
    United Kingdom
    United KingdomBritish45628680002
    RAYNER, Paul Adrian
    The Well House
    Collins Lane Hursley
    SO21 2JX Winchester
    Hampshire
    Director
    The Well House
    Collins Lane Hursley
    SO21 2JX Winchester
    Hampshire
    British45628680001
    STRINGER, Brian Mark
    Langstone Technology Park,
    Langstone Road
    PO9 1SA Havant
    Westbourne Suite, Building 6000
    Hampshire
    United Kingdom
    Director
    Langstone Technology Park,
    Langstone Road
    PO9 1SA Havant
    Westbourne Suite, Building 6000
    Hampshire
    United Kingdom
    EnglandBritish162771990001
    VINE, Sylvia Elizabeth Faith
    Struan 65 Bell Hill
    GU32 2EA Petersfield
    Hampshire
    Director
    Struan 65 Bell Hill
    GU32 2EA Petersfield
    Hampshire
    British3801050001
    WATERLOW NOMINEES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Director
    6-8 Underwood Street
    N1 7JQ London
    900003940001

    Who are the persons with significant control of WESCOM SIGNAL AND RESCUE UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Wescom Signal And Rescue International Limited
    Langstone Road
    PO9 1SA Havant
    Westbourne Suite, Building 6000
    England
    Feb 28, 2020
    Langstone Road
    PO9 1SA Havant
    Westbourne Suite, Building 6000
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityEngland And Wales
    Place RegisteredEngland And Wales
    Registration Number12432583
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for WESCOM SIGNAL AND RESCUE UK LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Feb 01, 2017Feb 28, 2020The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0