UKBizDB.co.uk

H.I.WELDRICK LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as H.i.weldrick Limited. The company was founded 65 years ago and was given the registration number 00623420. The firm's registered office is in DONCASTER. You can find them at Leedale House, Railway Court, Doncaster, South Yorkshire. This company's SIC code is 47730 - Dispensing chemist in specialised stores.

Company Information

Name:H.I.WELDRICK LIMITED
Company Number:00623420
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 March 1959
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47730 - Dispensing chemist in specialised stores

Office Address & Contact

Registered Address:Leedale House, Railway Court, Doncaster, South Yorkshire, DN4 5FB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Mallard House, Heavens Walk, Doncaster, England, DN4 5HZ

Secretary22 August 2022Active
Mallard House, Heavens Walk, Doncaster, England, DN4 5HZ

Director01 October 1999Active
Mallard House, Heavens Walk, Doncaster, England, DN4 5HZ

Director-Active
Broadacres Doncaster Road, Hatfield, Doncaster, DN7 6AA

Secretary15 May 2000Active
Broadacres Doncaster Road, Hatfield, Doncaster, DN7 6AA

Secretary-Active
Mallard House, Heavens Walk, Doncaster, England, DN4 5HZ

Secretary20 March 2006Active
1 Shardlow Gardens, Bessacarr, Doncaster, DN4 6UB

Secretary23 September 1993Active
6 Basil Avenue, Armthorpe, Doncaster, DN3 2AT

Secretary26 May 1995Active
Leedale House, Railway Court, Doncaster, DN4 5FB

Director21 March 1994Active
Leedale House, Railway Court, Doncaster, DN4 5FB

Director18 November 1996Active
Broadacres Doncaster Road, Hatfield, Doncaster, DN7 6AA

Director04 September 1994Active
Leedale House, Railway Court, Doncaster, DN4 5FB

Director20 November 2006Active
Broadacres, Doncaster Road, Hatfield, Doncaster, DN7 6AA

Director07 March 2001Active
Leedale House, Railway Court, Doncaster, DN4 5FB

Director-Active
Fairacre, Joan Lane, Hooton Levitt, Rotherham, S66 8PH

Director01 November 2002Active
Alpine House Ashbourne Road, Turnditch, Belper, DE56 2LH

Director01 April 1993Active
19 Woodlands Close, Denby Dale, Huddersfield, HD8 8RH

Director18 June 1997Active
17 Oakham Court, Park Avenue, Leeds, LS8 2JF

Director-Active
Leedale House, Railway Court, Doncaster, DN4 5FB

Director21 March 1994Active
Leedale House, Railway Court, Doncaster, DN4 5FB

Director21 March 1994Active
6 Basil Avenue, Armthorpe, Doncaster, DN3 2AT

Director01 November 1998Active
Orchard Cottage, Church Lane, Elkesley, Retford, DN22 8AN

Director01 November 1998Active
75 Nethermoor Lane, Killamarsh, Sheffield, S21 1BZ

Director01 November 1998Active
73 Brampton Road, Wath Upon Dearne, Rotherham, S63 6BA

Director-Active

People with Significant Control

Mr Mark Roger Dickinson
Notified on:17 August 2023
Status:Active
Date of birth:October 1965
Nationality:British
Country of residence:England
Address:28, South Parade, Doncaster, England, DN1 2DJ
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
Mr Richard Alexander Prior
Notified on:17 August 2023
Status:Active
Date of birth:May 1970
Nationality:British
Country of residence:England
Address:Wh Prior, Railway Court, Doncaster, England, DN4 5FB
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
Mr Paul Appleyard
Notified on:06 April 2016
Status:Active
Date of birth:February 1962
Nationality:British
Country of residence:England
Address:Mallard House, Heavens Walk, Doncaster, England, DN4 5HZ
Nature of control:
  • Significant influence or control
Mr Richard Charles Wells
Notified on:06 April 2016
Status:Active
Date of birth:November 1959
Nationality:British
Address:Leedale House, Doncaster, DN4 5FB
Nature of control:
  • Significant influence or control
Mr Christopher William John Alcock
Notified on:06 April 2016
Status:Active
Date of birth:September 1977
Nationality:British
Country of residence:England
Address:Mallard House, Heavens Walk, Doncaster, England, DN4 5HZ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr David Leonard Vanns
Notified on:06 April 2016
Status:Active
Date of birth:July 1958
Nationality:British
Country of residence:England
Address:Mallard House, Heavens Walk, Doncaster, England, DN4 5HZ
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-08Accounts

Accounts with accounts type full.

Download
2024-01-30Confirmation statement

Confirmation statement with no updates.

Download
2023-09-28Persons with significant control

Notification of a person with significant control.

Download
2023-09-28Persons with significant control

Notification of a person with significant control.

Download
2023-08-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-07-06Mortgage

Mortgage satisfy charge full.

Download
2023-07-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-07-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-07-04Mortgage

Mortgage satisfy charge full.

Download
2023-07-04Mortgage

Mortgage satisfy charge full.

Download
2023-07-04Mortgage

Mortgage satisfy charge full.

Download
2023-07-04Mortgage

Mortgage satisfy charge full.

Download
2023-07-04Mortgage

Mortgage satisfy charge full.

Download
2023-07-04Mortgage

Mortgage satisfy charge full.

Download
2023-07-04Mortgage

Mortgage satisfy charge full.

Download
2023-07-04Mortgage

Mortgage satisfy charge full.

Download
2023-07-04Mortgage

Mortgage satisfy charge full.

Download
2023-07-04Mortgage

Mortgage satisfy charge full.

Download
2023-07-04Mortgage

Mortgage satisfy charge full.

Download
2023-07-04Mortgage

Mortgage satisfy charge full.

Download
2023-07-04Mortgage

Mortgage satisfy charge full.

Download
2023-07-04Mortgage

Mortgage satisfy charge full.

Download
2023-07-04Mortgage

Mortgage satisfy charge full.

Download
2023-07-04Mortgage

Mortgage satisfy charge full.

Download
2023-07-04Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.