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.
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 | : |
|
Registered Address | : | Leedale House, Railway Court, Doncaster, South Yorkshire, DN4 5FB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Mallard House, Heavens Walk, Doncaster, England, DN4 5HZ | Secretary | 22 August 2022 | Active |
Mallard House, Heavens Walk, Doncaster, England, DN4 5HZ | Director | 01 October 1999 | Active |
Mallard House, Heavens Walk, Doncaster, England, DN4 5HZ | Director | - | Active |
Broadacres Doncaster Road, Hatfield, Doncaster, DN7 6AA | Secretary | 15 May 2000 | Active |
Broadacres Doncaster Road, Hatfield, Doncaster, DN7 6AA | Secretary | - | Active |
Mallard House, Heavens Walk, Doncaster, England, DN4 5HZ | Secretary | 20 March 2006 | Active |
1 Shardlow Gardens, Bessacarr, Doncaster, DN4 6UB | Secretary | 23 September 1993 | Active |
6 Basil Avenue, Armthorpe, Doncaster, DN3 2AT | Secretary | 26 May 1995 | Active |
Leedale House, Railway Court, Doncaster, DN4 5FB | Director | 21 March 1994 | Active |
Leedale House, Railway Court, Doncaster, DN4 5FB | Director | 18 November 1996 | Active |
Broadacres Doncaster Road, Hatfield, Doncaster, DN7 6AA | Director | 04 September 1994 | Active |
Leedale House, Railway Court, Doncaster, DN4 5FB | Director | 20 November 2006 | Active |
Broadacres, Doncaster Road, Hatfield, Doncaster, DN7 6AA | Director | 07 March 2001 | Active |
Leedale House, Railway Court, Doncaster, DN4 5FB | Director | - | Active |
Fairacre, Joan Lane, Hooton Levitt, Rotherham, S66 8PH | Director | 01 November 2002 | Active |
Alpine House Ashbourne Road, Turnditch, Belper, DE56 2LH | Director | 01 April 1993 | Active |
19 Woodlands Close, Denby Dale, Huddersfield, HD8 8RH | Director | 18 June 1997 | Active |
17 Oakham Court, Park Avenue, Leeds, LS8 2JF | Director | - | Active |
Leedale House, Railway Court, Doncaster, DN4 5FB | Director | 21 March 1994 | Active |
Leedale House, Railway Court, Doncaster, DN4 5FB | Director | 21 March 1994 | Active |
6 Basil Avenue, Armthorpe, Doncaster, DN3 2AT | Director | 01 November 1998 | Active |
Orchard Cottage, Church Lane, Elkesley, Retford, DN22 8AN | Director | 01 November 1998 | Active |
75 Nethermoor Lane, Killamarsh, Sheffield, S21 1BZ | Director | 01 November 1998 | Active |
73 Brampton Road, Wath Upon Dearne, Rotherham, S63 6BA | Director | - | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-08 | Accounts | Accounts with accounts type full. | Download |
2024-01-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-28 | Persons with significant control | Notification of a person with significant control. | Download |
2023-09-28 | Persons with significant control | Notification of a person with significant control. | Download |
2023-08-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-07-06 | Mortgage | Mortgage satisfy charge full. | Download |
2023-07-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-07-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-07-04 | Mortgage | Mortgage satisfy charge full. | Download |
2023-07-04 | Mortgage | Mortgage satisfy charge full. | Download |
2023-07-04 | Mortgage | Mortgage satisfy charge full. | Download |
2023-07-04 | Mortgage | Mortgage satisfy charge full. | Download |
2023-07-04 | Mortgage | Mortgage satisfy charge full. | Download |
2023-07-04 | Mortgage | Mortgage satisfy charge full. | Download |
2023-07-04 | Mortgage | Mortgage satisfy charge full. | Download |
2023-07-04 | Mortgage | Mortgage satisfy charge full. | Download |
2023-07-04 | Mortgage | Mortgage satisfy charge full. | Download |
2023-07-04 | Mortgage | Mortgage satisfy charge full. | Download |
2023-07-04 | Mortgage | Mortgage satisfy charge full. | Download |
2023-07-04 | Mortgage | Mortgage satisfy charge full. | Download |
2023-07-04 | Mortgage | Mortgage satisfy charge full. | Download |
2023-07-04 | Mortgage | Mortgage satisfy charge full. | Download |
2023-07-04 | Mortgage | Mortgage satisfy charge full. | Download |
2023-07-04 | Mortgage | Mortgage satisfy charge full. | Download |
2023-07-04 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.