UKBizDB.co.uk

RICHARD WELLOCK & SONS LIMITED

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

This company is commonly known as Richard Wellock & Sons Limited. The company was founded 22 years ago and was given the registration number 04296795. The firm's registered office is in HESSLE. You can find them at The Riverside Building, Livingstone Road, Hessle, East Yorkshire. This company's SIC code is 46310 - Wholesale of fruit and vegetables.

Company Information

Name:RICHARD WELLOCK & SONS LIMITED
Company Number:04296795
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 October 2001
End of financial year:29 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46310 - Wholesale of fruit and vegetables

Office Address & Contact

Registered Address:The Riverside Building, Livingstone Road, Hessle, East Yorkshire, United Kingdom, HU13 0DZ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Riverside Building, Livingstone Road, Hessle, United Kingdom, HU13 0DZ

Secretary26 July 2019Active
The Riverside Building, Livingstone Road, Hessle, United Kingdom, HU13 0DZ

Director10 February 2022Active
The Riverside Building, Livingstone Road, Hessle, United Kingdom, HU13 0DZ

Director08 January 2019Active
The Riverside Building, Livingstone Road, Hessle, United Kingdom, HU13 0DZ

Director31 October 2022Active
The Riverside Building, Livingstone Road, Hessle, United Kingdom, HU13 0DZ

Corporate Director14 June 2018Active
The Riverside Building, Livingstone Road, Hessle, United Kingdom, HU13 0DZ

Secretary14 June 2018Active
Calton Hall, Calton, Skipton, BD23 4AD

Secretary01 October 2001Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary01 October 2001Active
The Riverside Building, Livingstone Road, Hessle, United Kingdom, HU13 0DZ

Director14 June 2018Active
The Riverside Building, Livingstone Road, Hessle, United Kingdom, HU13 0DZ

Director09 November 2017Active
The Riverside Building, Livingstone Road, Hessle, United Kingdom, HU13 0DZ

Director01 January 2023Active
The Riverside Building, Livingstone Road, Hessle, United Kingdom, HU13 0DZ

Director16 December 2019Active
The Riverside Building, Livingstone Road, Hessle, United Kingdom, HU13 0DZ

Director14 June 2018Active
The Riverside Building, Livingstone Road, Hessle, United Kingdom, HU13 0DZ

Director14 June 2018Active
Calton Hall, Calton, Skipton, BD23 4AD

Director01 October 2001Active
Otterburn House, Otterburn, Bell Busk, Skipton, United Kingdom, BD23 4DY

Director01 October 2001Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director01 October 2001Active

People with Significant Control

Piper Acquisitions Limited
Notified on:14 June 2018
Status:Active
Country of residence:United Kingdom
Address:The Riverside Building, Livingstone Road, Hessle, United Kingdom, HU13 0DZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Josephine Alison Wellock
Notified on:15 July 2016
Status:Active
Date of birth:November 1967
Nationality:British
Address:Unit 4, Pendleside, Nelson, BB9 6SH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Alistair Richard James Wellock
Notified on:06 April 2016
Status:Active
Date of birth:June 1965
Nationality:British
Address:Unit 4, Pendleside, Nelson, BB9 6SH
Nature of control:
  • Ownership of shares 50 to 75 percent

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-06Officers

Termination director company with name termination date.

Download
2024-01-31Accounts

Accounts with accounts type full.

Download
2023-10-12Confirmation statement

Confirmation statement with no updates.

Download
2023-10-11Address

Change sail address company with old address new address.

Download
2023-05-16Accounts

Change account reference date company previous extended.

Download
2023-05-02Accounts

Change account reference date company previous shortened.

Download
2023-01-05Officers

Appoint person director company with name date.

Download
2022-12-30Accounts

Accounts with accounts type full.

Download
2022-11-01Officers

Appoint person director company with name date.

Download
2022-10-03Confirmation statement

Confirmation statement with no updates.

Download
2022-02-10Officers

Appoint person director company with name date.

Download
2022-01-14Officers

Termination director company with name termination date.

Download
2021-12-16Accounts

Accounts with accounts type full.

Download
2021-10-04Confirmation statement

Confirmation statement with no updates.

Download
2021-01-06Officers

Change person director company with change date.

Download
2020-12-19Accounts

Accounts with accounts type full.

Download
2020-11-09Mortgage

Mortgage satisfy charge full.

Download
2020-11-09Mortgage

Mortgage satisfy charge full.

Download
2020-11-09Mortgage

Mortgage satisfy charge full.

Download
2020-11-09Mortgage

Mortgage satisfy charge full.

Download
2020-10-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-10-02Confirmation statement

Confirmation statement with no updates.

Download
2020-03-03Officers

Change person director company with change date.

Download
2020-03-03Officers

Termination director company with name termination date.

Download
2020-03-03Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.