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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Riverside Building, Livingstone Road, Hessle, United Kingdom, HU13 0DZ | Secretary | 26 July 2019 | Active |
The Riverside Building, Livingstone Road, Hessle, United Kingdom, HU13 0DZ | Director | 10 February 2022 | Active |
The Riverside Building, Livingstone Road, Hessle, United Kingdom, HU13 0DZ | Director | 08 January 2019 | Active |
The Riverside Building, Livingstone Road, Hessle, United Kingdom, HU13 0DZ | Director | 31 October 2022 | Active |
The Riverside Building, Livingstone Road, Hessle, United Kingdom, HU13 0DZ | Corporate Director | 14 June 2018 | Active |
The Riverside Building, Livingstone Road, Hessle, United Kingdom, HU13 0DZ | Secretary | 14 June 2018 | Active |
Calton Hall, Calton, Skipton, BD23 4AD | Secretary | 01 October 2001 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 01 October 2001 | Active |
The Riverside Building, Livingstone Road, Hessle, United Kingdom, HU13 0DZ | Director | 14 June 2018 | Active |
The Riverside Building, Livingstone Road, Hessle, United Kingdom, HU13 0DZ | Director | 09 November 2017 | Active |
The Riverside Building, Livingstone Road, Hessle, United Kingdom, HU13 0DZ | Director | 01 January 2023 | Active |
The Riverside Building, Livingstone Road, Hessle, United Kingdom, HU13 0DZ | Director | 16 December 2019 | Active |
The Riverside Building, Livingstone Road, Hessle, United Kingdom, HU13 0DZ | Director | 14 June 2018 | Active |
The Riverside Building, Livingstone Road, Hessle, United Kingdom, HU13 0DZ | Director | 14 June 2018 | Active |
Calton Hall, Calton, Skipton, BD23 4AD | Director | 01 October 2001 | Active |
Otterburn House, Otterburn, Bell Busk, Skipton, United Kingdom, BD23 4DY | Director | 01 October 2001 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 01 October 2001 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-06 | Officers | Termination director company with name termination date. | Download |
2024-01-31 | Accounts | Accounts with accounts type full. | Download |
2023-10-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-11 | Address | Change sail address company with old address new address. | Download |
2023-05-16 | Accounts | Change account reference date company previous extended. | Download |
2023-05-02 | Accounts | Change account reference date company previous shortened. | Download |
2023-01-05 | Officers | Appoint person director company with name date. | Download |
2022-12-30 | Accounts | Accounts with accounts type full. | Download |
2022-11-01 | Officers | Appoint person director company with name date. | Download |
2022-10-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-10 | Officers | Appoint person director company with name date. | Download |
2022-01-14 | Officers | Termination director company with name termination date. | Download |
2021-12-16 | Accounts | Accounts with accounts type full. | Download |
2021-10-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-06 | Officers | Change person director company with change date. | Download |
2020-12-19 | Accounts | Accounts with accounts type full. | Download |
2020-11-09 | Mortgage | Mortgage satisfy charge full. | Download |
2020-11-09 | Mortgage | Mortgage satisfy charge full. | Download |
2020-11-09 | Mortgage | Mortgage satisfy charge full. | Download |
2020-11-09 | Mortgage | Mortgage satisfy charge full. | Download |
2020-10-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-10-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-03 | Officers | Change person director company with change date. | Download |
2020-03-03 | Officers | Termination director company with name termination date. | Download |
2020-03-03 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.