UKBizDB.co.uk

WELBILT UK LIMITED

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

This company is commonly known as Welbilt Uk Limited. The company was founded 32 years ago and was given the registration number 02656967. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at St Ann's Wharf, 112 Quayside, Newcastle Upon Tyne, . This company's SIC code is 28930 - Manufacture of machinery for food, beverage and tobacco processing.

Company Information

Name:WELBILT UK LIMITED
Company Number:02656967
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 October 1991
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 28930 - Manufacture of machinery for food, beverage and tobacco processing

Office Address & Contact

Registered Address:St Ann's Wharf, 112 Quayside, Newcastle Upon Tyne, NE1 3DX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, More London Riverside, London, England, SE1 2AU

Corporate Secretary20 March 2009Active
C/O Womble Bond Dickinson (Uk) Llp, The Spark, Drayman's Way, Newcastle Helix, Newcastle Upon Tyne, United Kingdom, NE4 5DE

Director23 September 2022Active
C/O Womble Bond Dickinson (Uk) Llp, The Spark, Drayman's Way, Newcastle Helix, Newcastle Upon Tyne, United Kingdom, NE4 5DE

Director23 September 2022Active
C/O Womble Bond Dickinson (Uk) Llp, The Spark, Drayman's Way, Newcastle Helix, Newcastle Upon Tyne, United Kingdom, NE4 5DE

Director23 September 2022Active
C/O Womble Bond Dickinson (Uk) Llp, The Spark, Drayman's Way, Newcastle Helix, Newcastle Upon Tyne, United Kingdom, NE4 5DE

Director31 May 2020Active
6 Millbank, Mill Road, Marlow, SL7 1UA

Secretary26 August 1998Active
6 Grasmere Close, Penistone, Sheffield, S30 6HP

Secretary24 November 1993Active
Knoll Farm Aston, Hope, Hope Valley, S33 6RA

Secretary-Active
18a Little Morton Road, North Wingfield, Chesterfield, S42 5HN

Director30 April 2002Active
Heywood House, Mark Way, Godalming, GU7 2BB

Director08 December 1999Active
St Ann's Wharf, 112 Quayside, Newcastle Upon Tyne, NE1 3DX

Director22 March 2011Active
Hatch Farm, Bossingham Road, Stelling Minnis, CT4 6AQ

Director02 April 2002Active
52 Cemetery Road, Mexborough, S64 9PN

Director-Active
3 Wordsworth Avenue, Penistone, Sheffield, S36 6EX

Director03 October 2005Active
St Ann's Wharf, 112 Quayside, Newcastle Upon Tyne, NE1 3DX

Director30 April 2002Active
39 The Gardens, Watford, WD1 3DN

Director26 August 1998Active
4 Southleigh Grove, Market Harborough, LE16 9QY

Director03 April 2000Active
St Ann's Wharf, 112 Quayside, Newcastle Upon Tyne, NE1 3DX

Director17 November 2010Active
Newleigh House, Hillborow Road, Esher, KT10 9UD

Director30 January 2009Active
53 Cedars Road, Beckenham, BR3 4JG

Director14 May 2007Active
Westwood House, Heathfield Avenue, Ascot, SL5 0AL

Director26 August 1998Active
C/O Womble Bond Dickinson (Uk) Llp, The Spark, Drayman's Way, Newcastle Helix, Newcastle Upon Tyne, United Kingdom, NE4 5DE

Director27 July 2015Active
St Ann's Wharf 112, Quayside, Newcastle Upon Tyne, NE1 3DX

Director01 October 2009Active
Bankside 5 Parsonage Road, Chalfont St. Giles, HP8 4JW

Director12 February 2002Active
St Ann's Wharf, 112 Quayside, Newcastle Upon Tyne, NE1 3DX

Director22 March 2011Active
160 Bridgetown Road, Stratford Upon Avon, CV37 7JA

Director17 June 2008Active
6 Millbank, Mill Road, Marlow, SL7 1UA

Director01 May 2003Active
Long Mynd Burchetts Green Lane, Burchetts Green, Maidenhead, SL6 3QW

Director06 February 2002Active
Riley Croft, Eyam, Hope Valley, S32 5QZ

Director24 November 1993Active
St Ann's Wharf, 112 Quayside, Newcastle Upon Tyne, NE1 3DX

Director19 June 2020Active
1650 Westbury Court, Manitowoc, Usa,

Director30 January 2009Active
4, Clifton Park Road, Caversham, Reading, RG4 7PD

Director12 June 2000Active
920 Westwinds Boulevard, Tarpon Springs, Usa,

Director02 April 2002Active
1 Meadway Park, Gerards Cross, SL9 7NN

Director12 February 2002Active
Fitzgeorge House, Fitzgeorge Avenue, New Malden, KT3 4SH

Director26 August 1998Active

People with Significant Control

Welbilt (Halesowen) Limited
Notified on:10 July 2017
Status:Active
Country of residence:United Kingdom
Address:C/O Womble Bond Dickinson (Uk) Llp, The Spark, Newcastle Upon Tyne, United Kingdom, NE4 5DE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Enodis Group Limited
Notified on:15 July 2016
Status:Active
Country of residence:United Kingdom
Address:St Ann's Wharf, 112 Quayside, Newcastle Upon Tyne, United Kingdom, NE1 3DX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 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
2023-10-13Confirmation statement

Confirmation statement with no updates.

Download
2023-10-12Accounts

Accounts with accounts type full.

Download
2023-07-12Accounts

Change account reference date company current shortened.

Download
2022-10-17Officers

Appoint person director company with name date.

Download
2022-10-17Officers

Appoint person director company with name date.

Download
2022-10-17Officers

Appoint person director company with name date.

Download
2022-10-17Officers

Termination director company with name termination date.

Download
2022-10-05Confirmation statement

Confirmation statement with no updates.

Download
2022-08-30Accounts

Accounts with accounts type full.

Download
2022-08-23Officers

Change person director company with change date.

Download
2022-08-15Persons with significant control

Change to a person with significant control.

Download
2022-08-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-07-26Incorporation

Memorandum articles.

Download
2022-07-26Resolution

Resolution.

Download
2022-07-04Address

Change registered office address company with date old address new address.

Download
2021-10-15Accounts

Accounts with accounts type full.

Download
2021-10-05Confirmation statement

Confirmation statement with no updates.

Download
2020-11-23Accounts

Accounts with accounts type full.

Download
2020-10-05Confirmation statement

Confirmation statement with no updates.

Download
2020-08-20Officers

Termination director company with name termination date.

Download
2020-08-20Officers

Appoint person director company with name date.

Download
2020-06-01Officers

Termination director company with name termination date.

Download
2020-06-01Officers

Appoint person director company with name date.

Download
2019-10-07Confirmation statement

Confirmation statement with no updates.

Download
2019-10-03Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.