This company is commonly known as Welch's Group Holdings Limited. The company was founded 43 years ago and was given the registration number 01554970. The firm's registered office is in CAMBRIDGE. You can find them at Welch's Transport Ltd Moorfield Road, Duxford, Cambridge, . This company's SIC code is 49410 - Freight transport by road.
Name | : | WELCH'S GROUP HOLDINGS LIMITED |
---|---|---|
Company Number | : | 01554970 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 April 1981 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Welch's Transport Ltd Moorfield Road, Duxford, Cambridge, England, CB22 4PS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
22 Meadow Lane, Over, Cambridge, CB4 5NF | Secretary | 01 August 2000 | Active |
Glenthorne Farm Dry Drayton Road, Oakington, Cambridge, CB4 5BD | Director | - | Active |
22 Meadow Lane, Over, Cambridge, CB4 5NF | Director | - | Active |
117 Cambridge Road, Great Shelford, Cambridge, CB2 5JJ | Secretary | - | Active |
Welch's Transport Ltd, Moorfield Road, Duxford, Cambridge, CB22 4PS | Director | 06 April 2017 | Active |
34 Mingle Lane, Stapleford, CB2 5SY | Director | - | Active |
117 Cambridge Road, Great Shelford, Cambridge, CB2 5JJ | Director | - | Active |
Mr Roger Neville Welch | ||
Notified on | : | 06 April 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1940 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Welch's Transport Ltd, Moorfield Road, Cambridge, England, CB22 4PS |
Nature of control | : |
|
Mr Antony Gordon Welch | ||
Notified on | : | 06 April 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1960 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Glenthorne Farm, Dry Drayton Road, Cambridge, United Kingdom, CB24 5BD |
Nature of control | : |
|
Mr James Neville Welch | ||
Notified on | : | 01 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Welch's Transport Ltd, Moorfield Road, Cambridge, England, CB22 4PS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-04-05 | Officers | Termination director company with name termination date. | Download |
2023-09-19 | Accounts | Accounts with accounts type group. | Download |
2023-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-26 | Accounts | Accounts with accounts type group. | Download |
2022-04-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-02 | Officers | Change person director company with change date. | Download |
2021-05-05 | Mortgage | Mortgage satisfy charge full. | Download |
2021-04-13 | Accounts | Accounts with accounts type group. | Download |
2021-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-05 | Accounts | Accounts with accounts type group. | Download |
2020-04-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-12 | Accounts | Accounts with accounts type group. | Download |
2019-04-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-18 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-03-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-02-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-07-20 | Accounts | Accounts with accounts type group. | Download |
2018-04-18 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-18 | Address | Change registered office address company with date old address new address. | Download |
2018-04-18 | Persons with significant control | Notification of a person with significant control. | Download |
2018-04-18 | Persons with significant control | Change to a person with significant control. | Download |
2018-04-18 | Persons with significant control | Notification of a person with significant control. | Download |
2017-12-07 | Mortgage | Mortgage satisfy charge full. | Download |
2017-09-27 | Capital | Capital variation of rights attached to shares. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.