UKBizDB.co.uk

WELCH'S GROUP HOLDINGS LIMITED

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

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.

Company Information

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:
  • 49410 - Freight transport by road

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
22 Meadow Lane, Over, Cambridge, CB4 5NF

Secretary01 August 2000Active
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

Director06 April 2017Active
34 Mingle Lane, Stapleford, CB2 5SY

Director-Active
117 Cambridge Road, Great Shelford, Cambridge, CB2 5JJ

Director-Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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
2024-04-05Persons with significant control

Cessation of a person with significant control.

Download
2024-04-05Officers

Termination director company with name termination date.

Download
2023-09-19Accounts

Accounts with accounts type group.

Download
2023-04-06Confirmation statement

Confirmation statement with no updates.

Download
2022-04-26Accounts

Accounts with accounts type group.

Download
2022-04-20Confirmation statement

Confirmation statement with no updates.

Download
2021-09-02Officers

Change person director company with change date.

Download
2021-05-05Mortgage

Mortgage satisfy charge full.

Download
2021-04-13Accounts

Accounts with accounts type group.

Download
2021-04-12Confirmation statement

Confirmation statement with no updates.

Download
2020-05-05Accounts

Accounts with accounts type group.

Download
2020-04-15Confirmation statement

Confirmation statement with no updates.

Download
2019-08-12Accounts

Accounts with accounts type group.

Download
2019-04-13Confirmation statement

Confirmation statement with no updates.

Download
2019-03-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-03-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-02-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-07-20Accounts

Accounts with accounts type group.

Download
2018-04-18Confirmation statement

Confirmation statement with updates.

Download
2018-04-18Address

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

Download
2018-04-18Persons with significant control

Notification of a person with significant control.

Download
2018-04-18Persons with significant control

Change to a person with significant control.

Download
2018-04-18Persons with significant control

Notification of a person with significant control.

Download
2017-12-07Mortgage

Mortgage satisfy charge full.

Download
2017-09-27Capital

Capital variation of rights attached to shares.

Download

Copyright © 2024. All rights reserved.