UKBizDB.co.uk

WELFORD CHASE LIMITED

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

This company is commonly known as Welford Chase Limited. The company was founded 16 years ago and was given the registration number 06290083. The firm's registered office is in STRATFORD-UPON-AVON. You can find them at 10 John Street, , Stratford-upon-avon, Warwickshire. This company's SIC code is 55209 - Other holiday and other collective accommodation.

Company Information

Name:WELFORD CHASE LIMITED
Company Number:06290083
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 June 2007
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 55209 - Other holiday and other collective accommodation

Office Address & Contact

Registered Address:10 John Street, Stratford-upon-avon, Warwickshire, England, CV37 6UB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Avon Park, Warwick Road, Stratford-Upon-Avon, England, CV37 0NS

Director31 October 2018Active
Welford Chase House, Binton Road, Welford On Avon, Stratford-Upon-Avon, England, CV37 8PN

Secretary25 June 2007Active
4th Floor, 3 Tenterden Street, Hanover Square, London, W1S 1TD

Corporate Nominee Secretary22 June 2007Active
Welford Chase House, Binton Road, Welford On Avon, Stratford-Upon-Avon, England, CV37 8PN

Director25 June 2007Active
Welford Chase House, Binton Road, Welford On Avon, Stratford-Upon-Avon, England, CV37 8PN

Director25 June 2007Active
4th Floor, 3 Tenterden Street, Hanover Square, London, W1S 1TD

Corporate Nominee Director22 June 2007Active

People with Significant Control

Mr Nicholas John Allen
Notified on:31 October 2018
Status:Active
Date of birth:May 1978
Nationality:British
Country of residence:England
Address:Avon Park, Warwick Road, Stratford-Upon-Avon, England, CV37 0NS
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Alan William Bunston-Cole
Notified on:06 April 2016
Status:Active
Date of birth:October 1949
Nationality:British
Country of residence:England
Address:10, John Street, Stratford-Upon-Avon, England, CV37 6UB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Jane Louise Bunston-Cole
Notified on:06 April 2016
Status:Active
Date of birth:June 1968
Nationality:British
Country of residence:England
Address:10, John Street, Stratford-Upon-Avon, England, CV37 6UB
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 (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
2023-06-30Persons with significant control

Change to a person with significant control.

Download
2023-06-30Confirmation statement

Confirmation statement with updates.

Download
2023-06-23Accounts

Accounts with accounts type micro entity.

Download
2023-06-21Officers

Termination director company with name termination date.

Download
2023-06-21Officers

Termination secretary company with name termination date.

Download
2023-05-02Address

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

Download
2022-12-16Accounts

Accounts with accounts type micro entity.

Download
2022-07-01Confirmation statement

Confirmation statement with no updates.

Download
2022-07-01Officers

Change person director company with change date.

Download
2022-07-01Officers

Change person secretary company with change date.

Download
2021-09-28Accounts

Accounts with accounts type micro entity.

Download
2021-06-30Confirmation statement

Confirmation statement with no updates.

Download
2020-08-03Accounts

Accounts with accounts type micro entity.

Download
2020-07-07Confirmation statement

Confirmation statement with updates.

Download
2020-07-07Officers

Termination director company with name termination date.

Download
2019-09-09Resolution

Resolution.

Download
2019-08-09Accounts

Accounts with accounts type micro entity.

Download
2019-07-22Confirmation statement

Confirmation statement with updates.

Download
2019-07-22Persons with significant control

Notification of a person with significant control.

Download
2019-07-22Persons with significant control

Cessation of a person with significant control.

Download
2019-07-22Persons with significant control

Cessation of a person with significant control.

Download
2019-07-22Officers

Change person secretary company with change date.

Download
2019-07-22Officers

Change person director company with change date.

Download
2019-07-22Officers

Change person director company with change date.

Download
2018-11-07Capital

Capital alter shares subdivision.

Download

Copyright © 2024. All rights reserved.