UKBizDB.co.uk

WELLAND PRINT LIMITED

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

This company is commonly known as Welland Print Limited. The company was founded 22 years ago and was given the registration number 04335492. The firm's registered office is in SPALDING. You can find them at Bank House, Broad Street, Spalding, Lincolnshire. This company's SIC code is 18129 - Printing n.e.c..

Company Information

Name:WELLAND PRINT LIMITED
Company Number:04335492
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 December 2001
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 18129 - Printing n.e.c.

Office Address & Contact

Registered Address:Bank House, Broad Street, Spalding, Lincolnshire, PE11 1TB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bank House, Broad Street, Spalding, PE11 1TB

Secretary12 August 2021Active
Bank House, Broad Street, Spalding, PE11 1TB

Director01 November 2020Active
The Laurels Stockwell Gate, Whaplode, Spalding, PE12 6UE

Secretary06 December 2001Active
15 Margarets Close, Hunstanton, England, PE36 5NN

Secretary12 February 2015Active
6 Marigold Close, Stamford, PE9 2WJ

Director19 December 2001Active
6 Marigold Close, Stamford, PE9 2WJ

Director19 December 2001Active
Linden House, High Road, Whaplode, Spalding, PE12 6TX

Director20 December 2001Active
15 Margarets Close, Hunstanton, England, PE36 5NN

Director05 November 2008Active
15 Margarets Close, Hunstanton, England, PE36 5NN

Director08 July 2007Active
Linden House, High Road, Whaplode, Spalding, PE12 6TX

Director19 December 2001Active
Stafford House, The Green, Wattisham, Ipswich, England, IP7 7JX

Director01 August 2016Active
47 Osier Road, Spalding, PE11 1UU

Director06 December 2001Active

People with Significant Control

Jake Ryan Walton
Notified on:12 August 2021
Status:Active
Date of birth:March 1994
Nationality:British
Address:Bank House, Broad Street, Spalding, PE11 1TB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Lesley Ann Trebbick
Notified on:07 December 2016
Status:Active
Date of birth:March 1946
Nationality:British
Address:Bank House, Broad Street, Spalding, PE11 1TB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Michael John Trebbick
Notified on:07 December 2016
Status:Active
Date of birth:November 1946
Nationality:British
Address:Bank House, Broad Street, Spalding, PE11 1TB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2024-01-15Confirmation statement

Confirmation statement with no updates.

Download
2023-10-09Officers

Change person director company with change date.

Download
2023-09-19Officers

Change person secretary company with change date.

Download
2023-05-18Accounts

Accounts with accounts type total exemption full.

Download
2023-01-24Confirmation statement

Confirmation statement with no updates.

Download
2022-05-16Accounts

Accounts with accounts type total exemption full.

Download
2022-01-10Confirmation statement

Confirmation statement with updates.

Download
2021-10-04Capital

Capital return purchase own shares.

Download
2021-09-23Persons with significant control

Cessation of a person with significant control.

Download
2021-09-23Persons with significant control

Notification of a person with significant control.

Download
2021-09-23Persons with significant control

Cessation of a person with significant control.

Download
2021-09-23Officers

Appoint person secretary company with name date.

Download
2021-09-23Officers

Termination secretary company with name termination date.

Download
2021-09-23Officers

Termination director company with name termination date.

Download
2021-09-23Officers

Termination director company with name termination date.

Download
2021-09-09Capital

Capital cancellation shares.

Download
2021-08-11Capital

Capital cancellation shares.

Download
2021-06-07Accounts

Accounts with accounts type total exemption full.

Download
2021-05-26Persons with significant control

Notification of a person with significant control.

Download
2021-05-26Persons with significant control

Notification of a person with significant control.

Download
2021-05-25Persons with significant control

Withdrawal of a person with significant control statement.

Download
2021-02-04Confirmation statement

Confirmation statement with updates.

Download
2020-11-23Officers

Appoint person director company with name date.

Download
2020-11-23Officers

Termination director company with name termination date.

Download
2020-07-10Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.