UKBizDB.co.uk

WELLPAK (UK) LIMITED

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

This company is commonly known as Wellpak (uk) Limited. The company was founded 28 years ago and was given the registration number 03124635. The firm's registered office is in EVESHAM. You can find them at Millennium Way, Vale Park, Evesham, Worcestershire. This company's SIC code is 47210 - Retail sale of fruit and vegetables in specialised stores.

Company Information

Name:WELLPAK (UK) LIMITED
Company Number:03124635
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 November 1995
End of financial year:30 November 2020
Jurisdiction:England - Wales
Industry Codes:
  • 47210 - Retail sale of fruit and vegetables in specialised stores

Office Address & Contact

Registered Address:Millennium Way, Vale Park, Evesham, Worcestershire, WR11 1GR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 3 Regency House, 91 Western Road, Brighton, BN1 2NW

Director17 August 2018Active
Suite 3 Regency House, 91 Western Road, Brighton, BN1 2NW

Director17 August 2018Active
Suite 3 Regency House, 91 Western Road, Brighton, BN1 2NW

Director03 December 2002Active
11 Falstaff Grove, Warwick, CV34 6EY

Secretary03 December 2002Active
25 Newtown, Offenham, Evesham, WR11 8RZ

Secretary10 November 1995Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary10 November 1995Active
Mudwalls Farm, Dunnington, Alcester, B49 5PA

Director10 November 1995Active
Salford Faem House Marsh Farm, School Road Salford Priors, Evesham, WR11 5SG

Director14 December 1998Active
Wicklands Farm, Pershore, WR10 3NS

Director06 October 2003Active
Wicklands Farm, Pershore, WR10 3NS

Director10 November 1995Active
Radcliffe House, 17d Tudor Hill, Sutton Coldfield, United Kingdom, B73 6BD

Director25 November 2010Active
Millennium Way, Vale Park, Evesham, United Kingdom, WR11 1GR

Director09 May 2013Active
Glanville House, Alcester Road, Wootton Wawen, Henley In Arden, B95 6BQ

Director09 July 2010Active
112, Cranleigh Drive, Whitfield, Dover, England, CT16 3NW

Director21 November 2011Active
Millennium Way, Vale Park, Evesham, United Kingdom, WR11 1GR

Director04 November 2013Active
Millennium Way, Vale Park, Evesham, United Kingdom, WR11 1GR

Director01 December 2012Active
Millennium Way, Vale Park, Evesham, WR11 1GR

Director14 March 2014Active
Flat 4 60 Kings Road, Evesham, WR11 5BS

Director07 November 1996Active
11 Falstaff Grove, Warwick, CV34 6EY

Director03 December 2002Active
25 Newtown, Offenham, Evesham, WR11 8RZ

Director07 November 1996Active
25 Newtown Offenham, Evesham, WR11 8RZ

Director06 October 2003Active

People with Significant Control

Wellpak Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Millennium Way, Millennium Way, Evesham, England, WR11 1GR
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 (7 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
2024-03-11Insolvency

Liquidation in administration move to dissolution.

Download
2023-10-16Insolvency

Liquidation in administration progress report.

Download
2023-05-22Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2023-05-12Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2023-05-12Insolvency

Liquidation in administration proposals.

Download
2023-03-20Address

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

Download
2023-03-20Insolvency

Liquidation in administration appointment of administrator.

Download
2022-11-22Confirmation statement

Confirmation statement with no updates.

Download
2022-08-26Accounts

Change account reference date company previous extended.

Download
2022-03-01Accounts

Accounts with accounts type full.

Download
2021-11-29Accounts

Change account reference date company current shortened.

Download
2021-11-23Confirmation statement

Confirmation statement with no updates.

Download
2021-04-15Mortgage

Mortgage satisfy charge full.

Download
2020-12-08Confirmation statement

Confirmation statement with no updates.

Download
2020-12-04Accounts

Accounts with accounts type full.

Download
2020-09-15Officers

Change person director company with change date.

Download
2020-08-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-08-05Mortgage

Mortgage satisfy charge full.

Download
2020-07-27Mortgage

Mortgage satisfy charge full.

Download
2020-07-27Mortgage

Mortgage satisfy charge full.

Download
2019-11-22Confirmation statement

Confirmation statement with no updates.

Download
2019-08-29Accounts

Accounts with accounts type full.

Download
2018-11-13Confirmation statement

Confirmation statement with no updates.

Download
2018-08-30Accounts

Accounts with accounts type full.

Download
2018-08-20Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.