UKBizDB.co.uk

WELSH BROS FOODS LTD

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

This company is commonly known as Welsh Bros Foods Ltd. The company was founded 59 years ago and was given the registration number 00821597. The firm's registered office is in MANCHESTER. You can find them at 4 Hardman Square, Spinningfields, Manchester, . This company's SIC code is 10130 - Production of meat and poultry meat products.

Company Information

Name:WELSH BROS FOODS LTD
Company Number:00821597
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:In Administration
Incorporation Date:01 October 1964
End of financial year:28 February 2019
Jurisdiction:England - Wales
Industry Codes:
  • 10130 - Production of meat and poultry meat products
  • 46320 - Wholesale of meat and meat products

Office Address & Contact

Registered Address:4 Hardman Square, Spinningfields, Manchester, M3 3EB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5 Mallards Reach, Marshfield, Cardiff, CF3 2NN

Secretary29 February 2004Active
Clearbrook, 59 Old Hill Crescent, 59 Old Hill Crescent, Newport, United Kingdom, NP18 1JL

Director30 April 2001Active
30 Tynewydd Terrace, Newbridge, Newport, NP11 4LW

Director20 June 2005Active
5 Mallards Reach, Marshfield, Cardiff, CF3 2NN

Director30 April 2001Active
33, Capel Dewi Hall Road, Newport, United Kingdom, NP20 2QP

Director23 November 2015Active
5 Mallards Reach, Marshfield, Cardiff, CF3 2NN

Director30 April 2001Active
9 Orchard Castle, Thornhill, Cardiff, CF14 9BA

Secretary-Active
31 Ardwyn, Pantmawr, Cardiff, CF14 7HB

Director30 April 2001Active
9 Orchard Castle, Thornhill, Cardiff, CF14 9BA

Director-Active
Unit 13b, Leeway Ind Estate, Newport, NP19 4SL

Director05 March 2010Active
9 Orchard Castle, Thornhill, Cardiff, CF14 9BA

Director-Active

People with Significant Control

Mr David Alan Heycock
Notified on:06 April 2016
Status:Active
Date of birth:January 1966
Nationality:British
Country of residence:Wales
Address:Unit 13b, Leeway Industrial Estate, Newport, Wales, NP19 4SL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Julie Maria Heycock
Notified on:06 April 2016
Status:Active
Date of birth:April 1964
Nationality:British
Country of residence:Wales
Address:Unit 13b, Leeway Industrial Estate, Newport, Wales, NP19 4SL
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
2024-02-20Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-02-23Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-03-21Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-11-15Address

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

Download
2021-01-29Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-01-19Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2020-09-24Insolvency

Liquidation in administration progress report.

Download
2020-05-30Insolvency

Liquidation in administration result creditors meeting.

Download
2020-05-14Insolvency

Liquidation in administration proposals.

Download
2020-05-12Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2020-03-13Address

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

Download
2020-03-12Insolvency

Liquidation in administration appointment of administrator.

Download
2019-11-27Accounts

Accounts with accounts type total exemption full.

Download
2019-05-24Confirmation statement

Confirmation statement with no updates.

Download
2018-11-01Accounts

Accounts with accounts type total exemption full.

Download
2018-04-30Confirmation statement

Confirmation statement with no updates.

Download
2017-11-15Accounts

Accounts with accounts type total exemption full.

Download
2017-05-08Confirmation statement

Confirmation statement with updates.

Download
2016-09-09Officers

Change person director company with change date.

Download
2016-09-09Officers

Change person director company with change date.

Download
2016-09-09Officers

Change person director company with change date.

Download
2016-09-09Officers

Change person director company with change date.

Download
2016-07-25Accounts

Accounts with accounts type total exemption small.

Download
2016-04-27Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-22Capital

Capital name of class of shares.

Download

Copyright © 2024. All rights reserved.