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.
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 | : |
|
Registered Address | : | 4 Hardman Square, Spinningfields, Manchester, M3 3EB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5 Mallards Reach, Marshfield, Cardiff, CF3 2NN | Secretary | 29 February 2004 | Active |
Clearbrook, 59 Old Hill Crescent, 59 Old Hill Crescent, Newport, United Kingdom, NP18 1JL | Director | 30 April 2001 | Active |
30 Tynewydd Terrace, Newbridge, Newport, NP11 4LW | Director | 20 June 2005 | Active |
5 Mallards Reach, Marshfield, Cardiff, CF3 2NN | Director | 30 April 2001 | Active |
33, Capel Dewi Hall Road, Newport, United Kingdom, NP20 2QP | Director | 23 November 2015 | Active |
5 Mallards Reach, Marshfield, Cardiff, CF3 2NN | Director | 30 April 2001 | Active |
9 Orchard Castle, Thornhill, Cardiff, CF14 9BA | Secretary | - | Active |
31 Ardwyn, Pantmawr, Cardiff, CF14 7HB | Director | 30 April 2001 | Active |
9 Orchard Castle, Thornhill, Cardiff, CF14 9BA | Director | - | Active |
Unit 13b, Leeway Ind Estate, Newport, NP19 4SL | Director | 05 March 2010 | Active |
9 Orchard Castle, Thornhill, Cardiff, CF14 9BA | Director | - | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-20 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-02-23 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-03-21 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-11-15 | Address | Change registered office address company with date old address new address. | Download |
2021-01-29 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-01-19 | Insolvency | Liquidation in administration move to creditors voluntary liquidation. | Download |
2020-09-24 | Insolvency | Liquidation in administration progress report. | Download |
2020-05-30 | Insolvency | Liquidation in administration result creditors meeting. | Download |
2020-05-14 | Insolvency | Liquidation in administration proposals. | Download |
2020-05-12 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2020-03-13 | Address | Change registered office address company with date old address new address. | Download |
2020-03-12 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2019-11-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-08 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-09 | Officers | Change person director company with change date. | Download |
2016-09-09 | Officers | Change person director company with change date. | Download |
2016-09-09 | Officers | Change person director company with change date. | Download |
2016-09-09 | Officers | Change person director company with change date. | Download |
2016-07-25 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-22 | Capital | Capital name of class of shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.