UKBizDB.co.uk

WELSHPOOL HOLDINGS LIMITED

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

This company is commonly known as Welshpool Holdings Limited. The company was founded 14 years ago and was given the registration number 07059524. The firm's registered office is in WELSHPOOL. You can find them at The New Smithfield, Buttington Cross, Welshpool, Powys. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:WELSHPOOL HOLDINGS LIMITED
Company Number:07059524
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 October 2009
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:The New Smithfield, Buttington Cross, Welshpool, Powys, SY21 8SR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
28, Broad Street, Welshpool, Wales, SY21 7RW

Director28 October 2009Active
28, Broad Street, Welshpool, SY21 7RW

Director20 August 2013Active
28, Broad Street, Welshpool, Wales, SY21 7RW

Director01 January 2023Active
28, Broad Street, Welshpool, Wales, SY21 7RW

Director01 January 2023Active
28, Broad Street, Welshpool, Wales, SY21 7RW

Director28 October 2009Active
9, Refail Parc Revel, Berriew, Welshpool, SY21 8BF

Director28 October 2009Active
The Granary, Talgarth, Trefeglwys, Caersws, SY17 5PU

Director28 October 2009Active

People with Significant Control

Mr Thomas James Davies
Notified on:01 January 2023
Status:Active
Date of birth:October 1991
Nationality:British
Country of residence:Wales
Address:28, Broad Street, Welshpool, Wales, SY21 7RW
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
Mr Nicholas Paul Evans
Notified on:06 April 2016
Status:Active
Date of birth:December 1958
Nationality:British
Country of residence:Wales
Address:28 Broad Street, Welshpool, Wales, SY21 7RW
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
Mr John Glandon Lewis
Notified on:06 April 2016
Status:Active
Date of birth:September 1964
Nationality:British
Country of residence:Wales
Address:5 Broad Street, Welshpool, Wales, SY21 7RZ
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
Mr Michael John Williams
Notified on:06 April 2016
Status:Active
Date of birth:March 1969
Nationality:British
Country of residence:Wales
Address:The New Smithfield, Buttington Cross, Welshpool, Wales, SY21 8SR
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
Mr Llewellyn Keith Davies
Notified on:06 April 2016
Status:Active
Date of birth:January 1961
Nationality:British
Country of residence:Wales
Address:28 Broad Street, Welshpool, Wales, SY21 7RW
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
Mr Roger Nigel Lunt
Notified on:06 April 2016
Status:Active
Date of birth:July 1961
Nationality:British
Country of residence:Wales
Address:28 Broad Street, Welshpool, Wales, SY21 7RW
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
Mr Tony Edward Evans
Notified on:06 April 2016
Status:Active
Date of birth:April 1968
Nationality:British
Country of residence:Wales
Address:28 Broad Street, Welshpool, Wales, SY21 7RW
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
Mr Robert William Hudson
Notified on:06 April 2016
Status:Active
Date of birth:June 1960
Nationality:British
Country of residence:England
Address:Oaklands, Whittington Road, Oswestry, England, SY11 3ND
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
Mr Christopher John Sheppard
Notified on:06 April 2016
Status:Active
Date of birth:November 1959
Nationality:British
Country of residence:Wales
Address:The Granary, Talgarth, Caersws, Wales, SY17 5PU
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
Mr David Trevor Leslie Jones
Notified on:06 April 2016
Status:Active
Date of birth:September 1983
Nationality:British
Country of residence:Wales
Address:28, Broad Street, Welshpool, Wales, SY21 7RW
Nature of control:
  • Significant influence or control
Mr Richard Dennis Evans
Notified on:06 April 2016
Status:Active
Date of birth:March 1975
Nationality:British
Country of residence:Wales
Address:28 Broad Street, Welshpool, Wales, SY21 7RW
Nature of control:
  • Significant influence or control
Mr Jonathan Owen Evans
Notified on:06 April 2016
Status:Active
Date of birth:March 1974
Nationality:British
Country of residence:Wales
Address:28, Broad Street, Welshpool, Wales, SY21 7RW
Nature of control:
  • Significant influence or control
Mr Andrew Hughes Turner
Notified on:06 April 2016
Status:Active
Date of birth:June 1972
Nationality:British
Country of residence:Wales
Address:28 Broad Street, Welshpool, Wales, SY21 7RW
Nature of control:
  • Significant influence or control

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
2023-11-24Confirmation statement

Confirmation statement with no updates.

Download
2023-11-03Persons with significant control

Change to a person with significant control.

Download
2023-11-03Persons with significant control

Change to a person with significant control.

Download
2023-11-03Persons with significant control

Change to a person with significant control.

Download
2023-11-03Persons with significant control

Change to a person with significant control.

Download
2023-11-03Persons with significant control

Cessation of a person with significant control.

Download
2023-11-03Persons with significant control

Cessation of a person with significant control.

Download
2023-11-03Persons with significant control

Cessation of a person with significant control.

Download
2023-11-03Persons with significant control

Cessation of a person with significant control.

Download
2023-11-03Persons with significant control

Cessation of a person with significant control.

Download
2023-11-03Persons with significant control

Cessation of a person with significant control.

Download
2023-11-03Persons with significant control

Cessation of a person with significant control.

Download
2023-07-06Accounts

Accounts with accounts type total exemption full.

Download
2023-04-28Confirmation statement

Confirmation statement with no updates.

Download
2023-04-14Persons with significant control

Notification of a person with significant control.

Download
2023-04-14Persons with significant control

Cessation of a person with significant control.

Download
2023-04-14Officers

Appoint person director company with name date.

Download
2023-04-14Officers

Appoint person director company with name date.

Download
2023-04-14Officers

Termination director company with name termination date.

Download
2022-11-02Confirmation statement

Confirmation statement with updates.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-11-08Confirmation statement

Confirmation statement with no updates.

Download
2021-09-13Accounts

Accounts with accounts type total exemption full.

Download
2020-11-03Confirmation statement

Confirmation statement with no updates.

Download
2020-09-23Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.