UKBizDB.co.uk

W.WELFORD & SONS(MIDLANDS)LIMITED

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

This company is commonly known as W.welford & Sons(midlands)limited. The company was founded 71 years ago and was given the registration number 00520066. The firm's registered office is in SHIPSTON ON STOUR. You can find them at Greystones, Stratford Road, Shipston On Stour, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:W.WELFORD & SONS(MIDLANDS)LIMITED
Company Number:00520066
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 May 1953
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Greystones, Stratford Road, Shipston On Stour, CV36 4HU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9, Haddon Fields, Shipston-On-Stour, England, CV36 4SG

Secretary24 May 2005Active
9, Haddon Fields, Shipston-On-Stour, England, CV36 4SG

Director24 May 2005Active
Cromwell House, Market Place, Deddington, Banbury, OX15 0SD

Secretary-Active
Garden Cottage, 7 Fore Street Hill, Budleigh Salterton, EX9 6PD

Director-Active
Garden Cottage 7 Fore Street Hill, Budleigh Salterton, EX9 6PD

Director-Active
Greystones, Stratford Road, Shipston On Stour, United Kingdom, CV36 4HU

Director-Active

People with Significant Control

Constance Mary Valentine
Notified on:06 April 2016
Status:Active
Date of birth:December 1930
Nationality:British
Country of residence:England
Address:Greystones, Stratford Road, Shipston On Stour, England, CV36 4HU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Joanna Mary Valentine
Notified on:06 April 2016
Status:Active
Date of birth:September 1968
Nationality:British
Country of residence:England
Address:9, Haddon Fields, Shipston-On-Stour, England, CV36 4SG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-02-13Accounts

Accounts with accounts type total exemption full.

Download
2023-11-09Confirmation statement

Confirmation statement with no updates.

Download
2023-07-14Officers

Change person director company with change date.

Download
2023-07-14Address

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

Download
2023-07-14Officers

Change person secretary company with change date.

Download
2023-07-14Persons with significant control

Change to a person with significant control.

Download
2023-07-14Address

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

Download
2023-02-27Accounts

Accounts with accounts type total exemption full.

Download
2022-11-15Persons with significant control

Change to a person with significant control.

Download
2022-11-03Confirmation statement

Confirmation statement with no updates.

Download
2022-07-11Officers

Change person secretary company with change date.

Download
2022-07-11Officers

Change person director company with change date.

Download
2022-06-20Persons with significant control

Change to a person with significant control.

Download
2022-06-20Address

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

Download
2022-02-25Accounts

Accounts with accounts type total exemption full.

Download
2021-11-11Confirmation statement

Confirmation statement with updates.

Download
2021-03-11Accounts

Accounts with accounts type total exemption full.

Download
2020-11-20Confirmation statement

Confirmation statement with updates.

Download
2020-06-24Officers

Termination director company with name termination date.

Download
2019-12-06Persons with significant control

Cessation of a person with significant control.

Download
2019-12-06Persons with significant control

Change to a person with significant control.

Download
2019-11-20Accounts

Accounts with accounts type total exemption full.

Download
2019-10-31Confirmation statement

Confirmation statement with updates.

Download
2019-03-07Accounts

Accounts with accounts type total exemption full.

Download
2019-02-20Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.