Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ADLINGTON WELDING SUPPLIES LIMITED
Company Information for

ADLINGTON WELDING SUPPLIES LIMITED

NORTH STREET, HIGHFIELD INDUSTRIAL ESTATE, CHORLEY, LANCASHIRE, PR7 1QD,
Company Registration Number
01129702
Private Limited Company
Active

Company Overview

About Adlington Welding Supplies Ltd
ADLINGTON WELDING SUPPLIES LIMITED was founded on 1973-08-17 and has its registered office in Chorley. The organisation's status is listed as "Active". Adlington Welding Supplies Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ADLINGTON WELDING SUPPLIES LIMITED
 
Legal Registered Office
NORTH STREET
HIGHFIELD INDUSTRIAL ESTATE
CHORLEY
LANCASHIRE
PR7 1QD
Other companies in PR7
 
Filing Information
Company Number 01129702
Company ID Number 01129702
Date formed 1973-08-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 14/08/2015
Return next due 11/09/2016
Type of accounts FULL
VAT Number /Sales tax ID GB155748046  
Last Datalog update: 2024-08-05 11:14:23
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ADLINGTON WELDING SUPPLIES LIMITED
The following companies were found which have the same name as ADLINGTON WELDING SUPPLIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ADLINGTON WELDING SUPPLIES (HOLDINGS) LIMITED CORPACQ HOUSE 1 GOOSE GREEN ALTRINCHAM CHESHIRE WA14 1DW Active Company formed on the 2013-05-14

Company Officers of ADLINGTON WELDING SUPPLIES LIMITED

Current Directors
Officer Role Date Appointed
MARK ANDREW HUNT
Company Secretary 2000-03-31
MARK ANDREW HUNT
Director 1998-07-01
STEPHEN JAMES SCOTT
Director 2013-09-23
HOWARD ANTONY TURNER
Director 1998-04-10
NIGEL ANDREW TURNER
Director 1998-04-10
Previous Officers
Officer Role Date Appointed Date Resigned
PAULINE TURNER
Director 1991-08-14 2004-08-31
WILLIAM TURNER
Director 1991-08-14 2004-08-31
PAULINE TURNER
Company Secretary 1991-08-14 2000-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN JAMES SCOTT METCALFE PLANT HIRE LIMITED Director 2014-01-10 CURRENT 1987-01-26 Active
STEPHEN JAMES SCOTT HS 610 LIMITED Director 2013-09-30 CURRENT 2013-08-27 Dissolved 2015-10-27
STEPHEN JAMES SCOTT ADLINGTON WELDING SUPPLIES (HOLDINGS) LIMITED Director 2013-09-16 CURRENT 2013-05-14 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-07-18FULL ACCOUNTS MADE UP TO 31/12/23
2024-06-10APPOINTMENT TERMINATED, DIRECTOR GARY ROBERT CLEMENTS
2024-01-03AUDITOR'S RESIGNATION
2023-09-25FULL ACCOUNTS MADE UP TO 31/12/22
2023-08-07CONFIRMATION STATEMENT MADE ON 07/08/23, WITH NO UPDATES
2023-01-11APPOINTMENT TERMINATED, DIRECTOR NIGEL ANDREW TURNER
2022-08-11CS01CONFIRMATION STATEMENT MADE ON 08/08/22, WITH NO UPDATES
2022-05-24FULL ACCOUNTS MADE UP TO 31/12/21
2022-05-24AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-11-24AP01DIRECTOR APPOINTED MR GARETH JOHN MACDONALD
2021-11-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 011297020013
2021-10-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 011297020010
2021-08-14AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-08-11CS01CONFIRMATION STATEMENT MADE ON 08/08/21, WITH NO UPDATES
2021-01-13AAFULL ACCOUNTS MADE UP TO 31/12/19
2021-01-08TM02Termination of appointment of Mark Andrew Hunt on 2020-12-31
2021-01-04AP01DIRECTOR APPOINTED MR GARY ROBERT CLEMENTS
2021-01-04TM01APPOINTMENT TERMINATED, DIRECTOR MARK ANDREW HUNT
2020-08-11CS01CONFIRMATION STATEMENT MADE ON 08/08/20, WITH NO UPDATES
2019-09-09AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-08-08CS01CONFIRMATION STATEMENT MADE ON 08/08/19, WITH NO UPDATES
2019-07-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 011297020011
2019-07-08TM01APPOINTMENT TERMINATED, DIRECTOR HOWARD ANTONY TURNER
2019-02-01TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JAMES SCOTT
2019-02-01AP01DIRECTOR APPOINTED MR BENJAMIN DAVID HANCOCK
2018-10-08AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-08-15CS01CONFIRMATION STATEMENT MADE ON 14/08/18, WITH NO UPDATES
2017-08-29CS01CONFIRMATION STATEMENT MADE ON 14/08/17, WITH NO UPDATES
2017-08-08AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-08-23LATEST SOC23/08/16 STATEMENT OF CAPITAL;GBP 1700
2016-08-23CS01CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES
2016-06-09AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-08-24LATEST SOC24/08/15 STATEMENT OF CAPITAL;GBP 1700
2015-08-24AR0114/08/15 ANNUAL RETURN FULL LIST
2015-06-19AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-12-03AUDAUDITOR'S RESIGNATION
2014-08-19LATEST SOC19/08/14 STATEMENT OF CAPITAL;GBP 1700
2014-08-19AR0114/08/14 ANNUAL RETURN FULL LIST
2014-04-29AA01Current accounting period extended from 31/08/14 TO 31/12/14
2013-10-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2013-09-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 011297020011
2013-09-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 011297020010
2013-09-25AP01DIRECTOR APPOINTED MR STEPHEN JAMES SCOTT
2013-09-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 011297020009
2013-08-30AR0114/08/13 ANNUAL RETURN FULL LIST
2012-08-20AR0114/08/12 ANNUAL RETURN FULL LIST
2011-08-15AR0114/08/11 ANNUAL RETURN FULL LIST
2010-11-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANDREW HUNT / 01/11/2010
2010-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL ANDREW TURNER / 01/11/2010
2010-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / HOWARD ANTONY TURNER / 01/11/2010
2010-11-05CH03SECRETARY'S CHANGE OF PARTICULARS / MR MARK ANDREW HUNT / 01/11/2010
2010-08-16AR0114/08/10 FULL LIST
2010-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL ANDREW TURNER / 01/08/2010
2010-07-24CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL ANDREW TURNER / 21/07/2010
2010-07-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK ANDREW HUNT / 21/07/2010
2010-07-24CH03SECRETARY'S CHANGE OF PARTICULARS / MARK ANDREW HUNT / 21/07/2010
2010-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / HOWARD ANTONY TURNER / 01/06/2010
2010-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / HOWARD ANTONY TURNER / 01/05/2010
2010-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL ANDREW TURNER / 01/05/2010
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK ANDREW HUNT / 01/05/2010
2010-06-03CH03SECRETARY'S CHANGE OF PARTICULARS / MARK ANDREW HUNT / 01/05/2010
2010-01-14AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/09
2009-08-14363aRETURN MADE UP TO 14/08/09; FULL LIST OF MEMBERS
2009-02-12AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/08
2008-08-15363aRETURN MADE UP TO 14/08/08; FULL LIST OF MEMBERS
2008-02-06AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/07
2007-08-21363sRETURN MADE UP TO 14/08/07; FULL LIST OF MEMBERS
2007-01-30AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/06
2006-08-22363sRETURN MADE UP TO 14/08/06; NO CHANGE OF MEMBERS
2006-04-21RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-12-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05
2005-08-23363sRETURN MADE UP TO 14/08/05; NO CHANGE OF MEMBERS
2004-12-08288bDIRECTOR RESIGNED
2004-11-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04
2004-11-26288bDIRECTOR RESIGNED
2004-09-14363sRETURN MADE UP TO 14/08/04; FULL LIST OF MEMBERS
2003-12-01AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/03
2003-11-26AUDAUDITOR'S RESIGNATION
2003-09-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-09-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-09-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-08-24363(288)DIRECTOR'S PARTICULARS CHANGED
2003-08-24363sRETURN MADE UP TO 14/08/03; NO CHANGE OF MEMBERS
2003-03-13395PARTICULARS OF MORTGAGE/CHARGE
2003-03-01395PARTICULARS OF MORTGAGE/CHARGE
2002-11-13AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/02
2002-08-19363sRETURN MADE UP TO 14/08/02; NO CHANGE OF MEMBERS
2001-10-12AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/01
2001-08-17363(288)DIRECTOR'S PARTICULARS CHANGED
2001-08-17363sRETURN MADE UP TO 14/08/01; FULL LIST OF MEMBERS
2001-04-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-04-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-11-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00
2000-08-21363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-08-21363sRETURN MADE UP TO 14/08/00; FULL LIST OF MEMBERS
2000-04-10288bSECRETARY RESIGNED
1994-08-18Return made up to 14/08/94; full list of members
1993-09-07Return made up to 14/08/93; full list of members
1992-09-08Return made up to 14/08/92; no change of members
1991-08-28Return made up to 14/08/91; no change of members
1990-08-30Return made up to 14/08/90; full list of members
1990-03-19Return made up to 31/12/89; full list of members
1989-02-24Return made up to 21/12/88; full list of members
1988-02-16Return made up to 08/12/87; full list of members
1987-07-23Return made up to 22/12/86; full list of members
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
467 - Other specialised wholesale
46730 - Wholesale of wood, construction materials and sanitary equipment

77 - Rental and leasing activities
773 - Renting and leasing of other machinery, equipment and tangible goods
77320 - Renting and leasing of construction and civil engineering machinery and equipment



Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OM1044853 Active Licenced property: BANKSIDE INDUSTRIAL ESTATE CASTLE ROAD FALKIRK GB FK2 7UY. Correspondance address: NORTH STREET HIGHFIELD INDUSTRIAL ESTATE CHORLEY GB PR7 1QD
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OG1090830 Active Licenced property: CRITERION WAY PEMBROKE DOCK GB SA72 6UL. Correspondance address: NORTH STREET HIGHFIELD INDUSTRIAL ESTATE CHORLEY GB PR7 1QD
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OG1090830 Active Licenced property: CRITERION WAY PEMBROKE DOCK GB SA72 6UL. Correspondance address: NORTH STREET HIGHFIELD INDUSTRIAL ESTATE CHORLEY GB PR7 1QD
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OB1044494 Active Licenced property: MACKLIN AVENUE UNIT C BEAUMONT PARK COWPEN LANE BILLINGHAM COWPEN LANE GB TS35 4HF. Correspondance address: NORTH STREET HIGHFIELD INDUSTRIAL ESTATE CHORLEY GB PR7 1QD
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OF1055623 Active Licenced property: CAMFORD WAY UNIT 200 LUTON GB LU3 3AN. Correspondance address: NORTH STREET HIGHFIELD INDUSTRIAL ESTATE CHORLEY GB PR7 1QD
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OC0249108 Active Licenced property: NORTH STREET HIGHFIELD INDUSTRIAL ESTATE CHORLEY GB PR7 1QD.

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ADLINGTON WELDING SUPPLIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-09-28 Outstanding MARK ANDREW HUNT (AS SECURITY TRUSTEE)
2013-09-27 Outstanding PNC BUSINESS CREDIT A TRADING STYLE OF PNC FINANCIAL SERVICES UK LIMITED
2013-09-25 Outstanding CORPACQ PLC (AS SECURITY TRUSTEE)
LEGAL MORTGAGE 2003-03-03 Satisfied YORKSHIRE BANK PLC
DEBENTURE 2003-03-01 Outstanding YORKSHIRE BANK PLC
LEGAL MORTGAGE 1998-12-23 Satisfied NATIONAL WESTMINSTER BANK PLC
MASTER AGREEMENT 1996-06-25 Satisfied ROYSCOT COMMERCIAL LEASING LIMITED
LEGAL MORTGAGE 1990-01-23 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1982-10-16 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1982-09-27 Satisfied NATIONAL WESTMINSTER BANK PLC
DEED 1981-04-27 Satisfied WILLIAMS & GLYN'S BANK LTD
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-08-31
Annual Accounts
2012-08-31
Annual Accounts
2011-08-31
Annual Accounts
2010-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ADLINGTON WELDING SUPPLIES LIMITED

Intangible Assets
Patents
We have not found any records of ADLINGTON WELDING SUPPLIES LIMITED registering or being granted any patents
Domain Names

ADLINGTON WELDING SUPPLIES LIMITED owns 3 domain names.

awsplanthire.co.uk   adweld.co.uk   adwelding.co.uk  

Trademarks
We have not found any records of ADLINGTON WELDING SUPPLIES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ADLINGTON WELDING SUPPLIES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Chorley Borough Council 2014-06-11 GBP £260
Chorley Borough Council 2014-06-11 GBP £535
Chorley Borough Council 2014-05-21 GBP £700

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where ADLINGTON WELDING SUPPLIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ADLINGTON WELDING SUPPLIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ADLINGTON WELDING SUPPLIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode PR7 1QD