Company Information for D.H. WELTON & COMPANY (BUILDERS) LIMITED
Seneca House Links Point, Amy Johnson Way, Blackpool, LANCASHIRE, FY4 2FF,
|
Company Registration Number
01698219
Private Limited Company
Liquidation |
Company Name | |
---|---|
D.H. WELTON & COMPANY (BUILDERS) LIMITED | |
Legal Registered Office | |
Seneca House Links Point Amy Johnson Way Blackpool LANCASHIRE FY4 2FF Other companies in M24 | |
Company Number | 01698219 | |
---|---|---|
Company ID Number | 01698219 | |
Date formed | 1983-02-10 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2019-12-31 | |
Account next due | 30/09/2021 | |
Latest return | 13/06/2016 | |
Return next due | 11/07/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-05-22 12:02:03 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
DAVID AIKENHEAD |
||
DAVID AIKENHEAD |
||
DAVID HENRY WELTON |
||
JANE WELTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ALFRED BATTY |
Director | ||
MICHAEL CHASE |
Company Secretary | ||
HARRY ROTHWELL |
Company Secretary | ||
HARRY ROTHWELL |
Director |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation Statement of receipts and payments to 2023-08-17 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-08-17 | |
LIQ01 | Voluntary liquidation declaration of solvency | |
AD01 | REGISTERED OFFICE CHANGED ON 30/08/21 FROM 607-611 Manchester Road Middleton Manchester Lancashire M24 4PN | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 13/06/21, WITH NO UPDATES | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
TM02 | Termination of appointment of David Aikenhead on 2020-09-07 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID AIKENHEAD | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/06/20, WITH NO UPDATES | |
CH01 | Director's details changed for Mr David Aikenhead on 2020-06-13 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/06/19, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/06/18, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/17 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 30/06/17 STATEMENT OF CAPITAL;GBP 76 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID HENRY WELTON | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANE WELTON | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 17/06/16 STATEMENT OF CAPITAL;GBP 76 | |
AR01 | 13/06/16 ANNUAL RETURN FULL LIST | |
LATEST SOC | 15/06/15 STATEMENT OF CAPITAL;GBP 76 | |
AR01 | 13/06/15 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 13/06/14 STATEMENT OF CAPITAL;GBP 76 | |
AR01 | 13/06/14 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/13 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 21/06/13 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/11 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JANE WELTON / 22/06/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID HENRY WELTON / 22/06/2012 | |
AR01 | 21/06/12 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR DAVID AIKENHEAD on 2012-06-22 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JANE WELTON / 19/12/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID HENRY WELTON / 19/12/2011 | |
AR01 | 21/06/11 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/10 | |
AP01 | DIRECTOR APPOINTED MR DAVID AIKENHEAD | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
RES01 | ADOPT ARTICLES 21/12/2010 | |
SH06 | 15/04/11 STATEMENT OF CAPITAL GBP 76 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALFRED BATTY | |
AR01 | 21/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JANE WELTON / 21/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALFRED BATTY / 21/06/2010 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 | |
AUD | AUDITOR'S RESIGNATION | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 17/10/06 FROM: CORN STREET OFF OLDHAM ROAD FAILSWORTH MANCHESTER M35 OJF | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 21/06/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 21/06/04; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 21/06/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 21/06/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 21/06/01; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 21/06/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 21/06/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 | |
363s | RETURN MADE UP TO 21/06/98; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 21/06/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95 | |
363s | RETURN MADE UP TO 21/06/96; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 21/06/95; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94 |
Notices to | 2021-08-23 |
Appointmen | 2021-08-23 |
Resolution | 2021-08-23 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 2.54 | 93 |
MortgagesNumMortOutstanding | 1.21 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 4 |
MortgagesNumMortSatisfied | 1.33 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 41201 - Construction of commercial buildings
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 D.H. WELTON & COMPANY (BUILDERS) LIMITED
The top companies supplying to UK government with the same SIC code (41201 - Construction of commercial buildings) as D.H. WELTON & COMPANY (BUILDERS) LIMITED are:
WILLMOTT DIXON CONSTRUCTION LIMITED | £ 16,997,380 |
PIHL UK LIMITED | £ 13,128,950 |
UNITED LIVING (NORTH) LIMITED | £ 12,158,016 |
BALFOUR BEATTY CONSTRUCTION LIMITED | £ 11,140,813 |
HENRY BOOT CONSTRUCTION LIMITED | £ 10,818,114 |
GMI CONSTRUCTION GROUP PLC | £ 9,843,625 |
WATES CONSTRUCTION LIMITED | £ 9,392,358 |
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD | £ 7,714,969 |
JACKSON, JACKSON & SONS LIMITED | £ 7,663,385 |
KIER CONSTRUCTION LIMITED | £ 4,554,147 |
WILLMOTT DIXON CONSTRUCTION LIMITED | £ 829,156,958 |
WATES CONSTRUCTION LIMITED | £ 605,307,560 |
BAM CONSTRUCTION LIMITED | £ 385,725,844 |
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD | £ 249,949,110 |
LAING O'ROURKE DELIVERY LIMITED | £ 218,037,901 |
SKANSKA CONSTRUCTION UK LIMITED | £ 202,738,821 |
BALFOUR BEATTY CONSTRUCTION LIMITED | £ 200,543,544 |
LENDLEASE CONSTRUCTION (EUROPE) LIMITED | £ 198,442,530 |
KINGSTOWN WORKS LIMITED | £ 196,932,304 |
CARILLION CONSTRUCTION LIMITED | £ 189,859,728 |
WILLMOTT DIXON CONSTRUCTION LIMITED | £ 829,156,958 |
WATES CONSTRUCTION LIMITED | £ 605,307,560 |
BAM CONSTRUCTION LIMITED | £ 385,725,844 |
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD | £ 249,949,110 |
LAING O'ROURKE DELIVERY LIMITED | £ 218,037,901 |
SKANSKA CONSTRUCTION UK LIMITED | £ 202,738,821 |
BALFOUR BEATTY CONSTRUCTION LIMITED | £ 200,543,544 |
LENDLEASE CONSTRUCTION (EUROPE) LIMITED | £ 198,442,530 |
KINGSTOWN WORKS LIMITED | £ 196,932,304 |
CARILLION CONSTRUCTION LIMITED | £ 189,859,728 |
WILLMOTT DIXON CONSTRUCTION LIMITED | £ 829,156,958 |
WATES CONSTRUCTION LIMITED | £ 605,307,560 |
BAM CONSTRUCTION LIMITED | £ 385,725,844 |
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD | £ 249,949,110 |
LAING O'ROURKE DELIVERY LIMITED | £ 218,037,901 |
SKANSKA CONSTRUCTION UK LIMITED | £ 202,738,821 |
BALFOUR BEATTY CONSTRUCTION LIMITED | £ 200,543,544 |
LENDLEASE CONSTRUCTION (EUROPE) LIMITED | £ 198,442,530 |
KINGSTOWN WORKS LIMITED | £ 196,932,304 |
CARILLION CONSTRUCTION LIMITED | £ 189,859,728 |
Initiating party | Event Type | Notices to | |
---|---|---|---|
Defending party | D.H. WELTON & COMPANY (BUILDERS) LIMITED | Event Date | 2021-08-23 |
Initiating party | Event Type | Appointmen | |
Defending party | D.H. WELTON & COMPANY (BUILDERS) LIMITED | Event Date | 2021-08-23 |
Name of Company: D.H. WELTON & COMPANY (BUILDERS) LIMITED Company Number: 01698219 Trading Name: D. H. Welton & Company (Builders) Nature of Business: Construction of commercial buildings Previous Nam… | |||
Initiating party | Event Type | Resolution | |
Defending party | D.H. WELTON & COMPANY (BUILDERS) LIMITED | Event Date | 2021-08-23 |
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. |