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

TADWELD LIMITED

STATION INDUSTRIAL ESTATE, TADCASTER, LS24 9SG,
Company Registration Number
01708987
Private Limited Company
Active

Company Overview

About Tadweld Ltd
TADWELD LIMITED was founded on 1983-03-23 and has its registered office in . The organisation's status is listed as "Active". Tadweld Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
TADWELD LIMITED
 
Legal Registered Office
STATION INDUSTRIAL ESTATE
TADCASTER
LS24 9SG
Other companies in LS24
 
Filing Information
Company Number 01708987
Company ID Number 01708987
Date formed 1983-03-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 13/11/2015
Return next due 11/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB332209688  
Last Datalog update: 2023-12-05 15:03:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TADWELD LIMITED
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 TADWELD LIMITED
The following companies were found which have the same name as TADWELD LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TADWELD HOLDINGS LTD STATION INDUSTRIAL ESTATE STATION ROAD TADCASTER LS24 9SG Active Company formed on the 2012-05-16
TADWELDING LTD 3RD FLOOR, 86-90 PAUL STREET LONDON EC2A 4NE Active Company formed on the 2023-11-07

Company Officers of TADWELD LIMITED

Current Directors
Officer Role Date Appointed
RICHARD STANLEY BYFIELD
Director 2017-12-22
CHRISTOPHER ANDREW JOY
Director 2011-05-01
IAIN PATRICK JOHN LEEDHAM
Director 2017-12-22
PAUL PHILIP ROSE
Director 2017-12-22
DAVID SMITH
Director 1991-11-16
JAMES KEVIN WHEELOCK
Director 2017-12-22
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID SMITH
Company Secretary 1994-07-01 2017-12-22
COLLETTE MARIE SMITH
Director 1991-11-16 2017-12-22
KARL PETER WAINWRIGHT
Director 1997-06-01 2009-12-08
PAUL BULLOCK
Director 2004-01-05 2007-02-05
BRUCE CLEMMIT
Company Secretary 1991-11-16 1994-07-01
BRUCE CLEMMIT
Director 1991-11-16 1994-07-01
JUDITH ANN CLEMMIT
Director 1991-11-16 1994-07-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD STANLEY BYFIELD ITINERIS SOLUTIONS LTD Director 2013-10-09 CURRENT 2013-10-09 Active
RICHARD STANLEY BYFIELD BESPOKE PENSION SOLUTIONS LTD Director 2013-03-01 CURRENT 2012-05-14 Active
RICHARD STANLEY BYFIELD TADWELD HOLDINGS LTD Director 2012-08-08 CURRENT 2012-05-16 Active
IAIN PATRICK JOHN LEEDHAM TADWELD HOLDINGS LTD Director 2017-12-19 CURRENT 2012-05-16 Active
IAIN PATRICK JOHN LEEDHAM MICKLEGATE DEVELOPMENTS LIMITED Director 2017-08-18 CURRENT 2017-07-18 Active
IAIN PATRICK JOHN LEEDHAM CRESCENT DEVELOPMENTS (YORK) LIMITED Director 2017-07-31 CURRENT 2017-07-31 Active
IAIN PATRICK JOHN LEEDHAM YORK WEST DEVELOPMENTS LIMITED Director 2017-07-17 CURRENT 2016-12-08 Active - Proposal to Strike off
IAIN PATRICK JOHN LEEDHAM MALTON ROAD DEVELOPMENTS LIMITED Director 2017-03-17 CURRENT 2017-01-11 Active
PAUL PHILIP ROSE TADWELD HOLDINGS LTD Director 2017-12-19 CURRENT 2012-05-16 Active
PAUL PHILIP ROSE DEFINITION AGENCY LIMITED Director 2017-03-01 CURRENT 2006-11-21 Active
PAUL PHILIP ROSE THE INDIVIDUAL INVESTMENT COMPANY LIMITED Director 2015-11-03 CURRENT 2015-11-03 Active
DAVID SMITH TRANS WORLD TRAINERS LIMITED Director 2014-05-06 CURRENT 2014-05-06 Dissolved 2016-08-09

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
2023-10-1031/05/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-10DIRECTOR APPOINTED MRS MICHELE LOUISE KEEVES-BYFIELD
2023-02-10DIRECTOR APPOINTED MR JOHN MAURICE DENTON
2023-01-3031/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-18CONFIRMATION STATEMENT MADE ON 13/11/22, WITH UPDATES
2022-11-18CS01CONFIRMATION STATEMENT MADE ON 13/11/22, WITH UPDATES
2022-09-05DIRECTOR APPOINTED MR CHRISTOPHER JAMES HOUSTON
2022-09-05AP01DIRECTOR APPOINTED MR CHRISTOPHER JAMES HOUSTON
2022-08-26APPOINTMENT TERMINATED, DIRECTOR IAIN PATRICK JOHN LEEDHAM
2022-08-26TM01APPOINTMENT TERMINATED, DIRECTOR IAIN PATRICK JOHN LEEDHAM
2022-08-11TM01APPOINTMENT TERMINATED, DIRECTOR PAUL PHILIP ROSE
2022-04-08AA31/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-06STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 017089870004
2022-01-06STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 017089870004
2022-01-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 017089870004
2021-11-15CS01CONFIRMATION STATEMENT MADE ON 13/11/21, WITH NO UPDATES
2021-03-01AA31/05/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-14CS01CONFIRMATION STATEMENT MADE ON 13/11/20, WITH UPDATES
2020-06-09TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SMITH
2020-02-25AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-19CS01CONFIRMATION STATEMENT MADE ON 13/11/19, WITH NO UPDATES
2019-05-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 017089870004
2019-03-18CH01Director's details changed for Mr Richard Stanley Byfield on 2018-10-10
2019-03-18PSC05Change of details for Tadweld Holdings Limited as a person with significant control on 2018-05-18
2019-02-26AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-15CS01CONFIRMATION STATEMENT MADE ON 13/11/18, WITH UPDATES
2018-01-15SH10Particulars of variation of rights attached to shares
2018-01-15SH08Change of share class name or designation
2018-01-04PSC02Notification of Tadweld Holdings Limited as a person with significant control on 2017-12-22
2018-01-04PSC07CESSATION OF DAVID SMITH AS A PERSON OF SIGNIFICANT CONTROL
2018-01-04AP01DIRECTOR APPOINTED MR RICHARD STANLEY BYFIELD
2018-01-04AP01DIRECTOR APPOINTED MR IAIN PATRICK JOHN LEEDHAM
2018-01-04AP01DIRECTOR APPOINTED MR PAUL PHILIP ROSE
2018-01-04AP01DIRECTOR APPOINTED MR JAMES KEVIN WHEELOCK
2018-01-04TM02Termination of appointment of David Smith on 2017-12-22
2018-01-04TM01APPOINTMENT TERMINATED, DIRECTOR COLLETTE MARIE SMITH
2017-11-15CS01CONFIRMATION STATEMENT MADE ON 13/11/17, WITH NO UPDATES
2017-11-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2017-09-19AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-16LATEST SOC16/11/16 STATEMENT OF CAPITAL;GBP 50000
2016-11-16CS01CONFIRMATION STATEMENT MADE ON 13/11/16, WITH UPDATES
2016-09-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/16
2016-03-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2016-01-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 017089870003
2015-11-16LATEST SOC16/11/15 STATEMENT OF CAPITAL;GBP 50000
2015-11-16AR0113/11/15 ANNUAL RETURN FULL LIST
2015-10-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/15
2014-11-17LATEST SOC17/11/14 STATEMENT OF CAPITAL;GBP 50000
2014-11-17AR0113/11/14 ANNUAL RETURN FULL LIST
2014-10-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/14
2013-11-15LATEST SOC15/11/13 STATEMENT OF CAPITAL;GBP 50000
2013-11-15AR0113/11/13 ANNUAL RETURN FULL LIST
2013-09-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/13
2012-11-16AR0113/11/12 FULL LIST
2012-08-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/12
2011-11-28AR0113/11/11 FULL LIST
2011-11-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/11
2011-05-03AP01DIRECTOR APPOINTED MR CHRISTOPHER ANDREW JOY
2010-12-21MEM/ARTSARTICLES OF ASSOCIATION
2010-11-23AR0113/11/10 FULL LIST
2010-11-08RES01ADOPT ARTICLES 21/10/2010
2010-11-08RES12VARYING SHARE RIGHTS AND NAMES
2010-11-08CC04STATEMENT OF COMPANY'S OBJECTS
2010-11-08SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2010-07-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/10
2009-12-29TM01APPOINTMENT TERMINATED, DIRECTOR KARL WAINWRIGHT
2009-11-30AR0113/11/09 FULL LIST
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / KARL PETER WAINWRIGHT / 13/11/2009
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID SMITH / 13/11/2009
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS COLLETTE MARIE SMITH / 13/11/2009
2009-08-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09
2008-11-24363aRETURN MADE UP TO 13/11/08; FULL LIST OF MEMBERS
2008-08-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08
2007-11-15363aRETURN MADE UP TO 13/11/07; FULL LIST OF MEMBERS
2007-08-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07
2007-02-18288bDIRECTOR RESIGNED
2006-11-15363aRETURN MADE UP TO 13/11/06; FULL LIST OF MEMBERS
2006-08-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06
2005-11-23363(288)DIRECTOR'S PARTICULARS CHANGED
2005-11-23363sRETURN MADE UP TO 13/11/05; FULL LIST OF MEMBERS
2005-09-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05
2004-11-24363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-11-24363sRETURN MADE UP TO 13/11/04; FULL LIST OF MEMBERS
2004-09-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04
2004-01-12288aNEW DIRECTOR APPOINTED
2003-11-20363sRETURN MADE UP TO 13/11/03; FULL LIST OF MEMBERS
2003-08-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03
2002-11-25363sRETURN MADE UP TO 13/11/02; FULL LIST OF MEMBERS
2002-08-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02
2001-11-23363sRETURN MADE UP TO 13/11/01; FULL LIST OF MEMBERS
2001-08-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01
2000-11-17363sRETURN MADE UP TO 13/11/00; FULL LIST OF MEMBERS
2000-09-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00
1999-11-25363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-11-25363sRETURN MADE UP TO 13/11/99; FULL LIST OF MEMBERS
1999-10-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99
1998-11-12363(288)DIRECTOR'S PARTICULARS CHANGED
1998-11-12363sRETURN MADE UP TO 13/11/98; FULL LIST OF MEMBERS
1998-10-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98
1998-03-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97
1997-11-19363sRETURN MADE UP TO 13/11/97; FULL LIST OF MEMBERS
1997-06-16288aNEW DIRECTOR APPOINTED
1997-01-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96
1996-12-30363sRETURN MADE UP TO 13/11/96; NO CHANGE OF MEMBERS
1995-11-15363sRETURN MADE UP TO 13/11/95; NO CHANGE OF MEMBERS
1995-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95
1994-12-13363sRETURN MADE UP TO 16/11/94; FULL LIST OF MEMBERS
1994-10-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94
1994-10-07288SECRETARY RESIGNED;DIRECTOR RESIGNED
1994-10-07288NEW SECRETARY APPOINTED;DIRECTOR RESIGNED
1994-01-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93
1994-01-16363sRETURN MADE UP TO 16/11/93; NO CHANGE OF MEMBERS
1992-12-09363sRETURN MADE UP TO 16/11/92; NO CHANGE OF MEMBERS
1992-10-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92
1991-12-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91
1991-11-27363aRETURN MADE UP TO 16/11/91; FULL LIST OF MEMBERS
1991-02-27363aRETURN MADE UP TO 16/12/90; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
259 - Manufacture of other fabricated metal products
25990 - Manufacture of other fabricated metal products n.e.c.




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OB0192670 Active Licenced property: STATION ROAD STATION ESTATE TADCASTER GB LS24 9SG.

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 TADWELD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-01-18 Outstanding HSBC BANK PLC
MORTGAGE DEBENTURE 1987-03-03 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1983-07-26 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2015-05-31
Annual Accounts
2014-05-31
Annual Accounts
2013-05-31
Annual Accounts
2012-05-31
Annual Accounts
2011-05-31
Annual Accounts
2010-05-31
Annual Accounts
2009-05-31
Annual Accounts
2008-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31

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 TADWELD LIMITED

Intangible Assets
Patents
We have not found any records of TADWELD LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TADWELD LIMITED
Trademarks
We have not found any records of TADWELD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TADWELD LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (25990 - Manufacture of other fabricated metal products n.e.c.) as TADWELD LIMITED are:

WICKSTEED LEISURE LIMITED £ 599,131
DRIVE DEVILBISS SIDHIL LIMITED £ 116,822
QUEENSBURY SHELTERS LIMITED £ 102,114
SUTCLIFFE PLAY LIMITED £ 96,292
STEELPLAN LTD £ 86,885
POWDERHALL BRONZE LTD. £ 66,689
SABLON FABRICATIONS LTD £ 55,362
BEMCO LIMITED £ 52,979
SOLENT BLIND & CURTAIN COMPANY LTD. £ 49,528
ABL REALISATIONS LIMITED £ 43,676
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
Outgoings
Business Rates/Property Tax
No properties were found where TADWELD 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 TADWELD 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 TADWELD 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.