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

WELGLAZE LIMITED

WILSON FIELD LIMITED, THE MANOR HOUSE, SHEFFIELD, SOUTH YORKSHIRE, S11 9PS,
Company Registration Number
01876908
Private Limited Company
Liquidation

Company Overview

About Welglaze Ltd
WELGLAZE LIMITED was founded on 1985-01-14 and has its registered office in Sheffield. The organisation's status is listed as "Liquidation". Welglaze Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
WELGLAZE LIMITED
 
Legal Registered Office
WILSON FIELD LIMITED
THE MANOR HOUSE
SHEFFIELD
SOUTH YORKSHIRE
S11 9PS
Other companies in S11
 
Filing Information
Company Number 01876908
Company ID Number 01876908
Date formed 1985-01-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2013
Account next due 31/12/2014
Latest return 11/11/2013
Return next due 09/12/2014
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-10-04 05:38:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WELGLAZE LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BURTONWOOD INVESTMENTS LIMITED   CFE CONSULTANCY LTD   EMS ACCOUNTANCY SERVICES LIMITED   GRAHAM SHERLING & CO LIMITED   HENFIELD ACCOUNTING SERVICES LIMITED   HOCKIN FINANCE LTD   HOLDEN & COMPANY (ACCOUNTANTS) LIMITED   I.F.M CONSULTANTS LTD.   JBC BUSINESS CONSULTING LIMITED   JMBT LIMITED   P R SAVAGE & COMPANY LTD   PREMIER UK ACCOUNTING SOLUTIONS LIMITED   TATIANA CONSULTING LIMITED   VALLEY ACCOUNTANTS LIMITED   YAR YAR SOLUTIONS LTD
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 WELGLAZE LIMITED
The following companies were found which have the same name as WELGLAZE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
WELGLAZE WINDOWS LIMITED 9TH FLOOR 7 PARK ROW LEEDS LS1 5HD Liquidation Company formed on the 2017-02-10

Company Officers of WELGLAZE LIMITED

Current Directors
Officer Role Date Appointed
JAYNE FRANCES CHEETHAM
Company Secretary 1991-12-31
BRIAN GEOFFREY CHEETHAM
Director 1991-12-31
JAYNE FRANCES CHEETHAM
Director 1991-12-31
TANYA CLARKE
Director 2001-03-02
Previous Officers
Officer Role Date Appointed Date Resigned
PETER GEORGE CLARKE
Director 2001-03-02 2010-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAYNE FRANCES CHEETHAM BJTM LTD Company Secretary 1991-12-31 CURRENT 1972-09-07 Liquidation
BRIAN GEOFFREY CHEETHAM BJTM LTD Director 1991-12-31 CURRENT 1972-09-07 Liquidation
JAYNE FRANCES CHEETHAM MARE'S MILK LIMITED Director 2010-12-31 CURRENT 2005-03-01 Dissolved 2016-04-05
JAYNE FRANCES CHEETHAM CLICKONCONSERVATORIES.COM LIMITED Director 2002-04-24 CURRENT 2002-04-18 Dissolved 2016-04-05
JAYNE FRANCES CHEETHAM BJTM LTD Director 1991-12-31 CURRENT 1972-09-07 Liquidation

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
2020-01-03LIQ14Voluntary liquidation. Return of final meeting of creditors
2019-09-25LIQ03Voluntary liquidation Statement of receipts and payments to 2019-07-24
2018-10-01LIQ03Voluntary liquidation Statement of receipts and payments to 2018-07-24
2017-09-29LIQ03Voluntary liquidation Statement of receipts and payments to 2017-07-24
2016-10-044.68 Liquidators' statement of receipts and payments to 2016-07-24
2015-10-054.68 Liquidators' statement of receipts and payments to 2015-07-24
2014-08-08AD01REGISTERED OFFICE CHANGED ON 08/08/14 FROM Watermill Industrial Estate Aspenden Road Buntingford Herts SG9 9JS
2014-08-074.20Volunatary liquidation statement of affairs with form 4.19
2014-08-07600Appointment of a voluntary liquidator
2014-08-07LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2014-07-25
2013-12-31AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-10LATEST SOC10/12/13 STATEMENT OF CAPITAL;GBP 1000
2013-12-10AR0111/11/13 ANNUAL RETURN FULL LIST
2013-02-05MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
2012-12-05AR0111/11/12 ANNUAL RETURN FULL LIST
2012-05-08AA31/03/12 ACCOUNTS TOTAL EXEMPTION FULL
2011-12-22AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-26AR0111/11/11 ANNUAL RETURN FULL LIST
2011-01-26CH01Director's details changed for Mrs Tanya Clarke on 2010-12-12
2011-01-25CH01Director's details changed for Mrs Jayne Frances Cheetham on 2010-12-12
2011-01-25TM01APPOINTMENT TERMINATED, DIRECTOR PETER CLARKE
2010-12-09AA31/03/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-12-06AR0111/11/10 ANNUAL RETURN FULL LIST
2009-12-03AR0111/11/09 ANNUAL RETURN FULL LIST
2009-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / TANYA CLARKE / 11/11/2009
2009-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER GEORGE CLARKE / 11/11/2009
2009-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JAYNE FRANCES CHEETHAM / 11/11/2009
2009-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN GEOFFREY CHEETHAM / 11/11/2009
2009-09-17AA31/03/09 TOTAL EXEMPTION FULL
2008-11-13363aRETURN MADE UP TO 11/11/08; FULL LIST OF MEMBERS
2008-11-13288cDIRECTOR'S CHANGE OF PARTICULARS / PETER CLARKE / 01/12/2007
2008-11-13288cDIRECTOR'S CHANGE OF PARTICULARS / TANYA CLARKE / 01/12/2007
2008-10-23403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-09-23AA31/03/08 TOTAL EXEMPTION FULL
2008-05-30395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-01-17363aRETURN MADE UP TO 11/11/07; FULL LIST OF MEMBERS
2007-11-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-01-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2007-01-16363aRETURN MADE UP TO 11/11/06; FULL LIST OF MEMBERS
2005-11-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-11-17363aRETURN MADE UP TO 11/11/05; FULL LIST OF MEMBERS
2005-02-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-11-18363sRETURN MADE UP TO 11/11/04; FULL LIST OF MEMBERS
2003-12-02363sRETURN MADE UP TO 25/11/03; FULL LIST OF MEMBERS
2003-07-05AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-01-30AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-12-03363sRETURN MADE UP TO 27/11/02; FULL LIST OF MEMBERS
2001-12-06363sRETURN MADE UP TO 29/11/01; FULL LIST OF MEMBERS
2001-07-23AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-02-23288aNEW DIRECTOR APPOINTED
2001-02-23288aNEW DIRECTOR APPOINTED
2000-12-22363sRETURN MADE UP TO 11/12/00; FULL LIST OF MEMBERS
2000-07-27AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-01-26363sRETURN MADE UP TO 11/12/99; FULL LIST OF MEMBERS
1999-11-01AAFULL ACCOUNTS MADE UP TO 31/03/99
1998-12-16363sRETURN MADE UP TO 11/12/98; NO CHANGE OF MEMBERS
1998-11-19AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-02-11363sRETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS
1997-07-25AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-01-31363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1997-01-31363sRETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS
1996-12-05395PARTICULARS OF MORTGAGE/CHARGE
1996-12-02AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-01-31363sRETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS
1995-08-07AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-02-24363sRETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS
1994-06-24AAFULL ACCOUNTS MADE UP TO 31/03/94
1994-03-01363sRETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OF1024917 Expired
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OF1024917 Expired
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OF1024917 Expired

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
Appointment of Liquidators2014-08-04
Resolutions for Winding-up2014-08-04
Meetings of Creditors2014-07-16
Fines / Sanctions
No fines or sanctions have been issued against WELGLAZE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of WELGLAZE LIMITED's previous or outstanding mortgage charges.
Creditors
Creditors Due After One Year 2012-04-01 £ 9,011
Creditors Due Within One Year 2012-04-01 £ 562,042

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31

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 WELGLAZE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 91,000
Current Assets 2012-04-01 £ 327,202
Debtors 2012-04-01 £ 197,699
Fixed Assets 2012-04-01 £ 63,738
Shareholder Funds 2012-04-01 £ 180,113
Stocks Inventory 2012-04-01 £ 129,503
Tangible Fixed Assets 2012-04-01 £ 63,738

Debtors and other cash assets

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

WELGLAZE LIMITED owns 1 domain names.

welglaze.co.uk  

Trademarks
We have not found any records of WELGLAZE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WELGLAZE 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 (32990 - Other manufacturing n.e.c.) as WELGLAZE LIMITED are:

ALGECO UK LIMITED £ 819,124
CLEARWAY DOORS AND WINDOWS LTD £ 299,631
SCARAB SWEEPERS LIMITED £ 268,353
TES 2013 LIMITED £ 254,172
FACULTATIEVE TECHNOLOGIES LIMITED £ 225,523
PLAY AND LEISURE LIMITED £ 207,086
PLAYDALE PLAYGROUNDS LIMITED £ 185,319
INSTARMAC GROUP PLC £ 158,219
DIRECT HEALTHCARE GROUP LIMITED £ 144,686
PEART ACCESS RAMPS LIMITED £ 116,709
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
Outgoings
Business Rates/Property Tax
No properties were found where WELGLAZE 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.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyWELGLAZE LIMITEDEvent Date2014-07-25
Robert Neil Dymond and Gemma Louise Roberts , both of Wilson Field Limited , The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS . : For further details contact: The Joint Liquidators, Tel: 0114 235 6780. Alternative contact: Shelley Mallett.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyWELGLAZE LIMITEDEvent Date2014-07-25
Notice is hereby given that on 25 July 2014 the following resolutions were passed: That it has been proved to the satisfaction of this meeting that the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily and that Robert Neil Dymond and Gemma Louise Roberts , both of Wilson Field Limited , The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS , (IP Nos 10430 and 9701) be and are hereby appointed joint liquidators for the purposes of such winding up. The appointments of Robert Neil Dymond and Gemma Louise Roberts were confirmed by the creditors. For further details contact: The Joint Liquidators, Tel: 0114 235 6780. Alternative contact: Shelley Mallett. Tanya Clarke , Director :
 
Initiating party Event TypeMeetings of Creditors
Defending partyWELGLAZE LIMITEDEvent Date2014-07-11
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above-named Company will be held at Best Western Orton Hall Hotel The Village, Orton Longueville, Peterborough, Cambridgeshire , on 25 July 2014 , at 11.15 am for the purposes mentioned in Section 99 to 101 of the said Act. Creditors wishing to vote at the Meeting must lodge their proxy, together with a full statement of account to Wilson Field Limited , The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS , not later than 12.00 noon on the last business day prior to the meeting. Notice is further given that a list of the names and addresses of the Companys creditors may be inspected, free of charge, at Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS between 10.00 am and 4.00 pm on the two business days preceding the date of the meeting stated above. Further details contact: Robert Neil Dymond and Gemma Louise Roberts (IP Nos: 10430 and 9701). Alternative contact: Shelley Mallett, Tel: 0114 2356780
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WELGLAZE 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 WELGLAZE 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.