Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WELBECK ESTATES COMPANY (TITLE) LIMITED(THE)
Company Information for

WELBECK ESTATES COMPANY (TITLE) LIMITED(THE)

PORTLAND ESTATE OFFICE CAVENDISH HOUSE, WELBECK, WORKSOP, NOTTINGHAMSHIRE, S80 3LL,
Company Registration Number
02055129
Private Limited Company
Active

Company Overview

About Welbeck Estates Company (title) Limited(the)
WELBECK ESTATES COMPANY (TITLE) LIMITED(THE) was founded on 1986-09-15 and has its registered office in Worksop. The organisation's status is listed as "Active". Welbeck Estates Company (title) Limited(the) is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
WELBECK ESTATES COMPANY (TITLE) LIMITED(THE)
 
Legal Registered Office
PORTLAND ESTATE OFFICE CAVENDISH HOUSE
WELBECK
WORKSOP
NOTTINGHAMSHIRE
S80 3LL
Other companies in S80
 
Filing Information
Company Number 02055129
Company ID Number 02055129
Date formed 1986-09-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 23/02/2016
Return next due 23/03/2017
Type of accounts DORMANT
Last Datalog update: 2024-03-05 11:25:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WELBECK ESTATES COMPANY (TITLE) LIMITED(THE)
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.

Company Officers of WELBECK ESTATES COMPANY (TITLE) LIMITED(THE)

Current Directors
Officer Role Date Appointed
IAN GOODWIN
Company Secretary 2018-07-11
IAN GOODWIN
Director 2014-06-05
TIMOTHY JOHN HAGGIE
Director 2014-06-05
WILLIAM HENRY MARCELLO PARENTE
Director 1992-01-25
MALCOLM PETER SWAN
Director 1992-01-25
Previous Officers
Officer Role Date Appointed Date Resigned
ROBIN JAMES BROWN
Director 2014-06-05 2018-07-27
ROBIN JAMES BROWN
Company Secretary 1992-01-25 2018-07-11
ALEXANDRA MARGARET ANNE BENTINCK
Director 1992-01-25 2008-12-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN GOODWIN WELBECK ABBEY BREWERY LIMITED Director 2018-07-11 CURRENT 2009-10-21 Active
IAN GOODWIN WELBECK HOUSING LIMITED Director 2014-12-02 CURRENT 2014-12-02 Active
IAN GOODWIN CHILTERN VIEW DEVELOPMENTS LIMITED Director 2013-11-26 CURRENT 2013-10-07 Active - Proposal to Strike off
IAN GOODWIN HARLEY GALLERY TRADING LIMITED Director 2012-05-25 CURRENT 2012-05-25 Active
TIMOTHY JOHN HAGGIE TRUEMAR LTD. Director 2015-01-30 CURRENT 2015-01-30 Liquidation
TIMOTHY JOHN HAGGIE NOT UNDERWOOD LIMITED Director 2013-02-21 CURRENT 2013-02-21 Active - Proposal to Strike off
TIMOTHY JOHN HAGGIE PRIESTGATE MORLEY (GRID LAND) LIMITED Director 2011-11-22 CURRENT 2011-11-22 Active
TIMOTHY JOHN HAGGIE ANNE ELLIOTT Director 2011-10-05 CURRENT 2007-04-20 Dissolved 2015-11-19
TIMOTHY JOHN HAGGIE P NEIL STEVENSON Director 2011-10-05 CURRENT 2007-04-20 Dissolved 2015-11-19
TIMOTHY JOHN HAGGIE ANDREW WAY Director 2010-05-05 CURRENT 2010-04-01 Dissolved 2015-11-19
TIMOTHY JOHN HAGGIE TIM HAGGIE Director 2007-04-20 CURRENT 2007-04-20 Liquidation
TIMOTHY JOHN HAGGIE PARASOL HOLDINGS LIMITED Director 1997-10-08 CURRENT 1981-03-30 Active
WILLIAM HENRY MARCELLO PARENTE THE GOLDSMITHS' COMPANY CHARITY Director 2018-04-01 CURRENT 2017-11-06 Active
WILLIAM HENRY MARCELLO PARENTE CHILTERN VIEW DEVELOPMENTS LIMITED Director 2013-11-26 CURRENT 2013-10-07 Active - Proposal to Strike off
WILLIAM HENRY MARCELLO PARENTE HARLEY GALLERY TRADING LIMITED Director 2012-05-25 CURRENT 2012-05-25 Active
WILLIAM HENRY MARCELLO PARENTE BURGHLEY HOUSE PRESERVATION TRUST LIMITED Director 2011-07-01 CURRENT 1969-04-03 Active
WILLIAM HENRY MARCELLO PARENTE THE GOLDSMITHS' COMPANY TRUSTEE Director 2010-12-22 CURRENT 2010-08-11 Active - Proposal to Strike off
WILLIAM HENRY MARCELLO PARENTE HISTORIC HOUSES ASSOCIATION Director 2009-11-17 CURRENT 1986-03-17 Active
WILLIAM HENRY MARCELLO PARENTE CITY AND GUILDS ART SCHOOL PROPERTY TRUST Director 2009-02-10 CURRENT 1970-10-22 Active
WILLIAM HENRY MARCELLO PARENTE GREENWOOD UTILITIES LIMITED Director 2009-01-21 CURRENT 2009-01-21 Dissolved 2014-07-29
WILLIAM HENRY MARCELLO PARENTE GRUBER FILMS LIMITED Director 2002-04-30 CURRENT 2002-03-06 Active
WILLIAM HENRY MARCELLO PARENTE WELBECK SCOTTISH FARMS LIMITED Director 2002-03-25 CURRENT 2001-04-10 Active
WILLIAM HENRY MARCELLO PARENTE BONAPARTE GROUP LIMITED Director 2002-02-25 CURRENT 2001-01-16 Active
WILLIAM HENRY MARCELLO PARENTE PRIESTGATE PURCHASING LIMITED Director 2000-05-17 CURRENT 2000-05-12 Dissolved 2014-07-29
WILLIAM HENRY MARCELLO PARENTE WOODHOUSE HALL DEVELOPMENTS LIMITED Director 1996-09-27 CURRENT 1996-09-27 Active
WILLIAM HENRY MARCELLO PARENTE WELBECK ESTATES COMPANY LIMITED(THE) Director 1992-01-25 CURRENT 1961-04-13 Active
WILLIAM HENRY MARCELLO PARENTE BOLSOVER PROPERTIES LIMITED Director 1991-01-25 CURRENT 1966-04-27 Active
MALCOLM PETER SWAN WELBECK ESTATES COMPANY LIMITED(THE) Director 1992-01-25 CURRENT 1961-04-13 Active
MALCOLM PETER SWAN BOLSOVER PROPERTIES LIMITED Director 1991-01-25 CURRENT 1966-04-27 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
2024-03-01CONFIRMATION STATEMENT MADE ON 23/02/24, WITH NO UPDATES
2023-11-27ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-03-02CONFIRMATION STATEMENT MADE ON 23/02/23, WITH NO UPDATES
2022-11-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-08-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 020551290002
2022-02-25CS01CONFIRMATION STATEMENT MADE ON 23/02/22, WITH NO UPDATES
2021-05-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-03-01CS01CONFIRMATION STATEMENT MADE ON 23/02/21, WITH NO UPDATES
2020-07-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-02-28CS01CONFIRMATION STATEMENT MADE ON 23/02/20, WITH NO UPDATES
2019-11-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-05-19TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JOHN HAGGIE
2019-03-07CS01CONFIRMATION STATEMENT MADE ON 23/02/19, WITH NO UPDATES
2018-08-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-07-27TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN JAMES BROWN
2018-07-11AP03Appointment of Mr Ian Goodwin as company secretary on 2018-07-11
2018-07-11TM02Termination of appointment of Robin James Brown on 2018-07-11
2018-02-26CS01CONFIRMATION STATEMENT MADE ON 23/02/18, WITH NO UPDATES
2017-12-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-03-01LATEST SOC01/03/17 STATEMENT OF CAPITAL;GBP 2
2017-03-01CS01CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES
2016-12-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-03-18AR0123/02/16 ANNUAL RETURN FULL LIST
2015-11-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-03-19LATEST SOC19/03/15 STATEMENT OF CAPITAL;GBP 2
2015-03-19AR0123/02/15 ANNUAL RETURN FULL LIST
2014-11-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-06-25AP01DIRECTOR APPOINTED MR TIMOTHY JOHN HAGGIE
2014-06-25AP01DIRECTOR APPOINTED MR IAN GOODWIN
2014-06-25AP01DIRECTOR APPOINTED MR ROBIN JAMES BROWN
2014-02-26LATEST SOC26/02/14 STATEMENT OF CAPITAL;GBP 2
2014-02-26AR0123/02/14 ANNUAL RETURN FULL LIST
2013-12-10AA01Current accounting period extended from 28/02/14 TO 31/03/14
2013-11-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/13
2013-05-01ANNOTATIONOther
2013-04-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 020551290001
2013-02-26AR0123/02/13 ANNUAL RETURN FULL LIST
2012-11-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/02/12
2012-02-23AR0123/02/12 ANNUAL RETURN FULL LIST
2011-11-23AA28/02/11 TOTAL EXEMPTION FULL
2011-08-03AD01REGISTERED OFFICE CHANGED ON 03/08/2011 FROM PORTLAND ESTATE OFFICE WELBECK WORKSHOP NOTTINGHAMSHIRE S80 3LT
2011-03-25AR0128/02/11 NO CHANGES
2010-10-27AA28/02/10 TOTAL EXEMPTION FULL
2010-04-15AR0128/02/10 NO CHANGES
2010-01-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09
2009-06-23363aRETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS
2009-06-23288cDIRECTOR'S CHANGE OF PARTICULARS / MALCOLM SWAN / 28/03/2007
2009-04-01363aRETURN MADE UP TO 29/02/08; FULL LIST OF MEMBERS
2009-01-21288bAPPOINTMENT TERMINATED DIRECTOR ALEXANDRA BENTINCK
2008-12-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/08
2008-06-24363sRETURN MADE UP TO 02/01/08; NO CHANGE OF MEMBERS
2008-05-07225PREVSHO FROM 31/03/2008 TO 29/02/2008
2007-12-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-03-29363sRETURN MADE UP TO 02/01/07; FULL LIST OF MEMBERS
2007-01-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-04-19363sRETURN MADE UP TO 02/01/06; FULL LIST OF MEMBERS
2005-12-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-01-06363sRETURN MADE UP TO 02/01/05; FULL LIST OF MEMBERS
2004-12-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-02-06363sRETURN MADE UP TO 02/01/04; FULL LIST OF MEMBERS
2004-01-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-03-01363sRETURN MADE UP TO 02/01/03; FULL LIST OF MEMBERS
2003-01-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2002-01-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
2002-01-03363sRETURN MADE UP TO 02/01/02; FULL LIST OF MEMBERS
2001-01-05363sRETURN MADE UP TO 05/01/01; FULL LIST OF MEMBERS
2000-12-20AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-01-18363sRETURN MADE UP TO 05/01/00; FULL LIST OF MEMBERS
1999-12-10AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-01-20363sRETURN MADE UP TO 05/01/99; FULL LIST OF MEMBERS
1998-12-11AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-01-23AAFULL ACCOUNTS MADE UP TO 31/03/97
1998-01-23363sRETURN MADE UP TO 05/01/98; NO CHANGE OF MEMBERS
1997-02-24225ACC. REF. DATE EXTENDED FROM 25/03/97 TO 31/03/97
1997-02-04363sRETURN MADE UP TO 05/01/97; NO CHANGE OF MEMBERS
1996-12-18AAFULL ACCOUNTS MADE UP TO 25/03/96
1996-01-17363sRETURN MADE UP TO 05/01/96; FULL LIST OF MEMBERS
1995-12-22AAFULL ACCOUNTS MADE UP TO 25/03/95
1995-01-16AAFULL ACCOUNTS MADE UP TO 25/03/94
1995-01-16363(288)DIRECTOR'S PARTICULARS CHANGED
1995-01-16363sRETURN MADE UP TO 05/01/95; NO CHANGE OF MEMBERS
1994-02-03AAFULL ACCOUNTS MADE UP TO 25/03/93
1994-01-24363sRETURN MADE UP TO 05/01/94; NO CHANGE OF MEMBERS
1993-01-22AAFULL ACCOUNTS MADE UP TO 25/03/92
1993-01-22363sRETURN MADE UP TO 05/01/93; FULL LIST OF MEMBERS
1992-01-29363bRETURN MADE UP TO 25/01/92; NO CHANGE OF MEMBERS
1992-01-29AAFULL ACCOUNTS MADE UP TO 25/03/91
1991-07-12288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1991-04-24AAFULL ACCOUNTS MADE UP TO 25/03/90
1991-02-14363aRETURN MADE UP TO 25/01/91; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to WELBECK ESTATES COMPANY (TITLE) LIMITED(THE) or authorisation from an industry specific regulator to operate. These may not be required.
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 WELBECK ESTATES COMPANY (TITLE) LIMITED(THE)
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-04-24 Outstanding THE AGRICULTURAL MORTGAGE CORPORATION PLC
Filed Financial Reports
Annual Accounts
2016-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2022-03-31

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 WELBECK ESTATES COMPANY (TITLE) LIMITED(THE)

Intangible Assets
Patents
We have not found any records of WELBECK ESTATES COMPANY (TITLE) LIMITED(THE) registering or being granted any patents
Domain Names
We do not have the domain name information for WELBECK ESTATES COMPANY (TITLE) LIMITED(THE)
Trademarks
We have not found any records of WELBECK ESTATES COMPANY (TITLE) LIMITED(THE) registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WELBECK ESTATES COMPANY (TITLE) LIMITED(THE). 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 (68100 - Buying and selling of own real estate) as WELBECK ESTATES COMPANY (TITLE) LIMITED(THE) are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where WELBECK ESTATES COMPANY (TITLE) LIMITED(THE) 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 WELBECK ESTATES COMPANY (TITLE) LIMITED(THE) 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 WELBECK ESTATES COMPANY (TITLE) LIMITED(THE) 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.