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

WELPLAN LIMITED

OLD MANSION HOUSE, EAMONT BRIDGE, PENRITH, CA10 2BX,
Company Registration Number
02782737
Private Limited Company
Active

Company Overview

About Welplan Ltd
WELPLAN LIMITED was founded on 1993-01-22 and has its registered office in Penrith. The organisation's status is listed as "Active". Welplan Limited is a Private Limited Company registered in ENGLAND 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
WELPLAN LIMITED
 
Legal Registered Office
OLD MANSION HOUSE
EAMONT BRIDGE
PENRITH
CA10 2BX
Other companies in CA1O
 
Filing Information
Company Number 02782737
Company ID Number 02782737
Date formed 1993-01-22
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 22/01/2016
Return next due 19/02/2017
Type of accounts FULL
VAT Number /Sales tax ID GB622079555  
Last Datalog update: 2024-02-05 06:47:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WELPLAN 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 WELPLAN LIMITED
The following companies were found which have the same name as WELPLAN LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
WELPLAN (UK) LIMITED 26 SKYLINES LIME HARBOUR ISLE OF DOGS LONDON E14 9TY Dissolved Company formed on the 1986-12-02
WELPLAN DEVELOPMENT SDN. BHD. Unknown
WELPLAN DISTRIBUTORS PVT.LTD. P-15 EXCHANGE PLACE EXTN2ND FLOOR KOLKATA West Bengal 700073 AMALGAMATED Company formed on the 1995-02-17
WELPLAN EXIM PVT. LTD. 16 TARA CHAND DUTTA STREET KOLKATA West Bengal AMALGAMATED Company formed on the 1984-02-21
WELPLAN FINANCE PVT. LTD 22 GOVIND MARG M.D. ROAD JAIPUR JAIPUR JAIPUR Rajasthan ACTIVE Company formed on the 1993-08-18
WELPLAN HOLIDAY PAY LIMITED Old Mansion House Eamont Bridge Penrith CUMBRIA CA10 2BX Active Company formed on the 2008-06-06
WELPLAN HOLDINGS PTY LTD Active Company formed on the 2020-06-16
WELPLAN HOLDINGS PTY LTD Active Company formed on the 2020-06-16
WELPLAN INVESTMENTS LIMITED Old Mansion House Eamont Bridge Penrith CUMBRIA CA10 2BX Active Company formed on the 2008-06-05
WELPLAN INVESTMENTS PRIVATE LIMITED 7 TALDHWAJ BHAVAN3RD PANJRAPOLE LANE C P TANK MUMBAI Maharashtra 400004 ACTIVE Company formed on the 1989-12-15
WELPLAN INFRASTRUCTURES PRIVATE LIMITED Plot No. 171 Kumud Vihar Shastri Nagar Bhilwara Rajasthan 311001 ACTIVE Company formed on the 1995-03-06
WELPLAN MARKETING ENTERPRISE Singapore Dissolved Company formed on the 2008-09-10
WELPLAN PENSIONS TRUSTEE COMPANY LIMITED OLD MANSION HOUSE EAMONT BRIDGE PENRITH CUMBRIA CA10 2BX Active - Proposal to Strike off Company formed on the 1994-10-10
Welplan PMC Oy Ilomäentie 8 LAITILA 23800 Active Company formed on the 1993-11-09
WELPLAN TRADERS PVT LTD 106A SHYAM BAZAR STREET P S SHYAMPUKUR KOLKATA West Bengal 700005 ACTIVE Company formed on the 1993-07-06

Company Officers of WELPLAN LIMITED

Current Directors
Officer Role Date Appointed
RICHARD BRUCE KIRTON
Company Secretary 1999-10-12
TIMOTHY HOPKINSON
Director 2018-02-07
RICHARD BRUCE KIRTON
Director 2000-04-25
BARRY GORDON LEA
Director 2017-05-10
PETER GERRARD LEWIS
Director 2009-11-04
ANTHONY JOHN MILLER
Director 2002-10-15
GEOFFREY ROBINSON
Director 2008-11-05
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL JOSEPH MCLAUGHLIN
Director 2015-08-28 2017-11-22
RICHARD JOHN READ
Director 2010-02-03 2017-05-10
MICHAEL VINCENT MCCLOSKEY
Director 1994-02-15 2016-03-04
ROBIN CARTWRIGHT SCOLEY
Director 1994-09-20 2010-11-04
MARTYN JOHN HORTON
Director 2002-10-15 2009-01-05
DAVID SUMMERFIELD
Director 1993-02-26 2008-11-06
EDGAR POPPLETON
Director 1993-02-26 2004-07-29
NORMAN CADOGAN MITCHELL
Director 1993-02-26 2002-10-15
ROBERT JOHN WOODLAND
Company Secretary 1993-02-25 1999-10-12
REGINALD BETTRIDGE
Director 1997-09-17 1999-05-28
PAUL WELTON SHEPHERD
Director 1993-02-26 1994-06-30
HENRY ALBERT MILLER
Director 1993-02-26 1993-11-03
RAYMOND JOHN BARRACLOUGH
Director 1993-02-25 1993-02-26
ROBERT JOHN WOODLAND
Director 1993-02-25 1993-02-26
DEBBIE MOORE
Nominated Secretary 1993-01-22 1993-02-25
KEVIN THOMAS BROWN
Nominated Director 1993-01-22 1993-02-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD BRUCE KIRTON REFCOM CERTIFICATION LIMITED Company Secretary 2009-04-30 CURRENT 2008-12-12 Active
RICHARD BRUCE KIRTON ECI HOLIDAY PAY LIMITED Company Secretary 2008-09-16 CURRENT 2008-09-12 Active
RICHARD BRUCE KIRTON ECI HOLIDAY PAY INVESTMENTS LIMITED Company Secretary 2008-09-16 CURRENT 2008-09-15 Active
RICHARD BRUCE KIRTON WELPLAN HOLIDAY PAY LIMITED Company Secretary 2008-06-06 CURRENT 2008-06-06 Active
RICHARD BRUCE KIRTON WELPLAN INVESTMENTS LIMITED Company Secretary 2008-06-05 CURRENT 2008-06-05 Active
RICHARD BRUCE KIRTON CREDIT CARD HOLIDAYS LIMITED Company Secretary 1999-11-03 CURRENT 1955-01-10 Active - Proposal to Strike off
RICHARD BRUCE KIRTON WELFARE HOLDINGS (H & V) LIMITED Company Secretary 1999-11-03 CURRENT 1974-12-09 Active - Proposal to Strike off
RICHARD BRUCE KIRTON WELPLAN PENSIONS TRUSTEE COMPANY LIMITED Company Secretary 1999-10-12 CURRENT 1994-10-10 Active - Proposal to Strike off
RICHARD BRUCE KIRTON REFCOM LIMITED Company Secretary 1999-10-12 CURRENT 1999-02-11 Active
RICHARD BRUCE KIRTON H & V WELFARE LIMITED Company Secretary 1999-10-12 CURRENT 1999-03-24 Active
TIMOTHY HOPKINSON B&ESA LIMITED Director 2017-11-22 CURRENT 1965-06-28 Active
TIMOTHY HOPKINSON E.POPPLETON & SON LIMITED Director 2016-12-21 CURRENT 1961-02-20 Active
TIMOTHY HOPKINSON CREDIT CARD HOLIDAYS LIMITED Director 2016-10-27 CURRENT 1955-01-10 Active - Proposal to Strike off
TIMOTHY HOPKINSON WELFARE HOLDINGS (H & V) LIMITED Director 2016-10-27 CURRENT 1974-12-09 Active - Proposal to Strike off
TIMOTHY HOPKINSON L J MONKS BUILDING SERVICES LTD Director 2009-03-02 CURRENT 2003-06-19 Dissolved 2017-07-07
TIMOTHY HOPKINSON L J MONKS MECHANICAL AND ELECTRICAL LTD Director 2009-03-02 CURRENT 1994-02-17 Liquidation
RICHARD BRUCE KIRTON BESA CONSULTING LIMITED Director 2018-04-02 CURRENT 2015-05-21 Active
RICHARD BRUCE KIRTON BESA P1 LIMITED Director 2018-04-02 CURRENT 2015-09-26 Active
RICHARD BRUCE KIRTON BESA TRAINING LIMITED Director 2018-04-02 CURRENT 2016-01-18 Active
RICHARD BRUCE KIRTON RAD TRAINING LIMITED Director 2018-04-02 CURRENT 2010-10-04 Active
RICHARD BRUCE KIRTON BESA LIMITED Director 2018-04-02 CURRENT 2015-09-26 Active
RICHARD BRUCE KIRTON ENGINEERING SERVICES SKILLCARD LTD Director 2018-02-23 CURRENT 2001-02-19 Active
RICHARD BRUCE KIRTON CREDIT CARD HOLIDAYS LIMITED Director 2018-01-19 CURRENT 1955-01-10 Active - Proposal to Strike off
RICHARD BRUCE KIRTON WELFARE HOLDINGS (H & V) LIMITED Director 2018-01-19 CURRENT 1974-12-09 Active - Proposal to Strike off
RICHARD BRUCE KIRTON H & V WELFARE LIMITED Director 2016-09-08 CURRENT 1999-03-24 Active
RICHARD BRUCE KIRTON PIPER TRAINING LIMITED Director 2015-08-27 CURRENT 1995-01-09 Active
RICHARD BRUCE KIRTON WELPLAN PENSIONS TRUSTEE COMPANY LIMITED Director 2015-03-27 CURRENT 1994-10-10 Active - Proposal to Strike off
RICHARD BRUCE KIRTON BUILDING ENGINEERING SERVICES COMPETENCE ASSESSMENT LIMITED Director 2015-02-04 CURRENT 1999-02-12 Active
RICHARD BRUCE KIRTON BUILDING ENGINEERING SERVICES LIMITED Director 2013-11-18 CURRENT 2013-11-18 Active
RICHARD BRUCE KIRTON BESCA TRAINING LIMITED Director 2013-09-20 CURRENT 2010-03-02 Active
RICHARD BRUCE KIRTON BESCA CERTIFICATION SERVICES LIMITED Director 2013-09-20 CURRENT 2010-03-02 Active
RICHARD BRUCE KIRTON ENGINEERING SERVICES CONTRACTORS ASSOCIATION LIMITED Director 2013-09-20 CURRENT 2011-02-14 Active
RICHARD BRUCE KIRTON BUILDING AND ENGINEERING SERVICES ASSOCIATION LIMITED Director 2013-09-20 CURRENT 2011-10-05 Active
RICHARD BRUCE KIRTON B&ES BUILDING & ENGINEERING SERVICES ASSOCIATION LIMITED Director 2013-09-20 CURRENT 2011-10-19 Active
RICHARD BRUCE KIRTON BESCA ASSESSMENT AND TRAINING LIMITED Director 2013-09-20 CURRENT 2010-03-02 Active
RICHARD BRUCE KIRTON BUILDING ENGINEERING SERVICES CONTRACTORS ASSOCIATION LIMITED Director 2013-09-20 CURRENT 2010-03-02 Active
RICHARD BRUCE KIRTON BESCA LIMITED Director 2013-09-20 CURRENT 2010-03-02 Active
RICHARD BRUCE KIRTON H.V.C.A. LIMITED Director 2013-09-20 CURRENT 2011-10-05 Active
RICHARD BRUCE KIRTON BES ASSOCIATION LIMITED Director 2013-09-20 CURRENT 2011-10-05 Active
RICHARD BRUCE KIRTON BESA PUBLICATIONS LIMITED Director 2010-12-17 CURRENT 1995-03-17 Active
RICHARD BRUCE KIRTON WELPLAN INVESTMENTS LIMITED Director 2008-09-16 CURRENT 2008-06-05 Active
RICHARD BRUCE KIRTON ECI HOLIDAY PAY LIMITED Director 2008-09-16 CURRENT 2008-09-12 Active
RICHARD BRUCE KIRTON ECI HOLIDAY PAY INVESTMENTS LIMITED Director 2008-09-16 CURRENT 2008-09-15 Active
RICHARD BRUCE KIRTON WELPLAN HOLIDAY PAY LIMITED Director 2008-09-16 CURRENT 2008-06-06 Active
RICHARD BRUCE KIRTON REFCOM LIMITED Director 2006-05-10 CURRENT 1999-02-11 Active
BARRY GORDON LEA SPECTRONICS (EUROPE) LTD Director 2015-07-20 CURRENT 2015-07-20 Active - Proposal to Strike off
BARRY GORDON LEA ADVANCED LTD Director 2015-05-29 CURRENT 2015-05-29 Liquidation
BARRY GORDON LEA NATIONAL SKILLS ACADEMY FOR ENVIRONMENTAL TECHNOLOGIES LIMITED Director 2014-06-17 CURRENT 2011-10-24 Dissolved 2018-04-17
BARRY GORDON LEA ADVANCED ENGINEERING SERVICES LTD Director 2013-01-23 CURRENT 2013-01-23 Liquidation
BARRY GORDON LEA CAMROSE AIR CONDITIONING LIMITED Director 2011-05-31 CURRENT 2011-03-17 Dissolved 2014-12-23
BARRY GORDON LEA SUMMITSKILLS LIMITED Director 2011-01-01 CURRENT 2002-10-29 Liquidation
BARRY GORDON LEA NEPHI LTD Director 2003-05-02 CURRENT 2003-05-02 Active
BARRY GORDON LEA HUNNEY LTD Director 1996-03-15 CURRENT 1996-03-08 Active
BARRY GORDON LEA ADVANCED ENGINEERING LTD Director 1992-04-06 CURRENT 1982-06-22 Liquidation
BARRY GORDON LEA STERLING LTD Director 1992-04-06 CURRENT 1986-01-28 Active - Proposal to Strike off
ANTHONY JOHN MILLER BUILDING ENGINEERING SERVICES COMPETENCE ASSESSMENT LIMITED Director 2015-02-04 CURRENT 1999-02-12 Active
ANTHONY JOHN MILLER ESCA ESTATES LIMITED Director 2014-10-09 CURRENT 1974-12-02 Active
GEOFFREY ROBINSON BUILDING ENGINEERING SERVICES COMPETENCE ASSESSMENT LIMITED Director 2015-02-04 CURRENT 1999-02-12 Active
GEOFFREY ROBINSON BIOMASS CHP LIMITED Director 2009-08-14 CURRENT 2006-05-05 Liquidation
GEOFFREY ROBINSON GEOFFREY ROBINSON LIMITED Director 1991-07-10 CURRENT 1972-02-16 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
2024-03-19Change of details for B&Esa Limited as a person with significant control on 2024-03-19
2024-01-25CONFIRMATION STATEMENT MADE ON 22/01/24, WITH NO UPDATES
2023-10-02FULL ACCOUNTS MADE UP TO 28/02/23
2023-09-21APPOINTMENT TERMINATED, DIRECTOR KIRSTY COGAN
2023-01-24CONFIRMATION STATEMENT MADE ON 22/01/23, WITH NO UPDATES
2023-01-24CS01CONFIRMATION STATEMENT MADE ON 22/01/23, WITH NO UPDATES
2022-11-30CH01Director's details changed for Miss Skye Anne Hardy on 2022-11-04
2022-11-30AD01REGISTERED OFFICE CHANGED ON 30/11/22 FROM Old Mansion House Eamont Bridge Penrith Cumbria CA1O 2BX
2022-11-03TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY JOHN MILLER
2022-08-23FULL ACCOUNTS MADE UP TO 28/02/22
2022-08-23AAFULL ACCOUNTS MADE UP TO 28/02/22
2022-05-09AP01DIRECTOR APPOINTED MS HELEN BAKER
2022-01-24CONFIRMATION STATEMENT MADE ON 22/01/22, WITH NO UPDATES
2022-01-24CS01CONFIRMATION STATEMENT MADE ON 22/01/22, WITH NO UPDATES
2021-08-23TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY HOPKINSON
2021-08-23AAFULL ACCOUNTS MADE UP TO 28/02/21
2021-01-22CS01CONFIRMATION STATEMENT MADE ON 22/01/21, WITH NO UPDATES
2021-01-04AAFULL ACCOUNTS MADE UP TO 29/02/20
2020-12-22CH01Director's details changed for Peter Gerrard Lewis on 2020-12-22
2020-05-19TM01APPOINTMENT TERMINATED, DIRECTOR GILLIAN MELVILLE DEWAR MCKILLOP
2020-03-06AP03Appointment of Miss Skye Anne Hardy as company secretary on 2020-02-29
2020-03-06TM02Termination of appointment of Richard Bruce Kirton on 2020-02-29
2020-03-06TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BRUCE KIRTON
2020-01-22CS01CONFIRMATION STATEMENT MADE ON 22/01/20, WITH NO UPDATES
2019-11-27AAFULL ACCOUNTS MADE UP TO 28/02/19
2019-11-18AP01DIRECTOR APPOINTED MR TREVOR ERNEST BRUNT
2019-01-23CS01CONFIRMATION STATEMENT MADE ON 22/01/19, WITH NO UPDATES
2018-10-09TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY ROBINSON
2018-09-13AAFULL ACCOUNTS MADE UP TO 28/02/18
2018-07-13AP01DIRECTOR APPOINTED MISS SKYE ANNE HARDY
2018-02-12AP01DIRECTOR APPOINTED MR TIMOTHY HOPKINSON
2018-01-30CS01CONFIRMATION STATEMENT MADE ON 22/01/18, WITH NO UPDATES
2018-01-30TM01APPOINTMENT TERMINATED, DIRECTOR PAUL JOSEPH MCLAUGHLIN
2017-09-14AAFULL ACCOUNTS MADE UP TO 28/02/17
2017-07-11AP01DIRECTOR APPOINTED MR BARRY GORDON LEA
2017-07-11TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN READ
2017-01-27LATEST SOC27/01/17 STATEMENT OF CAPITAL;GBP 50000
2017-01-27CS01CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES
2016-12-08AAFULL ACCOUNTS MADE UP TO 29/02/16
2016-03-04AR0122/01/16 ANNUAL RETURN FULL LIST
2016-03-04TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL VINCENT MCCLOSKEY
2015-09-09AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/15
2015-09-01AP01DIRECTOR APPOINTED MR PAUL JOSEPH MCLAUGHLIN
2015-01-22LATEST SOC22/01/15 STATEMENT OF CAPITAL;GBP 50000
2015-01-22AR0122/01/15 ANNUAL RETURN FULL LIST
2014-09-06AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/14
2014-01-23LATEST SOC23/01/14 STATEMENT OF CAPITAL;GBP 50000
2014-01-23AR0122/01/14 ANNUAL RETURN FULL LIST
2013-09-10AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/13
2013-01-22AR0122/01/13 ANNUAL RETURN FULL LIST
2012-10-16AAFULL ACCOUNTS MADE UP TO 29/02/12
2012-01-30AR0122/01/12 ANNUAL RETURN FULL LIST
2011-09-13AAFULL ACCOUNTS MADE UP TO 28/02/11
2011-01-24AR0122/01/11 FULL LIST
2011-01-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-11-25AAFULL ACCOUNTS MADE UP TO 28/02/10
2010-11-08TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN SCOLEY
2010-02-09AP01DIRECTOR APPOINTED MR RICHARD JOHN READ
2010-01-25AR0122/01/10 FULL LIST
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD BRUCE KIRTON / 22/01/2010
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBIN CARTWRIGHT SCOLEY / 22/01/2010
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY ROBINSON / 22/01/2010
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JOHN MILLER / 22/01/2010
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL VINCENT MCCLOSKEY / 22/01/2010
2010-01-25CH03SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD BRUCE KIRTON / 22/01/2010
2009-11-13AP01DIRECTOR APPOINTED PETER GERRARD LEWIS
2009-08-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/09
2009-01-23363aRETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS
2009-01-07288bAPPOINTMENT TERMINATED DIRECTOR MARTYN HORTON
2008-11-11288bAPPOINTMENT TERMINATED DIRECTOR DAVID SUMMERFIELD
2008-11-11288aDIRECTOR APPOINTED GEOFFRE ROBINSON
2008-10-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/08
2008-07-29395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-01-25363aRETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS
2008-01-25288cDIRECTOR'S PARTICULARS CHANGED
2007-10-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/07
2007-02-18363sRETURN MADE UP TO 22/01/07; FULL LIST OF MEMBERS
2006-09-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/06
2006-01-27363(288)DIRECTOR'S PARTICULARS CHANGED
2006-01-27363sRETURN MADE UP TO 22/01/06; FULL LIST OF MEMBERS
2005-09-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/05
2005-01-27363(288)DIRECTOR'S PARTICULARS CHANGED
2005-01-27363sRETURN MADE UP TO 22/01/05; FULL LIST OF MEMBERS
2004-09-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/04
2004-08-11288bDIRECTOR RESIGNED
2004-05-05AUDAUDITOR'S RESIGNATION
2004-01-27363sRETURN MADE UP TO 22/01/04; FULL LIST OF MEMBERS
2004-01-07AUDAUDITOR'S RESIGNATION
2003-08-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03
2003-02-09363(288)DIRECTOR'S PARTICULARS CHANGED
2003-02-09363sRETURN MADE UP TO 22/01/03; FULL LIST OF MEMBERS
2002-12-18288bDIRECTOR RESIGNED
2002-12-04288aNEW DIRECTOR APPOINTED
2002-11-04RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-11-04MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2002-11-01288aNEW DIRECTOR APPOINTED
2002-10-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02
2002-01-31363sRETURN MADE UP TO 22/01/02; FULL LIST OF MEMBERS
2001-09-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01
2001-02-08363sRETURN MADE UP TO 22/01/01; FULL LIST OF MEMBERS
2000-09-11AAFULL ACCOUNTS MADE UP TO 29/02/00
2000-05-11288aNEW DIRECTOR APPOINTED
2000-02-05363(288)DIRECTOR'S PARTICULARS CHANGED
2000-02-05363sRETURN MADE UP TO 22/01/00; FULL LIST OF MEMBERS
1999-11-09288bSECRETARY RESIGNED
1999-11-01288aNEW SECRETARY APPOINTED
1999-10-22AAFULL ACCOUNTS MADE UP TO 28/02/99
1999-07-26288bDIRECTOR RESIGNED
1999-02-19SRES11DISAPPLICATION OF PRE-EMPTION RIGHTS 14/01/99
1999-02-19SRES04NC INC ALREADY ADJUSTED 14/01/99
1999-02-17CERTNMCOMPANY NAME CHANGED H & V WELFARE LIMITED CERTIFICATE ISSUED ON 18/02/99
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to WELPLAN LIMITED 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 WELPLAN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF CHARGE OVER A DEPOSIT 2008-07-23 Satisfied BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of WELPLAN LIMITED registering or being granted any patents
Domain Names

WELPLAN LIMITED owns 12 domain names.

sfg20.co.uk   fgas-register.co.uk   fgascertification.co.uk   fgasregistration.co.uk   f-gasregister.co.uk   f-gasregistration.co.uk   refcom.co.uk   eciholidaypay.co.uk   hvwelfare.co.uk   hvcacoshh.co.uk   hvcapublications.co.uk   welplan.co.uk  

Trademarks
We have not found any records of WELPLAN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WELPLAN 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 (82990 - Other business support service activities n.e.c.) as WELPLAN LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
Business rates information was found for WELPLAN LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Carlisle City Council OFFICES AND PREMISES ROOM 0.04 WARWICK MILL BUSINESS CENTRE WARWICK BRIDGE CA4 8RR GBP £710

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WELPLAN 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 WELPLAN 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.