Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WEL (NO 2) LTD
Company Information for

WEL (NO 2) LTD

Botanic House, Hills Road, Cambridge, CB2 1PH,
Company Registration Number
07682903
Private Limited Company
Active

Company Overview

About Wel (no 2) Ltd
WEL (NO 2) LTD was founded on 2011-06-27 and has its registered office in Cambridge. The organisation's status is listed as "Active". Wel (no 2) Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
WEL (NO 2) LTD
 
Legal Registered Office
Botanic House
Hills Road
Cambridge
CB2 1PH
Other companies in W1G
 
Filing Information
Company Number 07682903
Company ID Number 07682903
Date formed 2011-06-27
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2024-05-22
Return next due 2025-06-05
Type of accounts SMALL
Last Datalog update: 2024-05-22 09:44:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WEL (NO 2) 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.

Company Officers of WEL (NO 2) LTD

Current Directors
Officer Role Date Appointed
NATALIE CHAMBERS
Company Secretary 2017-03-03
NATALIE CHAMBERS
Director 2018-05-01
JANINE GRANT
Director 2017-05-25
PAUL LANGFORD
Director 2018-05-01
MICHAEL ANTHONY PLATT
Director 2011-07-04
Previous Officers
Officer Role Date Appointed Date Resigned
LUCA PADULLI
Director 2017-03-03 2017-05-25
HOWARD GOLDSOBEL
Company Secretary 2012-02-10 2017-03-03
PETER JOHN GOODKIND
Director 2011-06-27 2017-03-03
COLIN BARRY WAGMAN
Director 2011-07-04 2017-03-03
GEOFFREY KEITH LEVENE
Company Secretary 2011-07-04 2012-02-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NATALIE CHAMBERS FREEHOLD PROPERTIES 23 LIMITED Director 2018-07-13 CURRENT 2005-10-14 Active
NATALIE CHAMBERS GRAY'S INN 10 LIMITED Director 2018-07-13 CURRENT 2007-11-06 Active
NATALIE CHAMBERS GRAY'S INN CAPITAL LIMITED Director 2018-07-13 CURRENT 2011-01-24 Active
NATALIE CHAMBERS GRAY'S INN CAPITAL 2 LIMITED Director 2018-07-13 CURRENT 2016-04-13 Active
NATALIE CHAMBERS LEASEHOLD PROPERTY MANAGEMENT LIMITED Director 2018-07-13 CURRENT 1998-05-29 Active
NATALIE CHAMBERS PKSM FREEHOLD LTD Director 2018-07-13 CURRENT 2014-08-08 Active
NATALIE CHAMBERS SIMARC PROPERTY MANAGEMENT LIMITED Director 2018-05-01 CURRENT 1985-11-20 Active
NATALIE CHAMBERS RINGWOOD INVESTMENTS LIMITED Director 2017-08-15 CURRENT 1993-06-09 Active
NATALIE CHAMBERS WALLACE ESTATES LIMITED Director 2017-08-15 CURRENT 2001-05-15 Active
NATALIE CHAMBERS MB2005 NO 1 LIMITED Director 2017-08-15 CURRENT 2005-06-27 Active
NATALIE CHAMBERS WEL (NO 1) LTD Director 2017-08-15 CURRENT 2011-06-27 Active
NATALIE CHAMBERS WALLACE PARTNERSHIP REVERSIONARY GROUP HOLDINGS LIMITED Director 2017-08-15 CURRENT 2011-12-12 Active
NATALIE CHAMBERS BUSHCHARM LIMITED Director 2017-08-15 CURRENT 1987-07-02 Active
NATALIE CHAMBERS CAVERNLODGE LIMITED Director 2017-08-15 CURRENT 1991-07-16 Active
NATALIE CHAMBERS CHERRYBASE PROPERTIES LIMITED Director 2017-08-15 CURRENT 1994-02-18 Active
JANINE GRANT BEXWELL BUSINESS PARK MANAGEMENT COMPANY LIMITED Director 2017-12-31 CURRENT 2006-05-19 Active
JANINE GRANT CB 2006 LIMITED Director 2017-05-25 CURRENT 2000-04-19 Active
JANINE GRANT RINGWOOD INVESTMENTS LIMITED Director 2017-05-25 CURRENT 1993-06-09 Active
JANINE GRANT SPENRENT LIMITED Director 2017-05-25 CURRENT 1997-11-18 Active
JANINE GRANT TABLESPICE LIMITED Director 2017-05-25 CURRENT 2000-04-18 Active
JANINE GRANT WALLACE ESTATES LIMITED Director 2017-05-25 CURRENT 2001-05-15 Active
JANINE GRANT MB2005 NO 1 LIMITED Director 2017-05-25 CURRENT 2005-06-27 Active
JANINE GRANT WEL (NO 1) LTD Director 2017-05-25 CURRENT 2011-06-27 Active
JANINE GRANT WEL (NO 3) LIMITED Director 2017-05-25 CURRENT 2011-06-27 Active
JANINE GRANT WALLACE PARTNERSHIP REVERSIONARY GROUP HOLDINGS LIMITED Director 2017-05-25 CURRENT 2011-12-12 Active
JANINE GRANT BUSHCHARM LIMITED Director 2017-05-25 CURRENT 1987-07-02 Active
JANINE GRANT CAVERNLODGE LIMITED Director 2017-05-25 CURRENT 1991-07-16 Active
JANINE GRANT CHERRYBASE PROPERTIES LIMITED Director 2017-05-25 CURRENT 1994-02-18 Active
JANINE GRANT MILTENGLADE LIMITED Director 2017-05-25 CURRENT 1999-04-27 Active
JANINE GRANT COX,BRAITHWAITE & PARTNERS LIMITED Director 2017-05-25 CURRENT 1960-06-01 Active
JANINE GRANT FREEHOLD PORTFOLIOS GR LIMITED Director 2017-05-25 CURRENT 1996-10-29 Active
JANINE GRANT WEL (NO 4) LTD Director 2017-05-25 CURRENT 2011-06-27 Active
JANINE GRANT ABRICOT LIMITED Director 2017-04-28 CURRENT 2010-06-08 Active
JANINE GRANT THE PERO INVESTMENTS LIMITED Director 2016-09-12 CURRENT 2004-10-14 Active
JANINE GRANT A COLIN LUNN (TOBACCONIST) LIMITED Director 2015-05-22 CURRENT 2015-05-22 Active
PAUL LANGFORD FREEHOLD PROPERTIES 23 LIMITED Director 2018-07-13 CURRENT 2005-10-14 Active
PAUL LANGFORD GRAY'S INN 10 LIMITED Director 2018-07-13 CURRENT 2007-11-06 Active
PAUL LANGFORD GRAY'S INN CAPITAL LIMITED Director 2018-07-13 CURRENT 2011-01-24 Active
PAUL LANGFORD GRAY'S INN CAPITAL 2 LIMITED Director 2018-07-13 CURRENT 2016-04-13 Active
PAUL LANGFORD LEASEHOLD PROPERTY MANAGEMENT LIMITED Director 2018-07-13 CURRENT 1998-05-29 Active
PAUL LANGFORD ALBANWISE NO 1 LIMITED Director 2018-07-13 CURRENT 2000-03-21 Active
PAUL LANGFORD PKSM FREEHOLD LTD Director 2018-07-13 CURRENT 2014-08-08 Active
PAUL LANGFORD RINGWOOD INVESTMENTS LIMITED Director 2018-05-01 CURRENT 1993-06-09 Active
PAUL LANGFORD TABLESPICE LIMITED Director 2018-05-01 CURRENT 2000-04-18 Active
PAUL LANGFORD WALLACE ESTATES LIMITED Director 2018-05-01 CURRENT 2001-05-15 Active
PAUL LANGFORD MB2005 NO 1 LIMITED Director 2018-05-01 CURRENT 2005-06-27 Active
PAUL LANGFORD WEL (NO 1) LTD Director 2018-05-01 CURRENT 2011-06-27 Active
PAUL LANGFORD WALLACE PARTNERSHIP GROUP LIMITED Director 2018-05-01 CURRENT 2011-09-20 Active
PAUL LANGFORD WALLACE PARTNERSHIP REVERSIONARY GROUP HOLDINGS LIMITED Director 2018-05-01 CURRENT 2011-12-12 Active
PAUL LANGFORD BUSHCHARM LIMITED Director 2018-05-01 CURRENT 1987-07-02 Active
PAUL LANGFORD CAVERNLODGE LIMITED Director 2018-05-01 CURRENT 1991-07-16 Active
PAUL LANGFORD CHERRYBASE PROPERTIES LIMITED Director 2018-05-01 CURRENT 1994-02-18 Active
PAUL LANGFORD SIMARC PROPERTY MANAGEMENT LIMITED Director 2018-05-01 CURRENT 1985-11-20 Active
PAUL LANGFORD ALBANWISE INSURANCE SERVICES LIMITED Director 2018-05-01 CURRENT 1980-12-22 Active
MICHAEL ANTHONY PLATT COX,BRAITHWAITE & PARTNERS LIMITED Director 2014-09-30 CURRENT 1960-06-01 Active
MICHAEL ANTHONY PLATT LEON (HOLDINGS) PLC Director 2013-09-18 CURRENT 2013-09-18 Dissolved 2015-03-03
MICHAEL ANTHONY PLATT MB2005 NO 1 LIMITED Director 2012-12-07 CURRENT 2005-06-27 Active
MICHAEL ANTHONY PLATT WALLACE PARTNERSHIP REVERSIONARY GROUP HOLDINGS LIMITED Director 2011-12-12 CURRENT 2011-12-12 Active
MICHAEL ANTHONY PLATT WALLACE PARTNERSHIP GROUP LIMITED Director 2011-09-20 CURRENT 2011-09-20 Active
MICHAEL ANTHONY PLATT WEL (NO 1) LTD Director 2011-07-04 CURRENT 2011-06-27 Active
MICHAEL ANTHONY PLATT WEL (NO 3) LIMITED Director 2011-07-04 CURRENT 2011-06-27 Active
MICHAEL ANTHONY PLATT WEL (NO 4) LTD Director 2011-07-04 CURRENT 2011-06-27 Active
MICHAEL ANTHONY PLATT ALBANWISE INSURANCE SERVICES LIMITED Director 2011-05-05 CURRENT 1980-12-22 Active
MICHAEL ANTHONY PLATT FREEHOLD PORTFOLIOS GR LIMITED Director 2007-12-07 CURRENT 1996-10-29 Active
MICHAEL ANTHONY PLATT CB 2006 LIMITED Director 2007-12-03 CURRENT 2000-04-19 Active
MICHAEL ANTHONY PLATT RINGWOOD INVESTMENTS LIMITED Director 2007-12-03 CURRENT 1993-06-09 Active
MICHAEL ANTHONY PLATT SPENRENT LIMITED Director 2007-12-03 CURRENT 1997-11-18 Active
MICHAEL ANTHONY PLATT TABLESPICE LIMITED Director 2007-12-03 CURRENT 2000-04-18 Active
MICHAEL ANTHONY PLATT WALLACE ESTATES LIMITED Director 2007-12-03 CURRENT 2001-05-15 Active
MICHAEL ANTHONY PLATT BUSHCHARM LIMITED Director 2007-12-03 CURRENT 1987-07-02 Active
MICHAEL ANTHONY PLATT CAVERNLODGE LIMITED Director 2007-12-03 CURRENT 1991-07-16 Active
MICHAEL ANTHONY PLATT CHERRYBASE PROPERTIES LIMITED Director 2007-12-03 CURRENT 1994-02-18 Active
MICHAEL ANTHONY PLATT MILTENGLADE LIMITED Director 2007-12-03 CURRENT 1999-04-27 Active
MICHAEL ANTHONY PLATT SIMARC PROPERTY MANAGEMENT LIMITED Director 2007-12-03 CURRENT 1985-11-20 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
2024-05-22CONFIRMATION STATEMENT MADE ON 22/05/24, WITH NO UPDATES
2023-08-29APPOINTMENT TERMINATED, DIRECTOR MICHAEL ANTHONY PLATT
2023-07-10SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-06-15DIRECTOR APPOINTED MR WAYNE MURRAY-BRUCE
2023-05-22CONFIRMATION STATEMENT MADE ON 22/05/23, WITH NO UPDATES
2022-05-24CONFIRMATION STATEMENT MADE ON 22/05/22, WITH NO UPDATES
2022-05-24CS01CONFIRMATION STATEMENT MADE ON 22/05/22, WITH NO UPDATES
2022-05-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2021-06-10CH01Director's details changed for Mr Michael Anthony Platt on 2017-10-13
2021-05-24CS01CONFIRMATION STATEMENT MADE ON 22/05/21, WITH NO UPDATES
2021-05-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2020-12-18TM01APPOINTMENT TERMINATED, DIRECTOR JANINE GRANT
2020-09-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-05-22CS01CONFIRMATION STATEMENT MADE ON 22/05/20, WITH NO UPDATES
2019-09-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-05-23CS01CONFIRMATION STATEMENT MADE ON 22/05/19, WITH UPDATES
2018-10-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 076829030001
2018-06-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-05-24CS01CONFIRMATION STATEMENT MADE ON 22/05/18, WITH NO UPDATES
2018-05-02AP01DIRECTOR APPOINTED MR PAUL LANGFORD
2018-05-02AP01DIRECTOR APPOINTED MS NATALIE CHAMBERS
2017-09-27AA01Current accounting period extended from 30/09/17 TO 31/12/17
2017-05-30AP01DIRECTOR APPOINTED MS JANINE GRANT
2017-05-26TM01APPOINTMENT TERMINATED, DIRECTOR LUCA PADULLI
2017-05-22LATEST SOC22/05/17 STATEMENT OF CAPITAL;GBP 1
2017-05-22CS01CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES
2017-04-25AD02Register inspection address changed to Building 4, Imperial Place Imperial Place, Maxwell Road Borehamwood WD6 1JN
2017-04-25AD03Registers moved to registered inspection location of Building 4, Imperial Place Imperial Place, Maxwell Road Borehamwood WD6 1JN
2017-04-04AD01REGISTERED OFFICE CHANGED ON 04/04/17 FROM 24 Queen Anne Street London W1G 9AX
2017-03-07AP01DIRECTOR APPOINTED LUCA PADULLI
2017-03-07TM01APPOINTMENT TERMINATED, DIRECTOR PETER GOODKIND
2017-03-07TM01APPOINTMENT TERMINATED, DIRECTOR COLIN WAGMAN
2017-03-07TM02Termination of appointment of Howard Goldsobel on 2017-03-03
2017-03-07AP03Appointment of Natalie Chambers as company secretary on 2017-03-03
2017-03-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/16
2016-05-23LATEST SOC23/05/16 STATEMENT OF CAPITAL;GBP 1
2016-05-23AR0122/05/16 ANNUAL RETURN FULL LIST
2016-02-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/15
2015-05-22LATEST SOC22/05/15 STATEMENT OF CAPITAL;GBP 1
2015-05-22AR0122/05/15 ANNUAL RETURN FULL LIST
2015-02-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/14
2014-05-22LATEST SOC22/05/14 STATEMENT OF CAPITAL;GBP 1
2014-05-22AR0122/05/14 ANNUAL RETURN FULL LIST
2014-01-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/13
2013-05-23AR0122/05/13 FULL LIST
2013-02-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12
2012-06-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11
2012-05-22AR0122/05/12 FULL LIST
2012-03-11TM02APPOINTMENT TERMINATED, SECRETARY GEOFFREY LEVENE
2012-03-11AP03SECRETARY APPOINTED HOWARD GOLDSOBEL
2012-02-20RES13SECTION 175 10/02/2012
2012-02-20RES01ALTER ARTICLES 10/02/2012
2011-07-22AA01CURRSHO FROM 30/06/2012 TO 30/09/2011
2011-07-22AP03SECRETARY APPOINTED MR GEOFFREY KEITH LEVENE
2011-07-22AP01DIRECTOR APPOINTED MR MICHAEL ANTHONY PLATT
2011-07-22AP01DIRECTOR APPOINTED MR COLIN BARRY WAGMAN
2011-06-27NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 WEL (NO 2) LTD 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 WEL (NO 2) LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of WEL (NO 2) LTD's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of WEL (NO 2) LTD registering or being granted any patents
Domain Names
We do not have the domain name information for WEL (NO 2) LTD
Trademarks
We have not found any records of WEL (NO 2) LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WEL (NO 2) LTD. 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 WEL (NO 2) LTD 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 WEL (NO 2) LTD 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 WEL (NO 2) LTD 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 WEL (NO 2) LTD 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.