Company NameWelch Services Group Limited
Company StatusActive
Company Number04474196
CategoryPrivate Limited Company
Incorporation Date1 July 2002(21 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr James Philip Welch
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2002(same day as company formation)
RoleElectrical Contractor
Country of ResidenceUnited Kingdom
Correspondence AddressHolly House New Road
Somerford Booths
Congleton
Cheshire
CW12 2JU
Director NameMr Michael Geoffrey Welch
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2002(same day as company formation)
RoleElectrical Contractor
Country of ResidenceEngland
Correspondence AddressHolly House
New Road, Somerford Booths
Congleton
Cheshire
CW12 2JU
Director NameMrs Susan Welch
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHolly House
New Road, Somerford Booths
Congleton
Cheshire
CW12 2JU
Secretary NameMrs Susan Welch
NationalityBritish
StatusCurrent
Appointed01 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHolly House
New Road, Somerford Booths
Congleton
Cheshire
CW12 2JU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed01 July 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.welch-group.co.uk
Telephone01260 224422
Telephone regionCongleton

Location

Registered AddressNew Road
Somerford Booths
Congleton
Cheshire
CW12 2JU
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishSomerford Booths
WardBrereton Rural
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£152,220
Cash£65,449
Current Liabilities£213,656

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return1 July 2023 (10 months ago)
Next Return Due15 July 2024 (2 months, 2 weeks from now)

Charges

31 July 2020Delivered on: 3 August 2020
Persons entitled: Welch Holdings Limited

Classification: A registered charge
Particulars: The leasehold property known as holly house, new road, somerford booths, congleton, cheshire, CW12 2JU.
Outstanding

Filing History

23 November 2023Total exemption full accounts made up to 28 February 2023 (11 pages)
12 July 2023Confirmation statement made on 1 July 2023 with updates (5 pages)
28 June 2023Cessation of A Person with Significant Control as a person with significant control on 20 July 2018 (1 page)
27 June 2023Director's details changed for Mr James Philip Welch on 27 June 2023 (2 pages)
27 June 2023Cessation of Susan Welch as a person with significant control on 20 July 2018 (1 page)
27 June 2023Secretary's details changed for Mrs Susan Welch on 27 June 2023 (1 page)
27 June 2023Director's details changed for Mrs Susan Welch on 27 June 2023 (2 pages)
27 June 2023Cessation of James Philip Welch as a person with significant control on 20 July 2018 (1 page)
27 June 2023Notification of Welch Holdings Limited as a person with significant control on 20 July 2018 (2 pages)
27 June 2023Director's details changed for Mr Michael Geoffrey Welch on 27 June 2023 (2 pages)
23 November 2022Total exemption full accounts made up to 28 February 2022 (12 pages)
8 July 2022Confirmation statement made on 1 July 2022 with updates (5 pages)
1 March 2022Previous accounting period extended from 31 October 2021 to 28 February 2022 (1 page)
9 August 2021Confirmation statement made on 1 July 2021 with no updates (3 pages)
15 July 2021Total exemption full accounts made up to 31 October 2020 (11 pages)
3 August 2020Registration of charge 044741960001, created on 31 July 2020 (66 pages)
28 July 2020Total exemption full accounts made up to 31 October 2019 (12 pages)
2 July 2020Confirmation statement made on 1 July 2020 with no updates (3 pages)
18 July 2019Total exemption full accounts made up to 31 October 2018 (10 pages)
2 July 2019Confirmation statement made on 1 July 2019 with updates (4 pages)
11 July 2018Confirmation statement made on 1 July 2018 with no updates (3 pages)
10 July 2018Register inspection address has been changed from Charter House 7-9 Wagg Street Congleton Cheshire CW12 4BA United Kingdom to Holly House Somerford Booths Congleton CW12 2JU (1 page)
19 April 2018Total exemption full accounts made up to 31 October 2017 (12 pages)
31 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
31 July 2017Register(s) moved to registered office address New Road Somerford Booths Congleton Cheshire CW12 2JU (1 page)
31 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
31 July 2017Register(s) moved to registered office address New Road Somerford Booths Congleton Cheshire CW12 2JU (1 page)
21 July 2017Total exemption small company accounts made up to 31 October 2016 (12 pages)
21 July 2017Total exemption small company accounts made up to 31 October 2016 (12 pages)
18 August 2016Register inspection address has been changed to Charter House 7-9 Wagg Street Congleton Cheshire CW12 4BA (1 page)
18 August 2016Register(s) moved to registered inspection location Charter House 7-9 Wagg Street Congleton Cheshire CW12 4BA (1 page)
18 August 2016Register inspection address has been changed to Charter House 7-9 Wagg Street Congleton Cheshire CW12 4BA (1 page)
18 August 2016Register(s) moved to registered inspection location Charter House 7-9 Wagg Street Congleton Cheshire CW12 4BA (1 page)
13 July 2016Confirmation statement made on 1 July 2016 with updates (7 pages)
13 July 2016Confirmation statement made on 1 July 2016 with updates (7 pages)
12 July 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
12 July 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
23 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 100
(5 pages)
23 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 100
(5 pages)
23 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 100
(5 pages)
7 April 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
7 April 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
4 August 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
(5 pages)
4 August 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
(5 pages)
4 August 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
(5 pages)
20 March 2014Total exemption small company accounts made up to 31 October 2013 (9 pages)
20 March 2014Total exemption small company accounts made up to 31 October 2013 (9 pages)
19 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(6 pages)
19 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(6 pages)
19 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(6 pages)
17 June 2013Total exemption small company accounts made up to 31 October 2012 (9 pages)
17 June 2013Total exemption small company accounts made up to 31 October 2012 (9 pages)
5 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (6 pages)
5 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (6 pages)
5 July 2012Director's details changed for James Philip Welch on 5 July 2012 (2 pages)
5 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (6 pages)
5 July 2012Director's details changed for James Philip Welch on 5 July 2012 (2 pages)
5 July 2012Director's details changed for James Philip Welch on 5 July 2012 (2 pages)
11 June 2012Total exemption small company accounts made up to 31 October 2011 (8 pages)
11 June 2012Total exemption small company accounts made up to 31 October 2011 (8 pages)
21 July 2011Total exemption small company accounts made up to 31 October 2010 (8 pages)
21 July 2011Total exemption small company accounts made up to 31 October 2010 (8 pages)
7 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (6 pages)
7 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (6 pages)
7 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (6 pages)
8 July 2010Director's details changed for Michael Geoffrey Welch on 1 October 2009 (2 pages)
8 July 2010Director's details changed for Michael Geoffrey Welch on 1 October 2009 (2 pages)
8 July 2010Director's details changed for James Philip Welch on 1 October 2009 (2 pages)
8 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (5 pages)
8 July 2010Director's details changed for Susan Welch on 1 October 2009 (2 pages)
8 July 2010Director's details changed for Susan Welch on 1 October 2009 (2 pages)
8 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (5 pages)
8 July 2010Director's details changed for Susan Welch on 1 October 2009 (2 pages)
8 July 2010Director's details changed for James Philip Welch on 1 October 2009 (2 pages)
8 July 2010Director's details changed for James Philip Welch on 1 October 2009 (2 pages)
8 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (5 pages)
8 July 2010Director's details changed for Michael Geoffrey Welch on 1 October 2009 (2 pages)
22 March 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
22 March 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
1 July 2009Return made up to 01/07/09; full list of members (4 pages)
1 July 2009Return made up to 01/07/09; full list of members (4 pages)
19 March 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
19 March 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
6 August 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
6 August 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
18 July 2008Return made up to 01/07/08; full list of members (4 pages)
18 July 2008Return made up to 01/07/08; full list of members (4 pages)
8 March 2008Director's change of particulars / james welch / 05/03/2008 (1 page)
8 March 2008Director's change of particulars / james welch / 05/03/2008 (1 page)
6 July 2007Return made up to 01/07/07; full list of members (3 pages)
6 July 2007Return made up to 01/07/07; full list of members (3 pages)
21 May 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
21 May 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
3 July 2006Return made up to 01/07/06; full list of members (3 pages)
3 July 2006Return made up to 01/07/06; full list of members (3 pages)
15 March 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
15 March 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
6 July 2005Return made up to 01/07/05; full list of members (3 pages)
6 July 2005Return made up to 01/07/05; full list of members (3 pages)
16 March 2005Total exemption small company accounts made up to 31 October 2004 (9 pages)
16 March 2005Total exemption small company accounts made up to 31 October 2004 (9 pages)
27 January 2005Registered office changed on 27/01/05 from: unit 6 hopkins close greenfield farm trading estate congleton cheshire CW12 4TR (1 page)
27 January 2005Registered office changed on 27/01/05 from: unit 6 hopkins close greenfield farm trading estate congleton cheshire CW12 4TR (1 page)
14 July 2004Return made up to 01/07/04; full list of members (7 pages)
14 July 2004Return made up to 01/07/04; full list of members (7 pages)
23 April 2004Total exemption small company accounts made up to 31 October 2003 (8 pages)
23 April 2004Total exemption small company accounts made up to 31 October 2003 (8 pages)
26 March 2004Accounting reference date extended from 31/07/03 to 31/10/03 (1 page)
26 March 2004Accounting reference date extended from 31/07/03 to 31/10/03 (1 page)
23 July 2003Return made up to 01/07/03; full list of members (7 pages)
23 July 2003Return made up to 01/07/03; full list of members (7 pages)
4 August 2002Registered office changed on 04/08/02 from: holly house, new road somerford booths congleton cheshire CW12 2JU (1 page)
4 August 2002Registered office changed on 04/08/02 from: holly house, new road somerford booths congleton cheshire CW12 2JU (1 page)
21 July 2002Ad 10/07/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 July 2002Ad 10/07/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 July 2002Incorporation (17 pages)
1 July 2002Incorporation (17 pages)
1 July 2002Secretary resigned (1 page)
1 July 2002Secretary resigned (1 page)