Somerford Booths
Congleton
Cheshire
CW12 2JU
Director Name | Mr Michael Geoffrey Welch |
---|---|
Date of Birth | May 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2002(same day as company formation) |
Role | Electrical Contractor |
Country of Residence | England |
Correspondence Address | Holly House New Road, Somerford Booths Congleton Cheshire CW12 2JU |
Director Name | Mrs Susan Welch |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Holly House New Road, Somerford Booths Congleton Cheshire CW12 2JU |
Secretary Name | Mrs Susan Welch |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 July 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Holly House New Road, Somerford Booths Congleton Cheshire CW12 2JU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.welch-group.co.uk |
---|---|
Telephone | 01260 224422 |
Telephone region | Congleton |
Registered Address | New Road Somerford Booths Congleton Cheshire CW12 2JU |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Somerford Booths |
Ward | Brereton Rural |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £152,220 |
Cash | £65,449 |
Current Liabilities | £213,656 |
Latest Accounts | 28 February 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 November 2023 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 1 July 2022 (11 months ago) |
---|---|
Next Return Due | 15 July 2023 (1 month, 2 weeks from now) |
31 July 2020 | Delivered 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 |
---|
9 August 2021 | Confirmation statement made on 1 July 2021 with no updates (3 pages) |
---|---|
15 July 2021 | Total exemption full accounts made up to 31 October 2020 (11 pages) |
3 August 2020 | Registration of charge 044741960001, created on 31 July 2020 (66 pages) |
28 July 2020 | Total exemption full accounts made up to 31 October 2019 (12 pages) |
2 July 2020 | Confirmation statement made on 1 July 2020 with no updates (3 pages) |
18 July 2019 | Total exemption full accounts made up to 31 October 2018 (10 pages) |
2 July 2019 | Confirmation statement made on 1 July 2019 with updates (4 pages) |
11 July 2018 | Confirmation statement made on 1 July 2018 with no updates (3 pages) |
10 July 2018 | Register 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 2018 | Total exemption full accounts made up to 31 October 2017 (12 pages) |
31 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
31 July 2017 | Register(s) moved to registered office address New Road Somerford Booths Congleton Cheshire CW12 2JU (1 page) |
31 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
31 July 2017 | Register(s) moved to registered office address New Road Somerford Booths Congleton Cheshire CW12 2JU (1 page) |
21 July 2017 | Total exemption small company accounts made up to 31 October 2016 (12 pages) |
21 July 2017 | Total exemption small company accounts made up to 31 October 2016 (12 pages) |
18 August 2016 | Register(s) moved to registered inspection location Charter House 7-9 Wagg Street Congleton Cheshire CW12 4BA (1 page) |
18 August 2016 | Register inspection address has been changed to Charter House 7-9 Wagg Street Congleton Cheshire CW12 4BA (1 page) |
18 August 2016 | Register(s) moved to registered inspection location Charter House 7-9 Wagg Street Congleton Cheshire CW12 4BA (1 page) |
18 August 2016 | Register inspection address has been changed to Charter House 7-9 Wagg Street Congleton Cheshire CW12 4BA (1 page) |
13 July 2016 | Confirmation statement made on 1 July 2016 with updates (7 pages) |
13 July 2016 | Confirmation statement made on 1 July 2016 with updates (7 pages) |
12 July 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
12 July 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
23 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
7 April 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
7 April 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
4 August 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
20 March 2014 | Total exemption small company accounts made up to 31 October 2013 (9 pages) |
20 March 2014 | Total exemption small company accounts made up to 31 October 2013 (9 pages) |
19 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders
|
19 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders
|
19 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders
|
17 June 2013 | Total exemption small company accounts made up to 31 October 2012 (9 pages) |
17 June 2013 | Total exemption small company accounts made up to 31 October 2012 (9 pages) |
5 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (6 pages) |
5 July 2012 | Director's details changed for James Philip Welch on 5 July 2012 (2 pages) |
5 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (6 pages) |
5 July 2012 | Director's details changed for James Philip Welch on 5 July 2012 (2 pages) |
5 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (6 pages) |
5 July 2012 | Director's details changed for James Philip Welch on 5 July 2012 (2 pages) |
11 June 2012 | Total exemption small company accounts made up to 31 October 2011 (8 pages) |
11 June 2012 | Total exemption small company accounts made up to 31 October 2011 (8 pages) |
21 July 2011 | Total exemption small company accounts made up to 31 October 2010 (8 pages) |
21 July 2011 | Total exemption small company accounts made up to 31 October 2010 (8 pages) |
7 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (6 pages) |
7 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (6 pages) |
7 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (6 pages) |
8 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (5 pages) |
8 July 2010 | Director's details changed for Susan Welch on 1 October 2009 (2 pages) |
8 July 2010 | Director's details changed for Michael Geoffrey Welch on 1 October 2009 (2 pages) |
8 July 2010 | Director's details changed for James Philip Welch on 1 October 2009 (2 pages) |
8 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (5 pages) |
8 July 2010 | Director's details changed for Susan Welch on 1 October 2009 (2 pages) |
8 July 2010 | Director's details changed for Michael Geoffrey Welch on 1 October 2009 (2 pages) |
8 July 2010 | Director's details changed for James Philip Welch on 1 October 2009 (2 pages) |
8 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (5 pages) |
8 July 2010 | Director's details changed for Susan Welch on 1 October 2009 (2 pages) |
8 July 2010 | Director's details changed for Michael Geoffrey Welch on 1 October 2009 (2 pages) |
8 July 2010 | Director's details changed for James Philip Welch on 1 October 2009 (2 pages) |
22 March 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
22 March 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
1 July 2009 | Return made up to 01/07/09; full list of members (4 pages) |
1 July 2009 | Return made up to 01/07/09; full list of members (4 pages) |
19 March 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
19 March 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
6 August 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
6 August 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
18 July 2008 | Return made up to 01/07/08; full list of members (4 pages) |
18 July 2008 | Return made up to 01/07/08; full list of members (4 pages) |
8 March 2008 | Director's change of particulars / james welch / 05/03/2008 (1 page) |
8 March 2008 | Director's change of particulars / james welch / 05/03/2008 (1 page) |
6 July 2007 | Return made up to 01/07/07; full list of members (3 pages) |
6 July 2007 | Return made up to 01/07/07; full list of members (3 pages) |
21 May 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
21 May 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
3 July 2006 | Return made up to 01/07/06; full list of members (3 pages) |
3 July 2006 | Return made up to 01/07/06; full list of members (3 pages) |
15 March 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
15 March 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
6 July 2005 | Return made up to 01/07/05; full list of members (3 pages) |
6 July 2005 | Return made up to 01/07/05; full list of members (3 pages) |
16 March 2005 | Total exemption small company accounts made up to 31 October 2004 (9 pages) |
16 March 2005 | Total exemption small company accounts made up to 31 October 2004 (9 pages) |
27 January 2005 | Registered office changed on 27/01/05 from: unit 6 hopkins close greenfield farm trading estate congleton cheshire CW12 4TR (1 page) |
27 January 2005 | Registered office changed on 27/01/05 from: unit 6 hopkins close greenfield farm trading estate congleton cheshire CW12 4TR (1 page) |
14 July 2004 | Return made up to 01/07/04; full list of members (7 pages) |
14 July 2004 | Return made up to 01/07/04; full list of members (7 pages) |
23 April 2004 | Total exemption small company accounts made up to 31 October 2003 (8 pages) |
23 April 2004 | Total exemption small company accounts made up to 31 October 2003 (8 pages) |
26 March 2004 | Accounting reference date extended from 31/07/03 to 31/10/03 (1 page) |
26 March 2004 | Accounting reference date extended from 31/07/03 to 31/10/03 (1 page) |
23 July 2003 | Return made up to 01/07/03; full list of members (7 pages) |
23 July 2003 | Return made up to 01/07/03; full list of members (7 pages) |
4 August 2002 | Registered office changed on 04/08/02 from: holly house, new road somerford booths congleton cheshire CW12 2JU (1 page) |
4 August 2002 | Registered office changed on 04/08/02 from: holly house, new road somerford booths congleton cheshire CW12 2JU (1 page) |
21 July 2002 | Ad 10/07/02--------- £ si [email protected]=99 £ ic 1/100 (2 pages) |
21 July 2002 | Ad 10/07/02--------- £ si [email protected]=99 £ ic 1/100 (2 pages) |
1 July 2002 | Secretary resigned (1 page) |
1 July 2002 | Incorporation (17 pages) |
1 July 2002 | Secretary resigned (1 page) |
1 July 2002 | Incorporation (17 pages) |