Company NameWelch Holdings Limited
DirectorJames Philip Welch
Company StatusActive
Company Number10441961
CategoryPrivate Limited Company
Incorporation Date24 October 2016(7 years, 6 months ago)
Previous NameJ Welch Investments Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Director

Director NameMr James Philip Welch
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHolly House New Road
Somerford Booths
Congleton
CW12 2JU

Location

Registered AddressHolly House New Road
Somerford Booths
Congleton
CW12 2JU
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishSomerford Booths
WardBrereton Rural

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 Return23 October 2023 (6 months ago)
Next Return Due6 November 2024 (6 months, 2 weeks from now)

Filing History

23 November 2023Total exemption full accounts made up to 28 February 2023 (10 pages)
24 October 2023Confirmation statement made on 23 October 2023 with updates (5 pages)
24 November 2022Total exemption full accounts made up to 28 February 2022 (10 pages)
27 October 2022Confirmation statement made on 23 October 2022 with updates (5 pages)
1 March 2022Previous accounting period extended from 31 October 2021 to 28 February 2022 (1 page)
3 November 2021Confirmation statement made on 23 October 2021 with no updates (3 pages)
14 July 2021Total exemption full accounts made up to 31 October 2020 (8 pages)
28 October 2020Confirmation statement made on 23 October 2020 with no updates (3 pages)
28 July 2020Total exemption full accounts made up to 31 October 2019 (8 pages)
4 November 2019Confirmation statement made on 23 October 2019 with no updates (3 pages)
18 July 2019Total exemption full accounts made up to 31 October 2018 (6 pages)
24 October 2018Confirmation statement made on 23 October 2018 with updates (4 pages)
23 October 2018Notification of Sue Welch as a person with significant control on 23 October 2018 (2 pages)
23 October 2018Notification of Michael Geoffrey Welch as a person with significant control on 23 October 2018 (2 pages)
10 August 2018Statement of capital following an allotment of shares on 20 July 2018
  • GBP 100
(3 pages)
12 May 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-04-26
(2 pages)
12 May 2018Change of name notice (2 pages)
15 December 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
15 December 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
15 December 2017Registered office address changed from Charter House, 7 Wagg Street Congleton CW12 4BA United Kingdom to Holly House New Road Somerford Booths Congleton CW12 2JU on 15 December 2017 (1 page)
15 December 2017Registered office address changed from Charter House, 7 Wagg Street Congleton CW12 4BA United Kingdom to Holly House New Road Somerford Booths Congleton CW12 2JU on 15 December 2017 (1 page)
14 December 2017Accounts for a dormant company made up to 31 October 2017 (2 pages)
14 December 2017Accounts for a dormant company made up to 31 October 2017 (2 pages)
24 October 2016Incorporation
Statement of capital on 2016-10-24
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
24 October 2016Incorporation
Statement of capital on 2016-10-24
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)