Company NameWell&Co Ltd
DirectorSimon Tavis Burrows Grice
Company StatusActive
Company Number13060006
CategoryPrivate Limited Company
Incorporation Date3 December 2020(3 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Simon Tavis Burrows Grice
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2021(9 months, 1 week after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceWales
Correspondence Address4 Old School Cottages Ruthin Road
Llanferres
Mold
CH7 5SN
Wales
Director NameJoan Whittaker
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2020(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThomas Hafod Cottage Hafod Road
Gwernymynydd
Mold
CH7 5JS
Wales

Location

Registered Address4 Old School Cottages Ruthin Road
Llanferres
Mold
CH7 5SN
Wales
ConstituencyClwyd West
ParishLlanferres
WardLlanarmon-yn-Ial/Llandegla
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return2 December 2023 (5 months ago)
Next Return Due16 December 2024 (7 months, 2 weeks from now)

Filing History

23 December 2023Compulsory strike-off action has been discontinued (1 page)
20 December 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
20 December 2023Confirmation statement made on 2 December 2023 with no updates (3 pages)
5 December 2023First Gazette notice for compulsory strike-off (1 page)
31 January 2023Confirmation statement made on 2 December 2022 with no updates (3 pages)
30 November 2022Compulsory strike-off action has been discontinued (1 page)
29 November 2022Micro company accounts made up to 31 December 2021 (3 pages)
29 November 2022Registered office address changed from Thomas Hafod Cottage Hafod Road Gwernymynydd Mold CH7 5JS Wales to 4 Old School Cottages Ruthin Road Llanferres Mold CH7 5SN on 29 November 2022 (1 page)
1 November 2022First Gazette notice for compulsory strike-off (1 page)
23 February 2022Compulsory strike-off action has been discontinued (1 page)
22 February 2022First Gazette notice for compulsory strike-off (1 page)
20 February 2022Confirmation statement made on 2 December 2021 with updates (4 pages)
9 September 2021Notification of Simon Tavis Grice as a person with significant control on 9 September 2021 (2 pages)
9 September 2021Appointment of Mr Simon Tavis Burrows Grice as a director on 9 September 2021 (2 pages)
9 September 2021Registered office address changed from 61 High Street Bala LL23 7AE Wales to Thomas Hafod Cottage Hafod Road Gwernymynydd Mold CH7 5JS on 9 September 2021 (1 page)
9 September 2021Cessation of Joan Whittaker as a person with significant control on 9 September 2021 (1 page)
9 September 2021Termination of appointment of Joan Whittaker as a director on 9 September 2021 (1 page)
27 February 2021Registered office address changed from 20, Melling House Hala Road Lancaster Lancashire LA1 4RL United Kingdom to 61 High Street Bala LL23 7AE on 27 February 2021 (1 page)
3 December 2020Incorporation
Statement of capital on 2020-12-03
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)