About

Registered Number: 02656967
Date of Incorporation: 23/10/1991 (32 years and 6 months ago)
Company Status: Active
Registered Address: St Ann's Wharf, 112 Quayside, Newcastle Upon Tyne, NE1 3DX

 

Based in Newcastle Upon Tyne, Welbilt Uk Ltd was established in 1991, it's status in the Companies House registry is set to "Active". The company is VAT Registered. Currently we aren't aware of the number of employees at the the company. The company has 22 directors listed as Lacey, Colin Francis, Adam, Roy Wesley, Airey, Andrew Robert, Behle, Martin, Brettell, Peter Robert, Briggs, Paul Adrian, Cammoile, Christopher, Davis, Peter John, Dei Dolori, Philip Mark, Findler, Jonathan Paul, Hampton, Mark Richard, Hicks, Michael John, Hobbs, Jeremy David, Miller, Stuart Purves, Osborne, Ian, Richardson, Leslie, Scott, John David, Shaddock, Michael, Shur, Irwin Michael, Smith, Nicholas John, Smith, Vernon John, Watson, David Ian at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LACEY, Colin Francis 31 May 2020 - 1
ADAM, Roy Wesley 30 April 2002 27 April 2007 1
AIREY, Andrew Robert 08 December 1999 12 October 2001 1
BEHLE, Martin 22 March 2011 29 April 2015 1
BRETTELL, Peter Robert N/A 15 July 1993 1
BRIGGS, Paul Adrian 03 October 2005 22 March 2011 1
CAMMOILE, Christopher 30 April 2002 31 March 2018 1
DAVIS, Peter John 03 April 2000 30 April 2001 1
DEI DOLORI, Philip Mark 17 November 2010 22 March 2011 1
FINDLER, Jonathan Paul 26 August 1998 03 July 2000 1
HAMPTON, Mark Richard 12 February 2002 02 April 2002 1
HICKS, Michael John 22 March 2011 10 November 2014 1
HOBBS, Jeremy David 17 June 2008 30 October 2015 1
MILLER, Stuart Purves 12 February 2002 02 April 2002 1
OSBORNE, Ian 03 October 2005 28 November 2008 1
RICHARDSON, Leslie 05 November 2001 30 June 2004 1
SCOTT, John David 03 September 1997 25 October 2001 1
SHADDOCK, Michael 28 January 1994 30 April 2001 1
SHUR, Irwin Michael 06 August 2007 18 April 2008 1
SMITH, Nicholas John N/A 23 November 1993 1
SMITH, Vernon John N/A 24 November 1993 1
WATSON, David Ian N/A 24 November 1993 1

Filing History

Document Type Date
CS01 - N/A 05 October 2020
TM01 - Termination of appointment of director 20 August 2020
AP01 - Appointment of director 20 August 2020
TM01 - Termination of appointment of director 01 June 2020
AP01 - Appointment of director 01 June 2020
CS01 - N/A 07 October 2019
AA - Annual Accounts 03 October 2019
RESOLUTIONS - N/A 18 June 2019
CS01 - N/A 05 October 2018
AA - Annual Accounts 19 September 2018
TM01 - Termination of appointment of director 04 April 2018
AP01 - Appointment of director 04 December 2017
TM01 - Termination of appointment of director 04 December 2017
CS01 - N/A 09 October 2017
CH01 - Change of particulars for director 09 October 2017
PSC02 - N/A 28 July 2017
PSC07 - N/A 27 July 2017
AA - Annual Accounts 22 May 2017
RESOLUTIONS - N/A 23 March 2017
CS01 - N/A 07 October 2016
AA - Annual Accounts 20 June 2016
TM01 - Termination of appointment of director 03 November 2015
AR01 - Annual Return 12 October 2015
CH04 - Change of particulars for corporate secretary 12 October 2015
AA - Annual Accounts 24 August 2015
AP01 - Appointment of director 30 July 2015
TM01 - Termination of appointment of director 30 April 2015
MR01 - N/A 18 December 2014
TM01 - Termination of appointment of director 14 November 2014
AR01 - Annual Return 13 October 2014
AA - Annual Accounts 31 August 2014
AR01 - Annual Return 07 October 2013
AA - Annual Accounts 09 September 2013
MG01 - Particulars of a mortgage or charge 12 December 2012
AR01 - Annual Return 11 October 2012
AA - Annual Accounts 24 July 2012
AA - Annual Accounts 14 February 2012
AR01 - Annual Return 07 October 2011
AP01 - Appointment of director 14 April 2011
AP01 - Appointment of director 14 April 2011
TM01 - Termination of appointment of director 12 April 2011
TM01 - Termination of appointment of director 12 April 2011
TM01 - Termination of appointment of director 12 April 2011
TM01 - Termination of appointment of director 12 April 2011
CERTNM - Change of name certificate 06 January 2011
CONNOT - N/A 06 January 2011
AP01 - Appointment of director 23 November 2010
AR01 - Annual Return 15 October 2010
AP01 - Appointment of director 12 October 2010
TM01 - Termination of appointment of director 06 October 2010
AA - Annual Accounts 21 September 2010
AA - Annual Accounts 27 October 2009
AR01 - Annual Return 15 October 2009
CH01 - Change of particulars for director 15 October 2009
CH01 - Change of particulars for director 15 October 2009
CH01 - Change of particulars for director 15 October 2009
CH01 - Change of particulars for director 15 October 2009
CH01 - Change of particulars for director 15 October 2009
CH04 - Change of particulars for corporate secretary 15 October 2009
TM01 - Termination of appointment of director 13 October 2009
AP01 - Appointment of director 13 October 2009
287 - Change in situation or address of Registered Office 08 May 2009
288a - Notice of appointment of directors or secretaries 30 March 2009
288a - Notice of appointment of directors or secretaries 06 March 2009
288a - Notice of appointment of directors or secretaries 06 March 2009
288b - Notice of resignation of directors or secretaries 27 February 2009
288b - Notice of resignation of directors or secretaries 27 February 2009
288b - Notice of resignation of directors or secretaries 27 February 2009
288b - Notice of resignation of directors or secretaries 10 December 2008
225 - Change of Accounting Reference Date 06 November 2008
288c - Notice of change of directors or secretaries or in their particulars 30 October 2008
363a - Annual Return 07 October 2008
287 - Change in situation or address of Registered Office 07 October 2008
AA - Annual Accounts 24 July 2008
288a - Notice of appointment of directors or secretaries 30 June 2008
288b - Notice of resignation of directors or secretaries 29 April 2008
288b - Notice of resignation of directors or secretaries 15 October 2007
363a - Annual Return 09 October 2007
287 - Change in situation or address of Registered Office 09 October 2007
288c - Notice of change of directors or secretaries or in their particulars 08 October 2007
287 - Change in situation or address of Registered Office 05 September 2007
288a - Notice of appointment of directors or secretaries 28 August 2007
AA - Annual Accounts 30 July 2007
288c - Notice of change of directors or secretaries or in their particulars 04 June 2007
288a - Notice of appointment of directors or secretaries 03 June 2007
288b - Notice of resignation of directors or secretaries 22 March 2007
363a - Annual Return 06 October 2006
AA - Annual Accounts 31 July 2006
288b - Notice of resignation of directors or secretaries 13 February 2006
288a - Notice of appointment of directors or secretaries 02 November 2005
288b - Notice of resignation of directors or secretaries 01 November 2005
288a - Notice of appointment of directors or secretaries 14 October 2005
363a - Annual Return 11 October 2005
AA - Annual Accounts 20 June 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 March 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 March 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 March 2005
288c - Notice of change of directors or secretaries or in their particulars 25 October 2004
363a - Annual Return 21 October 2004
288b - Notice of resignation of directors or secretaries 26 July 2004
AA - Annual Accounts 07 July 2004
363a - Annual Return 13 October 2003
288a - Notice of appointment of directors or secretaries 10 May 2003
288b - Notice of resignation of directors or secretaries 07 May 2003
AA - Annual Accounts 06 February 2003
288c - Notice of change of directors or secretaries or in their particulars 31 January 2003
363a - Annual Return 09 October 2002
AA - Annual Accounts 16 September 2002
288a - Notice of appointment of directors or secretaries 13 May 2002
288a - Notice of appointment of directors or secretaries 13 May 2002
395 - Particulars of a mortgage or charge 25 April 2002
288a - Notice of appointment of directors or secretaries 08 April 2002
288a - Notice of appointment of directors or secretaries 08 April 2002
288b - Notice of resignation of directors or secretaries 08 April 2002
288b - Notice of resignation of directors or secretaries 08 April 2002
288b - Notice of resignation of directors or secretaries 08 April 2002
395 - Particulars of a mortgage or charge 08 March 2002
288a - Notice of appointment of directors or secretaries 20 February 2002
288a - Notice of appointment of directors or secretaries 18 February 2002
288a - Notice of appointment of directors or secretaries 14 February 2002
288a - Notice of appointment of directors or secretaries 11 February 2002
288b - Notice of resignation of directors or secretaries 18 January 2002
395 - Particulars of a mortgage or charge 30 November 2001
288a - Notice of appointment of directors or secretaries 15 November 2001
288b - Notice of resignation of directors or secretaries 03 November 2001
363a - Annual Return 29 October 2001
288b - Notice of resignation of directors or secretaries 28 October 2001
288b - Notice of resignation of directors or secretaries 15 October 2001
AA - Annual Accounts 06 August 2001
288b - Notice of resignation of directors or secretaries 20 June 2001
288b - Notice of resignation of directors or secretaries 18 May 2001
287 - Change in situation or address of Registered Office 11 May 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 April 2001
288c - Notice of change of directors or secretaries or in their particulars 20 March 2001
287 - Change in situation or address of Registered Office 19 February 2001
363a - Annual Return 18 October 2000
287 - Change in situation or address of Registered Office 07 September 2000
288a - Notice of appointment of directors or secretaries 24 August 2000
AA - Annual Accounts 31 July 2000
288b - Notice of resignation of directors or secretaries 11 July 2000
288a - Notice of appointment of directors or secretaries 20 June 2000
288b - Notice of resignation of directors or secretaries 20 June 2000
288a - Notice of appointment of directors or secretaries 16 June 2000
288b - Notice of resignation of directors or secretaries 13 January 2000
288a - Notice of appointment of directors or secretaries 13 January 2000
363a - Annual Return 10 December 1999
288c - Notice of change of directors or secretaries or in their particulars 10 December 1999
AA - Annual Accounts 15 July 1999
287 - Change in situation or address of Registered Office 05 March 1999
363a - Annual Return 30 November 1998
225 - Change of Accounting Reference Date 03 November 1998
AA - Annual Accounts 13 October 1998
RESOLUTIONS - N/A 18 September 1998
MEM/ARTS - N/A 18 September 1998
AUD - Auditor's letter of resignation 15 September 1998
287 - Change in situation or address of Registered Office 15 September 1998
288b - Notice of resignation of directors or secretaries 15 September 1998
288a - Notice of appointment of directors or secretaries 08 September 1998
288a - Notice of appointment of directors or secretaries 08 September 1998
288a - Notice of appointment of directors or secretaries 08 September 1998
288a - Notice of appointment of directors or secretaries 08 September 1998
288a - Notice of appointment of directors or secretaries 08 September 1998
288b - Notice of resignation of directors or secretaries 31 May 1998
AA - Annual Accounts 10 November 1997
363s - Annual Return 21 October 1997
288a - Notice of appointment of directors or secretaries 09 September 1997
AA - Annual Accounts 27 November 1996
363s - Annual Return 10 October 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 November 1995
363s - Annual Return 27 October 1995
AA - Annual Accounts 26 October 1995
288 - N/A 31 May 1995
AA - Annual Accounts 02 December 1994
363s - Annual Return 10 October 1994
288 - N/A 11 February 1994
288 - N/A 06 January 1994
288 - N/A 13 December 1993
288 - N/A 13 December 1993
155(6)a - Declaration in relation to assistance for the acquisition of shares 12 December 1993
287 - Change in situation or address of Registered Office 12 December 1993
288 - N/A 12 December 1993
288 - N/A 12 December 1993
288 - N/A 12 December 1993
288 - N/A 12 December 1993
287 - Change in situation or address of Registered Office 23 November 1993
363s - Annual Return 01 November 1993
AA - Annual Accounts 21 September 1993
395 - Particulars of a mortgage or charge 07 September 1993
288 - N/A 20 July 1993
363b - Annual Return 30 October 1992
288 - N/A 27 October 1992
288 - N/A 18 August 1992
RESOLUTIONS - N/A 27 April 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 April 1992
123 - Notice of increase in nominal capital 27 April 1992
RESOLUTIONS - N/A 01 April 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 April 1992
288 - N/A 26 March 1992
288 - N/A 26 March 1992
288 - N/A 26 March 1992
395 - Particulars of a mortgage or charge 13 March 1992
288 - N/A 18 February 1992
288 - N/A 16 February 1992
288 - N/A 16 February 1992
287 - Change in situation or address of Registered Office 16 February 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 16 February 1992
RESOLUTIONS - N/A 13 February 1992
RESOLUTIONS - N/A 13 February 1992
MEM/ARTS - N/A 13 February 1992
CERTNM - Change of name certificate 12 February 1992
CERTNM - Change of name certificate 12 February 1992
123 - Notice of increase in nominal capital 11 February 1992
NEWINC - New incorporation documents 23 October 1991

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 December 2014 Outstanding

N/A

Charge of deposit 22 November 2012 Outstanding

N/A

Second supplemental security agreement, which is supplemental to the security agreement, dated 20TH november 2001 as supplemented by a supplemental security agreement dated 20TH february 2002 11 April 2002 Fully Satisfied

N/A

Supplemental security agreement between, amongst others, the charging company and the facility agent which is supplemental to the security agreement dated 20 november 2001 between the chargors and the facility agent 20 February 2002 Fully Satisfied

N/A

Security agreement between the chargor and the royal bank of scotland the (facility agent) 20 November 2001 Fully Satisfied

N/A

Credit agreement 26 August 1993 Fully Satisfied

N/A

Mortgage debenture 06 March 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.