About

Registered Number: 01708987
Date of Incorporation: 23/03/1983 (41 years and 1 month ago)
Company Status: Active
Registered Address: Station Industrial Estate, Tadcaster, LS24 9SG

 

Based in the United Kingdom, Tadweld Ltd was registered on 23 March 1983, it's status is listed as "Active". This business has 7 directors listed as Byfield, Richard Stanley, Joy, Christopher Andrew, Wheelock, James Kevin, Bullock, Paul, Clemmit, Judith Ann, Smith, Collette Marie, Wainwright, Karl Peter at Companies House. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BYFIELD, Richard Stanley 22 December 2017 - 1
JOY, Christopher Andrew 01 May 2011 - 1
WHEELOCK, James Kevin 22 December 2017 - 1
BULLOCK, Paul 05 January 2004 05 February 2007 1
CLEMMIT, Judith Ann N/A 01 July 1994 1
SMITH, Collette Marie N/A 22 December 2017 1
WAINWRIGHT, Karl Peter 01 June 1997 08 December 2009 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 09 June 2020
AA - Annual Accounts 25 February 2020
CS01 - N/A 19 November 2019
MR01 - N/A 30 May 2019
CH01 - Change of particulars for director 18 March 2019
PSC05 - N/A 18 March 2019
AA - Annual Accounts 26 February 2019
CS01 - N/A 15 November 2018
SH10 - Notice of particulars of variation of rights attached to shares 15 January 2018
SH08 - Notice of name or other designation of class of shares 15 January 2018
PSC02 - N/A 04 January 2018
PSC07 - N/A 04 January 2018
AP01 - Appointment of director 04 January 2018
AP01 - Appointment of director 04 January 2018
AP01 - Appointment of director 04 January 2018
AP01 - Appointment of director 04 January 2018
TM02 - Termination of appointment of secretary 04 January 2018
TM01 - Termination of appointment of director 04 January 2018
CS01 - N/A 15 November 2017
MR04 - N/A 15 November 2017
AA - Annual Accounts 19 September 2017
CS01 - N/A 16 November 2016
AA - Annual Accounts 29 September 2016
MR04 - N/A 05 March 2016
MR01 - N/A 18 January 2016
AR01 - Annual Return 16 November 2015
AA - Annual Accounts 23 October 2015
AR01 - Annual Return 17 November 2014
AA - Annual Accounts 13 October 2014
AR01 - Annual Return 15 November 2013
AA - Annual Accounts 23 September 2013
AR01 - Annual Return 16 November 2012
AA - Annual Accounts 07 August 2012
AR01 - Annual Return 28 November 2011
AA - Annual Accounts 07 November 2011
AP01 - Appointment of director 03 May 2011
MEM/ARTS - N/A 21 December 2010
AR01 - Annual Return 23 November 2010
RESOLUTIONS - N/A 08 November 2010
RESOLUTIONS - N/A 08 November 2010
SH08 - Notice of name or other designation of class of shares 08 November 2010
CC04 - Statement of companies objects 08 November 2010
AA - Annual Accounts 26 July 2010
TM01 - Termination of appointment of director 29 December 2009
AR01 - Annual Return 30 November 2009
CH01 - Change of particulars for director 30 November 2009
CH01 - Change of particulars for director 30 November 2009
CH01 - Change of particulars for director 30 November 2009
AA - Annual Accounts 24 August 2009
363a - Annual Return 24 November 2008
AA - Annual Accounts 26 August 2008
363a - Annual Return 15 November 2007
AA - Annual Accounts 31 August 2007
288b - Notice of resignation of directors or secretaries 18 February 2007
363a - Annual Return 15 November 2006
AA - Annual Accounts 11 August 2006
363s - Annual Return 23 November 2005
AA - Annual Accounts 07 September 2005
363s - Annual Return 24 November 2004
AA - Annual Accounts 29 September 2004
288a - Notice of appointment of directors or secretaries 12 January 2004
363s - Annual Return 20 November 2003
AA - Annual Accounts 21 August 2003
363s - Annual Return 25 November 2002
AA - Annual Accounts 14 August 2002
363s - Annual Return 23 November 2001
AA - Annual Accounts 21 August 2001
363s - Annual Return 17 November 2000
AA - Annual Accounts 11 September 2000
363s - Annual Return 25 November 1999
AA - Annual Accounts 18 October 1999
363s - Annual Return 12 November 1998
AA - Annual Accounts 23 October 1998
AA - Annual Accounts 12 March 1998
363s - Annual Return 19 November 1997
288a - Notice of appointment of directors or secretaries 16 June 1997
AA - Annual Accounts 19 January 1997
363s - Annual Return 30 December 1996
363s - Annual Return 15 November 1995
AA - Annual Accounts 03 October 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 13 December 1994
AA - Annual Accounts 11 October 1994
288 - N/A 07 October 1994
288 - N/A 07 October 1994
AA - Annual Accounts 27 January 1994
363s - Annual Return 16 January 1994
363s - Annual Return 09 December 1992
AA - Annual Accounts 19 October 1992
AA - Annual Accounts 11 December 1991
363a - Annual Return 27 November 1991
363a - Annual Return 27 February 1991
AA - Annual Accounts 23 October 1990
AA - Annual Accounts 23 October 1990
363 - Annual Return 22 March 1990
AA - Annual Accounts 27 November 1989
363 - Annual Return 12 April 1989
288 - N/A 03 November 1988
288 - N/A 20 June 1988
363 - Annual Return 08 December 1987
AA - Annual Accounts 08 December 1987
395 - Particulars of a mortgage or charge 03 March 1987
AA - Annual Accounts 25 October 1986
363 - Annual Return 25 October 1986
RESOLUTIONS - N/A 09 July 1986
NEWINC - New incorporation documents 22 March 1983

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 May 2019 Outstanding

N/A

A registered charge 18 January 2016 Outstanding

N/A

Mortgage debenture 24 February 1987 Fully Satisfied

N/A

Legal mortgage 18 July 1983 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.