About

Registered Number: 00815796
Date of Incorporation: 14/08/1964 (59 years and 8 months ago)
Company Status: Active
Registered Address: 1 Station Road, Coleshill, Birmingham, West Midlands, B46 1JY

 

Based in Birmingham, Engineering & Welding Supplies Ltd was setup in 1964. The business is registered for VAT in the UK. There are currently 11-20 employees at the organisation. The companies directors are listed as Hasnip, Matthew, Brown, Patrick, Stephenson, Melina Jayne, Ellis, Jennifer Louise, Luijten, Diederick Floris Juriaan Maria, Robinson, Alexander Kelly, Strandberg, Lars, Wilson, David James Frederick at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ELLIS, Jennifer Louise 31 March 2011 05 July 2012 1
LUIJTEN, Diederick Floris Juriaan Maria 28 September 2017 03 December 2019 1
ROBINSON, Alexander Kelly 31 March 2011 05 July 2012 1
STRANDBERG, Lars 28 September 2017 03 December 2019 1
WILSON, David James Frederick N/A 01 January 2000 1
Secretary Name Appointed Resigned Total Appointments
HASNIP, Matthew 28 September 2017 - 1
BROWN, Patrick 01 June 2010 29 September 2014 1
STEPHENSON, Melina Jayne 29 September 2014 28 September 2017 1

Filing History

Document Type Date
CS01 - N/A 20 May 2020
AP01 - Appointment of director 10 January 2020
AP01 - Appointment of director 10 January 2020
AP01 - Appointment of director 10 January 2020
TM01 - Termination of appointment of director 09 January 2020
TM01 - Termination of appointment of director 09 January 2020
TM01 - Termination of appointment of director 09 January 2020
AA - Annual Accounts 25 November 2019
CS01 - N/A 08 May 2019
AA - Annual Accounts 31 October 2018
TM01 - Termination of appointment of director 17 July 2018
AP01 - Appointment of director 14 June 2018
CS01 - N/A 25 April 2018
AP01 - Appointment of director 02 March 2018
TM01 - Termination of appointment of director 26 February 2018
AA - Annual Accounts 02 October 2017
TM01 - Termination of appointment of director 28 September 2017
TM01 - Termination of appointment of director 28 September 2017
TM01 - Termination of appointment of director 28 September 2017
TM01 - Termination of appointment of director 28 September 2017
TM02 - Termination of appointment of secretary 28 September 2017
AP03 - Appointment of secretary 28 September 2017
AP01 - Appointment of director 28 September 2017
AP01 - Appointment of director 28 September 2017
AP01 - Appointment of director 28 September 2017
AP01 - Appointment of director 28 September 2017
AP01 - Appointment of director 28 September 2017
CS01 - N/A 09 May 2017
AA - Annual Accounts 07 October 2016
AP01 - Appointment of director 19 August 2016
AR01 - Annual Return 26 April 2016
AA - Annual Accounts 04 June 2015
AR01 - Annual Return 29 April 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 April 2015
TM01 - Termination of appointment of director 31 October 2014
AA - Annual Accounts 09 October 2014
AP03 - Appointment of secretary 30 September 2014
TM02 - Termination of appointment of secretary 30 September 2014
AR01 - Annual Return 23 May 2014
TM01 - Termination of appointment of director 10 January 2014
AA - Annual Accounts 18 September 2013
AR01 - Annual Return 30 April 2013
RESOLUTIONS - N/A 29 January 2013
AP01 - Appointment of director 19 December 2012
TM01 - Termination of appointment of director 19 December 2012
AD01 - Change of registered office address 25 July 2012
AP01 - Appointment of director 25 July 2012
AP01 - Appointment of director 25 July 2012
AP01 - Appointment of director 25 July 2012
AP01 - Appointment of director 25 July 2012
TM01 - Termination of appointment of director 25 July 2012
TM01 - Termination of appointment of director 25 July 2012
TM01 - Termination of appointment of director 25 July 2012
TM01 - Termination of appointment of director 25 July 2012
TM01 - Termination of appointment of director 25 July 2012
TM01 - Termination of appointment of director 25 July 2012
AA01 - Change of accounting reference date 23 July 2012
AUD - Auditor's letter of resignation 18 July 2012
RP04 - N/A 18 June 2012
AA - Annual Accounts 30 May 2012
AR01 - Annual Return 15 May 2012
CH01 - Change of particulars for director 15 May 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 January 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 January 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 January 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 January 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 January 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 January 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 January 2012
CH01 - Change of particulars for director 01 September 2011
AA - Annual Accounts 22 June 2011
AR01 - Annual Return 06 May 2011
RESOLUTIONS - N/A 12 April 2011
AP01 - Appointment of director 01 April 2011
AP01 - Appointment of director 31 March 2011
AP01 - Appointment of director 31 March 2011
TM01 - Termination of appointment of director 08 October 2010
AP03 - Appointment of secretary 15 June 2010
AA - Annual Accounts 14 June 2010
AR01 - Annual Return 08 June 2010
CH01 - Change of particulars for director 07 June 2010
CH01 - Change of particulars for director 07 June 2010
CH01 - Change of particulars for director 07 June 2010
CH01 - Change of particulars for director 07 June 2010
CH01 - Change of particulars for director 07 June 2010
TM02 - Termination of appointment of secretary 05 June 2010
AA - Annual Accounts 14 July 2009
363a - Annual Return 10 July 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 09 July 2009
287 - Change in situation or address of Registered Office 09 July 2009
353 - Register of members 09 July 2009
AA - Annual Accounts 21 July 2008
363a - Annual Return 24 June 2008
353 - Register of members 24 June 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 24 June 2008
288c - Notice of change of directors or secretaries or in their particulars 23 June 2008
288a - Notice of appointment of directors or secretaries 16 November 2007
AA - Annual Accounts 24 July 2007
288b - Notice of resignation of directors or secretaries 11 July 2007
363s - Annual Return 21 June 2007
AA - Annual Accounts 13 July 2006
363s - Annual Return 27 April 2006
288c - Notice of change of directors or secretaries or in their particulars 01 December 2005
AA - Annual Accounts 25 July 2005
363s - Annual Return 26 April 2005
AA - Annual Accounts 22 July 2004
363s - Annual Return 27 May 2004
AA - Annual Accounts 30 July 2003
363s - Annual Return 30 May 2003
AA - Annual Accounts 24 July 2002
363s - Annual Return 23 May 2002
AA - Annual Accounts 30 July 2001
363s - Annual Return 26 April 2001
363s - Annual Return 30 May 2000
288a - Notice of appointment of directors or secretaries 19 April 2000
288b - Notice of resignation of directors or secretaries 19 April 2000
225 - Change of Accounting Reference Date 19 April 2000
AA - Annual Accounts 22 March 2000
RESOLUTIONS - N/A 27 January 2000
AA - Annual Accounts 10 June 1999
363s - Annual Return 19 May 1999
AA - Annual Accounts 29 April 1998
363s - Annual Return 29 April 1998
AA - Annual Accounts 23 April 1997
363s - Annual Return 17 April 1997
363s - Annual Return 18 April 1996
AA - Annual Accounts 27 March 1996
395 - Particulars of a mortgage or charge 01 February 1996
395 - Particulars of a mortgage or charge 16 January 1996
AA - Annual Accounts 03 May 1995
288 - N/A 03 May 1995
363s - Annual Return 03 May 1995
PRE95 - N/A 01 January 1995
PRE95M - N/A 01 January 1995
363s - Annual Return 13 June 1994
AA - Annual Accounts 11 May 1994
288 - N/A 22 March 1994
363s - Annual Return 18 May 1993
288 - N/A 18 May 1993
AA - Annual Accounts 27 April 1993
AA - Annual Accounts 14 May 1992
363s - Annual Return 08 May 1992
AA - Annual Accounts 11 July 1991
363a - Annual Return 26 June 1991
395 - Particulars of a mortgage or charge 26 March 1991
AA - Annual Accounts 12 June 1990
363 - Annual Return 12 June 1990
AA - Annual Accounts 05 April 1989
363 - Annual Return 05 April 1989
AA - Annual Accounts 14 July 1988
363 - Annual Return 14 July 1988
AA - Annual Accounts 22 July 1987
363 - Annual Return 22 July 1987
AA - Annual Accounts 12 July 1986
363 - Annual Return 12 July 1986
MISC - Miscellaneous document 14 August 1964

Mortgages & Charges

Description Date Status Charge by
Mortgage 26 January 1996 Fully Satisfied

N/A

Mortgage deed 15 January 1996 Fully Satisfied

N/A

Single debenture 22 March 1991 Fully Satisfied

N/A

Mortgage 24 September 1974 Fully Satisfied

N/A

Charge 01 July 1974 Fully Satisfied

N/A

Debenture 25 August 1971 Fully Satisfied

N/A

Debenture 28 May 1969 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.