About

Registered Number: 09651061
Date of Incorporation: 22/06/2015 (8 years and 10 months ago)
Company Status: Active
Registered Address: Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES,

 

Based in Manchester, Welland Homes Ltd was registered on 22 June 2015, it has a status of "Active". We do not know the number of employees at this business. The company has 9 directors listed as Cherry, Vikki, Alcock, Bryan, Booth, Michael David, Coupland, Peter, Drury, Henry Thomas, Sneath, Elizabeth Jane, Stinson, Mark, Ashby, David Roy, Chandler, Malcolm Godfrey in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALCOCK, Bryan 10 July 2015 - 1
BOOTH, Michael David 10 July 2015 - 1
COUPLAND, Peter 10 July 2015 - 1
DRURY, Henry Thomas 10 July 2015 - 1
SNEATH, Elizabeth Jane 10 July 2015 - 1
ASHBY, David Roy 10 July 2015 01 June 2019 1
CHANDLER, Malcolm Godfrey 26 July 2016 13 April 2017 1
Secretary Name Appointed Resigned Total Appointments
CHERRY, Vikki 17 March 2017 - 1
STINSON, Mark 22 June 2015 17 March 2017 1

Filing History

Document Type Date
AA - Annual Accounts 23 September 2020
CS01 - N/A 03 July 2020
SH01 - Return of Allotment of shares 03 July 2020
AA - Annual Accounts 12 July 2019
CS01 - N/A 03 July 2019
SH01 - Return of Allotment of shares 27 June 2019
TM01 - Termination of appointment of director 27 June 2019
SH01 - Return of Allotment of shares 13 December 2018
AA - Annual Accounts 04 July 2018
CS01 - N/A 28 June 2018
AA - Annual Accounts 01 September 2017
RESOLUTIONS - N/A 22 August 2017
CS01 - N/A 23 June 2017
TM01 - Termination of appointment of director 26 May 2017
SH01 - Return of Allotment of shares 03 April 2017
AP03 - Appointment of secretary 03 April 2017
TM02 - Termination of appointment of secretary 03 April 2017
MR01 - N/A 24 March 2017
AA - Annual Accounts 20 December 2016
AP01 - Appointment of director 09 August 2016
TM01 - Termination of appointment of director 08 August 2016
AR01 - Annual Return 29 June 2016
AA01 - Change of accounting reference date 24 August 2015
AP01 - Appointment of director 17 August 2015
AP01 - Appointment of director 17 August 2015
AP01 - Appointment of director 12 August 2015
AP01 - Appointment of director 12 August 2015
AP01 - Appointment of director 12 August 2015
AP01 - Appointment of director 11 August 2015
CERTNM - Change of name certificate 29 July 2015
NEWINC - New incorporation documents 22 June 2015

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 March 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.