About

Registered Number: 04791023
Date of Incorporation: 06/06/2003 (21 years ago)
Company Status: Active
Registered Address: Albert Mill, Mill Street, Haslingden, Lancashire, BB4 5JW

 

Established in 2003, Wellington Downe Ltd have registered office in Haslingden, Lancashire, it's status is listed as "Active". We do not know the number of employees at this business. The companies director is listed as Mcconn, Richard at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCCONN, Richard 06 June 2003 15 November 2004 1

Filing History

Document Type Date
CS01 - N/A 03 June 2020
PARENT_ACC - N/A 31 October 2019
AA - Annual Accounts 31 October 2019
GUARANTEE2 - N/A 31 October 2019
AGREEMENT2 - N/A 31 October 2019
CS01 - N/A 20 May 2019
CH01 - Change of particulars for director 29 October 2018
AA - Annual Accounts 19 October 2018
GUARANTEE2 - N/A 19 October 2018
PARENT_ACC - N/A 09 October 2018
AGREEMENT2 - N/A 09 October 2018
CS01 - N/A 21 May 2018
CH01 - Change of particulars for director 20 February 2018
AA - Annual Accounts 29 September 2017
PARENT_ACC - N/A 29 September 2017
AGREEMENT2 - N/A 29 September 2017
GUARANTEE2 - N/A 29 September 2017
CS01 - N/A 09 June 2017
AA - Annual Accounts 01 November 2016
PARENT_ACC - N/A 01 November 2016
GUARANTEE2 - N/A 01 November 2016
AGREEMENT2 - N/A 01 November 2016
AR01 - Annual Return 26 May 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 16 May 2016
AA - Annual Accounts 08 December 2015
PARENT_ACC - N/A 04 December 2015
AGREEMENT2 - N/A 20 November 2015
GUARANTEE2 - N/A 20 November 2015
AR01 - Annual Return 29 May 2015
TM01 - Termination of appointment of director 26 May 2015
AA - Annual Accounts 28 October 2014
AP01 - Appointment of director 28 August 2014
AR01 - Annual Return 09 July 2014
AA - Annual Accounts 28 October 2013
AR01 - Annual Return 22 May 2013
AD04 - Change of location of company records to the registered office 22 May 2013
AA - Annual Accounts 02 November 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 15 August 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 August 2012
AR01 - Annual Return 25 May 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 25 May 2012
AA - Annual Accounts 19 October 2011
CH03 - Change of particulars for secretary 06 October 2011
CH01 - Change of particulars for director 06 October 2011
AR01 - Annual Return 22 June 2011
CH03 - Change of particulars for secretary 09 February 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 28 September 2010
AR01 - Annual Return 25 September 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 25 September 2010
DISS40 - Notice of striking-off action discontinued 18 September 2010
AA - Annual Accounts 15 September 2010
GAZ1 - First notification of strike-off action in London Gazette 14 September 2010
AA - Annual Accounts 06 July 2009
363a - Annual Return 02 June 2009
363a - Annual Return 02 June 2009
AA - Annual Accounts 02 December 2008
AA - Annual Accounts 26 November 2007
363a - Annual Return 16 June 2007
288c - Notice of change of directors or secretaries or in their particulars 16 June 2007
AA - Annual Accounts 07 March 2007
225 - Change of Accounting Reference Date 07 March 2007
288c - Notice of change of directors or secretaries or in their particulars 05 October 2006
363a - Annual Return 17 May 2006
288a - Notice of appointment of directors or secretaries 20 April 2006
288b - Notice of resignation of directors or secretaries 20 April 2006
AA - Annual Accounts 01 March 2006
363s - Annual Return 25 May 2005
395 - Particulars of a mortgage or charge 26 April 2005
AA - Annual Accounts 21 February 2005
288a - Notice of appointment of directors or secretaries 01 December 2004
288b - Notice of resignation of directors or secretaries 01 December 2004
395 - Particulars of a mortgage or charge 06 October 2004
363s - Annual Return 07 July 2004
395 - Particulars of a mortgage or charge 09 September 2003
225 - Change of Accounting Reference Date 21 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 July 2003
288b - Notice of resignation of directors or secretaries 30 June 2003
288b - Notice of resignation of directors or secretaries 30 June 2003
288a - Notice of appointment of directors or secretaries 30 June 2003
288a - Notice of appointment of directors or secretaries 30 June 2003
287 - Change in situation or address of Registered Office 30 June 2003
NEWINC - New incorporation documents 06 June 2003

Mortgages & Charges

Description Date Status Charge by
Legal charge 22 April 2005 Outstanding

N/A

Legal charge 30 September 2004 Outstanding

N/A

Legal charge 02 September 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.