About

Registered Number: 02535201
Date of Incorporation: 29/08/1990 (33 years and 8 months ago)
Company Status: Active
Registered Address: Unit 1a, Griffin Industrial Estate, Penncricket Lane, Rowley Regis, West Midlands, B65 0SN,

 

Based in Rowley Regis in West Midlands, Wellman Thermal Engineering Ltd was founded on 29 August 1990, it's status is listed as "Active". We don't know the number of employees at the organisation. There are 8 directors listed as Dobson, Erica, White, Ian Angus, Carnegie, Andrew Richardson, Goodrow, Paul, Harding, Diana Barbara, Rolfe, Bernard Philip, Spearing, James Edgar, Yalden, Michael Edward for Wellman Thermal Engineering Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARNEGIE, Andrew Richardson 13 July 2000 14 August 2001 1
GOODROW, Paul 14 December 2005 12 October 2006 1
HARDING, Diana Barbara N/A 11 July 2005 1
ROLFE, Bernard Philip 14 December 2005 28 August 2007 1
SPEARING, James Edgar N/A 18 September 2007 1
YALDEN, Michael Edward N/A 30 November 1994 1
Secretary Name Appointed Resigned Total Appointments
DOBSON, Erica 25 July 2016 - 1
WHITE, Ian Angus 26 March 2012 25 July 2016 1

Filing History

Document Type Date
CS01 - N/A 04 August 2020
AA - Annual Accounts 20 September 2019
AD01 - Change of registered office address 09 September 2019
CS01 - N/A 14 August 2019
PSC01 - N/A 14 August 2019
AA - Annual Accounts 30 August 2018
CS01 - N/A 13 August 2018
CS01 - N/A 07 August 2017
AA - Annual Accounts 21 March 2017
CS01 - N/A 09 August 2016
AP03 - Appointment of secretary 25 July 2016
TM02 - Termination of appointment of secretary 25 July 2016
AD01 - Change of registered office address 25 July 2016
AA - Annual Accounts 05 May 2016
AA - Annual Accounts 30 November 2015
AR01 - Annual Return 03 November 2015
AD01 - Change of registered office address 05 February 2015
AR01 - Annual Return 22 September 2014
AA - Annual Accounts 16 September 2014
TM01 - Termination of appointment of director 28 August 2014
AA01 - Change of accounting reference date 13 June 2014
MR04 - N/A 11 March 2014
AA - Annual Accounts 24 December 2013
AR01 - Annual Return 27 August 2013
AA - Annual Accounts 31 January 2013
AD01 - Change of registered office address 06 November 2012
TM01 - Termination of appointment of director 01 November 2012
AP01 - Appointment of director 08 October 2012
AR01 - Annual Return 02 October 2012
AA01 - Change of accounting reference date 30 March 2012
AP01 - Appointment of director 27 March 2012
AP01 - Appointment of director 27 March 2012
AP03 - Appointment of secretary 27 March 2012
TM01 - Termination of appointment of director 27 March 2012
TM01 - Termination of appointment of director 27 March 2012
TM02 - Termination of appointment of secretary 27 March 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 23 August 2011
CERTNM - Change of name certificate 15 April 2011
CONNOT - N/A 15 April 2011
AA - Annual Accounts 24 September 2010
AR01 - Annual Return 06 August 2010
363a - Annual Return 21 August 2009
AA - Annual Accounts 24 April 2009
363a - Annual Return 31 July 2008
AA - Annual Accounts 28 April 2008
AA - Annual Accounts 16 October 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 10 October 2007
RESOLUTIONS - N/A 02 October 2007
395 - Particulars of a mortgage or charge 26 September 2007
288b - Notice of resignation of directors or secretaries 19 September 2007
288b - Notice of resignation of directors or secretaries 28 August 2007
363a - Annual Return 31 July 2007
288b - Notice of resignation of directors or secretaries 04 May 2007
288b - Notice of resignation of directors or secretaries 16 October 2006
363a - Annual Return 02 August 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 02 August 2006
353 - Register of members 02 August 2006
AA - Annual Accounts 05 July 2006
288a - Notice of appointment of directors or secretaries 29 December 2005
288a - Notice of appointment of directors or secretaries 29 December 2005
288a - Notice of appointment of directors or secretaries 29 December 2005
RESOLUTIONS - N/A 12 December 2005
RESOLUTIONS - N/A 12 December 2005
AA - Annual Accounts 12 December 2005
225 - Change of Accounting Reference Date 29 November 2005
287 - Change in situation or address of Registered Office 31 October 2005
395 - Particulars of a mortgage or charge 07 October 2005
363a - Annual Return 03 August 2005
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 03 August 2005
353 - Register of members 03 August 2005
287 - Change in situation or address of Registered Office 03 August 2005
288b - Notice of resignation of directors or secretaries 20 July 2005
RESOLUTIONS - N/A 30 December 2004
RESOLUTIONS - N/A 30 December 2004
RESOLUTIONS - N/A 30 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 December 2004
123 - Notice of increase in nominal capital 30 December 2004
AA - Annual Accounts 11 December 2004
363s - Annual Return 17 August 2004
AA - Annual Accounts 15 January 2004
363s - Annual Return 19 September 2003
288b - Notice of resignation of directors or secretaries 14 August 2003
288a - Notice of appointment of directors or secretaries 14 August 2003
287 - Change in situation or address of Registered Office 31 March 2003
AA - Annual Accounts 22 October 2002
363s - Annual Return 10 September 2002
288a - Notice of appointment of directors or secretaries 10 June 2002
288b - Notice of resignation of directors or secretaries 10 June 2002
AA - Annual Accounts 05 October 2001
363s - Annual Return 27 September 2001
288b - Notice of resignation of directors or secretaries 20 August 2001
395 - Particulars of a mortgage or charge 10 April 2001
155(6)a - Declaration in relation to assistance for the acquisition of shares 09 April 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 April 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 April 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 April 2001
AA - Annual Accounts 28 March 2001
395 - Particulars of a mortgage or charge 20 January 2001
225 - Change of Accounting Reference Date 19 October 2000
363s - Annual Return 22 September 2000
288a - Notice of appointment of directors or secretaries 18 July 2000
287 - Change in situation or address of Registered Office 18 July 2000
288a - Notice of appointment of directors or secretaries 18 July 2000
288a - Notice of appointment of directors or secretaries 18 July 2000
288b - Notice of resignation of directors or secretaries 18 July 2000
AA - Annual Accounts 28 April 2000
363s - Annual Return 02 September 1999
AA - Annual Accounts 24 December 1998
363s - Annual Return 10 November 1998
287 - Change in situation or address of Registered Office 15 September 1998
AA - Annual Accounts 24 February 1998
363s - Annual Return 01 September 1997
AA - Annual Accounts 05 December 1996
363s - Annual Return 28 August 1996
AA - Annual Accounts 20 February 1996
395 - Particulars of a mortgage or charge 31 January 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 January 1996
363s - Annual Return 21 August 1995
AA - Annual Accounts 27 March 1995
288 - N/A 06 December 1994
363s - Annual Return 20 September 1994
AA - Annual Accounts 29 April 1994
363s - Annual Return 12 September 1993
AA - Annual Accounts 17 January 1993
363s - Annual Return 24 September 1992
AA - Annual Accounts 02 July 1992
363b - Annual Return 12 November 1991
395 - Particulars of a mortgage or charge 30 October 1991
288 - N/A 25 October 1991
288 - N/A 25 October 1991
RESOLUTIONS - N/A 12 August 1991
MEM/ARTS - N/A 12 August 1991
288 - N/A 06 August 1991
288 - N/A 06 August 1991
288 - N/A 06 August 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 August 1991
395 - Particulars of a mortgage or charge 02 August 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 01 August 1991
MEM/ARTS - N/A 25 July 1991
CERTNM - Change of name certificate 17 July 1991
NEWINC - New incorporation documents 29 August 1990

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 24 September 2007 Outstanding

N/A

Debenture 30 September 2005 Fully Satisfied

N/A

Composite guarantee and debenture 29 March 2001 Outstanding

N/A

Debenture 18 January 2001 Fully Satisfied

N/A

Single debenture 19 January 1996 Fully Satisfied

N/A

Deed of rent deposit 16 October 1991 Fully Satisfied

N/A

Fixed and floating charge 01 August 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.