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.
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 |
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 |
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 |