About

Registered Number: 02933551
Date of Incorporation: 27/05/1994 (29 years and 10 months ago)
Company Status: Active
Registered Address: First Floor 3a, St Kildas Road, Harrow, Middlesex, HA1 1QD

 

Welsh Gold Plc was registered on 27 May 1994 and has its registered office in Harrow, Middlesex, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this business. The companies directors are listed as Phelps, Roland, Phelps, Jane Louise Shirley, Smythe, Nigel Francis, Phelps, Roland Frank, Roberts, Mai Parry at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PHELPS, Jane Louise Shirley 05 October 2005 - 1
SMYTHE, Nigel Francis 18 January 1995 - 1
Secretary Name Appointed Resigned Total Appointments
PHELPS, Roland 26 May 2008 - 1
PHELPS, Roland Frank 18 March 1996 16 May 1996 1
ROBERTS, Mai Parry 16 May 1996 25 May 2008 1

Filing History

Document Type Date
CS01 - N/A 10 August 2020
AA - Annual Accounts 29 June 2020
CS01 - N/A 02 July 2019
AA - Annual Accounts 25 June 2019
CS01 - N/A 19 June 2018
MR04 - N/A 19 April 2018
AA - Annual Accounts 11 April 2018
AA - Annual Accounts 30 June 2017
CS01 - N/A 16 June 2017
AR01 - Annual Return 30 August 2016
DISS40 - Notice of striking-off action discontinued 24 August 2016
GAZ1 - First notification of strike-off action in London Gazette 23 August 2016
AA - Annual Accounts 09 June 2016
AR01 - Annual Return 28 July 2015
AA - Annual Accounts 16 June 2015
AR01 - Annual Return 24 June 2014
AA - Annual Accounts 03 June 2014
AR01 - Annual Return 25 July 2013
CH01 - Change of particulars for director 10 July 2013
CH01 - Change of particulars for director 10 July 2013
CH01 - Change of particulars for director 10 July 2013
CH01 - Change of particulars for director 10 July 2013
CH03 - Change of particulars for secretary 10 July 2013
AA - Annual Accounts 26 June 2013
AA - Annual Accounts 03 July 2012
AR01 - Annual Return 22 June 2012
AA - Annual Accounts 23 June 2011
AR01 - Annual Return 21 June 2011
AA - Annual Accounts 15 July 2010
AR01 - Annual Return 29 June 2010
AR01 - Annual Return 15 October 2009
AP03 - Appointment of secretary 15 October 2009
353 - Register of members 15 October 2009
TM02 - Termination of appointment of secretary 15 October 2009
288c - Notice of change of directors or secretaries or in their particulars 24 August 2009
AA - Annual Accounts 25 July 2009
363s - Annual Return 22 August 2008
287 - Change in situation or address of Registered Office 29 July 2008
AA - Annual Accounts 25 July 2008
363s - Annual Return 18 September 2007
AA - Annual Accounts 24 August 2007
363s - Annual Return 23 August 2006
AA - Annual Accounts 27 June 2006
363s - Annual Return 18 October 2005
288a - Notice of appointment of directors or secretaries 18 October 2005
AA - Annual Accounts 22 August 2005
363s - Annual Return 01 June 2005
288b - Notice of resignation of directors or secretaries 19 May 2005
AA - Annual Accounts 05 July 2004
AA - Annual Accounts 24 July 2003
363s - Annual Return 11 July 2003
363s - Annual Return 21 August 2002
AA - Annual Accounts 15 August 2002
AA - Annual Accounts 02 October 2001
363s - Annual Return 12 September 2001
AA - Annual Accounts 01 August 2000
363s - Annual Return 04 July 2000
287 - Change in situation or address of Registered Office 05 January 2000
363s - Annual Return 02 July 1999
AA - Annual Accounts 30 June 1999
AA - Annual Accounts 10 November 1998
AUD - Auditor's letter of resignation 08 July 1998
363s - Annual Return 02 July 1998
363s - Annual Return 17 June 1997
AA - Annual Accounts 13 June 1997
395 - Particulars of a mortgage or charge 11 September 1996
AA - Annual Accounts 27 June 1996
363s - Annual Return 11 June 1996
288 - N/A 22 May 1996
288 - N/A 31 March 1996
288 - N/A 22 March 1996
AUD - Auditor's letter of resignation 15 November 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 October 1995
363s - Annual Return 02 August 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 02 August 1995
SA - Shares agreement 30 April 1995
88(2)O - Return of allotments of shares issued for other than cash - original document 30 April 1995
88(2)P - N/A 27 February 1995
288 - N/A 22 February 1995
PROSP - Prospectus 16 February 1995
288 - N/A 15 February 1995
RESOLUTIONS - N/A 10 February 1995
RESOLUTIONS - N/A 10 February 1995
RESOLUTIONS - N/A 10 February 1995
RESOLUTIONS - N/A 10 February 1995
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 10 February 1995
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 10 February 1995
123 - Notice of increase in nominal capital 10 February 1995
288 - N/A 10 February 1995
AA - Annual Accounts 06 February 1995
CERT8 - Certificate to entitle a public company to commence business and borrow 23 January 1995
117 - Application by a public company for certificate to commence business and statutory declaration in support 23 January 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 21 December 1994
287 - Change in situation or address of Registered Office 10 November 1994
287 - Change in situation or address of Registered Office 02 November 1994
RESOLUTIONS - N/A 31 October 1994
288 - N/A 31 October 1994
288 - N/A 31 October 1994
288 - N/A 31 October 1994
CERTNM - Change of name certificate 25 October 1994
CERTNM - Change of name certificate 25 October 1994
NEWINC - New incorporation documents 27 May 1994

Mortgages & Charges

Description Date Status Charge by
Guarantee and debenture 04 September 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.