Based in Hertfordshire, Wholesale Welding Supplies Ltd was registered on 06 December 1982, it's status at Companies House is "Active". The current directors of this business are Case, Robert John, Burkitt, Kelly Louise, Darton, Lee Kevin, Hawkins, Gareth, Sales Director, Hawkins, Jennifer Angela, Rosenberg, Martin Anthony, Bond, Alexis Natashia Suzanne, Hawkins, Adrian Richard, Hawkins, Jennifer Angela, Hawkins, Peter Vincent Geoffrey, Mullan, Keith, Rose, John Francis. We do not know the number of employees at the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BURKITT, Kelly Louise | 01 March 2019 | - | 1 |
DARTON, Lee Kevin | 15 January 2019 | - | 1 |
HAWKINS, Gareth, Sales Director | 01 October 2009 | - | 1 |
BOND, Alexis Natashia Suzanne | 01 April 2012 | 30 September 2020 | 1 |
HAWKINS, Adrian Richard | N/A | 01 March 2019 | 1 |
HAWKINS, Jennifer Angela | 01 August 2012 | 01 March 2019 | 1 |
HAWKINS, Peter Vincent Geoffrey | N/A | 06 September 1997 | 1 |
MULLAN, Keith | 01 April 1995 | 17 March 2015 | 1 |
ROSE, John Francis | 01 May 2008 | 30 July 2009 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CASE, Robert John | 09 November 2012 | - | 1 |
HAWKINS, Jennifer Angela | 01 March 2000 | 08 November 2012 | 1 |
ROSENBERG, Martin Anthony | 01 April 1995 | 17 February 2000 | 1 |
Document Type | Date | |
---|---|---|
TM01 - Termination of appointment of director | 01 October 2020 | |
CS01 - N/A | 25 September 2020 | |
AA - Annual Accounts | 26 June 2020 | |
AA - Annual Accounts | 28 November 2019 | |
AA01 - Change of accounting reference date | 21 October 2019 | |
AA01 - Change of accounting reference date | 21 October 2019 | |
AA01 - Change of accounting reference date | 18 October 2019 | |
CS01 - N/A | 05 August 2019 | |
RESOLUTIONS - N/A | 20 March 2019 | |
CC04 - Statement of companies objects | 20 March 2019 | |
SH08 - Notice of name or other designation of class of shares | 19 March 2019 | |
AP01 - Appointment of director | 13 March 2019 | |
TM01 - Termination of appointment of director | 13 March 2019 | |
AP01 - Appointment of director | 13 March 2019 | |
AP01 - Appointment of director | 13 March 2019 | |
PSC02 - N/A | 13 March 2019 | |
PSC07 - N/A | 13 March 2019 | |
PSC07 - N/A | 13 March 2019 | |
TM01 - Termination of appointment of director | 13 March 2019 | |
TM01 - Termination of appointment of director | 25 February 2019 | |
AP01 - Appointment of director | 15 January 2019 | |
AA - Annual Accounts | 21 December 2018 | |
CH01 - Change of particulars for director | 19 December 2018 | |
CS01 - N/A | 23 August 2018 | |
AA - Annual Accounts | 28 December 2017 | |
CS01 - N/A | 04 August 2017 | |
PSC01 - N/A | 03 August 2017 | |
PSC01 - N/A | 03 August 2017 | |
AA - Annual Accounts | 08 January 2017 | |
CH01 - Change of particulars for director | 25 November 2016 | |
AP01 - Appointment of director | 25 November 2016 | |
CS01 - N/A | 11 August 2016 | |
AA - Annual Accounts | 08 November 2015 | |
AR01 - Annual Return | 05 August 2015 | |
TM01 - Termination of appointment of director | 26 April 2015 | |
AA - Annual Accounts | 19 December 2014 | |
AR01 - Annual Return | 28 August 2014 | |
MR01 - N/A | 02 May 2014 | |
AA - Annual Accounts | 21 August 2013 | |
AR01 - Annual Return | 12 August 2013 | |
AP01 - Appointment of director | 12 August 2013 | |
AA - Annual Accounts | 24 December 2012 | |
AP03 - Appointment of secretary | 09 November 2012 | |
TM02 - Termination of appointment of secretary | 09 November 2012 | |
AR01 - Annual Return | 17 August 2012 | |
AP01 - Appointment of director | 17 August 2012 | |
CH01 - Change of particulars for director | 16 August 2012 | |
CH01 - Change of particulars for director | 16 August 2012 | |
AP01 - Appointment of director | 06 August 2012 | |
AP01 - Appointment of director | 31 May 2012 | |
AA - Annual Accounts | 03 November 2011 | |
AR01 - Annual Return | 09 August 2011 | |
CH01 - Change of particulars for director | 09 August 2011 | |
SH08 - Notice of name or other designation of class of shares | 21 March 2011 | |
AA - Annual Accounts | 18 January 2011 | |
CH03 - Change of particulars for secretary | 24 August 2010 | |
CH01 - Change of particulars for director | 17 August 2010 | |
CH01 - Change of particulars for director | 17 August 2010 | |
CH01 - Change of particulars for director | 17 August 2010 | |
AR01 - Annual Return | 09 August 2010 | |
CH03 - Change of particulars for secretary | 06 August 2010 | |
AP01 - Appointment of director | 26 March 2010 | |
AA - Annual Accounts | 05 December 2009 | |
363a - Annual Return | 17 August 2009 | |
288b - Notice of resignation of directors or secretaries | 17 August 2009 | |
AA - Annual Accounts | 14 August 2008 | |
363a - Annual Return | 11 August 2008 | |
288a - Notice of appointment of directors or secretaries | 07 May 2008 | |
AA - Annual Accounts | 25 September 2007 | |
363a - Annual Return | 15 August 2007 | |
395 - Particulars of a mortgage or charge | 13 April 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 December 2006 | |
AA - Annual Accounts | 03 August 2006 | |
363a - Annual Return | 31 July 2006 | |
AA - Annual Accounts | 22 August 2005 | |
363a - Annual Return | 08 August 2005 | |
363s - Annual Return | 12 August 2004 | |
AA - Annual Accounts | 21 July 2004 | |
287 - Change in situation or address of Registered Office | 28 June 2004 | |
395 - Particulars of a mortgage or charge | 01 May 2004 | |
AA - Annual Accounts | 13 January 2004 | |
395 - Particulars of a mortgage or charge | 18 September 2003 | |
363s - Annual Return | 14 August 2003 | |
AA - Annual Accounts | 06 January 2003 | |
363s - Annual Return | 22 August 2002 | |
AA - Annual Accounts | 07 January 2002 | |
363s - Annual Return | 09 August 2001 | |
363s - Annual Return | 14 August 2000 | |
AA - Annual Accounts | 19 June 2000 | |
288a - Notice of appointment of directors or secretaries | 28 March 2000 | |
288b - Notice of resignation of directors or secretaries | 28 March 2000 | |
363s - Annual Return | 13 August 1999 | |
AA - Annual Accounts | 08 June 1999 | |
363s - Annual Return | 12 August 1998 | |
AA - Annual Accounts | 13 July 1998 | |
AA - Annual Accounts | 08 December 1997 | |
363s - Annual Return | 25 September 1997 | |
363s - Annual Return | 15 August 1996 | |
AA - Annual Accounts | 19 June 1996 | |
363s - Annual Return | 24 August 1995 | |
AA - Annual Accounts | 25 July 1995 | |
288 - N/A | 05 April 1995 | |
288 - N/A | 05 April 1995 | |
363s - Annual Return | 17 August 1994 | |
AA - Annual Accounts | 05 July 1994 | |
363s - Annual Return | 31 August 1993 | |
AA - Annual Accounts | 09 July 1993 | |
363s - Annual Return | 06 August 1992 | |
AA - Annual Accounts | 22 June 1992 | |
AA - Annual Accounts | 20 August 1991 | |
363a - Annual Return | 20 August 1991 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 04 June 1991 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 26 October 1990 | |
AA - Annual Accounts | 04 September 1990 | |
363 - Annual Return | 04 September 1990 | |
395 - Particulars of a mortgage or charge | 02 August 1990 | |
363 - Annual Return | 13 July 1989 | |
AA - Annual Accounts | 13 July 1989 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 17 May 1989 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 17 May 1989 | |
RESOLUTIONS - N/A | 25 April 1989 | |
RESOLUTIONS - N/A | 25 April 1989 | |
288 - N/A | 21 April 1989 | |
RESOLUTIONS - N/A | 20 April 1989 | |
RESOLUTIONS - N/A | 20 April 1989 | |
123 - Notice of increase in nominal capital | 20 April 1989 | |
363 - Annual Return | 18 October 1988 | |
AA - Annual Accounts | 18 October 1988 | |
363 - Annual Return | 17 August 1987 | |
AA - Annual Accounts | 17 August 1987 | |
288 - N/A | 17 August 1987 | |
287 - Change in situation or address of Registered Office | 17 August 1987 | |
288 - N/A | 21 July 1987 | |
288 - N/A | 01 July 1987 | |
395 - Particulars of a mortgage or charge | 10 June 1987 | |
AA - Annual Accounts | 13 October 1986 | |
363 - Annual Return | 13 October 1986 | |
288 - N/A | 13 October 1986 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 30 April 2014 | Outstanding |
N/A |
Legal charge | 30 March 2007 | Outstanding |
N/A |
Debenture | 28 April 2004 | Outstanding |
N/A |
Legal charge | 29 August 2003 | Outstanding |
N/A |
Mortgage debenture | 30 July 1990 | Fully Satisfied |
N/A |
Debenture | 03 June 1987 | Fully Satisfied |
N/A |
Guarantee & debenture | 08 June 1983 | Fully Satisfied |
N/A |