LITTLEHAMPTON WELDING (HOLDINGS) LIMITED
LITTLEHAMPTON

Hellopages » West Sussex » Arun » BN17 5DF
Company number 01692769
Status Active
Incorporation Date 20 January 1983
Company Type Private Limited Company
Address RIVERSIDE WORKS, RIVERSIDE INDUSTRIAL ESTATE, LITTLEHAMPTON, WEST SUSSEX, BN17 5DF
Home Country United Kingdom
Nature of Business 25110 - Manufacture of metal structures and parts of structures
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Confirmation statement made on 18 January 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 18 January 2016 with full list of shareholders Statement of capital on 2016-01-25 GBP 807 . The most likely internet sites of LITTLEHAMPTON WELDING (HOLDINGS) LIMITED are www.littlehamptonweldingholdings.co.uk, and www.littlehampton-welding-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and one months. The distance to to Angmering Rail Station is 2.9 miles; to Barnham Rail Station is 3.9 miles; to Durrington-on-Sea Rail Station is 6.3 miles; to Pulborough Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Littlehampton Welding Holdings Limited is a Private Limited Company. The company registration number is 01692769. Littlehampton Welding Holdings Limited has been working since 20 January 1983. The present status of the company is Active. The registered address of Littlehampton Welding Holdings Limited is Riverside Works Riverside Industrial Estate Littlehampton West Sussex Bn17 5df. . GWYNNE, Christine Wendy is a Secretary of the company. FALLICK, Stephen Christopher is a Director of the company. FRY, Neil Edward is a Director of the company. TUSTIN, William Anthony is a Director of the company. Secretary TUSTIN, Rosemary has been resigned. Secretary WILKERSON, Gary has been resigned. Director DICKER, Ian Richard, Mr- has been resigned. Director DICKER, Richard William Ellis has been resigned. Director DICKER, Stephen Andrew has been resigned. The company operates in "Manufacture of metal structures and parts of structures".


Current Directors

Secretary
GWYNNE, Christine Wendy
Appointed Date: 18 April 2008

Director
FALLICK, Stephen Christopher
Appointed Date: 18 April 2008
67 years old

Director
FRY, Neil Edward
Appointed Date: 18 April 2008
52 years old

Director

Resigned Directors

Secretary
TUSTIN, Rosemary
Resigned: 31 March 2008
Appointed Date: 26 April 2000

Secretary
WILKERSON, Gary
Resigned: 30 April 2000

Director
DICKER, Ian Richard, Mr-
Resigned: 01 April 2014
Appointed Date: 21 April 2008
60 years old

Director
DICKER, Richard William Ellis
Resigned: 30 September 1994
82 years old

Director
DICKER, Stephen Andrew
Resigned: 30 June 2013
Appointed Date: 18 April 2008
61 years old

Persons With Significant Control

Mr Stephen Christopher Fallick
Notified on: 1 July 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Neil Edward Fry
Notified on: 1 July 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LITTLEHAMPTON WELDING (HOLDINGS) LIMITED Events

23 Jan 2017
Confirmation statement made on 18 January 2017 with updates
04 Oct 2016
Full accounts made up to 31 December 2015
25 Jan 2016
Annual return made up to 18 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 807

25 Jan 2016
Director's details changed for Mr Neil Edward Fry on 15 January 2016
25 Jan 2016
Director's details changed for Mr William Anthony Tustin on 15 January 2016
...
... and 96 more events
09 Feb 1988
Return made up to 22/01/88; full list of members

17 Nov 1987
New secretary appointed

17 Nov 1987
Secretary resigned

29 Jan 1987
Full accounts made up to 30 June 1986

24 Jan 1987
Return made up to 31/12/86; full list of members

LITTLEHAMPTON WELDING (HOLDINGS) LIMITED Charges

24 March 1995
Second legal charge
Delivered: 28 March 1995
Status: Satisfied on 10 December 1997
Persons entitled: Richard William Ellis Dicker William Anthony Tustin Denton and Co.Trustees Limited
Description: L/H property k/as unit 5 (otherwise k/as riverside…
24 March 1995
Legal charge
Delivered: 28 March 1995
Status: Satisfied on 11 February 2011
Persons entitled: William Anthony Tustin
Description: L/H property k/as unit 5 (otherwise k/as riverside…
10 August 1994
Debenture
Delivered: 17 August 1994
Status: Satisfied on 20 January 1995
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
20 March 1989
Mortgage
Delivered: 31 March 1989
Status: Satisfied on 18 April 2000
Persons entitled: Barclays Bank PLC
Description: Unit T6 rutford industrial estate, ford nr arundel, west…
24 February 1989
Legal charge
Delivered: 3 May 1989
Status: Satisfied on 27 January 2011
Persons entitled: Barclays Bank PLC
Description: Riverside works littlehampton W. sussex t/no. Wsx 89390.
31 January 1985
Legal charge
Delivered: 12 February 1985
Status: Satisfied on 27 January 2011
Persons entitled: Barclays Bank PLC
Description: L/H - riverside works, on the riverside industrial estate…
7 February 1983
Debenture
Delivered: 16 February 1983
Status: Satisfied on 1 June 1991
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charge on the undertaking and all property…