WELTONHURST LIMITED
BLACKBURN

Hellopages » Lancashire » Blackburn with Darwen » BB1 2LD

Company number 00894340
Status Active
Incorporation Date 19 December 1966
Company Type Private Limited Company
Address CENTURION WAY, ROMAN ROAD INDUSTRIAL ESTATE, BLACKBURN, LANCASHIRE, BB1 2LD
Home Country United Kingdom
Nature of Business 22290 - Manufacture of other plastic products
Phone, email, etc

Since the company registration one hundred and thirty events have happened. The last three records are Confirmation statement made on 18 October 2016 with updates; Appointment of Mrs Paula Maria Turner as a secretary on 31 October 2016; Termination of appointment of Richard James Howarth as a secretary on 31 October 2016. The most likely internet sites of WELTONHURST LIMITED are www.weltonhurst.co.uk, and www.weltonhurst.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-eight years and ten months. Weltonhurst Limited is a Private Limited Company. The company registration number is 00894340. Weltonhurst Limited has been working since 19 December 1966. The present status of the company is Active. The registered address of Weltonhurst Limited is Centurion Way Roman Road Industrial Estate Blackburn Lancashire Bb1 2ld. . TURNER, Paula Maria is a Secretary of the company. CANN, Herbert Anthony is a Director of the company. HUTCHINSON, Anthony is a Director of the company. WAREING, Paul is a Director of the company. WATTS, Simon Robert is a Director of the company. Secretary FISH, Andrew John has been resigned. Secretary GIERAT, Edward Alexander has been resigned. Secretary HOWARTH, Richard James has been resigned. Secretary WALMSLEY, David Loynds has been resigned. Director BRETHERTON, Kevin Andrew has been resigned. Director BURROWS, Paul Anthony has been resigned. Director WALMSLEY, David Loynds has been resigned. Director WATTS, Robert Cedric has been resigned. The company operates in "Manufacture of other plastic products".


Current Directors

Secretary
TURNER, Paula Maria
Appointed Date: 31 October 2016

Director

Director
HUTCHINSON, Anthony

86 years old

Director
WAREING, Paul
Appointed Date: 22 January 1997
61 years old

Director
WATTS, Simon Robert
Appointed Date: 06 July 1995
64 years old

Resigned Directors

Secretary
FISH, Andrew John
Resigned: 09 October 2013
Appointed Date: 20 May 2010

Secretary
GIERAT, Edward Alexander
Resigned: 20 May 2010
Appointed Date: 12 September 2004

Secretary
HOWARTH, Richard James
Resigned: 31 October 2016
Appointed Date: 09 October 2013

Secretary
WALMSLEY, David Loynds
Resigned: 11 September 2004

Director
BRETHERTON, Kevin Andrew
Resigned: 30 April 2003
Appointed Date: 28 April 1993
63 years old

Director
BURROWS, Paul Anthony
Resigned: 01 October 2008
79 years old

Director
WALMSLEY, David Loynds
Resigned: 11 September 2004
82 years old

Director
WATTS, Robert Cedric
Resigned: 22 August 1992
88 years old

Persons With Significant Control

Mr Herbert Anthony Cann Cbe. D.L
Notified on: 7 April 2016
86 years old
Nature of control: Ownership of shares – 75% or more

WELTONHURST LIMITED Events

31 Oct 2016
Confirmation statement made on 18 October 2016 with updates
31 Oct 2016
Appointment of Mrs Paula Maria Turner as a secretary on 31 October 2016
31 Oct 2016
Termination of appointment of Richard James Howarth as a secretary on 31 October 2016
19 Aug 2016
Full accounts made up to 31 December 2015
28 Oct 2015
Annual return made up to 18 October 2015 with full list of shareholders
Statement of capital on 2015-10-28
  • GBP 1,357,250

...
... and 120 more events
05 Jun 1987
Accounts made up to 31 August 1986

05 Jun 1987
Return made up to 29/04/87; full list of members

23 Feb 1987
Particulars of mortgage/charge

28 Jan 1987
Annual return made up to 14/01/87

19 Dec 1966
Incorporation

WELTONHURST LIMITED Charges

16 June 2011
Legal mortgage
Delivered: 21 June 2011
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Land and buildings on the east side of centurion way guide…
16 June 2011
Debenture
Delivered: 21 June 2011
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…
9 November 2004
Fixed and floating charge
Delivered: 10 November 2004
Status: Satisfied on 21 June 2011
Persons entitled: Euro Sales Finance PLC
Description: Fixed and floating charges over the undertaking and all…
9 May 2002
Fixed and floating charge
Delivered: 10 May 2002
Status: Satisfied on 8 October 2005
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
8 May 2002
Fixed charge
Delivered: 10 May 2002
Status: Satisfied on 4 June 2011
Persons entitled: Lloyds Udt Limited
Description: A first fixed charge over 1 x accumulator head…
30 April 2002
Legal charge
Delivered: 7 May 2002
Status: Satisfied on 21 June 2011
Persons entitled: National Westminster Bank PLC
Description: Centurion way roman industrial estate blackburn with darwen…
23 April 2002
Debenture
Delivered: 1 May 2002
Status: Satisfied on 21 June 2011
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 March 1999
Legal charge
Delivered: 30 March 1999
Status: Satisfied on 19 March 2003
Persons entitled: Nationwide Building Society
Description: Land and buildings on the east side of centurion way guide…
12 March 1999
Mortgage debenture
Delivered: 18 March 1999
Status: Satisfied on 19 March 2003
Persons entitled: Nationwide Building Society
Description: The company's whatsoever and wheresoever present and or…
12 March 1999
Legal charge
Delivered: 16 March 1999
Status: Satisfied on 8 October 2005
Persons entitled: Lloyds Bowmaker Limited
Description: The f/h land at roman road industrial estate roman road…
22 July 1998
Mortgage deed
Delivered: 23 July 1998
Status: Satisfied on 19 March 2003
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a land at roman road industrial estate…
20 January 1998
Fixed charge
Delivered: 22 January 1998
Status: Satisfied on 8 October 2005
Persons entitled: Lloyds Bowmaker Limited
Description: A first fixed charge over the goods as listed being :- 1994…
7 July 1995
Fixed charge
Delivered: 8 July 1995
Status: Satisfied on 19 March 2003
Persons entitled: Lloyds Bowmaker Limited
Description: 5 piovan gravimetric blenders,ser/nos: it 917-4052;iv…
18 July 1994
Fixed charge
Delivered: 19 July 1994
Status: Satisfied on 19 March 2003
Persons entitled: Lloyds Bowmaker Limited
Description: Uniloy-comec msc/s automatic extrusion blow moulding…
25 June 1993
Mortgage
Delivered: 29 June 1993
Status: Satisfied on 19 March 2003
Persons entitled: Lloyds Bank PLC
Description: L/H property k/a part of bottomcroft mill, darwen t/no…
18 February 1987
Single debenture
Delivered: 23 February 1987
Status: Satisfied on 12 June 2002
Persons entitled: Lloyds Bank PLC
Description: Stocks shares other interests. Fixed and floating charges…