WELLS (SPIRAL TUBES) LIMITED
KEIGHLEY

Hellopages » West Yorkshire » Bradford » BD21 4LW

Company number 00914645
Status Active
Incorporation Date 5 September 1967
Company Type Private Limited Company
Address PROSPECT WORKS, AIREDALE ROAD, KEIGHLEY, WEST YORKSHIRE, BD21 4LW
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Register(s) moved to registered inspection location C/O Hentons Northgate North Street Leeds West Yorkshire LS2 7PN; Register inspection address has been changed to C/O Hentons Northgate North Street Leeds West Yorkshire LS2 7PN; Confirmation statement made on 7 December 2016 with updates. The most likely internet sites of WELLS (SPIRAL TUBES) LIMITED are www.wellsspiraltubes.co.uk, and www.wells-spiral-tubes.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-eight years and two months. The distance to to Bingley Rail Station is 2.6 miles; to Burley-in-Wharfedale Rail Station is 6 miles; to Bradford Forster Square Rail Station is 7.5 miles; to Bradford Interchange Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Wells Spiral Tubes Limited is a Private Limited Company. The company registration number is 00914645. Wells Spiral Tubes Limited has been working since 05 September 1967. The present status of the company is Active. The registered address of Wells Spiral Tubes Limited is Prospect Works Airedale Road Keighley West Yorkshire Bd21 4lw. . PETTY, Debra Jane is a Secretary of the company. PETTY, Debra Jane is a Director of the company. STENHOUSE, Paula Helen is a Director of the company. Secretary WELLS, Margaret Rose has been resigned. Secretary WELLS, Mark Philip has been resigned. Director AUSTIN, David Martin has been resigned. Director WELLS, Margaret Rose has been resigned. Director WELLS, Mark Philip has been resigned. Director WELLS, Philip Edward has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


Current Directors

Secretary
PETTY, Debra Jane
Appointed Date: 12 September 2012

Director
PETTY, Debra Jane
Appointed Date: 12 October 2009
65 years old

Director
STENHOUSE, Paula Helen
Appointed Date: 24 June 2004
58 years old

Resigned Directors

Secretary
WELLS, Margaret Rose
Resigned: 12 September 2012
Appointed Date: 27 May 2004

Secretary
WELLS, Mark Philip
Resigned: 27 May 2004

Director
AUSTIN, David Martin
Resigned: 30 June 2014
Appointed Date: 24 June 2004
69 years old

Director
WELLS, Margaret Rose
Resigned: 12 September 2012
Appointed Date: 24 November 2003
88 years old

Director
WELLS, Mark Philip
Resigned: 27 May 2004
63 years old

Director
WELLS, Philip Edward
Resigned: 25 August 2009
89 years old

Persons With Significant Control

Wells Spiral Holdings Ltd
Notified on: 7 December 2016
Nature of control: Ownership of shares – 75% or more

WELLS (SPIRAL TUBES) LIMITED Events

31 Mar 2017
Register(s) moved to registered inspection location C/O Hentons Northgate North Street Leeds West Yorkshire LS2 7PN
31 Mar 2017
Register inspection address has been changed to C/O Hentons Northgate North Street Leeds West Yorkshire LS2 7PN
14 Dec 2016
Confirmation statement made on 7 December 2016 with updates
06 Jun 2016
Total exemption small company accounts made up to 31 December 2015
11 Dec 2015
Annual return made up to 7 December 2015 with full list of shareholders
Statement of capital on 2015-12-11
  • GBP 8,000

...
... and 86 more events
19 Jun 1987
Return made up to 13/03/87; full list of members

19 Jun 1987
Accounts for a small company made up to 31 December 1986

17 Jun 1987
Accounts for a small company made up to 31 December 1985

17 Jun 1987
Return made up to 31/12/86; full list of members

05 Sep 1967
Incorporation

WELLS (SPIRAL TUBES) LIMITED Charges

18 March 2005
Chattels mortgage
Delivered: 1 April 2005
Status: Satisfied on 17 June 2011
Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited
Description: All and singular the chattels plant machinery and things…
9 December 2003
Fixed charge on purchased debts which fail to vest
Delivered: 10 December 2003
Status: Satisfied on 17 June 2011
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: By way of fixed equitable charge all debts purchased or…
4 October 2000
Debenture
Delivered: 7 October 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 January 1982
Charge
Delivered: 8 January 1982
Status: Satisfied on 17 June 2011
Persons entitled: Midland Bank PLC
Description: All book debts & other debts now & from time to time…
20 September 1978
Chattles mortgage
Delivered: 21 September 1978
Status: Satisfied on 17 June 2011
Persons entitled: Forward Trust LTD
Description: One tubeforming machine srm 1500. complete with additional…
26 April 1976
Mortgage
Delivered: 6 May 1976
Status: Satisfied on 17 June 2011
Persons entitled: Midland Bank PLC
Description: Prospect works, airedale rd, keighley, yorkshire & all…
6 March 1973
Legal charge
Delivered: 13 March 1973
Status: Satisfied on 17 June 2011
Persons entitled: The Mayor, Alderman and Burgesses of the Borough of Keighley
Description: Two acres approx of land at keighley, yorks together with…
20 August 1971
Charge
Delivered: 25 August 1971
Status: Satisfied on 17 June 2011
Persons entitled: Midland Bank PLC
Description: Undertaking and all property present and and future…