H.I.WELDRICK LIMITED
DONCASTER

Hellopages » South Yorkshire » Doncaster » DN4 5FB

Company number 00623420
Status Active
Incorporation Date 18 March 1959
Company Type Private Limited Company
Address LEEDALE HOUSE, RAILWAY COURT, DONCASTER, SOUTH YORKSHIRE, DN4 5FB
Home Country United Kingdom
Nature of Business 47730 - Dispensing chemist in specialised stores
Phone, email, etc

Since the company registration two hundred and twenty-two events have happened. The last three records are Full accounts made up to 30 April 2016; All of the property or undertaking has been released from charge 19; All of the property or undertaking has been released from charge 32. The most likely internet sites of H.I.WELDRICK LIMITED are www.hiweldrick.co.uk, and www.h-i-weldrick.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-six years and seven months. H I Weldrick Limited is a Private Limited Company. The company registration number is 00623420. H I Weldrick Limited has been working since 18 March 1959. The present status of the company is Active. The registered address of H I Weldrick Limited is Leedale House Railway Court Doncaster South Yorkshire Dn4 5fb. . APPLEYARD, Paul is a Secretary of the company. ALCOCK, Christopher William John is a Director of the company. ALCOCK, Lynne Hopwood is a Director of the company. Secretary ALCOCK, Lynne Hopwood has been resigned. Secretary ALCOCK, Lynne Hopwood has been resigned. Secretary BLENKINSOP, John has been resigned. Secretary KETTLE, Caroline has been resigned. Director ABOULIAN, Lucy Kathryn has been resigned. Director ALCOCK, Charlotte has been resigned. Director ALCOCK, Christopher William John has been resigned. Director ALCOCK, Richard Peter Francis has been resigned. Director ALCOCK, Richard Peter Francis has been resigned. Director ALCOCK, Ronald Alfred William has been resigned. Director APPLEYARD, Paul has been resigned. Director BRADBURY, John Riley has been resigned. Director DAVIES, Hilary has been resigned. Director GLYNN, Marshall Anthony has been resigned. Director HARRIS, Ruth Elizabeth has been resigned. Director HEDGES, Clare Rebecca has been resigned. Director KETTLE, Caroline has been resigned. Director VANNS, David Leonard has been resigned. Director WELLS, Richard Charles has been resigned. Director WELLS, Robert has been resigned. The company operates in "Dispensing chemist in specialised stores".


Current Directors

Secretary
APPLEYARD, Paul
Appointed Date: 20 March 2006

Director
ALCOCK, Christopher William John
Appointed Date: 01 October 1999
48 years old

Director

Resigned Directors

Secretary
ALCOCK, Lynne Hopwood
Resigned: 20 March 2006
Appointed Date: 15 May 2000

Secretary
ALCOCK, Lynne Hopwood
Resigned: 23 September 1993

Secretary
BLENKINSOP, John
Resigned: 26 May 1995
Appointed Date: 23 September 1993

Secretary
KETTLE, Caroline
Resigned: 15 May 2000
Appointed Date: 26 May 1995

Director
ABOULIAN, Lucy Kathryn
Resigned: 31 July 2014
Appointed Date: 21 March 1994
50 years old

Director
ALCOCK, Charlotte
Resigned: 31 July 2014
Appointed Date: 18 November 1996
46 years old

Director
ALCOCK, Christopher William John
Resigned: 01 May 1999
Appointed Date: 04 September 1994
48 years old

Director
ALCOCK, Richard Peter Francis
Resigned: 13 January 2014
Appointed Date: 20 November 2006
41 years old

Director
ALCOCK, Richard Peter Francis
Resigned: 05 May 2003
Appointed Date: 07 March 2001
41 years old

Director
ALCOCK, Ronald Alfred William
Resigned: 17 March 2016
84 years old

Director
APPLEYARD, Paul
Resigned: 01 September 2005
Appointed Date: 01 November 2002
63 years old

Director
BRADBURY, John Riley
Resigned: 01 December 2000
Appointed Date: 01 April 1993
84 years old

Director
DAVIES, Hilary
Resigned: 01 August 1998
Appointed Date: 18 June 1997
69 years old

Director
GLYNN, Marshall Anthony
Resigned: 01 June 1997
63 years old

Director
HARRIS, Ruth Elizabeth
Resigned: 31 July 2014
Appointed Date: 21 March 1994
54 years old

Director
HEDGES, Clare Rebecca
Resigned: 31 July 2014
Appointed Date: 21 March 1994
55 years old

Director
KETTLE, Caroline
Resigned: 15 May 2000
Appointed Date: 01 November 1998
62 years old

Director
VANNS, David Leonard
Resigned: 01 September 2005
Appointed Date: 01 November 1998
67 years old

Director
WELLS, Richard Charles
Resigned: 01 September 2005
Appointed Date: 01 November 1998
65 years old

Director
WELLS, Robert
Resigned: 31 October 1993
68 years old

Persons With Significant Control

Mr Richard Charles Wells
Notified on: 6 April 2016
65 years old
Nature of control: Has significant influence or control

Mr Paul Appleyard
Notified on: 6 April 2016
63 years old
Nature of control: Has significant influence or control

Mr Christopher William John Alcock Bsc Hons Pharmacy
Notified on: 6 April 2016
48 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr David Leonard Vanns
Notified on: 6 April 2016
67 years old
Nature of control: Has significant influence or control

H.I.WELDRICK LIMITED Events

24 Jan 2017
Full accounts made up to 30 April 2016
20 Jan 2017
All of the property or undertaking has been released from charge 19
20 Jan 2017
All of the property or undertaking has been released from charge 32
20 Jan 2017
All of the property or undertaking has been released from charge 33
12 Jan 2017
Confirmation statement made on 31 December 2016 with updates
...
... and 212 more events
19 Feb 1987
Full accounts made up to 30 April 1986
19 Feb 1987
Return made up to 29/12/86; full list of members

22 Jan 1987
Director resigned

15 Nov 1986
Registered office changed on 15/11/86 from: 28/29 hallgate doncaster york

18 Mar 1959
Incorporation

H.I.WELDRICK LIMITED Charges

15 December 2014
Charge code 0062 3420 0050
Delivered: 16 December 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal mortgage over the freehold - 31 and 33 high street…
7 September 2012
Legal mortgage
Delivered: 11 September 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H title k/a 7-8, the square, wales, sheffield, south…
7 September 2012
Legal mortgage
Delivered: 11 September 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 4 high street, barnburgh, doncaster t/no:SYK115344 with the…
7 September 2012
Legal mortgage
Delivered: 11 September 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 44 church street,conisbrough, doncaster t/no:SYK510628 with…
24 August 2004
Legal mortgage
Delivered: 27 August 2004
Status: Satisfied on 3 June 2008
Persons entitled: Hsbc Bank PLC
Description: The f/h property known as 211 skellow road skellow…
16 August 2004
Legal mortgage
Delivered: 21 August 2004
Status: Satisfied on 16 May 2009
Persons entitled: Hsbc Bank PLC
Description: The f/h property k/a 14 high street, carcroft, doncaster…
29 July 2004
Legal mortgage
Delivered: 30 July 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H property 26 barnsley road goldthorpe south yorkshire…
12 March 2004
Legal mortgage
Delivered: 13 March 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Unit 3 marlow road barnby dun doncaster DN3 1AX. With the…
2 March 2004
Legal mortgage
Delivered: 10 March 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H property k/a 26-28 barnsley road goldthorpe rotherham…
15 July 2002
Legal mortgage
Delivered: 20 July 2002
Status: Satisfied on 15 February 2006
Persons entitled: Hsbc Bank PLC
Description: The property at 45, 47 and 49 high street crofton wakefield…
1 May 2001
Legal mortgage
Delivered: 2 May 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 100 amersall rd,scawthorpe doncaster south yorkshire. With…
10 October 2000
Legal mortgage
Delivered: 12 October 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 16 grays court denaby main doncaster. With the benefit of…
2 October 2000
Legal mortgage
Delivered: 4 October 2000
Status: Satisfied on 15 November 2007
Persons entitled: Hsbc Bank PLC
Description: Ground floor premises at 3 market place tickhill doncaster…
5 June 2000
Debenture
Delivered: 20 June 2000
Status: Partially satisfied
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 June 1998
Legal mortgage
Delivered: 11 June 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 7 wilfreds court cantley doncaster. With the benefit of all…
1 June 1998
Legal mortgage
Delivered: 11 June 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 8 everingham road cantley doncaster. With the benefit of…
3 November 1997
Legal mortgage
Delivered: 8 November 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Premises at welfare road thurnscoe rotherham south…
3 November 1997
Legal mortgage
Delivered: 8 November 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: The property at 6 shepherd lane thurnscoe rotherham south…
27 October 1997
Legal mortgage
Delivered: 30 October 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 48 barnsley road goldthorpe rotherham south yorkshire. With…
14 October 1997
Legal mortgage
Delivered: 23 October 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: L/H premises at 65C midland road royston barnsley south…
14 October 1997
Legal mortgage
Delivered: 23 October 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: L/H premises situate at 48A high street royston barnsley…
16 July 1997
Legal mortgage
Delivered: 17 July 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 36 high street bawtry south yorkshire. With the benefit of…
8 July 1997
Legal mortgage
Delivered: 10 July 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Gardens lane conisbrough south yorkshire k/a gardens lane…
3 July 1997
Legal mortgage
Delivered: 5 July 1997
Status: Satisfied on 3 June 2008
Persons entitled: Midland Bank PLC
Description: 94 high street maltby rotherham south yorkshire. With the…
11 April 1997
Legal mortgage
Delivered: 12 April 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: L/H premises comprising a pharmacy shop at maltby health…
7 February 1997
Legal mortgage
Delivered: 19 February 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: The property at 143 marshland road doncaster south…
7 February 1997
Legal mortgage
Delivered: 19 February 1997
Status: Satisfied on 3 June 2008
Persons entitled: Midland Bank PLC
Description: The property at shop premises situate at 44 church street…
7 February 1997
Legal mortgage
Delivered: 19 February 1997
Status: Satisfied on 18 July 1998
Persons entitled: Midland Bank PLC
Description: The property at unit 2 town hall market place gainsborough…
7 February 1997
Legal mortgage
Delivered: 19 February 1997
Status: Satisfied on 3 June 2008
Persons entitled: Midland Bank PLC
Description: The property at 23 beckett road doncaster south yorkshire…
7 February 1997
Legal mortgage
Delivered: 19 February 1997
Status: Satisfied on 18 July 1998
Persons entitled: Midland Bank PLC
Description: The property at 15 market street gainsborough lincolnshire…
7 February 1997
Legal mortgage
Delivered: 19 February 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: The property at unit 1 east laith gate doncaster south…
7 February 1997
Legal mortgage
Delivered: 19 February 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: The property at shop premises k/a 1A and 3A church street…
7 February 1997
Legal mortgage
Delivered: 19 February 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: The property at 10 central terrace edlington south…
7 February 1997
Legal mortgage
Delivered: 19 February 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: The property at unit 2 (ground floor only) east laith gate…
7 February 1997
Legal mortgage
Delivered: 19 February 1997
Status: Satisfied on 27 August 2003
Persons entitled: Midland Bank PLC
Description: The property at round garth silver street stainforth…
7 February 1997
Legal mortgage
Delivered: 19 February 1997
Status: Satisfied on 3 June 2008
Persons entitled: Midland Bank PLC
Description: The property at 3,5 and 7 printing office street doncaster…
3 May 1996
Fixed and floating charge
Delivered: 4 May 1996
Status: Partially satisfied
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 April 1993
Debenture
Delivered: 6 April 1993
Status: Satisfied on 18 September 1996
Persons entitled: Statim Finance Limited
Description: Fixed and floating charges over the undertaking and all…
3 November 1992
Legal charge
Delivered: 11 November 1992
Status: Satisfied on 15 July 1997
Persons entitled: Statim Finance Limited
Description: F/Hold--143 marshland rd,moorends,doncaster.t/no.syk 131640…
3 November 1992
Legal charge
Delivered: 11 November 1992
Status: Satisfied on 9 July 1997
Persons entitled: Statim Finance Limited
Description: 23 beckett rd,doncaster.t/no.syk 31242 with all…
3 November 1992
Legal charge
Delivered: 11 November 1992
Status: Satisfied on 9 July 1997
Persons entitled: Statim Finance Limited
Description: F/Hold property--round garth pharmacy silver st,stainforth…
2 November 1992
Legal charge
Delivered: 6 November 1992
Status: Satisfied on 9 July 1997
Persons entitled: Statim Finance Limited
Description: A fixed charge on all stock,shares,bondsand securities of…
2 November 1992
Debenture
Delivered: 6 November 1992
Status: Satisfied on 9 July 1997
Persons entitled: Statim Finance Limited
Description: See form for details of various properties. Fixed and…
3 February 1992
Debenture
Delivered: 8 February 1992
Status: Satisfied on 9 July 1997
Persons entitled: Statim Finance Limited.
Description: L/H property at 44 church st, conisborough, doncaster south…
1 March 1991
Legal charge
Delivered: 12 March 1991
Status: Satisfied on 9 July 1997
Persons entitled: Barclays Bank PLC
Description: 10, central terrace, edlington, doncaster, S. yorkshire…
16 February 1990
Debenture
Delivered: 27 February 1990
Status: Satisfied on 18 September 1996
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 March 1986
Charge
Delivered: 11 March 1986
Status: Satisfied on 13 November 1992
Persons entitled: Midland Bank PLC
Description: All book & other debts now & from time to time hereafter…
11 December 1979
Mortgage
Delivered: 31 December 1979
Status: Satisfied on 13 November 1992
Persons entitled: Midland Bank PLC
Description: F/Hold land and premises:- shop & premises, no 2 sunny bay…
30 May 1974
Equitable charge
Delivered: 5 June 1974
Status: Satisfied on 13 November 1992
Persons entitled: Midland Bank PLC
Description: All monies standing to the credit of any account the…
21 May 1974
Floating charge
Delivered: 5 June 1974
Status: Satisfied on 13 May 1994
Persons entitled: Midland Bank PLC
Description: Floating charge on the. Undertaking and all property and…