Company number 00388598
Status Active
Incorporation Date 6 July 1944
Company Type Private Limited Company
Address WESTLAND SQUARE, DEWSBURY ROAD, LEEDS, LS11 5SS
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc
Since the company registration one hundred and forty events have happened. The last three records are Registration of charge 003885980010, created on 1 February 2017; Change of share class name or designation; Resolutions
RES12 ‐
Resolution of varying share rights or name
. The most likely internet sites of LEEDS WELDING COMPANY LIMITED(THE) are www.leedsweldingcompany.co.uk, and www.leeds-welding-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-one years and seven months. The distance to to Wakefield Westgate Rail Station is 6 miles; to Wakefield Kirkgate Rail Station is 6.4 miles; to Sandal & Agbrigg Rail Station is 7.5 miles; to Ravensthorpe Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Leeds Welding Company Limited The is a Private Limited Company.
The company registration number is 00388598. Leeds Welding Company Limited The has been working since 06 July 1944.
The present status of the company is Active. The registered address of Leeds Welding Company Limited The is Westland Square Dewsbury Road Leeds Ls11 5ss. . ARCHER, Timothy Paul is a Secretary of the company. ALMOND, Geoff Scott is a Director of the company. ARCHER, Timothy Paul is a Director of the company. EAGLEN, Richard Graham is a Director of the company. NOYLAND, Lee Richard is a Director of the company. VERITY, Ian is a Director of the company. Secretary ARCHER, Colin has been resigned. Director ADDISON, Stephen Thomas has been resigned. Director ARCHER, Colin has been resigned. Director ARCHER, Michael has been resigned. Director ARCHER, Norma has been resigned. Director ARCHER, Ruby has been resigned. Director SHARPE, Peter has been resigned. The company operates in "Other manufacturing n.e.c.".
Current Directors
Director
VERITY, Ian
Appointed Date: 03 January 2017
50 years old
Resigned Directors
Director
SHARPE, Peter
Resigned: 31 January 2015
Appointed Date: 21 January 2002
54 years old
Persons With Significant Control
Mr Timothy Paul Archer
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 50% but less than 75%
LEEDS WELDING COMPANY LIMITED(THE) Events
1 February 2017
Charge code 0038 8598 0010
Delivered: 13 February 2017
Status: Outstanding
Persons entitled: Lloyds Bank Commercial Finance Limited
Description: Contains fixed charge…
30 November 2006
Debenture
Delivered: 5 December 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 January 2006
Debenture
Delivered: 23 January 2006
Status: Satisfied
on 21 May 2008
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 May 1998
Legal mortgage
Delivered: 8 May 1998
Status: Satisfied
on 21 May 2008
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a westland square dewsbury road leeds west…
4 November 1996
Fixed charge
Delivered: 7 November 1996
Status: Satisfied
on 21 May 2008
Persons entitled: Griffin Factors
Description: All debts or other obligations to the company of agreed…
4 December 1995
Chattel mortgage
Delivered: 8 December 1995
Status: Satisfied
on 21 May 2008
Persons entitled: Lombard North Central PLC
Description: 1 (1995) edwards pearson RT4 cnc hydraulic press brake s/no…
16 January 1995
Legal mortgage
Delivered: 20 January 1995
Status: Satisfied
on 21 May 2008
Persons entitled: National Westminster Bank PLC
Description: Land and buildings at westland square, westland road, leeds…
8 December 1994
Mortgage debenture
Delivered: 23 December 1994
Status: Satisfied
on 21 May 2008
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage property at westland square…
25 September 1978
Legal mortgage
Delivered: 5 October 1978
Status: Satisfied
on 21 May 2008
Persons entitled: National Westminster Bank LTD
Description: Land & buildings adjacent to laneside mills leeds west…
16 February 1955
Mortgage
Delivered: 22 February 1955
Status: Outstanding
Persons entitled: National Provincial Bank LTD
Description: F/Hold:- 461,oakwood lane, leeds 8 present and future…