WELLINGTON TRADING UK LIMITED
ESSEX

Hellopages » Essex » Maldon » CM0 8AA

Company number 02726243
Status Active
Incorporation Date 25 June 1992
Company Type Private Limited Company
Address 2 HIGH STREET, BURNHAM ON CROUCH, ESSEX, CM0 8AA
Home Country United Kingdom
Nature of Business 52290 - Other transportation support activities
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 19 June 2016 with full list of shareholders Statement of capital on 2016-06-28 GBP 4,100 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of WELLINGTON TRADING UK LIMITED are www.wellingtontradinguk.co.uk, and www.wellington-trading-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and four months. Wellington Trading Uk Limited is a Private Limited Company. The company registration number is 02726243. Wellington Trading Uk Limited has been working since 25 June 1992. The present status of the company is Active. The registered address of Wellington Trading Uk Limited is 2 High Street Burnham On Crouch Essex Cm0 8aa. The company`s financial liabilities are £49.08k. It is £10.99k against last year. The cash in hand is £68.99k. It is £32.24k against last year. And the total assets are £92.4k, which is £28.35k against last year. COLEMAN, Adam is a Director of the company. COLEMAN, Josh is a Director of the company. COLEMAN, Patricia is a Director of the company. COLEMAN, Ralph is a Director of the company. Secretary COLEMAN, Rita Lesley has been resigned. Nominee Secretary PARAMOUNT COMPANY SEARCHES LIMITED has been resigned. Director BARRET, Hilary Francis Nigel has been resigned. Director LYNN, John has been resigned. Director THOMPSON, Paul Adrian has been resigned. Director TIDMARSH, Margaret Mary has been resigned. Nominee Director PARAMOUNT PROPERTIES (UK) LIMITED has been resigned. The company operates in "Other transportation support activities".


wellington trading uk Key Finiance

LIABILITIES £49.08k
+28%
CASH £68.99k
+87%
TOTAL ASSETS £92.4k
+44%
All Financial Figures

Current Directors

Director
COLEMAN, Adam
Appointed Date: 01 December 2013
36 years old

Director
COLEMAN, Josh
Appointed Date: 01 December 2013
33 years old

Director
COLEMAN, Patricia
Appointed Date: 01 December 2013
59 years old

Director
COLEMAN, Ralph
Appointed Date: 01 March 1999
63 years old

Resigned Directors

Secretary
COLEMAN, Rita Lesley
Resigned: 23 September 2008
Appointed Date: 25 June 1992

Nominee Secretary
PARAMOUNT COMPANY SEARCHES LIMITED
Resigned: 25 June 1992
Appointed Date: 25 June 1992

Director
BARRET, Hilary Francis Nigel
Resigned: 14 February 1994
Appointed Date: 01 June 1993
80 years old

Director
LYNN, John
Resigned: 01 June 2000
Appointed Date: 01 July 1994
78 years old

Director
THOMPSON, Paul Adrian
Resigned: 15 May 1993
Appointed Date: 25 June 1992
69 years old

Director
TIDMARSH, Margaret Mary
Resigned: 01 March 1999
Appointed Date: 14 February 1994
78 years old

Nominee Director
PARAMOUNT PROPERTIES (UK) LIMITED
Resigned: 25 June 1992
Appointed Date: 25 June 1992

WELLINGTON TRADING UK LIMITED Events

21 Mar 2017
Total exemption small company accounts made up to 30 June 2016
28 Jun 2016
Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 4,100

24 Mar 2016
Total exemption small company accounts made up to 30 June 2015
22 Jun 2015
Annual return made up to 19 June 2015 with full list of shareholders
Statement of capital on 2015-06-22
  • GBP 4,100

25 Mar 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 71 more events
30 Jul 1992
Accounting reference date notified as 30/06

29 Jul 1992
Registered office changed on 29/07/92 from: 372 old st london EC1V 9LT

29 Jul 1992
Secretary resigned;new director appointed

29 Jul 1992
New secretary appointed;director resigned

25 Jun 1992
Incorporation

WELLINGTON TRADING UK LIMITED Charges

25 March 2014
Charge code 0272 6243 0003
Delivered: 8 April 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property known as 14B burnham business park…
25 March 2014
Charge code 0272 6243 0002
Delivered: 8 April 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a unit 15 burnham business park springfield…
26 February 1996
Single debenture
Delivered: 5 March 1996
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…