WELVENT LIMITED
LINCOLN

Hellopages » Lincolnshire » North Kesteven » LN6 3LQ

Company number 02350569
Status Active
Incorporation Date 22 February 1989
Company Type Private Limited Company
Address 1A WHISBY WAY, WHISBY ROAD, LINCOLN, LN6 3LQ
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-four events have happened. The last three records are Confirmation statement made on 30 July 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of WELVENT LIMITED are www.welvent.co.uk, and www.welvent.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and eight months. Welvent Limited is a Private Limited Company. The company registration number is 02350569. Welvent Limited has been working since 22 February 1989. The present status of the company is Active. The registered address of Welvent Limited is 1a Whisby Way Whisby Road Lincoln Ln6 3lq. . SHARP, John Michael is a Secretary of the company. GARDINER, John Paul is a Director of the company. SHARP, John Michael is a Director of the company. Secretary SHARP, John Michael has been resigned. Secretary SORBY, John Harold has been resigned. Director FINCH, Peter David has been resigned. Director GARDINER, John Paul has been resigned. Director HOWARD, Christopher Edward Newsum has been resigned. Director HOWARD, Christopher Edward Newsum has been resigned. Director JACKSON, Robert Charles Tyerman has been resigned. Director SHARP, John Michael has been resigned. Director SORBY, John Harold has been resigned. Director SUTTON, Dennis has been resigned. Director TRAFFORD, Alan Hall has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors


Director
GARDINER, John Paul
Appointed Date: 26 January 1993
65 years old

Director
SHARP, John Michael

62 years old

Resigned Directors

Secretary
SHARP, John Michael
Resigned: 18 December 1992
Appointed Date: 03 February 1993

Secretary
SORBY, John Harold
Resigned: 03 February 1993

Director
FINCH, Peter David
Resigned: 26 January 1993
76 years old

Director
GARDINER, John Paul
Resigned: 18 December 1992
65 years old

Director
HOWARD, Christopher Edward Newsum
Resigned: 01 October 1999
Appointed Date: 26 January 1993
86 years old

Director
HOWARD, Christopher Edward Newsum
Resigned: 02 August 1991
86 years old

Director
JACKSON, Robert Charles Tyerman
Resigned: 29 May 1998
Appointed Date: 26 January 1993
58 years old

Director
SHARP, John Michael
Resigned: 30 July 1993
Appointed Date: 26 January 1993
99 years old

Director
SORBY, John Harold
Resigned: 01 December 1991
74 years old

Director
SUTTON, Dennis
Resigned: 18 December 1992
Appointed Date: 01 December 1991
93 years old

Director
TRAFFORD, Alan Hall
Resigned: 26 January 1993
87 years old

Persons With Significant Control

Mr John Paul Gardiner
Notified on: 30 July 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr John Michael Sharp
Notified on: 30 July 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

WELVENT LIMITED Events

11 Aug 2016
Confirmation statement made on 30 July 2016 with updates
24 May 2016
Total exemption small company accounts made up to 31 December 2015
14 Sep 2015
Total exemption small company accounts made up to 31 December 2014
10 Sep 2015
Annual return made up to 30 July 2015 with full list of shareholders
Statement of capital on 2015-09-10
  • GBP 200

03 Oct 2014
Satisfaction of charge 7 in full
...
... and 114 more events
17 Apr 1989
Secretary resigned;new secretary appointed

17 Apr 1989
Registered office changed on 17/04/89 from: 2 baches street london N1 6UB

13 Apr 1989
Accounting reference date notified as 31/12

13 Apr 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

22 Feb 1989
Incorporation

WELVENT LIMITED Charges

24 March 2006
Legal charge
Delivered: 4 April 2006
Status: Satisfied on 3 October 2014
Persons entitled: Barclays Bank PLC
Description: F/H property k/a the barn manor farm thorpe on the hill.
27 December 2002
Debenture
Delivered: 7 January 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 November 2000
Security document
Delivered: 29 November 2000
Status: Satisfied on 12 February 2003
Persons entitled: Cooperatieve Centrale Raiffeisen-Boerenleenbank B.A.
Description: By way of first fixed charge all plant and machinery all…
20 December 1999
Debenture
Delivered: 4 January 2000
Status: Satisfied on 7 December 2000
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
16 August 1993
Legal charge
Delivered: 23 August 1993
Status: Satisfied on 5 October 1999
Persons entitled: Barclays Bank PLC
Description: Plot 1A whisby way whisby road industrial estate lincoln…
2 February 1993
Debenture
Delivered: 17 February 1993
Status: Satisfied on 28 September 1999
Persons entitled: Barclays Bank PLC
Description: (See form 395 for full details). Fixed and floating charges…
22 January 1990
Debenture
Delivered: 25 January 1990
Status: Satisfied on 8 May 1993
Persons entitled: The Royal Bank of Scotland PLC
Description: A specific equitable charge over all freehold and leasehold…