PETER WELDON & CO LIMITED
NORTHUMBERLAND LINTONVILLE 105 LIMITED

Hellopages » Northumberland » Northumberland » NE63 8RS

Company number 05295466
Status Active
Incorporation Date 24 November 2004
Company Type Private Limited Company
Address 87 STATION ROAD, ASHINGTON, NORTHUMBERLAND, NE63 8RS
Home Country United Kingdom
Nature of Business 69201 - Accounting and auditing activities
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Confirmation statement made on 24 November 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 24 November 2015 with full list of shareholders Statement of capital on 2015-12-17 GBP 100 . The most likely internet sites of PETER WELDON & CO LIMITED are www.peterweldonco.co.uk, and www.peter-weldon-co.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty years and eleven months. The distance to to Morpeth Rail Station is 4.5 miles; to Cramlington Rail Station is 6.7 miles; to Acklington Rail Station is 9.1 miles; to Newcastle Airport Metro is 11.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Peter Weldon Co Limited is a Private Limited Company. The company registration number is 05295466. Peter Weldon Co Limited has been working since 24 November 2004. The present status of the company is Active. The registered address of Peter Weldon Co Limited is 87 Station Road Ashington Northumberland Ne63 8rs. The company`s financial liabilities are £269.85k. It is £132.22k against last year. The cash in hand is £339.93k. It is £157.58k against last year. And the total assets are £484.94k, which is £138.9k against last year. WELDON, Peter is a Director of the company. Secretary WELDON, Peter has been resigned. Secretary WELDON, Violet Lesley has been resigned. Director DEAN, Debra has been resigned. Director WELDON, Violet Lesley has been resigned. The company operates in "Accounting and auditing activities".


peter weldon & co Key Finiance

LIABILITIES £269.85k
+96%
CASH £339.93k
+86%
TOTAL ASSETS £484.94k
+40%
All Financial Figures

Current Directors

Director
WELDON, Peter
Appointed Date: 25 February 2005
67 years old

Resigned Directors

Secretary
WELDON, Peter
Resigned: 25 February 2005
Appointed Date: 24 November 2004

Secretary
WELDON, Violet Lesley
Resigned: 24 November 2011
Appointed Date: 25 February 2005

Director
DEAN, Debra
Resigned: 25 February 2005
Appointed Date: 24 November 2004
50 years old

Director
WELDON, Violet Lesley
Resigned: 01 August 2008
Appointed Date: 25 February 2005
66 years old

Persons With Significant Control

Mr Peter Weldon Ba Hons
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Violet Lesley Weldon
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PETER WELDON & CO LIMITED Events

25 Nov 2016
Confirmation statement made on 24 November 2016 with updates
26 May 2016
Total exemption small company accounts made up to 31 August 2015
17 Dec 2015
Annual return made up to 24 November 2015 with full list of shareholders
Statement of capital on 2015-12-17
  • GBP 100

27 May 2015
Total exemption small company accounts made up to 31 August 2014
23 May 2015
Registration of charge 052954660002, created on 19 May 2015
...
... and 34 more events
03 Mar 2005
New secretary appointed;new director appointed
03 Mar 2005
Accounting reference date shortened from 30/11/05 to 31/08/05
03 Mar 2005
Ad 25/02/05--------- £ si 98@1=98 £ ic 2/100
02 Mar 2005
Company name changed lintonville 105 LIMITED\certificate issued on 02/03/05
24 Nov 2004
Incorporation

PETER WELDON & CO LIMITED Charges

19 May 2015
Charge code 0529 5466 0007
Delivered: 23 May 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 1, 1A, 3, 3A, 5 & 5A lintonville terrace ashington…
19 May 2015
Charge code 0529 5466 0006
Delivered: 23 May 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 32 front street west bedlington northumberland…
19 May 2015
Charge code 0529 5466 0005
Delivered: 23 May 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 16 stanley street blyth northumberland…
19 May 2015
Charge code 0529 5466 0004
Delivered: 23 May 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 76 front street west bedlington northumberland…
19 May 2015
Charge code 0529 5466 0003
Delivered: 23 May 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 73 and 73A station road ashington northumberland…
19 May 2015
Charge code 0529 5466 0002
Delivered: 23 May 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Contains fixed charge…
14 December 2007
Debenture
Delivered: 21 December 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…