D.H. WELTON & CO. LIMITED
MANCHESTER

Hellopages » Greater Manchester » Oldham » M35 0UE

Company number 01190424
Status Active
Incorporation Date 13 November 1974
Company Type Private Limited Company
Address CORN STREET OFF OLDHAM ROAD, FAILSWORTH, MANCHESTER, M35 0UE
Home Country United Kingdom
Nature of Business 42990 - Construction of other civil engineering projects n.e.c.
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 31 July 2016 with updates; Resolutions RES01 ‐ Resolution of adoption of Articles of Association . The most likely internet sites of D.H. WELTON & CO. LIMITED are www.dhweltonco.co.uk, and www.d-h-welton-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty years and eleven months. D H Welton Co Limited is a Private Limited Company. The company registration number is 01190424. D H Welton Co Limited has been working since 13 November 1974. The present status of the company is Active. The registered address of D H Welton Co Limited is Corn Street Off Oldham Road Failsworth Manchester M35 0ue. . CHASE, Michael is a Secretary of the company. MCQUAID, Martin is a Director of the company. WELTON, Alison is a Director of the company. WELTON, Michael John is a Director of the company. Secretary CHASE, John has been resigned. Secretary ROTHWELL, Harry has been resigned. Director ROTHWELL, Harry has been resigned. Director WELTON, David Henry has been resigned. Director WELTON, Jane has been resigned. Director WELTON, Michael John has been resigned. The company operates in "Construction of other civil engineering projects n.e.c.".


Current Directors

Secretary
CHASE, Michael
Appointed Date: 10 January 2014

Director
MCQUAID, Martin
Appointed Date: 01 January 2008
59 years old

Director
WELTON, Alison
Appointed Date: 14 January 2010
54 years old

Director
WELTON, Michael John
Appointed Date: 26 October 1994
60 years old

Resigned Directors

Secretary
CHASE, John
Resigned: 10 January 2014
Appointed Date: 26 January 1999

Secretary
ROTHWELL, Harry
Resigned: 21 January 1999

Director
ROTHWELL, Harry
Resigned: 21 December 2001
78 years old

Director
WELTON, David Henry
Resigned: 01 May 2002
84 years old

Director
WELTON, Jane
Resigned: 31 December 2006
Appointed Date: 01 March 2000
65 years old

Director
WELTON, Michael John
Resigned: 16 August 1991
59 years old

Persons With Significant Control

Dhw Holdings Ltd
Notified on: 19 May 2016
Nature of control: Ownership of shares – 75% or more

D.H. WELTON & CO. LIMITED Events

09 Oct 2016
Full accounts made up to 31 December 2015
03 Oct 2016
Confirmation statement made on 31 July 2016 with updates
28 Jun 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

31 Jul 2015
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-07-31
  • GBP 1,800

17 Jul 2015
Accounts for a small company made up to 31 December 2014
...
... and 87 more events
20 Aug 1987
Return made up to 06/07/87; full list of members

06 Jan 1987
New director appointed

07 Aug 1986
Accounts for a small company made up to 31 December 1985

07 Aug 1986
Return made up to 31/07/86; full list of members

13 Nov 1974
Certificate of incorporation

D.H. WELTON & CO. LIMITED Charges

15 June 1984
Legal charge
Delivered: 20 June 1984
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Land to the north side of hobson street, failsworth…