WELD ENTERPRISES LIMITED
WAREHAM

Hellopages » Dorset » Purbeck » BH20 5QS

Company number 00843286
Status Active
Incorporation Date 29 March 1965
Company Type Private Limited Company
Address THE WELD ESTATE OFFICE, LULWORTH CASTLE, WAREHAM, DORSET, BH20 5QS
Home Country United Kingdom
Nature of Business 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians), 55209 - Other holiday and other collective accommodation
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Total exemption small company accounts made up to 31 January 2016; Confirmation statement made on 19 October 2016 with updates; Termination of appointment of Wilfrid Joseph Weld as a director on 3 December 2015. The most likely internet sites of WELD ENTERPRISES LIMITED are www.weldenterprises.co.uk, and www.weld-enterprises.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty years and six months. The distance to to Wareham Rail Station is 5.5 miles; to Moreton (Dorset) Rail Station is 6.3 miles; to Holton Heath Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Weld Enterprises Limited is a Private Limited Company. The company registration number is 00843286. Weld Enterprises Limited has been working since 29 March 1965. The present status of the company is Active. The registered address of Weld Enterprises Limited is The Weld Estate Office Lulworth Castle Wareham Dorset Bh20 5qs. . WELD, James Joseph is a Secretary of the company. WELD, Eleanor Sarah is a Director of the company. WELD, James Joseph is a Director of the company. Secretary PINNOCK, Paul has been resigned. Secretary ROTHWELL, Christopher Rainshaw has been resigned. Director LUMBY, Antony Michael Rawson has been resigned. Director WELD, Elizabeth Agnes Mary, Lady has been resigned. Director WELD, Joseph William, Sir has been resigned. Director WELD, Wilfrid Joseph has been resigned. Director WELD, Wilfrid Joseph has been resigned. The company operates in "Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)".


Current Directors

Secretary
WELD, James Joseph
Appointed Date: 23 February 2006

Director
WELD, Eleanor Sarah
Appointed Date: 16 September 1993
85 years old

Director
WELD, James Joseph
Appointed Date: 06 August 2003
65 years old

Resigned Directors

Secretary
PINNOCK, Paul
Resigned: 23 February 2006
Appointed Date: 04 September 2000

Secretary
ROTHWELL, Christopher Rainshaw
Resigned: 04 September 2000

Director
LUMBY, Antony Michael Rawson
Resigned: 25 October 2006
82 years old

Director
WELD, Elizabeth Agnes Mary, Lady
Resigned: 17 October 1991
115 years old

Director
WELD, Joseph William, Sir
Resigned: 14 August 1992
116 years old

Director
WELD, Wilfrid Joseph
Resigned: 14 August 1992
91 years old

Director
WELD, Wilfrid Joseph
Resigned: 03 December 2015
91 years old

Persons With Significant Control

Mr James Joseph Weld
Notified on: 19 October 2016
65 years old
Nature of control: Has significant influence or control

WELD ENTERPRISES LIMITED Events

20 Oct 2016
Total exemption small company accounts made up to 31 January 2016
19 Oct 2016
Confirmation statement made on 19 October 2016 with updates
19 Oct 2016
Termination of appointment of Wilfrid Joseph Weld as a director on 3 December 2015
27 Oct 2015
Annual return made up to 19 October 2015 with full list of shareholders
Statement of capital on 2015-10-27
  • GBP 205,000

07 Oct 2015
Register(s) moved to registered inspection location Unity Chamber, 34 High East Street Dorchester Dorset DT1 1HA
...
... and 100 more events
11 Mar 1987
Return made up to 31/12/86; full list of members

11 Mar 1987
Return made up to 31/12/86; full list of members

11 Mar 1987
Return made up to 05/03/87; full list of members

11 Mar 1987
Return made up to 05/03/87; full list of members

29 Mar 1965
Certificate of incorporation

WELD ENTERPRISES LIMITED Charges

7 March 2008
Legal mortgage
Delivered: 13 March 2008
Status: Satisfied on 12 May 2014
Persons entitled: Hsbc Private Bank (UK) Limited
Description: The heritage centre, lulworth cove, dorset with the benefit…
7 March 2008
Legal mortgage
Delivered: 13 March 2008
Status: Satisfied on 12 May 2014
Persons entitled: Hsbc Private Bank (UK) Limited
Description: The car park and land, lulworth cove, dorset with the…
17 January 2008
Debenture
Delivered: 31 January 2008
Status: Satisfied on 12 May 2014
Persons entitled: Hsbc Private Bank (UK) Limited
Description: Fixed and floating charges over the undertaking and all…
10 May 1993
Legal charge
Delivered: 11 May 1993
Status: Satisfied on 12 May 2014
Persons entitled: Midland Bank PLC
Description: Land and premises at west lulworth dorset and all fixtures…
20 October 1992
Legal charge
Delivered: 22 October 1992
Status: Satisfied on 12 May 2014
Persons entitled: Midland Bank PLC
Description: The heritage centre main road west lulworth dorset and all…
3 September 1992
Fixed and floating charge
Delivered: 11 September 1992
Status: Satisfied on 12 May 2014
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over goodwill bookdebts and…