WELCH'S TRANSPORT LIMITED
CAMBRIDGE

Hellopages » Cambridgeshire » South Cambridgeshire » CB22 4PS

Company number 00343359
Status Active
Incorporation Date 12 August 1938
Company Type Private Limited Company
Address WELCH'S TRANSPORT LTD MOORFIELD ROAD, DUXFORD, CAMBRIDGE, CB22 4PS
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 4 April 2017 with updates; Appointment of Mr Christopher Neville Welch as a director on 6 April 2017; Annual return made up to 4 April 2016 with full list of shareholders Statement of capital on 2016-04-30 GBP 712,060 . The most likely internet sites of WELCH'S TRANSPORT LIMITED are www.welchstransport.co.uk, and www.welch-s-transport.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-seven years and two months. The distance to to Shelford (Cambs) Rail Station is 3.7 miles; to Foxton Rail Station is 4.6 miles; to Audley End Rail Station is 6.7 miles; to Cambridge Rail Station is 6.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Welch S Transport Limited is a Private Limited Company. The company registration number is 00343359. Welch S Transport Limited has been working since 12 August 1938. The present status of the company is Active. The registered address of Welch S Transport Limited is Welch S Transport Ltd Moorfield Road Duxford Cambridge Cb22 4ps. . WELCH, James Neville is a Secretary of the company. WELCH, Anthony Gordon is a Director of the company. WELCH, Christopher Neville is a Director of the company. WELCH, James Neville is a Director of the company. Director WELCH, Gordon Nevil has been resigned. Director WELCH, Roger Neville has been resigned. The company operates in "Freight transport by road".


Current Directors


Director

Director
WELCH, Christopher Neville
Appointed Date: 06 April 2017
40 years old

Director
WELCH, James Neville

66 years old

Resigned Directors

Director
WELCH, Gordon Nevil
Resigned: 17 April 2004
109 years old

Director
WELCH, Roger Neville
Resigned: 09 April 2008
85 years old

Persons With Significant Control

Mr James Neville Welch
Notified on: 1 January 2017
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

WELCH'S TRANSPORT LIMITED Events

18 Apr 2017
Confirmation statement made on 4 April 2017 with updates
06 Apr 2017
Appointment of Mr Christopher Neville Welch as a director on 6 April 2017
30 Apr 2016
Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-04-30
  • GBP 712,060

20 Apr 2016
Full accounts made up to 31 December 2015
01 May 2015
Annual return made up to 4 April 2015 with full list of shareholders
Statement of capital on 2015-05-01
  • GBP 712,060

...
... and 73 more events
06 May 1987
Accounts made up to 31 December 1986

06 May 1987
Return made up to 12/05/87; full list of members

06 Apr 1987
New director appointed

30 May 1986
Accounts made up to 31 December 1985

30 May 1986
Return made up to 25/04/86; full list of members

WELCH'S TRANSPORT LIMITED Charges

14 April 1998
Guarantee & debenture
Delivered: 23 April 1998
Status: Satisfied on 24 January 2006
Persons entitled: Barclays Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…
31 July 1984
Further guarantee &
Delivered: 7 August 1984
Status: Satisfied on 24 January 2006
Persons entitled: Barclays Bank PLC
Description: All that property undertaking and assets charges by the…
11 August 1972
Guarantee & debenture
Delivered: 23 August 1972
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: By way of first fixed and floating charge undertaking and…
16 May 1972
Legal charge
Delivered: 6 June 1972
Status: Satisfied on 5 January 2005
Persons entitled: Barclays Bank PLC
Description: Fairfield garage, hoyland common barnsley…
16 May 1972
Legal charge
Delivered: 6 June 1972
Status: Satisfied on 5 January 2005
Persons entitled: Barclays Bank PLC
Description: Plot 52 ecroyd park estate credenhill, herefordshire.
1 January 1965
Memo. Of deposit
Delivered: 12 January 1965
Status: Satisfied on 22 December 2004
Persons entitled: United Dominions Trust LTD.
Description: Land at norfolk road, barking, essex. 21 & 25 norfolk road,.
27 May 1960
Legal charge
Delivered: 1 June 1960
Status: Satisfied on 5 January 2005
Persons entitled: Barclays Bank PLC
Description: Depot & private dwelling house at granta terrace…
25 May 1955
Legal charge
Delivered: 1 June 1955
Status: Satisfied on 5 January 2005
Persons entitled: Barclays Bank PLC
Description: 15 high road, henlow, beds.
2 January 1948
Charge
Delivered: 8 January 1948
Status: Satisfied on 14 July 2000
Persons entitled: Barclays Bank PLC
Description: Garages & premises on land at great shelford cambs.