WELLAND ENGINEERING COMPANY LIMITED
SPALDING

Hellopages » Lincolnshire » South Holland » PE12 6BL

Company number 00479009
Status Active
Incorporation Date 2 March 1950
Company Type Private Limited Company
Address WELLAND BUSINESS PARK, CLAY LAKE, SPALDING, LINCOLNSHIRE, PE12 6BL
Home Country United Kingdom
Nature of Business 25500 - Forging, pressing, stamping and roll-forming of metal; powder metallurgy
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Confirmation statement made on 18 November 2016 with updates; Total exemption full accounts made up to 31 March 2016; Annual return made up to 18 November 2015 with full list of shareholders Statement of capital on 2015-11-18 GBP 1,152 . The most likely internet sites of WELLAND ENGINEERING COMPANY LIMITED are www.wellandengineeringcompany.co.uk, and www.welland-engineering-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-five years and seven months. Welland Engineering Company Limited is a Private Limited Company. The company registration number is 00479009. Welland Engineering Company Limited has been working since 02 March 1950. The present status of the company is Active. The registered address of Welland Engineering Company Limited is Welland Business Park Clay Lake Spalding Lincolnshire Pe12 6bl. The company`s financial liabilities are £216.42k. It is £-12.18k against last year. And the total assets are £278.16k, which is £136.35k against last year. FARROW, Charles Lloyd is a Secretary of the company. FARROW, Charles Lloyd is a Director of the company. FARROW, Edward John Russell is a Director of the company. Secretary ALLMAND, Gavin Patrick has been resigned. Secretary FARROW, Sally-Ann has been resigned. Secretary FARROW, William Stephen Alan has been resigned. Director FARROW, Anne Gail Katherine has been resigned. Director FARROW, Ian Richard Lawrence has been resigned. Director FARROW, Sally-Ann has been resigned. Director FARROW, William Stephen Alan has been resigned. The company operates in "Forging, pressing, stamping and roll-forming of metal; powder metallurgy".


welland engineering company Key Finiance

LIABILITIES £216.42k
-6%
CASH n/a
TOTAL ASSETS £278.16k
+96%
All Financial Figures

Current Directors

Secretary
FARROW, Charles Lloyd
Appointed Date: 16 July 2001

Director
FARROW, Charles Lloyd
Appointed Date: 16 July 2001
44 years old

Director

Resigned Directors

Secretary
ALLMAND, Gavin Patrick
Resigned: 16 July 2001
Appointed Date: 18 July 1996

Secretary
FARROW, Sally-Ann
Resigned: 18 July 1996
Appointed Date: 25 March 1992

Secretary
FARROW, William Stephen Alan
Resigned: 25 March 1992

Director
FARROW, Anne Gail Katherine
Resigned: 25 March 1992
68 years old

Director
FARROW, Ian Richard Lawrence
Resigned: 25 March 1992
58 years old

Director
FARROW, Sally-Ann
Resigned: 18 July 1996
Appointed Date: 01 July 1992
75 years old

Director
FARROW, William Stephen Alan
Resigned: 25 March 1992
72 years old

Persons With Significant Control

Mr Edward John Russell Farrow
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

WELLAND ENGINEERING COMPANY LIMITED Events

23 Nov 2016
Confirmation statement made on 18 November 2016 with updates
02 Aug 2016
Total exemption full accounts made up to 31 March 2016
18 Nov 2015
Annual return made up to 18 November 2015 with full list of shareholders
Statement of capital on 2015-11-18
  • GBP 1,152

17 Aug 2015
Total exemption small company accounts made up to 31 March 2015
24 Nov 2014
Annual return made up to 18 November 2014 with full list of shareholders
Statement of capital on 2014-11-24
  • GBP 1,152

...
... and 96 more events
26 Jan 1987
Return made up to 12/01/87; full list of members

27 Dec 1986
Declaration of satisfaction of mortgage/charge

27 Dec 1986
Declaration of satisfaction of mortgage/charge

27 Oct 1986
Particulars of mortgage/charge

02 Mar 1950
Certificate of incorporation

WELLAND ENGINEERING COMPANY LIMITED Charges

26 February 2010
Legal mortgage
Delivered: 27 February 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The property at clay lake business park, spalding…
5 February 2010
Legal assignment
Delivered: 9 February 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
8 July 2008
Fixed charge on purchased debts which fail to vest
Delivered: 11 July 2008
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)
Description: By way of fixed equitable charge all debts purchased or…
8 July 2008
Floating charge (all assets)
Delivered: 11 July 2008
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)
Description: By way of floating charge all the undertaking of the…
3 July 2002
Debenture
Delivered: 16 July 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 July 1998
Debenture
Delivered: 10 July 1998
Status: Satisfied on 20 August 2003
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 October 1986
Debenture
Delivered: 27 October 1986
Status: Satisfied on 20 August 2003
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 March 1981
Supplemental charge
Delivered: 9 March 1981
Status: Satisfied
Persons entitled: Standard Chartered Bank Limited
Description: All bood debts & other debts present & future.
23 April 1980
Debenture
Delivered: 25 April 1980
Status: Satisfied
Persons entitled: Standard Chartered Bank Limited
Description: By way of fixed floating charge on the fixed charge all…