WEALDPARK LIMITED
LANCS

Hellopages » Merseyside » St. Helens » WA9 3DJ

Company number 00846059
Status Active
Incorporation Date 15 April 1965
Company Type Private Limited Company
Address SUTTON ROAD, ST HELENS, LANCS, WA9 3DJ
Home Country United Kingdom
Nature of Business 25620 - Machining
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Confirmation statement made on 26 July 2016 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 26 July 2015 with full list of shareholders Statement of capital on 2015-07-27 GBP 1,665 . The most likely internet sites of WEALDPARK LIMITED are www.wealdpark.co.uk, and www.wealdpark.co.uk. The predicted number of employees is 20 to 30. The company’s age is sixty years and six months. Wealdpark Limited is a Private Limited Company. The company registration number is 00846059. Wealdpark Limited has been working since 15 April 1965. The present status of the company is Active. The registered address of Wealdpark Limited is Sutton Road St Helens Lancs Wa9 3dj. The company`s financial liabilities are £61.35k. It is £-31.91k against last year. And the total assets are £692.02k, which is £38.03k against last year. SMITH, Philip James is a Secretary of the company. SMITH, Charles James is a Director of the company. SMITH, Philip James is a Director of the company. SMITH, Stephen John is a Director of the company. Secretary FILLINGHAM, Barbara has been resigned. Secretary LACY, Garry Stewart has been resigned. Director FILLINGHAM, Barbara has been resigned. Director GREY, Edward has been resigned. The company operates in "Machining".


wealdpark Key Finiance

LIABILITIES £61.35k
-35%
CASH n/a
TOTAL ASSETS £692.02k
+5%
All Financial Figures

Current Directors

Secretary
SMITH, Philip James
Appointed Date: 28 August 2009

Director
SMITH, Charles James

78 years old

Director
SMITH, Philip James
Appointed Date: 20 October 1995
57 years old

Director
SMITH, Stephen John
Appointed Date: 20 October 1995
55 years old

Resigned Directors

Secretary
FILLINGHAM, Barbara
Resigned: 20 October 1995

Secretary
LACY, Garry Stewart
Resigned: 28 August 2009
Appointed Date: 20 October 1995

Director
FILLINGHAM, Barbara
Resigned: 20 October 1995
70 years old

Director
GREY, Edward
Resigned: 04 October 1993
103 years old

Persons With Significant Control

Charles James Smith
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Linda Joyce Smith
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

WEALDPARK LIMITED Events

26 Jul 2016
Confirmation statement made on 26 July 2016 with updates
07 Jul 2016
Total exemption small company accounts made up to 31 January 2016
27 Jul 2015
Annual return made up to 26 July 2015 with full list of shareholders
Statement of capital on 2015-07-27
  • GBP 1,665

24 Jul 2015
Total exemption small company accounts made up to 31 January 2015
04 Aug 2014
Annual return made up to 26 July 2014 with full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1,665

...
... and 79 more events
28 May 1987
Return made up to 07/05/87; full list of members

13 Mar 1987
Director resigned;new director appointed

10 Nov 1986
Director resigned;new director appointed

10 Nov 1986
Accounts for a small company made up to 31 January 1986

10 Nov 1986
Return made up to 01/09/86; full list of members

WEALDPARK LIMITED Charges

9 May 2012
Debenture
Delivered: 11 May 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
16 June 2009
Chattel mortgage
Delivered: 22 June 2009
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: Hurco machining centre, serial no VM1-06147106BHA, hurco…
17 April 2008
Legal charge
Delivered: 30 April 2008
Status: Satisfied on 3 June 2011
Persons entitled: Royal Bank of Scotland PLC
Description: Land on the north side of sutton road, st helens…
31 March 1999
Legal charge
Delivered: 16 April 1999
Status: Satisfied on 14 July 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: Land and buildings on the south side of sutton road st…
30 August 1995
Debenture
Delivered: 6 September 1995
Status: Satisfied on 18 July 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
28 May 1991
Legal charge
Delivered: 31 May 1991
Status: Satisfied on 14 July 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: L/H - land and buildings on the north side of sutton road…
21 November 1984
Debenture
Delivered: 3 December 1984
Status: Satisfied
Persons entitled: Williams & Glyn's Bank PLC
Description: Fixed and floating charges over undertaking and all…
16 November 1983
Debenture
Delivered: 19 November 1983
Status: Satisfied
Persons entitled: Yorkshire Banks PLC
Description: Fixed and floating charges over the undertaking and all…
10 June 1983
Legal charge
Delivered: 15 June 1983
Status: Satisfied
Persons entitled: Yorkshire Bank PLC
Description: L/Hold land and premises on the north side of sutton road…