NORTHANTS WELDING SUPPLIES LIMITED
WELLINGBOROUGH

Hellopages » Northamptonshire » Wellingborough » NN8 4TG

Company number 01578695
Status Active
Incorporation Date 7 August 1981
Company Type Private Limited Company
Address 8-9 VAUX ROAD, FINEDON ROAD INDUSTRIAL, WELLINGBOROUGH, NORTHAMPTONSHIRE, NN8 4TG
Home Country United Kingdom
Nature of Business 47990 - Other retail sale not in stores, stalls or markets
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Confirmation statement made on 30 June 2016 with updates; Termination of appointment of Sally Hale as a secretary on 17 August 2016; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of NORTHANTS WELDING SUPPLIES LIMITED are www.northantsweldingsupplies.co.uk, and www.northants-welding-supplies.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and three months. Northants Welding Supplies Limited is a Private Limited Company. The company registration number is 01578695. Northants Welding Supplies Limited has been working since 07 August 1981. The present status of the company is Active. The registered address of Northants Welding Supplies Limited is 8 9 Vaux Road Finedon Road Industrial Wellingborough Northamptonshire Nn8 4tg. . CLIPSTON, Gary is a Director of the company. Secretary HALE, Sally has been resigned. Secretary NOBLE, Edward William has been resigned. Director NOBLE, Edward William has been resigned. Director NOBLE, Margaret Irene has been resigned. The company operates in "Other retail sale not in stores, stalls or markets".


northants welding supplies Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
CLIPSTON, Gary

68 years old

Resigned Directors

Secretary
HALE, Sally
Resigned: 17 August 2016
Appointed Date: 31 March 2000

Secretary
NOBLE, Edward William
Resigned: 31 March 2000

Director
NOBLE, Edward William
Resigned: 31 March 2000
91 years old

Director
NOBLE, Margaret Irene
Resigned: 31 March 2000
85 years old

Persons With Significant Control

Mr Gary Clipston
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – 75% or more

NORTHANTS WELDING SUPPLIES LIMITED Events

17 Aug 2016
Confirmation statement made on 30 June 2016 with updates
17 Aug 2016
Termination of appointment of Sally Hale as a secretary on 17 August 2016
14 Apr 2016
Total exemption small company accounts made up to 31 December 2015
30 Jun 2015
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-06-30
  • GBP 100

07 Apr 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 79 more events
03 Nov 1986
Accounts for a small company made up to 31 December 1985

03 Nov 1986
Return made up to 30/08/86; full list of members

21 Oct 1986
Registered office changed on 21/10/86 from: 17 royce road carr road industrial estate peterborough PE1 5XT

26 Aug 1986
Secretary resigned;new secretary appointed

07 Aug 1981
Certificate of incorporation

NORTHANTS WELDING SUPPLIES LIMITED Charges

26 August 2011
Legal charge
Delivered: 2 September 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 10 greenbank avenue kettering northamptonshire t/no…
19 November 2008
Legal charge
Delivered: 22 November 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 8-9 vaux road, freedom road industrial estate…
19 November 2008
Debenture
Delivered: 22 November 2008
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
11 November 2008
Debenture
Delivered: 14 November 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
9 September 2005
Fixed charge on purchased debts which fail to vest
Delivered: 10 September 2005
Status: Satisfied on 14 January 2010
Persons entitled: Hsbc Invoice Finance (UK) Limited (Security Holder)
Description: By way of fixed equitable charge all debts purchased or…
12 April 2000
Debenture
Delivered: 29 April 2000
Status: Satisfied on 14 January 2010
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 April 2000
Legal mortgage
Delivered: 15 April 2000
Status: Satisfied on 14 January 2010
Persons entitled: Hsbc Bank PLC
Description: 8/9 vaux rd,wellingborough northants NN8 4TG. With the…
31 March 2000
Debenture
Delivered: 4 April 2000
Status: Satisfied on 14 January 2010
Persons entitled: Gary Clipston
Description: Fixed and floating charges over the undertaking and all…
4 September 1981
Fixed and floating charge
Delivered: 16 September 1981
Status: Satisfied on 7 September 2000
Persons entitled: Midland Bank LTD
Description: Fixed & floating charge undertaking and all property and…