GRANTHAM WELDING LIMITED
DROITWICH

Hellopages » Worcestershire » Wychavon » WR9 0QE

Company number 04513369
Status Active
Incorporation Date 16 August 2002
Company Type Private Limited Company
Address UNIT 2 DE SALIS DRIVE, HAMPTON LOVETT INDUSTRIAL ESTATE, DROITWICH, WORCESTERSHIRE, WR9 0QE
Home Country United Kingdom
Nature of Business 25110 - Manufacture of metal structures and parts of structures
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 16 August 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Appointment of Mrs Melanie Louise Bayliss as a director on 4 February 2016. The most likely internet sites of GRANTHAM WELDING LIMITED are www.granthamwelding.co.uk, and www.grantham-welding.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and two months. Grantham Welding Limited is a Private Limited Company. The company registration number is 04513369. Grantham Welding Limited has been working since 16 August 2002. The present status of the company is Active. The registered address of Grantham Welding Limited is Unit 2 De Salis Drive Hampton Lovett Industrial Estate Droitwich Worcestershire Wr9 0qe. The company`s financial liabilities are £58.06k. It is £-6.34k against last year. And the total assets are £147.27k, which is £2.69k against last year. BAYLISS, Melanie Louise is a Secretary of the company. BAYLISS, Dean Paul is a Director of the company. BAYLISS, Melanie Louise is a Director of the company. Secretary BAYLISS, Kenneth has been resigned. Nominee Secretary BREWER, Suzanne has been resigned. Secretary EVANS, Ceri Ann has been resigned. Secretary SEAGER, Joyce Victoria has been resigned. Nominee Director BREWER, Kevin, Dr has been resigned. Director SEAGER, Graham Richard has been resigned. Director SEAGER, Joyce Victoria has been resigned. The company operates in "Manufacture of metal structures and parts of structures".


grantham welding Key Finiance

LIABILITIES £58.06k
-10%
CASH n/a
TOTAL ASSETS £147.27k
+1%
All Financial Figures

Current Directors

Secretary
BAYLISS, Melanie Louise
Appointed Date: 01 October 2010

Director
BAYLISS, Dean Paul
Appointed Date: 25 May 2004
56 years old

Director
BAYLISS, Melanie Louise
Appointed Date: 04 February 2016
48 years old

Resigned Directors

Secretary
BAYLISS, Kenneth
Resigned: 01 October 2010
Appointed Date: 01 March 2005

Nominee Secretary
BREWER, Suzanne
Resigned: 16 August 2002
Appointed Date: 16 August 2002

Secretary
EVANS, Ceri Ann
Resigned: 25 February 2005
Appointed Date: 27 May 2004

Secretary
SEAGER, Joyce Victoria
Resigned: 27 May 2004
Appointed Date: 16 August 2002

Nominee Director
BREWER, Kevin, Dr
Resigned: 16 August 2002
Appointed Date: 16 August 2002
73 years old

Director
SEAGER, Graham Richard
Resigned: 27 May 2004
Appointed Date: 16 August 2002
81 years old

Director
SEAGER, Joyce Victoria
Resigned: 26 April 2004
Appointed Date: 16 August 2002
81 years old

Persons With Significant Control

Mr Dean Paul Bayliss
Notified on: 16 August 2016
56 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

GRANTHAM WELDING LIMITED Events

16 Aug 2016
Confirmation statement made on 16 August 2016 with updates
19 Apr 2016
Total exemption small company accounts made up to 30 September 2015
04 Apr 2016
Appointment of Mrs Melanie Louise Bayliss as a director on 4 February 2016
05 Feb 2016
Secretary's details changed for Ms Melanie Louise Williams on 31 July 2015
04 Feb 2016
Director's details changed for Dean Paul Bayliss on 31 July 2015
...
... and 45 more events
23 Aug 2002
Ad 16/08/02--------- £ si 7@1=7 £ ic 1/8
23 Aug 2002
Registered office changed on 23/08/02 from: somerset house 40-49 price street birmingham B4 6LZ
23 Aug 2002
Secretary resigned
23 Aug 2002
Director resigned
16 Aug 2002
Incorporation

GRANTHAM WELDING LIMITED Charges

21 October 2004
All assets debenture
Delivered: 22 October 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…