Company NameWelch & Sons Limited
DirectorsEdmund Robert Lemin Welch and Carol Ann Welch
Company StatusDissolved
Company Number00336103
CategoryPrivate Limited Company
Incorporation Date22 January 1938(86 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 1584Manufacture cocoa, chocolate, confectionery
SIC 10821Manufacture of cocoa and chocolate confectionery

Directors

Director NameEdmund Robert Lemin Welch
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 1992(54 years, 11 months after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Correspondence Address6 Brundon Avenue
Whitley Bay
Tyne & Wear
NE26 1SE
Director NameCarol Ann Welch
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1997(59 years, 8 months after company formation)
Appointment Duration26 years, 6 months
RoleChartered Accountant
Correspondence AddressAnakena 6 Brundon Avenue
Whitley Bay
Tyne & Wear
NE26 1SE
Secretary NameCarol Ann Welch
NationalityBritish
StatusCurrent
Appointed12 January 1998(60 years after company formation)
Appointment Duration26 years, 3 months
RoleChartered Accountant
Correspondence AddressAnakena 6 Brundon Avenue
Whitley Bay
Tyne & Wear
NE26 1SE
Director NameArthur Hastings
Date of BirthJanuary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1992(54 years, 11 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 30 January 1993)
RoleSales Director
Correspondence Address25 Sandmoor Road
New Marske
Redcar
Cleveland
TS11 8BP
Director NameWinifred Norah Welch
Date of BirthOctober 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1992(54 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 20 November 1997)
RoleSecretary
Correspondence AddressCervia 1 Millview Drive
Tynemouth
North Shields
Tyne & Wear
NE30 2PR
Secretary NameWinifred Norah Welch
NationalityBritish
StatusResigned
Appointed15 December 1992(54 years, 11 months after company formation)
Appointment Duration5 years (resigned 12 January 1998)
RoleCompany Director
Correspondence AddressCervia 1 Millview Drive
Tynemouth
North Shields
Tyne & Wear
NE30 2PR
Director NameMr Michael Frank Wattis
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1995(57 years, 4 months after company formation)
Appointment Duration11 months (resigned 01 May 1996)
RoleCompany Director
Correspondence AddressEastside House
Bingfield
Hallington
Newcastle-Upon-Tyne
NE19 2LG
Director NameCarol Ann Welch
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1996(58 years, 3 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 11 June 1996)
RoleChartered Accountant
Correspondence AddressAnakena 6 Brundon Avenue
Whitley Bay
Tyne & Wear
NE26 1SE
Director NameMr Angus Dent
Date of BirthOctober 1961 (Born 62 years ago)
NationalityEnglish
StatusResigned
Appointed20 November 1997(59 years, 10 months after company formation)
Appointment Duration1 year (resigned 18 December 1998)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressGrove Cottage Yopps Green
Plaxtol
Kent
TN15 0PY
Director NameMr Robin Angel Robert Mischeff
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1997(59 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 24 December 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Calonne Road
London
SW19 5HJ

Location

Registered AddressNorham Rd
West Chirton
North Shields
NE29 7TT
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardChirton
Built Up AreaTyneside

Financials

Year2014
Net Worth£290,763
Cash£354
Current Liabilities£722,878

Accounts

Latest Accounts4 October 1998 (25 years, 6 months ago)
Accounts CategorySmall
Accounts Year End04 October

Filing History

26 May 2002Dissolved (1 page)
26 February 2002Return of final meeting of creditors (1 page)
18 September 2001Order of court to wind up (3 pages)
31 July 2001Administrator's abstract of receipts and payments (2 pages)
25 July 2001Appointment of a liquidator (1 page)
20 July 2001Order of court to wind up (3 pages)
20 July 2001Notice of discharge of Administration Order (4 pages)
4 May 2001Administrator's abstract of receipts and payments (2 pages)
10 November 2000Administrator's abstract of receipts and payments (2 pages)
7 September 2000Notice of result of meeting of creditors (3 pages)
14 July 2000Statement of administrator's proposal (22 pages)
26 April 2000Notice of Administration Order (1 page)
26 April 2000Administration Order (2 pages)
6 March 2000Particulars of mortgage/charge (4 pages)
2 March 2000Particulars of mortgage/charge (4 pages)
9 February 2000Accounts for a small company made up to 4 October 1998 (9 pages)
9 February 2000Director resigned (1 page)
14 January 2000Return made up to 27/11/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
12 January 2000Particulars of mortgage/charge (3 pages)
29 September 1999Accounts for a small company made up to 1 February 1998 (9 pages)
1 February 1999Return made up to 15/12/98; no change of members (4 pages)
24 December 1998Director resigned (1 page)
8 September 1998Accounting reference date shortened from 31/01/99 to 04/10/98 (1 page)
26 January 1998Secretary resigned (1 page)
26 January 1998New secretary appointed (2 pages)
26 January 1998Return made up to 15/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 November 1997New director appointed (3 pages)
27 November 1997New director appointed (3 pages)
27 November 1997Director resigned (1 page)
7 October 1997New director appointed (2 pages)
10 July 1997Accounts for a small company made up to 2 February 1997 (9 pages)
11 April 1997Return made up to 15/12/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 July 1996Director resigned (1 page)
8 June 1996Accounts for a small company made up to 28 January 1996 (10 pages)
4 June 1996Accounts for a small company made up to 28 January 1995 (10 pages)
3 June 1996Director resigned (1 page)
3 June 1996New director appointed (2 pages)
11 February 1996Return made up to 15/12/95; no change of members (4 pages)
29 December 1995Particulars of mortgage/charge (3 pages)