Company NameWeschenfelder & Sons Limited
DirectorsJames Charles Harder and Philip Matthew Sharp
Company StatusActive
Company Number00502717
CategoryPrivate Limited Company
Incorporation Date22 December 1951(72 years, 3 months ago)
Previous NameW.Weschenfelder And Sons Limited

Business Activity

Section CManufacturing
SIC 2953Manufacture for food, beverage & tobacco
SIC 28930Manufacture of machinery for food, beverage and tobacco processing

Directors

Director NameMr James Charles Harder
Date of BirthJuly 1964 (Born 59 years ago)
NationalityEnglish
StatusCurrent
Appointed10 October 2013(61 years, 10 months after company formation)
Appointment Duration10 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressValley Mills Valley Road
Morley
Leeds
West Yorkshire
LS27 8EX
Director NameMr Philip Matthew Sharp
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2013(61 years, 10 months after company formation)
Appointment Duration10 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressValley Mills Valley Road
Morley
Leeds
West Yorkshire
LS27 8EX
Director NameClifford William Ludwig Weschenfelder
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(40 years after company formation)
Appointment Duration16 years (resigned 31 December 2007)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address6 The Woodlands
Nunthorpe
Middlesbrough
Cleveland
TS7 0PH
Director NameMr Timothy William Weschenfelder
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(40 years after company formation)
Appointment Duration21 years, 10 months (resigned 31 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Wainstone Close
Great Ayton
Middlesbrough
Cleveland
TS9 6LB
Director NameMr John Bearby Weschenfelder
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(40 years after company formation)
Appointment Duration24 years, 1 month (resigned 08 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLaurel Cottage Ingleby Greenhow
Gret Ayton
Middlesbrough
Cleveland
TS9 6LL
Secretary NameClifford William Ludwig Weschenfelder
NationalityBritish
StatusResigned
Appointed31 December 1991(40 years after company formation)
Appointment Duration8 months, 1 week (resigned 10 September 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 The Woodlands
Nunthorpe
Middlesbrough
Cleveland
TS7 0PH
Secretary NameMr Timothy William Weschenfelder
NationalityBritish
StatusResigned
Appointed10 September 1992(40 years, 9 months after company formation)
Appointment Duration21 years, 1 month (resigned 31 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Wainstone Close
Great Ayton
Middlesbrough
Cleveland
TS9 6LB
Secretary NameDavid Thompson
NationalityBritish
StatusResigned
Appointed31 October 2013(61 years, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 18 July 2018)
RoleCompany Director
Correspondence AddressValleys Mills Valley Road
Morley
Leeds
West Yorkshire
LS27 8EX
Secretary NameMs Ewa Nosewicz
StatusResigned
Appointed18 July 2018(66 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 02 January 2020)
RoleCompany Director
Correspondence AddressNorth Road
Middlesbrough
Cleveland
TS2 1DE

Contact

Websitewww.weschenfelder.co.uk
Telephone01642 241395
Telephone regionMiddlesbrough

Location

Registered AddressNorth Road
Middlesbrough
Cleveland
TS2 1DE
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside

Financials

Year2013
Net Worth£132,976
Cash£22,925
Current Liabilities£919,359

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return31 December 2023 (2 months, 4 weeks ago)
Next Return Due14 January 2025 (9 months, 3 weeks from now)

Charges

5 December 2013Delivered on: 14 December 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
19 April 2013Delivered on: 2 May 2013
Persons entitled: Harder Bros. Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
30 June 2011Delivered on: 2 July 2011
Satisfied on: 4 August 2014
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 2-4 north road middlesborough t/no's tes 3484 & ce 35091 assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property.
Fully Satisfied
10 November 1988Delivered on: 18 November 1988
Satisfied on: 4 August 2014
Persons entitled: Yorkshire Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures - including trade fixtures fixed plant and machinery.
Fully Satisfied
5 March 1982Delivered on: 25 March 1982
Satisfied on: 4 August 2014
Persons entitled: Yorkshire Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land situate in north rd middlesbrough in the county of cleveland.
Fully Satisfied
26 June 1975Delivered on: 3 July 1975
Satisfied on: 4 August 2014
Persons entitled: Yorkshire Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property in north road middlesbrough in the county of cleveland.
Fully Satisfied
14 June 1966Delivered on: 22 June 1966
Satisfied on: 4 August 2014
Persons entitled: Yorkshire Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Nos. 2-4 north road, middlesbrough, york.
Fully Satisfied
23 February 1966Delivered on: 25 February 1966
Satisfied on: 4 August 2014
Persons entitled: Yorkshire Bank LTD

Classification: Deposit of deeds
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Nos. 2-4 north road, middlesbrough, york.
Fully Satisfied

Filing History

2 March 2023Accounts for a dormant company made up to 31 March 2022 (7 pages)
13 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
14 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
17 December 2021Accounts for a small company made up to 31 March 2021 (8 pages)
4 March 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
21 December 2020Accounts for a small company made up to 31 March 2020 (9 pages)
10 July 2020Satisfaction of charge 005027170007 in full (1 page)
4 June 2020Satisfaction of charge 005027170008 in full (1 page)
13 January 2020Termination of appointment of Ewa Nosewicz as a secretary on 2 January 2020 (1 page)
13 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
2 January 2020Accounts for a small company made up to 31 March 2019 (9 pages)
15 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
27 November 2018Accounts for a small company made up to 31 March 2018 (7 pages)
10 August 2018Termination of appointment of David Thompson as a secretary on 18 July 2018 (1 page)
10 August 2018Appointment of Ms Ewa Nosewicz as a secretary on 18 July 2018 (2 pages)
22 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
22 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
22 December 2017Accounts for a small company made up to 31 March 2017 (7 pages)
22 December 2017Accounts for a small company made up to 31 March 2017 (7 pages)
6 February 2017Accounts for a small company made up to 31 March 2016 (9 pages)
6 February 2017Accounts for a small company made up to 31 March 2016 (9 pages)
11 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
11 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
18 February 2016Termination of appointment of John Bearby Weschenfelder as a director on 8 February 2016 (2 pages)
18 February 2016Termination of appointment of John Bearby Weschenfelder as a director on 8 February 2016 (2 pages)
12 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 20,720
(6 pages)
12 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 20,720
(6 pages)
30 November 2015Accounts for a small company made up to 31 March 2015 (8 pages)
30 November 2015Accounts for a small company made up to 31 March 2015 (8 pages)
19 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 20,720
(6 pages)
19 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 20,720
(6 pages)
23 December 2014Accounts for a small company made up to 31 March 2014 (8 pages)
23 December 2014Accounts for a small company made up to 31 March 2014 (8 pages)
4 August 2014Satisfaction of charge 3 in full (4 pages)
4 August 2014Satisfaction of charge 6 in full (4 pages)
4 August 2014Satisfaction of charge 2 in full (4 pages)
4 August 2014Satisfaction of charge 3 in full (4 pages)
4 August 2014Satisfaction of charge 6 in full (4 pages)
4 August 2014Satisfaction of charge 5 in full (4 pages)
4 August 2014Satisfaction of charge 2 in full (4 pages)
4 August 2014Satisfaction of charge 4 in full (4 pages)
4 August 2014Satisfaction of charge 1 in full (4 pages)
4 August 2014Satisfaction of charge 1 in full (4 pages)
4 August 2014Satisfaction of charge 5 in full (4 pages)
4 August 2014Satisfaction of charge 4 in full (4 pages)
11 April 2014Previous accounting period shortened from 30 June 2014 to 31 March 2014 (3 pages)
11 April 2014Previous accounting period shortened from 30 June 2014 to 31 March 2014 (3 pages)
26 March 2014Total exemption small company accounts made up to 30 June 2013 (9 pages)
26 March 2014Total exemption small company accounts made up to 30 June 2013 (9 pages)
14 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 20,720
(7 pages)
14 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 20,720
(7 pages)
14 December 2013Registration of charge 005027170008 (17 pages)
14 December 2013Registration of charge 005027170008 (17 pages)
13 November 2013Appointment of David Thompson as a secretary (3 pages)
13 November 2013Appointment of David Thompson as a secretary (3 pages)
12 November 2013Termination of appointment of Timothy Weschenfelder as a director (2 pages)
12 November 2013Termination of appointment of Timothy Weschenfelder as a secretary (2 pages)
12 November 2013Termination of appointment of Timothy Weschenfelder as a secretary (2 pages)
12 November 2013Termination of appointment of Timothy Weschenfelder as a director (2 pages)
8 November 2013Change of name notice (2 pages)
8 November 2013Change of name notice (2 pages)
8 November 2013Company name changed W.weschenfelder and sons LIMITED\certificate issued on 08/11/13
  • RES15 ‐ Change company name resolution on 2013-10-31
(3 pages)
8 November 2013Company name changed W.weschenfelder and sons LIMITED\certificate issued on 08/11/13
  • RES15 ‐ Change company name resolution on 2013-10-31
(3 pages)
17 October 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
17 October 2013Statement of capital following an allotment of shares on 10 October 2013
  • GBP 20,720
(4 pages)
17 October 2013Appointment of Mr Philip Matthew Sharp as a director (3 pages)
17 October 2013Appointment of Mr Philip Matthew Sharp as a director (3 pages)
17 October 2013Statement of capital following an allotment of shares on 10 October 2013
  • GBP 20,720
(4 pages)
17 October 2013Appointment of Mr James Charles Harder as a director (3 pages)
17 October 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
17 October 2013Appointment of Mr James Charles Harder as a director (3 pages)
10 May 2013Statement of capital following an allotment of shares on 19 April 2013
  • GBP 10,360
(4 pages)
10 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Authority of directors to determine the terms and manner of redemption of shares 19/04/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(30 pages)
10 May 2013Statement of capital following an allotment of shares on 19 April 2013
  • GBP 10,360
(4 pages)
10 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Authority of directors to determine the terms and manner of redemption of shares 19/04/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(30 pages)
2 May 2013Registration of charge 005027170007 (32 pages)
2 May 2013Registration of charge 005027170007 (32 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
16 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
16 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
13 March 2012Total exemption small company accounts made up to 30 June 2011 (8 pages)
13 March 2012Total exemption small company accounts made up to 30 June 2011 (8 pages)
23 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
23 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
2 July 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
2 July 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
24 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
24 January 2011Total exemption small company accounts made up to 30 June 2010 (8 pages)
24 January 2011Total exemption small company accounts made up to 30 June 2010 (8 pages)
24 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
16 June 2010Statement of capital following an allotment of shares on 30 April 2010
  • GBP 5,180
(4 pages)
16 June 2010Statement of capital following an allotment of shares on 30 April 2010
  • GBP 5,180
(4 pages)
9 June 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
9 June 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
2 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
2 March 2010Director's details changed for Mr Timothy William Weschenfelder on 24 February 2010 (2 pages)
2 March 2010Director's details changed for Mr Timothy William Weschenfelder on 24 February 2010 (2 pages)
2 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
2 March 2010Director's details changed for Mr John Bearby Weschenfelder on 24 February 2010 (2 pages)
2 March 2010Director's details changed for Mr John Bearby Weschenfelder on 24 February 2010 (2 pages)
18 January 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
18 January 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
28 April 2009Total exemption small company accounts made up to 30 June 2008 (8 pages)
28 April 2009Total exemption small company accounts made up to 30 June 2008 (8 pages)
25 March 2009Director and secretary's change of particulars / timothy weschenfelder / 31/12/2008 (1 page)
25 March 2009Return made up to 31/12/08; full list of members (4 pages)
25 March 2009Director's change of particulars / john weschenfelder / 31/12/2008 (2 pages)
25 March 2009Return made up to 31/12/08; full list of members (4 pages)
25 March 2009Director and secretary's change of particulars / timothy weschenfelder / 31/12/2008 (1 page)
25 March 2009Director's change of particulars / john weschenfelder / 31/12/2008 (2 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (8 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (8 pages)
9 April 2008Return made up to 31/12/07; full list of members (4 pages)
9 April 2008Appointment terminated director clifford weschenfelder (1 page)
9 April 2008Appointment terminated director clifford weschenfelder (1 page)
9 April 2008Return made up to 31/12/07; full list of members (4 pages)
29 April 2007Total exemption small company accounts made up to 30 June 2006 (8 pages)
29 April 2007Total exemption small company accounts made up to 30 June 2006 (8 pages)
26 April 2007Return made up to 31/12/06; full list of members (7 pages)
26 April 2007Return made up to 31/12/06; full list of members (7 pages)
11 May 2006Auditor's resignation (1 page)
11 May 2006Auditor's resignation (1 page)
3 May 2006Total exemption small company accounts made up to 30 June 2005 (8 pages)
3 May 2006Total exemption small company accounts made up to 30 June 2005 (8 pages)
13 April 2005Accounts for a small company made up to 30 June 2004 (14 pages)
13 April 2005Accounts for a small company made up to 30 June 2004 (14 pages)
7 March 2005Return made up to 31/12/04; full list of members (7 pages)
7 March 2005Return made up to 31/12/04; full list of members (7 pages)
21 April 2004Accounts for a small company made up to 30 June 2003 (7 pages)
21 April 2004Accounts for a small company made up to 30 June 2003 (7 pages)
1 February 2004Return made up to 31/12/03; full list of members (7 pages)
1 February 2004Return made up to 31/12/03; full list of members (7 pages)
25 June 2003Accounts for a small company made up to 30 June 2002 (7 pages)
25 June 2003Accounts for a small company made up to 30 June 2002 (7 pages)
4 June 2003Return made up to 31/12/02; full list of members (7 pages)
4 June 2003Return made up to 31/12/02; full list of members (7 pages)
5 May 2002Accounts for a small company made up to 30 June 2001 (7 pages)
5 May 2002Accounts for a small company made up to 30 June 2001 (7 pages)
23 January 2002Return made up to 31/12/01; full list of members (7 pages)
23 January 2002Return made up to 31/12/01; full list of members (7 pages)
2 May 2001Accounts for a small company made up to 30 June 2000 (7 pages)
2 May 2001Accounts for a small company made up to 30 June 2000 (7 pages)
6 February 2001Return made up to 31/12/00; full list of members (7 pages)
6 February 2001Return made up to 31/12/00; full list of members (7 pages)
3 May 2000Accounts for a small company made up to 30 June 1999 (7 pages)
3 May 2000Accounts for a small company made up to 30 June 1999 (7 pages)
2 February 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 February 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 April 1999Accounts for a small company made up to 30 June 1998 (7 pages)
30 April 1999Accounts for a small company made up to 30 June 1998 (7 pages)
18 January 1999Return made up to 31/12/98; full list of members (6 pages)
18 January 1999Return made up to 31/12/98; full list of members (6 pages)
1 May 1998Accounts for a small company made up to 30 June 1997 (7 pages)
1 May 1998Accounts for a small company made up to 30 June 1997 (7 pages)
26 January 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
26 January 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
6 February 1997Return made up to 31/12/96; no change of members (4 pages)
6 February 1997Return made up to 31/12/96; no change of members (4 pages)
4 February 1997Accounts for a small company made up to 30 June 1996 (8 pages)
4 February 1997Accounts for a small company made up to 30 June 1996 (8 pages)
20 February 1996Return made up to 31/12/95; full list of members (6 pages)
20 February 1996Return made up to 31/12/95; full list of members (6 pages)
1 February 1996Accounting reference date extended from 31/03 to 30/06 (1 page)
1 February 1996Accounting reference date extended from 31/03 to 30/06 (1 page)
20 December 1995Full accounts made up to 31 March 1995 (8 pages)
20 December 1995Full accounts made up to 31 March 1995 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
22 December 1951Certificate of incorporation (1 page)
22 December 1951Certificate of incorporation (1 page)