Company NameWells Vend Limited
DirectorMarianne Erica Wells
Company StatusActive
Company Number01132382
CategoryPrivate Limited Company
Incorporation Date4 September 1973(50 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMrs Marianne Erica Wells
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityGerman
StatusCurrent
Appointed30 March 1992(18 years, 7 months after company formation)
Appointment Duration32 years, 1 month
RoleSecretary
Country of ResidenceEngland
Correspondence Address106 Western Way
Darras Hall Ponteland
Newcastle Upon Tyne
NE20 9LY
Secretary NameMrs Marianne Erica Wells
NationalityGerman
StatusCurrent
Appointed30 March 1992(18 years, 7 months after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address106 Western Way
Darras Hall Ponteland
Newcastle Upon Tyne
NE20 9LY
Director NameMr Harold John Reginald Wells
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1992(18 years, 7 months after company formation)
Appointment Duration29 years, 9 months (resigned 10 January 2022)
RoleNewsagent
Country of ResidenceEngland
Correspondence Address106 Western Way
Darras Hall Ponteland
Newcastle Upon Tyne
NE20 9LY

Contact

Websitewww.hwells.co.uk

Location

Registered Address106 Western Way
Darras Hall
Ponteland
Newcastle Upon Tyne
NE20 9LY
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishPonteland
WardPonteland West
Built Up AreaPonteland

Financials

Year2013
Net Worth£189,366
Cash£834
Current Liabilities£5,169

Accounts

Latest Accounts25 March 2023 (1 year, 1 month ago)
Next Accounts Due25 December 2024 (7 months, 3 weeks from now)
Accounts CategoryMicro
Accounts Year End25 March

Returns

Latest Return26 March 2024 (1 month, 1 week ago)
Next Return Due9 April 2025 (11 months, 1 week from now)

Charges

24 January 1992Delivered on: 31 January 1992
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due from the company and/or harold john reginald wells and mrs marianne wells to the chargee on any account whatsoever.
Particulars: 3 and 11 laet street,north shields,tyne and wear,t/no. Ty 76783.
Outstanding
23 January 1992Delivered on: 31 January 1992
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due from the company and/or harold john reginald wells and mrs marianne wells.
Particulars: 16 and 17 spencer street,north shields,tyne and wear,t/no. TY75423.
Outstanding
26 August 1988Delivered on: 6 September 1988
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Nos 36 to 46 (even numbers) seymour street, 89 & 91 seymour street and 36,38,40 and 42 howdon road all in north sheilds, tyne and wear t/nos ty 55774 ty 56118 &ty 56119.
Outstanding
12 June 1980Delivered on: 19 June 1980
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 9/11 laet street, north sheilds tyne & wear title no ty 76783.
Outstanding
12 June 1980Delivered on: 19 June 1980
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 17/19 lower rudyerd street, north sheilds tyne & wear. Title no ty 76785.
Outstanding
30 November 2006Delivered on: 19 April 2007
Persons entitled: Barclays Bank PLC Trading as the Woolwich

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 4 mill close north shields tyne & wear.
Outstanding
24 March 2006Delivered on: 25 March 2006
Persons entitled: Mercantile Building Society

Classification: Legal charge
Secured details: £45,000.00 due or to become due from the company to.
Particulars: 4 mill close north shields tyne & wear.
Outstanding
2 June 1997Delivered on: 22 January 1998
Persons entitled: Mercantile Building Society

Classification: Legal charge registered pursuant to a court order dated 15TH january 1998
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 154 tynemouth road north shields tyne & wear NE30 1ED together with first floating security over all the company's undertaking property plant machinery equipment and other assets (not otherwise charged by legal mortgage) present and future including it's uncalled capital for the time being.
Outstanding
30 September 1994Delivered on: 21 October 1994
Persons entitled: Mercantile Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 16 and 17 spencer street, north shields, 40/44 seymour street, north shields, 37 and 39 drummond terrace, north shields. Undertaking and all property and assets. See the mortgage charge document for full details.
Outstanding
7 May 1980Delivered on: 13 May 1980
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 16 & 17 spencer street north sheilds tyne and wear, title no ty 75423.
Outstanding
23 January 1992Delivered on: 31 January 1992
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due from the company and/or harold john reginald wells and mrs marianne wells to the chargee on any account whatsoever.
Particulars: 17 and 19 lower rudyerd street,north shields,tyne and wear,t/no.ty 76785.
Outstanding
12 November 1979Delivered on: 26 November 1979
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 10/11 yeoman street north sheilds tyne and wear, title no ty 42739.
Outstanding
23 January 1992Delivered on: 31 January 1992
Satisfied on: 30 April 2004
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due from the company and/or harold john reginald wells and mrs marianne wells to the chargee on any account whatsoever.
Particulars: 25 mindrum terrace,percy main,tyne and wear t/no. Ty 176285.
Fully Satisfied
8 August 1988Delivered on: 17 August 1988
Satisfied on: 30 April 2004
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 25 mindrum tce, percy main, tyne and wear, t/n ty 176285.
Fully Satisfied
5 October 1992Delivered on: 12 October 1992
Satisfied on: 19 October 1994
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 39 drummond terrace north shields tyne & wear t/n TY176038.
Fully Satisfied
5 October 1992Delivered on: 12 October 1992
Satisfied on: 19 October 1994
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 4 mill close north shields tyne & wear t/n TY142530.
Fully Satisfied
5 October 1992Delivered on: 12 October 1992
Satisfied on: 19 October 1994
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 40/42 howdon road,north shields tyne & wear t/n TY271949.
Fully Satisfied
5 October 1992Delivered on: 12 October 1992
Satisfied on: 19 October 1994
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 40/44 seymour st,north st,tyne & wear t/n TY271948.
Fully Satisfied
5 October 1992Delivered on: 12 October 1992
Satisfied on: 19 October 1994
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 9/11 laet st,north shields tyne & wear t/n TY76783.
Fully Satisfied
5 October 1992Delivered on: 12 October 1992
Satisfied on: 19 October 1994
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 16/17 spencer st,north shields tyne & wear t/n TY75423.
Fully Satisfied
5 October 1992Delivered on: 12 October 1992
Satisfied on: 19 October 1994
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 25 mindrum terrace percy main north shields tyne & wear t/n TY176285.
Fully Satisfied
5 October 1992Delivered on: 12 October 1992
Satisfied on: 19 October 1994
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 17 and 19 lower rudyerd st,north shields tyne & wear t/n TY76785.
Fully Satisfied
5 October 1992Delivered on: 12 October 1992
Satisfied on: 19 October 1994
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 91 seymour st north shields tyne & wear TY291947.
Fully Satisfied
5 October 1992Delivered on: 12 October 1992
Satisfied on: 19 October 1994
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 37 drummond terrace north shields tyne &wear t/n TY187414.
Fully Satisfied

Filing History

21 December 2020Micro company accounts made up to 25 March 2020 (6 pages)
1 April 2020Confirmation statement made on 26 March 2020 with no updates (3 pages)
14 June 2019Micro company accounts made up to 25 March 2019 (6 pages)
26 March 2019Confirmation statement made on 26 March 2019 with updates (4 pages)
18 October 2018Micro company accounts made up to 25 March 2018 (6 pages)
4 May 2018Confirmation statement made on 30 March 2018 with updates (4 pages)
29 August 2017Micro company accounts made up to 25 March 2017 (6 pages)
29 August 2017Micro company accounts made up to 25 March 2017 (6 pages)
7 June 2017Confirmation statement made on 30 March 2017 with updates (9 pages)
7 June 2017Confirmation statement made on 30 March 2017 with updates (9 pages)
28 September 2016Total exemption full accounts made up to 25 March 2016 (14 pages)
28 September 2016Total exemption full accounts made up to 25 March 2016 (14 pages)
18 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100
(6 pages)
18 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100
(6 pages)
28 August 2015Total exemption full accounts made up to 25 March 2015 (13 pages)
28 August 2015Total exemption full accounts made up to 25 March 2015 (13 pages)
14 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100
(5 pages)
14 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100
(5 pages)
30 August 2014Total exemption full accounts made up to 25 March 2014 (9 pages)
30 August 2014Total exemption full accounts made up to 25 March 2014 (9 pages)
16 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 100
(5 pages)
16 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 100
(5 pages)
1 October 2013Total exemption full accounts made up to 25 March 2013 (9 pages)
1 October 2013Total exemption full accounts made up to 25 March 2013 (9 pages)
19 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (5 pages)
19 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (5 pages)
26 September 2012Total exemption small company accounts made up to 25 March 2012 (9 pages)
26 September 2012Total exemption small company accounts made up to 25 March 2012 (9 pages)
18 May 2012Annual return made up to 30 March 2012 with a full list of shareholders (5 pages)
18 May 2012Annual return made up to 30 March 2012 with a full list of shareholders (5 pages)
28 July 2011Total exemption full accounts made up to 25 March 2011 (9 pages)
28 July 2011Total exemption full accounts made up to 25 March 2011 (9 pages)
21 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (5 pages)
21 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (5 pages)
20 September 2010Total exemption full accounts made up to 25 March 2010 (10 pages)
20 September 2010Total exemption full accounts made up to 25 March 2010 (10 pages)
20 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (5 pages)
20 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (5 pages)
19 April 2010Director's details changed for Marianne Erica Wells on 30 March 2010 (2 pages)
19 April 2010Director's details changed for Marianne Erica Wells on 30 March 2010 (2 pages)
19 April 2010Director's details changed for Harold John Reginald Wells on 30 March 2010 (2 pages)
19 April 2010Director's details changed for Harold John Reginald Wells on 30 March 2010 (2 pages)
1 November 2009Total exemption full accounts made up to 25 March 2009 (10 pages)
1 November 2009Total exemption full accounts made up to 25 March 2009 (10 pages)
17 April 2009Return made up to 30/03/09; full list of members (4 pages)
17 April 2009Return made up to 30/03/09; full list of members (4 pages)
18 December 2008Total exemption full accounts made up to 25 March 2008 (10 pages)
18 December 2008Total exemption full accounts made up to 25 March 2008 (10 pages)
28 May 2008Return made up to 30/03/08; no change of members (8 pages)
28 May 2008Return made up to 30/03/08; no change of members (8 pages)
29 December 2007Total exemption full accounts made up to 25 March 2007 (10 pages)
29 December 2007Total exemption full accounts made up to 25 March 2007 (10 pages)
18 May 2007Return made up to 30/03/07; full list of members (7 pages)
18 May 2007Return made up to 30/03/07; full list of members (7 pages)
19 April 2007Particulars of mortgage/charge (4 pages)
19 April 2007Particulars of mortgage/charge (4 pages)
1 December 2006Total exemption full accounts made up to 25 March 2006 (10 pages)
1 December 2006Total exemption full accounts made up to 25 March 2006 (10 pages)
22 May 2006Return made up to 30/03/06; full list of members (7 pages)
22 May 2006Return made up to 30/03/06; full list of members (7 pages)
25 March 2006Particulars of mortgage/charge (3 pages)
25 March 2006Particulars of mortgage/charge (3 pages)
19 October 2005Total exemption small company accounts made up to 25 March 2005 (9 pages)
19 October 2005Total exemption small company accounts made up to 25 March 2005 (9 pages)
9 May 2005Return made up to 30/03/05; full list of members (7 pages)
9 May 2005Return made up to 30/03/05; full list of members (7 pages)
17 January 2005Total exemption full accounts made up to 25 March 2004 (13 pages)
17 January 2005Total exemption full accounts made up to 25 March 2004 (13 pages)
11 May 2004Return made up to 30/03/04; full list of members (7 pages)
11 May 2004Return made up to 30/03/04; full list of members (7 pages)
30 April 2004Declaration of satisfaction of mortgage/charge (1 page)
30 April 2004Declaration of satisfaction of mortgage/charge (1 page)
30 April 2004Declaration of satisfaction of mortgage/charge (1 page)
30 April 2004Declaration of satisfaction of mortgage/charge (1 page)
17 December 2003Total exemption full accounts made up to 25 March 2003 (10 pages)
17 December 2003Total exemption full accounts made up to 25 March 2003 (10 pages)
28 April 2003Return made up to 30/03/03; full list of members (7 pages)
28 April 2003Return made up to 30/03/03; full list of members (7 pages)
26 November 2002Total exemption full accounts made up to 25 March 2002 (11 pages)
26 November 2002Total exemption full accounts made up to 25 March 2002 (11 pages)
26 April 2002Return made up to 30/03/02; full list of members (6 pages)
26 April 2002Return made up to 30/03/02; full list of members (6 pages)
2 January 2002Total exemption full accounts made up to 25 March 2001 (11 pages)
2 January 2002Total exemption full accounts made up to 25 March 2001 (11 pages)
20 June 2001Return made up to 30/03/01; full list of members (6 pages)
20 June 2001Return made up to 30/03/01; full list of members (6 pages)
19 December 2000Full accounts made up to 25 March 2000 (11 pages)
19 December 2000Full accounts made up to 25 March 2000 (11 pages)
26 April 2000Return made up to 30/03/00; full list of members (6 pages)
26 April 2000Return made up to 30/03/00; full list of members (6 pages)
17 August 1999Full accounts made up to 25 March 1999 (12 pages)
17 August 1999Full accounts made up to 25 March 1999 (12 pages)
6 April 1999Return made up to 30/03/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 April 1999Return made up to 30/03/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 January 1999Full accounts made up to 25 March 1998 (12 pages)
14 January 1999Full accounts made up to 25 March 1998 (12 pages)
13 May 1998Return made up to 30/03/98; full list of members (6 pages)
13 May 1998Return made up to 30/03/98; full list of members (6 pages)
22 January 1998Particulars of mortgage/charge (5 pages)
22 January 1998Particulars of mortgage/charge (5 pages)
13 January 1998Full accounts made up to 25 March 1997 (11 pages)
13 January 1998Full accounts made up to 25 March 1997 (11 pages)
21 May 1997Return made up to 30/03/97; no change of members (6 pages)
21 May 1997Return made up to 30/03/97; no change of members (6 pages)
10 December 1996Full accounts made up to 25 March 1996 (9 pages)
10 December 1996Full accounts made up to 25 March 1996 (9 pages)
17 May 1996Return made up to 30/03/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 17/05/96
(4 pages)
17 May 1996Return made up to 30/03/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 17/05/96
(4 pages)
20 March 1996Amended accounts made up to 25 March 1995 (3 pages)
20 March 1996Amended accounts made up to 25 March 1995 (3 pages)
26 January 1996Accounts for a small company made up to 25 March 1995 (3 pages)
26 January 1996Accounts for a small company made up to 25 March 1995 (3 pages)
3 May 1995Return made up to 30/03/95; full list of members (6 pages)
3 May 1995Return made up to 30/03/95; full list of members (6 pages)
4 September 1973Certificate of incorporation (1 page)
4 September 1973Certificate of incorporation (1 page)