Company NameAliweld Limited
DirectorLeslie Welch
Company StatusActive
Company Number02652284
CategoryPrivate Limited Company
Incorporation Date8 October 1991(32 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Leslie Welch
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 1991(same day as company formation)
RoleDirector Welder
Country of ResidenceEngland
Correspondence Address40 Trinity Gardens
Willington
Crook
County Durham
DL15 0UU
Secretary NameMr Leslie Welch
NationalityBritish
StatusCurrent
Appointed09 October 1991(1 day after company formation)
Appointment Duration32 years, 7 months
RoleDirector-Welder
Country of ResidenceEngland
Correspondence Address40 Trinity Gardens
Willington
Crook
County Durham
DL15 0UU
Director NameMr Trevor Matthew Marshall
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1991(same day as company formation)
RoleDirector-Welder
Country of ResidenceUnited Kingdom
Correspondence Address2 Angus Square Regents Green
Langley Moor
Durham
DH7 8XX
Secretary NameGeoffrey Atkinson
NationalityBritish
StatusResigned
Appointed08 October 1991(same day as company formation)
RoleCompany Director
Correspondence AddressThe Copse 50 Oakleas Rise
Thrapston
Kettering
Northamptonshire
NN14 4JZ

Contact

Websitealiweld.co.uk
Telephone0191 4137212
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressUnit 9
Stargate Industrial Estate
Ryton
Tyne & Wear
NE40 3DG
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardRyton, Crookhill and Stella
Built Up AreaTyneside

Shareholders

25 at £1Mr Leslie Welch
25.00%
Ordinary
25 at £1Mr Trevor Matthew Marshall
25.00%
Ordinary
25 at £1Mrs Joan Welch
25.00%
Ordinary
25 at £1Mrs Nina Foster Marshall
25.00%
Ordinary

Financials

Year2014
Net Worth£145,824
Cash£269,411
Current Liabilities£442,992

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return12 November 2023 (5 months, 2 weeks ago)
Next Return Due26 November 2024 (7 months from now)

Charges

7 March 2016Delivered on: 18 March 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: F/H unit 10 stargate estate ryton tyne & wear t/n TY294773.
Outstanding
7 March 2016Delivered on: 18 March 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: F/H unit 9 stargate industrial estate and area of land adjacent to unit 10 stargate estate ryton tyne & wear t/n TY533216.
Outstanding
26 September 2011Delivered on: 29 September 2011
Persons entitled: Barclays 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
25 August 2004Delivered on: 7 September 2004
Persons entitled: Abbey National PLC

Classification: Legal and general charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 10 stargate industrial estate ryton all the uncalled capital for the time being and all other f/h and l/h property all book debts. See the mortgage charge document for full details.
Outstanding
25 August 2011Delivered on: 7 September 2011
Satisfied on: 10 August 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a unit 10 stargate industrial estate ryton newcastle upon tyne t/no. TY294773 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Fully Satisfied
21 October 1991Delivered on: 31 October 1991
Satisfied on: 4 September 2012
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: See form 395 ref. M315C for full details. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

27 November 2023Confirmation statement made on 12 November 2023 with updates (5 pages)
24 November 2023Cessation of Trevor Matthew Marshall as a person with significant control on 12 December 2022 (1 page)
31 October 2023Termination of appointment of Trevor Matthew Marshall as a director on 12 December 2022 (1 page)
3 July 2023Total exemption full accounts made up to 31 October 2022 (11 pages)
30 December 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Share for share exchange/share transfers 01/12/2022
(2 pages)
23 November 2022Confirmation statement made on 12 November 2022 with no updates (3 pages)
17 December 2021Total exemption full accounts made up to 31 October 2021 (12 pages)
12 November 2021Confirmation statement made on 12 November 2021 with updates (5 pages)
26 April 2021Total exemption full accounts made up to 31 October 2020 (11 pages)
13 November 2020Confirmation statement made on 12 November 2020 with no updates (3 pages)
14 April 2020Total exemption full accounts made up to 31 October 2019 (11 pages)
4 February 2020Registered office address changed from Unit 9 Star Gate Industrial Estate Ryton Newcastle upon Tyne NE40 3DG to Unit 9 Stargate Industrial Estate Ryton Tyne & Wear NE40 3DG on 4 February 2020 (1 page)
20 November 2019Confirmation statement made on 12 November 2019 with no updates (3 pages)
27 June 2019Total exemption full accounts made up to 31 October 2018 (12 pages)
13 November 2018Confirmation statement made on 12 November 2018 with no updates (3 pages)
7 March 2018Total exemption full accounts made up to 31 October 2017 (11 pages)
14 November 2017Confirmation statement made on 12 November 2017 with no updates (3 pages)
14 November 2017Confirmation statement made on 12 November 2017 with no updates (3 pages)
25 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
25 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
21 November 2016Confirmation statement made on 12 November 2016 with updates (7 pages)
21 November 2016Confirmation statement made on 12 November 2016 with updates (7 pages)
30 March 2016Satisfaction of charge 2 in full (1 page)
30 March 2016Satisfaction of charge 2 in full (1 page)
18 March 2016Registration of charge 026522840005, created on 7 March 2016 (12 pages)
18 March 2016Registration of charge 026522840006, created on 7 March 2016 (12 pages)
18 March 2016Registration of charge 026522840006, created on 7 March 2016 (12 pages)
18 March 2016Registration of charge 026522840005, created on 7 March 2016 (12 pages)
29 December 2015Total exemption small company accounts made up to 31 October 2015 (6 pages)
29 December 2015Total exemption small company accounts made up to 31 October 2015 (6 pages)
26 November 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 100
(5 pages)
26 November 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 100
(5 pages)
15 January 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
15 January 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
27 November 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 100
(5 pages)
27 November 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 100
(5 pages)
13 January 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
13 January 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
20 November 2013Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 100
(5 pages)
20 November 2013Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 100
(5 pages)
18 December 2012Total exemption small company accounts made up to 31 October 2012 (7 pages)
18 December 2012Total exemption small company accounts made up to 31 October 2012 (7 pages)
13 November 2012Annual return made up to 12 November 2012 with a full list of shareholders (5 pages)
13 November 2012Annual return made up to 12 November 2012 with a full list of shareholders (5 pages)
10 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
10 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
15 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages)
15 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages)
30 January 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
30 January 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
16 November 2011Annual return made up to 12 November 2011 with a full list of shareholders (5 pages)
16 November 2011Annual return made up to 12 November 2011 with a full list of shareholders (5 pages)
29 September 2011Particulars of a mortgage or charge / charge no: 4 (9 pages)
29 September 2011Particulars of a mortgage or charge / charge no: 4 (9 pages)
7 September 2011Particulars of a mortgage or charge / charge no: 3 (10 pages)
7 September 2011Particulars of a mortgage or charge / charge no: 3 (10 pages)
26 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
26 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
12 November 2010Annual return made up to 12 November 2010 with a full list of shareholders (5 pages)
12 November 2010Annual return made up to 12 November 2010 with a full list of shareholders (5 pages)
18 January 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
18 January 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
10 November 2009Director's details changed for Mr. Trevor Matthew Marshall on 10 November 2009 (2 pages)
10 November 2009Director's details changed for Mr Leslie Welch on 10 November 2009 (2 pages)
10 November 2009Director's details changed for Mr. Trevor Matthew Marshall on 10 November 2009 (2 pages)
10 November 2009Annual return made up to 10 November 2009 with a full list of shareholders (6 pages)
10 November 2009Director's details changed for Mr Leslie Welch on 10 November 2009 (2 pages)
10 November 2009Annual return made up to 10 November 2009 with a full list of shareholders (6 pages)
13 January 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
13 January 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
21 November 2008Return made up to 21/11/08; full list of members (4 pages)
21 November 2008Return made up to 21/11/08; full list of members (4 pages)
12 February 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
12 February 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
13 December 2007Return made up to 13/12/07; full list of members (3 pages)
13 December 2007Return made up to 13/12/07; full list of members (3 pages)
27 July 2007Return made up to 01/01/07; full list of members (3 pages)
27 July 2007Return made up to 01/01/07; full list of members (3 pages)
23 January 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
23 January 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
3 March 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
3 March 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
23 December 2005Return made up to 01/01/06; full list of members (8 pages)
23 December 2005Return made up to 01/01/06; full list of members (8 pages)
1 February 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
1 February 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
22 December 2004Return made up to 01/01/05; full list of members (8 pages)
22 December 2004Return made up to 01/01/05; full list of members (8 pages)
7 September 2004Particulars of mortgage/charge (3 pages)
7 September 2004Particulars of mortgage/charge (3 pages)
6 July 2004Accounts for a small company made up to 31 October 2003 (8 pages)
6 July 2004Accounts for a small company made up to 31 October 2003 (8 pages)
1 February 2004Return made up to 01/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 01/02/04
(8 pages)
1 February 2004Return made up to 01/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 01/02/04
(8 pages)
30 July 2003Accounts for a small company made up to 31 October 2002 (7 pages)
30 July 2003Accounts for a small company made up to 31 October 2002 (7 pages)
20 January 2003Return made up to 01/01/03; full list of members (8 pages)
20 January 2003Return made up to 01/01/03; full list of members (8 pages)
18 March 2002Accounts for a small company made up to 31 October 2001 (6 pages)
18 March 2002Accounts for a small company made up to 31 October 2001 (6 pages)
9 January 2002Return made up to 01/01/02; full list of members (7 pages)
9 January 2002Return made up to 01/01/02; full list of members (7 pages)
3 April 2001Accounts for a small company made up to 31 October 2000 (7 pages)
3 April 2001Accounts for a small company made up to 31 October 2000 (7 pages)
3 April 2001Return made up to 01/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 April 2001Return made up to 01/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 April 2000Accounts for a small company made up to 31 October 1999 (7 pages)
21 April 2000Accounts for a small company made up to 31 October 1999 (7 pages)
11 January 2000Return made up to 01/01/00; full list of members (7 pages)
11 January 2000Return made up to 01/01/00; full list of members (7 pages)
25 February 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
25 February 1999£ nc 100/100000 12/02/99 (1 page)
25 February 1999Ad 15/02/99--------- £ si 4900@1=4900 £ ic 100/5000 (2 pages)
25 February 1999£ nc 100/100000 12/02/99 (1 page)
25 February 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
25 February 1999Ad 15/02/99--------- £ si 4900@1=4900 £ ic 100/5000 (2 pages)
15 February 1999Accounts for a small company made up to 30 October 1998 (7 pages)
15 February 1999Accounts for a small company made up to 30 October 1998 (7 pages)
14 January 1999Return made up to 01/01/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
14 January 1999Return made up to 01/01/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 March 1998Accounts for a small company made up to 31 October 1997 (7 pages)
19 March 1998Accounts for a small company made up to 31 October 1997 (7 pages)
11 January 1998Return made up to 01/01/98; full list of members (6 pages)
11 January 1998Return made up to 01/01/98; full list of members (6 pages)
29 June 1997Accounts for a small company made up to 31 October 1996 (8 pages)
29 June 1997Accounts for a small company made up to 31 October 1996 (8 pages)
23 January 1997Return made up to 01/01/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 January 1997Return made up to 01/01/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 September 1996Accounts for a small company made up to 31 October 1995 (7 pages)
3 September 1996Accounts for a small company made up to 31 October 1995 (7 pages)
10 January 1996Return made up to 01/01/96; full list of members (6 pages)
10 January 1996Return made up to 01/01/96; full list of members (6 pages)
10 April 1995Accounts for a small company made up to 31 October 1994 (7 pages)
10 April 1995Accounts for a small company made up to 31 October 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
31 October 1991Particulars of mortgage/charge (3 pages)
31 October 1991Particulars of mortgage/charge (3 pages)