Company NameWelham Kitchens Limited
DirectorPaul Joseph Welham
Company StatusActive
Company Number03572015
CategoryPrivate Limited Company
Incorporation Date28 May 1998(25 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 3613Manufacture of other kitchen furniture
SIC 31020Manufacture of kitchen furniture

Directors

Director NameMr Paul Joseph Welham
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 1998(same day as company formation)
RoleManufacture Supply & Fitting O
Country of ResidenceUnited Kingdom
Correspondence Address29 Grampian Road
Skelton In Cleveland
Saltburn By The Sea
Cleveland
TS12 2JG
Secretary NamePhilip Thomas Welham
NationalityBritish
StatusCurrent
Appointed26 February 1999(9 months after company formation)
Appointment Duration25 years, 2 months
RoleHGV Driver
Correspondence Address83 Marshall Drive
Brotton
Saltburn By The Sea
Cleveland
TS12 2UW
Secretary NameJanet Anne Siddle
NationalityBritish
StatusResigned
Appointed28 May 1998(same day as company formation)
RoleCompany Director
Correspondence AddressThe White House Whitby Road
Easington
North Yorkshire
TS13 4NW
Director NameNominee Directors Ltd (Corporation)
StatusResigned
Appointed28 May 1998(same day as company formation)
Correspondence Address3 Garden Walk
London
EC2A 3EQ
Secretary NameNominee Secretaries Ltd (Corporation)
StatusResigned
Appointed28 May 1998(same day as company formation)
Correspondence Address3 Garden Walk
London
EC2A 3EQ

Contact

Websitewelhamkitchens.co.uk
Telephone01642 491257
Telephone regionMiddlesbrough

Location

Registered AddressZetland Building Longbeck
Trading Estate Marske By Sea
Redcar
Cleveland
TS11 6HB
RegionNorth East
ConstituencyRedcar
CountyNorth Yorkshire
ParishSaltburn, Marske and New Marske
WardLongbeck
Built Up AreaMarske-by-the-Sea

Shareholders

4 at £1Mr P.j. Welham
100.00%
Ordinary

Financials

Year2014
Net Worth£221,355
Cash£265,102
Current Liabilities£130,686

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 May

Returns

Latest Return31 May 2023 (11 months ago)
Next Return Due14 June 2024 (1 month, 2 weeks from now)

Charges

31 July 2015Delivered on: 19 August 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Unit RR4 zetland buildings longbeck trading estate marske by the sea.
Outstanding
8 July 2015Delivered on: 13 July 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

28 February 2024Unaudited abridged accounts made up to 31 May 2023 (10 pages)
1 June 2023Confirmation statement made on 31 May 2023 with no updates (3 pages)
17 February 2023Unaudited abridged accounts made up to 31 May 2022 (10 pages)
8 June 2022Confirmation statement made on 31 May 2022 with no updates (3 pages)
28 February 2022Unaudited abridged accounts made up to 31 May 2021 (10 pages)
9 June 2021Confirmation statement made on 31 May 2021 with no updates (3 pages)
21 May 2021Unaudited abridged accounts made up to 31 May 2020 (10 pages)
31 May 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
17 February 2020Unaudited abridged accounts made up to 31 May 2019 (9 pages)
6 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
27 February 2019Unaudited abridged accounts made up to 31 May 2018 (9 pages)
31 May 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
30 May 2018Confirmation statement made on 28 May 2018 with no updates (3 pages)
9 February 2018Unaudited abridged accounts made up to 31 May 2017 (7 pages)
19 June 2017Confirmation statement made on 28 May 2017 with updates (5 pages)
19 June 2017Confirmation statement made on 28 May 2017 with updates (5 pages)
22 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
22 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
3 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 4
(4 pages)
3 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 4
(4 pages)
16 November 2015Total exemption small company accounts made up to 31 May 2015 (4 pages)
16 November 2015Total exemption small company accounts made up to 31 May 2015 (4 pages)
19 August 2015Registration of charge 035720150002, created on 31 July 2015 (9 pages)
19 August 2015Registration of charge 035720150002, created on 31 July 2015 (9 pages)
13 July 2015Registration of charge 035720150001, created on 8 July 2015 (8 pages)
13 July 2015Registration of charge 035720150001, created on 8 July 2015 (8 pages)
13 July 2015Registration of charge 035720150001, created on 8 July 2015 (8 pages)
1 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 4
(4 pages)
1 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 4
(4 pages)
4 November 2014Total exemption small company accounts made up to 31 May 2014 (4 pages)
4 November 2014Total exemption small company accounts made up to 31 May 2014 (4 pages)
5 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 4
(4 pages)
5 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 4
(4 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
11 June 2013Annual return made up to 28 May 2013 with a full list of shareholders (4 pages)
11 June 2013Annual return made up to 28 May 2013 with a full list of shareholders (4 pages)
26 October 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
26 October 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
12 June 2012Annual return made up to 28 May 2012 with a full list of shareholders (4 pages)
12 June 2012Annual return made up to 28 May 2012 with a full list of shareholders (4 pages)
29 September 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
29 September 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
3 June 2011Annual return made up to 28 May 2011 with a full list of shareholders (4 pages)
3 June 2011Annual return made up to 28 May 2011 with a full list of shareholders (4 pages)
20 October 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
20 October 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
10 June 2010Annual return made up to 28 May 2010 with a full list of shareholders (4 pages)
10 June 2010Annual return made up to 28 May 2010 with a full list of shareholders (4 pages)
10 June 2010Director's details changed for Paul Joseph Welham on 28 May 2010 (2 pages)
10 June 2010Director's details changed for Paul Joseph Welham on 28 May 2010 (2 pages)
14 November 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
14 November 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
29 May 2009Return made up to 28/05/09; full list of members (3 pages)
29 May 2009Return made up to 28/05/09; full list of members (3 pages)
21 January 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
21 January 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
3 July 2008Return made up to 28/05/08; full list of members (3 pages)
3 July 2008Return made up to 28/05/08; full list of members (3 pages)
15 November 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
15 November 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
6 June 2007Return made up to 28/05/07; full list of members (2 pages)
6 June 2007Return made up to 28/05/07; full list of members (2 pages)
17 January 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
17 January 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
8 June 2006Return made up to 28/05/06; full list of members (6 pages)
8 June 2006Return made up to 28/05/06; full list of members (6 pages)
15 December 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
15 December 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
7 June 2005Return made up to 28/05/05; full list of members (6 pages)
7 June 2005Return made up to 28/05/05; full list of members (6 pages)
19 November 2004Total exemption full accounts made up to 31 May 2004 (10 pages)
19 November 2004Total exemption full accounts made up to 31 May 2004 (10 pages)
4 June 2004Return made up to 28/05/04; full list of members (6 pages)
4 June 2004Return made up to 28/05/04; full list of members (6 pages)
1 August 2003Total exemption full accounts made up to 31 May 2003 (10 pages)
1 August 2003Total exemption full accounts made up to 31 May 2003 (10 pages)
7 June 2003Return made up to 28/05/03; full list of members (6 pages)
7 June 2003Return made up to 28/05/03; full list of members (6 pages)
8 November 2002Total exemption full accounts made up to 31 May 2002 (11 pages)
8 November 2002Total exemption full accounts made up to 31 May 2002 (11 pages)
6 June 2002Return made up to 28/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 June 2002Return made up to 28/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 November 2001Total exemption full accounts made up to 31 May 2001 (11 pages)
26 November 2001Total exemption full accounts made up to 31 May 2001 (11 pages)
18 June 2001Return made up to 28/05/01; full list of members
  • 363(287) ‐ Registered office changed on 18/06/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 June 2001Return made up to 28/05/01; full list of members
  • 363(287) ‐ Registered office changed on 18/06/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 January 2001Full accounts made up to 31 May 2000 (12 pages)
29 January 2001Full accounts made up to 31 May 2000 (12 pages)
2 June 2000Return made up to 28/05/00; full list of members (6 pages)
2 June 2000Return made up to 28/05/00; full list of members (6 pages)
15 October 1999Full accounts made up to 31 May 1999 (10 pages)
15 October 1999Full accounts made up to 31 May 1999 (10 pages)
14 October 1999Registered office changed on 14/10/99 from: 384 linthorpe road middlesbrough cleveland TS5 6HA (2 pages)
14 October 1999Registered office changed on 14/10/99 from: 384 linthorpe road middlesbrough cleveland TS5 6HA (2 pages)
30 September 1999Return made up to 28/05/99; full list of members (6 pages)
30 September 1999Return made up to 28/05/99; full list of members (6 pages)
30 September 1999New secretary appointed (2 pages)
30 September 1999New secretary appointed (2 pages)
18 March 1999Secretary resigned (1 page)
18 March 1999Secretary resigned (1 page)
21 June 1998Ad 01/06/98--------- £ si 2@1=2 £ ic 2/4 (2 pages)
21 June 1998Ad 01/06/98--------- £ si 2@1=2 £ ic 2/4 (2 pages)
2 June 1998Director resigned (1 page)
2 June 1998New secretary appointed (2 pages)
2 June 1998New director appointed (2 pages)
2 June 1998New secretary appointed (2 pages)
2 June 1998Director resigned (1 page)
2 June 1998Secretary resigned (1 page)
2 June 1998New director appointed (2 pages)
2 June 1998Secretary resigned (1 page)
28 May 1998Incorporation (16 pages)
28 May 1998Incorporation (16 pages)