Company NameWellway Business Advisers Limited
Company StatusActive
Company Number03821645
CategoryPrivate Limited Company
Incorporation Date9 August 1999(24 years, 8 months ago)
Previous NamesSamtega Limited and Richard Thompson (Business Consultants) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Richard Thompson
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 1999(1 month, 2 weeks after company formation)
Appointment Duration24 years, 7 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address58 Wansdyke
Morpeth
Northumberland
NE61 3RA
Director NameMalcolm James Dixon
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1999(1 month, 3 weeks after company formation)
Appointment Duration24 years, 7 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address14 Harvey Close
Ashington
Northumberland
NE63 9EH
Director NameMs Janet Yvonne Travis
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1999(1 month, 3 weeks after company formation)
Appointment Duration24 years, 7 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address37 Cheviot Lodge
Longframlington
Morpeth
Northumberland
NE65 8BG
Secretary NameMs Janet Yvonne Travis
NationalityBritish
StatusCurrent
Appointed10 January 2005(5 years, 5 months after company formation)
Appointment Duration19 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Cheviot Lodge
Longframlington
Morpeth
Northumberland
NE65 8BG
Director NameMrs Anne Christine Berry
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed29 August 2017(18 years after company formation)
Appointment Duration6 years, 8 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBorough Hall Wellway
Morpeth
Northumberland
NE61 1BN
Secretary NameAlan Crawford Fletcher
NationalityBritish
StatusResigned
Appointed24 September 1999(1 month, 2 weeks after company formation)
Appointment Duration5 years, 3 months (resigned 10 January 2005)
RoleSolicitor
Correspondence AddressSunnybank
The Crescent
Wylam
Northumberland
NE41 8HU
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed09 August 1999(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed09 August 1999(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Contact

Websitewww.wellway.uk.com/
Telephone01670 514433
Telephone regionMorpeth

Location

Registered AddressBorough Hall
Wellway
Morpeth
Northumberland
NE61 1BN
RegionNorth East
ConstituencyWansbeck
CountyNorthumberland
ParishMorpeth
WardMorpeth North
Built Up AreaMorpeth
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Net Worth£201,890
Cash£17,241
Current Liabilities£27,316

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return9 August 2023 (8 months, 3 weeks ago)
Next Return Due23 August 2024 (3 months, 3 weeks from now)

Filing History

30 November 2020Total exemption full accounts made up to 29 February 2020 (10 pages)
10 August 2020Confirmation statement made on 9 August 2020 with updates (5 pages)
11 November 2019Total exemption full accounts made up to 28 February 2019 (10 pages)
13 August 2019Confirmation statement made on 9 August 2019 with updates (5 pages)
14 December 2018Director's details changed for Ms Janet Yvonne Travis on 1 December 2018 (2 pages)
28 November 2018Total exemption full accounts made up to 28 February 2018 (10 pages)
16 August 2018Confirmation statement made on 9 August 2018 with updates (5 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (13 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (13 pages)
14 September 2017Appointment of Mrs Anne Christine Berry as a director on 29 August 2017 (2 pages)
14 September 2017Appointment of Mrs Anne Christine Berry as a director on 29 August 2017 (2 pages)
23 August 2017Confirmation statement made on 9 August 2017 with updates (5 pages)
23 August 2017Confirmation statement made on 9 August 2017 with updates (5 pages)
26 July 2017Notification of Richard Thompson as a person with significant control on 6 April 2016 (2 pages)
26 July 2017Notification of Richard Thompson as a person with significant control on 26 July 2017 (2 pages)
26 July 2017Notification of Richard Thompson as a person with significant control on 6 April 2016 (2 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
30 August 2016Confirmation statement made on 9 August 2016 with updates (5 pages)
30 August 2016Confirmation statement made on 9 August 2016 with updates (5 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
7 September 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 1,000
(7 pages)
7 September 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 1,000
(7 pages)
7 September 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 1,000
(7 pages)
1 December 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
1 December 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
14 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 1,000
(7 pages)
14 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 1,000
(7 pages)
14 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 1,000
(7 pages)
4 December 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
4 December 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
3 September 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 1,000
(7 pages)
3 September 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 1,000
(7 pages)
3 September 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 1,000
(7 pages)
30 November 2012Total exemption small company accounts made up to 29 February 2012 (8 pages)
30 November 2012Total exemption small company accounts made up to 29 February 2012 (8 pages)
13 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (7 pages)
13 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (7 pages)
13 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (7 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
11 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (7 pages)
11 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (7 pages)
11 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (7 pages)
11 March 2011Amended accounts made up to 28 February 2010 (7 pages)
11 March 2011Amended accounts made up to 28 February 2010 (7 pages)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
23 August 2010Director's details changed for Malcolm James Dixon on 9 August 2010 (2 pages)
23 August 2010Director's details changed for Malcolm James Dixon on 9 August 2010 (2 pages)
23 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (7 pages)
23 August 2010Director's details changed for Malcolm James Dixon on 9 August 2010 (2 pages)
23 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (7 pages)
23 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (7 pages)
24 December 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
24 December 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
1 September 2009Return made up to 09/08/09; full list of members (5 pages)
1 September 2009Return made up to 09/08/09; full list of members (5 pages)
28 May 2009Company name changed richard thompson (business consultants) LIMITED\certificate issued on 02/06/09 (2 pages)
28 May 2009Company name changed richard thompson (business consultants) LIMITED\certificate issued on 02/06/09 (2 pages)
31 December 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
31 December 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
20 August 2008Return made up to 09/08/08; full list of members (5 pages)
20 August 2008Return made up to 09/08/08; full list of members (5 pages)
21 February 2008Total exemption small company accounts made up to 28 February 2007 (5 pages)
21 February 2008Total exemption small company accounts made up to 28 February 2007 (5 pages)
21 November 2007Return made up to 09/08/07; full list of members (3 pages)
21 November 2007Return made up to 09/08/07; full list of members (3 pages)
1 February 2007Total exemption small company accounts made up to 31 December 2005 (5 pages)
1 February 2007Total exemption small company accounts made up to 31 December 2005 (5 pages)
9 January 2007Accounting reference date extended from 31/12/06 to 28/02/07 (1 page)
9 January 2007Return made up to 09/08/06; full list of members (3 pages)
9 January 2007Accounting reference date extended from 31/12/06 to 28/02/07 (1 page)
9 January 2007Return made up to 09/08/06; full list of members (3 pages)
8 February 2006Total exemption small company accounts made up to 31 December 2004 (5 pages)
8 February 2006Total exemption small company accounts made up to 31 December 2004 (5 pages)
26 September 2005Return made up to 09/08/05; full list of members (3 pages)
26 September 2005Return made up to 09/08/05; full list of members (3 pages)
12 January 2005Secretary resigned (1 page)
12 January 2005Secretary resigned (1 page)
12 January 2005New secretary appointed (2 pages)
12 January 2005New secretary appointed (2 pages)
6 January 2005Total exemption small company accounts made up to 31 December 2003 (7 pages)
6 January 2005Total exemption small company accounts made up to 31 December 2003 (7 pages)
28 September 2004Return made up to 09/08/04; full list of members (8 pages)
28 September 2004Return made up to 09/08/04; full list of members (8 pages)
30 June 2004Registered office changed on 30/06/04 from: norham house 12 new bridge street newcastle upon tyne tyne & wear NE1 8AS (1 page)
30 June 2004Registered office changed on 30/06/04 from: norham house 12 new bridge street newcastle upon tyne tyne & wear NE1 8AS (1 page)
1 November 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
1 November 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
12 August 2003Return made up to 09/08/03; full list of members (8 pages)
12 August 2003Return made up to 09/08/03; full list of members (8 pages)
14 January 2003Total exemption small company accounts made up to 31 December 2001 (6 pages)
14 January 2003Total exemption small company accounts made up to 31 December 2001 (6 pages)
3 December 2002Return made up to 09/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 December 2002Return made up to 09/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 December 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
12 December 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
15 August 2001Return made up to 09/08/01; full list of members (9 pages)
15 August 2001Return made up to 09/08/01; full list of members (9 pages)
15 February 2001Accounting reference date extended from 31/08/00 to 31/12/00 (1 page)
15 February 2001Accounting reference date extended from 31/08/00 to 31/12/00 (1 page)
12 September 2000Company name changed samtega LIMITED\certificate issued on 13/09/00 (2 pages)
12 September 2000Company name changed samtega LIMITED\certificate issued on 13/09/00 (2 pages)
7 September 2000Ad 01/10/99--------- £ si 50@1 (2 pages)
7 September 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(13 pages)
7 September 2000Ad 01/10/99--------- £ si 948@1 (2 pages)
7 September 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(13 pages)
7 September 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
7 September 2000Ad 01/10/99--------- £ si 50@1 (2 pages)
7 September 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
7 September 2000Ad 01/10/99--------- £ si 948@1 (2 pages)
6 September 2000New director appointed (2 pages)
6 September 2000Return made up to 09/08/00; full list of members
  • 363(287) ‐ Registered office changed on 06/09/00
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 September 2000Return made up to 09/08/00; full list of members
  • 363(287) ‐ Registered office changed on 06/09/00
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 September 2000New director appointed (2 pages)
6 September 2000New director appointed (2 pages)
6 September 2000New director appointed (2 pages)
26 November 1999Director resigned (1 page)
26 November 1999Director resigned (1 page)
26 November 1999Secretary resigned (1 page)
26 November 1999Secretary resigned (1 page)
26 November 1999Registered office changed on 26/11/99 from: robert muckle, norham house 12 new bridge street newcastle upon tyne tyne & wear NE1 8AS (1 page)
26 November 1999Registered office changed on 26/11/99 from: robert muckle, norham house 12 new bridge street newcastle upon tyne tyne & wear NE1 8AS (1 page)
15 November 1999New secretary appointed (2 pages)
15 November 1999Director resigned (1 page)
15 November 1999Secretary resigned (1 page)
15 November 1999Registered office changed on 15/11/99 from: c/o rm company services second floor 80 great eastern street london EC2A 3JL (1 page)
15 November 1999Registered office changed on 15/11/99 from: c/o rm company services second floor 80 great eastern street london EC2A 3JL (1 page)
15 November 1999New secretary appointed (2 pages)
15 November 1999New director appointed (2 pages)
15 November 1999New director appointed (2 pages)
15 November 1999Director resigned (1 page)
15 November 1999Secretary resigned (1 page)
9 August 1999Incorporation (20 pages)
9 August 1999Incorporation (20 pages)