Company NameWeldrack Limited
DirectorGraham Robert Emerson
Company StatusActive
Company Number04036467
CategoryPrivate Limited Company
Incorporation Date19 July 2000(23 years, 9 months ago)
Previous NameWeldrack.com Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5187Wholesale of other machinery for use in industry, trade & navigation
SIC 46690Wholesale of other machinery and equipment

Directors

Director NameMr Graham Robert Emerson
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2000(same day as company formation)
RoleEngineering Suppliers
Country of ResidenceEngland
Correspondence AddressSeagold Centurion Equestrian Centre
Birtley Lane, Hunwick
Crook
County Durham
DL15 0SG
Secretary NameMr Graham Robert Emerson
NationalityBritish
StatusCurrent
Appointed19 July 2000(same day as company formation)
RoleEngineering Suppliers
Country of ResidenceEngland
Correspondence AddressSeagold Centurion Equestrian Centre
Birtley Lane, Hunwick
Crook
County Durham
DL15 0SG
Director NameJeffrey Colin Metcalfe
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2000(same day as company formation)
RoleEngineering Supplies
Correspondence Address19 The Argory
Ingleby Barwick
Stockton On Tees
Cleveland
TS17 0YB
Director NameMr Derek Emerson
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2002(2 years after company formation)
Appointment Duration1 year, 10 months (resigned 01 June 2004)
RoleEngineering Supplies
Country of ResidenceEngland
Correspondence AddressSeagold Centurion Equestrian Centre
Birtley Lane Hunwick
Crook
County Durham
DL15 0SG
Director NameMr Jeffrey Colin Metcalfe
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2003(2 years, 10 months after company formation)
Appointment Duration12 years (resigned 09 June 2015)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressBolton House Neasham Road
Middleton St. George
Darlington
County Durham
DL2 1DW
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 July 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteweldrack.com
Email address[email protected]
Telephone01388 604029
Telephone regionBishop Auckland / Stanhope

Location

Registered AddressBirtley Lane
Hunwick Village
Crook
County Durham
DL15 0SG
RegionNorth East
ConstituencyNorth West Durham
CountyCounty Durham
WardWillington and Hunwick

Shareholders

1000 at £1Graham Robert Emerson
100.00%
Ordinary

Financials

Year2014
Net Worth£136,548
Cash£22,337
Current Liabilities£170,928

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return27 January 2024 (2 months, 3 weeks ago)
Next Return Due10 February 2025 (9 months, 3 weeks from now)

Charges

30 July 2013Delivered on: 1 August 2013
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

9 February 2024Confirmation statement made on 27 January 2024 with no updates (3 pages)
14 November 2023Change of details for Mr Graham Robert Emmerson as a person with significant control on 14 November 2023 (2 pages)
17 August 2023Total exemption full accounts made up to 31 August 2022 (12 pages)
8 February 2023Confirmation statement made on 27 January 2023 with no updates (3 pages)
22 June 2022Total exemption full accounts made up to 31 August 2021 (12 pages)
9 February 2022Confirmation statement made on 27 January 2022 with no updates (3 pages)
28 May 2021Total exemption full accounts made up to 31 August 2020 (12 pages)
27 January 2021Confirmation statement made on 27 January 2021 with no updates (3 pages)
27 May 2020Total exemption full accounts made up to 31 August 2019 (12 pages)
27 January 2020Confirmation statement made on 27 January 2020 with no updates (3 pages)
30 May 2019Total exemption full accounts made up to 31 August 2018 (11 pages)
26 February 2019Confirmation statement made on 27 January 2019 with no updates (3 pages)
10 August 2018Total exemption full accounts made up to 30 September 2017 (13 pages)
10 August 2018Current accounting period shortened from 30 September 2018 to 31 August 2018 (1 page)
29 May 2018Previous accounting period extended from 31 August 2017 to 30 September 2017 (1 page)
13 February 2018Confirmation statement made on 27 January 2018 with no updates (3 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
1 February 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
1 February 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
28 January 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 1,000
(4 pages)
28 January 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 1,000
(4 pages)
3 August 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1,000
(4 pages)
3 August 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1,000
(4 pages)
9 July 2015Termination of appointment of Jeffrey Colin Metcalfe as a director on 9 June 2015 (1 page)
9 July 2015Termination of appointment of Jeffrey Colin Metcalfe as a director on 9 June 2015 (1 page)
9 July 2015Termination of appointment of Jeffrey Colin Metcalfe as a director on 9 June 2015 (1 page)
5 March 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
5 March 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
12 August 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 1,000
(5 pages)
12 August 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 1,000
(5 pages)
31 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
31 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
1 August 2013Annual return made up to 19 July 2013 with a full list of shareholders
Statement of capital on 2013-08-01
  • GBP 1,000
(5 pages)
1 August 2013Annual return made up to 19 July 2013 with a full list of shareholders
Statement of capital on 2013-08-01
  • GBP 1,000
(5 pages)
1 August 2013Registration of charge 040364670001 (8 pages)
1 August 2013Registration of charge 040364670001 (8 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
24 July 2012Annual return made up to 19 July 2012 with a full list of shareholders (5 pages)
24 July 2012Annual return made up to 19 July 2012 with a full list of shareholders (5 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
15 August 2011Annual return made up to 19 July 2011 with a full list of shareholders (5 pages)
15 August 2011Annual return made up to 19 July 2011 with a full list of shareholders (5 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
22 July 2010Annual return made up to 19 July 2010 with a full list of shareholders (5 pages)
22 July 2010Annual return made up to 19 July 2010 with a full list of shareholders (5 pages)
21 July 2010Director's details changed for Mr. Jeffrey Colin Metcalfe on 19 July 2010 (2 pages)
21 July 2010Director's details changed for Graham Robert Emerson on 19 July 2010 (2 pages)
21 July 2010Director's details changed for Graham Robert Emerson on 19 July 2010 (2 pages)
21 July 2010Director's details changed for Mr. Jeffrey Colin Metcalfe on 19 July 2010 (2 pages)
7 July 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
7 July 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
17 August 2009Return made up to 19/07/09; full list of members (4 pages)
17 August 2009Return made up to 19/07/09; full list of members (4 pages)
30 July 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
30 July 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
22 May 2009Director's change of particulars / jeffrey metcalfe / 16/09/2008 (2 pages)
22 May 2009Director's change of particulars / jeffrey metcalfe / 16/09/2008 (2 pages)
1 December 2008Return made up to 19/07/08; full list of members (4 pages)
1 December 2008Return made up to 19/07/08; full list of members (4 pages)
14 August 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
14 August 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
23 July 2007Return made up to 19/07/07; full list of members (3 pages)
23 July 2007Return made up to 19/07/07; full list of members (3 pages)
5 July 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
5 July 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
4 September 2006Return made up to 19/07/06; full list of members (3 pages)
4 September 2006Return made up to 19/07/06; full list of members (3 pages)
19 May 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
19 May 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
4 August 2005Return made up to 19/07/05; full list of members (3 pages)
4 August 2005Return made up to 19/07/05; full list of members (3 pages)
7 July 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
7 July 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
20 August 2004Return made up to 19/07/04; full list of members (7 pages)
20 August 2004Return made up to 19/07/04; full list of members (7 pages)
1 July 2004Total exemption small company accounts made up to 31 August 2003 (3 pages)
1 July 2004Total exemption small company accounts made up to 31 August 2003 (3 pages)
19 May 2004New director appointed (2 pages)
19 May 2004Director resigned (1 page)
19 May 2004Director resigned (1 page)
19 May 2004New director appointed (2 pages)
17 May 2004Accounting reference date extended from 31/07/03 to 31/08/03 (1 page)
17 May 2004Accounting reference date extended from 31/07/03 to 31/08/03 (1 page)
23 August 2003Return made up to 19/07/03; full list of members (5 pages)
23 August 2003Return made up to 19/07/03; full list of members (5 pages)
30 May 2003Total exemption small company accounts made up to 31 July 2002 (3 pages)
30 May 2003Total exemption small company accounts made up to 31 July 2002 (3 pages)
24 September 2002Company name changed weldrack.com LIMITED\certificate issued on 24/09/02 (2 pages)
24 September 2002Company name changed weldrack.com LIMITED\certificate issued on 24/09/02 (2 pages)
20 August 2002Return made up to 19/07/02; full list of members (7 pages)
20 August 2002New director appointed (2 pages)
20 August 2002Return made up to 19/07/02; full list of members (7 pages)
20 August 2002New director appointed (2 pages)
22 May 2002Total exemption small company accounts made up to 31 July 2001 (3 pages)
22 May 2002Total exemption small company accounts made up to 31 July 2001 (3 pages)
12 November 2001Director resigned (1 page)
12 November 2001Director resigned (1 page)
17 August 2001Return made up to 19/07/01; full list of members (6 pages)
17 August 2001Return made up to 19/07/01; full list of members (6 pages)
19 July 2000Secretary resigned (1 page)
19 July 2000Incorporation (17 pages)
19 July 2000Secretary resigned (1 page)
19 July 2000Incorporation (17 pages)