Birtley Lane, Hunwick
Crook
County Durham
DL15 0SG
Secretary Name | Mr Graham Robert Emerson |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 July 2000(same day as company formation) |
Role | Engineering Suppliers |
Country of Residence | England |
Correspondence Address | Seagold Centurion Equestrian Centre Birtley Lane, Hunwick Crook County Durham DL15 0SG |
Director Name | Jeffrey Colin Metcalfe |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2000(same day as company formation) |
Role | Engineering Supplies |
Correspondence Address | 19 The Argory Ingleby Barwick Stockton On Tees Cleveland TS17 0YB |
Director Name | Mr Derek Emerson |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2002(2 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 June 2004) |
Role | Engineering Supplies |
Country of Residence | England |
Correspondence Address | Seagold Centurion Equestrian Centre Birtley Lane Hunwick Crook County Durham DL15 0SG |
Director Name | Mr Jeffrey Colin Metcalfe |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2003(2 years, 10 months after company formation) |
Appointment Duration | 12 years (resigned 09 June 2015) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Bolton House Neasham Road Middleton St. George Darlington County Durham DL2 1DW |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | weldrack.com |
---|---|
Email address | [email protected] |
Telephone | 01388 604029 |
Telephone region | Bishop Auckland / Stanhope |
Registered Address | Birtley Lane Hunwick Village Crook County Durham DL15 0SG |
---|---|
Region | North East |
Constituency | North West Durham |
County | County Durham |
Ward | Willington and Hunwick |
1000 at £1 | Graham Robert Emerson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £136,548 |
Cash | £22,337 |
Current Liabilities | £170,928 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 27 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 10 February 2025 (9 months, 3 weeks from now) |
30 July 2013 | Delivered on: 1 August 2013 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
9 February 2024 | Confirmation statement made on 27 January 2024 with no updates (3 pages) |
---|---|
14 November 2023 | Change of details for Mr Graham Robert Emmerson as a person with significant control on 14 November 2023 (2 pages) |
17 August 2023 | Total exemption full accounts made up to 31 August 2022 (12 pages) |
8 February 2023 | Confirmation statement made on 27 January 2023 with no updates (3 pages) |
22 June 2022 | Total exemption full accounts made up to 31 August 2021 (12 pages) |
9 February 2022 | Confirmation statement made on 27 January 2022 with no updates (3 pages) |
28 May 2021 | Total exemption full accounts made up to 31 August 2020 (12 pages) |
27 January 2021 | Confirmation statement made on 27 January 2021 with no updates (3 pages) |
27 May 2020 | Total exemption full accounts made up to 31 August 2019 (12 pages) |
27 January 2020 | Confirmation statement made on 27 January 2020 with no updates (3 pages) |
30 May 2019 | Total exemption full accounts made up to 31 August 2018 (11 pages) |
26 February 2019 | Confirmation statement made on 27 January 2019 with no updates (3 pages) |
10 August 2018 | Total exemption full accounts made up to 30 September 2017 (13 pages) |
10 August 2018 | Current accounting period shortened from 30 September 2018 to 31 August 2018 (1 page) |
29 May 2018 | Previous accounting period extended from 31 August 2017 to 30 September 2017 (1 page) |
13 February 2018 | Confirmation statement made on 27 January 2018 with no updates (3 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
1 February 2017 | Confirmation statement made on 27 January 2017 with updates (5 pages) |
1 February 2017 | Confirmation statement made on 27 January 2017 with updates (5 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
28 January 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
3 August 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
9 July 2015 | Termination of appointment of Jeffrey Colin Metcalfe as a director on 9 June 2015 (1 page) |
9 July 2015 | Termination of appointment of Jeffrey Colin Metcalfe as a director on 9 June 2015 (1 page) |
9 July 2015 | Termination of appointment of Jeffrey Colin Metcalfe as a director on 9 June 2015 (1 page) |
5 March 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
5 March 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
12 August 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
31 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
31 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
1 August 2013 | Annual return made up to 19 July 2013 with a full list of shareholders Statement of capital on 2013-08-01
|
1 August 2013 | Annual return made up to 19 July 2013 with a full list of shareholders Statement of capital on 2013-08-01
|
1 August 2013 | Registration of charge 040364670001 (8 pages) |
1 August 2013 | Registration of charge 040364670001 (8 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
24 July 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (5 pages) |
24 July 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (5 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
15 August 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (5 pages) |
15 August 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (5 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
22 July 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (5 pages) |
22 July 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (5 pages) |
21 July 2010 | Director's details changed for Mr. Jeffrey Colin Metcalfe on 19 July 2010 (2 pages) |
21 July 2010 | Director's details changed for Graham Robert Emerson on 19 July 2010 (2 pages) |
21 July 2010 | Director's details changed for Graham Robert Emerson on 19 July 2010 (2 pages) |
21 July 2010 | Director's details changed for Mr. Jeffrey Colin Metcalfe on 19 July 2010 (2 pages) |
7 July 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
7 July 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
17 August 2009 | Return made up to 19/07/09; full list of members (4 pages) |
17 August 2009 | Return made up to 19/07/09; full list of members (4 pages) |
30 July 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
30 July 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
22 May 2009 | Director's change of particulars / jeffrey metcalfe / 16/09/2008 (2 pages) |
22 May 2009 | Director's change of particulars / jeffrey metcalfe / 16/09/2008 (2 pages) |
1 December 2008 | Return made up to 19/07/08; full list of members (4 pages) |
1 December 2008 | Return made up to 19/07/08; full list of members (4 pages) |
14 August 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
14 August 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
23 July 2007 | Return made up to 19/07/07; full list of members (3 pages) |
23 July 2007 | Return made up to 19/07/07; full list of members (3 pages) |
5 July 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
5 July 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
4 September 2006 | Return made up to 19/07/06; full list of members (3 pages) |
4 September 2006 | Return made up to 19/07/06; full list of members (3 pages) |
19 May 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
19 May 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
4 August 2005 | Return made up to 19/07/05; full list of members (3 pages) |
4 August 2005 | Return made up to 19/07/05; full list of members (3 pages) |
7 July 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
7 July 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
20 August 2004 | Return made up to 19/07/04; full list of members (7 pages) |
20 August 2004 | Return made up to 19/07/04; full list of members (7 pages) |
1 July 2004 | Total exemption small company accounts made up to 31 August 2003 (3 pages) |
1 July 2004 | Total exemption small company accounts made up to 31 August 2003 (3 pages) |
19 May 2004 | New director appointed (2 pages) |
19 May 2004 | Director resigned (1 page) |
19 May 2004 | Director resigned (1 page) |
19 May 2004 | New director appointed (2 pages) |
17 May 2004 | Accounting reference date extended from 31/07/03 to 31/08/03 (1 page) |
17 May 2004 | Accounting reference date extended from 31/07/03 to 31/08/03 (1 page) |
23 August 2003 | Return made up to 19/07/03; full list of members (5 pages) |
23 August 2003 | Return made up to 19/07/03; full list of members (5 pages) |
30 May 2003 | Total exemption small company accounts made up to 31 July 2002 (3 pages) |
30 May 2003 | Total exemption small company accounts made up to 31 July 2002 (3 pages) |
24 September 2002 | Company name changed weldrack.com LIMITED\certificate issued on 24/09/02 (2 pages) |
24 September 2002 | Company name changed weldrack.com LIMITED\certificate issued on 24/09/02 (2 pages) |
20 August 2002 | Return made up to 19/07/02; full list of members (7 pages) |
20 August 2002 | New director appointed (2 pages) |
20 August 2002 | Return made up to 19/07/02; full list of members (7 pages) |
20 August 2002 | New director appointed (2 pages) |
22 May 2002 | Total exemption small company accounts made up to 31 July 2001 (3 pages) |
22 May 2002 | Total exemption small company accounts made up to 31 July 2001 (3 pages) |
12 November 2001 | Director resigned (1 page) |
12 November 2001 | Director resigned (1 page) |
17 August 2001 | Return made up to 19/07/01; full list of members (6 pages) |
17 August 2001 | Return made up to 19/07/01; full list of members (6 pages) |
19 July 2000 | Secretary resigned (1 page) |
19 July 2000 | Incorporation (17 pages) |
19 July 2000 | Secretary resigned (1 page) |
19 July 2000 | Incorporation (17 pages) |