WELTON AGGREGATES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
09/09/259 September 2025 NewConfirmation statement made on 2025-07-07 with updates

View Document

05/11/245 November 2024 Appointment of Mrs Sophie Charlotte Faulkner-Smith as a director on 2024-11-04

View Document

31/10/2431 October 2024 Full accounts made up to 2023-10-31

View Document

10/10/2410 October 2024 Termination of appointment of Ean William Noble as a director on 2024-10-10

View Document

09/10/249 October 2024 Notification of The Welton Group Ltd as a person with significant control on 2024-10-07

View Document

09/10/249 October 2024 Cessation of Jan Pelham Faulkner Smith as a person with significant control on 2024-10-07

View Document

28/08/2428 August 2024 Termination of appointment of Robert Taylor as a director on 2024-08-12

View Document

28/08/2428 August 2024 Termination of appointment of Clare Emma Begley as a director on 2024-08-28

View Document

08/07/248 July 2024 Confirmation statement made on 2024-07-07 with no updates

View Document

06/06/246 June 2024 Satisfaction of charge 048240000010 in full

View Document

06/06/246 June 2024 Satisfaction of charge 048240000009 in full

View Document

06/06/246 June 2024 Satisfaction of charge 048240000011 in full

View Document

02/03/242 March 2024 Registration of charge 048240000014, created on 2024-02-12

View Document

14/02/2414 February 2024 Registration of charge 048240000013, created on 2024-02-12

View Document

13/02/2413 February 2024 Registration of charge 048240000012, created on 2024-02-08

View Document

10/01/2410 January 2024 Appointment of Mr Robert Taylor as a director on 2024-01-10

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

12/09/2312 September 2023 Director's details changed for Sales Director Guy Alan Tomlinson on 2023-09-12

View Document

17/08/2317 August 2023 Appointment of Mrs Clare Emma Begley as a director on 2023-08-16

View Document

04/08/234 August 2023 Appointment of Sales Director Guy Alan Tomlinson as a director on 2023-08-03

View Document

27/07/2327 July 2023 Full accounts made up to 2022-10-31

View Document

21/07/2321 July 2023 Confirmation statement made on 2023-07-07 with no updates

View Document

23/06/2323 June 2023 Appointment of Mr Ean William Noble as a director on 2023-06-12

View Document

31/05/2331 May 2023 Termination of appointment of Jonathan Charles Waller as a director on 2023-05-31

View Document

13/04/2313 April 2023 Termination of appointment of Monika Elvin as a director on 2023-04-13

View Document

14/03/2314 March 2023 Termination of appointment of Richard Hornby as a director on 2023-03-14

View Document

14/03/2314 March 2023 Appointment of Mrs Monika Elvin as a director on 2023-03-14

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

04/08/214 August 2021 Full accounts made up to 2020-10-31

View Document

27/07/2127 July 2021 Amended full accounts made up to 2019-10-31

View Document

09/07/219 July 2021 Confirmation statement made on 2021-07-07 with no updates

View Document

08/07/208 July 2020 CONFIRMATION STATEMENT MADE ON 07/07/20, NO UPDATES

View Document

08/07/208 July 2020 PSC'S CHANGE OF PARTICULARS / MR JAN PELHAM FAULKNER SMITH / 30/06/2017

View Document

12/06/2012 June 2020 FULL ACCOUNTS MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

25/07/1925 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

12/07/1912 July 2019 CONFIRMATION STATEMENT MADE ON 07/07/19, NO UPDATES

View Document

02/05/192 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 048240000011

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

31/07/1831 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

12/07/1812 July 2018 CONFIRMATION STATEMENT MADE ON 07/07/18, WITH UPDATES

View Document

12/07/1812 July 2018 DIRECTOR APPOINTED MRS RACHEL VIRGINIA PAREEZER

View Document

12/07/1812 July 2018 CESSATION OF WENDY DOROTHY SMITH AS A PSC

View Document

12/07/1812 July 2018 DIRECTOR APPOINTED MR RICHARD HORNBY

View Document

04/06/184 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 048240000007

View Document

29/05/1829 May 2018 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 048240000007

View Document

16/05/1816 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 048240000010

View Document

28/04/1828 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 048240000009

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

18/07/1718 July 2017 CONFIRMATION STATEMENT MADE ON 07/07/17, NO UPDATES

View Document

08/06/178 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

02/06/172 June 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

10/04/1710 April 2017 DIRECTOR APPOINTED MR JONATHAN WALLER

View Document

18/01/1718 January 2017 APPOINTMENT TERMINATED, DIRECTOR WENDY SMITH

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

28/07/1628 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

22/07/1622 July 2016 CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES

View Document

17/12/1517 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 048240000008

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

19/08/1519 August 2015 Annual return made up to 7 July 2015 with full list of shareholders

View Document

04/08/154 August 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

29/07/1529 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

18/06/1518 June 2015 APPOINTMENT TERMINATED, DIRECTOR ROBERT SMITH

View Document

18/06/1518 June 2015 REGISTERED OFFICE CHANGED ON 18/06/2015 FROM ROOKERY FARM WELTON LE MARSH SPILSBY LINCOLNSHIRE PE23 5SX

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

03/10/143 October 2014 Annual return made up to 7 July 2014 with full list of shareholders

View Document

13/06/1413 June 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

21/08/1321 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 048240000007

View Document

20/08/1320 August 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/12

View Document

02/08/132 August 2013 Annual return made up to 7 July 2013 with full list of shareholders

View Document

01/08/121 August 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/11

View Document

01/08/121 August 2012 Annual return made up to 7 July 2012 with full list of shareholders

View Document

02/08/112 August 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/10

View Document

12/07/1112 July 2011 Annual return made up to 7 July 2011 with full list of shareholders

View Document

15/04/1115 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

04/04/114 April 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

04/04/114 April 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

06/08/106 August 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09

View Document

15/07/1015 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

09/07/109 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAN PELHAM FAULKNER SMITH / 07/07/2010

View Document

09/07/109 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

09/07/109 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / WENDY DOROTHY SMITH / 07/07/2010

View Document

09/07/109 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT PETER SMITH / 07/07/2010

View Document

09/07/109 July 2010 Annual return made up to 7 July 2010 with full list of shareholders

View Document

01/09/091 September 2009 RETURN MADE UP TO 07/07/09; FULL LIST OF MEMBERS

View Document

28/08/0928 August 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08

View Document

18/12/0818 December 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07

View Document

24/10/0824 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

21/08/0821 August 2008 RETURN MADE UP TO 07/07/08; FULL LIST OF MEMBERS

View Document

23/08/0723 August 2007 RETURN MADE UP TO 07/07/07; FULL LIST OF MEMBERS

View Document

21/08/0721 August 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06

View Document

29/08/0629 August 2006 RETURN MADE UP TO 07/07/06; FULL LIST OF MEMBERS

View Document

02/08/062 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05

View Document

06/06/066 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/05/0618 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/11/0515 November 2005 RETURN MADE UP TO 07/07/05; FULL LIST OF MEMBERS

View Document

13/10/0513 October 2005 ACC. REF. DATE EXTENDED FROM 31/07/05 TO 31/10/05

View Document

10/05/0510 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04

View Document

14/07/0414 July 2004 RETURN MADE UP TO 07/07/04; FULL LIST OF MEMBERS

View Document

30/07/0330 July 2003 NEW DIRECTOR APPOINTED

View Document

30/07/0330 July 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/07/0330 July 2003 NEW DIRECTOR APPOINTED

View Document

29/07/0329 July 2003 DIRECTOR RESIGNED

View Document

29/07/0329 July 2003 SECRETARY RESIGNED

View Document

29/07/0329 July 2003 REGISTERED OFFICE CHANGED ON 29/07/03 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET

View Document

07/07/037 July 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company